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, May 22, :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 Scrivner). BOARD RECONVENED Supervisors: McQuiston, Scrivner, Maggard, Watson, Goh ROLL CALL: All Present SALUTE TO FLAG - Led by Marlin Coffia, Hall Ambulance Service 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 \ REPORT ON ACTIONS TAKEN IN CLOSED SESSION ON MONDAY, MAY 21, 2012 AT 9:00 A.M. Item No. 2 concerning a request for Closed Session regarding public employee interviews - Title: Director of Animal Control (Government Code Section 54957) - CONTINUED TO IMMEDIATELY FOLLOW THE 9:00 A.M. SESSION (See Item No. 58A) - RESOLUTIONS/PROCLAMATIONS 1) Resolution honoring Elaine Kosareff, General Services Division, upon her retirement with 28 years of dedicated service to the County of Kern - ADOPTED RESOLUTION; MADE PRESENTATION TO ELAINE KOSAREFF; JEFF FRAPWELL, ASSISTANT COUNTY ADMINISTRATIVE OFFICER FOR GENERAL SERVICES, AND ELAINE KOSAREFF, HEARD Watson-McQuiston: All Ayes CA-2) Resolution honoring Carmen Gomez, General Services Division, upon her retirement with 33 years of dedicated service to the County of Kern - ADOPTED RESOLUTION

2 Summary of Proceedings Page 4 CA-3) Resolution honoring Beverly Hughes, Department of Human Services, upon her retirement with 29 years of dedicated service to the County of Kern - ADOPTED RESOLUTION 4) Proclamation proclaiming May 2012 as National Military Appreciation Month and "Honor Flight Kern County Recognition Month" - PROCLAIMED; MADE PRESENTATION TO LILY MARSH, CHAIR, HONOR FLIGHT KERN COUNTY, AND AIRPORTS DIRECTOR JACK GOTCHER WHO INTRODUCED HONOR FLIGHT BOARD MEMBERS LAURA WHITTAKER, RANDY ADAMS AND BILL DESCARY; LILY MARSH AND JACK GOTCHER, HEARD McQuiston-Maggard: All Ayes APPOINTMENTS CA-5) Appointment of Luz Polcik, replacing Oral Atchison, as At-large member to the Kern River Valley Public Cemetery District, term to expire November 27, MADE APPOINTMENT PUBLIC PRESENTATIONS 6) 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! CLAY BEAUDETTE, BLAINE RANDOLPH, PHIL GANONG, DOUGLAS MCAFEE, AND PAULA KING, HEARD CONCERNING MEASURE G RELATED TO MEDICAL MARIJUANA DISPENSARY LOCATION PERSONNEL DEPARTMENT EMPLOYEE ROSEANNE JONES HEARD CONCERNING CHANGES IN TERMS AND CONDITIONS OF EMPLOYMENT FOR UNREPRESENTED EMPLOYEE CLASSIFICATIONS BOARD MEMBER ANNOUNCEMENTS OR REPORTS 7) 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 MCQUISTON ANNOUNCED A SPECIAL MEETING OF THE BOARD OF SUPERVISORS TO BE HELD IN RIDGECREST ON WEDNESDAY, MAY 30, 2012, AT 10:00 A.M. IN THE RIDGECREST CITY COUNCIL CHAMBERS FOR THE PURPOSE OF A BRIEFING FROM THE NAVAL AIR WEAPONS STATION LOCATED AT CHINA LAKE NOTE: ITEM NO. 54 WAS HEARD FOLLOWING ITEM NO. 7

3 Summary of Proceedings Page 5 DEPARTMENTAL REQUESTS AGING AND ADULT SERVICES CA-8) Proposed Amendment No. 1 to Agreement with Kern Around the Clock Foundation to increase funding for Title IIIE Family Caregiver Support Program services for FY by $1,704, for a new total not to exceed amount of $37,575 (Fiscal Impact: $1,704; Federal; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-9) Proposed Amendment No. 2 to Agreement with Alzheimer's Disease Association of Kern County to increase funding for Title IIIE Family Caregiver Support Program services for FY by $5,570, for a new total not to exceed amount of $123,840 (Fiscal Impact: $5,570; Federal; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-10) CA-11) Proposed Amendment No. 1 to Agreement with Valley Caregiver Resource Center to increase funding for the provision of Title IIIE Family Caregiver Support Program Services for FY by $1,031, for a new total not to exceed amount of $22,710 (Fiscal Impact: $1,031; Federal; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with California Department of Food and Agriculture (CDFA) for the Aging and Adult Services Department to distribute Senior Farmers' Market Nutrition Program checks from May 22, 2012 through December 31, 2013 and authorize the Interim Director of Aging and Adult Services to sign present and future agreements, subject to approval as to form by County Counsel (Fiscal Impact: None) - APPROVED; AUTHORIZED INTERIM DIRECTOR OF AGING AND ADULT SERVICES DEPARTMENT TO SIGN AGRICULTURE AND MEASUREMENT STANDARDS CA-12) CA-13) Request letter of support for Disaster Declaration for 2012 Kern County cherry crop (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE Request to appropriate unanticipated revenue from California Department of Food and Agriculture and California Department of Pesticide Regulation for regulatory pesticide activities, in the amount of $466,186 (Fiscal Impact: $466,186; Revenue; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS

