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, December 18, :00 A.M. Note: Members of the Board of Supervisors may have an interest in certain contracts that the Board considers where the member holds a position on a non-profit corporation that supports the functions of the County. Supervisors are assigned to these positions as part of annual committee assignments by the Chairman of the Board. These interests include, with the Supervisor holding the position, the following: California State Association of Counties (Supervisors McQuiston and Maggard); Community Action Partnership of Kern (Supervisor Maggard); Kern County Network for Children (Supervisor Goh); Kern Economic Development Corporation (Supervisors Maggard, Watson, and Scrivner); Southern California Water Committee (Supervisors Watson and Maggard); and Tobacco Funding Corporation, Kern County (Supervisors Maggard and Scrivner). BOARD RECONVENED Supervisors: McQuiston, Scrivner, Maggard, Watson, Goh ROLL CALL: All present SALUTE TO FLAG - Led by John Borba, Interim Director, Farm and Home Advisor NOTE: Chairman Scrivner requested a moment of silence for the Connecticut shooting victims and their families NOTE: The vote is displayed in bold below each item. For example, McQuiston-Watson denotes Supervisor McQuiston made the motion and Supervisor Watson seconded the motion CONSENT AGENDA/OPPORTUNITY FOR PUBLIC COMMENT: ALL ITEMS LISTED WITH A "CA" OR "C" WERE CONSIDERED TO BE ROUTINE AND APPROVED BY ONE MOTION BOARD ACTION SHOWN IN CAPS REPORT ON ACTIONS TAKEN IN CLOSED SESSION ON THURSDAY, DECEMBER 13, 2012, AT 9:00 A.M. Item No. 2 concerning request for Closed Session regarding public employee performance evaluations - Titles: Director of Aging and Adult Services; Agricultural Commissioner and County Sealer; Director of Animal Control; Director of Child Support Services; Clerk of the Board of Supervisors; County Administrative Officer; County Counsel; Director of Engineering, Surveying and Permit Services; Fire Chief; Director of Human Services; Kern Medical Center Chief Executive Officer; Library Director; Director of Mental Health Services; Director of Parks and Recreation; Director of Planning and Community Development; Director of Public Health Services; Director of Roads; Director of Waste Management (Government Code Section 54957) - CONTINUED TO TUESDAY, DECEMBER 18, 2012, AT 9:00 A.M. (See Item No. 64A) -

2 Summary of Proceedings Page 2 RESOLUTIONS/PROCLAMATIONS 1) Resolution honoring Supervisor Jon McQuiston for his dedicated and distinguished service representing the 1st District of Kern County - ADOPTED RESOLUTION; MADE PRESENTATION TO SUPERVISOR JON MCQUISTON; ALL BOARD MEMBERS COMMENDED SUPERVISOR MCQUISTON FOR HIS YEARS OF SERVICE TO KERN COUNTY; SUPERVISOR MCQUISTON HEARD Maggard-Watson: All Ayes 2) Resolution honoring Supervisor Raymond A. Watson for his dedicated and distinguished service representing the 4th District of Kern County - ADOPTED RESOLUTION; MADE PRESENTATION TO SUPERVISOR RAYMOND A. WATSON; ALL BOARD MEMBERS COMMENDED SUPERVISOR WATSON FOR HIS YEARS OF SERVICE TO KERN COUNTY; SUPERVISOR WATSON HEARD Maggard-McQuiston: All Ayes 3) Resolution honoring Supervisor Karen Goh for her dedicated and distinguished service representing the 5th District of Kern County - ADOPTED RESOLUTION; MADE PRESENTATION TO SUPERVISOR KAREN GOH; ALL BOARD MEMBERS COMMENDED SUPERVISOR GOH FOR HER DEDICATED SERVICE TO KERN COUNTY; SUPERVISOR GOH HEARD Maggard-McQuiston: All Ayes CA-4) CA-5) CA-6) CA-7) CA-8) Resolution honoring Joyce A. Anderson, Personnel Department, upon her retirement with 32 years of dedicated service to the County of Kern - ADOPTED RESOLUTION Resolution honoring Lieutenant Michael Kirkland, Sheriff s Office, upon his retirement with 31 years of dedicated service to the County of Kern - ADOPTED RESOLUTION Resolution honoring Senior Deputy Van Fairbanks, Sheriff s Office, upon his retirement with 26 years of dedicated service to the County of Kern - ADOPTED RESOLUTION Resolution honoring Senior Deputy Daniel Kenneth Williams, Sheriff s Office, upon his retirement with 26 years of dedicated service to the County of Kern - ADOPTED RESOLUTION Resolution honoring Deputy Carlos Ramirez, Sheriff s Office, upon his retirement with 27 years of dedicated service to the County of Kern - ADOPTED RESOLUTION

