SUMMARY OF PROCEEDINGS

Size: px
Start display at page:

Download "SUMMARY OF PROCEEDINGS"

Transcription

1 SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 26, :00 A.M. Note: Members of the Board of Supervisors may have an interest in certain contracts that the Board considers where the member holds a position on a non-profit corporation that supports the functions of the County. Supervisors are assigned to these positions as part of annual committee assignments by the Chairman of the Board. These interests include, with the Supervisor holding the position, the following: California State Association of Counties (Supervisors McQuiston and Maggard); Community Action Partnership of Kern (Supervisor Maggard); Kern County Network for Children (Supervisor Goh); Kern Economic Development Corporation (Supervisors Maggard, Watson, and Scrivner); Southern California Water Committee (Supervisors Watson and Maggard); and Tobacco Funding Corporation, Kern County (Supervisors Maggard and Watson). BOARD RECONVENED Supervisors: McQuiston, Scrivner, Maggard, Watson, Goh ROLL CALL: 4 Present; 1 Absent - Maggard SALUTE TO FLAG - Led by Jon Surface, Hall Ambulance NOTE: The vote is displayed in bold below each item. For example, McQuiston-Watson denotes Supervisor McQuiston made the motion and Supervisor Watson seconded the motion. CONSENT AGENDA/OPPORTUNITY FOR PUBLIC COMMENT: ALL ITEMS LISTED WITH A "CA" OR "C" WERE CONSIDERED TO BE ROUTINE AND APPROVED BY ONE MOTION. BOARD ACTION SHOWN IN CAPS NOTE: Chairman Scrivner announced that Item Nos. 31, 121 and 122 would be continued to the 2:00 p.m. session RESOLUTIONS/PROCLAMATIONS CA-1) Resolution honoring Senior Deputy Kathy Burnett, Sheriff s Office, upon her retirement with 27 years of dedicated service to the County of Kern - ADOPTED RESOLUTION 2) Proclamation proclaiming July 1-7, 2012 as Morrill Act Week in Kern County - PROCLAIMED; MADE PRESENTATION TO CRAIG KALLSEN, FARM ADVISOR, FARM AND HOME ADVISOR; CRAIG KALLSEN HEARD Watson-Goh: 4 Ayes; 1 Absent - Maggard

2 Summary of Proceedings Page 2 3) Proclamation proclaiming July 2012 as Parks and Recreation Month in Kern County - PROCLAIMED; MADE PRESENTATION TO BOB LERUDE, DIRECTOR, PARKS AND RECREATION DEPARTMENT; BOB LERUDE HEARD McQuiston-Watson: 4 Ayes; 1 Absent - Maggard APPOINTMENTS CA-4) CA-5) CA-6) CA-7) Appointment of Marilyn J. Beardslee, replacing Michael Allen, to the Tehachapi Resource Conservation District, term to expire November 1, MADE APPOINTMENT Reappointment of Margaret Mooney as Third District Member to the Commission on Aging, term to expire June 17, MADE REAPPOINTMENT Appointments of Bakersfield Fire Chief Doug Greener as Member and Kern County Fire Chief Brian Marshall as Alternate Member, County Fire Chief's Association representatives to the Emergency Medical Care Advisory Board, terms to expire at the Pleasure of the Board - MADE APPOINTMENTS Appointment of John Robert Blythe as At-large Member to the Kern River Valley Public Cemetery District, term to expire November 27, MADE APPOINTMENT PUBLIC PRESENTATIONS 8) This portion of the meeting is reserved for persons to address the Board on any matter not on this agenda but under the jurisdiction of the Board. Board members may respond briefly to statements made or questions posed. They may ask a question for clarification, make a referral to staff for factual information or request staff to report back to the Board at a later meeting. Also, the Board may take action to direct the staff to place a matter of business on a future agenda. SPEAKERS ARE LIMITED TO TWO MINUTES. PLEASE STATE AND SPELL YOUR NAME BEFORE MAKING YOUR PRESENTATION. THANK YOU! NO ONE HEARD BOARD MEMBER ANNOUNCEMENTS OR REPORTS 9) On their own initiative, Board members may make an announcement or a report on their own activities. They may ask a question for clarification, make a referral to staff or take action to have staff place a matter of business on a future agenda (Gov. Code Sec [a]) NO ONE HEARD

3 Summary of Proceedings Page 3 AGING AND ADULT SERVICES DEPARTMENTAL REQUESTS CA-10) CA-11) CA-12) CA-13) CA-14) CA-15) Notification of retroactive Agreements for FY ; Valley Caregiver Resource Center - Title III-B Supportive Services for Shafter, Delano, and Tehachapi areas; Valley Caregiver Resource Center - Title III-B Supportive Services for Lake Isabella area; Bakersfield Senior Center - Title III-C Senior Nutrition Program for the central and south central Bakersfield areas; The City of Delano - Title III-C Senior Nutrition Program for the Delano and McFarland areas; North of the River Recreation and Park District - Title III-C Senior Nutrition Program for the north Bakersfield area; Valley Caregiver Resource Center - Title III-E Family Caregiver Support Program in the Tehachapi, California City, Boron, and Rosamond areas (Fiscal Impact: None) - RECEIVED AND FILED Proposed Agreement with Homemaker Service of Indian Wells Valley DBA Senior Services of Indian Wells Valley to provide Title III-E Family Caregiver Support Services from July 1, 2012 through June 30, 2013, in an amount not to exceed $13,253 (Fiscal Impact: $13,253; Federal; Budgeted; AGREEMENT Proposed Agreement with Homemaker Service of Indian Wells Valley DBA Senior Services of Indian Wells Valley to provide Title III-B Information and Assistance Services for Eastern Kern County from July 1, 2012 through June 30, 2013, in an amount not to exceed $21,440 (Fiscal Impact: $21,440; $14,191 Federal; $7,249 County; Budgeted; AGREEMENT Proposed Agreement with Homemaker Service of Indian Wells Valley DBA Senior Services of Indian Wells Valley to provide Title III-B Homemaker Services for Eastern Kern County from July 1, 2012 through June 30, 2013, in an amount not to exceed $23,643 (Fiscal Impact: $23,643; Federal; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with Homemaker Service of Indian Wells Valley DBA Senior Services of Indian Wells Valley to provide Title III-B Case Management Services for Eastern Kern County from July 1, 2012 through June 30, 2013, in an amount not to exceed $5,487 (Fiscal Impact: $5,487; $4,370 Federal; $1,117 County; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with Alzheimer s Disease Association of Kern County to provide Title III-E Family Caregiver Support Services from July 1, 2012 through June 30, 2013, in an amount not to exceed $118,180 (Fiscal Impact: $118,180; Federal; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

