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, January 10, :00 A.M. Note: Members of the Board of Supervisors may have an interest in certain contracts that the Board considers where the member holds a position on a non-profit corporation that supports the functions of the County. Supervisors are assigned to these positions as part of annual committee assignments by the Chairman of the Board. These interests include, with the Supervisor holding the position, the following: California State Association of Counties (Supervisors McQuiston and Maggard); Community Action Partnership of Kern (Supervisor Maggard); Kern County Network for Children (Supervisor Goh); Kern Economic Development Corporation (Supervisors Maggard, Watson, and Scrivner); Southern California Water Committee (Supervisors Watson and Maggard); and Tobacco Funding Corporation, Kern County (Supervisors Maggard and Watson). BOARD RECONVENED Supervisors: McQuiston, Scrivner, Maggard, Watson, Goh ROLL CALL: All Present SALUTE TO FLAG - Led by Maggie Kalar, Marketing and Promotions Associate, Animal Control Division, Public Health Services NOTE: The vote is displayed in bold below each item. For example, McQuiston-Watson denotes Supervisor McQuiston made the motion and Supervisor Watson seconded the motion. CONSENT AGENDA/OPPORTUNITY FOR PUBLIC COMMENT: ALL ITEMS LISTED WITH A "CA" OR "C" WERE CONSIDERED TO BE ROUTINE AND APPROVED BY ONE MOTION. BOARD ACTION SHOWN IN CAPS NOTE: SUPERVISOR WATSON RECOGNIZED BARBARA PATRICK WHO WAS APPOINTED TO THE KERN COUNTY MUSEUM FOUNDATION BOARD OF TRUSTEES UNDER ITEM NO. 3 RESOLUTIONS/PROCLAMATIONS 1) Resolution honoring Supervisor Mike Maggard for his numerous accomplishments as 2011 Chairman of the Board of Supervisors - ADOPTED RESOLUTION; MADE PRESENTATION TO SUPERVISOR MIKE MAGGARD; SUPERVISOR MAGGARD HEARD Goh-McQuiston: All Ayes PUBLIC REQUESTS CA-2) Request of Tammy Burns, Local Planning Council (LPC) Coordinator, Early Childhood Council of Kern, for approval of the Council s revised Public Policy Platform - APPROVED; AUTHORIZED CHAIRMAN TO SIGN

2 Summary of Proceedings Page 4 APPOINTMENTS CA-3) CA-4) CA-5) CA-6) CA-7) CA-8) CA-9) CA-10) Appointment of Barbara Patrick as At-large Member to the Kern County Museum Foundation Board of Trustees, term to expire November 10, MADE APPOINTMENT Reappointment of Bob Hampton as At-large Member to the Assessment Appeals Board, term to expire September 2, MADE REAPPOINTMENT Reappointment of Bill Matthew as Fourth District Member to the Behavioral Health Board, term to expire December 31, MADE REAPPOINTMENT Reappointment of Warren Alan McDaniel as At-large Member to the Wasco Recreation and Park District, term to expire November 30, MADE REAPPOINTMENT Appointment of Sheila Marie Townsend, replacing Louise Mantoth, as At- Large Member to the Tehachapi Public Cemetery District, term to expire December 15, MADE APPOINTMENT Reappointment of Raymond H. Morris as At-large Member to the Greater Bakersfield Separation of Grade District, term to expire January 11, MADE REAPPOINTMENT Appointment of Sharon Lynn Way as Third District Member to the AIDS Advisory Board, term to expire August 16, MADE APPOINTMENT Appointment of Bruce Peters as At-large Kern County Hospital Administrators Primary Member, to the Emergency Medical Care Advisory Board, term to expire at the Pleasure of the Board - MADE APPOINTMENT PUBLIC PRESENTATIONS 11) 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

