SUMMARY OF PROCEEDINGS

Similar documents
SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

View Supporting Documents

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY ACTION MINUTES

SUMMARY OF PROCEEDINGS

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

Transcription:

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 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 Maggard); Community Action Partnership of Kern (Supervisor Maggard); Kern County Network for Children (Supervisor Gleason); Kern Economic Development Corporation (Supervisors Scrivner, Maggard, and Perez); Southern California Water Committee (Supervisors Couch and Maggard); and Tobacco Funding Corporation, Kern County (Supervisors Maggard and Perez). BOARD RECONVENED Supervisors: Gleason, Scrivner, Maggard, Couch, Perez ROLL CALL: All Present SALUTE TO FLAG - Led by Doug Buckley, 2014 Devil Pups Youth Program graduate 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 1) Resolution Honoring John Mattly, Treasurer-Tax Collector s Office, upon his retirement with 29 years of dedicated service to the County of Kern - ADOPTED RESOLUTION; MADE PRESENTATION TO JOHN MATTLY; JACKIE DENNEY, TREASURER-TAX COLLECTOR, AND JOHN MATTLY, HEARD Couch-Scrivner: All Ayes PUBLIC REQUESTS 2) Request of Dick Taylor, Liaison Representative, Devil Pups Youth Program for America, to address the Board highlighting the accomplishments of program graduates which included Kern County teenagers - HEARD PRESENTATION BY DICK TAYLOR WHO INTRODUCED DEVIL PUPS PROGRAM GRADUATES AND ACKNOWLEDGED THEIR PARENTS

Summary of Proceedings Page 2 APPOINTMENTS CA-3) Reappointments of Olivia Kent as First District Consumer Member and David Mensch as Second District Consumer Member to the In-Home Supportive Services (IHSS) Advisory Committee, terms to expire June 30, 2016 - MADE REAPPOINTMENTS PUBLIC PRESENTATIONS 4) 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 5) 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. 54954.2[a]) NO ONE HEARD AGING AND ADULT SERVICES DEPARTMENTAL REQUESTS CA-6) Report on Kern County Commission on Aging 2013-2014 (Fiscal Impact: None) - RECEIVED AND FILED CA-7) Request to employ retired County employee Cathy Hawk as a Social Service Supervisor I, Step E, for the period expiring June 30, 2015, or 960 hours, whichever occurs first, effective September 15, 2014 (Fiscal Impact: $27,711; Budgeted; Discretionary) - APPROVED AIRPORTS CA-8) Contract No. 14030, Notice of Completion with Intermountain Slurry Seal, Inc., for Poso Airport crack and slurry seal runway and restripe pavement (Fiscal Impact: None) - RECEIVED AND FILED CA-9) Request authorization to submit a grant application and accept a grant offer from the Federal Aviation Administration (FFA) in the amount of $37,800 for installation of security gate and CCTV remote access with phone lines at Lost Hills Airport, for a total project cost of $42,000 (Fiscal Impact: $42,000; $37,800 Federal Grant; $4,200 Airports Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED DIRECTOR OF AIRPORTS TO SIGN GRANT AGREEMENT SUBJECT TO APPROVAL AS TO FORM BY COUNTY COUNSEL