4 Summary of Proceedings Page 4 CA-16) CA-17) CA-18) CA-19) CA-20) CA-21) CA-22) Proposed Agreement with Kern Around the Clock Foundation to provide Title III-E Family Caregiver Support Services from July 1, 2012 through June 30, 2013, in an amount not to exceed $39,352 (Fiscal Impact: $39,352; Federal; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with Greater Bakersfield Legal Assistance, Inc., to provide Title III-B and Title VII Ombudsman Services from July 1, 2012 through June 30, 2013, in an amount not to exceed $122,094 (Fiscal Impact: $122,094; $71,222 Federal; $50,872 State; Budgeted; AGREEMENT Proposed Agreement with Greater Bakersfield Legal Assistance, Inc., for the provision of Title III-B Legal Services from July 1, 2012 through June 30, 2013, in an amount not to exceed $97,657 (Fiscal Impact: $97,657; $63,701 Federal; $33,956 County; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with Greater Bakersfield Legal Assistance, Inc., to provide Title III-E Family Caregiver Support Services from July 1, 2012 through June 30, 2013, in an amount not to exceed $33,578 (Fiscal Impact: $33,578; Federal; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 1 to Agreement with Greater Bakersfield Legal Assistance, Inc., to increase funding for the provision of the Long Term Care Ombudsman Program by $1,962, for a new total not to exceed amount of $125,514 (Fiscal Impact: $1,962 Federal; Budgeted; AGREEMENT Proposed Agreement with Richard Prado Senior Center to provide Congregate and Home Delivered Senior Nutrition Services from July 1, 2012 through June 30, 2013, in an amount not to exceed $402,793 (Fiscal Impact: $402,793; $337,894 Federal; $16,586 State; $48,313 County; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 1 to Agreement with Cliniprostaffing to extend the term through June 30, 2013, and increase funding for the provision of Area Agency on Aging Restricted Dietitian Services, and Aging and Adult Services Department Direct Service Registered Dietitian Services by $25,800, for a new total not to exceed amount of $51,600 (Fiscal Impact: $25,800; $17,028 State/Federal; $8,772 County; Budgeted; AGREEMENT

5 Summary of Proceedings Page 5 AGRICULTURE AND MEASUREMENT STANDARDS CA-23) Request for relief from accountability for uncollectible accounts totaling $10, (Fiscal Impact: $10,363.17; Not Budgeted; Discretionary) - APPROVED ASSESSOR-RECORDER CA-24) Proposed sole source Agreement with ACS Enterprise Solutions, LLC for software programming and services for Recorder s document recording and management system from July 1, 2012 through June 30, 2013, in an amount not to exceed $293,628 (Fiscal Impact: $293,628; Recorder s Modernization Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT AUDITOR-CONTROLLER-COUNTY CLERK CA-25) Certification of the results of the Consolidated Presidential Primary Election held June 5, 2012 (Fiscal Impact: None) - DECLARED RESULTS OFFICIAL AS CERTIFIED BY THE COUNTY CLERK, PURSUANT TO ELECTIONS CODE SECTION CHILD SUPPORT SERVICES CA-26) Proposed approval of Request for Proposals (RFP) award and Agreement with Action Serv for service of legal process documents from July 1, 2012 through June 30, 2014, in an amount not to exceed $200,000 (Fiscal Impact: $200,000; State/Federal Grant Funded; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CLERK OF THE BOARD CA-27) Proposed Assignment of Ordinance No. G-8296, Civil Service System Ordinance (Measure D) as approved by the voters on June 5, 2012, thereby amending Section of Chapter 3.04 of Title 3 of the Ordinance Code of the County of Kern relating to increasing the number of eligible persons certified for appointment from an eligible list (Fiscal Impact: None) - APPROVED; DIRECTED CLERK OF THE BOARD TO PROCESS AND PUBLISH AS APPROPRIATE CA-28) Proposed Assignment of Ordinance No. G-8297, Civil Service System Ordinance (Measure E) as approved by the voters on June 5, 2012, thereby amending Section of Chapter 3.04 of Title 3 of the Ordinance Code of the County of Kern relating to entry level and promotional probationary periods (Fiscal Impact: None) - APPROVED; DIRECTED CLERK OF THE BOARD TO PROCESS AND PUBLISH AS APPROPRIATE

6 Summary of Proceedings Page 6 CA-29) Proposed Assignment of Ordinance No. G-8298, Civil Service System Ordinance (Measure F) as approved by the voters on June 5, 2012, thereby amending Section of Chapter 3.04 of Title 3 of the Ordinance Code of the County of Kern relating to disciplinary action appeal process (Fiscal Impact: None) - APPROVED; DIRECTED CLERK OF THE BOARD TO PROCESS AND PUBLISH AS APPROPRIATE CA-30) Proposed Assignment of Ordinance No. G-8299, Zoning Ordinance (Measure G) as approved by the voters on June 5, 2012, thereby adding Chapter of Title 19 of the Ordinance Code of the County of Kern relating to medical marijuana dispensaries (Fiscal Impact: None) - APPROVED; DIRECTED CLERK OF THE BOARD TO PROCESS AND PUBLISH AS APPROPRIATE COUNTY ADMINISTRATIVE OFFICE General Services Division 31) Proposed Agreement for Lease of office and warehouse space at 1901 E. Brundage Lane, Suite A, with UCM/Titan-Bakersfield Industrial Portfolio, LLC, Bakersfield, for use by the Department of Animal Control, for a 10- year term with two 5-year options to extend, containing non-standard terms and conditions (Fiscal Impact: FY $310,000; General Fund; Budgeted; Discretionary) - CONTINUED TO 2:00 P.M. SESSION (See Item No. 61A) Goh-Watson: 4 Ayes; 1 Absent - Maggard COUNTY COUNSEL CA-32) Proposed Ordinance adding subsection (309) to Section to Chapter of Title 10 of the Kern County Ordinance Code establishing a no parking zone along Dirigible Court from Aerodyne Way to cul-de-sac end of Dirigible Court, a distance of approximately 570 feet, Bakersfield (Fiscal Impact: None) - WAIVED READING; INTRODUCED ORDINANCE CA-33) Proposed retroactive Amendment No. 3 to Attorney Retainer Agreement with Hanson Bridgett LLP, for specialized legal services related to tax and pension issues, extending the term two years from January 1, 2012 through December 31, 2013, and increasing the maximum payable by $160,000, from $190,000 to $350,000 (Fiscal Impact: $160,000 [FY $57,547]; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

