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, April 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 Scrivner and Maggard); Community Action Partnership of Kern (Supervisor Perez); Kern County Network for Children (Supervisor Gleason); Kern Economic Development Corporation (Supervisors Scrivner, Maggard, and Perez); Southern California Water Committee (Supervisors Couch and Perez); and Tobacco Funding Corporation, Kern County (Supervisors Maggard and Scrivner). BOARD RECONVENED Supervisors: Gleason, Scrivner, Maggard, Couch, Perez ROLL CALL: All Present SALUTE TO FLAG - Led by Penny Martinez, United States Air Force veteran 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 REPORT ON ACTIONS TAKEN IN CLOSED SESSION ON MONDAY, APRIL 8, 2013 AT 2:00 P.M. Item No. 16 concerning a PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Title: Kern Medical Center Chief Executive Officer (Government Code Section 54957) - HEARD; NO REPORTABLE ACTION Item No. 17 concerning a CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representatives: County Administrative Officer, John Nilon, and designated staff - Unrepresented Employee: Kern Medical Center Chief Executive Officer (Government Code Section ) - HEARD; NO REPORTABLE ACTION RESOLUTIONS/PROCLAMATIONS CA-1) Resolution honoring Lori Roberts, Department of Human Services, upon her retirement with 30 years of dedicated service to the County of Kern - ADOPTED RESOLUTION

2 Summary of Proceedings Page 6 2) Proclaim April 2013 as Donate Life Awareness Month in Kern County - PROCLAIMED; MADE PRESENTATION TO KATHY VOCHOSKA, REGIONAL LEAD AMBASSADOR FOR DONATE LIFE KERN COUNTY, WHO INTRODUCED CURTIS HARTMAN AND ACKNOWLEDGED ADVOCATES PRESENT; KATHY VOCHOSKA AND CURTIS HARTMAN, HEARD Couch-Scrivner: All Ayes 3) Proclaim April 8-12, 2013 as Adult Education Week in Kern County - PROCLAIMED; MADE PRESENTATION TO JODI LOEFFLER, ASSISTANT PRINCIPAL, BAKERSFIELD ADULT SCHOOL; JODI LOEFFLER HEARD Scrivner-Perez: All Ayes 4) Proclaim April 7-13, 2013 as National Boys and Girls Club Week in Kern County - PROCLAIMED; MADE PRESENTATION TO BARRY HILL, ASSOCIATE EXECUTIVE DIRECTOR, BOYS AND GIRLS CLUBS OF KERN COUNTY, WHO INTRODUCED MAGGIE CUSHINE, RESOURCE DEVELOPMENT DIRECTOR, AND VANESSA EMO, BOARD MEMBER, BOYS AND GIRLS CLUBS OF KERN COUNTY; BARRY HILL HEARD Perez-Gleason: All Ayes 5) Proclaim April 14-20, 2013, as National Library Week in Kern County - PROCLAIMED, MADE PRESENTATION TO SHERRY GOMEZ, DIRECTOR OF LIBRARIES, WHO INTRODUCED ANDREA APPLE, PUBLIC SERVICES COORDINATOR, KERN COUNTY LIBRARIES; SHERRY GOMEZ AND ANDREA APPLE, HEARD Perez-Gleason: All Ayes 6) Ratify retroactive Proclamation for March 18-24, 2013 as Women s Military History Week in Kern County - PROCLAIMED; MADE PRESENTATION TO DICK TAYLOR, DIRECTOR, VETERANS' SERVICE DEPARTMENT, WHO INTRODUCED WOMEN VETERANS PRESENT, ACKNOWLEDGING THEIR MILITARY SERVICE, AND INTRODUCED ROSEMARY LEWIS WHO WORKED AS A "ROSIE THE RIVETER" DURING WORLD WAR II AND PRESENTED HER WITH A ROSIE THE RIVETER POSTER REPLICA; DICK TAYLOR HEARD Gleason-Scrivner: All Ayes PUBLIC REQUESTS 7) Request of Kern Medical Center Foundation to address the Board to announce the winner of the contest to name the new County employee medical plan and present award - HEARD PRESENTATION BY PAUL HENSLER, SECRETARY/TREASURER, KERN MEDICAL CENTER FOUNDATION, WHO PRESENTED AWARD TO CECELIA REYNOSO, DEPARTMENT OF HUMAN SERVICES APPOINTMENTS CA-8) CA-9) Reappointment of Michael Joseph Yraceburn as At-large Member to the Animal Control Commission, term to expire February 28, MADE REAPPOINTMENT Appointment of Ronald E. Orrin as Fourth District Member to the Greater Taft Economic Development Authority, term to expire at the Pleasure of the Board - MADE APPOINTMENT