4 Summary of Proceedings Page 6 AIRPORTS CA-14) CA-15) CA-16) Request approval of mid-year fixed asset acquisition of floor scrubber for the purpose of maintaining approximately 40,000 square feet of terrazzo flooring at the William M. Thomas Domestic Terminal, in an amount not to exceed $9,642 (Fiscal Impact: $9,642; Airports Enterprise Fund; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED THE AUDITOR- CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS Request approval of mid-year fixed asset acquisition of water storage tank for the purpose of supplying the tenants of the Kern Valley Airport with potable water, in an amount not to exceed $9,713 (Fiscal Impact: $9,713; Airports Enterprise Fund; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED THE AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS Proposed Ground Lease Option Agreements with Ecoplexus, Inc. for option to use land at Meadows Field Airport and Lost Hills Airport from May, 22, 2012 through May 21, 2013, in an annual amount of $2,000 (Fiscal Impact: $2,000 Annual Revenue; Airports Enterprise Fund; Not Budgeted; Discretionary) (from May 1, 2012) - REFERRED BACK TO STAFF ASSESSOR-RECORDER CA-17) Request to employ retired County employee, David Hammond, as an Appraiser III, Step E, for a period not to exceed 120 days or 960 hours, whichever is greater, in the 12-month period following date of employment (Fiscal Impact: FY $6,438; Not Budgeted; Discretionary) - APPROVED CA-18) CA-19) Request approval of mid-year fixed asset acquisition for the purchase of an Ethernet switch, in an amount not to exceed $7,500 (Fiscal Impact: $7,500; Not Budgeted; Discretionary) - APPROVED Proposed sole source Agreement with Mora Tang, an independent contractor, to provide analyst support and programming services from July 1, 2012 through June 30, 2013, in an amount not to exceed $60,000 (Fiscal Impact: $60,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT AUDITOR-CONTROLLER-COUNTY CLERK CA-20) Audit report of compliance and internal controls over cash at Kern Medical Center for the fiscal years ended June 30, 2011 and 2010 and department's response (Fiscal Impact: None) - RECEIVED AND FILED

5 Summary of Proceedings Page 7 CHILD SUPPORT SERVICES CA-21) Proposed approval of mid-year fixed asset acquisition for the purchase of a replacement Training Room projector, in an amount not to exceed $13,000 (Fiscal Impact: $13,000; State/Federal Grant Funded, Not Budgeted; Discretionary) - APPROVED COUNTY COUNSEL CA-22) Request from Engineering and Surveying and Permit Services 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 EMPLOYERS TRAINING RESOURCE CA-23) Proposed Amendment No. 1 to Agreement with Airstreams Renewables, Inc., to increase funding for occupational wind energy technology training by $23,000, increase length of course to 200 hours, and increase program cost to $8,900, for a new total funding level not to exceed amount of $98,000 (Fiscal Impact: $23,000; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-24) CA-25) CA-26) Proposed Amendment No. 1 to Agreement with Proteus, Inc., to increase funding for occupational renewable energy training by $70,000, for a new total funding level not to exceed amount of $90,000 (Fiscal Impact: $70,000; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 1 to Agreement with Proteus, Inc., to increase funding for the Targeted Work Experience Program by $59,176, for a new total funding level not to exceed amount of $500,632 (Fiscal Impact: $59,176; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed retroactive approval of the Master Subgrant Agreement with the State Employment Development Department to provide employment and training services to Workforce Investment Act-eligible youths from April 1, 2012 through June , in an amount not to exceed $3,513,286 (Fiscal Impact: $3,513,286; State Grant; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-27) Proposed approval of Employment Training Agreement with Kern High School District for the placement of work experience participants in County departments under the Workforce Investment Act from May 22, 2012 through June 30, 2013 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT ; AUTHORIZED COUNTY DEPARTMENT HEADS OR THEIR DESIGNEES TO SIGN INDIVIDUAL WORK SITE AGREEMENTS