7 Summary of Proceedings Page 7 34) Proposed Agreement with Clifford Bressler as Receiver for Golden Hills Sanitation Co., for the County to provide short term financial assistance from June 26, 2012 through December 31, 2012, in an amount not to exceed $50,000 (Fiscal Impact: $50,000; Not Budgeted; Discretionary) - CLIFFORD BRESSLER, RECEIVER FOR GOLDEN HILLS SANITATION COMPANY, HEARD; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT ; DIRECTED WASTE MANAGEMENT AND ENGINEERING, SURVEYING AND PERMIT SERVICES, AS APPROPRIATE, TO PROVIDE BI-MONTHLY STATUS REPORTS TO THE BOARD CONCERNING NEGOTIATIONS AND OPTIONS; REFERRED TO ENGINEERING, SURVEYING AND PERMIT SERVICES AND PLANNING AND COMMUNITY DEVELOPMENT TO REVIEW THE CONTINUED USE OF PRIVATE SEWER COMPANIES McQuiston-Watson: 4 Ayes; 1 Absent - Maggard CA-35) Request to appropriate unanticipated revenue from Legal Billings to Departments in the amount of $100,000 to cover Salaries and Benefits costs (Fiscal Impact: $100,000; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS EMPLOYERS TRAINING RESOURCE CA-36) Notification of retroactive Individual Training Account Agreements for California State University Bakersfield Extended Education, Central Storage Driving School, Clinical Training Institute, Delano Adult School, Kern Community College District-Bakersfield College, Kern Community College District-Cerro Coso Community College, Kern High School District/Bakersfield Adult School, San Joaquin Valley College, Safeway Truck Driving School, Union Truck Driving School and West Kern Community College District/Taft College from July 1, 2012 through June 30, 2013 (Fiscal Impact: None) - RECEIVED AND FILED CA-37) Notification of retroactive Agreements under the Workforce Investment Act for California State University Bakersfield Auxiliary for Sponsored Programs Administration, Employment Development Department and Kern High School District from July 1, 2012 through June 30, 2013 (Fiscal Impact: None) - RECEIVED AND FILED CA-38) Proposed retroactive Agreement with Tabitha House Ministries, Inc., to provide Workforce Investment Act services, including paid work experience from July 1, 2011 through August 30, 2011, in an amount not to exceed $8, (Fiscal Impact: $8,119.40; Federal Grant; Budgeted; Discretionary - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-39) Proposed Agreement with Lyles Bakersfield College of Beauty for occupational job training in cosmetology, esthetics and nail technician for Workforce Investment Act-eligible customers from July 1, 2012 through June 30, 2013, in an amount not to exceed $40,000 (Fiscal Impact: $40,000; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

8 Summary of Proceedings Page 8 CA-40) CA-41) CA-42) CA-43) CA-44) Proposed Agreement with Kaplan College for occupational job training for computer, criminal justice and medical programs for Workforce Investment Act-eligible customers from July 1, 2012 through June 30, 2013, in an amount not to exceed $20,000 (Fiscal Impact: $20,000; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with Zoom Graphics for occupational job training in computer-aided drafting, medical insurance billing and other computer occupations for Workforce Investment Act-eligible customers from July 1, 2012 through June 30, 2013, in an amount not to exceed $35,000 (Fiscal Impact: $35,000; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with Instituto Hispano Americano for occupational job training for automotive and computers taught in Spanish and English for Workforce Investment Act-eligible customers from July 1, 2012 through June 30, 2013, in an amount not to exceed $35,000 (Fiscal Impact: $35,000; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Program Agreement with California State University, Bakersfield to provide occupational job training in attorney assistant, drug and alcohol counselor, human resource management, safety and risk management and workers compensation laws certificate programs from July 1, 2012 through June 30, 2013, in an amount not to exceed $50,000 (Fiscal Impact: $50,000; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with Safety Seminars for occupational job training in crane operation for Workforce Investment Act eligible-customers from July 1, 2012 through June 30, 2013, in an amount not to exceed $10,000 (Fiscal Impact: $10,000; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-45) Proposed Agreement with Bakersfield Barber College, Inc., for occupational job training in barbering for Workforce Investment Act-eligible customers from July 1, 2012 through June 30, 2013, in an amount not to exceed $50,000 (Fiscal Impact: $50,000; Federal Grant; Budgeted; AGREEMENT CA-46) Proposed Agreement with Airstreams Renewables, Inc., for occupational job training in wind turbine technician for Workforce Investment Act-eligible customers from July 1, 2012 through June 30, 2013, in an amount not to exceed $95,000 (Fiscal Impact: $95,000; Federal Grant; Budgeted; AGREEMENT

9 Summary of Proceedings Page 9 CA-47) CA-48) Proposed Agreement with West Side Regional Occupational Program to provide activities including an after-school program and leadership development opportunities for Workforce Investment Act-eligible in-school youths from July 1, 2012 through June 30, 2013, in an amount not to exceed $75,000 (Fiscal Impact: $75,000; Federal Grant; Budgeted; AGREEMENT Proposed Agreement with Proteus, Inc., to provide training in renewable energy for Workforce Investment Act-eligible customers from July 1, 2012 through June 30, 2013, in an amount not to exceed $60,000 (Fiscal Impact: $60,000; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-49) Proposed Agreement with WESTEC to provide Petroleum Safety and Health Preparation and Vocational English-as-a-Second Language for Oilfield courses for Workforce Investment Act-eligible customers from July 1, 2012 through June 30, 2013, in an amount not to exceed $60,400 (Fiscal Impact: $60,400; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-50) Proposed Agreement with the Farmworker Institute for Education & Leadership Development to provide youths with educational, training and employment activities to Workforce Investment Act-eligible in-school youths from July 1, 2012 through June 30, 2013, in an amount not to exceed $75,000 (Fiscal Impact: $75,000; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-51) Proposed Agreement with the Mexican American Opportunity Foundation to provide occupational skills training in bookkeeping, clerical and medical assistance and administer the supportive services program for Workforce Investment Act-eligible customers and Vocational English-as-a-Second Language instruction for National Farmworker Jobs Program-eligible customers from July 1, 2012 through June 30, 2013, in an amount not to exceed $696,050 (Fiscal Impact: $696,050; Federal Grant; Budgeted; AGREEMENT CA-52) Proposed Agreement with Delano Joint Union High School District to provide activities including tutorial classes, testing strategies for the California High School Exit Exam, assistance with earning a GED and work experience for Workforce Investment Act-eligible in-and out-of-school youths from July 1, 2012 through June 30, 2013, in an amount not to exceed $75,000 (Fiscal Impact: $75,000; Federal Grant; Budgeted; AGREEMENT

