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, May 23, :00 A.M. Note: Members of the Board of Supervisors may have an interest in certain contracts that the Board considers where the member holds a position on a non-profit corporation that supports the functions of the County. Supervisors are assigned to these positions as part of annual committee assignments by the Chairman of the Board. These interests include, with the Supervisor holding the position, the following: California State Association of Counties (Supervisors Perez, Maggard and Gleason); Community Action Partnership of Kern (Supervisor Maggard); Kern County Network for Children (Supervisor Gleason); Kern Economic Development Corporation (Supervisors Scrivner, Maggard, and Couch); Southern California Water Committee (Supervisors Couch and Maggard); Tobacco Funding Corporation, Kern County (Supervisors Gleason and Scrivner); Kern County Foundation, Inc. (Supervisor Couch); and Kern Medical Center Foundation (Supervisors Maggard and Scrivner). BOARD RECONVENED Supervisors: Gleason, Scrivner, Maggard, Couch, Perez ROLL CALL: All Present NOTE: CHAIRMAN SCRIVNER DEDICATED A MOMENT OF SILENCE IN MEMORY OF FIRE ENGINEER BRIAN MASSEY AND EXPRESSED CONDOLENCES TO HIS FAMILY SALUTE TO FLAG - Led by Fire Chief Brian Marshall NOTE: The vote is displayed in bold below each item. For example, Gleason- Perez denotes Supervisor Gleason made the motion and Supervisor Perez seconded the motion CONSENT AGENDA/OPPORTUNITY FOR PUBLIC COMMENT: ALL ITEMS LISTED WITH A "CA" OR "C" WERE CONSIDERED TO BE ROUTINE AND APPROVED BY ONE MOTION BOARD ACTION SHOWN IN CAPS RESOLUTIONS/PROCLAMATIONS 1) Proclaim May 23-29, 2017 as Veterans Memorial Week in Kern County - PROCLAIMED; MADE PRESENTATION TO JOSH DHANENS, VETERANS' SERVICE MANAGER, AND DICK TAYLOR, DIRECTOR, VETERANS' SERVICE DEPARTMENT; JOSH DHANENS AND DICK TAYLOR, HEARD Gleason-Perez: All Ayes 2) Proclaim June 2017 as Kern County Animal Services No Kill Effort Awareness Month - PROCLAIMED; MADE PRESENTATION TO NICK CULLEN, DIRECTOR, ANIMAL SERVICES DEPARTMENT, WHO INTRODUCED ZACH SKOW, EXECUTIVE DIRECTOR, MARLEY'S MUTTS DOG RESCUE; NICK CULLEN AND ZACH SKOW, HEARD Perez-Maggard: All Ayes

2 Summary of Proceedings AM Page 2 PUBLIC REQUESTS 3) Request of Roland Maier, Executive Director, First 5 Kern, to address the Board concerning First 5 Kern s Annual Report HEARD PRESENTATION BY ROLAND MAIER AND DR. JIANJUN WANG, PRINCIPAL INVESTIGATOR, CALIFORNIA STATE UNIVERSITY BAKERSFIELD; RECEIVED AND FILED Gleason-Perez: All Ayes APPOINTMENTS CA-4) Appointment of Angelica Ortiz as At-large Tenant Commissioner Member to the Housing Authority of the County of Kern, term to expire February 10, MADE APPOINTMENT CA-5) Reappointments of Dr. Amir Berjis as At-large Medical Staff Member and Stephen Pelz as At-large Community Member to the Kern County Hospital Authority Board of Governors, terms to expire June 30, MADE REAPPOINTMENTS CA-6) Reappointment of Joseph A. Snyder as Second District Member to the Human Relations Commission, term to expire December 17, MADE REAPPOINTMENT CA-7) Appointment of Michael McCoy as Education Member and Cynthia Icardo, replacing Kay Pitts, as At-large Member, terms to expire May 10, 2020, and reappointments of Tracy Kiser and Sheryl Barbich as At-large Members, terms to expire November 10, 2019, to the Kern County Museum Foundation Board of Trustees - MADE APPOINTMENTS AND REAPPOINTMENTS CA-8) Appointment of Oral James Atchison, replacing Lanny Borthick, as At-large Member to the Kern River Valley Public Cemetery District, term to expire November 27, MADE APPOINTMENT PUBLIC PRESENTATIONS 9) 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! CURTIS JAMES BINGHAM SR., STREET EVANGELIST, HEARD IN SUPPORT OF LAW ENFORCEMENT AND FIRE DEPARTMENT DENNIS NATE HEARD CONCERNING HOMELESS POPULATION ISSUE IN THE THIRD DISTRICT