6 Summary of Proceedings Page 8 FIRE DEPARTMENT 28) Report on capital asset inventory for the Fire Department (Fiscal Impact: None) - RECEIVED AND FILED Maggard-McQuiston: All Ayes CA-29) Proposed Resolution with the State of California Department of Forestry and Fire Protection (State) for the loan of Federal Excess Personal Property through the U.S. Forest Service related to Cooperative Agreement with State approved May 1, 2012 (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION CA-30) Request for approval of intent to donate sixteen (16) surplus Self- Contained Breathing Apparatus (SCBA) to the City of Delano Police Department (Fiscal Impact: None) - APPROVED; DIRECTED COUNTY COUNSEL TO PREPARE A NOTICE OF INTENT; DIRECTED CLERK OF THE BOARD TO PUBLISH NOTICE HUMAN SERVICES CA-31) CA-32) Proposed sole source blanket Purchase Order for the California Department of Justice Fingerprinting Services in an amount not to exceed $100,000 (Fiscal Impact: FY $100,000; $89,000 Federal/State; $11,000 County; Budgeted; Mandated) - APPROVED; AUTHORIZED PURCHASING AGENT TO ISSUE BLANKET PURCHASE ORDER Proposed sole source blanket Purchase Orders with Golden Empire Transit for Human Services participants' bus passes for FY , in an amount not to exceed $644,500 (Fiscal Impact: FY 2012/2013 $644,500; $590,000 Federal/State/Realignment; $54,500 County; Budgeted; Discretionary) - APPROVED; AUTHORIZED PURCHASING AGENT TO ISSUE PURCHASE ORDERS CA-33) Proposed sole source blanket Purchase Order for Barnes and Noble Booksellers textbook purchases for CalWORKs and Welfare-to-Work participants for FY , in the amount not to exceed $384,000 (Fiscal Impact: FY $384,000; Federal/State; Budgeted; Discretionary) - APPROVED; AUTHORIZED PURCHASING AGENT TO ISSUE BLANKET PURCHASE ORDER CA-34) Request for approval to purchase client stabilization vouchers for direct services for current and potential Child Protective Services and Employment and Financial Services clients, in an amount not to exceed $142,500 (Fiscal Impact: FY $142,500; $103,484 Federal/State/Realignment; $39,016 County; Budgeted; Discretionary) - APPROVED; AUTHORIZED DEPARTMENT OF HUMAN SERVICES TO PURCHASE VOUCHERS

7 Summary of Proceedings Page 9 CA-35) Proposed sole source Agreement with TALX Corporation for the Work Number Employment Verification Service to verify client employment information and work hours from July 1, 2012 through June 30, 2013, in an amount not to exceed $57,000 (Fiscal Impact: FY $57,000; $55,860 Federal/State; $1,140 County; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-36) CA-37) CA-38) Proposed Agreement with Clinica Sierra Vista for outstationing of Human Services Technicians in perinatal and OBRA '90 clinics from July 1, 2012 through June 30, 2015 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with National Health Services, Inc., for outstationing of Human Services Technicians in perinatal and OBRA '90 clinics from July 1, 2012 through June 30, 2015 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed sole source Agreement with the Housing Authority of the County of Kern for provision of emancipated foster youth housing from July 1, 2012 through June 30, 2014, in an amount not to exceed $40,000 (Fiscal Impact: FY $20,000; Federal/State; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT MENTAL HEALTH SERVICES CA-39) Request for authorization to accept California Emergency Management Agency grant funds for Aftercare Treatment Services, in the amount of $200,000 (Fiscal Impact: FY $200,000 Grant Revenue; $66,667 County Match; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-40) CA-41) CA-42) Request for authorization to apply for Substance Abuse and Mental Health Services Administration grant for offender re-entry program (Fiscal Impact: None) - APPROVED; AUTHORIZED DIRECTOR OF MENTAL HEALTH SERVICES TO SIGN Proposed Amendment No. 1 to Agreement with Turning Point of Central California, Inc., to increase service levels and maximum compensation in the amount of $10,000, for a new total not to exceed amount of $386,102 (Fiscal Impact: $10,000 AB109; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed sole source Agreement with Freedom House to provide specialty transitional housing services for homeless adults in Kern County from July 1, 2012 through June 30, 2013, in an amount not to exceed $60,000 (Fiscal Impact: FY $60,000; MHSA/AB109; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