3 Summary of Proceedings Page 3 PUBLIC REQUESTS 9) Request of Dr. Dixie King, President, Transforming Local Communities, to address the Board and recognize Supervisors Raymond A. Watson and Karen Goh for their support of the Kern County Methamphetamine Reduction Task Force - HEARD PRESENTATION BY DIXIE KING WHO INTRODUCED MIKE DOIRON, PARAMOUNT FARMING COMPANY, AND CHRISTINE VALENZUELA, JUNIOR LEAGUE OF BAKERSFIELD; SUPERVISORS WATSON AND GOH WERE PRESENTED WITH PLAQUES OF APPRECIATION BY MIKE DOIRON AND CHRISTINE VALENZUELA RESPECTIVELY; MIKE DOIRON, CHRISTINE VALENZUELA, AND SUPERVISORS WATSON AND GOH, HEARD APPOINTMENTS CA-10) CA-11) CA-12) Appointment of Dr. William Nyitray as Traditional Medi-Cal Primary Care Representative (Outside Metro Bakersfield) Member to the Kern Health Systems Board of Directors, term to expire June 30, MADE APPOINTMENT Appointment of Mark Faull, replacing George (Ted) Hodgkinson, as Second District Member to the Parks and Recreation Commission, term to expire January, MADE APPOINTMENT Appointment of Marlina Aran-Castro, replacing Cici Miller, as Second District Member to the AIDS Advisory Board, term to expire August 16, MADE APPOINTMENT CA-13) Reappointments of Matt Dinius, Blake Ueki, Gisela Wittenborn, and Art Foster, as At-large Members to the Consolidated Central Valley Table Grape Pest and Disease Control District, terms to expire December 20, MADE REAPPOINTMENTS CA-14) CA-15) CA-16) Reappointments of Robert J. Mayborn and J. B. Selvidge as At-large Members to the Kern Mosquito and Vector Control District, terms to expire December 31, MADE REAPPOINTMENTS Reappointments of David Camara as At-large Community-based Drug and Alcohol Program Member, Greg Williamson as At-large City Police Department Member, Christine Lizardi Frazier as County Office of Education or a School District Member, and Dave McArthur, Henry Castaneda, Jamie Henderson, Anthony Meeks, Terry McNally and Thomas James Corson as At-large Community Representative Members to the Juvenile Justice Coordinating Council, terms to expire October 22, MADE REAPPOINTMENTS Reappointment of Donna Smith James as At-large Member to the Assessment Appeals Board, term to expire September 2, MADE REAPPOINTMENT

4 Summary of Proceedings Page 4 CA-17) CA-18) CA-19) CA-20) Reappointment of Jason Wade Matson as First District Member to the Behavioral Health Board, term to expire December 31, MADE REAPPOINTMENT Reappointment of Bob Allen Jamison as First District Member to the Parks and Recreation Commission, term to expire January MADE REAPPOINTMENT Reappointment of Anthony Ralph Damiano as At-large Member to the Local Campaign Finance Hearing Panel, term to expire April 29, MADE REAPPOINTMENT Appointments of Judy Decker and Sophia Anne Merk, replacing Charles Quinlan, to the Eastern Kern County Resource Conservation District, terms to expire November, 2016 and November, 2014, respectively - MADE APPOINTMENTS PUBLIC PRESENTATIONS 21) 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! DR. JIM WATERMAN, DIRECTOR, MENTAL HEALTH SERVICES, HEARD CONCERNING THE RECENT SCHOOL SHOOTINGS IN CONNECTICUT AND PROVIDED CONTACT INFORMATION FOR OBTAINING ASSISTANCE FROM KERN COUNTY MENTAL HEALTH SERVICES DEPARTMENT BARBARA FIELDS, REPRESENTING THE CITIZENS ADVISORY COMMITTEE ON ANNEXATIONS, HEARD REGARDING THE COMMITTEE'S FUNCTION MANUEL CARRIZALEZ, STAY FOCUSED MINISTRIES, HEARD REGARDING TOY AND TEDDY BEAR GIVEAWAY EVENT TO BE HELD SATURDAY, DECEMBER 22, 2012 IN BAKERSFIELD BOARD MEMBER ANNOUNCEMENTS OR REPORTS 22) 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