10 Summary of Proceedings Page 10 CA-53) Proposed Agreement with Tehachapi Unified School District to provide activities including an after-school program and leadership development opportunities for Workforce Investment Act-eligible in-school youths from July 1, 2012 through June 30, 2013, in an amount not to exceed $75,000 (Fiscal Impact: $75,000; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-54) CA-55) CA-56) Proposed Agreement with Proteus, Inc., to provide a full array of one-stop and core, intensive and training services for Workforce Investment Acteligible customers in northern Kern County through the Delano Career Services Center from July 1, 2012 through June 30, 2013, in an amount not to exceed $575,065 (Fiscal Impact $575,065; Federal Grant; Budgeted; AGREEMENT Proposed Agreement with the Kern County Superintendent of Schools to provide educational and employment readiness activities for Workforce Investment Act-eligible in-and out-of-school youths enrolled in alternative school from July 1, 2012 through June 30, 2013, in an amount not to exceed $185,000 (Fiscal Impact: $185,000; Federal Grant; Budgeted; AGREEMENT Proposed Agreement with the Housing Authority of the County of Kern to provide educational and employment readiness activities for Workforce Investment Act-eligible in-and out-of-school youths from July 1, 2012 through June 30, 2013, in an amount not to exceed $150,000 (Fiscal Impact: $150,000; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-57) Proposed Amendment No. 1 to Agreement with Kern County Superintendent of Schools to increase funding to provide educational, training, work readiness and employment activities for Workforce Investment Act-eligible youths by $55,027 for a total funding level not to exceed $192,594 and extend the term through December 31, 2012 (Fiscal Impact: $55,027; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-58) Proposed Amendment No. 3 to Agreement with the Kern High School District to increase funding for youth activities by $466,023 for a new total funding level of $2,238,868 and extend the term for youth activities and the Farmworker Opportunity Program through December 31, 2012 (Fiscal Impact: $466,023; Federal Grant; Budgeted; AGREEMENT

11 Summary of Proceedings Page 11 FIRE DEPARTMENT CA-59) Proposed Maintenance Agreement with Kronos, for Telestaff automatic call back and event based scheduling software, amending terms and conditions, with non-standard terms and conditions, from June 26, 2012 to June 30, 2015, in an amount not to exceed $100,000 (Fiscal Impact: $20,000; Fire Fund; Discretionary) - WITHDRAWN HUMAN SERVICES CA-60) CA-61) Proposed sole source Agreement with Western Dental Services, Inc., for orthodontia services for children in foster care from July 1, 2012 through June 30, 2014, in an amount not to exceed $20,000 (Fiscal Impact: FY 2012/3013 $10,000; State Realignment; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with Ebony Counseling Center for prevention approach to gang violence from July 1, 2012 through June 30, 2013, in an amount not to exceed $153,000 (Fiscal Impact: $153,000; State Realignment; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-62) Proposed Agreement with Stop the Violence for gang prevention and intervention program from July 1, 2012 through June 30, 2013, in an amount not to exceed $87,004 (Fiscal Impact: $87,004; State Realignment; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-63) Proposed Agreement with Garden Pathways, Inc., for prevention approach to gang violence from July 1, 2012 through June 30, 2013, in an amount not to exceed $227,058 (Fiscal Impact: $227,058; State Realignment; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Watson-McQuiston: 3 Ayes; 1 Absent Maggard; 1 Abstained - Goh CA-64) Proposed Agreement with Kern County Superintendent of Schools for provision of services for the Gang Violence Prevention Program to combat gang violence from July 1, 2012 through June 30, 2013, in an amount not to exceed $136,000 (Fiscal Impact: $136,000; State Realignment; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-65) Proposed Agreement with Garden Pathways, Inc., for Family Mentor Services to CalWORKs adult and youth participants, individuals in the Child Protective Services system, emancipating and emancipated foster youth from July 1, 2012 through June 30, 2013, in an amount not to exceed $151,000 (Fiscal Impact: $151,000; $133,537 Federal/State; $17,463 County; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Watson-McQuiston: 3 Ayes; 1 Absent Maggard; 1 Abstained - Goh

12 Summary of Proceedings Page 12 CA-66) Proposed sole source Agreement with Kern County Superintendent of Schools Community Connection for Child Care for provision of Stage One CalWORKs Child Care Services from July 1, 2012 through June 30, 2013, in an amount not to exceed $11,000,000 (Fiscal Impact: $11,000,000; $10,780,000 Federal/State; $220,000 County; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT KERN MEDICAL CENTER CA-67) CA-68) CA-69) Proposed Agreement with Martin L. Goldman, M.D., a contract employee, for professional medical and administrative services in the Department of Radiology from September 4, 2012 through September 3, 2015, in an amount not to exceed $1,275,000, plus applicable benefits, and to ratify the appointment of Dr. Goldman as Chair, Department of Radiology (Fiscal Impact:$1,436,885 [FY $424,587]; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed authorization to obtain outside medical and related supplies and professional services for fiscal year beginning July 1, 2012 (Fiscal Impact: Unknown; KMC Enterprise Fund; Budgeted; Discretionary) - WITHDRAWN Report on expenditures for outside medical related supplies and professional services from April 1, 2011 through March 31, 2012 (Fiscal Impact: None) - RECEIVED AND FILED CA-70) Proposed approval of mid-year capital asset acquisition of one (1) motorized walk-behind disk floor scrubber, in an amount not to exceed $9,000 (Fiscal Impact: $9,000; KMC Enterprise Fund; Not Budgeted; Discretionary) - APPROVED CA-71) Notification of retroactive Agreement with Crothall Services Group, an independent contractor, for supervision and management services of the Environmental Services Department at Kern Medical Center, effective June 23, 2012 (Fiscal Impact: None) - RECEIVED AND FILED CA-72) Notification of retroactive Agreement with Morrison Management Specialists, Inc., an independent contractor, for supervision and management services of the Nutrition Services Department at Kern Medical Center, effective June 16, 2012 (Fiscal Impact: None) - RECEIVED AND FILED CA-73) Proposed Agreement with Our365, Inc., an independent contractor, to provide newborn photography services from June 26, 2012 through June 25, 2015 (Fiscal Impact: $500 Estimated Annual Revenue; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

