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, December 19, :00 A.M. BOARD RECONVENED Supervisors: McQuiston, Maben, Patrick, Watson, Rubio ROLL CALL: All Present SALUTE TO FLAG - Led by Supervisor Patrick at the request of Supervisor Maben 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" WERE CONSIDERED TO BE ROUTINE AND APPROVED BY ONE MOTION. BOARD ACTION SHOWN IN CAPS RESOLUTIONS/PROCLAMATIONS 1) Resolution honoring Third District Supervisor Barbara Patrick for 12 years of service to Kern County - ADOPTED RESOLUTION; MADE PRESENTATION TO SUPERVISOR BARBARA PATRICK; ALL BOARD MEMBERS COMMENDED SUPERVISOR PATRICK FOR HER SERVICE TO KERN COUNTY; CITY OF BAKERSFIELD MAYOR HARVEY HALL PRESENTED SUPERVISOR PATRICK WITH A KEY TO THE CITY; JIM AHL HEARD Watson-McQuiston: All Ayes 2) Resolution honoring Phil Franey, Kern County Treasurer-Tax Collector, upon his retirement with 29 years of service to the County of Kern - ADOPTED RESOLUTION; MADE PRESENTATION TO PHIL FRANEY; PHIL FRANEY HEARD Rubio-McQuiston: All Ayes 3) Proclamation proclaiming January 8-15, 2007 as Architectural Awareness Week in Kern County - PROCLAIMED; MADE PRESENTATION TO RON EDWARDS, PRESIDENT, GOLDEN EMPIRE CHAPTER OF THE AMERICAN INSTITUTE OF ARCHITECTS; RON EDWARDS, HEARD McQuiston-Maben: All Ayes

2 Summary of Proceedings Page 2 APPOINTMENTS CA-4) CA-5) CA-6) CA-7) CA-8) CA-9) CA-10) CA-11) CA-12) CA-13) Appointment of Stephanie Lynch (replacing Luisa Burkes) as Third District Member to the Commission on Aging, term to expire September 22, MADE APPOINTMENT Appointment of Kim Salas as At-large Kern County Member to the Arvin Development Corporation, term to expire at the Pleasure of the Board - MADE APPOINTMENT Appointments of Lanny Ronald Borthick and Barbara Casas as At-large Members to the Kern River Public Cemetery District, terms to expire November 27, MADE APPOINTMENTS Reappointment of Ronald Curtis Sprague as Fourth District Member to the Planning Commission, term to expire January 1, MADE REAPPOINTMENT Reappointment of Paul Rubadeau as At-large Member to the West Side Mosquito and Vector Control District, term to expire January 1, MADE REAPPOINTMENT Reappointment of Van Vangel and Anthony "Toni" Martinez as At-large Members to the Delano Mosquito Abatement District, terms to expire January 2, MADE REAPPOINTMENTS Reappointment of Joseph Hughes as Sixth Member to the Retirement Board, term to expire December 31, MADE REAPPOINTMENT Reappointment of Kathleen Ashland as At-large Member to the Golden Empire Transit District, term to expire January 7, MADE REAPPOINTMENT Reappointment of Greg S. Williamson as First District Member to the Behavioral Health Board, term to expire December 31, MADE REAPPOINTMENT Reappointment of Mary Camille Barlow as First District Member to the Children and Families Commission, term to expire March 31, MADE REAPPOINTMENT

3 Summary of Proceedings Page 3 PUBLIC PRESENTATIONS 14) 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 YOUR NAME BEFORE MAKING YOUR PRESENTATION. THANK YOU! - TRACY UNDERWOOD, SENIOR OFFICE SERVICES SPECIALIST, KERN MEDICAL CENTER, HEARD REGARDING EMPLOYMENT AND COMPENSATION BOARD MEMBER ANNOUNCEMENTS OR REPORTS 15) 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]) - SUPERVISOR RUBIO DISCUSSED CHILDREN S HEALTH INSURANCE COVERAGE IN KERN COUNTY, AND REQUESTED AN UPDATE REGARDING THE STATUS OF HEALTH COVERAGE FOR UNINSURED CHILDREN SUPERVISOR PATRICK ANNOUNCED SHE HAD THE HONOR OF ADMINISTERING THE OATH OF OFFICE TO SUPERVISOR MABEN, WHO BEGINS HIS SECOND FOUR-YEAR TERM IN 2007 SUPERVISOR RUBIO EXPRESSED APPRECIATION TO DENISE PENNELL, CLERK OF THE BOARD, FOR HER PARTICIPATION LAST WEEK IN THE MOCK BOARD OF SUPERVISOR S MEETING WITH ADULT STUDENTS FROM THE BAKERSFIELD ADULT SCHOOL DEPARTMENTAL REQUESTS CA-16) CA-17) AGING AND ADULT SERVICES Proposed Amendment No. 1 to Agreement with City of Delano to increase FY funding for the provision of nutrition services by $16,563, with total payments not to exceed $184,854 (Fiscal Impact: $16,563; County General Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 1 to Agreement with California Department of Aging for Health Insurance Counseling and Advocacy Program, to increase funding for FY in the amount of $9,113, with total payments not to exceed $247,800 (Fiscal Impact: $9,113; Federal; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT ; AUTHORIZED INTERIM DIRECTOR OF AGING AND ADULT SERVICES DEPARTMENT TO SIGN RELATED TRANSMITTAL DOCUMENTS; APPROVED APPROPRIATION OF UNANTICIPATED REVENUE IN THE AMOUNT OF $9,113 TO APPROPRIATIONS FOR CONTINGENCIES; APPROVED BUDGET TRANSFER FROM APPROPRIATIONS FOR CONTINGENCIES TO BUDGET UNIT 5610 IN THE AMOUNT OF $9,113