5 Summary of Proceedings Page 5 DEPARTMENTAL REQUESTS AGING AND ADULT SERVICES 23) Proposed addition of one Administrative Coordinator position and deletion of one Accountant III position to Budget Unit 5610, effective January 1, 2013 (Fiscal Impact: $7,504; $6,378 Federal/State; $1,126 County; Budgeted; Discretionary) - APPROVED; REFERRED TO PERSONNEL TO AMEND DEPARTMENTAL POSITIONS AND SALARY SCHEDULE Maggard-Goh: All Ayes CA-24) Request authorization to apply for East Kern County Air Pollution Control District 2013 Motor Vehicle Emission Reduction Program Grant for the purchase of one low or no emission vehicle to be used in the High Desert Congregate/Home Delivery Senior Nutrition program (Fiscal Impact: FY $7,863; Budgeted; Discretionary) - APPROVED; AUTHORIZED DIRECTOR OF AGING AND ADULT SERVICES TO SIGN ALL REQUIRED APPLICATION DOCUMENTS AUDITOR-CONTROLLER-COUNTY CLERK 25) Proposed salary range of 71.2 for new position of Assistant Auditor- Controller-County Clerk - Operations, proposed Resolution approving certification pay of 5% for new position and addition of position to Budget Unit 1110 upon approval of classification of new position by Civil Service Commission (Fiscal Impact: $48,152; Not Budgeted; Discretionary) - APPROVED; ADOPTED RESOLUTION ; REFERRED TO PERSONNEL TO DEVELOP JOB CLASSIFICATION AND AMEND DEPARTMENTAL POSITIONS AND SALARY SCHEDULE UPON APPROVAL OF CIVIL SERVICE COMMISSION Maggard-Watson: All Ayes 26) CA-27) Proposed Resolution and Memorandum of Understanding (MOU) authorizing participation of San Joaquin Valley Unified Air Pollution Control District in the County s Retirement Benefit Replacement Plan (Fiscal Impact: None) - ADOPTED RESOLUTION ; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Watson-Maggard: 4 Ayes; 1 No - McQuiston Certification of the results of the Consolidated Presidential General Election held November 6, 2012 (Fiscal Impact: None) - DECLARED THE RESULTS OFFICIAL AS CERTIFIED BY THE COUNTY CLERK, PURSUANT TO ELECTIONS CODE SECTION CA-28) Certification of Appointments for the General Election held November 6, 2012 (Fiscal Impact: None) - MADE APPOINTMENTS CA-29) Audit report of compliance and internal controls of Board of Trade for fiscal years ended June 30, 2011 and 2010 and department s response (Fiscal Impact: None) - RECEIVED AND FILED

6 Summary of Proceedings Page 6 CA-30) CA-31) CA-32) Audit report of compliance and internal controls of Board of Supervisors for fiscal years ended June 30, 2011 and 2010 (Fiscal Impact: None) - RECEIVED AND FILED Audit report of compliance and internal controls of County Administrative Office for fiscal years ended June 30, 2011 and 2010 (Fiscal Impact: None) - RECEIVED AND FILED Audit report of compliance and internal controls of Unemployment Internal Service Fund for fiscal years ended June 30, 2011 and 2010 (Fiscal Impact: None) - RECEIVED AND FILED CA-33) Audit report of compliance and internal controls of Employers Training Resource Department for fiscal years ended June 30, 2011 and 2010 and department s response (Fiscal Impact: None) - RECEIVED AND FILED CA-34) Audit report of compliance and internal controls of Farm and Home Advisors Office for fiscal years ended June 30, 2011 and 2010 and department s response (Fiscal Impact: None) - RECEIVED AND FILED CA-35) Audit report of compliance and internal controls of Group Health Self- Insurance Program and Retiree Group Health Program Internal Service Funds for fiscal years ended June 30, 2012 and 2011 (Fiscal Impact: None) - RECEIVED AND FILED BOARD OF SUPERVISORS CA-36) Request from Second District Supervisor Zack Scrivner to request assistance from the Federal Aviation Administration (FAA) Southwest Regional Office, Obstruction Evaluation Group on Wind Turbine Lighting Issues (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN LETTER CHILD SUPPORT SERVICES CA-37) Proposed Amendment No. 2 to Agreement with Laboratory Corporation of America Holdings for disputed parentage testing services to extend the term for one year from January 1, 2013 to December 31, 2013 and increase compensation by $70,000, for a new total not to exceed amount of $262,000 for the four-year term (Fiscal Impact: $70,000; State/Federal Grant Funded; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

