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, September 15, :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 Perez and Gleason); Community Action Partnership of Kern (Supervisor Maggard); Kern County Network for Children (Supervisor Gleason); Kern Economic Development Corporation (Supervisors Maggard, Scrivner, and Perez); Southern California Water Committee (Supervisors Couch and Maggard); and Tobacco Funding Corporation, Kern County (Supervisors Couch and Perez). BOARD RECONVENED Supervisors: Gleason, Scrivner, Maggard, Couch, Perez ROLL CALL: All Present SALUTE TO FLAG - Led by Captain Hoang Ngo, South Vietnamese Air Force (Retired) NOTE: The vote is displayed in bold below each item. For example, Gleason- Perez denotes Supervisor Gleason made the motion and Supervisor Perez 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 REPORT ON ACTIONS TAKEN IN CLOSED SESSION FROM MONDAY, SEPTEMBER 14, 2015 AT 2:00 P.M. - Item No. 12 concerning PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Title: Kern Medical Center Chief Executive Officer (Government Code Section 54957) - HEARD; NO REPORTABLE ACTION NOTE: Supervisor Couch recognized Chandra Mead, At-large Member appointee to the South Kern Cemetery District RESOLUTIONS/PROCLAMATIONS 1) Resolution honoring Kendra Couchot, Public Health Services Department, upon her retirement with 25 years of dedicated service to the County of Kern - ADOPTED RESOLUTION; MADE PRESENTATION TO KENDRA COUCHOT; DR. CLAUDIA JONAH, PUBLIC HEALTH OFFICER, PUBLIC HEALTH DEPARTMENT, AND KENDRA COUCHOT, HEARD Maggard-Gleason: All Ayes 2) Proclaim September 23 - October 4, 2015 as Kern County Fair Days in Kern County - PROCLAIMED; MADE PRESENTATION TO MIKE OLCOTT, CHIEF EXECUTIVE OFFICER, KERN COUNTY FAIR; MIKE OLCOTT HEARD Perez-Maggard: All Ayes

2 Summary of Proceedings AM Page 2 3) Proclaim October 2015 as "Paint the Town Pink" Month in Kern County in recognition of National Breast Cancer Awareness Month - PROCLAIMED; MADE PRESENTATION TO JENNIFER HENRY, EXECUTIVE DIRECTOR, LINKS FOR LIFE, WHO INTRODUCED LINKS FOR LIFE STAFF AND BOARD MEMBERS PRESENT; JENNIFER HENRY HEARD Perez-Maggard: All Ayes 4) Proclaim September 15 - October 15, 2015 as National Hispanic Heritage Month in Kern County, "Honoring Heritage and Building Futures at the Kern County Library" - PROCLAIMED; MADE PRESENTATION TO ANDREA APPLE, ASSISTANT DIRECTOR OF LIBRARIES FOR PUBLIC SERVICES, WHO INTRODUCED HEATHER EDDY, LIBRARIAN, AND RAFAEL MORENO, LIBRARY ASSOCIATE, LIBRARY DEPARTMENT; ANDREA APPLE, HEATHER EDDY AND RAFAEL MORENO, HEARD Perez-Maggard: All Ayes 5) Proclaim September 15-21, 2015 as Air Force Week in Kern County - PROCLAIMED; MADE PRESENTATION TO DICK TAYLOR, DIRECTOR, VETERANS' SERVICE DEPARTMENT, WHO INTRODUCED CAPTAIN HOANG NGO, SOUTH VIETNAMESE AIR FORCE (RETIRED); MIKE STERNER, VETERANS SERVICE REPRESENTATIVE, VETERANS' SERVICE DEPARTMENT; AND U.S. AIR FORCE RECRUITERS, STAFF SERGEANT ROBERT GULLIVER AND STAFF SERGEANT ALEXANDRIA TREMPE; DICK TAYLOR AND STAFF SERGEANT TREMPE, HEARD Scrivner-Gleason: All Ayes 6) Proclaim September 18, 2015 as POW/MIA Day in Kern County - PROCLAIMED; MADE PRESENTATION TO DICK TAYLOR, DIRECTOR, VETERANS' SERVICE DEPARTMENT, WHO INTRODUCED VETERANS BILL POTTER, VFW POST 97, DAVID JACKSON AND ADAM MARTINEZ; DICK TAYLOR AND BILL POTTER, HEARD Scrivner-Gleason: All Ayes CA-7) Proclaim September 20, 2015 as Pastor Ron Vietti and Valley Bible Fellowship Day in Kern County, commemorating the 40th Anniversary of Valley Bible Fellowship - PROCLAIMED PUBLIC REQUESTS CA-8) Request of David Gordon, Executive Director, The Arts Council of Kern, for the Board to adopt a Resolution approving participation in the 2015 California Arts Council State/Local Partnership Program - APPROVED; ADOPTED RESOLUTION APPOINTMENTS CA-9) Reappointment of Chandra Mead as At-large Member to the South Kern Cemetery District, term to expire December 10, MADE REAPPOINTMENT CA-10) Reappointments of Joseph D. Hughes and Jackie Denney as At-large Members to the Kern County Museum Foundation Board of Trustees, terms to expire July 17, MADE REAPPOINTMENTS

