MEMBERS OF THE BOARD

 

ALLEN ISHIDA

District One

 

PETE VANDER POEL

District Two

 

PHILLIP A. COX 

District Three

 

J. STEVEN WORTHLEY 

District Four

 

MIKE ENNIS -  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


SITTING AS THE TULARE COUNTY BOARD OF SUPERVISORS AND

THE TULARE COUNTY REDEVELOPMENT AGENCY

 

November 8, 2011

 

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.                  Presentation regarding the 2011 Step Up Service Learning Grant Program.

2.                  Public Comments.

3.                  Board of Supervisors matters.

ar)

 

 

CONSENT CALENDAR (Number 4 through 39)

 

 

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/Treasurer-Tax Collector/Registrar of Voters

4.                  Approve the five-year service agreement with Great-West Life & Annuity to provide 457 Deferred Compensation services to Tulare County for both the 457 full-time plan and the 3121 part-time, seasonal plan for the period of January 1, 2012 through December 31, 2017 ("Great-West Agreement").  Approve the Custodial Bank Account Agreement with Wells Fargo Bank ("Wells Fargo Agreement").  Approve the offering of four Manning & Napier Collective Investment Trusts (CIT) as investment options and approve the Trust Agreement.  Approve the offering of BlackRock Equity Index CIT as an investment option ("BlackRock").  Approve the offering of AST Wilmington Emerging Markets CIT and AST Wilmington International Equity Indext CIT as investment options ("AST Wilmington).  Approve an agreement with Advised Assets Group, LLC ("AAG") to provide Investment guidance, advisory and discretionary managed account services (Reality Investing Advisory Services) to deferred compensation plan participants.  Approve an amendment to Agreement No. 24696 adding Governmental Roth 457 feature to the Great-West Model 457(b) 2009 Plan Document and Adoption Agreement.  Approve an amendment to Agreement No. 24697 to the Great-West Model 457(b) 2009 Plan Document for the 3121 part-time, seasonal plan and the Adoption Agreement to allow the Plan Administrator to direct the Trustee to distribute small account balances of $1,000 or less of participants who have not made contributions to the 3121 part-time, seasonal plan for two years, meeting the requirements of Section 5.03(b) of the Plan, without Participant consent.  Approve the 2011 401(a) Profit Sharing Plan Document for Governmental Employees and the 401(a) Adoption Agreement.  Authorize the Plan Administrator to sign any administrative forms that have been missed and that are of the ministerial nature pertaining to the implementation of this contract and services agreement, with the review and approval of County Counsel.

5.                  Authorize the sale, at Internet Auction, of tax-defaulted properties, subject to the Power of Sale according to Chapter 7 of Part 6 of Division 1 of the California Revenue and Taxation Code to begin on March 15, 2012 through March 19, 2012, ending time to be staggered every 15 minutes starting at 10:00 a.m. on March 19, 2012.  Re-offer any parcel starting May 10, 2012 through May 14, 2012 that does not sell at the end of the auction at a lower minimum bid amount (3698.5(c)).  Authorize a $5,000.00 refundable deposit for bidders during registration (3692(e)).

6.                  Adopt changes and update job specifications for the Election Division's Election Clerk I, II, III; Elections Supervisor; and Elections Division Manager, pending meet and confer with impacted units.

7.                  Delete the position and classification of Election Technician.   Adopt a new classification of Elections Technical Analyst and approve the compensation and salary grade of 189, pending meet and confer with impacted units.

