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, June 23, :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 Maggard, Scrivner, and Perez); Southern California Water Committee (Supervisors Couch and Maggard); and Tobacco Funding Corporation, Kern County (Supervisors Couch and Perez). BOARD RECONVENED Supervisors: Gleason, Scrivner, Maggard, Couch, Perez ROLL CALL: 3 Present; 2 Absent - Gleason, Scrivner SALUTE TO FLAG - Led by Sue Bennett, Kern Humane Society 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 NOTE: On behalf of Supervisor Gleason, Chairman Couch recognized Daniel Soria, First District appointee to the Behavioral Health Board APPOINTMENTS CA-1) Appointment of Daniel Soria, replacing Chris Knutson, as First District Member to the Behavioral Health Board, term to expire December 31, MADE APPOINTMENT

2 Summary of Proceedings AM Page 2 PUBLIC PRESENTATIONS 2) This portion of the meeting is reserved for persons to address the Board on any matter not on this agenda but under the jurisdiction of the Board. Board members may respond briefly to statements made or questions posed. They may ask a question for clarification, make a referral to staff for factual information or request staff to report back to the Board at a later meeting. Also, the Board may take action to direct the staff to place a matter of business on a future agenda. SPEAKERS ARE LIMITED TO TWO MINUTES. PLEASE STATE AND SPELL YOUR NAME BEFORE MAKING YOUR PRESENTATION. THANK YOU! - NO ONE HEARD BOARD MEMBER ANNOUNCEMENTS OR REPORTS 3) 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 AGING AND ADULT SERVICES DEPARTMENTAL REQUESTS CA-4) Proposed Agreement with California Department of Aging to provide Title III/VII, and Ombudsman programs from July 1, 2015 through June 30, 2016, in an amount not to exceed $2,750,158 (Fiscal Impact: $4,076,739; Federal/State: $2,750,158; County Match $1,326,581; Budgeted; AGREEMENT ; AUTHORIZED DIRECTOR OF AGING AND ADULT SERVICES DEPARTMENT TO SIGN ALL RELATED STATE TRANSMITTAL AND BUDGETARY DOCUMENTS CA-5) Proposed Memorandum of Agreement with Alliance Against Family Violence and Sexual Assault to enhance assistance available for crime victims in Kern County from July 1, 2015 through June 30, 2018 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT ; AUTHORIZED DIRECTOR OF AGING AND ADULT SERVICES DEPARTMENT TO SIGN ALL RELATED OPERATIONAL AGREEMENTS AIRPORTS CA-6) Contract No , Plans, Specifications and Notice to Contractors for Meadows Field Airport Runway 12L/30R Rehabilitation Connector Taxiways - Phase 1 Project (Fiscal Impact: $16,585,000 FY ; Airports Enterprise Fund; Budgeted; Discretionary) - MADE FINDING PROJECT IS CATEGORICALLY EXEMPT FROM FURTHER CEQA REVIEW PER SECTIONS 15301(c), 15302; 15303(d), AND 15304(a) OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN; AUTHORIZED ROADS TO PUBLISH NOTICE TO CONTRACTORS IN A NEWSPAPER OF GENERAL CIRCULATION, PURSUANT TO SECTION OF THE PUBLIC CONTRACT CODE; BID OPENING TO BE WEDNESDAY, JULY 22, 2015, AT 11:00 A.M.