3 Summary of Proceedings Page 5 BOARD MEMBER ANNOUNCEMENTS OR REPORTS 12) 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])Board Member Announcements or Reports SUPERVISOR MCQUISTON REPORTED ON THE RECENT CALIFORNIA STATE ASSOCIATION OF COUNTIES (CSAC) BOARD OF DIRECTORS MEETING TO CONSIDER FUNDING OF EFFORTS TO QUALIFY A CONSTITUTIONAL AMENDMENT INITIATIVE THAT WOULD RESERVE FUNDING TO COUNTIES FOR PUBLIC SAFETY REALIGNMENT; REFERRED TO COUNTY ADMINISTRATIVE OFFICE TO REPORT BACK ON TUESDAY, FEBRUARY 21, 2012 CONCERNING THE COUNTY S POSITION ON GOVERNOR BROWN S INITIATIVE RELATED TO PUBLIC SAFETY REALIGNMENT FUNDING McQuiston-Maggard: All Ayes AGING AND ADULT SERVICES DEPARTMENTAL REQUESTS 13) Request appropriations for contingencies to replace State funds previously allocated to the County of Kern In-Home Supportive Services (IHSS) Anti- Fraud and Integrity Program due to unrealized revenue resulting from State of California "Trigger Cuts" for FY (Fiscal Impact: $59,135; County; Not Budgeted; Discretionary) - DISTRICT ATTORNEY LISA GREEN HEARD; APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS Watson-Goh: All Ayes AGRICULTURE AND MEASUREMENT STANDARDS CA-14) Proposed Amendment No. 1 to Agreement with California Department of Food and Agriculture for Pierce s Disease Control Program, to decrease amount by $53,841 to a two year total amount not to exceed $372, (Fiscal Impact: $53,841 Decrease; State; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT AUDITOR-CONTROLLER-COUNTY CLERK CA-15) Independent Auditor s Report of Kern County Department of Public Health Proposition 10 - Black Infant Health Statement of Grant Revenue and Expenditures Incurred for the period July 1, 2010 to June 30, 2011 (Fiscal Impact: None) - RECEIVED AND FILED CA-16) Independent Auditor s Report of Kern County Department of Public Health Proposition 10 - Nurse Family Partnership Statement of Grant Revenue and Expenditures Incurred for the period July 1, 2010 to June 30, 2011 (Fiscal Impact: None) - RECEIVED AND FILED

4 Summary of Proceedings Page 6 CA-17) Independent Auditor s Report of Kern County Department of Public Health Proposition 10 - Successful Application Stipend Program Statement of Grant Revenue and Expenditures Incurred for the period July 1, 2010 to June 30, 2011 (Fiscal Impact: None) - RECEIVED AND FILED CA-18) Independent Auditor s Report of Kern County Department of Human Services Proposition 10 - Healthy Kids Statement of Grant Revenue and Expenditures Incurred for the period July 1, 2010 to June 30, 2011 (Fiscal Impact: None) - RECEIVED AND FILED BOARD OF SUPERVISORS CA-19) Request of Fourth District Supervisor Raymond A. Watson to approve the Director of Public Health Services to serve as the County lead for the March of Dimes 2012 Kern County March for Babies Campaign and authority to solicit participation from other County departments (Fiscal Impact: None) - APPROVED CA-20) 2012 CHAIRMAN'S COMMITTEE ASSIGNMENTS 1) Eastern Kern Air Pollution Control District McQuiston Scrivner 2) Animal Control Commission Scrivner *Goh 3) Behavioral Health Board (Chairman's staff) Bryan Williams 4) CSAC Board of Directors McQuiston *Maggard 5) Carrizo Plain Advisory Committee (BLM) Watson 6) Children and Families Commission Goh *Maggard 7) Community Action Partnership of Kern Maggard 8) Criminal Justice Cabinet Chairman 9) Criminal Justice Grant Advisory Board Chairman 10) Emergency Council Scrivner 11) Emergency Medical Care Advisory Board Scrivner *Maggard 12) Hazardous Waste Management Plan Local McQuiston Advisory Committee Maggard 13) Intergovernmental Relations Committee Goh Maggard *All Other Supervisors 14) Joint Standing Committee on Gang Violence Maggard Goh (Continued on Page 7)