3 Summary of Proceedings Page 7 CA-10) CA-11) CA-12) Reappointment of Wayne Lawton Deats, Jr., as Fourth District Community Representative Member to the Kern Health Systems Board of Directors, term to expire April 21, WITHDRAWN Reappointment of Ronald Curtis Sprague, as Fourth District Member to the Planning Commission, term to expire January 1, MADE REAPPOINTMENT Appointment of Robin Fleming as Fourth District Member to the Board of Trade, term to expire at the Pleasure of the Board - MADE APPOINTMENT PUBLIC PRESENTATIONS 13) 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! LIZ KEOGH HEARD CONCERNING ANIMAL RESCUE AGREEMENT CYNTHIA GIUMARRA, DIRECTOR OF WOMENS MINISTRY, CANYON HILLS CHURCH, HEARD CONCERNING THE ISSUE OF HUMAN TRAFFICKING JAMES POTEETE, CANNON SAWYER, AND TERRY HOCKINS HEARD CONCERNING PROPOSED CITY OF BAKERSFIELD ANNEXATION 517, LOCATED ON OLD RIVER ROAD NEAR PANAMA LANE BOARD MEMBER ANNOUNCEMENTS OR REPORTS 14) On their own initiative, Board members may make an announcement or a report on their own activities. They may ask a question for clarification, make a referral to staff or take action to have staff place a matter of business on a future agenda (Gov. Code Sec [a]) NO ONE HEARD DEPARTMENTAL REQUESTS AGRICULTURE AND MEASUREMENT STANDARDS CA-15) Proposed Cooperative Agreement with United States Department of Agriculture, Animal and Plant Health Inspection Services, Wildlife Services for the management of wildlife that cause livestock and property damage from July 1, 2013 through June 30, 2014, in an amount not to exceed $141, (Fiscal Impact: $141,745.17; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

4 Summary of Proceedings Page 8 AIRPORTS CA-16) Proposed 2013 Annual Loan Agreement for loaned aircraft at Meadows Field Airport and the Boron Aerospace Museum from the National Museum of the United States Air Force (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-17) Proposed consent to Assignment of Ground Lease for hanger at Site 12 Westside, Meadows Field Airport from Oildale Million Air, LLC to Terry and Deborah Howard (Fiscal Impact: None) - MADE FINDINGS THAT PROJECT IS EXEMPT FROM FURTHER ENVIRONMENTAL REVIEW UNDER SECTION 15061(b)(3) OF THE STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT ASSESSOR-RECORDER CA-18) CA-19) Proposed addition of one Appraisal Assistant and deletion of one Fiscal Support Technician positions, effective April 9, 2013 (Fiscal Impact: Annual Savings of $1,504; Not Budgeted; Discretionary) - APPROVED; REFERRED TO PERSONNEL TO AMEND DEPARTMENTAL POSITIONS AND SALARY SCHEDULE Request approval for Recorder s Office to discontinue collection of micrographics and social security number truncation fees associated with recordation of official documents, effective May 1, 2013 (Fiscal Impact: None) - APPROVED AUDITOR-CONTROLLER-COUNTY CLERK CA-20) Request to employ retired County employees Mary Munoz, Marilyn Richardson and James Webdell as Office Services Assistants, Step E, for the period expiring June 30, 2013, or 960 hours, whichever occurs first (Fiscal Impact: $10,896; Budgeted; Discretionary) - APPROVED BOARD OF SUPERVISORS CA-21) Request of First District Supervisor Mick Gleason to approve letter of support concerning Federal Aviation Administration (FAA) approval of Inyokern Airport as an Unmanned Air Systems (UAS) test site (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE CLERK OF THE BOARD CA-22) Amended Conflict of Interest Code for Kern County Sheriff s Office (Fiscal Impact: None) - APPROVED