Board of Supervisors

8.                  Cancel the Board of Supervisors regular meetings on November 15, 2011 and January 3, 2012.

9.                  Ratify Proclamation Honoring Quail Park Retirement Village on its 10th Anniversary.

10.             Appoint Jason Britt, HHSA Member, to the First 5 Tulare County to serve at the Pleasure of the Board.

11.             Appoint the following individuals In Lieu of Election for Short-Terms ending December 6, 2013:

East Orosi Community Services District

 

Ponderosa Community Services District

Pricilla A. Raymondo, Director

 

Mike Maroney, Director

 

 

 

Sultana Community Services District

 

Teviston Community Services District

Fred Tuttle, Director

 

Virginia Galaviz

 

 

 

Alta Irrigation District

 

Ivanhoe Irrigation District

Jack W. Brandt, Director

 

Steven Paregien, Director

 

 

Vito De Leonardis, Director

 

 

 

Lindmore Irrigation District

 

Terra Bella Irrigation District

Ronnie D. Adams, Director

 

Alfredo Martinez, Director

 

 

 

Sequoia Memorial District

 

South Tulare County Memorial District

Kurt Schmidt, Director

 

Ralph Reeder, Director

 

 

 

Terra Bella Memorial District

 

Three Rivers Memorial District

Veronica Lopez, Director

 

Maureen "Mo" Basham, Director 

 

 

 

Cutler Public Utility District

 

Ivanhoe Public Utility District

Jose F. Guerrero, Director

 

Jose Duarte, Director

 

 

 

Woodville Public Utility District

 

Lemon Cove Sanitary District

Guadalupe "Lupe" Romero, Director

 

George Barnes, Director

Lawrence "Larry" Vasquez, Director

 

 

 

 

 

12.             Appoint the following individuals In Lieu of Election for Full-Terms ending December 4, 2015:

Alpine Village Sequoia Crest Community Services

Ducor Community Services District

Fred M. Walser, Director

 

Stan Carter, Director

Douglas Mead, Director

 

Ruth Maria Martinez, Director

 

 

 

East Orosi Community Services District

 

London Community Services District

Katie Lynn Icho, Director

 

Dorothy Keltner, Director 

 

 

Bartolo Castro, Director

Patterson Community Services District

 

 

Sylvia Santiago, Director 

 

Ponderosa Community Services District

Danny Holguin, Director

 

Dale Doty, Director

 

 

Barbara Dolmovic, Director

Poplar Community Services District

 

 

Billy G. Walker, Director

 

Richgrove Community Services District

Garry Maynard, Director

 

Juanita Flores, Director 

Frankie W. Walker, Director

 

Alex A. Hernandez, Director

 

 

 

Sultana Community Services District

 

Three Rivers Community Services District

Shawn Reagan, Director

 

Jacki Fletcher, Director 

Norman R. Schendel, Director

 

David Vasquez, Director

 

 

Robert Groeber, Director 

Tipton Community Services District

 

 

Douglas Cardoza, Director

 

Tract 92 Community Services District

Helen Joyce Ferrell, Director

 

Wayne Stafford, Director

 

 

Larry Ray Land, Director

Strathmore Volunteer Fire District

 

 

Adelaida Sanchez, Director

 

Woodlake Fire District

Thomas A. Winn, Director

 

Ruben M. Urena, Director 

 

 

Heriberto Rodriguez, Director

Alpaugh Irrigation District

 

 

Harry Virgil Cottor, Director

 

Alta Irrigation District

Douglas William Jackson, Director

 

Jerry W. Halford, Director

Ranveig Kaja Magden, Director

 

Norman B. Waldner, Director

 

 

John B. Kalender, Director

Delano-Earlimart Irrigation District

 

 

Anton Caratan, Director 

 

Ducor Irrigation District

Pete J. Hronis, Director

 

Kenneth Jones, Director

 

 

Henry Owen, Director

Exeter Irrigation District

 

John F. Rangel, Director

David S. Dungan, Director 

 

 

Joseph E. Ferrara, Director 

 

Hills Valley Irrigation District

 

 

Loren Booth, Director

Ivanhoe Irrigation District

 

Stan Archer, Director

JM Smith, Director

 

 

Richard Moss, Director

 

Lindmore Irrigation District

Robert L. Felts, Jr., Director

 

A. LeRoy Spuhler, Director

Doug Phillips, Director

 

John A. Arnold, Director

 

 

 

Lindsay-Strathmore Irrigation District

 

Lower Tule River Irrigation District

James R. Williams, Director

 

