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 8, :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 Debra Gonzales, Clinical Supervisor, Kern Medical Center 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 7, 2012 AT 9:00 A.M. NO REPORTABLE ACTION TAKEN RESOLUTIONS/PROCLAMATIONS 1) Resolution honoring Janet Whitfield, Public Health Services, upon her retirement with 40 years of dedicated service to the County of Kern - ADOPTED RESOLUTION; MADE PRESENTATION TO JANET WHITFIELD; JANET WHITFIELD HEARD Maggard-Goh: All Ayes 2) Proclamation proclaiming May 9, 2012 as Kern County Day of the Teacher in Kern County - PROCLAIMED; MADE PRESENTATION TO RAMONA GIA, VERLA PHILLIPS, KERN CHAPTER PRESIDENT, AND GILBERT GIA, CALIFORNIA RETIRED TEACHERS ASSOCIATION; RAMONA GIA AND VERLA PHILLIPS, HEARD Goh-Watson: All Ayes

2 Summary of Proceedings Page 4 3) Proclamation proclaiming May 6-12, 2012 as Nurses Week in Kern County - PROCLAIMED; MADE PRESENTATION TO MARY JANE ROSENBLATT, KERN COUNTY CHAPTER PRESIDENT, ASSOCIATION OF CALIFORNIA NURSE LEADERS, WHO INTRODUCED NURSE REPRESENTATIVES FROM AREA HOSPITALS ALONG WITH TONI SMITH, CHIEF NURSING OFFICER, KERN MEDICAL CENTER, WHO INTRODUCED KMC NURSES PRESENT; MARY JANE ROSENBLATT AND TONI SMITH, HEARD Goh-Watson: All Ayes 4) Proclamation proclaiming May 2012 as Bike Month in Kern County - PROCLAIMED; MADE PRESENTATION TO ZACHARY GRIFFIN, KERN ACTIVE TRANSPORTATION CONSULTING AND PUBLIC RELATIONS; ZACHARY GRIFFIN HEARD McQuiston-Goh: All Ayes 5) Proclamation proclaiming May 6-12 as Public Service Employee Recognition Week in Kern County - PROCLAIMED; MADE PRESENTATION TO TIM GARRISON, PROPERTY MANAGEMENT AGENT, GENERAL SERVICES DEPARTMENT, REPRESENTING ALL COUNTY EMPLOYEES; TIM GARRISON HEARD Goh-Watson: All Ayes CA-6) Proclamation proclaiming May 2012 as Older Americans Month in Kern County - PROCLAIMED 7) Proclamation proclaiming May 14-18, 2012 as Elder Abuse Awareness Week in Kern County - PROCLAIMED; MADE PRESENTATION TO LITO MORILLO, INTERIM DIRECTOR, AGING AND ADULT SERVICES, WHO INTRODUCED DEPARTMENT STAFF MEMBERS MICHELE GOMEZ AND JEANETTE DOWNS, AND COMMISSION ON AGING BOARD MEMBERS STEPHANIE LYNCH AND NORMA JACKSON; LITO MORILLO HEARD McQuiston-Goh: All Ayes 8) Proclamation proclaiming May 6-12, 2012 as Wildfire Awareness Week in Kern County - PROCLAIMED; MADE PRESENTATION TO FIRE CHIEF BRIAN MARSHALL, WHO INTRODUCED LLOYD SMITH, REPRESENTING FIRE SAFE COUNCILS; CHIEF MARSHALL AND LLOYD SMITH, HEARD McQuiston-Goh: All Ayes 9) Proclamation proclaiming May 2012 as National Trauma Awareness Month in Kern County - PROCLAIMED; MADE PRESENTATION TO DR. RUBY SKINNER, DIRECTOR OF TRAUMA AND SURGICAL CRITICAL CARE, KERN MEDICAL CENTER, WHO INTRODUCED CATHY FARR, TRAUMA PROGRAM MANAGER; DR. ANDREA PAKULA, GENERAL SURGERY RESIDENT; AND PAUL HENSLER, CHIEF EXECUTIVE OFFICER, KERN MEDICAL CENTER; DR. SKINNER HEARD Watson-Goh: All Ayes 10) Proclamation proclaiming May 14-18, 2012 as Peace Officer Memorial Week in Kern County; request permission to fly flags at half-staff during Peace Officer Memorial Week - PROCLAIMED; MADE PRESENTATION TO SHERIFF DONNY YOUNGBLOOD; AUTHORIZED SHERIFF S OFFICE TO FLY THE FLAGS AT ALL SHERIFF S FACILITIES AT HALF- STAFF DURING THE WEEK OF OBSERVANCE; SHERIFF YOUNGBLOOD HEARD Watson-Goh: All Ayes