7 Summary of Proceedings Page 7 DISTRICT ATTORNEY CA-38) Request authorization for the District Attorney s Office to sell duty weapon valued at less than $500 (Fiscal Impact: $250; Revenue; Not Budgeted; Discretionary) - MADE FINDING THAT WEAPON LISTED IS VALUED AT LESS THAN $500; AUTHORIZED SALE HUMAN SERVICES CA-39) Proposed retroactive Amendment No.1 to Agreement with Kern County Superintendent of Schools for Provision of Gang Violence Prevention Program Services from July 1, 2012 through June 30, 2013 to allow the retroactive revision of Budget Exhibit D to July 1, 2012 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT KERN MEDICAL CENTER CA-40) Notification of proposed retroactive Amendment No. 12 to Agreement with Precyse Solutions, LLC, an independent contractor, for medical records coding, oncology data management, compliance auditing and monitoring, and interim Health Information Services management (Fiscal Impact: None) - RECEIVED AND FILED CA-41) Proposed amended and restated Kern County Pension Plan for Physician Employees, effective January 1, 2013 (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION ; AUTHORIZED CHAIRMAN TO SIGN PLAN DOCUMENT (AGREEMENT ) CA-42) Proposed Agreement with Jacey K. Cooper, a contract employee, for services as Executive Director of Managed Care from December 29, 2012 through December 28, 2015, in an amount not to exceed $408,022, plus applicable benefits (Fiscal Impact: $665,771 [FY $106,658]; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT LIBRARY CA-43) Request to accept Dell Marketing L.P. s KACE software end user license open-ended agreement, containing non-standard terms and conditions, for KACE 1100 TAA based management system appliance for information technology maintenance (Fiscal Impact: None) - APPROVED; AUTHORIZED PURCHASING AGENT TO PROCESS PURCHASE ORDER

8 Summary of Proceedings Page 8 MENTAL HEALTH SERVICES CA-44) CA-45) Request for authorization for Director to expend funds for special services for substance abuse prevention programs and Friday Night Live, Club Live, Friday Night Live Kids and Friday Night Live Mentoring programs, for FY , in an amount not to exceed $300,000 (Fiscal Impact: $300,000; Prevention Set-Aside and Grant Funding; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER-COUNTY CLERK TO PAY Proposed Amendment No. 1 to Agreement with the State of California Department of Mental Health and Department of Health Care Services for Specialty Mental Health Services to extend the term from December 31, 2012 through April 30, 2013 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-46) Proposed Amendment No. 2 to Agreement with Kern County Hispanic Commission on Alcohol and Drug Abuse Services, Inc., to establish reimbursement rates for Parolee Services Network (PSN) services, in accordance with Drug Medi-Cal rates (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-47) CA-48) CA-49) Proposed Amendment No. 2 to Agreement with Clinica Sierra Vista to increase service delivery and maximum compensation, in the amount of $28,000 for a new total not to exceed $232,547 (Fiscal Impact: $28,000 SAPT Block Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 2 to Agreement with College Community Services to establish reimbursement rates for Parolee Services Network (PSN) services, in accordance with Drug Medi-Cal rates (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 2 to Agreement with Turning Point of Central California, Inc., to establish reimbursement rates for Parolee Services Network (PSN) services, in accordance with Drug Medi-Cal rates (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-50) Proposed Amendment No. 2 to Agreement with Westcare California, Inc., to establish reimbursement rates for Parolee Services Network (PSN) services, in accordance with Drug Medi-Cal rates (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