Tom Barcellos, Director 

Michael W. Noell, Director

 

Gary Fernandes, Director

Daniel Lopez, Director

 

 

 

 

 

Orange Cove Irrigation District

 

Pixley Irrigation District

Arlen D. Miller, Director

 

Thewis Athsma, Director

 

 

Frank Eugene Junio, Director

Porterville Irrigation District

 

 

Dennis L. Schneider, Director

 

Saucelito Irrigation District

 

 

Lucille N. Demetriff, Director

Stone Corral Irrigation District

 

Mark O. Merritt, Director

David D. Dir, Director

 

Eric R. Merritt, Director

Tom Runyon, Director

 

 

David C. Roberts, Director

 

Tulare Irrigation District

 

 

Scott E. Rogers, Director

Exeter Memorial District

 

Richard S. Borges, Jr., Director

Johnny A. Carr, Director

 

David G. Bixler, Director

Leamon H.Smith, Director

 

 

Henry G. Simpson, Jr., Director

 

Ivanhoe Memorial District

 

 

James E. Enlow, Director

Lindsay-Strathmore Memorial District

 

Robert Eugene Flatt, Director

John Moreno, Director

 

Ray Phillipson, Director

William Lynn Harris, Director

 

 

Michael E. Stout, Director

 

Porterville Memorial District

 

 

Don R. Dowling, Director

Sequoia Memorial District

 

Allen Pundt, Director 

James M Gorden, Director 

 

Michael K. Rooke, Director

Troy Phillip Jones, Director

 

 

 

 

South Tulare County Memorial District

Terra Bella Memorial District

 

Jose Villalobos, Director

Juan Lopez, Director

 

Floyd Fields, Director

James Tatum, Director

 

 

 

 

Three Rivers Memorial District

Woodlake Memorial District

 

Richard Fletcher, Director

Viola Faubel, Director

 

Margie Ewen, Director

Kevin Russell, Director

 

 

Bobby L. Whited, Director

 

Cutler Public Utility District

 

 

Robert Rodriguez, Director

Earlimart Public Utility District

 

Javier E. Hernandez, Director

Frank Cisneros, Director

 

 

 

 

Ivanhoe Public Utility District

Orosi Public Utility District

 

Gilbert Cano, Director

Anthony Rubalcaba, Director

 

Victor R. Box, Director

Johnny Sandoval, Director

 

 

 

 

Porter Vista Public Utility District

Springville Public Utility District

 

Richard A. Corbit, Director

Nancy Van Bruce, Director

 

 

Carol Brumett, Director

 

Strathmore Public Utility District

Michael Corcoran, Director

 

Kathleen Lamb, Director

 

 

 

Woodville Public Utility District

 

Lemon Cove Sanitary District

Armando Lopez, Director

 

Michael Lampman, Director

Barbara C. Clark, Director

 

William Pensar, Director

 

County Administrative Office/Capital Projects

13.             Accept the Civic Center Parking Lot VI Project as a completed project.  Authorize the Chairman of the Board to sign the Notice of Completion for the subject project.  Direct the Clerk of the Board to record the Notice of Completion for the subject project with the office of the Tulare County Recorder.

14.             Approve a resolution constituting the Order to Reorganize School Districts for the new unified school district in the Woodlake area.  Direct the Clerk of the Board to file certified copies of the resolution and required attachments with the State Board of Equalization, the Assessor, the Auditor-Controller/Treasurer-Tax Collector, the State Superintendent of Public Instruction, and the County Superintendent of Schools.

15.             Ratify actions taken by the County Administrative Officer during the month of October 2011 regarding Personnel/Payroll Changes and Good Works Funding Agreements.

Health & Human Services Agency

16.             Approve an amendment to Agreement No. 23197 with Central Valley Recovery Services, Inc.; Pine Recovery Center, New Visions, Mothering Heights, New Heights, and New Hope in an amount not to exceed $5,397,267 to provide alcohol and drug recovery services, upon signing.

