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 BOARD RECONVENED Regular Meeting Tuesday, July 24, :00 A.M. Supervisors: McQuiston, Maben, Maggard, Watson, Rubio ROLL CALL: All Present SALUTE TO FLAG - Led by Dick Taylor, Field Representative, Third Supervisorial District NOTE: The vote is displayed in bold below each item. For example, McQuiston-Watson denotes Supervisor McQuiston made the motion and Supervisor Watson seconded the motion. CONSENT AGENDA/OPPORTUNITY FOR PUBLIC COMMENT: ALL ITEMS LISTED WITH A "CA" WERE CONSIDERED TO BE ROUTINE AND APPROVED BY ONE MOTION. BOARD ACTION SHOWN IN CAPS RESOLUTIONS/PROCLAMATIONS 1) Proclamation proclaiming July 2007 as Parks and Recreation Month in Kern County - PROCLAIMED; MADE PRESENTATION TO PARKS DIRECTOR BOB LERUDE; BOB LERUDE HEARD 2) Proclamation proclaiming August 1-7, 2007 as World Breastfeeding Week in Kern County - PROCLAIMED; MADE PRESENTATION TO ENID PHILLIPS, CLINICA SIERRA VISTA; ENID PHILLIPS HEARD Rubio-Watson: All Ayes PUBLIC REQUESTS 3) Request from Lucy Diaz to address the Board regarding misconduct in the Sheriff s Department - LUCY DIAZ HEARD APPOINTMENTS CA-4) Appointment of Jacquelyn Parli as Second District Member to the Civil Service Commission, term to expire July 9, MADE APPOINTMENT

2 Summary of Proceedings Page 4 PUBLIC PRESENTATIONS 5) This portion of the meeting is reserved for persons to address the Board on any matter not on this agenda but under the jurisdiction of the Board. Board members may respond briefly to statements made or questions posed. They may ask a question for clarification, make a referral to staff for factual information or request staff to report back to the Board at a later meeting. Also, the Board may take action to direct the staff to place a matter of business on a future agenda. SPEAKERS ARE LIMITED TO TWO MINUTES. PLEASE STATE YOUR NAME BEFORE MAKING YOUR PRESENTATION. THANK YOU! JEFF CLARK HEARD CONCERNING COMPLAINT REGARDING SHERIFF S DEPARTMENT AND MEDICAL MARIJUANA ISSUE JAMES ALLEN HEARD REGARDING CONDITIONS IN HOLDING CELLS IN THE DOWNTOWN JAIL AND MEDICAL MARIJUANA ISSUE JERRY NICHOL, DAVID LEWIS, DERRIEL HERON, OLIVIA MCGOWAN, LANCE ANDERSON, STEPHANIE GARDINER, JIM MCGOWAN, KEVIN YUSKEY, DAWN HINTON, ANGELA BURGESS, ROBERT SINGLETON, KENNETH ROMINE, ROBERT BECKMAN, MARY YUDINEN, DOUGLAS MCAFEE, PRESIDENT, BAKERSFIELD NATIONAL ORGANIZATION FOR THE REFORM OF MARIJUANA LAWS (NORML), AND FRANK CALLAHAN HEARD REGARDING MEDICAL MARIJUANA ISSUE; RECEIVED AND FILED DOCUMENTS Watson-Rubio: All Ayes ALL SUPERVISORS COMMENTED ON THE ISSUE AND REFERRED TO COUNTY COUNSEL TO REPORT BACK TO THE BOARD ON TUESDAY, AUGUST 21, 2007, AT 9:00 A.M. WITH A REPORT REGARDING CONFLICTING FEDERAL AND STATE LAWS AND KERN COUNTY ORDINANCE, OPTIONS AND ALTERNATIVES AVAILABLE TO THE BOARD, AND TO MONITOR THE SAN DIEGO COUNTY LAWSUIT; REFERRED TO PUBLIC HEALTH DEPARTMENT TO REPORT BACK TO THE BOARD ON TUESDAY, AUGUST 21, 2007, AT 9:00 A.M. ON ALTERNATIVE METHODS OF TREATMENT AVAILABLE TO PATIENTS McQuiston-Watson: All Ayes HEARD REGARDING LABOR NEGOTIATIONS: CARMEN MORALES; ELAINE ANTHONY; CINDY PRATHER, FORMER PRESIDENT, CALIFORNIA SCHOOL EMPLOYEES ASSOCIATION, CHAPTER 81 AND CURRENT VICE-PRESIDENT RETIREE COUNCIL 5025; JANET ANDREA; NELLY ESCARCEGA; MICHELLE FLOM; AMPARO MARTINEZ; MICHAEL DOUGLAS; ROBERT FLORES; LARRY CARROLL; BARB SAGER; DARLENE MIVERDES; LYNN BEURMANN; LEMARCA BANKS; LONNIE WILSON; TINA CARTER; LAMAR KERLEY; FRANCIS LACKEY; DEIRDRE DEVLIN; KATIE BEURMANN; LORI TUDOR; JOSE VELA; DIEDRE CYPRIAN; HERMAN ROBBINS; BECKY LOMELY; MARY HUTSON; AND RON FOX BOARD MEMBER ANNOUNCEMENTS OR REPORTS 6) 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 WATSON EXPRESSED APPRECIATION TO THE FIRE AND SHERIFF S DEPARTMENTS FOR THEIR ASSISTANCE DURING THE DIGIER FIRE