4 Summary of Proceedings Page 4 CA-18) AGRICULTURE AND MEASUREMENT STANDARDS Proposed Ordinance amending Kern County Ordinance Code Title 5 Chapter 5.80 regarding Weighing and Measuring Instruments and establishing a revised fee schedule (Fiscal Impact: None) - WAIVED READING; INTRODUCED ORDINANCE; SET HEARING FOR TUESDAY, JANUARY 23, 2007 AT 9:00 A.M.; AUTHORIZED COUNTY COUNSEL TO PREPARE AND CLERK OF THE BOARD TO PUBLISH A NOTICE OF HEARING AND SUMMARY OF PROPOSED ORDINANCE AUDITOR-CONTROLLER-COUNTY CLERK 19) Proposed Resolutions authorizing County Treasurer to effect a temporary transfer of funds in January of 2007 to County General Fund in the amount of $200,000,000, and County Fire Fund in the amount of $26,000,000 to cover potential negative cash flow, starting in January and continuing through April 2007 (Fiscal Impact: $226,000,000; Budgeted; Discretionary) - APPROVED; ADOPTED RESOLUTIONS AND Rubio-Watson: All Ayes CA-20) CA-21) Proposed addition of one (1) Fiscal Support Technician position and deletion of one (1) Office Services Technician position, effective December 19, 2006 (Fiscal Impact: Approx. $780 FY and $1,560 Annually; Not Budgeted; Discretionary) - APPROVED; REFERRED TO PERSONNEL TO AMEND DEPARTMENTAL POSITIONS AND SALARY SCHEDULE Proposed Resolution from City of California City requesting Elections Official to conduct Special election to be held March 6, 2007 (Fiscal Impact: None) - AUTHORIZED ELECTIONS OFFICE TO CONDUCT ELECTIONS-RELATED SERVICES REQUESTED COUNTY COUNSEL 22) Report on Board referral of October 19, 2004, and proposed policy relating to Return to Work, Disability Retirements, and Disability Management (Fiscal Impact: None) - RECEIVED AND FILED; APPROVED; REFERRED TO COUNTY ADMINISTRATIVE OFFICE FOR MEET AND CONFER AND INCLUSION IN THE COUNTY ADMINISTRATIVE POLICY AND PROCEDURES MANUAL Watson-Rubio: All Ayes 23) Proposed Amendment No. 4 to Agreement No with the law firm of Kuhs and Parker for professional legal services related to the County of Kern vs. Carl Sparks, to increase the maximum amount payable to $288,000, an increase of $25,000 (Fiscal Impact: $25,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Maben-McQuiston: 4 Ayes; 1 No: Rubio

5 Summary of Proceedings Page 5 CA-24) EMPLOYERS' TRAINING RESOURCE Proposed Resolution for extension of reduced public service hours at Employers' Training Resource office, 7:30 a.m. to 5:30 p.m., Monday through Thursday, and Career Services Centers in Taft and Mojave, 8:00 a.m. to 5:00 p.m., Monday through Thursday, effective January 1, 2007 through January 4, 2008 (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION FIRE DEPARTMENT 25) Request to appropriate unanticipated revenue in the amount of $988,235, and proposed addition of fifteen (15) Firefighter, three (3) Engineer, and three (3) Captain positions to enhance fire protection services (Fiscal Impact: $988,235; Fire Fund; Not Budgeted; Discretionary) - APPROVED; APPROVED APPROPRIATION OF UNANTICIPATED REVENUE IN THE AMOUNT OF $988,235 TO APPROPRIATIONS FOR CONTINGENCIES; APPROVED BUDGET TRANSFER FROM APPROPRIATIONS FOR CONTINGENCIES TO BUDGET UNIT 2415 IN THE AMOUNT OF $988,235; APPROVED ADDITION OF POSITIONS; REFERRED TO PERSONNEL TO AMEND DEPARTMENTAL POSITIONS AND SALARY SCHEDULE Maben-Rubio: All Ayes Hearing 26) Appeal by Christiane Prokuski to contest administrative order issued by department hearing officer to uphold Administrative Citation #1767 for possession of illegal fireworks (Fiscal Impact: $1,500 Administrative Fee; Fire Fund; Not Budgeted; Discretionary) - OPENED APPEAL HEARING; CHRISTIANE PROKUSKI; FIREFIGHTER JUSTIN WILSON; AND RHONDA RODRIGUEZ, HEARD; CLOSED HEARING; DENIED APPEAL Maben-Watson: All Ayes 27) Update on progress of discussions with Cities regarding contracting for fire protection services and impacts of redevelopment agreements (Fiscal Impact: None) - RECEIVED AND FILED; DIRECTED THE FIRE DEPARTMENT TO REPORT TO THE BOARD MONTHLY ON THE PROGRESS OF NEGOTIATIONS Maben-Rubio: 4 Ayes; 1 No - Watson CA-28) Proposed retroactive Agreement with Wasco State Prison to provide fire apparatus maintenance services, in an amount not to exceed $39,000, from July 1, 2006 to June 30, 2008 (Fiscal Impact: $39,000; Fire Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT HUMAN SERVICES 29) Presentation regarding CalWorks Welfare to Work (WTW) Plan Addendum in response to Federal and State rule changes (Fiscal Impact: None) - RECEIVED AND FILED Rubio-Watson: All Ayes