3 Summary of Proceedings Page 5 PUBLIC REQUESTS NOTE: ITEM NO. 11 WAS HEARD FOLLOWING ITEM NO ) Request of Jay Rosenlieb, Vice President, Bakersfield Sports Foundation, to address the Board regarding preparations for the Stage 5 Individual Time Trial of the 2012 Amgen Tour of California - HEARD PRESENTATION BY JAY ROSENLIEB CA-12) Request of Tammy Burns, Local Planning Council (LPC) Coordinator, Early Childhood Council of Kern, to submit their quarterly report for the period of January 1, 2012 through March 31, RECEIVED AND FILED APPOINTMENTS CA-13) Appointment of Eric Casterline, replacing David Fenn, as At-large Kern County member to the Consolidated Central Valley Table Grape Pest and Disease Control District, term to expire December 20, MADE APPOINTMENT PUBLIC PRESENTATIONS 14) This portion of the meeting is reserved for persons to address the Board on any matter not on this agenda but under the jurisdiction of the Board. Board members may respond briefly to statements made or questions posed. They may ask a question for clarification, make a referral to staff for factual information or request staff to report back to the Board at a later meeting. Also, the Board may take action to direct the staff to place a matter of business on a future agenda. SPEAKERS ARE LIMITED TO TWO MINUTES. PLEASE STATE AND SPELL YOUR NAME BEFORE MAKING YOUR PRESENTATION. THANK YOU! PHIL GANONG, REPRESENTING KERN CITIZENS FOR PATIENT RIGHTS, ANNA ORTIZ, CLAY BODETTE, DOUGLAS MCAFEE AND FALSTO GONZALEZ HEARD IN OPPOSITION TO MEASURE G RELATED TO MEDICAL MARIJUANA DISPENSARY LOCATION JAMES BANN HEARD CONCERNING ASSISTANCE TO ATTEND FAMILY FUNERAL TERRY BOLT HEARD REGARDING CONCERNS ABOUT MEDICAL MARIJUANA DISPENSARY LOCATIONS CHUCK WAIDE, SERVICE EMPLOYEES INTERNATIONAL UNION LOCAL 521, THANKED THE BOARD FOR RECOGNIZING ALL PUBLIC SERVICE EMPLOYEES WITH A VARIETY OF PROCLAMATIONS ISSUED EARLIER IN THE MEETING MICHAEL TURNIPSEED, KERN COUNTY TAXPAYERS ASSOCIATION, HEARD CONCERNING THE FREQUENCY OF COUNTY ADMINISTRATIVE OFFICER PERFORMANCE EVALUATIONS BY THE BOARD; COUNTY ADMINISTRATIVE OFFICER JOHN NILON RESPONDED