5 Summary of Proceedings Page 9 CA-23) Proposed appointment of First District Supervisor Mick Gleason as County Liaison member to the South Sierra Subregion of the Sierra Nevada Conservancy (Fiscal Impact: None) - APPROVED COUNTY COUNSEL CA-24) CA-25) Request from Kern Medical Center and County Counsel 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 Request from Rosedale-Rio Bravo Water Storage District for Appointment of Directors for Divisions 2 and 3, pursuant to Water Code Section (Fiscal Impact: None) - ADOPTED RESOLUTION ORDERING APPOINTMENT OF MITCH MILLWEE AS DIRECTOR FOR DIVISION 2 AND GARY UNRUH AS DIRECTOR FOR DIVISION 3 CA-26) Proposed Ordinance adding Section , Chapter of Title 10 of the Kern County Ordinance Code establishing a 40-mile-per-hour speed limit on Mahan Street between Springer Avenue and China Lake Boulevard, a distance of 1,281 feet, Ridgecrest (Fiscal Impact: None) - WAIVED READING; INTRODUCED ORDINANCE CA-27) Proposed Ordinance adding subsections (328) and (329) to Section to Chapter of Title 10 of the Kern County Ordinance Code establishing no parking zones as follows: 1. (328) A no parking zone along the west side of Airport Drive, beginning at the northwest curb return at Petrol Road, then south a distance of 300 feet, Bakersfield; 2. (329) A no parking zone along the east side of Airport Drive, beginning at the northeast curb return at Petrol Road, then south a distance of 300 feet, Bakersfield (Fiscal Impact: None) - WAIVED READING; INTRODUCED ORDINANCE DISTRICT ATTORNEY CA-28) Request approval to submit application for continued funding for the Violence Against Women Vertical Prosecution Grant Program, containing non-standard terms and conditions, in the amount of $215,488 with a $71,830 County match (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN CERTIFICATION OF ASSURANCE OF COMPLIANCE CA-29) Request for approval of expenditure of funds for employee recognition activities, in an amount not to exceed $1,500 through April 2014 (Fiscal Impact: $1,500; Not Budgeted; Discretionary) - APPROVED

6 Summary of Proceedings Page 10 CA-30) CA-31) Proposed retroactive Agreement with Kern County Superintendent of Schools for truancy reduction services from July 1, 2012 through June 30, 2013, in an amount not to exceed $242,071 (Fiscal Impact: $242,071 Revenue; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed retroactive Agreement with Kern High School District for truancy reduction services from July 1, 2012 through June 30, 2013, in an amount not to exceed $221,277 (Fiscal Impact: $221,277 Revenue; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT EMPLOYERS TRAINING RESOURCE CA-32) CA-33) CA-34) CA-35) CA-36) Proposed Amendment No. 1 to Agreement with Lyles Bakersfield College of Beauty, increasing funding by $20,000, from $40,000 to a new total amount not to exceed $60,000 (Fiscal Impact: $20,000; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with Goodwill Industries of South Central California to provide occupational job training in forklift operation from April 9, 2013 through June 30, 2013, in an amount not to exceed $6,000 (Fiscal Impact: $6,000; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed retroactive Agreement with the Mexican American Opportunity Foundation to provide paid work experience to eligible participants in the CalWORKS program from February 1, 2013 through June 30, 2013, in an amount not to exceed $376,418 (Fiscal Impact: $376,418; State Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed retroactive Agreement with Proteus, Inc., to provide paid work experience to eligible participants in the CalWORKS program from February 1, 2013 through June 30, 2013, in an amount not to exceed $176,453 (Fiscal Impact: $176,453; State Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed retroactive Agreement with the Mexican American Opportunity Foundation to provide paid work experience to eligible ex-offenders under the Public Safety Realignment Act of 2011 from February 1, 2013 through June 30, 2013, in an amount not to exceed $220,000 (prior notification on February 19, 2013) (Fiscal Impact: $220,000; State Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

7 Summary of Proceedings Page 11 CA-37) Proposed retroactive Agreement with the County of Stanislaus to provide employment and training activities under the "Central Valley Back 2 Work" grant in the Agriculture, Energy, Health and Wellness, Logistics, Manufacturing, Water Technology and Public Sector Infrastructure clusters from March 1, 2013 through March 31, 2014, in an amount not to exceed $829,908 (Fiscal Impact: $829,908; Federal Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT FIRE DEPARTMENT CA-38) Proposed increase in hourly pay for Seasonal Firefighter I, $12.76; Seasonal Firefighter II, $14.32; Seasonal Firefighter III, $16.04, and Seasonal Fire Supervisor, $17.87, effective April 20, 2013 (Fiscal Impact: $80,000 Annually; Budgeted; Discretionary) - APPROVED; REFERRED TO PERSONNEL TO AMEND DEPARTMENTAL POSITIONS AND SALARY SCHEDULE CA-39) CA-40) CA-41) Request to employ retired County employees, Chris Angello as Battalion Chief, Step F; Robert Klinoff, Tom Pulcher, Jeff Racicot, and Geoff Wilford as Battalion Chiefs, Step C; Chuck Dickson, Kevin Harper, Tony Martinez, and Randy McCarver as Fire Captains, Step C; Greg Barrett, Allen Cline, Dave Kaus, Glen Meyers, David Oesch, and Leon Standridge, as Equipment Operators, Step E, for the period expiring on June 30, 2013, or 960 hours, whichever occurs first (Fiscal Impact: Approximately $52,900; Fire Fund; Budgeted; Discretionary) - APPROVED Request to accept donation of $3,000 from Kern County Fire Fighters Burn Survivors Trust for purchase of Share Bears (Fiscal Impact: $3,000 Donation; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN LETTER OF APPRECIATION Request for cancellation of designations from Fire Department Donations Fund for the purchase of Share Bears, in the amount of $6,000 and request to appropriate unanticipated revenue from cancelled designations (Fiscal Impact: $6,000; Fire Department Donations Fund; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS HUMAN SERVICES CA-42) Proposed Amendment No. 1 to sole source Agreement with Bethany Services to add weekly healthy family dynamics workshops in Spanish, and extend the Agreement for one year to June 30, 2014 and increase compensation by $102,570 for a new total amount not to exceed $181,140 (Fiscal Impact: $6,000; $5,880 Federal/State; $120 County; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

