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, March 15, :00 A.M. Note: Members of the Board of Supervisors may have an interest in certain contracts that the Board considers where the member holds a position on a non-profit corporation that supports the functions of the County. Supervisors are assigned to these positions as part of annual committee assignments by the Chairman of the Board. These interests include, with the Supervisor holding the position, the following: California State Association of Counties (Supervisors Perez and Gleason); Community Action Partnership of Kern (Supervisor Maggard); Kern County Network for Children (Supervisor Gleason); Kern Economic Development Corporation (Supervisors Scrivner, Maggard, and Couch); Southern California Water Committee (Supervisors Couch and Maggard); Tobacco Funding Corporation, Kern County (Supervisors Gleason and Couch); and Kern County Foundation, Inc. (Supervisor Couch). BOARD RECONVENED Supervisors: Gleason, Scrivner, Maggard, Couch, Perez ROLL CALL: All Present SALUTE TO FLAG - Led by Jim Beck, General Manager, Kern County Water Agency NOTE: The vote is displayed in bold below each item. For example, Gleason- Perez denotes Supervisor Gleason made the motion and Supervisor Perez seconded the motion CONSENT AGENDA/OPPORTUNITY FOR PUBLIC COMMENT: ALL ITEMS LISTED WITH A "CA" OR "C" WERE CONSIDERED TO BE ROUTINE AND APPROVED BY ONE MOTION BOARD ACTION SHOWN IN CAPS RESOLUTIONS/PROCLAMATIONS CA-1) Resolution honoring Sheriff s Lieutenant Danny Edgerle upon his retirement with 26 years of dedicated service to the County of Kern - ADOPTED RESOLUTION CA-2) Resolution honoring Sheriff s Lieutenant Laura Lopez upon her retirement with 27 years of dedicated service to the County of Kern - ADOPTED RESOLUTION 3) Proclaim April 2016 as Donate Life Awareness Month in Kern County - PROCLAIMED; MADE PRESENTATIONS TO LORI MALKIN, JJ'S LEGACY, AND AARON MARKOVITS, ONE LEGACY, WHO INTRODUCED JALANI POLK, ORGAN TRANSPLANT RECIPIENT; LORI MALKIN, AARON MARKOVITS AND JALANI POLK, HEARD Scrivner-Couch: All Ayes 4) Proclaim March 28 - April 2, 2016 as NASCAR Week in Kern County - PROCLAIMED; MADE PRESENTATION TO LEE BAUMGARTEN AND STEVE HUGHES, KERN COUNTY RACEWAY PARK; LEE BAUMGARTEN AND STEVE HUGHES, HEARD Couch-Maggard: All Ayes

2 Summary of Proceedings AM Page 2 5) Proclaim March 15-21, 2016 as Womens Military History Week in Kern County - PROCLAIMED; MADE PRESENTATION TO DICK TAYLOR, DIRECTOR, VETERANS' SERVICE DEPARTMENT, WHO INTRODUCED VETERANS CAROLANN WOOTON AND PENNY MARTINEZ; DICK TAYLOR AND CAROLANN WOOTON, HEARD Perez-Scrivner: All Ayes 6) Proclaim March 30, 2016 as Welcome Home Vietnam Veterans Day in Kern County - PROCLAIMED; MADE PRESENTATION TO DICK TAYLOR, DIRECTOR, VETERANS' SERVICE DEPARTMENT, WHO INTRODUCED VIETNAM VETERANS RICHARD SMITH AND DAVID GRAHAM; DICK TAYLOR HEARD Perez-Scrivner: All Ayes 7) Certificate of Recognition honoring Jim Beck, General Manager, Kern County Water Agency, upon his retirement with 32 years of dedicated service to the Agency - MADE PRESENTATION TO JIM BECK; JIM BECK HEARD APPOINTMENTS CA-8) Appointment of Gregory A. Wood, replacing Dan L. Spoor, as At-large Member to the Rosamond Municipal Advisory Council, term to expire December 7, MADE APPOINTMENT CA-9) Reappointment of Brady Scott Bernhart as Fourth District Member to the Human Relations Commission, term to expire March 12, MADE REAPPOINTMENT PUBLIC PRESENTATIONS 10) 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! DEBRA GABLE HEARD CONCERNING SQUATTERS AND CODE COMPLIANCE ISSUES ON HER VACANT PROPERTY IN BAKERSFIELD DAVID FLUHART HEARD REGARDING IDES OF MARCH MAGDA MENENDEZ, MEXICAN AMERICAN OPPORTUNITY FOUNDATION (MOAF), HEARD REGARDING MAOF'S SUCCESS IN ATTAINING NATIONAL ACCREDITATION FOR FEDERAL FUNDING OPPORTUNITIES TO PROVIDE EMPLOYMENT TRAINING SERVICES LOUIS MEDINA, COMMUNITY ACTION PARTNERSHIP OF KERN (CAPK), HEARD REGARDING VOLUNTEER INCOME TAX ASSISTANCE (VITA) PROGRAM, INVITED BOARD MEMBERS TO CAPK'S HUMANITARIAN AWARDS BANQUET, HEARD REGARDING "STUFF THE BUS" FOOD DRIVE, AND THANKED THE BOARD FOR HIS REAPPOINTMENT TO THE HUMAN RELATIONS COMMISSION (Continued on Page 3)

