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, October 13, :00 P.M. Note: Members of the Board of Supervisors may have an interest in certain contracts that the Board considers where the member holds a position on a non-profit corporation that supports the functions of the County. Supervisors are assigned to these positions as part of annual committee assignments by the Chairman of the Board. These interests include, with the Supervisor holding the position, the following: California State Association of Counties (Supervisors Perez and Gleason); Community Action Partnership of Kern (Supervisor Maggard); Kern County Network for Children (Supervisor Gleason); Kern Economic Development Corporation (Supervisors Maggard, Scrivner, and Perez); Southern California Water Committee (Supervisors Couch and Maggard); and Tobacco Funding Corporation, Kern County (Supervisors Couch and Perez). BOARD RECONVENED Supervisors: Gleason, Scrivner, Maggard, Couch, Perez ROLL CALL: All Present 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 TUESDAY, OCTOBER 13, 2015, AT 9:00 A.M. - Item No. 27 concerning PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Title: Director of Parks and Recreation (Government Code Section 54957) - HEARD; NO REPORTABLE ACTION Item No. 28 concerning a CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representatives: County Administrative Officer, John Nilon, and designated staff - Employee organization: Service Employees International Union, Local 521 (Government Code Section ) - THIS ITEM WAS NOT HEARD Item No. 29 concerning PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Title: County Administrative Officer (Government Code Section 54957) - HEARD; NO REPORTABLE ACTION Item No. 30 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) County of Kern v. California High Speed Rail Authority, Sacramento County Superior Court Case No.: HEARD; NO REPORTABLE ACTION

2 Summary of Proceedings PM Page 2 Item No. 31 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) Paul Wilson v. County of Kern, Workers Compensation Appeals Board Case Number ADJ THE BOARD CONFERRED WITH COUNSEL REGARDING, A WORKERS' COMPENSATION CASE FILED BY MR. WILSON FOR INJURIES ARISING OUT OF HIS EMPLOYMENT AS A KERN COUNTY DEPUTY SHERIFF BY A UNANIMOUS 5-0 VOTE, THE BOARD APPROVED SETTLEMENT AUTHORITY BY WAY OF STIPULATIONS WITH REQUEST FOR AWARD CARRYING A TOTAL MONETARY VALUE OF $83,302.50; AUTHORIZED THE COUNTY COUNSEL TO PRESENT THE PROPOSED SETTLEMENT TO THE WORKERS' COMPENSATION APPEALS BOARD AND TO EXECUTE ALL SETTLEMENT DOCUMENTS; AND AUTHORIZED THE AUDITOR-CONTROLLER TO ISSUE WARRANTS AS REQUESTED BY THE COUNTY COUNSEL ADJOURNED AS BOARD OF SUPERVISORS; RECONVENED AS KERN SANITATION AUTHORITY KERN SANITATION AUTHORITY C-1) Report regarding contract Change Orders approved from October 1, 2014 through September 30, 2015 (Fiscal Impact: None) - RECEIVED AND FILED ADJOURNED AS KERN SANITATION AUTHORITY; RECONVENED AS BOARD OF SUPERVISORS PUBLIC PRESENTATIONS 2) This portion of the meeting is reserved for persons to address the Board on any matter not on this agenda but under the jurisdiction of the Board. Board members may respond briefly to statements made or questions posed. They may ask a question for clarification, make a referral to staff for factual information or request staff to report back to the Board at a later meeting. Also, the Board may take action to direct the staff to place a matter of business on a future agenda. SPEAKERS ARE LIMITED TO TWO MINUTES. PLEASE STATE AND SPELL YOUR NAME BEFORE MAKING YOUR PRESENTATION. THANK YOU! NO ONE HEARD BOARD MEMBER ANNOUNCEMENTS OR REPORTS 3) On their own initiative, Board members may make an announcement or a report on their own activities. They may ask a question for clarification, make a referral to staff or take action to have staff place a matter of business on a future agenda (Gov. Code Sec [a]) SUPERVISOR SCRIVNER HEARD CONCERNING AN UPDATE TO THE BOARD ON COUNTY PREPARATIONS FOR THE PREDICTED EL NINO WEATHER CONDITIONS OF AN ABNORMALLY WET WINTER; COUNTY ADMINISTRATIVE OFFICER JOHN NILON RESPONDED THAT A REPORT WILL BE BROUGHT TO THE BOARD FOLLOWING THE NOVEMBER MEETING OF THE EMERGENCY COUNCIL