3 Summary of Proceedings Page 5 ADJOURNED AS BOARD OF SUPERVISORS; RECONVENED AS IN- HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY Rubio-Watson: All Ayes IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY C-7) C-8) Proposed retroactive Memorandum of Understanding with United Domestic Workers of America, for providers of In-Home Supportive Services, for a term of 12 months, from July 1, 2007 through June 30, 2008, hourly wage increase from $8.00 to $9.00 per hour, and benefit contributions from $.55 per hour to $.60 per hour, effective upon approval by the State Department of Social Services (Fiscal Impact: FY $1.2 Million County Cost; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT ; DIRECTED PUBLIC AUTHORITY AND COUNTY ADMINISTRATIVE OFFICER TO IMPLEMENT Rubio-Watson: All Ayes Proposed Resolution revising In-Home Supportive Services Public Authority Fiscal Year budget (Fiscal Impact: $9,350 Fund No ; Not Budgeted; Mandated) - APPROVED; ADOPTED RESOLUTION Rubio-McQuiston: All Ayes ADJOURNED AS IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY; RECONVENED AS BOARD OF SUPERVISORS Rubio-McQuiston: All Ayes DEPARTMENTAL REQUESTS AGRICULTURE AND MEASUREMENT STANDARDS CA-9) CA-10) Notification of retroactive sole source Personal/Professional Services Agreement with Southern Valley Chemical Company, Inc., as Field Treatment Coordinator for Glassy-winged Sharpshooter/Pierce s Disease monitoring program in Kern County (Fiscal Impact: None) - RECEIVED AND FILED Notification of retroactive Agreements with California Department of Food and Agriculture, California Cantaloupe Advisory Board, and California Crop Improvement Association, for various inspection programs (Fiscal Impact: None) - RECEIVED AND FILED AIRPORTS CA-11) Request to increase line of credit from ACO-General Fund to Airports Enterprise Fund, for temporary cash flow needs for construction and operation of new Customs and Border Protection Facility at Meadows Field Airport, in an amount not to exceed $4,635,500 (Fiscal Impact: $4,635,500; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR- CONTROLLER-COUNTY CLERK TO TRANSFER FUNDS AS NECESSARY