6 Summary of Proceedings Page 6 30) Request cancellation of General Fund Designation and transfer from Appropriations for Contingencies in connection with CalWORKs Plan Addendum and Pay for Performance System Goals (Fiscal Impact: $1.76 million County; Not Budgeted; Discretionary) - APPROVED CANCELLATION IN THE AMOUNT OF $1.76 MILLION IN GENERAL FUND DESIGNATION - HUMAN SERVICES; AUTHORIZED AUDITOR-CONTROLLER TO TRANSFER THE FUNDS TO HUMAN SERVICES FUND 00130; APPROVED THE APPROPRIATION OF THE TRANSFERRED FUNDS OF $1.76 MILLION IN THE HUMAN SERVICES FUND APPROPRIATIONS FOR CONTINGENCIES (BUDGET UNIT 5120, ACCOUNT 6040); APPROVED BUDGET TRANSFER Watson-Rubio: All Ayes CA-31) CA-32) CA-33) Proposed Agreement with Outreach and Enrollment Committee of Kern County related to the funding and operation of the Children's Health Initiative of Kern County (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Request sole source blanket purchase order for bus passes with Golden Empire Transit for Food Stamp Employment and Training participants during Fiscal Year (Fiscal Impact: $5,000 Federal/State; $5,000 County; Budgeted; Discretionary) - APPROVED Proposed addition of one (1) Sr. Paralegal/Paralegal position, effective December 19, 2006, and one (1) Assistant Program Director position, effective January 6, 2007, and deletion of one (1) Human Services Program Specialist position, effective January 6, 2007 and one (1) Social Services Worker I/II/III/IV/V position, effective December 19, 2006 (Fiscal Impact: $5,777 Federal/State; $1,019 County; Not Budgeted; Mandated) - APPROVED; REFERRED TO PERSONNEL TO AMEND DEPARTMENTAL POSITION AND SALARY SCHEDULE NOTE: AGENDA ITEMS WERE HEARD CONCURRENTLY KERN MEDICAL CENTER 34) Proposed action resolving physician professional fee income guarantee (Fiscal Impact: $141, Revenue; KMC Enterprise Fund; Not Budgeted; Discretionary) - CONTINUED TO TUESDAY, DECEMBER 19, 2006 AT 2:00 P.M. (SEE ITEM 2A) Maben-Watson: 4 Ayes; 1 No - Rubio 35) Proposed retroactive Amendment No. 2 to Agreement with Deng Fa Fong, M.D., a contract employee, for medical services in the Department of Obstetrics and Gynecology, reflecting the intent of the parties as that intent relates to the professional fee guarantee paid by the County to Dr. Fong during the first six months of the Agreement, effective January 8, 2005 (Fiscal Impact: None) - CONTINUED TO TUESDAY, DECEMBER 19, 2006 AT 2:00 P.M. (SEE ITEM 2B) Maben-Watson: 4 Ayes; 1 No - Rubio

7 Summary of Proceedings Page 7 36) Proposed retroactive Amendment No. 2 to Agreement with Antonio L. Garcia, M.D., a contract employee, for medical services in the Department of Obstetrics and Gynecology, reflecting the intent of the parties as that intent relates to the professional fee guarantee paid by the County to Dr. Garcia during the first six months of the Agreement, effective January 8, 2005 (Fiscal Impact: None) - CONTINUED TO TUESDAY, DECEMBER 19, 2006 AT 2:00 P.M. (SEE ITEM 2C) Maben-Watson: 4 Ayes; 1 No - Rubio 37) Proposed retroactive Amendment No. 2 to Agreement with Miguel L. Lascano, M.D., a contract employee, for medical services in the Department of Obstetrics and Gynecology, reflecting the intent of the parties as that intent relates to the professional fee guarantee paid by the County to Dr. Lascano during the first six months of the Agreement, effective January 8, 2005 (Fiscal Impact: None) - CONTINUED TO TUESDAY, DECEMBER 19, 2006 AT 2:00 P.M. (SEE ITEM 2D) Maben-Watson: 4 Ayes; 1 No - Rubio 38) Proposed retroactive Amendment No. 2 to Agreement with Juan M. Lopez, M.D., a contract employee, for medical services in the Department of Obstetrics and Gynecology, reflecting the intent of the parties as that intent relates to the professional fee guarantee paid by the County to Dr. Lopez during the first six months of the Agreement, effective January 8, 2005 (Fiscal Impact: None) - CONTINUED TO TUESDAY, DECEMBER 19, 2006 AT 2:00 P.M. (SEE ITEM 2E) Maben-Watson: 4 Ayes; 1 No - Rubio 39) Proposed retroactive Amendment No. 2 to Agreement with Joseph S. Mansour, M.D., a contract employee, for medical services in the Department of Obstetrics and Gynecology, reflecting the intent of the parties as that intent relates to the professional fee guarantee paid by the County to Dr. Mansour during the first six months of the Agreement, effective January 8, 2005 (Fiscal Impact: None) - CONTINUED TO TUESDAY, DECEMBER 19, 2006 AT 2:00 P.M. (SEE ITEM 2F) Maben-Watson: 4 Ayes; 1 No - Rubio 40) Proposed retroactive Amendment No. 2 to Agreement with Leonard Perez, M.D., a contract employee, for medical services in the Department of Obstetrics and Gynecology, reflecting the intent of the parties as that intent relates to the professional fee guarantee paid by the County to Dr. Perez during the first six months of the Agreement, effective January 8, 2005 (Fiscal Impact: None) - CONTINUED TO TUESDAY, DECEMBER 19, 2006 AT 2:00 P.M. (SEE ITEM 2G) Maben-Watson: 4 Ayes; 1 No - Rubio 41) Proposed retroactive Amendment No. 2 to Agreement with R. Mark Root, D.O., a contract employee, for medical services in the Department of Obstetrics and Gynecology, reflecting the intent of the parties as that intent relates to the professional fee guarantee paid by the County to Dr. Root during the first six months of the Agreement, effective January 8, 2005 (Fiscal Impact: None) - CONTINUED TO TUESDAY, DECEMBER 19, 2006 AT 2:00 P.M. (SEE ITEM 2H) Maben-Watson: 4 Ayes; 1 No - Rubio