13 Summary of Proceedings Page 13 CA-74) CA-75) CA-76) Proposed Agreement with Robyn L. Field, Ph.D., an independent contractor, for professional psychological services in the Department of Family Practice from July 8, 2012 through July 7, 2014, in an amount not to exceed $226,000 (Fiscal Impact: $226,000 [FY $113,000]; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with Valley Institute of Prosthetics and Orthotics, Inc., an independent contractor, for prosthetic and orthotic services from July 1, 2012 through June 30, 2014, in an amount not to exceed $300,000 (Fiscal Impact: $300,000 [FY $150,000]; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with Achilles Prosthetics & Orthotics Inc., an independent contractor, for prosthetic and orthotic services from July 1, 2012 through June 30, 2014, in an amount not to exceed $300,000 (Fiscal Impact: $300,000 [FY $150,000]; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-77) Request to establish capital project for Kern Medical Center G-Wing Decommissioning, in an amount not to exceed $170,000 (Fiscal Impact: $170,000; KMC Enterprise Fund; Not Budgeted; Discretionary) - APPROVED CA-78) Request to establish capital project for Kern Medical Center Pediatrics Wing Remodel, in an amount not to exceed $86,000 (Fiscal Impact: $86,000; KMC Enterprise Fund; Not Budgeted; Discretionary) - APPROVED LIBRARY CA-79) Request approval to purchase library cards and pay fees for databases and membership under the San Joaquin Valley Library System (SJVLS) Joint Powers Agreement (JPA) for FY , in an amount not to exceed $297,100 (Fiscal Impact: $297,100; Budgeted; Discretionary) - APPROVED MENTAL HEALTH SERVICES 80) Mental Health Services Act (MHSA) annual plan update for Fiscal Year (Fiscal Impact: None) - RECEIVED AND FILED Goh-Watson: 4 Ayes; 1 Absent - Maggard CA-81) Proposed Resolution for authorization to submit a grant application for $1,350,000 to California Department of Mental Health/Office of Statewide Health Planning and Development; no County match required (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION

14 Summary of Proceedings Page 14 CA-82) Proposed Amendment No. 2 to Memorandum of Understanding (MOU) with Kern County Superintendent of Schools, to provide Parent Project Facilitator Certification course for student assistance program staff in Kern County, and increase maximum compensation in the amount of $27,150, for a new total not to exceed amount of $686,150 (Fiscal Impact: $27,150; Mental Health Services Act; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-83) CA-84) CA-85) CA-86) CA-87) CA-88) Proposed Amendment No. 1 to Agreement with American Health Services LLC, dba Bakersfield Medical and Mental Health Services, to increase service levels and maximum compensation in the amount of $40,000, for a new total not to exceed amount of $1,369,128 (Fiscal Impact: $40,000; Drug Medi-Cal; FFP; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 2 to Agreement with Chosen Ones Youth Homes, Inc., dba Pathfinders Guidance Center, to add fiscal-related functions for reimbursement and settlement process for incurred costs (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 1 to Agreement with Komal Desai, M.D., to increase service levels and maximum compensation in the amount of $18,240, for a new total not to exceed amount of $152,040 (Fiscal Impact: $18,240; Medi-Cal; State; Mental Health Services Act; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 3 to Agreement with Ebony Counseling Center, to increase maximum compensation and service levels in the amount of $40,000, for a new total not to exceed amount of $815,460 (Fiscal Impact: $40,000; Drug Medi-Cal; FFP; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 1 to Agreement with Good Samaritan Hospital, to increase service levels and maximum compensation in the amount of $40,000, for a new total not to exceed amount of $55,000 (Fiscal Impact: $40,000; Realignment; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Memorandum of Understanding (MOU) with Kern County Superintendent of Schools (KCSOS), to provide student assistance programs for at-risk school aged children in Kern County from July 1, 2012 through June 30, 2013, in an amount not to exceed $542,000 (Fiscal Impact: $542,000; Mental Health Services Act; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

15 Summary of Proceedings Page 15 CA-89) Proposed retroactive Agreement with Transitions Mental Health Association, to provide suicide prevention capacity building services from August 15, 2011 through June 30, 2014, in an amount not to exceed $145,207 and request to appropriate unanticipated revenue in the amount of $53,186 (Fiscal Impact: $53,186 Revenue; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT ; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS CA-90) Proposed sole source Agreement with Aegis Medical Systems, Inc., to provide outpatient methadone maintenance services in the Bakersfield and Delano areas from July 1, 2012 through June 30, 2013, in an amount not to exceed $2,638,172 (Fiscal Impact: $2,638,172; Drug Medi-Cal; FFP; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-91) CA-92) Proposed sole source Agreement with American Health Services LLC, dba Bakersfield Medical and Mental Health Services, to provide outpatient methadone maintenance services from July 1, 2012 through June 30, 2013, in an amount not to exceed $1,368,005 (Fiscal Impact: $1,368,005; Drug Medi-Cal; FFP; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed sole source Agreement with Crestwood Behavioral Health, Inc., to provide therapeutic and rehabilitative inpatient psychiatric services for adult mental health clients in Kern County from July 1, 2012 through June 30, 2013, in an amount not to exceed $5,000,000 (Fiscal Impact: $5,000,000; Realignment; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-93) Proposed sole source Agreement with Komal Desai, M.D., to provide outpatient psychiatric services for mental health clients in Kern County from July 1, 2012 through June 30, 2013, in an amount not to exceed $150,000 (Fiscal Impact: $150,000; Medi-Cal; Realignment; Mental Health Services Act; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-94) Proposed sole source Agreement with Richard N. Feldman, M.D., to provide outpatient psychiatric services for mental health clients in Kern County from July 1, 2012 through June 30, 2013, in an amount not to exceed $217,501 (Fiscal Impact: $217,501; Medi-Cal; Realignment; Mental Health Services Act; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-95) Proposed sole source Agreement with Recovery Innovations, Inc., to provide crisis residential treatment services for adult mental health clients at the Freise Hope House facility in Kern County from July 1, 2012 through June 30, 2013, in an amount not to exceed $1,645,114 (Fiscal Impact: $1,645,114; Mental Health Services Act; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