5 Summary of Proceedings Page 7 (Continued from Page 6) 15) Juvenile Justice Coordinating Council Goh 16) Kern Council of Governments (Kern COG) McQuiston Watson *All Other Supervisors 17) Kern County Network for Children Goh 18) Kern Economic Development Corp. (KEDC) Watson Maggard *Scrivner 19) Kern Public Services Financing Authority Goh 20) Kern Medical Center Joint Conference Committee Watson Maggard 21) Kern Medical Center Quality Council Goh 22) Local Agency Formation Commission (LAFCO) Watson Scrivner *McQuiston 23) Parks and Recreation Commission McQuiston *Maggard 24) Remote Access Network Cal-ID/RAN Board Scrivner 25) KCERA Board of Retirement Scrivner 26) San Joaquin Valleywide Air Pollution Study Agency Watson 27) San Joaquin Valley Air Pollution Control District Watson 28) San Joaquin Valley Rail Committee Scrivner *Goh 29) SJV Regional Assoc. of Cal. Counties - Scrivner Exec. Committee 30) Solid Waste Independent Hearing Panel Scrivner 31) Solid Waste Management Advisory Committee Goh (SWMAC) McQuiston *Scrivner 32) Southern California Water Committee Watson *Maggard 33) Tejon Ranch Public Facilities Financing Authority Scrivner 34) Tobacco Funding Corporation, Kern County Chairman Vice-Chairman 35) Treasury Oversight Committee Scrivner 36) Tulare Lake Basin Disadvantaged Community Water Study Oversight Committee Goh 37) Water Resources Committee Watson Maggard 38) Wildlife Resources Commission Scrivner *McQuiston 39) Workforce Invest. Board Youth Council Subgroup Goh 40) Community Corrections Partnership (AB 109) Goh - APPROVED

6 Summary of Proceedings Page 8 COUNTY COUNSEL CA-21) Proposed Ordinance adding Section to Chapter of Title 10 of the Kern County Ordinance Code establishing a 45-mile-per-hour speed limit on Wheeler Ridge Road between First Street and three hundred eight (308) feet north of Laval Road, Mettler area (Fiscal Impact: None) - WAIVED READING; INTRODUCED ORDINANCE DISTRICT ATTORNEY CA-22) Proposed Resolution for retroactive authorization to submit grant application for the California Emergency Management Agency Anti-Drug Abuse Enforcement Team (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION ; AUTHORIZED CHAIRMAN TO SIGN CERTIFICATE OF ASSURANCE OF COMPLIANCE; AUTHORIZED DISTRICT ATTORNEY OR DESIGNEE TO EXECUTE ALL GRANT DOCUMENTS CA-23) Proposed retroactive Amendment No. 1 to Agreement with Qiagen, Inc., to provide preventative maintenance for DNA scientific equipment from September 17, 2011 through September 17, 2012 containing non-standard terms and conditions, and increasing the not to exceed amount by $5,052.16, from $5,142 to $10, (Fiscal Impact: $5,052.16; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-24) Proposed Amendment No. 1 to Agreement with Qiagen, Inc., to provide preventative maintenance for DNA scientific equipment from January 30, 2012 through September 17, 2012 containing non-standard terms and conditions, and increasing the not to exceed amount by $3,454.94, from $5, to $8, (Fiscal Impact: $3,454.94; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT EMPLOYERS TRAINING RESOURCE CA-25) Proposed Amendment No. 1 to Agreement with Bakersfield Barber College to add Debarment and Suspension, Drug Free Workplace and Nondiscrimination provisions (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-26) Proposed Amendment No. 1 to Agreement with California State University, Bakersfield (CSUB) to add Debarment and Suspension, Drug Free Workplace and Nondiscrimination provisions (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

7 Summary of Proceedings Page 9 CA-27) Proposed Amendment No. 1 to Agreement with Kern High School District - Bakersfield Adult School to add Debarment and Suspension, Drug Free Workplace and Nondiscrimination provisions (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-28) Proposed Amendment No. 1 to Agreement with Western Truck School to add Debarment and Suspension, Drug Free Workplace and Nondiscrimination provisions (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-29) Proposed Amendment No. 1 to Agreement with Zoom Graphics to add Debarment and Suspension, Drug Free Workplace and Nondiscrimination provisions (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT FIRE DEPARTMENT CA-30) Proposed retroactive Agreement with California Department of Forestry & Fire Protection (CAL FIRE) for cooperative fire protection from July 1, 2011 through June 30, 2014, in an amount not to exceed $51,723,345 (Fiscal Impact: $51,723,345 Revenue; Fire Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-31) Proposed Amendment No. 1 to Agreement with AMEC Earth and Environmental, Inc., (now AMEC Environment & Infrastructure, Inc.) for emergency management services to update the Kern Multi-Jurisdiction Hazard Mitigation Plan (name change and schedule revision) (Fiscal Impact: $899 Savings FY ; Homeland Security Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-32) Proposed Agreement with Robert Olson Associates, Inc., for Disaster Recovery Plan services from January 10, 2012 through February 28, 2013, in an amount not to exceed $168,000 (Fiscal Impact: $168,000; Homeland Security Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-33) Proposed Memorandum of Understanding (MOU) with City of Bakersfield to procure at County s expense and reimbursed through Homeland Security Grant Funds for equipment, software or professional services (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