9 Summary of Proceedings Page 9 PARKS AND RECREATION DEPARTMENT CA-51) Request to appropriate unanticipated revenue from the Department of Housing and Community Development in the amount of $124,975 and to establish a Capital Project for the Playground Upgrade Project at Rosamond Park (Fiscal Impact: $124,975 Grant; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE NECESSARY BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS PERSONNEL CA-52) Proposed Resolution for acceptance of donation from Ray Morgan, Company, for registration fees, in the amount of $3,600, and approve unusual travel request to allow Barbara Anson and Roseanne Jones, Fiscal Support Specialists, to attend the Laserfiche Institute Conference: Empower 2013 in Anaheim, California, from January 6, 2013 through January 9, 2013 (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION PROBATION CA-53) CA-54) Request approval of mid-year capital asset acquisition for the purchase of one laser tattoo removal machine, in the amount of $170,000, to replace existing equipment for services provided at Clinica Sierra Vista (Fiscal Impact: $170,000; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE NECESSARY BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS Request retroactive authorization to accept grant award Agreement, containing non-standard terms and conditions, with California Emergency Management Agency (CalEMA), for the Probation Specialized Supervision Program, in the amount of $96,660, with a $32,220 County match, from October 1, 2012 through September 30, 2013 (Fiscal Impact: $128,880; $96,660 Federal Grant; $32,220 County Match; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHIEF PROBATION OFFICER TO SUBMIT PROGRESS REPORTS PUBLIC HEALTH SERVICES Hearing 55) Public hearing on proposed revisions to the schedule of fees for Public Health Services (Fiscal Impact: Unknown Revenue; Not Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; WAIVED READING; ENACTED ORDINANCE G-8369; ADOPTED RESOLUTION

10 Summary of Proceedings Page 10 CA-56) Proposed Amendment No. 3 to Agreement with Kern County Children and Families Commission for the Medically Vulnerable Care Coordination Project increasing compensation for fiscal year by $20,000 to $33,904, and in-kind match by $1,620 to $8,019 for a new maximum total amount of $102,795 (Fiscal Impact: $20,000 Revenue First 5/$1,620 In-Kind County Match; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-57) Request to employ retired County employee Barbara Swanson, as a Program Coordinator, Step E, for a period not to exceed 120 working days or 960 hours, whichever is greater, in the 12-month period following date of employment, effective January 14, 2013 (Fiscal Impact: $18,230; State; Budgeted; Discretionary) - APPROVED CA-58) Proposed Amendment No. 1 to Agreement with Ridgecrest Regional Hospital for reimbursement for emergency response resources, in an amount not to exceed $20,511 from December 18, 2012 through May 1, 2013 (Fiscal Impact: $20,511; Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT PUBLIC HEALTH SERVICES Environmental Health Division 59) Proposed addition of one Environmental Health Specialist IV position and deletion of one Waste Management Technician I/II and one Environmental Health Specialist - In Training I/II/III positions, effective December 18, 2012, in Budget Unit 4113 (Fiscal Impact: $58,995 Annual Savings; Fees; Not Budgeted; Discretionary) - APPROVED; REFERRED TO PERSONNEL TO AMEND DEPARTMENTAL POSITIONS AND SALARY SCHEDULE SHERIFF CA-60) Proposed Resolution to dispense with bid requirements and request for sole source procurements to make emergency repairs to the Lerdo Detentions Facilities cooling system water tower fans, in an amount no to exceed $61,821 (Fiscal Impact: $61,821; Not Budgeted; Discretionary) - APPROVED; ADOPTED RESOLUTION ; AUTHORIZED PURCHASING AGENT TO ISSUE PURCHASE ORDER CA-61) Retroactive application to hold a parade - Our Lady of Guadalupe Church - Annual Our Lady of Guadalupe Procession on December 12, 2012 in Bakersfield (Fiscal Impact: None) - FOUND THAT SHERIFF HAS NOTED HIS APPROVAL ON PERMIT AND THAT EVENT DID NOT RESULT IN UNDUE OR UNMANAGEABLE OBSTRUCTION OR HINDRANCE OF TRAFFIC ON HIGHWAY WHERE IT WAS HELD; DID NOT LEAD TO BREACH OF THE PEACE, PROPERTY DAMAGE, OR OTHER DISORDERLY OR UNLAWFUL CONDUCT; DID NOT CONFLICT WITH OTHER EVENTS PREVIOUSLY GRANTED PERMITS, AND THAT SHERIFF HAD FACILITIES TO PROPERLY SUPERVISE EVENT; APPROVED; AUTHORIZED CHAIRMAN TO SIGN