16 Summary of Proceedings Page 16 CA-96) CA-97) CA-98) Proposed sole source Agreement with Frederic Lee Rowe, M.D., to provide outpatient psychiatric services for mental health clients in Kern County from July 1, 2012 through June 30, 2013, in an amount not to exceed $129,036 (Fiscal Impact: $129,036; Medi-Cal; Realignment; Mental Health Services Act; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with Gail Ezra Cary, to provide certification review hearing officer services for involuntarily detained adults and minors in Kern County from July 1, 2012 through June 30, 2013, in an amount not to exceed $15,400 (Fiscal Impact: $15,400; Realignment; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with The Drug Store, to provide prescription pharmacy services for indigent mental health clients in Kern County from July 1, 2012 through June 30, 2013, in an amount not to exceed $110,000 (Fiscal Impact: $110,000; Realignment; AB109; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-99) Proposed Agreement with Ebony Counseling Center, Inc., to provide outpatient substance abuse treatment, gang prevention and family strengthening services from July 1, 2012 through June 30, 2013, in an amount not to exceed $750,461 (Fiscal Impact: $750,461; Federal; State; County Gang Prevention; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-100) Proposed Agreement with Theresa M. Foley, to provide certification review hearing officer services for involuntarily detained adults and minors in Kern County from July 1, 2012 through June 30, 2013, in an amount not to exceed $15,400 (Fiscal Impact: $15,400; Realignment; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-101) Proposed Agreement with Kern County Consortium Special Education Local Plan Area, Kern County Superintendent of Schools and Kern High School District for children s mental health services and classroom space from July 1, 2012 through June 30, 2014, in an amount not to exceed $1,203,247 (Fiscal Impact: $1,203,247; Federal; State; Budgeted; AGREEMENT CA-102) Proposed Agreement with The Regents of the University of California to provide child and adolescent psychiatric training for Kern County Mental Health Psychiatry Division Child and Adolescent Fellows at University of California, Los Angeles Neuropsychiatric Hospital from July 1, 2012 through June 30, 2013, in an amount not to exceed $14,000 (Fiscal Impact: $14,000; Mental Health Services Act; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

17 Summary of Proceedings Page 17 CA-103) Proposed Agreement with Turning Point of Central California, Inc., to provide intensive outpatient mental health services for adults in Kern County from July 1, 2012 through June 30, 2013, in an amount not to exceed $500,000 (Fiscal Impact: $500,000; AB109; Medi-Cal; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-104) CA-105) CA-106) Proposed Agreement with Robin M. Walters, to provide certification review hearing officer services for involuntarily detained adults and minors in Kern County from July 1, 2012 through June 30, 2013, in an amount not to exceed $15,400 (Fiscal Impact: $15,400; Realignment; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with Westcare California, Inc., to provide outpatient and residential substance abuse treatment and family strengthening services in Kern County from July 1, 2012 through June 30, 2013, in an amount not to exceed $214,168 (Fiscal Impact: $214,168; Federal; State; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with Marc D. Widelock, to provide certification review hearing officer services for involuntarily detained adults and minors in Kern County from July 1, 2012 through June 30, 2013, in an amount not to exceed $15,400 (Fiscal Impact: $15,400; Realignment; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-107) Proposed Agreement with Ray A. Yinger, to provide certification review hearing officer services for involuntarily detained adults and minors in Kern County from July 1, 2012 through June 30, 2013, in an amount not to exceed $15,400 (Fiscal Impact: $15,400; Realignment; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT PROBATION CA-108) Proposed sole source Agreement with Transforming Local Communities, Inc., for evaluation services for Bridges Academy, Aftercare, and Gang Intervention and Suppression Team (GIST) programs from July 1, 2012 through July 30, 2013, in an amount not to exceed $51,500 (Fiscal Impact: FY $51,500; State Allocation; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-109) Proposed Agreement with Bakersfield City School District for truancy prevention and truancy reduction services from August 20, 2012 through June 6, 2013, in an amount not to exceed $73,330 (Fiscal Impact: $73,330; Revenue; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

18 Summary of Proceedings Page 18 PUBLIC HEALTH SERVICES CA-110) Notification of retroactive Agreements for FY : California Department of Public Health - AIDS Drug Assistance Program funding for the administration of enrollment sites; California Department of Public Health - AIDS Drug Assistance Program enrollment site administration; California Department of Health Care Services - Children s Medical Services Plan for California Children s Services, Child Health and Disability Prevention Program, and Children s Services in Foster Care funding allocation; California Department of Health Care Services - County-based Medi-Cal administrative activities; California Department of Health Care Services - Targeted Case Management; California Department of Public Health - Maternal, Child, and Adolescent Health Program; California Department of Public Health - Maternal, Child, and Adolescent Health Program, Nurse Family Partnership; California Department of Public Health - Tobacco Control Section funding allocation to provide tobacco education and control services; California Department of Public Health - Tuberculosis Control Branch for local assistance with Food, Shelter, Incentives, and Enablers Allotment; California Department of Public Health - State General Fund Pandemic Influenza Grant; California Department of Public Health - Public Health Emergency Preparedness; California Department of Public Health - Hospital Preparedness Grant Agreement; California Emergency Medical Services Authority - Regional Disaster Medical Health Specialist Grant; National Association of City and County Health Officials; Nurse Family Partnership; Quest Diagnostics providing laboratory services (Fiscal Impact: None) - RECEIVED AND FILED CA-111) Proposed Agreement with Arnold Chun, M.D., a contract employee, to provide medical consulting services for California Children s Services program from July 1, 2012 through June 30, 2013, in an amount not to exceed $90,012 (Fiscal Impact: $90,012; State; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-112) CA-113) CA-114) Request to purchase and provide obesity prevention sports equipment and water filtration pitchers for Public Health Services Department organizational partners, Arvin Union and Lamont School Districts for Fiscal Year , in an amount not to exceed $4,999 (Fiscal Impact: $4,999; The California Endowment; Budgeted; Discretionary) - APPROVED Proposed Agreement with Kern County Children and Families Commission, for County-Based Medi-Cal Administrative Activities from July 1, 2012 through June 30, 2015, in an amount not to exceed $105,000 (Fiscal Impact: $105,000; Federal; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with Mercy Foundation-Bakersfield, dba Friends of Mercy Foundation, for County-Based Medi-Cal Administrative Activities from July 1, 2012 through June 30, 2015, in an amount not to exceed $60,000 (Fiscal Impact: $60,000; Federal; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