3 Summary of Proceedings PM Page 3 HEARINGS PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT CA-4) Request from Raji and Dhanwant Brar by Cornerstone Engineering, Inc., to vacate vehicular access rights within Parcel C of Parcel Map located on the north side of Brimhall Road, approximately 1/2-mile east of Superior Road in the Rosedale area (S.D. #4) Specific Request: A nonsummary vacation of vehicular access rights dedicated along the north side of Brimhall Road within Parcel C of Parcel Map ( Streets and Highways) (Environmental Review: General Rule, Section 15061(b)(3); Published Bakersfield Californian) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT RECOMMENDATION, ADOPTED RESOLUTION AND RECOMMENDED FINDINGS APPROVING VACATION AS RECOMMENDED BY STAFF, EXCEPTING AND RESERVING AN EASEMENT FOR EXISTING UTILITIES, NOT TO BECOME EFFECTIVE UNTIL KERN COUNTY PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT PROVIDES CLERK OF THE BOARD WITH WRITTEN CONFIRMATION THAT VEHICULAR ACCESS RIGHTS HAVE BEEN DEDICATED FOR THE WESTERLY 30 FEET OF PROPOSED PARCEL 1 OF TENTATIVE PARCEL MAP IN CONJUNCTION WITH THE MAP'S AUTHORIZATION FOR RECORDATION 5) Request from Kern County Planning and Community Development Department (original applicant - Lolette Robrahn) to revoke a Conditional Use Permit for a cat rescue operation due to noncompliance on 36,000 square feet located at 667 Canyon Drive, Lebec (S.D. #4) Specific Request: Revocation of Conditional Use Permit 7, Map (originally approved August 28, 2007; Resolution ); (modified and approved May 24, 2011; Resolution ), for a one-year extension of time with modifications and additions to the adopted conditions of approval; (modified and approved August 14, 2012; Resolution ), for a one-year extension of time; and (modified and approved July 16, 2013; Resolution A), for a three-year extension of time; due to noncompliance with required conditions of approval (Section ), which allowed a cat rescue facility (Section L) in an E (1) RS District (CUP #7, Map #237-26) (Environmental Review: Categorically Exempt, Section 15308; Published Mountain Enterprise) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT RECOMMENDATION, ADOPTED RESOLUTION AND RECOMMENDED FINDINGS REVOKING CONDITIONAL USE PERMIT; ORDERED IMMEDIATE CESSATION OF ALL CAT RESCUE OPERATIONS ON SITE; REQUIRED REMOVAL OF ALL REFERENCES TO PROJECT SITE, OR ITS ADDRESS, FROM ANY INTERNET SITE MAINTAINED BY, OR ON BEHALF OF, THE FACILITY; REQUIRED REMOVAL FROM SITE OF ALL STRUCTURES, SUPPLIES, AND EQUIPMENT RELATED TO CAT RESCUE OPERATIONS; AND REQUIRED CONTINUATION OF LAWFULLY RELOCATION OR TRANSFER OF REMAINING RESCUED CATS ON PROPERTY TO OTHER PERMITTED RESCUES AS DETERMINED BY KERN COUNTY ANIMAL SERVICES DEPARTMENT AND DIRECTOR OF KERN COUNTY PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT WITH RELOCATION OR TRANSFER TO BE COMPLETED IN A TIMELY MANNER AS DETERMINED BY DIRECTOR OF KERN COUNTY ANIMAL SERVICES Perez-Maggard: All Ayes