3 Summary of Proceedings AM Page 3 BOARD MEMBER ANNOUNCEMENTS OR REPORTS 10) 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][2]) NO ONE HEARD AGING AND ADULT SERVICES DEPARTMENTAL REQUESTS 11) Request to accept grant from Pacific Gas and Electric (PG&E) in the amount of $30,000, for the Cooling Center Program (Fiscal Impact: $30,000; Budgeted; Discretionary) - PAT MULLEN, KERN DIVISION DIRECTOR, PG&E, HEARD; APPROVED; AUTHORIZED DIRECTOR OF AGING AND ADULT SERVICES TO SIGN ALL APPLICABLE DOCUMENTS CA-12) Proposed Area Plan Update for FY (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN LETTER OF TRANSMITTAL CA-13) Request to employ retired County employee Kenneth Reyes as a Per Diem Senior Nutrition Program Driver I for the period expiring June 30, 2018 or 960 hours, whichever occurs first, effective July 1, 2017 (Fiscal Impact: $5,000; AIRPORTS CA-14) Request to employ retired County employee William Hakker as an Airport Police Officer I, Step C, for the period expiring June 30, 2018 or 960 hours, whichever occurs first, effective July 1, 2017 (Fiscal Impact: $24,000; Airports Enterprise Fund; CA-15) Request to employ retired County employee Otis Whinery as an Airport Police Officer I, Step C, for the period expiring June 30, 2018 or 960 hours, whichever occurs first, effective July 1, 2017 (Fiscal Impact: $24,000; Airports Enterprise Fund; CA-16) Proposed retroactive 2017 Annual Loan Agreement, containing non-standard terms and conditions, for loaned aircraft at Meadows Field Airport, Minter Field Airport, and the Saxon Aerospace Museum in Boron from the National Museum of the United States Air Force from April 1, 2017 through March 31, 2018 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

4 Summary of Proceedings AM Page 4 CA-17) Proposed retroactive Amendment No. 4 to Agreement with Mead & Hunt, Inc. to provide funds for expanded construction engineering and design of Runway 12L/30R Rehabilitation Project, to revise billing rate schedule with increased hourly rates, effective January 1, 2017 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-18) Proposed Reimbursable Agreement with the Federal Aviation Administration (FAA), containing non-standard terms and conditions, for flight inspection of the Precision Approach Path Indicator (PAPI) under the Meadows Field Airport Runway 12L/30R Rehabilitation Phase II Project, in an amount not to exceed $16,890 (Fiscal Impact: $16,890; Federal Grant $15,313; Airports Enterprise Fund $1,578; ; AUTHORIZED DIRECTOR OF AIRPORTS TO SIGN CA-19) Request authorization to submit grant application and accept grant offer from the Federal Aviation Administration for Phase III Runway 12L/30R Rehabilitation Project at Meadows Field Airport, in an approximate amount of $14,500,000 requiring $1,354,300 County match (Fiscal Impact: $14,500,000; $13,145,700 Federal Funds; $1,354,300 Airports Enterprise Fund; Not ; AUTHORIZED DIRECTOR OF AIRPORTS TO SUBMIT GRANT APPLICATION; AUTHORIZED DIRECTOR OF AIRPORTS TO SIGN GRANT AGREEMENT AND ALL RELATED DOCUMENTS SUBJECT TO APPROVAL AS TO FINAL FORM BY COUNTY COUNSEL ANIMAL SERVICES CA-20) Request for relief from accountability for