17.             Approve an agreement with Alliance for Community Research and Development for Tobacco Prevention Program evaluation and support services at $10,000 per year, not to exceed a maximum amount of $30,000, retroactive to July 1, 2010 through June 30, 2013.  Find that the Board had authority to enter into the proposed agreement as of July 1, 2010, and that it was in the County's best interest to enter into the agreement on that date.

18.             Accept the awards for funding in the amount of $150,000 from the California Department of Public Health, California Tobacco Control Program, to support tobacco control and educational activities, retroactive to July 1, 2011 through June 30, 2012.  Find that the Board had authority to accept the award as of July 1, 2011, and that it was in the County's best interest to accept the award on that date.

19.             Approve an agreement with Parenting Network, Inc. in an amount not to exceed a total of $150,000 to include therapeutic services for the Perinatal Wellness Program retroactive to July 1, 2011 through June 30, 2012.  Find that the Board had authority to enter into the proposed agreement on July 1, 2011, and that it was in the County's best interest to enter into the agreement on that date.

20.             Approve a Plan of Cooperation to coordinate referrals and special services to and from the Tulare County Health & Human Services Agency, Child Welfare Services Division and the Superior Court of California, Family Law Division for Tulare County children involved with both agencies from January 1, 2012 through December 21, 2015.

21.             Approve an agreement with Family Services of Tulare County, Inc. in an amount not to exceed a total of $125,000 to include therapeutic services for the Perinatal Wellness Program retroactive to July 1, 2011 through June 30, 2012.  Find that the Board had authority to enter into the proposed agreement on July 1, 2011, and that it was in the County's best interest to enter into the agreement on that date.

22.             Approve an agreement with the California Department of Forestry for Tulare County Health & Human Services Agency (HHSA), Environmental Health to provide testing and permitting of the Mountain Home Demonstration State Forest campgrounds water system, from November 15, 2011 through June 30, 2013.

23.             Approve the submittal of the application for the California Emergency Management Agency Hazardous Materials Emergency Preparedness Grant, not to exceed $20,000 to increase the effectiveness in safely and efficiently handling hazardous materials accidents and incidents.

Library

24.             Accept a donation of a Digital Microfilm Reader Printer valued at $11,000.00 from the Tulare County Library Foundation for the Visalia Branch of the Tulare County Library.

Probation

25.             Approve two agreements with BI Incorporated for electronic monitoring services for juvenile and adult probationers, retroactive to March 14, 2011 through March 14, 2014.  Find that the Board had the authority to enter into the proposed agreements as of March 14, 2011, and that it was in the County's best interest to enter into the agreement on that date.

26.             Ratify and approve Agreement No. 25230 with the California Office of Traffic Safety for DUI Probation Supervision, retroactive to October 1, 2011 through September 30, 2012.  Find that the Board had the authority to enter into the proposed Agreement as of October 1, 2011, and that it was in the County's best interest to enter into the Agreement on that date.

Resource Management Agency

27.             Authorize the filing of Notices of Partial Nonrenewal for three (3) Land Conservation Contracts as provided in the Williamson Act. These requests fulfill conditions resulting from parcel maps.  Approve the execution of amendments to the Land Conservation Contracts as a condition of approval for partial nonrenewal.

PNR 11-011  -  Williamson Act Contract No. 3483, Ag Preserve No. 945, east of Dinuba (Halford) (3.03 acres from 100 non-renewed as a condition of PPM 10-046) (100 acres in one parcel subject to contract amendment)

 

PNR 11-014  -  Williamson Act Contract No. 4153, Ag Preserve No. 1156, north of Ivanhoe (Fife) (1.16 acres from 19.78 non-renewed as a condition of PPM 10-041) (1.16 acres in one parcel subject to contract amendment)

 

PNR 11-015  -  Williamson Act Contract No. 5418, Ag Preserve No. 1743, east of Ivanhoe (Hart) (1.01 acres from 48.17 non-renewed as a condition of PPM 09-053) (1.01 acres in one parcel subject to contract amendment)

28.             Approve an agreement with Quad Knopf, Inc. for surveying services for the Avenue 416 Road Widening Project in the amount of $120,000.