4 Summary of Proceedings PM Page 4 DEPARTMENTAL REQUESTS PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT CA-6) Request for County Counsel to prepare the required display advertisement for proposed revisions to the Kern County Zoning Ordinance (C) Title 19, Kern County Ordinance Code regarding new land use approval process for oil and gas exploration, extraction, operations and production activities, scheduled for Monday, November 9, 2015 at 9:00 a.m. (Fiscal Impact: None) - DESIGNATED COUNTY COUNSEL AS THE OFFICIAL TO PREPARE THE REQUIRED DISPLAY ADVERTISEMENT, AND DIRECTED THE CLERK OF THE BOARD TO POST AND PUBLISH THE DISPLAY ADVERTISEMENT IN ACCORDANCE WITH SECTION 25124(B)(2) OF THE CALIFORNIA GOVERNMENT CODE All S.D.s CA-7) Request for approval of Demand and Indemnity document, containing nonstandard terms, for creditor claim to excess proceeds of foreclosure sale (Fiscal Impact: $54,950; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN PUBLIC WORKS DEPARTMENT All S.D.s CA-8) Request for relief of accountability of twenty accounts totaling $15, (Fiscal Impact: $15, Revenue Decrease; Road Fund; Not Budgeted; Discretionary) - APPROVED PUBLIC WORKS DEPARTMENT - Building and Development S.D. #1 CA-9) Proposed reorganization Resolution requesting that Kern County Local Agency Formation Commission (LAFCO) detach property from County Service Area 71 due to proposed Annexation No. 86 to the City of Shafter (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION S.D. #4 CA-10) Proposed Regional Impact Fee Program Credit Agreement with Terry Bedford, Trustee of the Terry Bedford Trust, dated December 14, 2011, for Developer Constructed Improvements located on the southeast corner of Allen Road and Noriega Road, in the amount of $209, (Fiscal Impact: $209,475.68; Metropolitan Bakersfield Transportation Impact Fees; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

5 Summary of Proceedings PM Page 5 CA-11) Proposed reorganization Resolution requesting that Kern County Local Agency Formation Commission (LAFCO) detach property from County Service Area 71 due to proposed Annexation No. 639 to the City of Bakersfield (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION PUBLIC WORKS DEPARTMENT Engineering S.D. #1 CA-12) Contract No , identify apparent low, responsive and responsible bid of Griffith Company for construction of new signal and channelization on Snow Road at Calloway Drive, Bakersfield, in an amount not to exceed $396,693 (Fiscal Impact: $396,693; Congestion Mitigation and Air Quality Program Funds; Budgeted; Discretionary) - IDENTIFIED APPARENT LOW, RESPONSIVE, AND RESPONSIBLE BID; AUTHORIZED PUBLIC WORKS DEPARTMENT TO PREPARE CONTRACT DOCUMENTS AND RELEASE ALL OTHER BID GUARANTEES CA-13) Contract No , identify apparent low, responsive and responsible bid of Griffith Company for construction of Class I Bike Path on College Heights Boulevard, Bakersfield, in an amount not to exceed $588,885 (Fiscal Impact: $588,885; Active Transportation Program Funds; Budgeted; Discretionary) - IDENTIFIED APPARENT LOW, RESPONSIVE, AND RESPONSIBLE BID; AUTHORIZED PUBLIC WORKS DEPARTMENT TO PREPARE CONTRACT DOCUMENTS AND RELEASE ALL OTHER BID GUARANTEES S.D. #4 CA-14) Contract No , identify apparent low, responsive and responsible bid of Granite Construction Company for construction of shoulder improvements on Renfro Road from Johnson Road to Rosedale Highway, Bakersfield, in an amount not to exceed $208, (Fiscal Impact: $208,549.98; Congestion Mitigation and Air Quality Program Funds; Budgeted; Discretionary) - IDENTIFIED APPARENT LOW, RESPONSIVE, AND RESPONSIBLE BID; AUTHORIZED PUBLIC WORKS DEPARTMENT TO PREPARE CONTRACT DOCUMENTS AND RELEASE ALL OTHER BID GUARANTEES All S.D.s CA-15) Report regarding contract Change Orders for Road projects approved during the third quarter of 2015 (Fiscal Impact: None) - RECEIVED AND FILED CA-16) Report regarding contract Change Orders for Waste Management projects approved from October 1, 2014 through September 30, 2015 (Fiscal Impact: None) - RECEIVED AND FILED COUNTY ADMINISTRATIVE OFFICE CA-17) Proposed allowable exclusions to FY Gann Limit (Fiscal Impact: None) - APPROVED