8 Summary of Proceedings Page 12 CA-43) Request to issue Request for Application (RFA) to provide preventionrelated services to combat gang violence (Fiscal Impact: None) - APPROVED MENTAL HEALTH SERVICES CA-44) CA-45) Proposed authorization to designate specified Mental Health staff to initiate application for evaluation and involuntary detention for mentally disordered individuals per Welfare and Institutions Code Section 5150 (Fiscal Impact: None) - APPROVED Proposed request for exemption from the Request for Proposals process for integrated physical and behavioral health services for Fiscal Year (Fiscal Impact: None) - APPROVED PROBATION CA-46) Proposed sole source Personal/Professional Services Agreement (PPSA) with Noble Software Group LLC, for training services from April 9, 2013 through June 30, 2013, in an amount not to exceed $30,000 (Fiscal Impact: $30,000; State Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT PUBLIC HEALTH SERVICES CA-47) Proposed Amendment No. 2 to Agreement with Kern County Children and Families Commission for Successful Application Stipend program services to extend the term from July 1, 2013 through June 30, 2015 and to increase compensation by $670,300 for a new maximum amount of $1,696,425 and a total in-kind County match of $350,939 (Fiscal Impact: $670,300 Revenue First 5/$169,082 In-Kind County Match; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-48) Proposed Amendment No. 2 to Agreement No with Kern County Children and Families Commission for the Nurse Family Partnership program services to extend the term from July 1, 2013 through June 30, 2015 and to increase compensation by $1,502,344 for a new maximum amount of $3,835,750 and a total in-kind County match of $1,724,332 (Fiscal Impact: $1,502,344 Revenue First 5/$643,214 In-Kind County Match; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

9 Summary of Proceedings Page 13 CA-49) Proposed Amendment No. 2 to Agreement with Kern County Children and Families Commission for Black Infant Health program services to extend the term from July 1, 2013 through June 30, 2015 and to increase compensation by $326,106, for a new maximum amount of $753,820 and a total in-kind County match of $444,494 (Fiscal Impact: $326,106 Revenue First 5/$208,566 In-Kind County Match; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-50) Request for approval of mid-year capital asset acquisition of casualty management shelters in an amount not to exceed $39,283 (Fiscal Impact: $39,283; State; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS SHERIFF CA-51) CA-52) CA-53) CA-54) Proposed Amendment No. 3 to Agreement with Union Cemetery Association for cremation and interment of indigent decedents to reflect the reduced cost of compensation, from $80,000 to $60,000 per year, include additional interment services to be provided for abandoned remains, and extend term of Agreement one year through June 30, 2014 (Fiscal Impact: $60,000; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Appropriation of unanticipated revenue in the amount of $29,000 from the High Intensity Drug Trafficking Area (HIDTA) Asset Forfeiture Fund 22161; and proposed approval of sole source mid-year capital asset acquisition of Pen-Link hardware, in an amount not to exceed $29,000 (Fiscal Impact: $29,000; HIDTA Asset Forfeiture; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS Proposed transfer of appropriations within Sheriff s Budget Unit 2210 in the amount of $15,000 to provide additional operational resources for California Muliti-Jurisdictional Methamphetamine Enforcement Team (Cal- MMET) (Fiscal Impact: $15,000; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS Request to employ retired County employee Randall Turman as an Aircraft Pilot, Step A, for the period expiring June 30, 2013 or 960 hours; whichever occurs first (Fiscal Impact: $11,290; Budgeted; Discretionary) - APPROVED