3 Summary of Proceedings AM Page 3 (Continued from Page 2) JIM BALDWIN, PRESIDENT, BAKERSFIELD ASSOCIATION FOR RETARDED CITIZENS (BARC), HEARD REGARDING A DONATION TO BARC APPROVED BY THE BOARD AT ITS MARCH 1, 2016 MEETING BOARD MEMBER ANNOUNCEMENTS OR REPORTS 11) 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][2]) SUPERVISOR PEREZ ACKNOWLEDGED THE EFFORTS OF COUNTY ADMINISTRATIVE OFFICER JOHN NILON AND HIS STAFF IN SUPPORTING MAOF TO ATTAIN NATIONAL ACCREDITATION, AND ALSO HEARD REGARDING THE LAMONT PARK IMPROVEMENTS AND THANKED COUNTY STAFF INVOLVED IN THE PROJECT DEPARTMENTAL REQUESTS AUDITOR-CONTROLLER-COUNTY CLERK CA-12) Resolution from the General Shafter School District requesting the Elections Official to conduct their Bond Election to be held June 7, 2016 (Fiscal Impact: None) - AUTHORIZED THE ELECTIONS OFFICE TO CONDUCT THE ELECTION AS REQUESTED 13) Resolutions from the Wasco Union School District requesting the Elections Official to conduct their Bond Election to be held June 7, 2016 (Fiscal Impact: None) - MICHAEL TURNIPSEED, KERN COUNTY TAXPAYERS ASSOCIATION, HEARD; AUTHORIZED THE ELECTIONS OFFICE TO CONDUCT THE ELECTION AS REQUESTED Couch-Maggard: All Ayes CLERK OF THE BOARD CA-14) Proposed sole source Amendment No. 4 to Agreement with Decision Management Company, Inc., for annual software maintenance, extending term of the agreement from September 11, 2016 through September 10, 2020, and changing the name to QSI 2011, Inc., dba Questys Solutions, in an amount not to exceed $79,560 (Fiscal Impact: $79,560 [FY $19,500]; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT COUNTY COUNSEL CA-15) Request from Agriculture and Measurement Standards for authorization to destroy records no longer necessary or required for County purposes and eligible for destruction (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN CA-16) Request from Clerk of the Board 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

4 Summary of Proceedings AM Page 4 CA-17) Request from District Attorney for authorization to destroy records no longer necessary or required for County purposes and eligible for destruction (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN CA-18) Request from Public Health for authorization to destroy records no longer necessary or required for County purposes and eligible for destruction (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN CA-19) Request from Sheriff s Office for authorization to destroy records no longer necessary or required for County purposes and eligible for destruction (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN EMPLOYERS TRAINING RESOURCE CA-20) Proposed Amendment No. 1 to Agreement with AEM Enterprises to update insurance requirements to coincide with the job training offered (Fiscal Impact: None) APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-21) CA-22) Proposed Amendment No. 1 to Agreement with Kern Community College District - Bakersfield College to increase funding by $100,000 to provide additional job training opportunities, for a new amount not to exceed $200,000 (Fiscal Impact: $100,000; Federal Grant; Budgeted; Discretionary) APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 1 to Agreement with Zoom Graphics to increase funding by $30,000 to provide additional training opportunities, for a new amount not to exceed $70,000 (Fiscal Impact: $30,000; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT FIRE DEPARTMENT CA-23) Unusual travel request for Technology Services Manager Michael Clark, Systems Analyst II Maria Favereaux, and Administrative Coordinator Wendy Benson to attend the Intermedix Summit in Denver, Colorado, from May 4 through May 6, 2016, in an amount not to exceed $9,371 (Fiscal Impact: $9,371; Emergency Management Performance Grant; Budgeted; Discretionary) - APPROVED HUMAN SERVICES CA-24) Request for approval of mid-year capital asset acquisition for computer network equipment in an amount not to exceed $32,100 (Fiscal Impact: $32,100; $29,179 Federal/State/Realignment; $2,921 County; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS

5 Summary of Proceedings AM Page 5 25) Proposed Memorandum of Understanding (MOU) with the California Department of Social Services, containing non-standard terms and conditions, for participation in TALX Corporations The Work Number Express Service Program for employment verification, effective through September 30, 2017 (Fiscal Impact: None) - DAVID FLUHART HEARD; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Perez-Scrivner: All Ayes CA-26) Proposed sole source Agreement with Exemplar Human Services, LLC, for program performance tools from April 1, 2016 through June 30, 2018, in an amount not to exceed $882,000 (Fiscal Impact: $882,000; $873,180 Federal/State; $8,820 County; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-27) Proposed Amendment No. 1 to Agreement with Henrietta Weill Child Guidance Clinic for community based Kinship Support Services Program to extend the term from July 1, 2015 through June 30, 2017, and increase compensation by $313,400, for a new amount not to exceed $471,800 (Fiscal Impact: $313,400; [FY $155,000]; $311,816 Federal/State/Realignment; $1,584 County; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT KERN MEDICAL CENTER 28) Report on Kern Medical Center Safe Sleep Campaign to create a safe sleep environment for all newborns in the community (Fiscal Impact: None) - HEARD PRESENTATION; RECEIVED AND FILED Scrivner-Perez: All Ayes 29) Update on Kern Medical Center financial position for the period ending January 31, 2016 (Fiscal Impact: None) - RECEIVED AND FILED Couch-Scrivner: All Ayes 30) Request for approval of mid-year capital asset acquisition of a microcoagulation system from Stryker Corporation, an independent contractor, containing non-standard terms and conditions, in an amount not to exceed $6,450 and proposed purchase order for microcoagulation system supplies, containing non-standard terms and conditions, in an amount not to exceed $60,000 (Fiscal Impact: $66,450; KMC Enterprise Fund; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT ; AUTHORIZED PURCHASING AGENT TO ISSUE PURCHASE ORDERS; AUTHORIZED AUDITOR-CONTROLLER- COUNTY CLERK TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS Scrivner-Couch: All Ayes CA-31) Proposed retroactive Amendment No. 7 to Agreement with Weatherby Locums, Inc., an independent contractor, for temporary physician staffing, increasing the maximum payable by $200,000, from $2,750,000 to $2,950,000, effective March 1, 2016 (Fiscal Impact: $200,000; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

6 Summary of Proceedings AM Page 6 CA-32) Proposed addition of one Medical Support Specialist position and deletion of one Administrative Coordinator position in Budget Unit 8997, effective March 15, 2016 (Fiscal Impact: $29,176 Savings; KMC Enterprise Fund; Not Budgeted; Discretionary) - APPROVED; REFERRED TO HUMAN RESOURCES DIVISION TO AMEND THE DEPARTMENTAL POSITIONS AND SALARY SCHEDULE CA-33) Proposed Amendment No. 5 to Agreement with Maureen F. Martin, M.D., a contract employee, for professional medical and administrative services in the Department of Surgery, extending the term from March 26, 2016 through April 29, 2016, and increasing the maximum payable by $60,000, from $3,612,000 to $3,672,000, plus applicable benefits, to cover the extended term (Fiscal Impact: $72,476; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-34) Proposed retroactive Amendment No. 3 to Memorandum of Understanding (MOU) with Bakersfield Association for Retarded Citizens (BARC), an independent contractor, for the collection of recyclable materials, extending the term for three years from March 2, 2016 through March 1, 2019, and increasing the maximum payable by $22,860, to cover the extended term (Fiscal Impact: $22,860 [FY $2,526]; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-35) Proposed payroll correction for Hospital Nurse I, Minerva Chacon, for salary step increment for the period December 13, 2014 through December 11, 2015, in an amount not to exceed $3, (Fiscal Impact: $3,729.14; KMC Enterprise Fund; Budgeted; Mandated) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PAY CA-36) Proposed payroll correction for Nursing Attendant, Rosa Solis, for salary step increment for the period November 1, 2014 through October 30, 2015, in an amount not to exceed $1, (Fiscal Impact: $1,638.65; KMC Enterprise Fund; Budgeted; Mandated) - APPROVED; AUTHORIZED AUDITOR- CONTROLLER TO PAY CA-37) Proposed payroll correction for Pharmacy Technician II, Alisia L. Carabantes, for salary step increment for the period of June 28, 2014 through November 4, 2015, in an amount not to exceed $2, (Fiscal Impact: $2,645.12; KMC Enterprise Fund; Budgeted; Mandated) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PAY CA-38) Proposed payroll correction for Pharmacy Technician, Krachelle Roberson, for salary step increment for the period of October 4, 2014 through September 18, 2015, in an amount not to exceed $1, (Fiscal Impact: $1,589.79; KMC Enterprise Fund; Budgeted; Mandated) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PAY