3 Summary of Proceedings AM Page 3 CA-11) Reappointment of Shannon Oastler as Third District Public Agency Representative Member to the Early Childhood Council of Kern, term to expire June 30, MADE REAPPOINTMENT PUBLIC PRESENTATIONS 12) 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 13) 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 PEREZ HEARD CONCERNING THE SELECTION OF STATE SENATOR JEAN FULLER AS SENATE REPUBLICAN LEADER OF THE CALIFORNIA STATE LEGISLATURE DEPARTMENTAL REQUESTS AGING AND ADULT SERVICES CA-14) Proposed retroactive Agreement with Greater Bakersfield Legal Assistance, Inc., for the provision of Title III-B Legal Services from July 1, 2015 through June 30, 2016, in an amount not to exceed $102,540 (Fiscal Impact: $102,540; Federal $63,701; County $38,839; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-15) Proposed retroactive Agreement with Greater Bakersfield Legal Assistance, Inc., to provide Title III-E Family Caregiver Support Program from July 1, 2015 through June 30, 2016, in an amount not to exceed $35,257 (Fiscal Impact: $35,257; Federal $33,578; County $1,679; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-16) Proposed retroactive Agreement with Greater Bakersfield Legal Assistance, Inc., to provide Title III-B and Title VII Ombudsman Services from July 1, 2015 through June 30, 2016, in an amount not to exceed $130,496 (Fiscal Impact: $130,496; Federal $71,247; State $52,411; County $6,838; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

4 Summary of Proceedings AM Page 4 CA-17) Proposed retroactive Agreement with California Health Advocates for the provision of Health Insurance Counseling and Advocacy Program volunteer liaison support for the Senior Medicare Patrol Program from September 1, 2015 through August 31, 2016, in an amount not to exceed $4,000 (Fiscal Impact: $4,000 Revenue; Federal; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT ; AUTHORIZED DIRECTOR OF AGING AND ADULT SERVICES DEPARTMENT TO SIGN ALL RELATED TRANSMITTAL AND BUDGETARY DOCUMENTS AIRPORTS CA-18) Contract No , Notice of Completion for Meadows Field Airport Runway 12R/30L threshold and guidance signs relocation and Runway 12L/30R crack repair (Fiscal Impact: None) - RECEIVED AND FILED CA-19) Report regarding Contract No change orders under Airport Improvement Program Project No at Meadows Field Airport (Fiscal Impact: None) - RECEIVED AND FILED AUDITOR-CONTROLLER-COUNTY CLERK 20) Request for sole source procurement of Democracy Suite Voting System, containing non-standard terms and conditions, for use in pilot program for the November 2015 election (Fiscal Impact: $78,000 General Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED PURCHASING AGENT TO ISSUE SOLE SOURCE PURCHASE ORDER Perez-Maggard: All Ayes COUNTY COUNSEL CA-21) CA-22) Proposed Ordinance repealing Section of the Kern County Ordinance Code eliminating a 35-mile-per-hour speed limit on Wilson Road between Union Avenue and Chester Avenue, Bakersfield, and adding Section to the Kern County Ordinance Code establishing a 40-mile-perhour speed limit on Wilson Road between Union Avenue and Chester Avenue, a distance of approximately 3,292 feet, Bakersfield (Fiscal Impact: None) - WAIVED READING; INTRODUCED ORDINANCE Proposed Ordinance repealing Section of the Kern County Ordinance Code eliminating a 45-mile-per-hour speed limit on Derby Street between Widmere Road and Bear Mountain Boulevard, Arvin, and adding Section to the Kern County Ordinance Code establishing a 40- mile-per-hour speed limit on Derby Street between Widmere Road and Bear Mountain Boulevard, a distance of approximately 1,325 feet, Arvin (Fiscal Impact: None) - WAIVED READING; INTRODUCED ORDINANCE