19 Summary of Proceedings Page 19 CA-115) CA-116) CA-117) Proposed Agreement with Clinica Sierra Vista for County-Based Medi-Cal Administrative Activities from July 1, 2012 through June 30, 2015, in an amount not to exceed $90,000 (Fiscal Impact: FY $90,000; Federal; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with Clinica Sierra Vista, for targeted case management services from July 1, 2012 through June 30, 2015, in an amount not to exceed $135,000 (Fiscal Impact: FY $135,000; Federal; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with Mojave Unified School District for school nursing services from July 1, 2012 to June 30, 2014, in an amount not to exceed $36,000 (Fiscal Impact: $$36,000 [FY $18,000] Revenue; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-118) Proposed Agreement with El Tejon Unified School District for School- Based Medi-Cal Administrative Activities from July 1, 2012 through June 30, 2015, in an amount not to exceed $120,000 (Fiscal Impact: FY $120,000; Federal; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-119) CA-120) Proposed Resolution authorizing the Director of Public Health Services, or designee, to sign California Department of Public Health LTV 1200 Ventilator Acceptance Agreements (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION Request approval of the Public Health Deputy Director position and salary range of 66.0 (Fiscal Impact: $142,932; Budgeted; Discretionary) - APPROVED; REFERRED TO PERSONNEL DEPARTMENT PUBLIC HEALTH SERVICES Animal Control 121) Proposed Amendment No. 3 to Agreement with the City of Bakersfield for animal care services, to extend the term through October 21, 2012, to coincide with expiration of the land lease agreement and to increase compensation for animal shelter services provided by $107,802, for a new maximum not to exceed amount of $1,105,012 (Fiscal Impact: $107,802 Revenue; Budgeted; Discretionary) - CONTINUED TO 2:00 P.M. SESSION (See Item No. 61B) Goh-Watson: 4 Ayes; 1 Absent - Maggard 122) Proposed Amendment No. 2 to Agreement with the City of Bakersfield (City Agreement No ) for land lease for animal shelter site to specify terms for removal of County equipment upon lease termination (Fiscal Impact: None) - CONTINUED TO 2:00 P.M. SESSION (See Item No. 61C) Goh-Watson: 4 Ayes; 1 Absent - Maggard

20 Summary of Proceedings Page 20 CA-123) Proposed mid-year capital asset acquisition of a commercial grade freezer and transfer of appropriations in the amount of $25,000 (Fiscal Impact: $25,000; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS PUBLIC HEALTH SERVICES Emergency Medical Services Division CA-124) Request for approval of ST-Elevation Myocardial Infarction (STEMI) System of Care Policy (Fiscal Impact: None) - APPROVED CA-125) Proposed Memorandum of Understanding (MOU) with American Heart Association, Bakersfield Heart Hospital, Bakersfield Memorial Hospital, Delano Regional Medical Center, Kern Valley Healthcare District, Mercy Hospitals of Bakersfield, Ridgecrest Regional Hospital, San Joaquin Community Hospital, Tehachapi Valley Healthcare District, and Hospital Council of Northern and Central California to improve care to ST-Elevation Myocardial Infarction (STEMI) patients (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-126) Proposed Agreement with Robert Barnes, M.D., for medical director services from July 1, 2012 through June 30, 2013, in an amount not to exceed $7,000 (Fiscal Impact: $7,000; User Fees; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT SHERIFF CA-127) Proposed Agreement with State of California, Commission on Peace Officer Standards and Training for training services by Kern County Sheriff s Office from July 1, 2012 to June 30, 2013, with non-standard terms and conditions (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-128) CA-129) CA-130) Proposed Amendment to Sheriff s Office Conflict of Interest Code (Fiscal Impact: None) - APPROVED Request for approval of expenditure of funds for employee standby pay (Fiscal Impact: FY $8,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER-COUNTY CLERK TO PAY WHEN APPROVED BY THE SHERIFF OR DESIGNEE Proposed sole source Agreement with William Jeans dba Morrigan Consulting to provide firearms training from July 1, 2012 through June 30, 2013, in an amount not to exceed $35,000 (Fiscal Impact: $35,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

21 Summary of Proceedings Page 21 CA-131) CA-132) CA-133) Request to establish a major maintenance project to construct additional recreational yard space for Lerdo Pre-Trial C-Pod, in the amount of $68,166 (Fiscal Impact: $68,166; AB 109 Realignment; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS Proposed Amendment No. 6 to Agreement No with Kern High School District for maintenance of adult education at the Sheriff s Lerdo Jail Facilities, in an amount not to exceed $1,400,000 (Fiscal Impact: $1,400,000; Inmate Welfare Fund; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Application to hold a parade - Sierra Oasis Animal Care - Community Fun for Everyone on June 30, 2012 in Rosamond (Fiscal Impact: None) - FOUND THAT SHERIFF HAS NOTED HIS APPROVAL ON PERMIT AND THAT EVENT WILL NOT RESULT IN UNDUE OR UNMANAGEABLE OBSTRUCTION OR HINDRANCE OF TRAFFIC ON HIGHWAY WHERE IT IS TO BE HELD; WILL NOT LEAD TO BREACH OF THE PEACE, PROPERTY DAMAGE, OR OTHER DISORDERLY OR UNLAWFUL CONDUCT; WILL NOT CONFLICT WITH OTHER EVENTS PREVIOUSLY GRANTED PERMITS, AND THAT SHERIFF HAS FACILITIES TO PROPERLY SUPERVISE EVENT; APPROVED; AUTHORIZED CHAIRMAN TO SIGN TREASURER-TAX COLLECTOR CA-134) Notice of Intention to Sell Tax-Defaulted Property Subject to the Power of Sale (Fiscal Impact: $3.9 Million Estimated Tax-Revenue Recovery) - APPROVED; ADOPTED RESOLUTION ADJOURNED TO CLOSED SESSION Watson CLOSED SESSION COUNTY ADMINISTRATIVE OFFICE 135) Request for Closed Session regarding conference with designated labor negotiators, County Administrative Officer, John Nilon, and designated staff - Employee organizations: Kern County Probation Officers Association, Kern County Prosecutors Association and Unrepresented employees: Interim Director of Aging and Adult Services; Agricultural Commissioner and County Sealer; Director of Airports; Director of Child Support Services; Clerk of the Board of Supervisors; Director of Employers Training Resource; Director of Engineering, Surveying and Permit Services; Fire Chief; Director of Human Services; Interim Director of Libraries; Director of Mental Health Services; Director of Parks and Recreation; Director of Planning and Community Development; Director of Personnel; Chief Probation Officer; Public Defender; Director of Public Health Services; Director of Roads; and Director of Waste Management (Government Code Section ) NO REPORTABLE ACTION TAKEN

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 12, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 27, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 14, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 11, 2011 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 8, 2011 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, December 12, 2011 2:00 P.M.