29.             Approve a Consultant Agreement with Keller/Wegley Engineering in an amount not to exceed $165,000 to provide engineering and construction monitoring services for the Ivanhoe Well Project funded by Community Development Block Grant No. 09-STBG-6419.

30.             Accept grant funding in the amount of $95,414 from the State of California, Department of Forestry and Fire Protection, Fiscal Year 2010/2011.   Approve an agreement with the Urban Tree Foundation as a partner in the Tulare County Community Greening Project for an amount not to exceed $12,500.  Approve an agreement with Community Services & Employment Training, Inc. as a partner in the Tulare County Community Greening Project for an amount not to exceed $103,155.

31.             Approve a Subrecipient Agreement with Community Services & Employment Training, Inc. in an amount not to exceed $125,000 to provide services for the Tulare County Microenterprise & Façade Improvement Programs funded by Community Development Block Grant Nos. 08-EDEF-5894 & 09-EDEF-6541, retroactive to August 1, 2011.  Find that the Board had authority to enter into the proposed Subrecipient Agreement as of August 1, 2011, and that it was in the County's best interest to enter into the Subrecipient Agreement on that date.  Approve the Tulare County Microenterprise Façade Improvement Program Guidelines.

32.             Authorize submittal of a 2011 CalHome Grant application for $1,000,000 in response to the Notice of Funding Availability issued on October 3, 2011, for implementation of an Emergency Repair Program in the targeted federally defined rural census tract areas (2.01, 2.02, 3.01, 3.02, 6, 8, 9, 31, 32, 34, 42, 43, and 44).   Agree that if the application for funding is approved, the County will use the CalHome funds for eligible activities in the manner presented in the application as approved by the Department of Housing and Community Development and in accordance with Chapter 84, Statutes of 2000 (SB 1656 Alarcon), and codified in Chapter 6 (commencing with Section 50650) of Part 2 of Division 31 of the Health and Safety Code.  Pursuant to the statute, the Department of Housing and Community Development is authorized to approve funding allocations utilizing monies made available by the State Legislature to the CalHome program, subject to the terms and conditions of the statute and the CalHome Program Regulations adopted by the Department of Housing and Community Development in April 2004.  Authorize the Chairman of the Board to execute in the name of the County of Tulare, the application, the Standard Agreement, any amendments thereto and all other documents required by the Department of Housing and Community Development for participation in the CalHome Program, subject to County Counsel review and approval.  Authorize and direct the Resource Management Agency Assistant Director of Administration and Community Development or Community Development Manager to sign funds requests and other required reporting forms.

ADJOURN AS THE TULARE COUNTY BOARD OF SUPERVISORS AND

CONVENE AS THE TULARE COUNTY REDEVELOPMENT AGENCY

 

33.             Authorize the commitment of Tulare County Redevelopment Agency funds in the amount of $75,000 from the Goshen Redevelopment Project Area, for administration and emergency repair assistance for the 2011 CalHome Grant, pending availability of Redevelopment funds.  Find that financing administration of a grant that will alleviate serious health and safety issues in these communities is (a) consistent with the adopted Affordable Housing Component and the Redevelopment Plans for Cutler-Orosi, and Goshen; (b) implements the affected Redevelopment Plans by assisting in the eradication of blight caused by deteriorated and dilapidated housing units; and (c) is consistent with the affected Implementation Plans adopted pursuant to Health and Safety Code 33590.  Find that there are no other reasonable available means of financing grant administration and that Tulare County Redevelopment Agency does not have available funding for this purpose.

34.             Find that the expenditures for planning and administration from the Low and Moderate-Income Housing Funds are necessary for the production, improvement or preservation of low and moderate income housing pursuant to Health and Safety Code Section 33334.3 (d).  Approve the necessary Tulare County Redevelopment Agency Budget adjustments (4/5ths vote required).