4 Summary of Proceedings Page 6 CA-12) CA-13) Request to approve Consent to Assignment of Ground Lease, Agreement No , from Billy Meyers to Meyer s Trust (Fiscal Impact: None) - MADE FINDING THAT PROJECT IS EXEMPT UNDER SECTION OF THE STATE CEQA GUIDELINES; AUTHORIZED CLERK OF THE BOARD TO FILE NOTICE OF EXEMPTION, IF REQUESTED; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed aircraft hangar Ground Lease Agreement with Thomas and Lisa Edick at Wasco Airport, with a term of three years, at an annual base rate of $252, subject to annual CPI reviews (Fiscal Impact: $252 annual revenue; Airport Enterprise Fund; Not Budgeted; Discretionary) - MADE FINDING THAT PROJECT IS EXEMPT UNDER SECTION OF THE STATE CEQA GUIDELINES; AUTHORIZED CLERK OF THE BOARD TO FILE NOTICE OF EXEMPTION, IF REQUESTED; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT ASSESSOR-RECORDER CA-14) Proposed Joint Powers Agreement for creation of California Electronic Recording Transaction Network Authority (CERTNA); loan to CERTNA Joint Powers Agreement from Recorder s Fee Fund (00198); request cancellation of designations regarding CERTNA JPA; establishment of new agency fund (Fiscal Impact: $500,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT ; APPROVED CANCELLATION OF DESIGNATIONS IN THE RECORDER S FEE FUND OF $500,000; AUTHORIZED AUDITOR- CONTROLLER TO ESTABLISH NEW AGENCY FUND AS INTEREST- BEARING FUND; AUTHORIZED LOAN OF $500,000 FROM RECORDER S FEE FUND TO NEW AGENCY FUND AUDITOR-CONTROLLER-COUNTY CLERK CA-15) Fund Balances available for financing Budget (Fiscal Impact: None) - APPROVED; AUTHORIZED AUDITOR- CONTROLLER TO RE-ESTABLISH APPROPRIATIONS IN PRIOR YEAR AS PRESENTED CA-16) Proposed calculation of Proposition 4 Appropriations Limit for FY by selection of the following factors: "change in California per capita personal income" and "change in population within the incorporated area of the County" (Fiscal Impact: None) - ESTABLISHED TUESDAY, AUGUST 21, 2007, AT 9:00 A.M. AS THE DATE AND TIME FOR ADOPTION OF PROPOSED FACTORS FOR CALCULATIONS OF APPROPRIATIONS LIMIT FOR FY

5 Summary of Proceedings Page 7 COUNTY COUNSEL CA-17) Request of Kern County Roads Department 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 DISTRICT ATTORNEY CA-18) Proposed retroactive Agreement with Central Valley Toxicology, for laboratory toxicology services, from July 1, 2007 through June 30, 2008, in an amount not to exceed $130,000 (prior notification June 19, 2007) (Fiscal Impact: $130,000; General Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-19) Proposed Agreement with Full Spectrum Analytics, Inc., for toxicology and major crime unit instruments preventive maintenance, from July 24, 2007 through July 23, 2009, in an amount not to exceed $34,445 (Fiscal Impact: $34,445; General Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT EMERGENCY MEDICAL SERVICES SUPERVISOR RUBIO ANNOUNCED THAT DUE TO HIS WIFE S EMPLOYMENT WITH CLINICA SIERRA VISTA IN 2006, HE WOULD RECUSE HIMSELF FROM THE VOTE ON AGENDA ITEM NO. 20 AND LEFT THE DAIS 20) Proposed retroactive Agreements with Bakersfield Memorial Hospital, San Joaquin Community Hospital, Delano Regional Medical Center, Ridgecrest Regional Hospital, Bakersfield Heart Hospital, Kern Valley Healthcare District, Tehachapi Valley Healthcare District, Clinica Sierra Vista, National Health Services, and Kaiser Permanente, in an amount not to exceed $2,404 each; and Catholic Healthcare West, in an amount not to exceed $4,808, for reimbursement of disaster training (Fiscal Impact: $28,848; State Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENTS THROUGH McQuiston-Watson: 4 Ayes; 1 Abstained - Rubio EMPLOYERS TRAINING RESOURCE CA-21) Proposed Resolution to discontinue Friday closures of Employers Training Resource offices at th Street in Bakersfield and Career Services Center offices in Taft and Mojave, effective September 15, 2007 (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION

6 Summary of Proceedings Page 8 CA-22) Proposed retroactive Agreement with Kern County Superintendent of Schools, for child care referral services for Workforce Investment Acteligible customers, from July 1, 2007 through June 30, 2008, in an amount not to exceed $205,865 (prior notification June 19, 2007) (Fiscal Impact: $205,865; Federal Grant; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-23) Proposed retroactive Agreement with Mexican American Opportunity Foundation, for training for Workforce Investment Act-eligible adults and older youths, from July 1, 2007 through June 30, 2008, in an amount not to exceed $854,052 (prior notification June 19, 2007) (Fiscal Impact: $854,052; Federal Grant; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT FIRE DEPARTMENT CA-24) Proposed retroactive Agreement with City of Ridgecrest, for fire protection duties and enforcement of State Fire Marshal Regulations, from July 1, 2007 through June 30, 2012 (Fiscal Impact: $2,797,633 Estimated revenue through FY ; Fire Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-25) Proposed retroactive Agreement with City of Shafter, for fire protection duties and enforcement of State Fire Marshal Regulations, from July 1, 2007 through June 30, 2012 (Fiscal Impact: $1,577,084 Estimated revenue through FY ; Fire Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-26) Proposed Agreement with City of Tehachapi, for fire protection duties and enforcement of State Fire Marshal Regulations, from July 25, 2007 through June 30, 2012 (Fiscal Impact: None through FY ; Budgeted; AGREEMENT CA-27) Proposed Amendment No. 1 to Agreement with American Homeland Solutions, Inc., to add emergency operations center training, extend contract duration and increase funding by $43,974, to an amount not to exceed $117,820 (Fiscal Impact: $43,974; Homeland Security Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-28) Report on unpaid costs incurred for fire hazard abatement work (Fiscal Impact: None) - RECEIVED AND FILED; ORDERED UNPAID COSTS TO BE PLACED ON TAX ROLLS BY AUDITOR-CONTROLLER AS SPECIAL ASSESSMENT AGAINST PROPERTY TO BE COLLECTED IN THE SAME MANNER AND SUBJECT TO THE SAME PENALTIES AS PROPERTY TAXES

7 Summary of Proceedings Page 9 CA-29) Proposed Resolution for special assessment of unpaid administrative penalties for firework violations against real property owned by the responsible party (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION ; ORDERED UNPAID FIREWORK VIOLATION PENALTIES TO BE PLACED ON TAX ROLLS BY AUDITOR- CONTROLLER AS SPECIAL ASSESSMENT AGAINST PROPERTY TO BE COLLECTED IN THE SAME MANNER AND SUBJECT TO THE SAME PENALTIES AS PROPERTY TAXES CA-30) Request to employ retired County employee, Jon Olney, as a Battalion Chief, 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: $52,000; Fire Cost Reimbursement; Budgeted; Discretionary) - APPROVED CA-31) Request to employ retired County employee, Glen Meyers, as a Fire Captain, 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: Approximately $18,881; Fire Cost Reimbursement; Budgeted; Discretionary) - APPROVED HUMAN SERVICES 32) Request to accept in-kind donation from Wal-Mart Store Number 1574, for clothing and hygiene products for the A. Miriam Jamison Children s Center, in the amount of $13,000 (Fiscal Impact: None) - PAT CHEADLE, DIRECTOR OF HUMAN SERVICES; CARL GUILFORD, JAMISON CENTER ADMINISTRATOR AND PROGRAM DIRECTOR; AND BOB EATON, WALMART, HEARD; APPROVED; AUTHORIZED CHAIRMAN TO SIGN LETTER OF APPRECIATION Maggard-Watson: 4 Ayes; 1 Absent - Rubio CA-33) Proposed Standard Agreement with school districts for verification of eligibility for free and reduced price meals and school verification (Fiscal Impact: None) - APPROVED; AUTHORIZED DIRECTOR OF HUMAN SERVICES TO SIGN ON BEHALF OF COUNTY OR THEIR DESIGNEE CA-34) CA-35) Request to employ retired County employee, Rebecca Page, as a Human Services Technician 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 appointment (Fiscal Impact: $14,477 Federal/State; $2,555 County; Budgeted; Discretionary) - APPROVED Proposed retroactive Agreement with The Child and Family Policy Institute of California, for Linkages Integration, from October 1, 2006 through September 30, 2012 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