8 Summary of Proceedings Page 10 HUMAN SERVICES CA-34) Notification of retroactive sole source Agreement with Shared Vision Consultants for services related to development of County Self Assessment and System Improvement Plan (Fiscal Impact: None) - RECEIVED AND FILED CA-35) Proposed Agreement of cooperation with the Salvation Army for the Lamont Food Bank Partnership from January 10, 2012 through June 30, 2016 at no cost to the County (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-36) Request to employ retired County employee, Kenneth L. McGee, as an Accountant III, Step E, for a period not to exceed 120 working days or 960 hours, whichever is greater in the 12-month period following date of employment (Fiscal Impact: $14,731; $13,140 Federal/State; $1,591 County; Budgeted; Discretionary) - APPROVED KERN MEDICAL CENTER CA-37) Notification of retroactive Amendment No. 1 to Agreement with HealthPort Technologies, LLC, an independent contractor, to provide release of information services (Fiscal Impact: None) - RECEIVED AND FILED CA-38) Proposed Agreement with Brian D. Solberg, M.D., Inc., an independent contractor, for orthopedic surgery coverage in the Department of Surgery from January 10, 2012 through January 9, 2014, in an amount not to exceed $200,000 (Fiscal Impact: $200,000 [FY $60,000]; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-39) Proposed Agreement with Sally W. Nalesnik, M.D., an independent contractor, for professional medical services in the Department of Obstetrics and Gynecology from January 10, 2012 through January 9, 2014, in an amount not to exceed $180,000 (Fiscal Impact: $180,000 [FY $45,000]; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-40) Proposed Agreement with Ravi Patel, M.D., Inc., an independent contractor, for oncology and hematology services in the Department of Medicine from January 27, 2012 through January 26, 2014, in an amount not to exceed $600,000 (Fiscal Impact: $600,000 [FY $125,000]; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

9 Summary of Proceedings Page 11 CA-41) Proposed Hospital Services Agreement with Community Health Networks, an independent contractor, for inpatient and outpatient hospital services and emergency services to Community Health Networks members, effective January 10, 2012 (rates confidential per Health and Safety Code Section 1457) (Fiscal Impact: $200,000 Annual Revenue; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-42) Proposed retroactive malpractice coverage for Jemi Olak, M.D., a faculty physician, when providing professional medical services on behalf of Kern Medical Center at Bakersfield Memorial Hospital and Comprehensive Blood and Cancer Center, effective January 1, 2012 (Fiscal Impact: None) - APPROVED CA-43) Proposed retroactive Amendment No. 3 to Agreement with Gohar Gevorgyan, M.D., a contract employee, reducing the base salary by $10,566, from $21,865 to $11,299, adjusting compenstion for care of patients, and revising the job description for teaching and administrative duties, effective August 16, 2011 (Fiscal Impact: $10,566 Savings; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-44) Proposed retroactive Amendment No. 6 to Agreement with Royce H. Johnson, M.D., a contract employee, revising the job description and duties from Chair, Department of Internal Medicine to Chief, Division of Infectious Disease, effective October 24, 2011 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-45) Proposed retroactive Agreement with California Department of Health Care Services, an independent contractor, for intergovernmental transfer (IGT) of public funds to fund increased Medi-Cal managed care capitation rate payments through Health Net, Inc., from January 1, 2011 through June 30, 2011 (Fiscal Impact: $207,547; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; RATIFIED SIGNATURE OF CHIEF EXECUTIVE OFFICER OF KERN MEDICAL CENTER; REFERRED TO KERN MEDICAL CENTER, COUNTY ADMINISTRATIVE OFFICE, AND AUDITOR-CONTROLLER-COUNTY CLERK FOR PAYMENT OF IGT CA-46) Proposed retroactive Agreement with California Department of Health Care Services, an independent contractor, for intergovernmental transfer (IGT) of public funds to fund increased Medi-Cal managed care capitation rate payments through Kern Health Systems, from January 1, 2011 through June 30, 2011 (Fiscal Impact: $1,175,904; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; RATIFIED SIGNATURE OF CHIEF EXECUTIVE OFFICER OF KERN MEDICAL CENTER; REFERRED TO KERN MEDICAL CENTER, COUNTY ADMINISTRATIVE OFFICE, AND AUDITOR-CONTROLLER-COUNTY CLERK FOR PAYMENT OF IGT