8 Summary of Proceedings Page 8 42) Proposed retroactive Amendment No. 2 to Agreement with Vasanthi Srinivas, M.D., a contract employee, for medical services in the Department of Obstetrics and Gynecology, reflecting the intent of the parties as that intent relates to the professional fee guarantee paid by the County to Dr. Srinivas during the first six months of the Agreement, effective January 8, 2005 (Fiscal Impact: None) - CONTINUED TO TUESDAY, DECEMBER 19, 2006 AT 2:00 P.M. (SEE ITEM 2I) Maben-Watson: 4 Ayes; 1 No - Rubio CA-43) Notification of proposed retroactive Amendment No. 3 to Agreement with Van Slyck & Associates, Inc., an independent contractor, for patient acuity system (Fiscal Impact: None) - RECEIVED AND FILED CA-44) CA-45) CA-46) CA-47) Proposed addition of one (1) full-time Trauma Program Clinical Manager position, effective December 19, 2006 (Fiscal Impact: $157,772; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; REFERRED TO PERSONNEL TO AMEND DEPARTMENTAL POSITIONS AND SALARY SCHEDULE Proposed Amendment No. 3 to Agreement with Medrium, Inc., an independent contractor, for physician professional fee billing services, extending the term for two years, from January 1, 2007 through December 31, 2008, establishing a not to exceed amount of $1,000,000 for the percentage of collections to be paid to Contractor, increasing the maximum payable by $1,000,000, from $1,250,000 to $2,250,000, and including credentialing services at no additional cost (Fiscal Impact: $1,000,000; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 3 to Agreement with Medrium, Inc., an independent contractor, for Relative Value Unit data collection and reporting to KMC, extending the term for two years, from January 1, 2007 through December 31, 2008, changing the date and number of reports in paragraph 2.1 to coincide with the extended term, and increasing the maximum payable by $48,000, from $96,000 to $144,000 (Fiscal Impact: $48,000; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed retroactive Amendment No. 1 to Agreement with ProPay Physician Services, LLC, an independent contractor, for medical compliance auditing services, extending the term for four months, from December 1, 2006 through March 31, 2007 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

9 Summary of Proceedings Page 9 CA-48) Proposed retroactive Amendment No. 1 to Agreement with The Advisory Board Company, an independent contractor, for participation in the Revenue Cycle Compass program, extending the term for an additional two years, from November 14, 2006 through November 13, 2008, changing the scope of services set forth in Annex C, and increasing the maximum payable by $290,400, from $179,800 to $470,200 (Fiscal Impact: $290,400; KMC Enterprise Fund; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-49) CA-50) CA-51) Proposed Amendment No. 2 to Agreement with Cindy A. Lighthill, an independent contractor, for services as the interim Executive Director of the KMC Faculty Practice, extending the term for an additional six months, from January 1, 2007 through June 30, 2007, and increasing the maximum payable by $96,000, from $224,000 to $320,000 (Fiscal Impact: $96,000; KMC Faculty Practice Trust; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 1 to Agreement with Khaled A. Tawansy, M.D., an independent contractor, for ophthalmology services, extending the term for one year, from December 20, 2006 through December 19, 2007, and increasing the maximum payable by $312,000, from $312,000 to $624,000 (Fiscal Impact: $312,000; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed retroactive Agreement with Khosrow Mostofi, M.D., a contract employee, for medical services at County-owned and operated correctional facilities, from December 1, 2006 through November 30, 2011, in an amount not to exceed $880,000 (prior notification November 13, 2006) (Fiscal Impact: $880,000; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-52) Proposed retroactive Agreement with Stephan E. Sway, M.D., a contract employee, for medical services at County-owned and operated correctional facilities, from December 1, 2006 through November 30, 2011, in an amount not to exceed $880,000 (prior notification November 13, 2006) (Fiscal Impact: $880,000; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT NOTE: AGENDA ITEMS WERE HEARD CONCURRENTLY 53) Proposed Amendment No. 1 to Agreement with Deng Fa Fong, M.D., a contract employee, for medical services in the Department of Obstetrics and Gynecology, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, CONTINUED TO TUESDAY, DECEMBER 19, 2006 AT 2:00 P.M. (SEE ITEM 2J) Watson-McQuiston: 4 Ayes; 1 No - Rubio

