MEMBERS OF THE BOARD

 

ALLEN ISHIDA

District One

 

PETE VANDER POEL

District Two

 

PHILLIP A. COX

District Three

 

J. STEVEN WORTHLEY –  

Chairman

District Four

 

MIKE ENNIS – Vice Chairman

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

 

June 2, 2015

 

9:00 A.M. Board Convenes

 

Board of Supervisors Chambers

2800 W. Burrel Avenue

Visalia, CA 93291

 

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.             Presentation by the Sheriff's Department on the FARO Laser 3D Scanner.

3.             Recognize the Auditor-Controller’s Office for receiving a “Certificate of Achievement for Excellence in Financial Reporting” from the Government Finance Officers Association for the Comprehensive Annual Financial Report (CAFR), and the California State Controller for the “Counties Financial Transactions Reporting” for meeting the criteria for financial transactions reporting.

4.             Presentation given by Brian Thoburn and Cal Rossi, Region Managers for Southern California Edison about the Edison Scholar Program and recognize the 2015 Edison Scholars from Tulare County.

5.             Public Comments.

 

 

9:30 A.M. – TIMED ITEMS

 

 

(Timed Items)

6.            PUBLIC HEARING:  Request from the District Attorney to approve the proposed fee changes, effective September 1, 2015.

7.            PUBLIC HEARING:  Request from the Resource Management Agency to consider the request for PAC 14-002, partial cancellation of Land Conservation Contract No. 2735 on a portion of Agricultural Preserve No. 187, 25-acres on one parcel owned by Jasco Consulting, Inc. The project is located on the west side of Road 108 (Demaree Street), approximately 730 feet south of Avenue 312 (Riggin Avenue), within a “County Island” surrounded by the City of Visalia. (Assessor Parcel Number 077-180-009, located in Section 23, Township 18S, Range 24E, M.D.B.&M.). Determine that there is no substantial evidence that the project will have a significant effect on the environment and that the Notice of Exemption prepared for the project reflects the independent judgment of the County. Authorize the Environmental Assessment Officer of the Tulare County Resource Management Agency to file a Notice of Exemption with the Tulare County Clerk. Determine that the cancellation is consistent with the purposes of the Williamson Act. Determine and certify to the County Auditor the cancellation fee amount shall be $137,500. The fee amount will be equal to 12.5% of the Current Fair Market Value of $1,100,000. Adopt the conditions of approval for tentative cancellation. Direct the Clerk of the Board to record a Certificate of Tentative Cancellation in the Office of the Tulare County Recorder. Authorize the Clerk of the Board of Supervisors to execute the Final Certificate of Cancellation of Land Conservation Contract No. 187 upon which time the conditions and contingencies have been satisfied as enumerated in the Certificate of Tentative Cancellation. Direct the Clerk of the Board of Supervisors to record the executed Certificate of Final Cancellation in the Office of the Tulare County Recorder.

8.            PUBLIC HEARING:  Request from the Resource Management Agency for consideration of Tentative Tract Map No. TM 833 submitted by R. Mitch Covington, PO Box 3376, Pinedale, CA  93650 (Property Owner: Ginger Ann Papageorge, 2360 Greenwich Street, San Francisco, CA  94123) (Agent: Andreas Papageorge, 2360 Greenwich Street, San Francisco, CA  94123) for the subdivision of a 2.71-acre parcel into 7 residential lots in the R-A-12.5 (Rural Residential – 12,500 sq. ft. minimum) Zone, located on the northeast corner of Avenue 393 and Club Road, southeast of the City of Kingsburg, generally described as a portion of Section 30, Township 16 South, Range 23 East, MDB&M. Adopt by reference the findings as set forth in Planning Commission Resolution No. 9070, and as set forth in the draft resolution for approval. Find there is no substantial evidence that said Tentative Tract Map will have a significant effect on the environment and approve the General Rule Exemption, consistent with the California Environmental Quality Act (CEQA) and the State CEQA Guidelines. Approve the Tentative Tract Map No. 833, subject to the conditions recommended by the Planning Commission and as set forth in the draft resolution for approval.  Authorize the Environmental Assessment Officer of the Tulare County Resource Management Agency to file a Notice of Exemption with the Tulare County Clerk.

 

(Consent Calendar)

CONSENT CALENDAR (Number 9 through 53)

 

 

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

9.            Approve an agreement with Secretary of State, Department of General Services which will provide the County with Federal Help America Vote Act (HAVA) funds up to $19,600 with no County match, to assist the County with Polling Place Accessibility, retroactive to April 15, 2015 through June 30, 2016.  Find that the Board of Supervisors had the authority to enter into the proposed agreement as of April 15, 2015, or upon approval by Department of General Services, if required, whichever is later, through June 30, 2016 and that it is in the County’s best interest to enter into the agreement.