10 Summary of Proceedings Page 12 CA-47) Proposed retroactive Amendment No. 3 to Agreement with Health Net, Inc., an independent contractor, for intergovernmental transfer (IGT) of public funds to fund increased Medi-Cal managed care capitation rate payments, effective January 1, 2011 (Fiscal Impact: $410,872 Revenue; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; RATIFIED SIGNATURE OF CHIEF EXECUTIVE OFFICER OF KERN MEDICAL CENTER CA-48) Proposed retroactive Amendment No. 16 to Agreement with Kern Health Systems, an independent contractor, for intergovernmental transfer (IGT) of public funds to fund increased Medi-Cal managed care capitation rate payments, effective January 1, 2011 (Fiscal Impact: $2,351,808 Revenue; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; RATIFIED SIGNATURE OF CHIEF EXECUTIVE OFFICER OF KERN MEDICAL CENTER CA-49) Monthly report from County Administrative Office regarding Kern Medical Center s General Fund loan (Fiscal Impact: None) - RECEIVED AND FILED MENTAL HEALTH SERVICES CA-50) Request for exemption from Request for Proposals (RFP) process for specialized board and care services and augmented board and care services for FY (Fiscal Impact: None) - APPROVED CA-51) Request for exemption from Request for Proposals (RFP) process for hospitalization and long term care services for FY (Fiscal Impact: None) - APPROVED CA-52) Request for exemption from Request for Proposals (RFP) process for Licensed Practitioners of the Healing Arts for FY (Fiscal Impact: None) - APPROVED CA-53) Request for exemption from Request for Proposals (RFP) group home services for children and adolescents for FY (Fiscal Impact: None) - APPROVED CA-54) Request for exemption from Request for Proposals (RFP) process for integrated physical and behavioral health services for FY (Fiscal Impact: None) - APPROVED

11 Summary of Proceedings Page 13 CA-55) Request for exemption from Request for Proposals (RFP) process for drug Medi-Cal services for FY (Fiscal Impact: None) - APPROVED CA-56) Proposed Amendment No. 2 to Agreement with Hearthstone Community Services, Inc., to increase service levels and maximum compensation in the amount of $115,500, for a new total not to exceed amount of $245,500 (Fiscal Impact: $115,500 Increase; AB109; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-57) Proposed Amendment No. 1 to Agreement with the Kern County Superintendent of Schools to increase service levels and maximum compensation in the amount of $146,148, for a new total not to exceed amount of $653,000 (Fiscal Impact: $146,148 Increase; MHSA; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-58) Proposed sole source Agreement with Odd Fellow - Rebekah s Children s Home of California dba Rebekah s Children s Services to provide mental health services for Kern County children in out-of-county group home placements from January 10, 2012 through June 30, 2012, in an amount not to exceed $37,500 (Fiscal Impact: $37,500; Medi-Cal/Realignment; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT PROBATION CA-59) Proposed Agreement with Kern County Superintendent of Schools for "Physical Education Program" (PEP) implementation from January 17, 2012 through September 30, 2014, in an amount not to exceed $48,894 (Fiscal Impact: $15,736 Revenue; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-60) Proposed Agreement with Kern County Superintendent of Schools for delinquency prevention services from January 17, 2012 through June 30, 2012, in an amount not to exceed $15,600 (Fiscal Impact: $15,600 Revenue; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-61) Proposed retroactive Amendment No. 5 to Agreement with Kern Child Abuse Prevention Council, Inc., for family advocate services, extending term through June 30, 2013, and increasing the not to exceed amount by $16,126, from $247,196 to $263,322 (Fiscal Impact: $16,126; Grant Funded; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