8 Summary of Proceedings Page 10 CA-43) CA-44) CA-45) Proposed sole source Agreement with Hearthstone Community Services, Inc., to provide specialty transitional and temporary housing services for homeless adults in Kern County from July 1, 2012 through June 30, 2013, in an amount not to exceed $260,000 (Fiscal Impact: FY $260,000; MHSA/AB109; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed sole source Agreement with the Housing Authority of the County of Kern (HACK) to provide training services for department clients and volunteers in Kern County from July 1, 2012 through June 30, 2013 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed sole source Agreement with Nankil Enterprises, Inc., to provide board and care services for homeless mentally ill adults in Kern County from July 1, 2012 through June 30, 2013, in an amount not to exceed $84,000 (Fiscal Impact: FY $84,000; MHSA; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT PARKS AND RECREATION DEPARTMENT 46) Response to referral of August 30, 2011regarding Off Highway Vehicle (OHV) program supported by local OHV in-lieu funds (Fiscal Impact: None) - LOU PERALTA AND BRUCE MILLER, HEARD; DIRECTED PARKS AND RECREATION TO AMEND POLICY FOR ALLOCATION OF LOCAL OHV IN-LIEU FUNDS WITH 60% FOR FUTURE OHV/PARK FACILITIES AND 40% FOR ALL OTHER OHV USE, INCLUDING ADMINISTRATIVE COSTS NOT TO EXCEED 10%, AND OHV EQUIPMENT TO BE PURCHASED BY SHERIFF S OFFICE; AND DIRECTED PARKS AND RECREATION TO DEVELOP A STRATEGIC PLAN FOR OFF HIGHWAY VEHICLE PROGRAM FOR BOARD CONSIDERATION Maggard-Watson: All Ayes PROBATION CA-47) CA-48) Proposed retroactive Agreement with Experian Information Solutions Inc., for credit and background information checking services, effective March 27, 2012 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 1 to Agreement with Phoenix Houses of California, Inc., for mental health services at the Larry J. Rhoades Kern Crossroads Facility to re-distribute service hour amounts and re-allocate budgeted expenses for FY ; (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

9 Summary of Proceedings Page 11 PUBLIC DEFENDER 49) Proposed addition of two (2) Deputy Public Defender I-V positions, in Budget Unit 2190, effective May 22, 2012 (Fiscal Impact: $30,400; [FY $263,878]; Not Budgeted; Mandated) - MICHAEL TURNIPSEED, KERN COUNTY TAXPAYERS ASSOCIATION, HEARD; APPROVED; REFERRED TO PERSONNEL TO AMEND DEPARTMENTAL POSITIONS AND SALARY SCHEDULE Watson-Goh: All Ayes PUBLIC HEALTH SERVICES CA-50) Proposed Amendment No. 1 to Agreement with Ronald Bierman dba Bierman Professional Services for an increase in pharmaceutical services and increasing maximum compensation by $10,000, for a new total not to exceed amount of $56,500 (Fiscal Impact: $10,000 [FY $2,500]; State/Federal; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-51) Request increase in authorized amount of gift cards from WalMart and K- Mart for a crib or Pack and Play to provide a safe sleeping environment for at risk infants by $1,500 for FY , in an amount not to exceed $4,500 (Fiscal Impact: $1,500; Federal Title V; Budgeted; Mandated) - APPROVED CA-52) Proposed Agreements with the California Department of Corrections and Rehabilitation, California Correctional Institutions, Tehachapi and Wasco, for disaster preparedness supplies and equipment, effective May 22, 2012 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENTS AND CA-53) Proposed Agreement with Kern County Superintendent of Schools for disaster preparedness supplies acquisition and reimbursement for communication equipment, in an amount not to exceed $19,646 (Fiscal Impact: $19,646; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT PUBLIC HEALTH SERVICES Emergency Medical Services Division NOTE: ITEM NO. 54 WAS HEARD FOLLOWING ITEM NO. 7 54) Presentation of Emergency Medical Services (EMS) Personnel of the Year awards for Emergency Medical Services Week 2012 (Fiscal Impact: None) - ACKNOWLEDGED EMS CONTRIBUTIONS; ROSS ELLIOTT, DIRECTOR, EMERGENCY MEDICAL SERVICES, MADE PRESENTATIONS TO EMERGENCY MEDICAL DISPATCHER OF THE YEAR ALEX JONES, HALL AMBULANCE; EMERGENCY CARE NURSE OF THE YEAR KERRY MONK, HALL CRITICAL CARE TRANSPORT; EMERGENCY MEDICAL TECHNICIAN OF THE YEAR PETER MARTINEZ, HALL AMBULANCE; PARAMEDIC OF THE YEAR BRIAN BASKIN, LIBERTY AMBULANCE; AND LIFETIME ACHIEVEMENT AWARD TO ED SMITH, HALL AMBULANCE; ROSS ELLIOTT, ALEX JONES, KERRY MONK, PETER MARTINEZ, BRIAN BASKIN, AND ED SMITH, HEARD

