MEMBERS OF THE BOARD

 

ALLEN ISHIDA

District One

 

PETE VANDER POEL

District Two

 

PHILLIP A. COX  - 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


SITTING AS THE TULARE COUNTY BOARD OF SUPERVISORS AND

THE IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY

 

June 30, 2009

 

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.                  Service Award Presentations

DISTRICT 1 - Allen Ishida

 

NAME

DEPARTMENT

SERVICE YEARS

Mary Alaniz

Health & Human Services Agency

15

Beverly Aldaco

Health & Human Services Agency

15

Beverley Dawson

Health & Human Services Agency

15

Cynthia Hilton

Health & Human Services Agency

15

Martha Molina

Health & Human Services Agency

15

Graciela Ramirez

Health & Human Services Agency

15

Nancy Aguilar

Health & Human Services Agency

20

Angel Marroquin

Health & Human Services Agency

20

Jane Molina-Morales

Health & Human Services Agency

20

Mary Thomas

Health & Human Services Agency

35

 

 

 

DISTRICT 2 - Pete Vander Poel

 

NAME

DEPARTMENT

SERVICE YEARS

Veronica Diaz

Health & Human Services Agency

15

Gib Hammond

Health & Human Services Agency

15

Stephanie Jacobsma

Health & Human Services Agency

15

Betty Guerrero

Health & Human Services Agency

20

Mike Watson

Sheriff's Department

20

Cyndi Miller

Health & Human Services Agency

30

 

 

 

DISTRICT 3 - Phillip Cox

 

NAME

DEPARTMENT

SERVICE YEARS

Chris Gezzer

Sheriff's Department

15

Velia Mendoza

Health & Human Services Agency

15

Stanley Reddell

Sheriff's Department

15

Steffany Bischel

Health & Human Services Agency

20

Douglas McFarland

Sheriff's Department

20

Luz Rivas

Health & Human Services Agency

20

Pia Stanley

Public Defender

20

Kathleen Walker

Public Defender

20

Brian Lewis

County Library

25

Vanda Kennedy

District Attorney

30

 

 

 

DISTRICT 4 - Steven Worthley

 

NAME

DEPARTMENT

SERVICE YEARS

Patricia Conrad

Health & Human Services Agency

15

Barbara Gomes

Health & Human Services Agency

15

Mary Huerta

Health & Human Services Agency

15

Belinda Vasquez

Health & Human Services Agency

15

Gloria Camacho

Health & Human Services Agency

20

Leticia Corrales

Health & Human Services Agency

20

Eddie Huerta

Sheriff's Department

20

Jerry Mayberry

Sheriff's Department

20

Andy Phetsada

Health & Human Services Agency

20

 

 

 

DISTRICT 5 - Mike Ennis

 

NAME

DEPARTMENT

SERVICE YEARS

Martina Garcia

Health & Human Services Agency

15

Brilliant Ivins

Health & Human Services Agency

15

Laurence Jared

Health & Human Services Agency

15

Edith LaVonne

Workforce Investment Department

15

Janet Jones

Health & Human Services Agency

20

Lori Lady

Health & Human Services Agency

20

 

2.                  Public Comments.

3.                  Board of Supervisors matters.

 

9:30 A.M. – TIMED ITEMS

 

(Timed Items)