10.         Accept the Treasurer’s Investment Pool’s Comprehensive Annual Financial Report (CAFR) for fiscal year ended June 30, 2014.

Board of Supervisors

11.         Ratify the following Proclamations: In honor of Peace Officers Memorial Day in Tulare County; and Honoring Memorial Day in Tulare County.

12.         Appoint Richard A. Jones, Jr., District 1 to the Fish and Wildlife Commission for a term ending at the September 4, 2016.

County Administrative Office/General Services

13.         Approve a resolution regarding the Governor’s efforts to address the statewide drought emergency and crisis.

14.         Approve an amendment to Agreement No. 21234 with First 5 Tulare County to extend the term of the agreement from July 1, 2015 to June 30, 2016 for accounting support services.

15.         Approve and authorize the capital asset purchase of a 1-Ton Truck for the Parks and Recreation Division in an amount not to exceed $54,500.

16.         Approve an amendment to Agreement No. 26340 with Pacific States Environmental Contractors, Inc., to increase the agreement amount by $11,263.33 from $4,351,854.67 to $4,363,118.00 for remediation work of the Harmon Field Low Temperature Thermal Desorption Soil Remediation Project at 1494 South Airport Road, Pixley, CA.  Authorize the Chairman to sign the agreement amendment, subject to review and approval as to form by County Counsel.

17.         Declare that the failure of the wells located at the Bob Wiley Detention Facility and Mooney Grove Park, as well as the Agriculture well used by the Tulare County Sheriff’s Office for crop irrigation creates an emergency.  Declare that replacing the wells will not permit a delay resulting from a competitive solicitation for bids.  Declare that replacing the wells is necessary to respond to the emergency.  Authorize staff to bypass the bidding requirements as authorized by California Public Contract Code Section 22050 and hire a contractor(s) to replace the wells (4/5ths vote required).  Approve the necessary budget adjustments (4/5ths vote required).

18.         Approve June 30, 2015 at 9:00 a.m., or as soon thereafter as possible, as the date and time to receive public comment regarding the Board’s intent to consummate the purchase of a portion of the real property at 13547 Avenue 384, Yettem, California whose Assessor’s Parcel Number is 050-010-045.  Instruct the County Administrative Officer, or his designee, to publish the Notice of Intent to Purchase Real Property once a week for three consecutive weeks pursuant to Government Code §25350 and §6063.

19.         Approve an agreement with the City of Porterville to provide a municipal water supply well for the benefit of residents in East Porterville.

Health & Human Services Agency

20.         Reaffirm the Proclamation of a Local Emergency due to Drought in Tulare County Resolution No. 2014-0090.

21.         Approve submittal of an application to the State of California, Office of Statewide Health Planning and Development Mini Grants Program for $12,000 in funding to be used to encourage students to explore a variety of health careers, retroactive to February 19, 2015. Find that the Board had authority to submit the application as of February 19, 2015, and that it was in the County’s best interest to submit on that date.  Approve an agreement with the State of California, Office of Statewide Health Planning and Development effective June 26, 2015 through June 24, 2016. Authorize the Chairman of the Board to sign the Grant Agreement, and any subsequent amendments thereto, with the State of California for the purpose of this grant, subject to County Counsel approval as to form.

22.         Approve and sign the Identified Child Care Priorities submitted by the Tulare County Child Care Development and Planning Council.

23.         Approve an amendment to Agreement No. 26888 with the California State Department of Health Care Services to increase the agreement by $1,777,806 to a maximum of $15,165,464 for combined Drug/Medi-Cal and Net Negotiated Funds to provide Substance Use Disorder services, retroactive to July 1, 2014 through June 30, 2017.  Find that the Board had authority to enter into the proposed amendment as of July 1, 2014, and that it was in the County's best interest to enter into the amendment on that date.

24.         Approve an amendment to Agreement No. 26819 with the California Department of Public Health, Emergency Preparedness Office to accept carry-forward funds in the Hospital Preparedness Program grant from the 2013/14 fiscal year in the amount of $37,495 which will increase the agreement’s HPP allocation from $208,446 to $245,941 and the total amount of the agreement for the current fiscal year from $972,723 to $1,010,218, retroactive from July 1, 2014 through June 30, 2017.  Find that the Board had the authority to enter into the proposed amendment as of July 1, 2014, and that it was in the County’s best interest to enter into the amendment on that date.