10 Summary of Proceedings Page 10 54) Proposed Amendment No. 1 to Agreement with Antonio L. Garcia, M.D., a contract employee, for medical services in the Department of Obstetrics and Gynecology, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, CONTINUED TO TUESDAY, DECEMBER 19, 2006 AT 2:00 P.M. (SEE ITEM 2K) Watson-McQuiston: 4 Ayes; 1 No - Rubio 55) Proposed Amendment No. 1 to Agreement with Miguel L. Lascano, M.D., a contract employee, for medical services in the Department of Obstetrics and Gynecology, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, CONTINUED TO TUESDAY, DECEMBER 19, 2006 AT 2:00 P.M. (SEE ITEM 2L) Watson-McQuiston: 4 Ayes; 1 No - Rubio 56) Proposed Amendment No. 1 to Agreement with Juan M. Lopez, M.D., a contract employee, for medical services in the Department of Obstetrics and Gynecology, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, CONTINUED TO TUESDAY, DECEMBER 19, 2006 AT 2:OO P.M. (SEE ITEM 2M) Watson-McQuiston: 4 Ayes; 1 No - Rubio 57) Proposed Amendment No. 1 to Agreement with Joseph S. Mansour, M.D., a contract employee, for medical services in the Department of Obstetrics and Gynecology, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, CONTINUED TO TUESDAY, DECEMBER 19, 2006 AT 2:00 P.M. (SEE ITEM 2N) Watson-McQuiston: 4 Ayes; 1 No - Rubio 58) Proposed Amendment No. 1 to Agreement with Leonard Perez, M.D., a contract employee, for medical services in the Department of Obstetrics and Gynecology, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, CONTINUED TO TUESDAY, DECEMBER 19, 2006 AT 2:00 P.M. (SEE ITEM 2O) Watson-McQuiston: 4 Ayes; 1 No - Rubio 59) Proposed Amendment No. 1 to Agreement with R. Mark Root, D.O., a contract employee, for medical services in the Department of Obstetrics and Gynecology, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, CONTINUED TO TUESDAY, DECEMBER 19, 2006 AT 2:00 P.M. (SEE ITEM 2P) Watson-McQuiston: 4 Ayes; 1 No - Rubio 60) Proposed Amendment No. 1 to Agreement with Vasanthi Srinivas, M.D., a contract employee, for medical services in the Department of Obstetrics and Gynecology, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, CONTINUED TO TUESDAY, DECEMBER 19, 2006 AT 2:00 P.M. (SEE ITEM 2Q) Watson-McQuiston: 4 Ayes; 1 No - Rubio CA-61) Proposed Amendment No. 2 to Agreement with Irwin E. Harris, M.D., a contract employee, for medical and administrative services as chief medical officer, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

11 Summary of Proceedings Page 11 CA-62) Proposed retroactive Amendment No. 1 to Agreement with Victor G. Ettinger, M.D., a contract employee, for medical services in the Department of Medicine, reflecting the handling of professional fees, effective February 22, 2005 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-63) Proposed retroactive Amendment No. 1 to Agreement with William E. Gilli, M.D., a contract employee, for medical services in the Department of Medicine, reflecting the handling of professional fees, effective June 25, 2005 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-64) Proposed retroactive Amendment No. 1 to Agreement with Royce H. Johnson, M.D., a contract employee, for medical services in the Department of Medicine, reflecting the handling of professional fees, effective June 25, 2005 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-65) CA-66) CA-67) CA-68) Proposed Amendment No. 1 to Agreement with Irene M. Spinello, M.D., a contract employee, for medical services in the Department of Medicine, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 2 to Agreement with Philip L. Dutt, M.D., a contract employee, for pathology services in the Department of Pathology, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 2 to Agreement with David F. Jadwin, D.O., a contract employee, for pathology services in the Department of Pathology, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 1 to Agreement with Savita P. Shertukde, M.D., a contract employee, for pathology services in the Department of Pathology, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-69) Proposed Amendment No. 1 to Agreement with Parameswaran S. Aiylam, M.D., a contract employee, for medical services in the Department of Family Practice, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

12 Summary of Proceedings Page 12 CA-70) Proposed Amendment No. 1 to Agreement with Humilde Elaine A. Castroverde, M.D., a contract employee, for medical services in the Department of Family Practice, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-71) CA-72) CA-73) Proposed Amendment No. 1 to Agreement with Richard E. Frelinger, M.D., a contract employee, for medical services in the Department of Family Practice, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed retroactive Amendment No. 2 to Agreement with Mansukh R. Ghadiya, M.D., a contract employee, for medical services in the Department of Family Practice, reflecting the handling of professional fees, effective March 20, 2004 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 1 to Agreement with Fidel B. Huerta, M.D., a contract employee, for medical services in the Department of Family Practice, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-74) Proposed retroactive Amendment No. 1 to Agreement with Nurun N. Khandaker, M.D., a contract employee, for medical services in the Department of Family Practice, reflecting the handling of professional fees, effective March 20, 2004 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-75) Proposed Amendment No. 1 to Agreement with Mia C. M. Lagunda, M.D., a contract employee, for medical services in the Department of Family Practice, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-76) Proposed retroactive Amendment No. 1 to Agreement with Harrihar A. Pershadsingh, M.D., a contract employee, for medical services in the Department of Family Practice, reflecting the handling of professional fees, effective May 1, 2004 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-77) Proposed Amendment No. 1 to Agreement with Wedad M. Rizkalla, M.D., a contract employee, for medical services in the Department of Family Practice, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