3 Summary of Proceedings AM Page 3 AUDITOR-CONTROLLER-COUNTY CLERK CA-7) Audit of the examination of internal controls of the Kern Medical Center Operating Room Procurement Process for the period August 1, 2014 through September 30, 2014 (Fiscal Impact: None) - RECEIVED AND FILED CA-8) Audit of the examination of internal controls of the Kern Medical Center In- Patient Pharmacy Pharmaceutical Procurement Process for the period August 1, 2014 through September 30, 2014 (Fiscal Impact: None) - RECEIVED AND FILED COUNTY ADMINISTRATIVE OFFICE NOTE: Item Nos. 10 and 29 were heard prior to Item No. 9 9) Fiscal Year budget discussion and proposed Preliminary Recommended Budget to establish spending authority until final budget adoption in August 2015 (Fiscal Impact: None) - DAVE BURDICK AND SANDY BRADLEY, FRIENDS OF THE RIDGECREST LIBRARY, HEARD; RECEIVED AND FILED; APPROVED Perez-Maggard: 4 Ayes; 1 Absent - Scrivner 10) Fiscal Year Department Program Prioritization Plans (Fiscal Impact: None) - RECEIVED AND FILED CA-11) DISTRICT ATTORNEY Proposed Resolution authorizing the District Attorney s Office to apply for Disability and Healthcare Insurance Fraud Prevention funds from the California Department of Insurance in the amount of approximately $348,000, with no County match required (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION ; AUTHORIZED DISTRICT ATTORNEY TO SIGN ALL DOCUMENTS AS NECESSARY, SUBJECT TO APPROVAL BY COUNTY COUNSEL CA-12) EMPLOYERS TRAINING RESOURCE Proposed Agreement with John Lopez Welding School for occupational job training in welding from July 1, 2015 through June 30, 2016, in an amount not to exceed $200,000 (Fiscal Impact: $200,000; Federal; Budgeted; AGREEMENT CA-13) Proposed retroactive Master Subgrant Agreement with the California Employment Development Department under the Workforce Innovation and Opportunity Act (WIOA) to incorporate youth formula funding for program year from April 1, 2015 through June 30, 2017, in an amount not to exceed $3,658,583 (Fiscal Impact: $3,658,583; Federal/State Pass-Thru Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

4 Summary of Proceedings AM Page 4 CA-14) HUMAN SERVICES Proposed Kern County Foster Parent training and recruitment implementation plan for Foster Parent recruitment, retention, development and training from July 1, 2015 through June 30, 2016, in an amount not to exceed $174,282 (Fiscal Impact: $174,282; $156,854 Federal/State/Realignment; $17,428 County; Budgeted; Discretionary) - APPROVED CA-15) Request to appropriate unanticipated revenue from State Aid for Children for CalFresh Work Incentive Nutritional Supplement and CalFresh State Utility Assistance Subsidy for Budget Unit 5220, in the amount of $800,000 (Fiscal Impact: $800,000; State; Not Budgeted; Discretionary) - CONTINUED TO 2:00 P.M. SESSION (See Item No. 2A) CA-16) Request to employ retired county employees Kenneth L. McGee, Accountant III, Step E; Rhea Strauser, Systems Analyst II, Step E; Lori L. Tudor, Office Services Technician, Step E; Michael Douglas, Human Services Supervisor, Step E; Human Services Technician III s Margarita Adame, Maria Velez, Debra Moore, Step E; Debra Poulson, Assistant Program Director, Step E; Eusebio Garza, Special Projects Manager, Step E, for the period expiring June 30, 2016, or 960 hours, whichever occurs first, effective July 1, 2015 (Fiscal Impact: $250,509; $233,394 Federal/State; $17,115 County; Budgeted; Discretionary) - APPROVED CA-17) Request approval of revised expenditure of funds for employee standby pay for Social Service Supervisor I/II and Social Service Worker III - V classifications assigned to the Emergency Response program from June 23, 2015 through June 30, 2015, to increase amount by $4,700, for a new total amount not to exceed $70,000 (Fiscal Impact: FY $4,700; $3,321 Federal/State Realignment; $1,423 County; Budgeted; Mandated) - APPROVED CA-18) Request approval of expenditure of funds for employee standby pay for employees assigned to the Emergency Response program from July 1, 2015 through June 30, 2016, in an amount not to exceed $70,000, and authorize Auditor-Controller-County Clerk to pay stand-by when approved by the Department of Human Services Director, or designee (Fiscal Impact: $70,000; $49,000 Federal/State Realignment; $21,000 County; Budgeted; Mandated) - APPROVED CA-19) Request approval to purchase communications-related equipment and services under Consortium-IV (C-IV) Statewide Automated Welfare System (SAWS) Joint Powers Authority (JPA) from July 1, 2015 through June 30, 2016, in an amount not to exceed $1,500,000 (Fiscal Impact: $1,500,000; $710,358 Federal/State; $789,642 County; Budgeted; Discretionary) - APPROVED