25.         Approve a Sole Source Agreement with Family Services of Tulare County in an amount not to exceed $175,000 for the provision of Supervised Visitation services to families whose children have been placed in out-of-home care, effective July 1, 2015 through June 30, 2016.

26.         Approve an agreement with Golden State Health Centers, Inc. d.b.a Sylmar Health and Rehabilitation Center in an amount not to exceed $1,300,000, effective July 1, 2015 through June 30, 2016.

27.         Approve an agreement with Turning Point of Central California in an amount not to exceed $16,525,000 for the provision of specialty mental health services to Tulare County adolescents and children, effective July 1, 2015 through June 30, 2016.

28.         Approve an agreement with Aspiranet from in the amount of $215,680 for the delivery of Transitional Housing Program Plus services, effective July 1, 2015 through June 30, 2016.

29.         Approve an agreement with Aspiranet for the provision of a Pre and Post Adoption Services Program in the amount of $119,250, effective July 1, 2015 through June 30, 2016.

30.         Approve an agreement with Family Preservation Community Services for the provision of Wraparound Services in an amount of $1,000,000 for the 2015/2016 Fiscal Year, effective from July 1, 2015 through January 31, 2016.

31.         Approve an agreement with David E. Kilgore, M.D. in an amount not to exceed $216,000 for the provision of psychiatric services, effective July 1, 2015 through June 30, 2016. 

32.         Approve an agreement with Parenting Network, Inc. in the amount of $203,742 for the delivery of respite care services, effective July 1, 2015 through June 30, 2016.

33.         Approve an agreement with Tulare Youth Service Bureau, Inc. for the Maternal Mental Health Program in an amount not to exceed $177,012, effective July 1, 2015 through June 30, 2016.

34.         Approve an agreement with Tulare Youth Service Bureau, Inc. in an amount not to exceed $4,750,000 for the provision of mental health services to Tulare County adolescents and children, effective July 1, 2015 through June 30, 2016.

Human Resources & Development

35.         Approve the Memorandum of Understanding with the Tulare County Deputy Sheriff’s Association, Bargaining Units 13 & 15.

Information & Communications Technology

36.         Approve the necessary budget adjustments in the amount of $88,600 for installation of radios for Tulare County emergency vehicles (4/5ths vote required).

37.         Approve the Change Order for the contract with SC Communications Inc. to allow the vendor to exchange part of the work at Blue Ridge for additional work to be completed at the Mooney Grove radio shop.  Authorize the Chairman of the Board to sign the Change Order.  Delegate authority to Peg Yeates, Director of TCiCT to accept further change requests to this project not to exceed $1,000.

38.         Approve the renewal with AutoMon, LLC in an amount not to exceed $117,747 to provide maintenance and support for Caseload Explorer for the period of July 1, 2015 to June 30, 2016.

39.         Approve the renewal with VMware in an amount not to exceed $185,071 to provide use licenses and maintenance support for VMware Software for the period of April, 2015 through June, 2016.

40.         Approve an amendment to Agreement No. 26820 with AT&T and the State of California for CALNET 3 ATO to provide internet circuits for categories 2-7 through June 30, 2018 equivalent to State of California CALNET III contract rates.  Authorize the Chairman to sign the Authorization to Order internet circuit services.

41.         Approve an amendment to  Agreement No. 14242 with CGI Technologies and Solutions, Inc., to extend the term of the agreement to June 30, 2016.

Probation

42.         Approve an amendment to Agreement No. 26287 with the Porterville Unified School District in the amount of $120,283 to extend the term of the agreement to June 30, 2016 for the Campus Probation Officer Program.

43.         Approve an agreement with Sequoia Riverlands Trust to provide vocational horticulture training to Probation Department youth for the period of July 1, 2015 through June 30, 2016.

Resource Management Agency

44.         Approve the Annual “Golden West Trailblazer Football” bike ride to be held each year in and near the City of Visalia, Farmersville and Exeter. Approve the Annual “Golden West Trailblazer Football” bike ride to be an on-going event for future years until such time as conditions of the event and/or the location change, and subject to timely submittal of a complete application for each annual event.

45.         Authorize the Resource Management Agency – Public Works to accept a $9,000 donation from Oak Valley School to offset costs to purchase speed feedback signs. Authorize Public Works to purchase and install speed feedback signs along Road 68 north and south of Avenue 244. Approve the necessary budget adjustments (4/5ths vote required).

46.         Adopt a resolution authorizing the California Statewide Communities Development Authority to accept applications from residential property owners for the California FIRST PACE Program within the unincorporated area of Tulare County.