7 Summary of Proceedings AM Page 7 CA-39) CA-40) Proposed Agreement with Jagdipak S. Heer, M.D., a contract employee, for professional medical services in the Department of Emergency Medicine from April 2, 2016 through April 1, 2019, in an amount not to exceed $1,492,653, plus applicable benefits (Fiscal Impact: $1,765,186 [FY $145,084]; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with James W. Rosbrugh, M.D., a contract employee, for professional medical services in the Department of Emergency Medicine from April 2, 2016 through April 1, 2019, in an amount not to exceed $1,492,653, plus applicable benefits (Fiscal Impact: $1,765,186 [FY $145,084]; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-41) Proposed Agreement with Adria O. Winter, M.D., a contract employee, for professional medical services in the Department of Emergency Medicine from April 2, 2016 through April 1, 2019, in an amount not to exceed $1,492,653, plus applicable benefits (Fiscal Impact: $1,765,186 [FY $145,084]; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-42) CA-43) CA-44) CA-45) Proposed Agreement with Manish N. Amin, D.O., a contract employee, for professional medical services in the Department of Emergency Medicine from April 2, 2016 through April 1, 2019, in an amount not to exceed $1,492,653, plus applicable benefits (Fiscal Impact: $1,765,186 [FY $145,084]; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with Rick A. McPheeters, D.O., a contract employee, for professional medical and administrative services in the Department of Emergency Medicine from March 26, 2016 through April 1, 2019, in an amount not to exceed $1,689,126, plus applicable benefits (Fiscal Impact: $1,821,614 [FY $160,298]; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 3 to Agreement with Randolph Fok, M.D., an independent contractor, for professional medical services in the Department of Obstetrics and Gynecology, extending the term from April 1, 2016 through June 30, 2018, increasing the annual compensation by $10,000, from $195,000 to $205,000, adding compensation for call coverage, providing for a quality bonus, and increasing the maximum payable by $600,000, from $562,500 to $1,162,500, to cover the extended term (Fiscal Impact: $600,000 [FY $66,484]; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with David S. Lujan, M.D., a contract employee, for professional medical services in the Department of Obstetrics and Gynecology from March 15, 2016 through March 14, 2019, in an amount not to exceed $468,000, plus applicable benefits (Fiscal Impact: $610,673 [FY $60,231]; KMC Enterprise Fund; Budgeted; Discretionary) - WITHDRAWN