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, December 7, 2010 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 25, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 4, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 5, 2014 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 12, 2010 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, September 22, 2015 9:00 A.M. Note: Members of the Board of Supervisors

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 15, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, March 5, 2013 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, February 21, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, January 12, 2010 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 24, 2016 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 19, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 2, 2010 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, June 13, 2011 2:00 P.M. Note:

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 12, 2015 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 6, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, February 28, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 12, 2014 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, May 11, 2010 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, April 16, 2013 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 8, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, December 11, 2007 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 5, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN BOARD RECONVENED KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, July 13,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 23, 2015 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 9, 2010 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, September 21, 2010 9:00 A.M. Note: Members of the Board of Supervisors

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 11, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, June 3, 2008 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, September 28, 2010 9:00 A.M. Note: Members of the Board of Supervisors

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 21, 2013 9:00 A.M. Members of the Board of Supervisors may have an

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 10, 2017 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 24, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 15, 2011 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN PUBLIC HEALTH DEPARTMENT Education Center, First Floor 1800 Mount Vernon Avenue Bakersfield, California Regular Meeting Tuesday, July 21, 2015

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 22, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 3, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 30, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS 2014-2015 FISCAL YEAR Tuesday, August 26, 2014 BOARD OF SUPERVISORS /s/ Leticia Perez, Chairman CLERK OF THE BOARD /s/ Kathleen Krause DEPARTMENT PAGE NO. Aging

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 10, 2016 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, February 19, 2013 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 5, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, December 6, 2011 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, December 2, 2014 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 29, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 17, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 23, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 10, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 11, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 19, 2015 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 20, 2017 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

View Supporting Documents

View Supporting Documents View Supporting Documents SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, March 13, 2018 9:00 A.M. Note: Members of the

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, March 24, 2009 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, December 8, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, December 14, 2010 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, December 18, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, September 15, 2015 9:00 A.M. Note: Members of the Board of Supervisors

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, February 9, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 29, 2012 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 14, 2014 9:00 A.M. Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 12, 2016 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 8, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 13, 2008 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 24, 2017 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, March 13, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, December 9, 2008 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, March 15, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

AGENDA Stockdale Highway, Suite #100 Bakersfield, California Regular Meeting Wednesday, September 5, :30 A.M.

AGENDA Stockdale Highway, Suite #100 Bakersfield, California Regular Meeting Wednesday, September 5, :30 A.M. AGENDA COUNTY OF KERN COMMUNITY CORRECTIONS PARTNERSHIP (CCP) CCP FULL MEMBERSHIP (Referred to as CCP ) CCP EXECUTIVE COMMITTEE (Referred to as Executive Committee ) 5121 Stockdale Highway, Suite #100

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS BOARD RECONVENED SUMMARY OF PROCEEDINGS KERN COUNTY HOSPITAL AUTHORITY BOARD OF GOVERNORS Kern Medical 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California 93306 Regular Meeting Wednesday,

More information

AGENDA Stockdale Highway, Suite #100 Bakersfield, California Regular Meeting Wednesday, January 18, :30 A.M.

AGENDA Stockdale Highway, Suite #100 Bakersfield, California Regular Meeting Wednesday, January 18, :30 A.M. AGENDA COUNTY OF KERN COMMUNITY CORRECTIONS PARTNERSHIP (CCP) CCP FULL MEMBERSHIP (Referred to as CCP ) CCP EXECUTIVE COMMITTEE (Referred to as Executive Committee ) 5121 Stockdale Highway, Suite #100

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 23, 2017 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, September 20, 2016 2:00 P.M. Note: Members of the Board of Supervisors

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 27, 2000 9:00 A.M. BOARD RECONVENED Supervisors: McQuiston, Perez,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, February 5, 2008 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 17, 2017 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 31, 2017 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 26, 2014 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 20, 2015 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, September 11, 2007 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, March 20, 2012 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS. CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301

SUMMARY OF PROCEEDINGS. CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301 SUMMARY OF PROCEEDINGS CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301 Regular Meeting Monday, 5:30 p.m. PRESENT: Commissioners Agbalog, Burrow, Prince & Rose

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, July 24, 2007 9:00 A.M. Supervisors: McQuiston, Maben,

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 4, 2005 9:00 A.M. BOARD RECONVENED Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, April 22, 2008 2:00 P.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, March 25, 2014 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS BOARD RECONVENED SUMMARY OF PROCEEDINGS KERN COUNTY HOSPITAL AUTHORITY BOARD OF GOVERNORS Kern Medical 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California 93306 Wednesday, April 20, 2016

More information

MAY 30, Referred to Committee on Ways and Means. SUMMARY Provides for compensation of state employees. (BDR S-1188)

MAY 30, Referred to Committee on Ways and Means. SUMMARY Provides for compensation of state employees. (BDR S-1188) EXEMPT A.B. ASSEMBLY BILL NO. COMMITTEE ON WAYS AND MEANS MAY 0, 0 Referred to Committee on Ways and Means SUMMARY Provides for compensation of state employees. (BDR S-) FISCAL NOTE: Effect on Local Government:

More information

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA 2010-06-15 Chairman Supervisor Judy Pflueger - District 1 Vice Chairman Supervisor

More information

Assembly Bill No. 517 Committee on Ways and Means

Assembly Bill No. 517 Committee on Ways and Means Assembly Bill No. 517 Committee on Ways and Means CHAPTER... AN ACT relating to public employees; establishing the maximum allowed salaries for certain employees in the classified and unclassified service

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 19, 2012 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 17, 2003 9:00 A.M. BOARD RECONVENED Supervisors: McQuiston, Maben,

More information