5 Summary of Proceedings AM Page 5 CA-23) Proposed Ordinance adding Section to the Kern County Ordinance Code establishing a 35-mile-per-hour speed limit on Sparks Street between Fairview Road and Pacheco Road, a distance of approximately 2,640 feet, Bakersfield (Fiscal Impact: None) - WAIVED READING; INTRODUCED ORDINANCE CA-24) Proposed Ordinance adding Section to the Kern County Ordinance Code establishing a 30-mile-per-hour speed limit on Deacon Avenue between Sterling Road and Fairfax Road, a distance of approximately 2,798 feet, Bakersfield (Fiscal Impact: None) - WAIVED READING; INTRODUCED ORDINANCE CA-25) Request from Sheriff s Office for authorization to destroy records no longer necessary or required for County purposes and eligible for destruction (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN CA-26) Request to employ retired County employee, Deanna Maxwell, as a Senior Offices Services Specialist, Step A, for the period expiring June 30, 2016, or 960 hours, whichever occurs first, effective September 15, 2015 (Fiscal Impact: $4,652; Not Budgeted; Discretionary) - APPROVED EMPLOYERS TRAINING RESOURCE CA-27) CA-28) CA-29) Proposed retroactive Agreement with Tehachapi Unified School District to provide academic skills training, work experience, financial literacy education and follow-up services to In-School and Out-of-School youth ages eligible under the Workforce Innovation and Opportunity Act from July 1, 2015 through June 30, 2016, in an amount not to exceed $150,000 (Fiscal Impact: $150,000; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed retroactive Agreement with Farmworker Institute of Education & Leadership Development (FIELD) to provide educational and employment readiness activities including work experience, General Equivalency Diplomas or High School Diplomas, occupational training, life skills courses and job placement in the rural areas of Kern county for In-School and Out-of-School youth enrolled in FIELD s Learning Centers and eligible under the Workforce Innovation and Opportunity Act from July 1, 2015 through June 30, 2016, in an amount not to exceed $97,250 (Fiscal Impact: $97,250; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed retroactive Agreement with Kern County Superintendent of Schools to provide educational and employment readiness activities including paid and unpaid work experience, community service opportunities, workforce development, life skills courses and workshops for In-School and Out-of- School youth enrolled in alternative school and eligible under the Workforce Innovation and Opportunity Act from July 1, 2015 through June 30, 2016, in an amount not to exceed $150,000 (Fiscal Impact: $150,000; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

6 Summary of Proceedings AM Page 6 CA-30) Proposed retroactive Agreement with La Cooperativa Campesina de California to provide temporary jobs for workers dislocated by the drought and workers who are long term unemployed through the National Dislocated Worker Drought Temporary Jobs Program from July 1, 2015 through December 31, 2016, in a total amount not to exceed $130,503, and request to appropriate unanticipated revenue in the amount of $130,503 (Fiscal Impact: $130,503 Revenue; State Grant; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT ; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS FIRE DEPARTMENT CA-31) Proposed sole source purchase order with Texas Fire Trucks for the acquisition of a pre-owned Aircraft Rescue and Firefighting truck for use at Meadows Field Airport, in an amount not to exceed $615,000 (Fiscal Impact: $615,000; Fire Fund; Budgeted; Mandated) - APPROVED; AUTHORIZED PURCHASING AGENT TO ISSUE PURCHASE ORDER; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS CA-32) Request to appropriate unanticipated revenue in the amount of $398,802 from Homeland Security Grants, establish capital asset accounts for the purchase of various emergency equipment and authorize transfer of capital assets (Fiscal Impact: $398,802 State Homeland Security Grant; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS HUMAN SERVICES CA-33) Request to employ retired County employees Doris DePriest as an Administrative Coordinator, Step E, and Jeff Harp as an Investigative Aide, Step E, for the period expiring June 30, 2016 or 960 hours, whichever occurs first, effective September 15, 2015 (Fiscal Impact: $61,239; $55,667 Federal/State; $5,572 County; Budgeted; Discretionary) - APPROVED CA-34) Proposed sole source Agreement with Housing Authority of the County of Kern (HACK) for the provision of rental assistance for Welfare to Work Family Stabilization clients from September 15, 2015 through June 30, 2017, in an amount not to exceed $435,600 (Fiscal Impact: FY $217,800; Federal/State; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT PROBATION CA-35) Proposed retroactive Agreement with Kern County Superintendent of Schools for continued implementation of the High-Risk Youth and Public Safety Programs at the Blanton Academy from August 17, 2015 through August 14, 2017, in a total amount not to exceed $549,696 (Fiscal Impact: $274,848 Revenue; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