13 Summary of Proceedings Page 13 CA-78) Proposed retroactive Amendment No. 2 to Agreement with James A. Sproul, M.D., a contract employee, for medical services in the Department of Family Practice, reflecting the handling of professional fees, effective April 16, 2005 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-79) CA-80) CA-81) CA-82) CA-83) CA-84) CA-85) Proposed Amendment No. 1 to Agreement with Abu Taher, M.D., a contract employee, for medical services in the Department of Family Practice, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 1 to Agreement with Vahdatyar Amirpour, M.D., a contract employee, for medical services in the Department of Surgery, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 1 to Agreement with Siu-Keung Chung, M.D., a contract employee, for medical services in the Department of Surgery, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 2 to Agreement with Arturo Gomez, M.D., a contract employee, for medical services in the Department of Surgery, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, effective January 1, 2007 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 1 to Agreement with Donald V. Jagger, M.D., a contract employee, for medical services in the Department of Surgery, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 1 to Agreement with Kenneth L. Kaylor, M.D., a contract employee, for medical services in the Department of Surgery, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 1 to Agreement with Maureen F. Martin, M.D., a contract employee, for medical services in the Department of Surgery, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

14 Summary of Proceedings Page 14 CA-86) CA-87) CA-88) CA-89) CA-90) CA-91) CA-92) CA-93) Proposed Amendment No. 1 to Agreement with Peter C. Meade, M.D., a contract employee, for medical services in the Department of Surgery, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 3 to Agreement with George A. Murr III, M.D., a contract employee, for medical services in the Department of Surgery, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 1 to Agreement with Jemi J. Olak, M.D., a contract employee, for medical services in the Department of Surgery, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, effective January 1, 2007 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 1 to Agreement with Todd A. Shapiro, M.D., a contract employee, for medical services in the Department of Surgery, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 1 to Agreement with Victor J. Sorensen, M.D., a contract employee, for medical services in the Department of Surgery, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 1 to Agreement with Chau Y. Tai, M.D., a contract employee, for medical services in the Department of Surgery, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, effective January 1, 2007 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 1 to Agreement with Gary L. Zohman, M.D., a contract employee, for medical services in the Department of Surgery, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 2 to Agreement with Manish N. Amin, D.O., a contract employee, for medical services in the Department of Emergency Medicine, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

15 Summary of Proceedings Page 15 CA-94) CA-95) CA-96) CA-97) CA-98) CA-99) Proposed Amendment No. 1 to Agreement with Christopher E. Dong, M.D., a contract employee, for medical services in the Department of Emergency Medicine, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 1 to Agreement with Jagdipak S. Heer, M.D., a contract employee, for medical services in the Department of Emergency Medicine, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 1 to Agreement with Eugene E. Kercher, M.D., a contract employee, for medical services in the Department of Emergency Medicine, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 2 to Agreement with Rick A. McPheeters, D.O., a contract employee, for medical services in the Department of Emergency Medicine, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 3 to Agreement with Thomas B. Purcell, M.D., a contract employee, for medical services in the Department of Emergency Medicine, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 1 to Agreement with James M. Sverchek, M.D., a contract employee, for medical services in the Department of Emergency Medicine, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-100) Proposed Amendment No. 1 to Agreement with Joshua L. Tobias, M.D., a contract employee, for medical services in the Department of Emergency Medicine, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-101) Proposed Amendment No. 1 to Agreement with Paul F. Walsh, M.D., a contract employee, for medical services in the Department of Emergency Medicine, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

16 Summary of Proceedings Page 16 CA-102) Proposed Amendment No. 1 to Agreement with Adria O. Winter, M.D., a contract employee, for medical services in the Department of Emergency Medicine, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-103) Proposed Amendment No. 1 to Agreement with Beth Ann Bernstein, M.D., a contract employee, for medical services in the Department of Psychiatry, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-104) Proposed Amendment No. 1 to Agreement with Diana M. Botezan, M.D., a contract employee, for medical services in the Department of Psychiatry, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-105) Proposed Amendment No. 1 to Agreement with Salvador R. del Rosario, M.D., a contract employee, for medical services in the Department of Psychiatry, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-106) Proposed Amendment No. 1 to Agreement with Veena R. Doddakashi, M.D., a contract employee, for medical services in the Department of Psychiatry, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-107) Proposed Amendment No. 2 to Agreement with Farah Khan, M.D., a contract employee, for medical services in the Department of Psychiatry, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-108) Proposed Amendment No. 2 to Agreement with Jeouhsing Lai, M.D., a contract employee, for medical services in the Department of Psychiatry, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-109) Proposed Amendment No. 2 to Agreement with Albert Y. Ma, M.D., a contract employee, for medical services in the Department of Psychiatry, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

17 Summary of Proceedings Page 17 CA-110) Proposed Amendment No. 1 to Agreement with Mohammed A. S. Molla, M.D., a contract employee, for medical services in the Department of Psychiatry, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-111) Proposed Amendment No. 1 to Agreement with Gabriela V. Obrocea, M.D., Ph.D., a contract employee, for medical services in the Department of Psychiatry, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-112) Proposed Amendment No. 1 to Agreement with Ranjit K. Padhy, M.D., a contract employee, for medical services in the Department of Psychiatry, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-113) Proposed Amendment No. 1 to Agreement with Conrad Castrillo Sevilla, M.D., a contract employee, for medical services in the Department of Psychiatry, reflecting the handling of professional fees paid to KMC Faculty Practice Trust, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-114) Proposed Amendment No. 1 to Agreement with Christopher K. Wood, M.D., a contract employee, for medical services in the Department of Psychiatry, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-115) Proposed Amendment No. 1 to Agreement with Tai P. Yoo, M.D., a contract employee, for medical services in the Department of Psychiatry, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-116) Proposed Amendment No. 1 to Agreement with Jaafar C. I. Zada, M.D., a contract employee, for medical services in the Department of Psychiatry, APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