4 Summary of Proceedings Page 6 BOARD MEMBER ANNOUNCEMENTS OR REPORTS 15) On their own initiative, Board members may make an announcement or a report on their own activities. They may ask a question for clarification, make a referral to staff or take action to have staff place a matter of business on a future agenda (Gov. Code Sec [a]) NO ONE HEARD DEPARTMENTAL REQUESTS AGING AND ADULT SERVICES CA-16) CA-17) Request approval of proposed Area Agency on Aging Area Plan (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN TRANSMITTAL LETTER Submittal of California Department of Social Services Civil Rights Bureau Compliance Review Report and Aging and Adult Services Corrective Action Plan (Fiscal Impact: None) - RECEIVED AND FILED AIRPORTS CA-18) Proposed 2012 Annual Loan Agreement for loaned aircraft at Meadows Field Airport and the Boron Aerospace Museum from the National Museum of the United States Air Force (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT ASSESSOR-RECORDER CA-19) Request to employ retired County employee, Jacquilyn Waggoner, as a Fiscal Support Specialist, Step E, Budget Unit 1130, 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: FY $5,592; Not Budgeted; Discretionary) - APPROVED CA-20) Proposed Amendment No. 4 to Joint Powers Agreement for Business Property Statement/Standard Data Record (BPS/SDR) and California County Assessors extending Joint Powers Agreement for a period of four (4) years, beginning July 1, 2012 through June 30, 2016, in an amount not to exceed $20,000 (Fiscal Impact: $20,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED ASSESSOR TO SIGN BOARD OF SUPERVISORS CA-21) Request of First District Supervisor Jon McQuiston to employ retired County employee, Nancy Reed, as a Supervisor's Field Representative II, Step B, 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: $19,878; Not Budgeted; Discretionary) - APPROVED COUNTY COUNSEL

5 Summary of Proceedings Page 7 CA-22) Proposed Ordinance adding subsection (303) to Section to Chapter of Title 10 of the Kern County Ordinance Code establishing a no parking zone on the east side of Wedding Lane beginning thirty (30) feet south of the south gutter line extension of Rosedale Highway, thence southerly for a distance of seventy (70) feet, Bakersfield (Fiscal Impact: None) - WAIVED READING; INTRODUCED ORDINANCE CA-23) Proposed Ordinance adding subsection (2) to Section to Chapter of Title 10 of the Kern County Ordinance Code a handicap parking zone along the north side of Woodrow Avenue beginning one hundred and ninety-five (195) feet west of the west gutter line extension of North Chester Avenue, thence westerly for a distance of twenty (20) feet, Bakersfield (Fiscal Impact: None) - WAIVED READING; INTRODUCED ORDINANCE CA-24) CA-25) Proposed Ordinance adding subsection (3) to Section to Chapter of Title 10 of the Kern County Ordinance Code establishing a no parking zone for vehicles that are six (6) feet or more in height (including any load thereon) along the south side of Inyokern Road, beginning at a point fifty-five (55) feet south of the centerline of Inyokern Road and fifty (50) feet east of the centerline of Saguaro Street to the true point of beginning, thence easterly a distance of ninety (90) feet, Ridgecrest (Fiscal Impact: None) - WAIVED READING; INTRODUCED ORDINANCE Proposed Ordinance adding subsection (2) to Section to Chapter of Title 10 of the Kern County Ordinance Code establishing a no parking zone for vehicles that are six (6) feet or more in height (including any load thereon) along the south side of Inyokern Road, beginning at a point fifty-five (55) feet south of the centerline of Inyokern Road and fifty (50) feet west of the centerline of Saguaro Street to the true point of beginning, thence westerly a distance of one hundred (100) feet, Ridgecrest (Fiscal Impact: None) - WAIVED READING; INTRODUCED ORDINANCE CA-26) Proposed Resolution of Commitment to High Quality Early Childhood Education and Preserving the Child Development Infrastructure in Kern County (response to March 27, 2012 referral) (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION DISTRICT ATTORNEY CA-27) Request to appropriate unanticipated revenue from the State of California for Workers Compensation Fraud Support, in an amount not to exceed $350,000 (Fiscal Impact: $350,000; State Grant; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS

6 Summary of Proceedings Page 8 CA-28) Proposed retroactive Agreement with Kern County Superintendent of Schools for truancy reduction services from July 1, 2011 through June 30, 2012, in an amount not to exceed $200,071 (Fiscal Impact: $200,071 Revenue; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT HUMAN SERVICES CA-29) CA-30) Request to employ retired County employee, Judith Norris, 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 employment (Fiscal Impact: $5,304; $5,026 Federal/State; $278 County; Budgeted; Discretionary) - APPROVED Request to employ retired County employee, Stephen R. Mendez, as a Human Services Supervisor, 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: $6,573; $6,312 Federal/State; $261 County; Budgeted; Discretionary) - APPROVED CA-31) Proposed Agreement with Bethany Services for provision of computer equipment and online application access from May 8, 2012 through June 30, 2013 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-32) Request for approval of mid-year fixed asset acquisition of three (3) replacement vehicles in an amount not to exceed $67,500 (Fiscal Impact: $67,500; $60,210 Federal/State/Realignment; $7,290 County; Not Budgeted; Discretionary) - APPROVED CA-33) CA-34) CA-Proposed sole source Agreement with The Regents of the University of California for an annual training program for County personnel from July 1, 2012 through June 30, 2013, in an amount not to exceed $300,960 (Fiscal Impact: $300,960; Federal/State; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with Kern County Superintendent of Schools for Child Abuse Prevention, Intervention, and Treatment (CAPIT), Promoting Safe and Stable Families, and Child Welfare Services Outcome Improvement Project services from July 1, 2012 through June 30, 2017, in an amount not to exceed $11,380,185 (Fiscal Impact: FY $2,276,037; $2,025,673 Federal/State/Realignment; $250,364 County; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

7 Summary of Proceedings Page 9 CA-35) Proposed Agreement with Kern County Superintendent of Schools for Community Based Child Abuse Prevention and Children's Trust Fund Services from July 1, 2012 through June 30, 2017, in an amount not to exceed $1,791,345 (Fiscal Impact: FY $358,269; State/Federal; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-36) Proposed sole source Agreement with the National Council on Crime and Delinquency (NCCD) for Structured Decision Making (SDM) web-based services and technical assistance from July 1, 2012 through June 30, 2013, in an amount not to exceed $29,280 (Fiscal Impact: FY $29,280; $22,838 Federal/State/Realignment; $6,442 County; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT KERN MEDICAL CENTER CA-37) Request for approval of new contract position of Administrator of Human Resources (Fiscal Impact: None) - APPROVED CA-38) Proposed retroactive Amendment No. 1 to sole source Personal/Professional Services Agreement with Achilles Prosthetics and Orthotics, Inc., an independent contractor, to provide custom prosthetic and orthotic devices and services to trauma and orthopedic surgery patients, from January 1, 2012 through June 30, 2012, and increasing the maximum payable from $100,000 to $200,000 (Fiscal Impact: $100,000; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-39) Proposed Amendment No. 1 to Agreement with Eric vansonnenberg, M.D., a contract employee, for services as Chief Academic Officer and Vice Chair of Radiology Imaging and Intervention, extending the term for one year from July 1, 2012 through June 30, 2013, and increasing the maximum payable by $330,000, from $990,000 to $1,320,000, plus applicable benefits (Fiscal Impact: $362,956; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-40) Proposed Amendment No. 1 to Agreement with Eugene E. Kercher, M.D., a contract employee, for services as Chief Medical Officer, extending the term for one year from June 6, 2012 through June 5, 2013, and increasing the maximum payable by $300,000, from $900,000 to $1,200,000, plus applicable benefits (Fiscal Impact: $332,521 [FY $27,000]; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