4.                  PUBLIC HEARING:   Request from Resource Management Agency to certify that it has reviewed and considered the information contained in the Addendum to the Negative Declaration prepared for Tentative Agricultural Preserve Cancellation PAC 07-004 for the proposed Change of Zone PZ 08-004 as requested by Self Help Enterprises from A-1 (Agricultural) to R-1 (Single-Family Residential) on 31.37 acres and R-2 (Two-Family Residential) Zone on 6.03 acres of a 37.4-acre parcel located at the southwest corner of Avenue 312 and the Road 72 alignment in Goshen (Goshen Village), together with any comments received during the public review process, in compliance with the California Environmental Quality Act and the State Guidelines for the Implementation of the California Environmental Quality Act of 1970, prior to taking action on the Change of Zone.  Find there is no substantial evidence that said Change of Zone will have a significant effect on the environment and determine that the Addendum to the Negative Declaration prepared for Tentative Agricultural Preserve Cancellation PAC 07-004 reflects the independent judgment of the County and has been completed in compliance with the California Environmental Quality Act and the State Guidelines for the implementation of the California Environmental Quality Act of 1970, as amended.   Adopt the findings for approval for the Change of Zone, as set forth in Planning Commission Resolution No. 8438.  Waive the final reading and adopt an amendment to Ordinance No. 352, the Tulare County Zoning Ordinance.  Certify that it has reviewed and considered the information contained in the Addendum to the Negative Declaration prepared for Tentative Agricultural Preserve Cancellation PAC 07-004 for the proposed Vesting Tentative Subdivision Map to divide 37.41 acres into 77 single-family lots, a 6.03-acre lot for 56 multi-family units, a 9.41-acre ponding basin lot and a 4.9-acre remainder parcel (79 lots total) with exceptions requested to lot area and width located at the southwest corner of Avenue 312 and the Road 72 alignment in Goshen (APN 075-170-031), together with any comments received during the public review process, in compliance with the California Environmental Quality Act and the State Guidelines for the Implementation of the California Environmental Quality Act of 1970, prior to taking action on the Change of Zone.   Find there is no substantial evidence that said Vesting Tentative Subdivision Map will have a significant effect on the environment and determine that the Addendum to the Negative Declaration prepared for Tentative Agricultural Preserve Cancellation PAC 07-004 reflects the independent judgment of the County and has been completed in compliance with the California Environmental Quality Act and the State Guidelines for the implementation of the California Environmental Quality Act of 1970, as amended.   Adopt the findings for approval for the Vesting Tentative Subdivision Map, and the requested exceptions to standards of the Subdivision Ordinance, as set forth in Planning Commission Resolution Nos. 8439 and 8440.

5.                  PUBLIC HEARING:   Request from Resource Management Agency to certify that it has reviewed and considered the information contained in the Mitigated Negative Declaration prepared for this project as requested by Jake Lingo, Corporation for Better Housing, together with any comments received during the public review process, in compliance with the California Environmental Quality Act and the State Guidelines for the Implementation of the California Environmental Quality Act of 1970, prior to taking action on the General Plan Amendment.  Find there is no substantial evidence that General Plan Amendment GPA 09-001 will have a significant effect on the environment and determine that the Mitigated Negative Declaration prepared for said general plan amendment reflects the independent judgment of the County and has been completed in compliance with the California Environmental Quality Act of 1970 and the State Guidelines for the Implementation of the California Environmental Quality Act.  Amend the Ivanhoe Community Plan (ICP) as requested in GPA 09-001 from Commercial to High Density Residential, including an exception for the Ivanhoe Family Apartments project to Policy B(1)(f) (Goal B, Objective 1, Policy f) of the ICP to allow high density residential development consisting of a 4.57 acre site and 80 units of affordable apartments and to grant an exception to the limitation of "a site [not] exceed two acres in size or a maximum of thirty (30) multiple family dwellings units per site…" because of the public benefit provided by the affordable housing development and the ability to ensure a high quality project which is compatible with its surroundings through the site plan review process.  Adopt the findings for approval for the General Plan Amendment as set forth in Planning Commission Resolution No. 8447.  Certify that it has reviewed and considered the information contained in the Mitigated Negative Declaration prepared the proposed Change of Zone PZ 09-002 from General Commercial/Site Plan Review (C-2-SR) to High Density Residential (R-3) Zone on 4.57 acres (APN 107-162-032) located at the southwest corner of Avenue 327 and State Route 216 (Road 160) in Ivanhoe, together with any comments received during the public review process, in compliance with the California Environmental Quality Act and the State Guidelines for the Implementation of the California Environmental Quality Act of 1970, prior to taking action on the Change of Zone.  Find there is no substantial evidence that said Change of Zone will have a significant effect on the environment and determine that the Mitigated Negative Declaration prepared for said change of zone reflects the independent judgment of the County and has been completed in compliance with the California Environmental Quality Act of 1970 and the State Guidelines for the Implementation of the California Environmental Quality Act of 1970, as amended.   Adopt the findings for approval for the Change of Zone, as set forth in Planning Commission Resolution No. 8448.            Waive the final reading and adopt an amendment to Ordinance No. 352 of the Tulare County Zoning Ordinance.  Direct the Clerk of the Board of Supervisors to publish the adopted Ordinance and return the signed Notice of Determination to the Resource Management Agency for filing with the County Clerk.