8 Summary of Proceedings Page 10 CA-36) Notification of retroactive Agreement with Regents of the University of California, for annual training program for County personnel (Fiscal Impact: None) - RECEIVED AND FILED KERN MEDICAL CENTER CA-37) Proposed Approval/Transmittal document for changes to Kern Medical Center s Medical Staff Bylaws, previously approved on July 9, 2007 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN CA-38) Proposed Amendment No. 3 to Agreement with Rick A. McPheeters, D.O., a contract employee, for professional medical services in the Department of Emergency Medicine, changing step appointment from Step B to Step C, increasing base salary by $12,125, from $119,119 to $131,244, effective July 24, 2007, and increasing maximum payable by $15,000, from $595,595 to $610,595, over the remainder of the term (Fiscal Impact: $15,000; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT LIBRARY CA-39) Request sole source Blanket Purchase Orders for library materials with Amazon.com, in an amount not to exceed $90,000; Brodart Company, in an amount not to exceed $90,000; Ingram Library Services, in an amount not to exceed $700,000; Scholastic Library, in an amount not to exceed $50,000; and Thompson Gale, in an amount not to exceed $60,000, for Fiscal Year (Fiscal Impact: $999,332; General Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED PURCHASING AGENT TO ESTABLISH BLANKET PURCHASE ORDERS MENTAL HEALTH SERVICES CA-40) CA-41) Notification of retroactive Agreement with Bakersfield City School District (BCSD), for mental health services and Friday Night Live (FNL) programs at BCSD sites from July 27, 2007 through June 30, 2008 (Fiscal Impact: None) - WITHDRAWN Proposed authorization to designate Shirley Black, Chivon Rodgers-Wicks, Kathy Gosney, Cheryl Lopez, Kevin Plante, Jeff Rockholt, Laura Wiley and Lorna Fletcher to initiate application for evaluation and involuntary detention for mentally disordered individuals per Welfare and Institutions Code, Section 5150 (Fiscal Impact: None) - APPROVED

9 Summary of Proceedings Page 11 CA-42) Proposed sole source Agreement with Alan E. Fruzzetti, Ph.D., for Dialectical Behavioral Therapy (DBT) training and consultation services, from July 24, 2007 through June 30, 2008, in an amount not to exceed $22,500 (Fiscal Impact: $22,500; MHSA Funding; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-43) Proposed sole source Agreement with Hearthstone Adult Services, Inc., for specialty transitional housing services for homeless dually diagnosed clients undergoing mental health and/or substance abuse treatment in the Bakersfield area, from July 24, 2007 through June 30, 2008, in an amount not to exceed $30,000 (Fiscal Impact: $30,000; MHSA; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-44) Proposed Agreement with Laura Bailey, for mental health services in accordance with Association of Psychology Postdoctoral and Internship Center, from July 30, 2007 through July 25, 2008, in an amount not to exceed $25,045 (Fiscal Impact: $25,045; Realignment; Budgeted; AGREEMENT CA-45) Proposed Agreement with Lanita Barnes, for mental health services in accordance with Association of Psychology Postdoctoral and Internship Center, from July 30, 2007 through July 25, 2008, in an amount not to exceed $25,045 (Fiscal Impact: $25,045; Realignment; Budgeted; AGREEMENT CA-46) Proposed Agreement with Amanda Carr, for mental health services in accordance with Association of Psychology Postdoctoral and Internship Center, from July 30, 2007 through July 25, 2008, in an amount not to exceed $25,045 (Fiscal Impact: $25,045; Realignment; Budgeted; AGREEMENT CA-47) Proposed Agreement with Timothy M. Grace, for mental health services in accordance with Association of Psychology Postdoctoral and Internship Center, from July 30, 2007 through July 25, 2008, in an amount not to exceed $25,045 (Fiscal Impact: $25,045; Realignment; Budgeted; AGREEMENT CA-48) Proposed Agreement with Joshua Lefler, for mental health services in accordance with Association of Psychology Postdoctoral and Internship Center, from July 30, 2007 through July 25, 2008, in an amount not to exceed $25,045 (Fiscal Impact: $25,045; Realignment; Budgeted; AGREEMENT