Summary of Proceedings Page 3 CA-10) CA-11) Proposed Amendment No. 1 to Agreement No. 712-2000 with Klassen Corporation to increase the size of leased premises, adjust rental consideration, and modify purpose for lease of land at Westside Site 9 at Meadows Field Airport from August 5, 2014 through July 20, 2020, in the amount of $3,466 annually (Fiscal Impact: $3,466 Annual Increase in Revenue; Airports Enterprise Fund; Not Budgeted; Discretionary) - MADE FINDING THAT PROJECT IS EXEMPT FROM FURTHER ENVIRONMENTAL REVIEW UNDER SECTION 15301 OF THE STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT 602-2014 Proposed Agreement with Coffman Associates, Inc., to provide planning and environmental services of airport construction and land acquisition projects at Kern County Airports from August 5, 2014 through June 30, 2019, in an amount not to exceed $2,315,000 (Fiscal Impact $645,000; $580,500 Federal; $64,500 Airports Enterprise Fund; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT 603-2014 ASSESSOR-RECORDER CA-12) Proposed retroactive sole source Agreement with ACS Enterprise Solutions, LLC., for software programming and services for Recorder s document recording and management system from July 1, 2014 through June 30, 2015, in an amount not to exceed $235,799 (Fiscal Impact: $235,799; Recorder s Modernization Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT 604-2014 AUDITOR-CONTROLLER-COUNTY CLERK CA-13) Resolution from the City of California City requesting the Elections Official to conduct their Municipal Election to be held November 4, 2014 (Fiscal Impact: None) - AUTHORIZED ELECTIONS OFFICE TO CONDUCT THE ELECTION AS REQUESTED CHILD SUPPORT SERVICES CA-14) Request for approval of new positions of a Supervising Child Support Customer Service Representative, Senior Child Support Customer Service Representative, and Child Support Customer Service Representative (Fiscal Impact: None) APPROVED; REFERRED TO PERSONNEL TO DEVELOP JOB SPECIFICATIONS AND AMEND SALARY SCHEDULE PENDING APPROVAL OF CIVIL SERVICE COMMISSION CLERK OF THE BOARD CA-15) Amended Conflict of Interest Code for Buena Vista Water Storage District (Fiscal Impact: None) - APPROVED CA-16) Amended Conflict of Interest Code for Kern Delta Water District (Fiscal Impact: None) - APPROVED

Summary of Proceedings Page 4 CA-17) Amended Conflict of Interest Code for the North of the River Recreation and Park District (Fiscal Impact: None) - APPROVED CA-18) Amended Conflict of Interest Code for Arvin Union School District (Fiscal Impact: None) - APPROVED; DIRECTED STATEMENTS OF ECONOMIC INTERESTS CONTINUE TO BE FILED WITH THE SECRETARY OF THE DISTRICT CA-19) Request to update Board of Supervisors Referral Report (Fiscal Impact: None) - APPROVED; DIRECTED CLERK OF THE BOARD TO UPDATE REFERRAL REPORT COUNTY COUNSEL CA-20) Requests from Engineering, Surveying and Permit Services, Sheriff, District Attorney, Mental Health, and Kern Medical Center 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-21) Request from Nicholas Taylor for reissuance of county warrant in the amount of $1,914.24 (Fiscal Impact: $1,914.24; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER-COUNTY CLERK TO REISSUE WARRANT EMPLOYERS TRAINING RESOURCE CA-22) Proposed retroactive Agreement with John Lopez Welding School for occupational job training in welding and construction safety/helper from July 1, 2014 through June 30, 2015, in an amount not to exceed $200,000 (Fiscal Impact: $200,000; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT 605-2014 CA-23) Proposed retroactive Agreement with Kern High School District-Bakersfield Adult School for occupational job training programs, including health care, business and welding from July 1, 2014 through June 30, 2015, in an amount not to exceed $80,000 (Fiscal Impact: $80,000; Federal Grant; Budgeted; AGREEMENT 606-2014 CA-24) Proposed Agreement with Airstreams Renewables, Inc., for occupational job training in renewable energy from August 5, 2014 through June 30, 2015, in an amount not to exceed $30,000 (Fiscal Impact: $30,000; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT 607-2014

Summary of Proceedings Page 5 CA-25) Proposed Agreement with Safety Seminars, Inc., for occupational job training in crane operation from August 5, 2014 through June 30, 2015, in an amount not to exceed $20,000 (Fiscal Impact: $20,000; Federal Grant; Budgeted; AGREEMENT 608-2014 CA-26) Proposed retroactive Agreement with the Proteus, Inc., to provide paid work experience to CalWORKs participants referred by the Department of Human Services from July 1, 2014 through June 30, 2017, in an amount not to exceed $445,000 for Fiscal Year 2014-2015 and total three year funding level not to exceed $3,060,000 (Fiscal Impact: $1,335,000; State Grant; Budgeted; AGREEMENT 609-2014 CA-27) CA-28) CA-29) CA-30) Foundation to provide paid work experience to CalWORKs participants referred by the Department of Human Services from July 1, 2014 through June 30, 2017, in an amount not to exceed $1,020,000 for Fiscal Year 2014-2015 and total three year funding level not to exceed $3,060,000 (Fiscal Impact: $1,020,000; State Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT 610-2014 Foundation to provide a General Education Diploma Participation class and part-time paid work experience program under the Public Safety Realignment Act of 2011 from July 1, 2014 through June 30, 2015, in an amount not to exceed $350,000 (Fiscal Impact: $350,000; State Grant; Budgeted; AGREEMENT 611-2014 Foundation to provide occupational skills training in bookkeeping and clerical from July 1, 2014 through June 30, 2015, in an amount not to exceed $445,000 (Fiscal Impact: $445,000; State Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT 612-2014 Foundation to provide supportive services from July 1, 2014 through June 30, 2015, in an amount not to exceed $220,000 (Fiscal Impact: $220,000; State Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT 613-2014 HUMAN SERVICES CA-31) Proposed sole source Agreement with West Kern Community College District for provision of the general education diploma classes and testing program for CalWORKs eligible Welfare-To-Work participants, from August 5, 2014 through June 30, 2015, in an amount not to exceed $17,316 (Fiscal Impact: $17,316; $16,970 Federal/State; $346 County; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT 614-2014