10 Summary of Proceedings Page 14 CA-55) CA-56) Retroactive unusual travel request for Sheriff s Deputies Conrado Curiel, Juan Maldonado, Gabriel Romo, and Darren Wonderly, to attend the Special Weapons & Tactics course in Riverside, California from March 17 through March 29, 2013, in an amount not to exceed $11,660 (Fiscal Impact: $11,660; Budgeted; Discretionary) - APPROVED Unusual travel request for Sheriff s Technical Investigators Kevin Thompson and Mark Riehle to attend the International Association for Identification (IAI) Latent Print Certification Test Preparation in Tacoma, Washington from April 21 through April 27, 2013, in an amount not to exceed $5,836 (Fiscal Impact: $5,836; Budgeted; Discretionary) - APPROVED CA-57) Retroactive application to hold bicycle races - Velo Promo, LLC and Golden Chain Cyclists - Lost Hills Bicycle Road Race on April 6, 2013, in Lost Hills (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 CA-58) Request to accept an in-kind donation valued at $8,841 from Southern Kern Search and Rescue Team in the form of a 24-foot long dual axle cargo trailer (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN LETTER OF APPRECIATION CA-59) Request annual review of administrative policy, rules and regulations of the Sheriff s Electronic Monitoring Program (Fiscal Impact: None) - RECEIVED AND FILED TREASURER-TAX COLLECTOR CA-60) Report of Compliance Conflict of Interest Statement for the Kern County Treasury Oversight Committee and Application for Nomination and Annual Filing (Fiscal Impact: None) - RECEIVED AND FILED 61) Transfer of unclaimed money to General Fund, in the amount of $273, (Fiscal Impact: $273,675.80; General Fund Revenue; Not Budgeted; Discretionary) - AUTHORIZED AUDITOR-CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS Couch-Perez: All Ayes ADJOURNED AS BOARD OF SUPERVISORS; RECONVENED AS IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY Perez-Gleason: All Ayes

11 Summary of Proceedings Page 15 ADJOURNED TO CLOSED SESSION Perez 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.) IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY 62) CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representative: County Administrative Officer, John Nilon and designated staff - Employee organization: United Domestic Workers (Government Code Section ) - NO REPORTABLE ACTION TAKEN RECONVENED FROM CLOSED SESSION; ADJOURNED AS IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY; RECONVENED AS BOARD OF SUPERVISORS; ADJOURNED TO CLOSED SESSION Couch-Gleason: All Ayes COUNTY ADMINISTRATIVE OFFICE 63) CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representatives: County Administrative Officer, John Nilon and designated staff - Employee organizations: Committee of Interns and Residents, Union of American Physicians and Dentists (Government Code Section ) - NO REPORTABLE ACTION TAKEN 64) PUBLIC EMPLOYEE/APPOINTMENT - Title: Director of Airports (Government Code Section 54957) - NO REPORTABLE ACTION TAKEN 65) PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Title: Director of Animal Control (Government Code Section 54957) - NO REPORTABLE ACTION TAKEN COUNTY COUNSEL 66) CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Significant exposure to litigation (Government Code section (d)(2),(e)(3)) Number of potential cases: (2) (claims available for public inspection) - NO REPORTABLE ACTION TAKEN RECONVENED FROM CLOSED SESSION; RECESSED TO 2:00 P.M. Perez-Couch /s/ Kathleen Krause Clerk of the Board /s/ Mike Maggard 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 25, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 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 14, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, 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, 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 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, 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, 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 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 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, 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, September 22, 2015 9:00 A.M. Note: Members of the Board of Supervisors

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 15, 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 11, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 15, 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 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, August 12, 2014 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 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, 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, 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 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 24, 2016 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

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, 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 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, 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, December 8, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 10, 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 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, 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, 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, October 13, 2015 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

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 ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 26, 2014 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

SUMMARY OF PROCEEDINGS

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

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 28, 2012 171 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 28, 2012 REGULAR MEETING 9:02 a.m.: Chairman Moty called the Regular Session of the Board of Supervisors to order on the above date

More 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 BOARD RECONVENED SUMMARY OF PROCEEDINGS KERN COUNTY HOSPITAL AUTHORITY BOARD OF GOVERNORS Kern Medical 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California 93306 Wednesday, April 20, 2016

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

Lassen County. Meeting Agenda Board of Supervisors

Lassen County. Meeting Agenda Board of Supervisors Lassen County LASSEN COUNTY SUPERVISORS: DISTRICT 1 - BOB PYLE-CHAIRMAN; DISTRICT 2 - JIM CHAPMAN; DISTRICT 3 - JEFF HEMPHILL; DISTRICT 4 - AARON ALBAUGH; DISTRICT 5 - TOM HAMMOND Tuesday, 9:00 AM Board

More information