11 Summary of Proceedings Page 11 CA-62) Retroactive application to hold a parade - Saint Augustine Church - Annual Our Lady of Guadalupe Procession on December 9, 2012 in Lamont (Fiscal Impact: None) - FOUND THAT SHERIFF HAS NOTED HIS APPROVAL ON PERMIT AND THAT EVENT DID NOT RESULT IN UNDUE OR UNMANAGEABLE OBSTRUCTION OR HINDRANCE OF TRAFFIC ON HIGHWAY WHERE IT WAS HELD; DID NOT LEAD TO BREACH OF THE PEACE, PROPERTY DAMAGE, OR OTHER DISORDERLY OR UNLAWFUL CONDUCT; DID NOT CONFLICT WITH OTHER EVENTS PREVIOUSLY GRANTED PERMITS, AND THAT SHERIFF HAD FACILITIES TO PROPERLY SUPERVISE EVENT; APPROVED; AUTHORIZED CHAIRMAN TO SIGN TREASURER-TAX COLLECTOR CA-63) Request to confirm nomination of Stan Newman to the Treasury Oversight Committee (Fiscal Impact: None) - APPROVED; CONFIRMED NOMINATION ADJOURNED TO CLOSED SESSION Watson CLOSED SESSION (If public reporting is required by Government Code Section relating to the following matter(s), the public reporting of any action taken in closed session will be made at the beginning of the next session of the Board of Supervisors.) COUNTY ADMINISTRATIVE OFFICE 64) Conference with real property negotiators, John Nilon, County Administrative Officer, and designated staff, concerning price and terms of payment negotiations with Eric Averett, Rosedale Rio Bravo Water Storage District, regarding real property interest in parcels located in Kern County as follows: Assessor Parcel Numbers: , , , , , , , , , , , , , , , , , , , , , (Government Code Section ) - NO REPORTABLE ACTION TAKEN 64A) Request for Closed Session regarding public employee performance evaluations - Titles: Director of Aging and Adult Services; Agricultural Commissioner and County Sealer; Director of Animal Control; Director of Child Support Services; Clerk of the Board of Supervisors; County Administrative Officer; County Counsel; Director of Engineering, Surveying and Permit Services; Fire Chief; Director of Human Services; Kern Medical Center Chief Executive Officer; Library Director; Director of Mental Health Services; Director of Parks and Recreation; Director of Planning and Community Development; Director of Public Health Services; Director of Roads; Director of Waste Management (Government Code Section 54957) (from 12/13/2012, Item No. 2) - SEE RESULTS OF CLOSED SESSION AT BEGINNING OF 2:00 P.M. SESSION

12 Summary of Proceedings Page 12 COUNTY COUNSEL 65) CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Subdivision (a) of Government Code Section ) Jolley v. County of Kern, Superior Court No. S-1500-CV DRL - NO REPORTABLE ACTION TAKEN 66) CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Subdivision (a) of Government Code Section ) David Brown v. County of Kern, Superior Court No. S-1500-CV SPC - NO REPORTABLE ACTION TAKEN 67) CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Significant exposure to litigation pursuant to subdivision (b)(1) of Government Code Section : (One potential case) - NO REPORTABLE ACTION TAKEN 68) CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Significant exposure to litigation pursuant to subdivision (b)(1) of Government Code Section : (One potential case) - NO REPORTABLE ACTION TAKEN RECONVENED FROM CLOSED SESSION; RECESSED TO 2:00 P.M. Maggard-Goh /s/ Kathleen Krause Clerk of the Board /s/ Zack Scrivner Chairman, Board of Supervisors

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 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, 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 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, 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, 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 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 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, 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 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, October 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, September 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 BOARD RECONVENED Regular Meeting Tuesday, December 11, 2007 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 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, 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, 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 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, 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, December 2, 2014 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 29, 2012 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 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, 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 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, 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, August 12, 2014 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 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, 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, June 23, 2015 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

View Supporting Documents

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 24, 2017 9:00 A.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 BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, April 22, 2008 2:00 P.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS. 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 Prince, Parli, Rhoades & Thorn

More 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 BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 22, 2008 2:00 P.M. Supervisors: McQuiston, Maben,

More information

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005 PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS 000 1 VOLUME 2005, NUMBER 3 January 25,2005 ACTION SUMMARY MINUTES VOTlN G KEY: B = Beautz C = Campos P = Pirie S = Stone W = Wormhoudt First initial

More 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 10, 2006 2:00 P.M. BOARD RECONVENED Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

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

More information

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

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

More information

SUMMARY OF PROCEEDINGS

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

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda

More information

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

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

More information

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, May 3, 2016 2:00 P.M. Note: Members of the Board of Supervisors may have

More information