6 Summary of Proceedings PM Page 6 CA-18) CA-19) CA-20) Proposed contribution to Stallion Springs Community Emergency Response Team for the radio communication system, in the amount of $5,000 (Fiscal Impact: $5,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER-COUNTY CLERK TO PAY Proposed contribution to Bakersfield Homeless Center for programs and services, in the amount of $1,000 (Fiscal Impact: $1,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER- COUNTY CLERK TO PAY Proposed contribution to Stay Focused Ministries for programs and services, in the amount of $1,000 (Fiscal Impact: $1,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER-COUNTY CLERK TO PAY CA-21) Proposed contribution to Vineland School District for science education, in the amount of $1,000 (Fiscal Impact: $1,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER-COUNTY CLERK TO PAY CA-22) Proposed contribution to Bike Bakersfield for the 2015 Project Light Up the Night in the amount of $1,000 (Fiscal Impact: $1,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER- COUNTY CLERK TO PAY CA-23) Proposed retroactive Agreement with California State University Bakersfield Auxiliary for Sponsored Programs Administration in the amount of $55,638 for FY contributions (Fiscal Impact $55,638; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT ) Proposed Amendment No. 3 to Agreement with Cantu Management Group, Inc., an independent contractor, for Chief Financial Officer and financial consulting services at Kern Medical Center, to include four staff positions, revise the fee schedule and increase the maximum payable over the initial term by $1,849,385, from $4,705,750 to $6,555,135, effective October 16, 2015 (Fiscal Impact: $1,849,385 [FY $397,726]; KMC Enterprise Fund; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Perez-Scrivner: All Ayes

7 Summary of Proceedings PM Page 7 COUNTY ADMINISTRATIVE OFFICE - General Services Division S.D. #1 CA-25) Corrected Irrevocable Offer of Dedication and Road Easement for nonexclusive public roads and access along portions of Assessor s Parcel Number , to reflect changes in dedication language and corrected signatures on legal descriptions, Delano (Fiscal Impact: None) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTION OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN CA-26) Proposed retroactive Lease Agreement with the State of California for use of a portion of the Bird Springs communication site located on Wiley s Knob in Kern County, from October 1, 2015 to September 30, 2020, to install, maintain, repair, and operate overhead cables and microwave circuits for the purpose of transmitting and receiving vital information necessary to conduct the business of its Department of Parks and Recreation (Fiscal Impact: $9,000 Annual Revenue; General Fund; Not Budgeted; Discretionary) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTION OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-27) Public hearing for proposed purchase of real property from William A. Misner, Jr., known as 2025 Commercial Avenue, in Lake Isabella, to replace Fire Station 72 (Fiscal Impact: $70,240; General Fund Budget Unit ; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTIONS 15061(B)(3), 15302, AND OF STATE CEQA GUIDELINES; ADOPTED RESOLUTION ; AUTHORIZED CHAIRMAN TO SIGN ESCROW INSTRUCTIONS, ALL RELATED ESCROW DOCUMENTS, AND ACCEPT GRANT DEED; AND DIRECTED AUDITOR-CONTROLLER TO ISSUE A WARRANT PAYABLE TO TICOR TITLE COMPANY IN THE AMOUNT OF $70,240 S.D. #3 CA-28) Request to declare property as surplus and proposed Resolution declaring intent to dispose of real property described as Assessor s Parcel Number located at 1020 North Chester Avenue, Bakersfield, to the Oildale Leadership Alliance (Fiscal Impact: $15,500 FY Revenue; Public Works Internal Services Fund; Not Budgeted; Discretionary) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTIONS 15303, 15312, AND 15061(b)(3) OF STATE CEQA GUIDELINES; DECLARED COUNTY PROPERTY AS SURPLUS; ADOPTED RESOLUTION ; DIRECTED CLERK OF THE BOARD TO POST NOTICE OF INTENT FOR FIVE WORKING DAYS PURSUANT TO SECTION OF CALIFORNIA GOVERNMENT CODE