18 Summary of Proceedings Page 18 MENTAL HEALTH SERVICES CA-117) Request to employ retired County employee, Donald R. Terleski, Ph.D., as Deputy Director of Mental Health Services Department for Clinical Services, Step E, for a period not to exceed 120 working days or 960 hours in the 12-month period following date of employment (Fiscal Impact: $43,743; Budgeted; Discretionary) - APPROVED CA-118) Proposed authorization to designate specified individuals to initiate application for evaluation and involuntary detention for mentally disordered individuals per Welfare and Institutions Code, Section 5150 (Fiscal Impact: None) - APPROVED CA-119) Proposed authorization for reimbursement of employee meal expense incurred as part of socialization and stabilization skills improvement activity for persons served by the Department; retroactive approval for FY , FY and FY and approval for meal expenses to be incurred into the future (Fiscal Impact: $5,300; Realignment; Budgeted; Discretionary) - APPROVED CA-120) Proposed notification to State Department of Alcohol and Drug Programs that County of Kern declines to contract with Legacy Behavioral Services, Inc. (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN CA-121) Proposed amendment to Behavioral Health Board Conflict of Interest Code (Fiscal Impact: None) - APPROVED CA-122) Proposed Amendment No. 1 to Agreement with Bakersfield Memorial Hospital dba Memorial Center., to provide computer equipment for telepsychiatry (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-123) Proposed Amendment No. 1 to Agreement with Henrietta Weill Memorial Child Guidance Clinic, Inc., to provide computer equipment for telepsychiatry (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-124) Proposed Amendment No. 1 to Agreement with Seven Fold, Inc., to decrease daycare habilitative treatment for adolescents and add outpatient drug free treatment services for adolescent clients in Bakersfield (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

19 Summary of Proceedings Page 19 CA-125) Proposed Amendment No. 3 to Agreement with Valueoptions, Inc., to revise the rate schedule effective December 1, 2006 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT PARKS AND RECREATION DEPARTMENT CA-126) Update on Parks and Recreation Department's progress on process improvement in response to Grand Jury report (Fiscal Impact: None) - RECEIVED AND FILED CA-127) Proposed Ordinance relating to park fees and establishment of new rates for park fees (Fiscal Impact: None) - WAIVED READING; INTRODUCED ORDINANCE; SET HEARING DATE FOR TUESDAY, JANUARY 16, 2007, AT 9:00 A.M.; AUTHORIZED COUNTY COUNSEL TO PREPARE AND CLERK OF THE BOARD TO PUBLISH A NOTICE OF HEARING AND SUMMARY OF PROPOSED ORDINANCE CA-128) Amendment No. 1 to Agreement with Kern River Golf Course, Inc., and Agreements and with North Kern Golf, Inc. for Golf Course Management Services to provide relief from the minimum retention factors for 2005, 2006 and 2007, and extend the term of the existing Agreements by one year (Fiscal Impact: $383,120; Golf Course Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENTS , AND CA-129) Proposed Amendment No. 3 to U.S. Forest Service Permit for the Greenhorn Mountain Water System Transmission line, for a period of one (1) year through December 31, 2007 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN PROBATION CA-130) Proposed Amendment No. 3 to Agreement with R. Bruce Walker, Ed.D., Inc. (formerly Brief Counseling and Psychological Services) to extend term three and one-half years to June 30, 2010, commencing January 1, 2007 and increasing the maximum compensation to $3,136,788, increase annual compensation by $232,200 to $592,020 and add services to provide mental health and psychological services to high risk adolescents (Fiscal Impact: $116,110; Probation; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT PUBLIC DEFENDER CA-131) Request to approve in concept new classifications of Public Defender Investigator I/II, Senior Public Defender Investigator, and Chief Public Defender Investigator, Budget Unit 2190 (Fiscal Impact: None) - APPROVED; REFERRED TO PERSONNEL FOR DEVELOPMENT OF JOB SPECIFICATIONS

20 Summary of Proceedings Page 20 PUBLIC HEALTH SERVICES CA-132) Proposed retroactive Agreement with State Department of Health Services for entering death certificate data into California Electronic Death Registration System (CA-EDRS), from July 1, 2006 through June 30, 2007, in the amount of $5,055 (Fiscal Impact: $5,055; State Funded; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-133) Proposed retroactive Agreement with Community Action Partnership of Kern (CAPK) and Department of Public Health, Kern Access to Children's Health (KATCH) Program, for application assistance and outreach enrollment, from December 16, 2006 through August 31, 2007 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT SHERIFF CA-134) Appropriation of unanticipated revenue in the amount of $75,000 from Sheriff's Trust Fund to fund activities of the Volunteer Citizen Service Unit and the Search and Rescue Unit (Fiscal Impact: None) - APPROVED APPROPRIATION OF UNANTICIPATED REVENUE IN THE AMOUNT OF $75,000 TO APPROPRIATIONS FOR CONTINGENCIES; APPROVED BUDGET TRANSFER IN THE AMOUNT OF $75,000 FROM APPROPRIATIONS FOR CONTINGENCIES TO BUDGET UNIT 7714 CA-135) Proposed sole source purchase order with Converteam, Inc., for upgrade of existing security door control PLC's (Programmable Logic Controllers) in A, C, D, E and F Pod Control Rooms at Lerdo Pre-Trial Facility, in an amount not to exceed $41,940 (Fiscal Impact: $41,940; Budgeted; Discretionary) - APPROVED; AUTHORIZED PURCHASING AGENT TO ISSUE SOLE SOURCE PURCHASE ORDER CA-136) Proposed approval of emergency installation of Physical Barrier Enhancement and Intrusion Detection System at the Lerdo Minimum Security Facility and dispensing with bid requirement pursuant to Public Contract Code Section (Fiscal Impact: $212,676; Not Budgeted; Discretionary) - APPROVED; ADOPTED RESOLUTION ; CONFIRMED THE ACTIONS OF THE ASSISTANT COUNTY ADMINISTRATIVE OFFICER FOR GENERAL SERVICES IN EXECUTING A SOLE SOURCE CONTRACT WITH ADVANCED FENCING IN AN AMOUNT NOT TO EXCEED $212,676 CA-137) Budget transfer for acquisition of fixed asset, R1 Surveillance Kit in the amount of $5,750 (Fiscal Impact: $5,750; Budgeted; Discretionary) - APPROVED; APPROVED BUDGET TRANSFER OF $5,750 FROM SHERIFF'S BUDGET ACCOUNT 7703 TO EXPENDITURE ACCOUNT 8630 ADJOURNED TO CLOSED SESSION Watson