47.         Authorize the release of County of Tulare Fiscal Year 2014/2015 share of the Low Carbon Transit Operations Program funds to the City of Visalia in the amount of $49,641.  Authorize the Chairman of the Board to sign the Low Carbon Transit Operations Program  Authorized Agent form. Authorize the Chairman of the Board to sign the Low Carbon Transit Operations Program Certificates and Assurances.

48.         Approve an amendment to Agreement No. 26936 with Sequoia Riverlands Trust to perform environmental mitigation for the Avenue 416 Kings River Bridge Project, amending the agreement to include insurance requirements. Authorize the Chairman to sign the agreement amendment, subject to review and approval as to form by County Counsel.

49.         Approve an amendment to Agreement No. 26937 with Sequoia Riverlands Trust to perform environmental mitigation for the Mountain Road 319 South Fork Kaweah River Bridge Project, amending the agreement to include insurance requirements. Authorize the Chairman to sign the agreement amendment, subject to review and approval as to form by County Counsel.

50.         Approve agreements with the City of Exeter and City of Farmersville to provide building permit processing and inspection services, retroactive to July 1, 2014 through June 30, 2017.  Find that the Board had the authority to enter into the proposed agreements as of July 1, 2014, and that it was in the County’s best interest to enter into the Agreements on that date. 

51.         Approve the Joint Funding Agreement with the United States Geological Survey for stream gauge operations in the amount of $18,250.00, retroactive to November 1, 2014 through October 31, 2015. Find that the Board had the authority to enter into the proposed agreement as of November 1, 2014, and that it was in the County’s best interest to enter into the agreement on that date.

52.         Introduce and waive the first reading of an amendment(s) to Change of Zone Ordinance No. 352 Section 18.9 and Section 16 of the Tulare County Zoning Ordinance for A-Strathmore Community Plan Update, Strathmore Zone Code Redistricting/Mixed Use Overlay – PZ 15-004 and Strathmore By-Right Zoning – PZ 15-005. B-Tipton Community Plan Update, Tipton Zone Code Redistricting/Mixed Use Overlay – PZ 15-006 and Tipton By-Right Zoning – PZ 15-007. C-Pixley Community Plan Update, Pixley Zone Code Redistricting/Mixed Use Overlay – PZ 15-010 and Pixley By-Right Zoning – PZ 15-011. D-Derrel’s Mini-Storage, Change of Zone No. PZ 14-001 for an Amendment to Ordinance No. 352 from the AE-20 (Exclusive Agricultural-20 acre minimum) Zone to the C-3 (Service Commercial) Zone on 19.33 acres. (Applicant: Derrel’s Mini-Storage). Approve the Ordinance Amendment summary and direct the Clerk of the Board to publish such summary and to post a certified copy of the complete ordinance five (5) days prior to the Ordinance Amendment adoption date (June 16, 2015) as required by Section 25124 et.seq. Set the Public Hearing for June 16, 2015 at 9:30 a.m. or shortly thereafter as can be heard.

53.         Authorize the filing of a Notice of Partial Non-Renewal for the following one Land Conservation Contract, as provided in the Williamson Act. The request fulfills a condition resulting from the approval of one lot line adjustment.

PNR 15-007  – Williamson Act Contract No. 7256, Ag Preserve No. 2523, located on the south side of Private Vehicle Access Easement (PVAE) road that is within the same alignment as Avenue 384, east of Ward Drive, south of Kingsburg (Ranjit Singh Nagra and Navdeep K. Nagra) (1.25 acre to be non-renewed and 36.93 acres subject to contract amendment as a condition of PLA 15-005), resulting to a 2.4 acres parcel, which a portion is subject to contract amendment.

 

Approve the execution of an amendment to the Land Conservation Contracts, as a condition of approval for the aforementioned partial non-renewal; and

 

Authorize the Chairman to approve the execution of an amendment to one additional Williamson Act Land Conservation Contract, as required by a condition of approval for the following project:

 

PPM 14-050                                      –    Williamson Act Contract No. 7175, Agricultural Preserve No. 2529, located between Avenues 92 and 88 on the west side of Road 244, southeast of Terra Bella, (APN 153-180-010) (Hunsaker) 119 acres subject to contract amendment.

 

Authorize the filing of a Notice of Full Non-Renewal for the following one Agricultural Preserve Contract, as provided in the Williamson Act. The request is owner initiated:

 

FNR 15-002  – Williamson Act Contract No. 22586, Ag. Preserve No. 4437, located in the southeast area of Tulare County Kennedy Meadows, (APN 328-070-002) (The California Desert Land Conservation d/b/a/ Mojave Desert Land Trust) 320.19 acres applicant initiated.