8 Summary of Proceedings PM Page 8 CONSIDERATION OF ORDINANCES INTRODUCED ON OCTOBER 6, 2015 CA-29) Proposed Ordinance adding subsection (10) to Section of the Kern County Ordinance Code establishing a no-parking zone along the north side of DiGiorgio Road beginning 152 feet east of the May Street monument, then east a distance of 118 feet, Lamont - ENACTED ORDINANCE G-8600 CA-30) Proposed Ordinance adding subsection (2) to Section of the Kern County Ordinance Code establishing a no-parking zone along the north side of Kneale Avenue beginning 66 feet west of the west gutter line extension of Lake Isabella Boulevard, then west a distance of 115 feet, Lake Isabella - ENACTED ORDINANCE G-8601 MATTERS FOR EXECUTIVE APPROVAL CA-31) Budget Transfers - APPROVED NOS. 032 THROUGH 034 CA-32) Minutes for week of August 10, APPROVED CA-33) Miscellaneous Letters and Documents - FILED CA-34) Letters Received and Referred by Clerk of the Board - APPROVED AND FILED CA-35) Claims and Lawsuits Filed with and Referred by Clerk of the Board - APPROVED AND FILED ADJOURNED TO TUESDAY, OCTOBER 20, 2015, AT 9:00 A.M. Scrivner /s/ Kathleen Krause Clerk of the Board /s/ David Couch Chairman, Board of Supervisors

9 Summary of Proceedings PM Page 9 33) MISCELLANEOUS LETTERS AND DOCUMENTS - FILED Animal Services A) Twenty-three thank you letters for donations to the shelter Clerk of the Board B) Monthly Referral Report, September 2015 C) Received, certified and transmitted to Recorder for recordation, as follows: 1) Parcel Map 12135, Phase 1 S.D. #4 General Services D) Continuation Certificate of Franchise F-344 Bond RLB , Pacific Pipeline Systems, LLC, set to expire November 15, 2016 E) Continuation Certificate of Franchise F-407 Bond RLB , Pacific Pipeline Systems, LLC, set to expire November 15, 2016 Local Agency Formation Commission (LAFCo) F) Notice of Hearing in the matter of Municipal Service Review/Sphere Review, City of Wasco G) Resolution No , Proceeding No in the matter of City of Bakersfield: Annexation No. 589 (Stockdale No. 16), County Service Area No. 71, Detachment A (Reorganization) H) Resolution No , Proceeding No in the matter of City of Bakersfield: Annexation No. 649 (7th Standard No. 2), North of the River Sanitary District No. 1, Annexation No. 103, County Service Area No. 71, Detachment B (Reorganization) Miscellaneous I) Letter from Cynthia Bridges, State Board of Equalization, re Kern County Assessment Practices Survey Report (Copies to each Supervisor, CAO, Assessor and County Counsel) J) Letter from Western States Petroleum Association re Revisions to Kern County Zoning Ordinance, Oil and Gas Local Permitting - Conformity Review in Situations of Split Estate (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) K) from Carol Bender re High Speed Rail (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) L) M) from Heather M. Minner Shute, Mihaly and Weinberger, re Addressing Oil and Gas Development on Split Estate Lands in the Draft Oil and Gas Zoning Ordinance (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) from Tyler Stalker U.S. Army Corps of Engineers re Isabella Lake Dam Safety Modification Project, October 2015 Situation Report (Copies to each Supervisor, Public Works, Fire, Office of Emergency Services, Public Health, Emergency Medical Services and County Counsel)