5 Summary of Proceedings AM Page 5 CA-20) Proposed Amendment No. 1 to Agreement with National Toxicology Laboratories, Inc., for alcohol and drug testing services extending the term from July 1, 2015 through September 30, 2015 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-21) Proposed retroactive sole source Agreement for standardization for subscription service Agreement for the SafeMeasures reporting service for child welfare case management with National Council on Crime and Delinquency from June 1, 2015 through May 31, 2017, in an amount not to exceed $137,900 (Fiscal Impact: FY $68,950; $55,160 Federal/State/Realignment; $13,790 County; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-22) Proposed Amendment No. 2 to Personal and Professional Services Agreement with Maxim Healthcare Services, Inc., dba Maxim Staffing Solutions for medical services provided to dependent children of the Juvenile Court placed in the care, custody and control of the Department of Human Services through June 30, 2015, to increase compensation by $11,634.81, for a new amount not to exceed $111, (Fiscal Impact: $11,634.81; $7, Federal/State; $4, County; Budgeted; AGREEMENT CA-23) Proposed Agreement with Koinonia Family Services, Inc., for adoption promotion and support services from July 1, 2015 through June 30, 2016, in an amount not to exceed $100,000 (Fiscal Impact: $100,000; Federal; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-24) Proposed sole source Agreement with West Kern Community College District for California Work Opportunity and Responsibility to Kids work study program from June 23, 2015 through June 30, 2017, in an amount not to exceed $146,250 (Fiscal Impact: $146,250 [FY $16,250; $15,925 Federal/State; $325 County]; [FY $65,000; FY $65,000]; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-25) Proposed Agreement with Garden Pathways, Inc., for gang prevention and intervention services from July 1, 2015 through June 30, 2016, in an amount not to exceed $250,000 (Fiscal Impact: $250,000; State Realignment; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-26) Proposed Agreement with Community Action Partnership of Kern for gang prevention and intervention services from July 1, 2015 through June 30, 2016, in an amount not to exceed $142,811 (Fiscal Impact: $142,811; State Realignment; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

6 Summary of Proceedings AM Page 6 CA-27) Proposed Agreement with Kern County Superintendent of Schools for provision of gang prevention and intervention services from July 1, 2015 through June 30, 2016, in an amount not to exceed $187,228 (Fiscal Impact: $187,228; Federal/State Realignment; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-28) Proposed Amendment No. 1 to Agreement with Garden Pathways, Inc., for family mentor services to modify services, extending the term from July 1, 2015 through June 30, 2016, and increasing compensation by $140,000, to a new total amount not to exceed $348,522 (Fiscal Impact: $140,000; $137,200 Federal/State Realignment; $2,800 County; Budgeted; AGREEMENT KERN MEDICAL CENTER 29) Proposed deletion of two full-time Pharmacist positions and addition of two Clinical Pharmacist positions to better align staffing with patient needs, effective June 23, 2015 (Fiscal Impact: $9,184 Annually; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; REFERRED TO PERSONNEL TO AMEND DEPARTMENTAL POSITIONS AND SALARY SCHEDULE BOARD RECESSED FOR 25 MINUTES BOARD RECONVENED ROLL CALL: 4 Present; 1 Absent - Scrivner CA-30) Proposed authorization to obtain outside medical and related supplies and professional services for the fiscal year beginning July 1, 2015 (Fiscal Impact: Unknown; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHIEF EXECUTIVE OFFICER OF KERN MEDICAL CENTER TO SECURE OUTSIDE MEDICAL AND RELATED SUPPLIES AND PROFESSIONAL SERVICES; AUTHORIZED AUDITOR-CONTROLLER- COUNTY CLERK TO PAY CA-31) Proposed Amendment No. 14 to Agreement with Precyse Solutions, LLC, an independent contractor, for oncology data management services, extending the term for two years from July 1, 2015 through June 30, 2017, and increasing the maximum payable by $579,090, from $9,374,641 to $9,953,731, to cover the extended term (Fiscal Impact: $579,090 [FY $289,545; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-32) Proposed Agreement with Sangeeta Chandramahanti, M.D., a contract employee, for professional medical services in the Department of Medicine from November 12, 2015 through November 11, 2016, in an amount not to exceed $320,000, plus applicable benefits (Fiscal Impact: $397,473 [FY $263,530]; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