8 Summary of Proceedings Page 10 CA-41) CA-42) Proposed Amendment No. 2 to Agreement with Alaleh Bazmi, M.D., a contract employee, for professional medical services in the Department of Medicine, increasing the maximum payable by $37,000, from $200,000 to $237,000, due to increased workload (Fiscal Impact: $37,000; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 4 to Agreement with ProPay Physician Services, LLC, an independent contractor, for medical billing services, extending the term from May 31, 2012 through September 30, 2012, adding consultation, coding and data entry services; and increasing the maximum payable amount by $88,824, from $850,000 to $938,824 (Fiscal Impact: $88,824 [FY $33,309]; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT MENTAL HEALTH SERVICES CA-43) Proposed request for authorization to issue prizes for teen pregnancy prevention and alcohol awareness contest in an amount not to exceed $2,250 (Fiscal Impact: $2,250; Prevention Set-Aside; Not Budgeted; Discretionary) - APPROVED CA-44) CA-45) Proposed Amendment No. 1 to Agreement with the California Department of Mental Health (State Agreement No ) extending the term of the Mental Health Services Act (MHSA) Educational Stipend Program for psychiatry residents from June 30, 2012 to September 30, 2012 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 1 to Agreement with Connie Giannantonio to increase maximum compensation by $900, to include the provision of serving as Judicial Officer for Capacity hearings, for a new total not to exceed amount of $18,400 (Fiscal Impact: $900; Realignment; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-46) Proposed Amendment No. 1 to Agreement with Robin M. Walters to increase compensation by $900, to include the provision of serving as Judicial Officer for Capacity hearings, for a new total not to exceed amount of $11,900 (Fiscal Impact: $900; Realignment; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

9 Summary of Proceedings Page 11 CA-47) CA-48) Proposed retroactive Supportive Housing Program Grant Agreement with U.S. Department of Housing and Urban Development for Homeless Management Information System data analysis and acceptance of grant award in the amount of $82,050, from April 1, 2012 through March 31, 2013 (Fiscal Impact: FY $102,563; $82,050 Federal Revenue/$20,513 Realignment Match; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Supportive Housing Program Grant Agreement with U.S. Department of Housing and Urban Development for Homeless Management Information System data analysis and acceptance of grant award in the amount of $74,592 from November 1, 2012 through October 31, 2013 (Fiscal Impact: FY $93,240; $74,592 Federal Revenue/$18,648 Realignment Match; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT PARKS AND RECREATION DEPARTMENT CA-49) CA-50) Request for retroactive authorization to apply for California Boating and Waterways Boat Safety and Enforcement Equipment Grant, to purchase one (1) new patrol boat (Fiscal Impact: None) - APPROVED Request for cancellation of designation from Parcel Map In-Lieu Fees to allow for repairs to outlet gate valve at Kern River County Park Dam, in an amount not to exceed $100,000 (Fiscal Impact: $100,000; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS PARKS AND RECREATION Wildlife Resources Commission CA-51) Proposed funding request from Sierra Desert Gun Club to purchase audio visual projector for hunter education classes, in an amount not to exceed $1,500 (Fiscal Impact: $1,500; State; Budgeted; Discretionary) - APPROVED CA-52) Proposed funding request from Fish and Game Habitat Club to recycle Christmas Trees to improve fish habitat at Lake Isabella, in an amount not to exceed $880 (Fiscal Impact: $880; State; Budgeted; Discretionary) - APPROVED

10 Summary of Proceedings Page 12 PUBLIC HEALTH SERVICES CA-53) Proposed Amendment No. 1 to Agreement with Housing Authority of the County of Kern for Housing Opportunities for Persons with HIV/AIDS program services, to increase the amount of compensation by $21,078 for fiscal year for increased service levels, in a new amount not to exceed $435,208 (Fiscal Impact: $21,078; Federal; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-54) Proposed Agreement with Health Monitoring Systems, Inc., for implementation of a biomedical surveillance system from May 8, 2012 through April 30, 2013, in an amount not to exceed $95,000 (Fiscal Impact: FY $95,000; Budgeted; Grant; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-55) Proposed Resolution authorizing the Director of Public Health Services, or designee, to sign all Board approved State of California Department of Health and Human Services Agency Contractor's Release forms, effective May 8, 2012 (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION PUBLIC HEALTH SERVICES Animal Control Division CA-56) Proposed Animal Care and Control Mutual Assistance Agreement with the County of Los Angeles and the Society for the Prevention of Cruelty to Animals Los Angeles (SPCALA), effective May 8, 2012 (Fiscal Impact: None) - APPROVED; AUTHORIZED DIRECTOR OF PUBLIC HEALTH SERVICES TO SIGN 57) Proposed Ordinance adding Section to Chapter of Title 2 of the Kern County Ordinance Code authorizing reimbursement of travel expenses incurred by the Animal Control Commission (Fiscal Impact: None) - REFERRED BACK TO STAFF Watson-Goh: All Ayes PUBLIC HEALTH SERVICES Emergency Medical Services Division CA-58) Proposed retroactive Agreement with Antelope Ambulance Service, Inc., for non-exclusive ground ambulance services for Edwards Air Force Base from February 16, 2012 through February 16, 2013 (prior notification 4/17/2012) (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