 

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

54.         Presentation given by Rita Woodard about the Auditor-Controller/Treasurer-Tax Collector/Registrar of Voters departments functions, responsibilities, and accomplishments.

55.         Request from the Auditor-Controller/Treasurer-Tax Collector to approve the Treasurer-Tax Collector’s Statement of Investment Policy, Fiscal Year 2015/2016, pursuant to Government Code §53646.  Approve the renewal of authority to the Tulare County Treasurer-Tax Collector to invest and reinvest the funds of Tulare County and funds of other depositors in the County Treasury, pursuant to Government Code §27000.1.

56.         Request from County Administrative Office to approve sending a letter of opposition to Senate Bill 20 Public Availability of Well Completion Reports.

57.         Request from the County Administrative Office to approve the Memorandum of Understanding with Consolidated Irrigation District, Fresno Irrigation District, County of Fresno, City of Fresno, City of Clovis, Kings River Conservation District, and the County of Tulare.  Appoint a representative to participate in the Interested Parties meetings.

58.         Request from the County Administrative Office to approve the Memorandum of Understanding with Lower Tule Irrigation District, Pixley Irrigation District, Porterville Irrigation District, Saucelito Irrigation District, Tea Pot Dome Water District, Terra Bella Irrigation District, Vandalia Water District, Deer Creek and Tule River Authority, City of Porterville, Angiola Water District, Deer Creek Storm Water District, and the County of Tulare.  Appoint a representative and an alternate to the Tule River Basin Integrated Regional Water Management Planning Governing Board.

59.         Request from the County Administrative Office to approve the Memorandum of Understanding with Alta Irrigation District, County of Fresno, Orange Cove Irrigation District, Hills Valley Irrigation District, Tri-Valley Water District, City of Dinuba, City of Reedley, City of Orange Cove, and the County of Tulare.

60.         Request from the County Administrative Office to approve an agreement with the California Department of Water Resources for a Drought Emergency Response Program Grant for Porterville Water Well Drilling in an amount not to exceed $1,200,000, retroactive to May 6, 2015 through August 31, 2015.  Find that the Board had authority to approve the agreement as of May 6, 2015, and that it was in the County's best interest to approve the agreement as of that date.  Approve the necessary budget adjustments (4/5ths vote required).  Find the project is exempt from the California Environmental Quality Act pursuant to the adopted State of California CEQA Guidelines Section 21080(b)(2) & (3); Section 15269 (a)& (b); and Section 15303.  Direct the Environmental Assessment Officer to sign and file the Notice of Exemption with the Tulare County Clerk.

 (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

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

Number of Potential Cases: 2

ITEM B

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

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

Number of Potential Cases: 1

Changes to the fee schedule of the Tulare County District Attorney; see Board of Supervisors Agenda June 2, 2015.

ITEM C

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

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

Number of Potential Cases: 2

Public Hearing to Consider Partial Cancellation of Land Conservation Contract Number 2735; Determine and Certify the Cancellation Fee; Authorize the Filing of a California Environmental Quality Act Notice; See Board of Supervisors Agenda June 2, 2015

ITEM D

CONFERENCE WITH LEGAL COUNCEL - ANTICIPATED LITIGATION

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

Number of Potential Cases: 1

Tentative Tract Map No. TM 833 for Mitch Covington

ITEM E

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

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

Number of Potential Cases: 1

ITEM F

CONFERENCE WITH LEGAL COUNSEL - INITIATION OF LITIGATION

[Government Code Section 54956.9(d)(4)]

Number of Potential Cases: 10

ITEM G

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

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

Name of Case: Tiffany White v. County of Tulare, et al.

Tulare County Superior Court Case No. VCU256679

ITEM H

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

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

Number of Potential Cases: 1

ITEM I

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

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

Name of Case:  Gabe Cano v. County of Tulare

WCAB No: ADJ6655593/CT-08-0510508

ITEM J

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

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

Name of Case:  Gabe Cano v. County of Tulare,

Claim No. CT-10-0500436

ITEM K

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

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

Name of Case: Gerald Hatch v. County of Tulare

WCAB N0: ADJ5682562

ITEM L

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

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

Number of Potential Cases: 1

ITEM M

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

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

Number of Potential Cases: 1

ITEM N

CONFERENCE WITH LABOR NEGOTIATOR

(Government Code Section 54957.6)

Agency Designation Representative: Rhonda Sjostrom, Jean M. Rousseau

Employees Organization: All Certified Employee Organizations

Unrepresented Employees: All Unrepresented Employees