12 Summary of Proceedings Page 14 CA-62) Proposed sole source Amendment No. 1 to Agreement with BI Incorporated, for continuation of Day Reporting Center, extending term through April 30, 2017, increasing the number of probationer participants, and increasing the not to exceed amount by $440,000, from $5,475,561 to $5,915,561 (Fiscal Impact: $440,000; State; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-63) Request approval to establish interest bearing Probation Asset Forfeiture 15 Percent Fund (Fiscal Impact: None) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO ESTABLISH FUND PUBLIC HEALTH SERVICES CA-64) Proposed retroactive Fee-for-Service reimbursement Agreement with California Department of Public Health for Refugee Health Assessment Program services from October 1, 2011 through September 30, 2012, in the estimated amount of $18,500 (prior notification December 13, 2011) (Fiscal Impact: $18,500 Estimated Revenue; State/Federal; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-65) Proposed Amendment No. 1 to Agreement with Mercy Foundation-Bakersfield, dba Friends of Mercy Foundation for Children s Health Insurance Successful Application Stipend Program for an increase of $8,389 for fiscal years , for a new amount not to exceed $218,039 (Fiscal Impact: $4,319 Increase; State; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-66) Notification of retroactive Letter of Agreement with Kaiser Foundation Hospitals for the HEAL Partnership Grant: HEALing Oildale from January 1, 2012 (Fiscal Impact: None) - RECEIVED AND FILED CA-67) Request approval to expend funds for the annual staff development meeting in the amount of $2,500 (Fiscal Impact: $2,500; Budgeted; Discretionary) - APPROVED PUBLIC HEALTH SERVICES Animal Control Division 68) Update on Public Education and Enforcement Team (PEET) and other shelter outreach activities (Fiscal Impact: None) - HEARD PRESENTATION; RECEIVED AND FILED Watson-Goh: All Ayes

13 Summary of Proceedings Page 15 CA-69) Request to appropriate unanticipated revenue and cancellation of designations from Animal Care Donations Fund for shelter improvements in the amount of $17,150 (Fiscal Impact: $17,150 Revenue; Animal Care Donations; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS CA-70) Request to appropriate unanticipated revenue and cancellation of designations from Animal Care Fund to purchase horse shelters and assist with the care for horses in Animal Control s possession in the amount of $50,000 (Fiscal Impact: $50,000 Revenue; Animal Care; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS CA-71) Request to appropriate unanticipated revenue and cancellation of designations from Feline Carcasses Fund and Animal Care Donations Fund for the purchase of cat condos in the amount of $53,000 (Fiscal Impact: $53,000 Revenue; Fund 22024/Fund 22021; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS SHERIFF 72) Proposed addition of three (3) Deputy Sheriff I positions and deletion of three (3) Sheriff s Detentions Deputy positions, effective January 10, 2012 (Fiscal Impact: None) - APPROVED; REFERRED PERSONNEL TO AMEND DEPARTMENTAL POSITIONS AND SALARY SCHEDULE Watson-Goh: All Ayes CA-73) Request for relief of accountability of uncollectible expenses associated with the revolving fund for the Sheriff-Coroner Public Administrator totaling $ (Fiscal Impact: $314.86; Not Budgeted; Discretionary) - APPROVED CA-74) Request to appropriate unanticipated revenue and cancel designations from the Sheriff s Controlled Substance Fund to purchase new canine and provide training for new canine and handler, in the amount of $24,600 (Fiscal Impact: $24,600; Federal Asset Forfeiture; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS

14 Summary of Proceedings Page 16 CA-75) Retroactive application to hold parade - Our Lady of Guadalupe Church - Our Lady of Guadalupe Procession on December 12, 2011, in Bakersfield (Fiscal Impact: None) - FOUND THAT SHERIFF NOTED HIS APPROVAL ON PERMIT AND THAT EVENT DID NOT RESULT IN UNDUE OR UNMANAGEABLE OBSTRUCTION OR HINDRANCE OF TRAFFIC ON HIGHWAY WHERE IT WAS HELD; DID NOT LEAD TO BREACH OF THE PEACE, PROPERTY DAMAGE, OR OTHER DISORDERLY OR UNLAWFUL CONDUCT; DID NOT CONFLICT WITH OTHER EVENTS PREVIOUSLY GRANTED PERMITS, AND THAT SHERIFF HAD FACILITIES TO PROPERLY SUPERVISE EVENT; APPROVED; AUTHORIZED CHAIRMAN TO SIGN CA-76) Unusual travel request for Sheriff s Deputy Michael Brummett to attend Basic Narcotics Investigation Course in Orange, California, from January 22 through February 3, 2012, in an amount not to exceed $3,347 (Fiscal Impact: $3,347; Budgeted; Discretionary) - APPROVED CA-77) Request for authorization for Sheriff s Office to sell duty weapons valued at less than $500 each (Fiscal Impact: $500; Revenue; Not Budgeted; Discretionary) - MADE FINDING THAT WEAPONS LISTED ARE VALUED AT LESS THAN $500 EACH; AUTHORIZED SALE ADJOURNED TO CLOSED SESSION Watson 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 78) Request for Closed Session regarding conference with designated labor negotiators, County Administrative Officer, John Nilon, and designated staff - Employee organizations: Kern County Detention Officers Association, Kern County Fire Fighters Union, Kern Law Enforcement Association, Kern County Probation Managers Association, Kern County Probation Officers Association, Kern County Prosecutors Association, Kern County Sheriff Command Association, Kern County Sheriff Command Association II, Service Employees International Union Local 521, Union of American Physicians and Dentists (Government Code Section ) NO REPORTABLE ACTION TAKEN 79) Request for Closed Session regarding the conference with real property negotiators John Nilon, County Administrative Officer, or his designee, regarding rent reduction and carpet maintenance negotiations at th Street, Bakersfield. This property is owned by Lee Development Group, and leased by the County (Government Code Section ) NO REPORTABLE ACTION TAKEN

15 Summary of Proceedings Page 17 80) Request for Closed Session regarding public employee performance evaluation - Title: Director of Libraries (Government Code Section 54957(b)) SEE RESULTS OF CLOSED SESSION AT BEGINNING OF 2:00 P.M. SESSION 81) Request for Closed Session regarding public employee performance evaluation - Title: County Administrative Officer (Government Code Section 54957) NO REPORTABLE ACTION TAKEN COUNTY COUNSEL 82) Request for Closed Session regarding a lawsuit entitled Perez v. County of Kern, KCSC # WDP (Government Code Section (a)) NO REPORTABLE ACTION TAKEN 83) Request for Closed Session regarding significant exposure to litigation against the County in the opinion of the Board on the advice of legal counsel, based on existing facts and circumstances (Government Code Section (b)(1)) NO REPORTABLE ACTION TAKEN 84) Request for Closed Session regarding a lawsuit entitled City of Los Angeles, et al. v. County of Kern et al., Tulare County Superior Court Case No (Government Code Section (a)) SEE RESULTS OF CLOSED SESSION AT BEGINNING OF 2:00 P.M. SESSION 85) Request for Closed Session regarding a lawsuit entitled County of Kern vs. Sand Canyon Volunteer Fire Department, Kern County Superior Court Case No. S-1500-CV (Government Code Section (a)) SEE RESULTS OF CLOSED SESSION AT BEGINNING OF 2:00 P.M. SESSION RECONVENED FROM CLOSED SESSION; RECESSED TO 2:00 P.M. Watson-Goh /s/ Kathleen Krause Clerk of the Board /s/ Zack Scrivner 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 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, 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, 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, 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, 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, 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, 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, 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, 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, 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 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, 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, 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, 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, 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 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 BOARD RECONVENED Regular Meeting Tuesday, January 12, 2010 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 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 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, 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, 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 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 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, 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 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 PUBLIC HEALTH DEPARTMENT Education Center, First Floor 1800 Mount Vernon Avenue Bakersfield, California Regular Meeting Tuesday, July 21, 2015

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 19, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 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 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 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

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, 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, 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, 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, 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 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, October 17, 2017 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 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, 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, 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 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, 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, 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 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 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 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, October 27, 2015 2:00 P.M. Note: Members of the Board of Supervisors may

More information

Pursuant to County Code Section JUNE 10, 2014

Pursuant to County Code Section JUNE 10, 2014 YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 JUNE 10, 2014 COUNTY BOARD OF SUPERVISORS CHAIR, DON SAYLOR, DISTRICT 2 VICE-CHAIR, MATT REXROAD,

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

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

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

More information

SUMMARY OF PROCEEDINGS

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

More information

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, June 19, 2012 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 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, 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 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, 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, August 21, 2012 2:00 P.M. Note: Members of the Board of Supervisors may

More information

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

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

More information