Summary of Proceedings Page 6 MENTAL HEALTH SERVICES CA-32) Request for retroactive approval of the Department of Health Care Services Fiscal Year 2014-2015 Drug Medi-Cal billing rates effective July 1, 2014 (Fiscal Impact: None) - APPROVED CA-33) Request for retroactive approval of the Department of Health Care Services Fiscal Year 2014-2015 Short-Doyle Medi-Cal interim billing rates effective July 1, 2014 (Fiscal Impact: None) - APPROVED CA-34) Proposed retroactive Agreement with the California Department of Health Care Services to monitor the performance of services provided by the Mental Health Department from July 1, 2013 through June 30, 2014 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT 615-2014 CA-35) Proposed retroactive sole source Agreement with the United Way of Kern County to fund one Data Analyst position to maintain the Homeless Management Information System for the Kern County Homeless Collaborative from July 1, 2014 through June 30, 2015, in an amount not to exceed $75,000 (Fiscal Impact: $75,000; HUD Grant; Realignment; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT 616-2014 PARKS AND RECREATION DEPARTMENT CA-36) Request to employ retired County employee, Susan Turney, as a Fiscal Support Assistant, Step B, for the period expiring June 30, 2015, or 960 hours, whichever occurs first (Fiscal Impact: $14,305; Budgeted; Discretionary) - APPROVED PARKS AND RECREATION Wildlife Resources Commission NOTE: Item Nos. 37 and 38 were considered concurrently 37) Proposed funding request from the California Department of Fish and Wildlife to purchase pheasant for the 2014 Family Pheasant Hunt, in an amount not to exceed $1,500 (Fiscal Impact: $1,500; State; Budgeted; Discretionary) - DENNIS FOX HEARD; APPROVED Couch-Maggard: All Ayes 38) Proposed funding request from the California Department of Fish and Wildlife to purchase pheasant for the 2014 Women s Pheasant Hunt, in an amount not to exceed $750 (Fiscal Impact: $750; State; Budgeted; Discretionary) - DENNIS FOX HEARD; APPROVED Couch-Maggard: All Ayes

Summary of Proceedings Page 7 PROBATION CA-39) Proposed Equitable Sharing Agreement and Annual Certification with U.S. Department of Justice and U.S. Department of the Treasury for asset forfeiture distribution participation from August 5, 2014 through June 30, 2015, in an amount not to exceed $100,000 (Fiscal Impact: $100,000 Revenue; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT 617-2014 SHERIFF CA-40) Proposed Agreement with Devil Pups, Inc., for transportation and access to Sheriff s Office obstacle course from August 5, 2014 through July 31, 2017 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT 618-2014 ADJOURNED TO CLOSED SESSION Gleason CLOSED SESSION (If public reporting is required by Government Code Section 54957.1 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 COUNSEL 41) CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Government Code Section 54956.9(d)(2) (e)(1)) Number of cases: One (1) 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 42) CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section 54956.9(d)(1)) Perez v. Rosamond Community Services District Watchdog, et al. KCSC No. 282462 - SEE RESULTS OF CLOSED SESSION AT BEGINNING OF 2:00 P.M. SESSION RECONVENED FROM CLOSED SESSION; RECESSED TO 2:00 P.M. Scrivner-Couch /s/ Kathleen Krause Clerk of the Board /s/ Leticia Perez Chairman, Board of Supervisors