8 Summary of Proceedings AM Page 8 CA-46) Proposed Agreement with Interactivation Health Networks, an independent contractor, for educational services on the Newborn Channel from March 15, 2016 through March 14, 2021, in an amount not to exceed $21,593 (Fiscal Impact: $21,593 [FY $4,278]; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-47) Proposed letter to California Board of Pharmacy for transfer of ownership and operation of the Kern Medical Center pharmacies from the County of Kern to the Kern County Hospital Authority (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE CA-48) CA-49) Proposed Agreement with James M. Sverchek, M.D., a contract employee, for professional medical services in the Department of Emergency Medicine from April 2, 2016 through April 1, 2019, in an amount not to exceed $1,492,653, plus applicable benefits (Fiscal Impact: $1,765,186 [FY $145,084]; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with Kieron K. Barkataki, D.O., a contract employee, for professional medical services in the Department of Emergency Medicine from April 2, 2016 through April 1, 2019, in an amount not to exceed $1,136,653, plus applicable benefits (Fiscal Impact: $1,361,773 [FY $111,927]; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-50) Proposed Agreement with Daniel O. Quesada, M.D., a contract employee, for professional medical services in the Department of Emergency Medicine from April 2, 2016 through April 1, 2019, in an amount not to exceed $1,136,653, plus applicable benefits (Fiscal Impact: $1,361,773 [FY $111,927]; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-51) Proposed Agreement with Rachel M. Mendez, M.D., a contract employee, for professional medical services in the Department of Emergency Medicine from April 2, 2016 through April 1, 2019, in an amount not to exceed $1,227,653, plus applicable benefits (Fiscal Impact: $1,464,893 [FY $120,402]; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT MENTAL HEALTH SERVICES CA-52) Approval of mid-year capital asset acquisition of Business Intelligence/Dashboard computer software, in an amount not to exceed $70,000 (Fiscal Impact: $70,000; Realignment; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS

9 Summary of Proceedings AM Page 9 CA-53) Approval of mid-year capital asset acquisition of a new hardware/software firewall system to provide additional protection to the information stored within the department s information systems, in an amount not to exceed $85,000 (Fiscal Impact: $85,000; Realignment; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS PUBLIC HEALTH SERVICES CA-54) Proposed Amendment No. 4 to Agreement with Kernville Union School District to increase maximum compensation by $3,012.55, for school and after-school nutrition education and obesity prevention program services, to a new maximum amount not to exceed $414, (Fiscal Impact: $3,012.55; Federal; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-55) Request to host annual California Children s Services transition conference on May 7, 2016, in an amount not to exceed $17,000 (Fiscal Impact: $17,000; Donations; Budgeted; Discretionary) - APPROVED CA-56) Proposed Amendment No. 3 to Agreement with Lamont School District to amend budget line items for school and after-school nutrition education and obesity prevention program services (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-57) Proposed Amendment No. 4 to Agreement with Kern County Superintendent of Schools to amend budget line items for school and afterschool nutrition education and obesity prevention program services (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT PUBLIC HEALTH SERVICES - Environmental Health Division CA-58) Request for appropriation of unanticipated revenue in the amount of $76,000 from the Hazardous Waste Settlements Fund and approval of mid-year capital asset acquisition of a rapid deployment kit and purchase of portable gas monitors (Fiscal Impact: $76,000; Hazardous Waste Settlements Fund; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR- CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS

10 Summary of Proceedings AM Page 10 RETIREMENT 59) Employer and employee contribution rates for the retirement system, as recommended by the Kern County Employees Retirement Association (KCERA) and Segal Consulting, KCERA s actuary (Fiscal Impact: $229.2 Million; County) - ADOPTED Couch-Scrivner: All Ayes SUPERVISOR MAGGARD MADE A MOTION TO DIRECT STAFF TO ADD A NON-AGENDA MATTER TO THE 2:00 P.M. AGENDA FOR THE BOARD TO CONSIDER AN APPOINTMENT TO THE RETIREMENT BOARD MOTION FAILED DUE TO LACK OF A SECOND CHAIRMAN GLEASON CALLED FOR A SPECIAL MEETING OF THE BOARD OF SUPERVISORS TO BE HELD BEFORE MARCH 29, 2016 FOR THE PURPOSE OF CONSIDERING AN APPOINTMENT TO THE RETIREMENT BOARD SHERIFF CA-60) Annual itemized report of Inmate Welfare Funds for Fiscal Year (Fiscal Impact: None) - RECEIVED AND FILED CA-61) Proposed retroactive Agreement with Kern County Raceway Park, LLC for supplemental law enforcement services for the racing events from February 27, 2016 through November 19, 2016 and February 24, 2017 through November 19, 2017, in an amount not to exceed $35,982 (Fiscal Impact: $35,982 Revenue; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT ADJOURNED TO CLOSED SESSION Couch 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) PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Title: Kern Medical Center Chief Financial Officer (Government Code Section 54957) - NO REPORTABLE ACTION TAKEN 63) PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Title: Kern Medical Center Chief Executive Officer (Government Code Section 54957) - NO REPORTABLE ACTION TAKEN 64) PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Title: County Administrative Officer (Government Code Section 54957) - SEE RESULTS OF CLOSED SESSION AT THE BEGINNING OF THE 2:00 P.M. SESSION