7 Summary of Proceedings AM Page 7 CA-33) Proposed Amendment No. 4 to Agreement with Morrison Management Specialists, Inc., an independent contractor, for management and supervision of the Food Services Department at KMC, extending the term for three years from June 27, 2015 through June 26, 2018, and increasing the maximum payable by $3,300,859, from $6,425,024 to $9,725,883, to cover the extended term (Fiscal Impact: $3,300,859 [FY $1,100,286]; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-34) Proposed Agreement with Jong Sool Lee, M.D., a contract employee, for professional medical services in the Department of Medicine from June 24, 2015 through June 23, 2016, in an amount not to exceed $255,000, plus applicable benefits (Fiscal Impact: $319,739 [FY $27,465]; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-35) Proposed Amendment No. 3 to Personal and Professional Services Agreement with Michael G. Myers, M.D., and Eric Trefelner, M.D., Inc., doing business as NightShift Radiology, an independent contractor, for afterhours interpretation of radiologic images, extending the term for two months from July 1, 2015 through August 31, 2015, and increasing the maximum payable by $50,000, from $493,352 to $543,352, to cover the extended term (Fiscal Impact: $50,000; KMC Enterprise Fund; Budgeted; AGREEMENT CA-36) Proposed Agreement with Comprehensive Cardiovascular Medical Group, Inc., an independent contractor, for professional medical services in the Department of Medicine from August 1, 2015 through July 31, 2016, in an amount not to exceed $750,000 (Fiscal Impact: $750,000 [FY $687,500]; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-37) Proposed Agreement with Clinica Sierra Vista (CSV), an independent contractor, for KMC of physicians who specialize in infectious disease to render medical services to CSV patients at CSV clinic facilities from June 23, 2015 through June 22, 2017 (Fiscal Impact: Estimated $400,000 Revenue; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-38) Proposed extension of excess medical professional liability coverage for KMC employed and independent contractor physicians and mid-level practitioners specializing in infectious disease when providing professional medical services at clinic facilities owned and operated by Clinica Sierra Vista (CSV), effective June 23, 2015 (Fiscal Impact: Unknown) - APPROVED

8 Summary of Proceedings AM Page 8 MENTAL HEALTH SERVICES CA-39) Proposed retroactive Memorandum of Understanding (MOU) with the Workforce Education and Training Southern California Regional Partnership from December 2, 2014 through September 30, 2017, for the purpose of assisting the public mental health system in its efforts to expand outreach to multicultural communities, increase the diversity of the workforce, reduce the stigma associated with mental illness, promote the use of web-based technologies, and distance learning techniques (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-40) Proposed Amendment No.1 to Agreement with National Toxicology Laboratories, Inc., increasing the maximum compensation amount by $37,500, to a new total amount not to exceed $132,871, and extending the term from July 1, 2015 through September 30, 2015, for the collection, screening, and confirmation of samples provided for drug and alcohol testing (Fiscal Impact: $37,500; State; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-41) Proposed Amendment No. 5 to Agreement with Client Track, Inc., for the Homeless Management Information System technical support, extending the term from June 30, 2015 through June 30, 2016, and increasing the maximum compensation by $47,674, for a new total amount not to exceed $500,319 (Fiscal Impact: $47,674; Federal Grant/Realignment; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-42) Proposed Agreement with the California Department of Health Care Services to monitor and oversee the performance of community mental health services for individuals served by the Kern County Mental Health Department from July 1, 2015 through June 30, 2016 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-43) Proposed Agreement with Jackson and Coker LocumTenens, LLC to provide temporary psychiatric physician staffing services for the Kern County Mental Health Department from July 1, 2015 through June 30, 2016 in an amount not to exceed $500,000 (Fiscal Impact: $500,000; Realignment; Budgeted; AGREEMENT CA-44) Proposed sole source Agreement with Clinica Sierra Vista for integrated behavioral and physical health services from July 1, 2015 through June 30, 2016, in an amount not to exceed $500,000 (Fiscal Impact: $500,000; MHSA; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