7 Summary of Proceedings AM Page 7 CA-36) Proposed retroactive Equitable Sharing Agreement and Annual Certification with U.S. Department of Justice and U.S. Department of the Treasury for asset forfeiture distribution participation from July 1, 2015 through June 30, 2016, in an amount not to exceed $100,000 (Fiscal Impact: $100,000 Revenue; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-37) Proposed Amendment No. 2 to Purchase Order No with Transforming Local Communities Inc., to correct Purchase Order from No to Purchase Order No (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-38) Proposed Assignment of Agreements and with Justice Benefits Incorporated to JBI LP (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT PUBLIC DEFENDER 39) Proposed addition of one Business Manager position and deletion of one Administrative Coordinator position in Budget Unit 2190, effective September 15, 2015 (Fiscal Impact: $31,358 FY ; Not Budgeted; Discretionary) - APPROVED; REFERRED TO HUMAN RESOURCES TO AMEND DEPARTMENTAL POSITIONS AND SALARY SCHEDULE Perez-Gleason: All Ayes PUBLIC HEALTH SERVICES CA-40) CA-41) Proposed Amendment No. 2 to Agreement with Greenfield Union School District, to increase the project budget for school and after-school nutrition education and obesity prevention program services by $9,751, to a new total amount not to exceed $362,068 (Fiscal Impact: $9,751; Federal; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 5 to Agreement with Vision y Compromiso, Inc., to revise the budget allocation for peer-to-peer nutrition education and obesity prevention program services to better align project funding with stated goals, objectives and activities (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-42) Proposed Amendment No. 2 to Agreement with Kern County Superintendent of Schools to reduce the budget for school and after-school nutrition education and obesity prevention program services by $10,000, to a new total amount not to exceed $590,000 (Fiscal Impact: $10,000 Reduction; Federal; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

8 Summary of Proceedings AM Page 8 CA-43) Proposed retroactive Agreement with California Department of Public Health, containing non-standard terms and conditions, for administration of the AIDS drug assistance program enrollment process from July 1, 2015 through June 30, 2017, in an amount not to exceed $19,324 (Fiscal Impact: $19,324 Revenue; State; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-44) Proposed Amendment No. 1 to Agreement with Lamont School District to reduce the budget for school and after-school nutrition education and obesity prevention program services by $36,146, to a new total amount not to exceed $632,644 (Fiscal Impact: $36,146 Reduction; Federal; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-45) CA-46) Proposed Fee-for-Service Agreement with California Department of Public Health for reimbursement of refugee health assessment program services from October 1, 2015 through September 30, 2016, in an estimated amount of $2,250, in revenue (Fiscal Impact: $2,250 Estimated Revenue; State/Federal; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed retroactive Agreement with Mercy Foundation-Bakersfield dba Friends of Mercy Foundation for county-based Medi-Cal administrative activities from July 1, 2015 through June 30, 2018, in an amount not to exceed $250,000 (Fiscal Impact: $250,000; Federal; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-47) Request to purchase gift cards from Food Maxx and Save Mart grocery stores for the purchase of food for Tuberculosis patients, in an amount not to exceed $4,000 (Fiscal Impact: $4,000; State/Federal; Budgeted; Mandated) - APPROVED CA-48) Proposed Amendment No. 2 to Agreement with Kernville Union School District to increase the budget for school and after-school nutrition education and obesity prevention program services by $7,700, to a new total amount not to exceed $411,623 (Fiscal Impact: $7,700; Federal; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT PUBLIC HEALTH SERVICES - Emergency Medical Services Division CA-49) Proposed sole source Agreement with Inspironix, Inc., for the acquisition of an online certification/accreditation system for Emergency Medical Services personnel from September 15, 2015 through December 31, 2017, in an amount not to exceed $147,382 (Fiscal Impact: $147,382; Fines/Fees; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