 

 

 

 

 

(Consent Calendar)

CONSENT CALENDAR (Number 6 through 32)

 

 

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.

 

 

 

Agricultural Commissioner/Sealer

6.                  Ratify and approve an amended agreement with the California Department of Food and Agriculture for providing services in support of the eradication of Japanese Dodder within the County of Tulare, retroactive to July 1, 2008 through June 30, 2009.  Find that the Board had authority to enter into the proposed amended agreement as of July 1, 2008, and that it was in the County's best interest to enter into the amended agreement on that date.

Board of Supervisors

7.                  Reappoint Richard W. Job to the Southern Tulare County Citrus Pest Control District for a term ending July 6, 2013.

County Counsel/Risk Management

8.                  Approve renewal of the Excess Workers' Compensation Insurance Program through California State Association of Counties - Excess Insurance Authority.

9.                  Approve renewal of the General Liability I and General Liability II programs and renewal of Optional Excess Insurance with California State Association of Counties-Excess Insurance Authority.

10.             Introduce and waive the first reading of an Ordinance amending Sections 1-21-1000 and 1-21-1010 and adding Section 1-21-1025 of Chapter 21 of Part I of the Tulare County Ordinance Code pertaining to issuance of citations, repealing Part 6 of the Ordinance Code pertaining to Business Regulations and License, and enacting a new Part 6 of the Ordinance Code pertaining to Business Regulations and Licenses.  Direct the Clerk of the Board to publish a summary of the Ordinance before the second reading as required by law.

County Administrative Office

11.             Approve an amendment to Agreement No. 22889 with Alcalde & Fay to extend the term of the agreement to June 30, 2010 for Federal legislative services.

12.             Approve an amendment to Agreement No. 22890 with Strategic Local Government Services, LLC to extend the term of the agreement to June 30, 2010 for State legislative services.

 

Health & Human Services Agency

13.             Reaffirm declaration of state of emergency in the Tulare County Drought Resolution No. 2008-0472 adopted June 24, 2008.

14.             Approve an amendment to Agreement No. 23196 with Global Drug Testing Services to extend the term of the agreement to June 30, 2010, to provide drug testing services on an interim basis.

15.             Approve an amendment to Agreement No. 21706 with Tulare County Superintendent of Schools in the amount of $460,697 to extend the term of the agreement to June 30, 2010 for the administration of the More Opportunities for Viable Employment (MOVE) Program; to assist families in obtaining employment.

16.             Approve an amendment to Agreement No. 21667 with Financial Credit Network, Inc. to extend the term of the agreement to June 30, 2011 for the continuance of providing collection services for accounts that are considered uncollectible under ordinary collection efforts.

17.             Approve an amendment to Agreement No. 21631 with Access Capital Services, Inc. to extend the term of the agreement to June 30, 2011 for the continuance of providing collection services for accounts that are considered uncollectible under ordinary collection efforts.

18.             Approve an amendment to Agreement No. 21964 with the National Council on Alcoholism and Drug Dependence (NCADD) to extend the term of the agreement to June 30, 2010 for the provision of alcohol and drug prevention services.

19.             Approve an agreement with the California Department of Public Health (CDPH), Immunization Branch for the Tulare County Health and Human Services Agency to renew the provision for an Immunization Program in Tulare County, from July 1, 2009 through June 30, 2010.

20.             Ratify and approve an agreement with Alpaugh Unified School District for Tulare County Health & Human Services Agency, as the Local Government Agency, to act as the claims processing agent of Medi-Cal Administrative Activities claims on behalf of their school district, retroactive to July 1, 2007 through June 30, 2009.  Find that the Board had authority to enter into the proposed agreement as of July 1, 2007, and that it was in the County's best interest to enter into the agreement on that date.