9 Summary of Proceedings AM Page 9 CA-45) Proposed sole source Agreement with Community Action Partnership of Kern to provide HIV testing and counseling services for adult substance use disorder clients from July 1, 2015 through June 30, 2016, in an amount not to exceed $128,213 (Fiscal Impact: $128,213; Federal; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-46) Proposed sole source Agreement with The Regents of the University of California to provide primary care integration evaluation services for Kern County Project Care from July 1, 2015 through June 30, 2016, in an amount not to exceed $80,000 (Fiscal Impact: $80,000; MHSA; Budgeted; AGREEMENT PARKS AND RECREATION DEPARTMENT 47) Proposed Urgency Ordinance banning fireworks due to drought conditions in all Kern County Parks with the exception of authorized fireworks shows (Fiscal Impact: None) - MADE FINDING FURTHER ENVIRONMENTAL REVIEW OF THE PROPOSED ORDINANCE IS NOT NEEDED AND/OR IS EXEMPT PURSUANT TO SECTIONS 15060(c)(2), 15061(b)(3), 15307, AND OF THE STATE CEQA GUIDELINES; WAIVED READING; ENACTED URGENCY ORDINANCE G-8574 Maggard-Gleason: 4 Ayes; 1 Absent - Scrivner PERSONNEL CA-48) Classification of positions recommended by Civil Service Commission on June 8, 2015 (Fiscal Impact: None) - APPROVED; REFERRED TO PERSONNEL TO AMEND DEPARTMENTAL POSITIONS AND SALARY SCHEDULE PROBATION CA-49) Proposed Amendment No. 1 to Agreement with National Toxicology Laboratories Inc., for drug and alcohol testing services extending the term from July 1, 2015 through September 30, 2015 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-50) CA-51) PUBLIC HEALTH SERVICES Proposed Agreement with Greenfield Union School District for the successful application stipends program from July 1, 2015 through June 30, 2020, in an amount not to exceed $67,500 (Fiscal Impact: $67,500 [FY $13,500]; State/Grants; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with Kern County Superintendent of Schools for the successful application stipends program from July 1, 2015 through June 30, 2020, in an amount not to exceed $10,000 (Fiscal Impact: $10,000 [FY $2,000]; State/Grants; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

10 Summary of Proceedings AM Page 10 CA-52) Proposed Agreement with Lost Hills Union School District for the successful application stipends program from July 1, 2015 through June 30, 2020, in an amount not to exceed $10,000 (Fiscal Impact: $10,000; State/Grants; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-53) Proposed Agreement with Arnold Chun, M.D., a contract employee, providing medical consulting services from July 1, 2015 through June 30, 2016, in an amount not to exceed $93, (Fiscal Impact: $93,163.20; State; Not Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-54) Proposed retroactive Agreement with The Regents of the University of California, Davis campus to be designated as the institutional review board for the study of Coccidioidomycosis (Valley Fever) among California Hispanic farm workers from January 27, 2015 through August 31, 2017 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-55) Proposed Agreement with Ebony Counseling Center for Black Infant Health Program case management services from July 1, 2015 through December 31, 2015, in an amount not to exceed $25,185 (Fiscal Impact: $25,185; First 5 Kern; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT SHERIFF CA-56) Proposed transfer of unclaimed monies, in the amount of $64, from the Abandoned Property Trust Fund 24005, to the Sheriff s Office, Budget Unit 2210 (Fiscal Impact: $64,551.87; Not Budgeted; Discretionary) - CONTINUED TO 2:00 P.M. SESSION (See Item No. 2B) CA-57) Update on emergency replacement of programmable logic controller and all components in the Lerdo Pre-Trial Facility C Pod (Fiscal Impact: None) - RECEIVED AND FILED CA-58) Proposed purchase order with the successful bidder for audio/visual digital surveillance expansion at the Sheriff s Office Lerdo Pre-Trial facility, in an amount not to exceed $100,000 (Fiscal Impact: $100,000; AB109 Funds; Budgeted; Discretionary) - WITHDRAWN CA-59) Proposed Amendment No. 1 to Agreement with Nobel Software Group, LLC for software maintenance extending the term from July 1, 2015 through June 30, 2017, and increasing the amount by $8,200, for a new total amount not to exceed $12,300 (Fiscal Impact: $4,100; AB109 Funds; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