10 Summary of Proceedings Page 12 CA-49) Proposed Agreement with Olivia L. Scaglia, for mental health services in accordance with Association of Psychology Postdoctoral and Internship Center, from July 30, 2007 through July 25, 2008, in an amount not to exceed $25,045 (Fiscal Impact: $25,045; Realignment; Budgeted; AGREEMENT PERSONNEL CA-50) Retroactive request to establish mid-year fixed asset account for the purchase of a Hewlett Packard Proliant DL 320 server, in an amount not to exceed $5,900 (plus shipping and handling charges) (Fiscal Impact: $5,900; Not Budgeted; Discretionary) - APPROVED; APPROVED BUDGET TRANSFER CA-51) Classification of positions recommended by Civil Service Commission, effective August 4, 2007 (Fiscal Impact: None) - APPROVED; REFERRED TO PERSONNEL TO AMEND DEPARTMENTAL POSITIONS AND SALARY SCHEDULE PROBATION CA-52) Request to employ retired County employee, Joe Silva, as a Deputy Probation Officer 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: $26,966; Probation; Budgeted; Discretionary) - APPROVED CA-53) Request to submit grant application to the Governor s Office of Emergency Services, for the Probation Specialized Units Program, from October 1, 2007 through September 30, 2008, in the amount of $111,084 which includes a 25% match ($27,771) (Fiscal Impact: $83,313 Revenue; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHIEF PROBATION OFFICER TO EXECUTE REQUIRED APPLICATION AND GRANT AGREEMENT CA-54) Proposed retroactive sole source Agreement with McFarland Unified School District, for family advocate services in the Delano-McFarland areas, from July 1, 2007 through June 30, 2008, in an amount not to exceed $40,464 (Fiscal Impact: $40,464; State Allocation; Budgeted; AGREEMENT CA-55) Proposed retroactive sole source Agreement with Wasco Union Elementary School District, for family advocate services in the Shafter- Wasco areas, from July 1, 2007 through June 30, 2008, in an amount not to exceed $42,264 (Fiscal Impact: $42,264; State Allocation; Budgeted; AGREEMENT

11 Summary of Proceedings Page 13 CA-56) Proposed sole source Agreement with Kern Child Abuse Prevention Council, Inc., for family advocate services in the East and North Bakersfield areas, from July 1, 2007 through June 30, 2008, in an amount not to exceed $32,240 (Fiscal Impact: $32,240; State Allocation; Budgeted; AGREEMENT CA-57) Proposed Agreement with Lamont School District - School Community Violence Support Activities, for intervention and prevention services, from September 1, 2007 through August 31, 2008, in an amount not to exceed $55,000 (Fiscal Impact: $55,000; Revenue; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-58) CA-59) Proposed Agreement with Lamont School District - Safe School Healthy Students Support Activities, for intervention and prevention services, from September 1, 2007 through August 31, 2008, in an amount not to exceed $20,000 (Fiscal Impact: $20,000; Revenue; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with Lamont School District - Teacher Recruitment Safe Schools Support Activities, for intervention and prevention services, from September 1, 2007 through August 31, 2008, in an amount not to exceed $20,000 (Fiscal Impact: $20,000; Revenue; Budgeted; AGREEMENT CA-60) Proposed retroactive Agreement with Lamont School District - School Community Violence Support Activities, for intervention and prevention services, from September 1, 2006 through August 31, 2007, in an amount not to exceed $55,000 (Fiscal Impact: $55,000; Revenue; Budgeted; AGREEMENT CA-61) Proposed retroactive Agreement with Lamont School District - Safe School Healthy Students Support Activities, for intervention and prevention services, from September 1, 2006 through August 31, 2007, in an amount not to exceed $20,000 (Fiscal Impact: $20,000; Revenue; Budgeted; AGREEMENT CA-62) Proposed retroactive Agreement with Lamont School District - Teacher Recruitment Safe Schools Support Activities, for intervention and prevention services, from September 1, 2006 through August 31, 2007, in an amount not to exceed $5,320 (Fiscal Impact: $5,320; Revenue; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