ADJOURN AS THE TULARE COUNTY REDEVELOPMENT AGENCY AND

RECONVENE AS THE TULARE COUNTY BOARD OF SUPERVISORS

Sheriff/Coroner

35.             Find that the need for a specialized communications and operational equipment with the ability to withstand severe alpine environments justifies a sole source purchase.  Authorize the Purchasing Agent to waive the bid process for the purchase of the specialized search and rescue communications and operational equipment and supplies.  Authorize the Sole Source purchase of specialized search and rescue operational equipment and supplies in the amount of $374,000, to be reimbursed from the Secure Rural Schools and Community Self Determination Act of 2000 trust fund.  Approve Capital Asset purchase in the amount of $84,100, which includes:  two communication repeaters ($25,000), solar planels for communication repeaters ($53,000), and a portable video system ($6,100).  Approve the necessary budget adjustments.  (4/5ths vote required)

36.             Authorize the transfer of $53,000 from Trust Fund 449 to the Sheriff's budget.  Approve Capital Asset purchases for two snowmobiles ($25,000) and a 4x4 all-terrain utility vehicle ($15,000) for the Sheriff's Search and Rescue Unit.  Approve the necessary budget adjustments.  (4/5ths vote required)

37.             Approve an agreement with TLOxp to provide a web-based search system to quickly locate suspects, witnesses and other people for investigating criminal cases, effective from the date of execution and remaining in effect until terminated by either party.

38.             Approve a direct allocation of $570,504 from the California State Controller's Office, retroactive to July 1, 2011, through June 30, 2012, to operate the Tulare County Sexual Assault Felony Enforcement Program.  Approve the Personnel Resolution to increase the position allocation of the Sheriff's Department by four Deputy II positions, effective July 3, 2011, and one Investigator Aide, effective November 20, 2011.  Approve an amendment to Agreement No. 23093 with Family Services to provide educational services for the Tulare County Sexual Assault and Felony Enforcement Team, retroactive to July 1, 2010, through June 30, 2013.  Find that the Board had authority to:  1) accept this funding as of July 1, 2011; 2) approve the Deputy II position allocations as of July 3, 2011; and 3) enter into the proposed Agreement as of July 1, 2010; and that it was in the County's best interest to do so.  Approve the necessary budget adjustments (4/5ths vote required).

Workforce Investment Board

39.             Approve the budget adjustments resulting from the Department of Labor's unilateral modification of Tulare County Agreement No. 24542 adding $3,435,544 to the California Central Valley Workforce Collaborative Regional Economic Impact National Emergency Grant.  (4/5ths vote required)

(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 (a)]

Name of Case:  County of Tulare vs. Bruce Kenneth Belknap

Tulare County Superior Court Case Number 10-295868

Next Item(s) Sitting as...

ITEM B

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

[Government Code Section 54956.9 (a)]

Name of Case:  Richard McKee vs. Tulare County Board of Supervisors

California Court of Appeal Case Number F061146

Next Item(s) Sitting as...

ITEM C

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

[Government Code Section 54956.9 (a)]

Name of Case:  Richard Daleman vs. County of Tulare

Tulare County Superior Court, Case Number 11-244061 and 11-244778

Next Item(s) Sitting as...

ITEM D

CONFERENCE WITH LEGAL COUNSEL - INITIATION OF LITIGATION

Details

[Government Code Section 54956.9 (c)]

Number of Potential Cases: 1

Next Item(s) Sitting as...

ITEM E

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Details

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

Number of Potential Cases: 1

Next Item(s) Sitting as...

ITEM F

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Details

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

Number of Potential Cases: 1

Next Item(s) Sitting as...

ITEM G

CONFERENCE WITH LABOR NEGOTIATOR

Details

(Government Code Section 54957.6)

Agency Designated Representative:  Jeff Cardell, Jean Rousseau

Employee Organization:  All Certified Employee Organizations

Unrepresented Employees:  All Unrepresented Employees except Elected

Next Item(s) Sitting as...