21.             Approve the AlertTC User Agreement between the County of Tulare and the Cities of Dinuba, Exeter, Farmersville, Porterville, Tulare, Visalia, and Woodlake.  AlertTC enables authorized County and City officials to disseminate mass voice and text notifications rapidly and efficiently to Tulare County residents, businesses, employees and clients.

ADJOURN AS THE TULARE COUNTY BOARD OF SUPERVISORS AND

CONVENE AS THE IN HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY

 

 

In-Home Supportive Services Public Authority

22.             Approve and award a consultant/insurance broker of record to Gallagher Benefit Services, Inc. to represent the In Home Supportive Services Public Authority in all matters pertaining to its care provider benefit programs, effective July 1, 2009 and remaining in full force and effect until notification, in writing, to the contrary is provided to said insurance broker.

ADJOURN AS THE IN HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY AND

RECONVENE AS THE TULARE COUNTY BOARD OF SUPERVISORS

Probation

23.             Approve an amendment to Agreement No. 21655 with Porterville Unified School District, Agreement No. 21685 with Lindsay Unified School District, Agreement No. 21732 with Kings River Union School District, Agreement No. 21687 with City of Exeter and Agreement No. 21688 with City of Woodlake to provide the services of Probation Officers for the continued operation of the Delinquency Prevention Program, effective July 1, 2009 through June 30, 2010.

Resource Management Agency

24.             Approve an amendment to Agreement No. 23273 with Omni-Means Ltd. to extend the term of the agreement to December 31, 2010 as a consultant to provide right of way acquisition services, final engineering for plans, specifications and estimate for the Road 108 Widening Project.

25.             Approve an amendment to Agreement No. 21757 with Omni-Means, Ltd. to extend the term of the agreement to June 30, 2010 to provide Preliminary Engineering and Environmental services for the Avenue 280 Widening Project.

26.             Approve the 2009/2010 Transit Agreement with Orange Belt Stages to provide public transit on its common carrier services in Tulare County.

27.             Approve Agreements with Southern California Edison and Xebec Data Corp to allow electronic receipt and payment of SCE invoices, which will allow the County to process the invoices more efficiently and avoid late fees.

28.             Authorize the filing of Notices of Partial Non-renewal for twenty-two (22) Land Conservation Contracts as provided in the Williamson Act. These requests fulfill conditions resulting from lot line adjustments, parcel maps, special use permits and property owners individual requests for the creation of home sites as follows:

PNR 05-014       - Williamson Act Contract No. 6334, Ag Preserve 2064, northwest of Cutler (Pena) (0.60 acres from 20.13)

PNR 05-022       - Williamson Act Contract No. 5613, Ag Preserve 1973, south of Dinuba (French) (1.20 acres from 19.10).

PNR 06-004       - Williamson Act Contract No. 12530, Ag Preserve 3821, northeast of Tulare (Cox) (2.85 acres from 43.09 acres) 

PNR 06-006       - Williamson Act Contract No. 16503, Ag Preserve 4279, east of Kingsburg (Schnitzler) (1.10 acres from 20.00) 

PNR 06-007       - Williamson Act Contract No. 16923, Ag Preserve 2097, south of Woodlake (Baker) (396.51 acres from 1,100 acres). 

PNR 06-014       - Williamson Act Contract No. 6268, Ag Preserve 2119, north of Lemon Cove (Lindner) (1.74 from 115.42) 

PNR 06-034       - Williamson Act Contract No. 3302, Ag Preserve 0608, southwest of Alpaugh (Western Farm Service) (27.61 acres from 48.27)

PNR 06-054       - Williamson Act Contract No. 8101, Ag Preserve 2702, northwest of Lindsay (Hylton) (1.18 acres from 23.04 acres) 

PNR 07-003       - Williamson Act Contract No. 4636, Ag Preserve 1215, northwest  of Tulare (Welker) (1.00 acres from 10 acres)

PNR 07-004       - Williamson Act Contract No. 20960 Ag Preserve 4412, northeast of Kingsburg (Penner) (1.00 acre from 38.47 acres)

PNR 07-005       - Williamson Act Contract No. 9286, Ag Preserve 1644, northwest of Lindsay (Luallen).(1.01 acres from 10.00)