12 Summary of Proceedings Page 14 PUBLIC HEALTH SERVICES 63) Proposed retroactive Agreement with Clinica Sierra Vista, for medical care, case management and support services to HIV-infected persons, and their family members using Ryan White CARE Act Title II Funds, from April 1, 2007 through March 31, 2010, in an amount not to exceed $324,831 (Fiscal Impact: $324,831; Federal Grant; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Watson-McQuiston: 4 Ayes; 1 Absent - Rubio 64) Proposed retroactive Agreement with Clinica Sierra Vista, for immunization services, from July 1, 2007 through June 30, 2008, in an amount not to exceed $195,000 (prior notification June 19, 2007) (Fiscal Impact: $195,000; State Grant; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Watson-McQuiston: 4 Ayes; 1 Absent - Rubio CA-65) Proposed retroactive sole source Agreement with Society for Disabled Children for maintenance and transportation bookkeeping services, from July 1, 2007 through June 30, 2008, in an amount not to exceed $120,000 (prior notification June 19, 2007) (Fiscal Impact: $120,000; Federal Grant; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-66) CA-67) CA-68) Proposed retroactive Amendment No. 1 to Agreement with North of the River Recreation and Park District, for Medi-Cal Administrative Activities, from July 1, 2006 through June 30, 2008, in an amount not to exceed $15,000 (prior notification June 19, 2007) (Fiscal Impact: $15,000; Federal; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed retroactive Amendment No. 1 to Agreement with Lost Hills Union School District, for Medi-Cal Administrative Activities, from July 1, 2006 through June 30, 2008, in an amount not to exceed $30,000 (prior notification June 19, 2007) (Fiscal Impact: $30,000; Federal; Not Budgeted; AGREEMENT Proposed retroactive Amendment No. 1 to Agreement with El Tejon Unified School District, for Medi-Cal Administrative Activities, from July 1, 2006 through June 30, 2008, in an amount not to exceed $50,000 (prior notification June 19, 2007) (Fiscal Impact: $50,000; Federal; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-69) Proposed retroactive Agreement with Delano Regional Medical Center, Inc., for clinical X-ray services, from July 1, 2007 through June 30, 2008, in an amount not to exceed $8,000 (Fiscal Impact: $8,000; State Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

13 Summary of Proceedings Page 15 CA-70) Proposed retroactive Agreement with Ridgecrest Community Health Center, for clinical services, from July 1, 2007 through June 30, 2008, in an amount not to exceed $2,500 (prior notification June 19, 2007) (Fiscal Impact: $2,500; State Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-71) Proposed retroactive Agreement with Community Action Partnership of Kern, for immunization services, from July 1, 2007 through June 30, 2008, in an amount not to exceed $30,000 (prior notification June 19, 2007) (Fiscal Impact: $30,000; State Grant; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-72) CA-73) Proposed retroactive Agreement with the California Department of Health Services, for Immunization Registry Development Subvention Funds, from July 1, 2007 through June 30, 2008, in an amount not to exceed $140,000 (prior notification June 19, 2007) (Fiscal Impact: $140,000; State Grant; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed retroactive Agreement with the California Department of Health Services, for Immunization Project Subvention Funds, from July 1, 2007 through June 30, 2008, in an amount not to exceed $709,530 (Fiscal Impact: $709,530; Federal/State; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-74) Proposed retroactive Agreement with Community Action Partnership of Kern, for Black Infant Health Program services, from July 1, 2007 through June 30, 2008, in an amount not to exceed $45,000 (prior notification June 19, 2007) (Fiscal Impact: $45,000; Federal; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT SHERIFF CA-75) Request to employ retired County employee, Kip Black, as a Deputy Sheriff, Step C, 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: $21,542.40; Budgeted; Discretionary) - APPROVED CA-76) Request to employ retired County employee, Margaret Orman, as an Office Services Assistant, Step C, 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: $11,599; Budgeted; Discretionary) - APPROVED