11 Summary of Proceedings AM Page 11 CA-60) Proposed form of tow service rotation agreement for local tow services for Fiscal Year (Fiscal Impact: None) - APPROVED; AUTHORIZED SHERIFF TO SIGN AGREEMENTS WITH LOCAL TOW SERVICE COMPANIES CA-61) Proposed Agreement with The Regents of the University of California, Davis for occupational health services for the Southern Tri-County High Intensity Drug Trafficking Area program from July 1, 2015 through June 30, 2017, in an amount not to exceed $12,000 (Fiscal Impact: $12,000; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED SHERIFF TO SIGN CA-62) Proposed Agreement with Tehachapi Mountain Rodeo Association and Kern County Sheriff s Reserve Association for supplemental law enforcement services at the 2015 Bad Bulls Bull Riding Rodeo on July 4, 2015, in an amount not to exceed $1,000 (Fiscal Impact: $1,000; Sheriff s Reserve Association; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-63) Proposed Agreement with the City of Maricopa for law enforcement services within the City of Maricopa from July 1, 2015 through June 30, 2020, in an amount not to exceed $108,426 for Fiscal Year (Fiscal Impact: $108,426; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-64) Proposed Amendment No. 1 to Agreement with the City of Wasco for law enforcement services within the City of Wasco extending the term from July 1, 2015 through June 30, 2016, in an estimated amount of $3,125,824 (Fiscal Impact: $3,125,824 Revenue; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-65) Unusual travel request for Deputy Sheriff David Rutter to attend the Adlerhorst Canine Narcotics Detection Course in Jurupa Valley, California, from July 20 through August 21, 2015, in an amount not to exceed $10,080 (Fiscal Impact: $10,080; Budgeted; Discretionary) - APPROVED ADJOURNED TO CLOSED SESSION Perez NOTE: Supervisor Scrivner arrived following adjournment to Closed Session CLOSED SESSION COUNTY ADMINISTRATIVE OFFICE 66) PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Title: Director of Airports (Government Code Section 54957) - NO REPORTABLE ACTION TAKEN

12 Summary of Proceedings AM Page 12 67) PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Title: County Administrative Officer (Government Code Section 54957) - NO REPORTABLE ACTION TAKEN 68) CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representative: Theresa A. Goldner, County Counsel - Unrepresented employee, County Administrative Officer (Government Code Section ) - NO REPORTABLE ACTION TAKEN 69) CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representatives: County Administrative Officer, John Nilon, and designated staff - Employee organizations: Service Employees International Union Local 521; Kern County Fire Fighters Union; Kern County Detention Officers Association; Kern Law Enforcement; Kern County Prosecutors Association; Kern County Probation Officers Association; Kern County Sheriff s Command Association; Kern County Sheriff s Command Association II; Kern County Probation Managers Association; Service Employees International Union- Criminal Justice Unit; Committee of Interns and Residents-SEIU; Service Employees International Union-Extra Help; Unrepresented employees (Government Code section ) - WITHDRAWN COUNTY COUNSEL 70) CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) County of Kern v. Everest National Insurance Company etc., Kern County Superior Court Case No. S-1500-CV DRL - NO REPORTABLE ACTION TAKEN 71) 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 - SEE RESULTS AT BEGINNING OF 2:00 P.M. SESSION RECONVENED FROM CLOSED SESSION; RECESSED TO 2:00 P.M. Scrivner-Maggard /s/ Kathleen Krause Clerk of the Board /s/ David Couch 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 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 27, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 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 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 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, 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 KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, December 12, 2011 2:00 P.M.

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, June 13, 2011 2:00 P.M. Note:

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 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 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 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, 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, April 16, 2013 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, 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, 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, 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, August 11, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 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, 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, 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 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, 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, 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 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, 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, 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 14, 2012 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, 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, January 12, 2016 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 3, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 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, 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, 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, November 15, 2011 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 1, 2016 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 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, 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 20, 2015 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, December 6, 2011 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

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

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

More information

SUMMARY 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, March 13, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

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

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, 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, 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, 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, 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 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 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 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, 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, 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, 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 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, March 20, 2012 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

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

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS 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

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM Solano County 675 Texas Street Fairfield, California 94533 www.solanocounty.com Tuesday, 8:30 AM Board of Supervisors Chambers Board of Supervisors Erin Hannigan (Dist. 1), Chairwoman (707) 553-5363 Linda

More information

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

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

More information

SUMMARY OF PROCEEDINGS

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

More information