 PNR 07-013      - Williamson Act Contract No. 7208, Ag Preserve 1294, south of Ivanhoe (Harris, Borbolla) (8.78 acres from 22.27 acres) 

PNR 07-030       - Williamson Act Contract No. 7041, Ag Preserve 2406, northeast of Ivanhoe (Dir) (2.60 acres from 80 acres) 

PNR 07-034       - Williamson Act Contract No. 5212, Ag Preserve 1325, west of Lindcove (Youngblood, Gonzalez) (2.50 acres from 160.59) 

PNR 07-035       - Williamson Act Contract No. 5212, Ag Preserve 1325, east of Lindcove (Stewart) (8.96 acres from 160.59) 

PNR 07-036       - Williamson Act Contract No. 8184, Ag Preserve 2795, south of Pixley (Martin) (2.00 acres from 155.20 acres)

PNR 07-037       - Williamson Act Contract No. 15668, Ag Preserve 4223, north of Three Rivers (Chilcott) (5.59 acres from 62 acres) 

PNR 08-014       - Williamson Act Contract No. 10770, Ag Preserve 3679, northeast of Springville (Roady) (3.99 acres from 198.26 acres) 

PNR 08-015       - Williamson Act Contract No. 4845, Ag Preserve 1585, east of Exeter (Walheim) (1.20 acres from 16.47 acres) 

PNR 08-016       -  Williamson Act Contract No. 3194, Ag Preserve 3194, northwest of Ivanhoe (Benson) (1.42 acres from 77.58 acres) 

PNR 08-017       - Williamson Act Contract No. 10665, Ag Preserve 3664, northwest of Tulare (Davis) (4.50 acres from 19.74 acres) 

FNR 06-020       - Williamson Act Contract No. 5766, Ag Preserve 2112, southwest of Porterville.  Filed as an FNR, but is actually a PNR (Nukols) (1.79 acres from 210.83 acres)

 

29.             Approve the Plans and Specifications for the Sequoia Field Airport Taxiway Rehabilitation Project, subject to review and approval as to form by County Counsel.  Authorize the Advertisement of Bids for rehabilitation of the taxiway and set the bid opening date for Friday, July 31, 2009 at 10:00 a.m.

Sheriff/Coroner

30.             Authorize the submittal of an online application to the U.S. Department of Justice for Fiscal Year 2009 funding under the Edward Byrne Memorial Justice Assistance Grant Program to support a broad range of activities to prevent and control crime based on their own needs and conditions.

31.             Ratify and approve the Grant Award Amendment with the California Emergency Management Agency to extend the grant award to September 30, 2009 for the Residential Substance Abuse Treatment Program.  Find that the Board had authority to approve the Grant Award Amendment dated June 8, 2009, and that it was in the County's best interest to enter into the agreement on that date.

32.             Authorize the Purchasing Agent to increase Open Purchase Order 240-07020800001311 for fingerprint services with the California Department of Justice in excess of his $100,000 authority.

(Items Not Timed)

 

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

 

33.             Request from Resource Management Agency to authorize the Chairman to sign a Resolution to support an Energy Partnership between Southern California Edison and the San Joaquin Valley Clean Energy Organization that would promote energy efficiency throughout the County for the years 2009 through 2011.  Designate SJVCEO to implement the mission of San Joaquin Valley Innovative Energy Watch (VIEW), also known as San Joaquin Valley Energy Leader Partnership (SJVELP).  Support a commitment to sustainable practices through energy efficiency and providing leadership and guidance in promoting, facilitating and instituting such practices in the region.  Support and endorse the VIEW as an effective method to help meet long-term regional economic and environmental goals.  Name one or more individuals to the VIEW working group that will review progress regularly with the SJVCEO and SCE.  With the assistance of SCE and the SJVCEO, identify and support implementing programs and projects, whenever feasible, within Tulare County's municipal facility and community energy efficiency and sustainability goals.