9 Summary of Proceedings AM Page 9 PUBLIC HEALTH SERVICES - Environmental Health Division CA-50) Proposed retroactive Agreement with California Department of Public Health, containing non-standard terms and conditions, for the Tobacco Control Program from July 1, 2015 through June 30, 2016, in an amount not to exceed $150,000 (Fiscal Impact: $150,000 Revenue; State; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT SHERIFF CA-51) CA-52) CA-53) CA-54) Proposed Agreement with the 15th District Agricultural Association, containing non-standard terms and conditions, for law enforcement services at the 2015, 2016 and 2017 Kern County Fairs held September 23 through October 4, 2015; September 21 through October 2, 2016; and September 20 through October 1, 2017, in an amount not to exceed $574,750 in revenue (Fiscal Impact: $191,583 Annual Revenue; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with the 15th District Agricultural Association, containing non-standard terms and conditions, and the Kern County Sheriff s Explorer Post #519 for law enforcement services at the 2015, 2016 and 2017 Kern County Fairs held September 23 through October 4, 2015; September 21 through October 2, 2016; and September 20 through October 1, 2017, in an amount not to exceed $18,000 in revenue (Fiscal Impact: $6,000 Annual Revenue; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with the 15th District Agricultural Association, containing non-standard terms and conditions, and the Kern County Sheriff s Citizen Service Unit for law enforcement services at the 2015, 2016 and 2017 Kern County Fairs held September 23 through October 4, 2015; September 21 through October 2, 2016; and September 20 through October 1, 2017, in an amount not to exceed $21,000 in revenue (Fiscal Impact: $7,000 Annual Revenue; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with the 15th District Agricultural Association, containing non-standard terms and conditions, and the Kern County Search & Rescue - Bakersfield Group for law enforcement services at the 2015, 2016 and 2017 Kern County Fairs held September 23 through October 4, 2015; September 21 through October 2, 2016; and September 20 through October 1, 2017, in an amount not to exceed $36,000 in revenue to Kern County Search & Rescue - Bakersfield Group (Fiscal Impact: $12,000 Annual Revenue; Kern County Search & Rescue - Bakersfield Group; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

10 Summary of Proceedings AM Page 10 CA-55) Proposed Agreement with the 15th District Agricultural Association, containing non-standard terms and conditions, and the Kern County Sheriff s Reserve Association for law enforcement services at the 2015, 2016 and 2017 Kern County Fairs held September 23 through October 4, 2015; September 21 through October 2, 2016; and September 20 through October 1, 2017, in an amount not to exceed $103,275 in revenue to the Sheriff s Reserve Association (Fiscal Impact: $34,425 Annual Revenue; Sheriff s Reserve Association; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-56) Proposed Memorandum of Understanding (MOU) with the City of Tehachapi for supplemental law enforcement services at the Tehachapi Granfondo cycling event on September 19, 2015 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-57) Proposed retroactive Agreement with Tehachapi Mountain Rodeo Association and Kern County Sheriff s Reserve Association for supplemental law enforcement services on August 14 and 15, 2015, in the amount of $1,500 revenue to the Sheriff s Reserve Association (Fiscal Impact: $1,500 Revenue; Sheriff s Reserve Association; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-58) Proposed retroactive Agreement with Lexipol, LLC, containing non-standard terms and conditions, for use of subscription material from July 1, 2015 through June 30, 2016, in an amount not to exceed $7,500 (Fiscal Impact: $7,500; Budgeted; Discretionary) - APPROVED; AUTHORIZED SHERIFF TO SIGN ALL DOCUMENTS AS NECESSARY CA-59) Update on emergency replacement of programmable logic controller and all components in the Lerdo Pre-Trial Facility C Pod (Fiscal Impact: None) - RECEIVED AND FILED CA-60) Unusual travel request for Evidence Technician Kevin Thompson and Evidence Technician Jacqueline Moore to attend Cellebrite Five Day Mobile Device Examiners Course in Oroville, California, from September 28 through October 2, 2015, in an amount not to exceed $9,752 (Fiscal Impact: $9,752; Budgeted; Discretionary) - APPROVED TREASURER-TAX COLLECTOR CA-61) Proposed Agreement with Kodak Alaris Inc., containing non-standard terms and conditions, for document imaging hardware maintenance from October 1, 2015 through September 30, 2016, in an amount not to exceed $2,024 (Fiscal Impact: $2,024; Budgeted; Discretionary) - APPROVED; AUTHORIZED TREASURER-TAX COLLECTOR TO SIGN ADJOURNED TO CLOSED SESSION Perez