21 Summary of Proceedings Page 21 CLOSED SESSION COUNTY ADMINISTRATIVE OFFICE 138) Request for Closed Session regarding conference with designated labor negotiators, Ronald M. Errea, County Administrative Officer, and designated staff - Employee organizations: Central California Association of Public Employees, Central California Association of Public Employees - Criminal Justice Unit, Kern County Detention Officers' Association, Kern County Fire Fighters Union, Kern County Probation Officers' Association, Kern County Prosecutors' Association, Kern County Sheriff Command Association, Kern Law Enforcement Association (Government Code Section ) - 139) Request for Closed Session re public employee evaluation - Title: County Administrative Officer (Government Code Section 54957) - COUNTY COUNSEL 140) Request for Closed Session regarding a lawsuit entitled County of Kern vs. Carl Sparks, et al., KCSC Case No.CV , Sparks v. Board of Supervisors, KCSC Case No. CV (Government Code Section (a)) - 141) Request for Closed Session regarding a lawsuit entitled David Reviea v. County of Kern (WCAB Case No. BAK ) (Government Code Section (a)) - 142) Request for Closed Session regarding significant exposure to litigation against the County (Government Code Section (b)(2)(C) - 143) Request for Closed Session regarding significant exposure to litigation against the County in the opinion of the board on the advise of legal counsel, based on existing facts and circumstances (Government Code Section (b)(1)) - (If public reporting is required by Government Code Section relating to the above matters, the public reporting of any action taken in closed session will be made at the beginning of the 2:00 p.m. session of the Board of Supervisors.) RECONVENED FROM CLOSED SESSION; RECESSED TO 2:00 P.M. Maben-Watson /s/ Denise Pennell Clerk of the Board /s/ Barbara Patrick Chairman, Board of Supervisors

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 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 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 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 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, 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 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, 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 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, 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, 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 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, 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, 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, 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 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 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, 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, 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, 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 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, 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, 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 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, 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, 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 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 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, 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 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, 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 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, August 12, 2014 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, 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, March 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, 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 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, 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, 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, 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, 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 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 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 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, 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 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, 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, 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, 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 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 10, 2006 2:00 P.M. BOARD RECONVENED 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, 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 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 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, May 25, 2010 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

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 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 BOARD RECONVENED Regular Meeting Tuesday, August 21, 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 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, 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 Regular Meeting Tuesday, August 30, 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 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, 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 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, 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 BOARD RECONVENED Regular Meeting Tuesday, September 11, 2007 9:00 A.M. Supervisors: McQuiston, Maben,

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

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

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 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, 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, 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, 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, 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, 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, March 20, 2012 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 24, 2017 9:00 A.M. Note: Members of the Board of Supervisors may

More information

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005 PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS 000 1 VOLUME 2005, NUMBER 3 January 25,2005 ACTION SUMMARY MINUTES VOTlN G KEY: B = Beautz C = Campos P = Pirie S = Stone W = Wormhoudt First initial

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, 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 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 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, 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, May 29, 2012 2:00 P.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 AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Dan Flores, Dist. 2 Chairman Larry Munger, Dist. 3 Vice-Chairman Jim Whiteaker, Dist. 4 Barbara LeVake, Dist. 5 The Agenda is

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, July 6, 2004 9:00 A.M. BOARD TO RECONVENED Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS SPECIAL JOINT MEETING OF THE KERN COUNTY BOARD OF SUPERVISORS AND BAKERSFIELD CITY COUNCIL County Host Board of Supervisors Chambers 1115 Truxtun Avenue, Bakersfield MONDAY, MARCH

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, January 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, June 26, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda Monday, July 21, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor Ofelia Hernandez

More information

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM Solano County 675 Texas Street Fairfield, California 94533 www.solanocounty.com Tuesday, 8:30 AM Board of Supervisors Chambers Board of Supervisors Erin Hannigan (Dist. 1), Chairwoman (707) 553-5363 Linda

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. 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 Prince, Parli, Rhoades & Thorn

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 3, 2010 159 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 3, 2010 REGULAR MEETING 9:00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date

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, Parli, Prince & Thorn

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, June 14, 2016 2:00 P.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