34.             Request from Resource Management Agency to approve the deletion of 19 positions (2 filled and 17 vacant).  Approve the move of 17 positions from the RMA-Community Development Division to the RMA-Tulare County Redevelopment Agency.  Approve the addition of 1 position (Accountant III) to the RMA-Tulare County Redevelopment Agency.  Approve the move of 3 positions from the RMA-Permit Center Division to RMA-Project Review Division.  Approve the move of 1 position from the RMA-Surveyor Division to the RMA Roads Division.  Approve the move of 1 position from the RMA-Countywide Communications Division to the RMA-Building Maintenance Division.  Approve the deletions, addition and moves effective July 5, 2009, per the Personnel Resolution.  Direct RMA and Human Resources and Development to initiate the County's layoff process affecting the Building Inspection Division effective August 1, 2009; the issuance of notices of layoff; meeting and conferring with the union, SEIU.

35.             Request from Human Resources & Development to approve the reduction in the allocated positions by eliminating one (1) vacant Human Resources Analyst I-III and one (1) filled Human Resources Specialist I, effective no later than August 29, 2009.  Direct the department to initiate the layoff process affecting one filled position.  Approve the Personnel Resolution.

36.             Request from Information Technology to reduce and consolidate the department.  Direct Information Technology and Human Resources & Development to initiate the County's layoff process; the issuance of notices of layoff; and meeting and conferring with the affected unions.  Approve the Personnel Resolution.

(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

 

 

CLOSED SESSION

 

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

Details

Significant Exposure to Litigation (Government Code Section 54956.9 (b)(1).)

Number of Potential Cases:  1

Amendment to Zoning Ordinance Case Number PZ 08-004 from A-1 to R-1 on 31.37 acres and to R-2 on 6.03 acres, Vesting Tentative Subdivision Map Case Number TM 804, and consideration of Addendum Negative Declaration for the Tentative Agricultural Preserve Cancellation PAC 07-004, for project located at Avenue 312 and Road 72 in Goshen, APN 075-170-031.  (Self Help Enterprises, Goshen Village.)  Board of Supervisors Agenda Item, June 30, 2009.

Next Item(s) Sitting as...

ITEM B

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Details

Significant Exposure to Litigation (Government Code Section 54956.9 (b)(1).)

Number of Potential Cases:  1

Amendment to the General Plan Case Number GPA 09-001 (Ivanhoe Community Plan) from Commercial to High Density Residential, Case Number PZ 09-002 for proposed Change of Zone from C-2-SR to R-3, and consideration of a Mitigated Negative Declaration for the        Project, located at Avenue 327 and State Route 216 (Road 160) in Ivanhoe on 4.57 acres, APN 107-162-032.  Jake Lingo, Corporation for Better Housing.  Board of Supervisor Agenda Item, June 30, 2009.

Next Item(s) Sitting as...

ITEM C

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Details

Significant Exposure to Litigation (Government Code Section 54956.9 (b)(1).)

Number of Potential Cases:  1

The County wants to consider whether it should pursue litigation in association with other counties and cities in challenging the constitutionality of any seizure by the State Government of the Highway Users Tax Account (HUTA) Funds.

 

Next Item(s) Sitting as...

ITEM D

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

(Government Code Section 54956.9 (a).)

Name of Case:  County of Tulare, et al v. Judicial Council of California, et al

Third District Court of Appeal Case Number C060856

Next Item(s) Sitting as...

ITEM E

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

(Government Code Section 54956.9 (a).)

Name of Case:  Service Employees International Union Local 521 v. County of Tulare

Unfair Practice Charge Number SA-CE-559-M

Next Item(s) Sitting as...

ITEM F

CONFERENCE WITH LABOR NEGOTIATOR

Details

(Government Code Section 54957.6)

Agency Designated Representative: Tim Huntley and Jean M. Rousseau

Employee Organization: All Certified Employee Organizations

Unrepresented Employees: All Unrepresented Employees except Elected

Next Item(s) Sitting as...

Sitting as the Tulare County IHSS Public Authority Board

ITEM G

CONFERENCE WITH LABOR NEGOTIATOR

Details

(Government Code Section 54957.6)

Agency Designated Representative:  Tim Huntley and Jean M. Rousseau

Employee Organization:  All Certified Employee Organizations

Unrepresented Employees:  All Unrepresented Employees except Elected

Next Item(s) Sitting as...