11 Summary of Proceedings Page 13 SHERIFF Hearing 59) Establishment of jail booking fee of $ per booking charge for fiscal year (Fiscal Impact: Approximately $750,000; Budgeted; Mandated) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; APPROVED; ENACTED ORDINANCE G-8271 Maggard-Watson: All Ayes NOTE: ITEM NO. 11 WAS HEARD FOLLOWING ITEM NO. 59 CA-60) Request authorization for Sheriff s Office to sell duty weapon valued at less than $500 (Fiscal Impact: $250 Revenue; Not Budgeted; Discretionary) - MADE FINDING THAT WEAPON LISTED IS VALUED AT LESS THAN $500; AUTHORIZED SALE TREASURER-TAX COLLECTOR CA-61) Proposed Resolution and Agreement with the Metropolitan Bakersfield Habitat Conservation Plan Implementation Trust Group for the sale of tax defaulted property, in the amount of $3,890 (Fiscal Impact: $3,890; Property Tax Revenue Recovery; Budgeted; Mandated) - APPROVED; ADOPTED RESOLUTION ; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT 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 62) 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, Service Employees International Union (SEIU) Local 521- Extra Help, Union of American Physicians and Dentists, Committee of Interns and Residents/SEIU (Government Code Section ) NO REPORTABLE ACTION TAKEN 63) Request for Closed Session regarding conference concerning negotiations with 3G Sillect Partners, L.P for 3401 N. Sillect Avenue, Bakersfield; negotiations with Westminister Ceramics, LLC for 3901 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

12 Summary of Proceedings Page 14 64) Request for Closed Session regarding public employee recruitment - Title: Director of Animal Control (Government Code Section 54957) NO REPORTABLE ACTION TAKEN 65) Request for Closed Session regarding public employee performance evaluation - Titles: Agricultural Commissioner, Director of Human Services, Director of Public Health, County Counsel, Clerk of the Board, Director of Waste Management, Director of Child Support, County Administrative Officer, and Director of Mental Health Services (Government Code Section 54957) NO REPORTABLE ACTION TAKEN RECONVENED FROM CLOSED SESSION; RECESSED TO 2:00 P.M. McQuiston-Goh /s/ Kathleen Krause Clerk of the Board /s/ Zack Scrivner Chairman, Board of Supervisors

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, 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 11, 2011 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 6, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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 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 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, 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, 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 BOARD RECONVENED Regular Meeting Tuesday, January 12, 2010 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, 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 BOARD RECONVENED KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, July 13,

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, February 21, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, 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, 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, September 28, 2010 9:00 A.M. Note: Members of the Board of Supervisors

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 24, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 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 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 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, August 5, 2014 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, February 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 11, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 22, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 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, 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, 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 10, 2016 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, September 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, April 16, 2013 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 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, 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, 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, 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 BOARD RECONVENED Regular Meeting Tuesday, May 11, 2010 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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 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, February 19, 2013 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 21, 2013 9:00 A.M. Members of the Board of Supervisors may have an

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 14, 2014 9:00 A.M. Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, 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, 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, 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, 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, January 5, 2016 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 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, 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 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, 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 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, 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, 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, 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, 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 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, 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, 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, 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, October 13, 2015 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 19, 2012 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 4, 2005 9:00 A.M. BOARD RECONVENED Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

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

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, 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, November 15, 2016 2:00 P.M. Note: Members of the Board of Supervisors may

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, 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 27, 2015 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

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