10 Summary of Proceedings Page 12 SHERIFF CA-55) CA-56) Proposed retroactive Letter of Agreement with the United States Department of Justice, Drug Enforcement Administration (DEA) for the Domestic Cannabis Eradication/Suppression Program funding from January 1, 2012 through December 31, 2012, in an amount not to exceed $100,000 (Fiscal Impact: $100,000 Revenue; Federal; Budgeted; Discretionary) - APPROVED; AUTHORIZED SHERIFF TO SIGN LETTER OF AGREEMENT AND RELATED FUNDS TRANSFER, CERTIFICATIONS AND ASSURANCES Request for approval to purchase six (6) Chevrolet Tahoe special service vehicles, in an amount not to exceed $329,000 (Fiscal Impact: $329,200; Budgeted; Discretionary) - APPROVED 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 57) Request for Closed Session regarding conference with designated labor negotiators, County Administrative Officer, John Nilon, and designated staff - Employee organizations: Kern County Probation Officers' Association, Kern Law Enforcement Association, Service Employees' International Union (SEIU) Local 521- Extra Help, Union of American Physicians and Dentists (Government Code Section ) NO REPORTABLE ACTION TAKEN 58) Request for Closed Session regarding conference concerning negotiations with 3G Sillect Partners, LP for 3401 N. Sillect Avenue, Bakersfield; negotiations with UCM/Titan - Bakersfield Industrial Portfolio, LLC for 1901 E. Brundage Lane, Bakersfield; with real property negotiators John Nilon, County Administrative Officer, or his designee, grant authority to the negotiators on price, terms of payment and conditions of a lease agreement (Government Code Section ) NO REPORTABLE ACTION TAKEN 58A) Request for Closed Session regarding public employee interviews - Title: Director of Animal Control (Government Code Section 54957) (from 5/21/2012) - SEE RESULTS OF CLOSED SESSION AT BEGINNING OF 2:00 P.M. SESSION COUNTY COUNSEL 59) Request for Closed Session regarding a lawsuit entitled Mark Scott v. County of Kern, WCAB Case Nos. ADJ , ADJ , and ADJ (Government Code Section (a)) - SEE RESULTS OF CLOSED SESSION AT BEGINNING OF 2:00 P.M. SESSION

11 Summary of Proceedings Page 13 60) Request for Closed Session regarding a lawsuit entitled County of Kern v. M & M Sales, LLC, et al., Kern County Superior Court No. S-1500-CV SPC (Government Code Section (a)) - SEE RESULTS OF CLOSED SESSION AT BEGINNING OF 2:00 P.M. SESSION 61) Request for Closed Session regarding a lawsuit entitled County of Kern v. Comnetix, Inc., et al., United States District Court No. 1:11-CV AWI- SMS (Government Code Section (a)) - SEE RESULTS OF CLOSED SESSION AT BEGINNING OF 2:00 P.M. SESSION 62) 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 63) Request for Closed Session regarding a lawsuit entitled Frye v. County of Kern, et al., United States District Court for the Eastern District of California, Case No. 1:10-CV AWI-DLB (Government Code Section (a)) NO REPORTABLE ACTION TAKEN 64) Request for Closed Session regarding significant exposure to litigation against the County arising from facts and circumstances are believed to be not yet known to potential plaintiffs and need not be disclosed (Government Code Section (b)(1),(3)(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-McQuiston /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, November 8, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 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 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 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, April 16, 2013 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

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, 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, 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 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 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 BOARD RECONVENED KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, July 13,

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

View Supporting Documents

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 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, August 21, 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 BOARD RECONVENED Regular Meeting Tuesday, July 24, 2007 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, March 10, 2015 2:00 P.M. Note: Members of the Board of Supervisors may

More information

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

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

More information

SUMMARY 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 BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 22, 2008 2:00 P.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS 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, July 26, 2016 2:00 P.M. Note: Members of the Board of Supervisors may have

More information