14 Summary of Proceedings Page 16 CA-77) Application to hold a parade - Annual Fall Farm Festival - Buttonwillow Chamber of Commerce & Agriculture, on Saturday, September 15, 2007 (Fiscal Impact: None) - APPROVED; FOUND THAT THE SHERIFF HAS NOTED HIS APPROVAL ON THE PERMIT AND THAT THE PARADE WILL NOT RESULT IN THE UNDUE OR UNMANAGEABLE OBSTRUCTION OR HINDRANCE OF TRAFFIC ON THE HIGHWAY WHERE IT IS TO BE HELD; WILL NOT LEAD TO BREACH OF THE PEACE, PROPERTY DAMAGE, OR OTHER DISORDERLY OR UNLAWFUL CONDUCT; WILL NOT CONFLICT WITH OTHER PARADES PREVIOUSLY GRANTED PERMITS, AND THAT THE SHERIFF HAS FACILITIES TO PROPERLY SUPERVISE THE PARADE; APPROVED; AUTHORIZED CHAIRMAN TO SIGN CA-78) Proposed Ordinance amending subdivisions R and Z of Section of Chapter 5.20 of Title 5 of the Kern County Ordinance Code concerning Cardroom Regulations (Fiscal Impact: None) - WAIVED READING; INTRODUCED ORDINANCE CA-79) CA-80) Proposed retroactive sole source Agreement with Dog Training Center of California, Inc., for Sheriff s Canine Team Training, from July 1, 2007 to June 30, 2009, in an amount not to exceed $20,000 per year (Fiscal Impact: $40,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed retroactive modification to Agreement No. BFA with U.S. Department of the Interior - Bureau of Land Management, to increase scope of work and increase amount by $50,000, to an amount not to exceed $80,000 (Fiscal Impact: $50,000; Federal Contract; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED SHERIFF TO SIGN ADJOURNED TO CLOSED SESSION McQuiston 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 81) Request for Closed Session regarding conference with designated labor negotiators, Ronald M. Errea, County Administrative Officer, and designated staff - Employee organizations: SEIU Local 521, SEIU Local 521-Criminal Justice Unit, Kern County Probation Officers Association, Kern County Sheriff Command Association II, Kern Law Enforcement Association (Government Code Section ) - CONTINUED TO TUESDAY, JULY 24, 2007 AT 2:00 P.M. (SEE ITEM NO. 53)

15 Summary of Proceedings Page 17 COUNTY COUNSEL 82) Request for Closed Session regarding a lawsuit entitled County of Kern and Kern County Employees Retirement Association v. Public Pension Professionals and Ira Summer, Kern County Superior Court Case No. S-1500-CV , AEW (Government Code Section (a)) - NO REPORTABLE ACTION TAKEN RECONVENED FROM CLOSED SESSION; RECESSED TO 2:00 P.M. Watson-McQuiston /s/ Kathleen Krause Clerk of the Board /s/ Don Maben 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, 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, 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, October 11, 2011 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 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, 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, December 14, 2010 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

View Supporting Documents

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

Please turn off cell phones and pagers, as a courtesy to those in attendance.

Please turn off cell phones and pagers, as a courtesy to those in attendance. Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities Act,

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

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 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, May 8, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

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

Action Summary August 21 & 22, 2017

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

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 28, 2012 171 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 28, 2012 REGULAR MEETING 9:02 a.m.: Chairman Moty called the Regular Session of the Board of Supervisors to order on the above date

More information

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 11, 2004 REGULAR MEETING 9:02 a.m.: Chairman Hawes called the Regular Session of the Board of Supervisors to order on the above date with

More information

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING June 14, 2016 337 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, June 14, 2016 REGULAR MEETING 9:00 a.m.: Chairman Giacomini called the Regular Session of the Board of Supervisors to order on the above date

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

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 24, 2017 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

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