11 Summary of Proceedings AM Page 11 CLOSED SESSION (If public reporting is required by Government Code Section relating to the following matter(s), the public reporting of any action taken in closed session will be made at the beginning of the next session of the Board of Supervisors.) COUNTY ADMINISTRATIVE OFFICE 62) CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representatives: County Administrative Officer, John Nilon, and designated staff - Employee organization: Service Employees International Union, Local 521 (Government Code Section ) - NO REPORTABLE ACTION TAKEN 63) CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representatives: County Administrative Officer, John Nilon, and designated staff - Unrepresented Employee: Titles: Director of Aging and Adult Services; Agricultural Commissioner and County Sealer; Director of Airports; Director of Animal Services; Director of Child Support Services; Clerk of the Board of Supervisors; County Administrative Officer; County Counsel; Director of Engineering, Surveying and Permit Services; Fire Chief; Director of Human Services; Director of Libraries; Director of Mental Health Services; Director of Parks and Recreation; Director of Planning and Community Development; Public Defender; Director of Public Health Services; Director of Public Works; County Veterans Service Officer (Government Code Section ) - NO REPORTABLE ACTION TAKEN COUNTY COUNSEL 64) CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) County of Kern v. DASA, Kern County Superior Court S-1500-CV WITHDRAWN 65) CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) County of Kern v. Organic Health Solutions, Kern County Superior Court S-1500-CV WITHDRAWN 66) CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Government Code Section (d)(2)(e)(1) Number of cases: Four (4) Based on significant exposure to litigation in the opinion of the Board of Supervisors on the advice of legal counsel, based on: Facts and circumstances that might result in litigation against the County but which the County believes are not yet known to a potential plaintiff or plaintiffs, which facts and circumstances need not be disclosed - NO REPORTABLE ACTION TAKEN 67) CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Government Code Section (d)(2)(d)(4) Number of cases: Two (2) Based on existing facts and circumstances, the Board of Supervisors has decided to initiate or is deciding whether to initiate litigation - NO REPORTABLE ACTION TAKEN

12 Summary of Proceedings AM Page 12 RECONVENED FROM CLOSED SESSION; RECESSED TO 2:00 P.M. Perez-Scrivner /s/ Kathleen Krause Clerk of the Board /s/ David Couch 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, 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, 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, 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, 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, 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, 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 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 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, 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, 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 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 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 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 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, 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, 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, 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 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, February 19, 2013 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, 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, 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 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 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 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, 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, 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, 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, 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, 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, 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, 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, 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, June 19, 2012 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 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, 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, 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, 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, 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 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, 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, 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 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, 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 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, 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, 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, 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, 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 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, 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, 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, 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 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 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, 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, 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 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 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 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, 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, January 31, 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, 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, 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 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 Regular Meeting Tuesday, November 1, 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 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, 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 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 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 23, 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, November 15, 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, 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 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 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, June 26, 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, 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, April 9, 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 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, May 3, 2016 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 BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, April 22, 2008 2:00 P.M. Supervisors: McQuiston, Maben,

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, 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 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 27, 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 Regular Meeting Tuesday, November 10, 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 Regular Meeting Tuesday, October 13, 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 Regular Meeting Tuesday, June 14, 2016 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, July 26, 2016 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, 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, October 24, 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, June 19, 2012 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

Action Summary August 21 & 22, 2017

Action Summary August 21 & 22, 2017 Place: Board of Supervisors Chambers Kings Government Center, Hanford, CA Chairman: Craig Pedersen (District 4) Staff: Larry Spikes, County Administrative Officer Rebecca Campbell, Assistant County Administrative

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 10, 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 Regular Meeting Tuesday, January 9, 2018 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, 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, March 20, 2012 2:00 P.M. Note: Members of the Board of Supervisors may

More information