11 Summary of Proceedings AM Page 11 65) PUBLIC EMPLOYEE APPOINTMENT/RECRUITMENT - Title: County Administrative Officer (Government Code Section 54957) - SEE RESULTS OF CLOSED SESSION AT THE BEGINNING OF THE 2:00 P.M. SESSION 66) CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representatives: County Administrative Officer John Nilon, and designated staff - Unrepresented Employee: Director of Planning and Natural Resources (Government Code Section ) - NO REPORTABLE ACTION TAKEN 67) CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representatives: County Administrative Officer John Nilon, and designated staff - Employee organization: Kern County Firefighters Union (Government Code Section ) - SEE RESULTS OF CLOSED SESSION AT THE BEGINNING OF THE 2:00 P.M. SESSION 68) CONFERENCE WITH REAL PROPERTY NEGOTIATORS - Kern County Property Assessor Parcel Numbers , , , , and ; Property Owner: County of Kern; Agency Negotiators: John Nilon, County Administrative Officer and Jeff Frapwell, Assistant County Administrative Officer for General Services; Under Negotiation: Price and Terms of Payment (Government Code Section ) - NO REPORTABLE ACTION TAKEN COUNTY COUNSEL 69) CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) Name of case: County of Kern, et al. v. Tender Leaf Remedies, Inc., et al Kern County Superior Court Case No. BCV DRL - NO REPORTABLE ACTION TAKEN 70) CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) Name of case: County of Kern, et l. v. Dasa Green River Collective, et al., Kern County Superior Court Case No. S-1500-CV NO REPORTABLE ACTION TAKEN 71) CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Government Code Section (d)(4)) Number of cases: One (1) Based on existing facts and circumstances, the Board of Supervisors has decided to initiate or is deciding whether to initiate litigation - SEE RESULTS OF CLOSED SESSION AT THE BEGINNING OF THE 2:00 P.M. SESSION 72) CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Government Code Section (d)(2)(e)(1)) Number of cases: One (1) Based on significant exposure to litigation in the opinion of the Board of Supervisors on the advice of legal counsel, based on: Facts and circumstances that might result in litigation against the County but which the County believes are not yet known to a potential plaintiff or plaintiffs, which facts and circumstances need not be disclosed - NO REPORTABLE ACTION TAKEN 73) CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Government Code Section (d)(2)(e)(3)) Number of cases: One (1) Based on significant exposure to litigation in the opinion of the Board of Supervisors on the advice of legal counsel, based on: The receipt of a claim pursuant to the Government Claims Act or some other written communication from a potential plaintiff threatening litigation, which non-exempt claim or communication is available for public inspection. Letter dated February 17, 2016, from the Freedom of Religion Foundation regarding Mojave welcome sign - SEE RESULTS OF CLOSED SESSION AT THE BEGINNING OF THE 2:00 P.M. SESSION

12 Summary of Proceedings AM Page 12 RECONVENED FROM CLOSED SESSION; RECESSED TO 2:00 P.M. Scrivner-Maggard /s/ Kathleen Krause Clerk of the Board /s/ Mick Gleason Chairman, Board of Supervisors

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, December 12, 2011 2:00 P.M.

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 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, 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, August 12, 2014 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 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 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, 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, 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, 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, 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, September 28, 2010 9:00 A.M. Note: Members of the Board of Supervisors

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 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, 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, May 19, 2015 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 30, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, December 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, 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, 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, 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, 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, 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, June 12, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

View Supporting Documents

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, September 15, 2015 9:00 A.M. Note: Members of the Board of Supervisors

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 29, 2012 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, 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, 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, November 15, 2016 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

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, 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 BOARD RECONVENED Regular Meeting Tuesday, June 3, 2008 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 17, 2017 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 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, 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 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, June 14, 2016 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, 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 3, 2016 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 23, 2017 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, 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, December 18, 2012 9:00 A.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 Wednesday, April 20, 2016

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, May 8, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 24, 2017 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, March 24, 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, 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, March 10, 2015 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, July 26, 2016 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 9, 2018 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 26, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, March 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 19, 2006 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 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 BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, April 22, 2008 2:00 P.M. Supervisors: McQuiston, Maben,

More information