10 Summary of Proceedings PM Page 10 N) from Chris Horgan, Steward of the Sequoia, re Forest Plan Revision Comments concerning Pacific Crest Trail Management (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) O) Worker Adjustment Retraining and Notification Act (WARN) from Haggen re closure of stores throughout California (Copies to each Supervisor, CAO, Employers Training Resource, Human Resources and County Counsel) P) Newsletter from California Living Museum, Fall 2015 Q) Notice from State Department of Alcoholic Beverage Control re application for alcoholic beverage license from: Arco AM PM, Tracy Avenue, Buttonwillow; and La Unica, 3026 Taft Highway, Bakersfield (Copies to Environmental Health and Planning and Community Development) R) Notification of Southern California Gas Company s Request to Increase Rates for the Pipeline Safety and Reliability project S) Agenda for Kern Health Systems Regular Meeting of the Board of Directors on October 8, 2015 T) Agenda for Kern Medical Center Budget and Finance Committee on October 5, 2015 U) Summary of Proceedings for Kern Health Systems meeting on September 17, ) LETTERS RECEIVED AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) Letter from Kern County Water Agency re Zones of Benefit for Fiscal Year REFERRED TO COUNTY COUNSEL 35) CLAIMS AND LAWSUITS FILED WITH AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) Claim in the matter of AAA aso Troy Kresha v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) B) Claim in the matter of Allstate Insurance aso Carlos Cabrera v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) C) Claim in the matter of Maria Arce v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) D) Claim in the matter of Ulises Arias v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) E) Claim in the matter of David Daryl Jones v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) F) Claim in the matter of Armando Olivares v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) G) Claim in the matter of Rodney Parker v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management)

11 Summary of Proceedings PM Page 11 H) Notice of Motion for Discovery Concerning Law Enforcement Officers (Pitchess Motion in the matter of The People of the State of California v. Alberto Lizarraga (Case No. BF A) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) I) Summons and Complaint in the matter of Jerry Jones Sr. v. County of Kern et al. (Case No. BCV ) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) ###

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, October 6, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

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, 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, 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, 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 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, 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, July 26, 2016 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 27, 2015 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, November 8, 2011 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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 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, 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, 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, June 19, 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, 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, August 21, 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 BOARD RECONVENED Regular Meeting Tuesday, January 12, 2010 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

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

More information

AGENDA BOARD OF SUPERVISORS - COUNTY OF KERN Truxtun Avenue Bakersfield, California. Regular Meeting Tuesday, December 12, :00 A.M.

AGENDA BOARD OF SUPERVISORS - COUNTY OF KERN Truxtun Avenue Bakersfield, California. Regular Meeting Tuesday, December 12, :00 A.M. AGENDA BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, December 12, 2017 9:00 A.M. All agenda item supporting documentation is available for public

More 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 BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, September 9, 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, 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, November 17, 2015 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 5, 2016 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, September 1, 2015 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 10, 2016 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 6, 2017 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, March 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, 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, June 21, 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 12, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 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, 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, June 12, 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, September 13, 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, 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, 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, November 3, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, February 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 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, 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, 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 BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 17, 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, November 2, 2010 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 28, 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, November 2, 2010 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, July 7, 2009 2:00 P.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 12, 2009 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, 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, March 29, 2011 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 12, 2015 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 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, 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 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 24, 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, 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, April 26, 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 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, May 23, 2017 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, February 17, 2009 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, 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, August 10, 2010 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 5, 2010 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, December 2, 2014 9:00 A.M. Note: Members of the Board of Supervisors may

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 24 TH DAY OF MAY, 2010, BEGINNING

More information