collection of 194 uncollectible accounts from 2014 and 3 accounts from 2015 and 2016, totaling $186,256 (Fiscal Impact: $186,256; Fees; Not CA-21) Request for authorization to raise funds for the purpose of maintaining animal related spay/neuter/life-saving efforts (Fiscal Impact: $15,000 Estimated Revenue; Not AUDITOR-CONTROLLER-COUNTY CLERK CA-22) Request to appropriate unanticipated revenue in the amount of $75,000, in Budget Unit 1110 from property tax services for supplemental roll assessment fees (Fiscal Impact: $75,000; Not ; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS BEHAVIORAL HEALTH AND RECOVERY SERVICES 23) Behavioral Health Board 2016 Annual Report (Fiscal Impact: None) - HEARD PRESENTATION BY DR. DAVID STABENFELDT, BEHAVIORAL HEALTH BOARD MEMBER; RECEIVED AND FILED

5 Summary of Proceedings AM Page 5 24) Proposed addition of four Administrative Coordinator, one Coordinator of Administrative and Legislative Analysis, one Deputy Director of Mental Health Services Department for Clinical Services, one Office Services Specialist, one Senior Human Resources Specialist I - Confidential, one Fiscal Support Specialist, one Senior Administrative and Fiscal Services Officer, one Computer Lab Instructor, one Help Desk Technician I/II/III, one Senior Systems Analyst, one Marketing and Promotions Associate, one Mental Health Planning Analyst, two Medical Assistant I/II, one Mental Health Recovery Specialist I/II/III, one Substance Abuse Specialist I/II, one Office Services Technician, and one Program Coordinator positions, in Budget Unit 4120, effective June 10, 2017 (Fiscal Impact: $2,553,577 [FY $139,286] [FY $2,414,291]; Mental Health Fund; Budgeted; Discretionary) - APPROVED; REFERRED TO HUMAN RESOURCES TO AMEND THE DEPARTMENTAL POSITIONS AND SALARY SCHEDULE Couch-Maggard: All Ayes CA-25) Proposed selection of Cameron Youth Home Facilities, Inc.; Unicorn Garden; Youth Quest Guidance Center, Inc.; The Art of True Light, Inc.; and Humanistic Foundation dba Stockdale Boys Center as the successful vendors in response to a Request for Qualifications to provide specialty mental health services to children who are dependents and wards of the court (Fiscal Impact: None) - APPROVED; AUTHORIZED DIRECTOR OF BEHAVIORAL HEALTH AND RECOVERY SERVICES TO NEGOTIATE AGREEMENTS CA-26) Proposed retroactive Amendment No. 1 to Agreement with the Kern County Hospital Authority for mental health services, revising reimbursement methodology for denied claims from July 1, 2016 through June 30, 2017, in an amount not to exceed $6,835,000 (Fiscal Impact: FY $6,835,000; Realignment; ; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-27) Proposed Memorandum of Understanding (MOU) with Kern County Probation Department to provide mental health services for minors incarcerated in juvenile detention facilities in Kern County from July 1, 2017 through June 30, 2018, in an amount not to exceed $568,360 (Fiscal Impact: $568,360; Grant; ; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-28) Proposed approval of mid-year capital asset acquisition of three core switches and one ethernet switch, in an amount not to exceed $36,153 (Fiscal Impact: $36,153; Realignment; Budgeted) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS CA-29) Proposed sole source Agreement with United Way of Kern County, Inc. to provide funding to employ a Homelessness Resources Director to support the Kern County Homeless Collaborative from July 1, 2017 through June 30, 2018, in an amount not to exceed $40,800 (Fiscal Impact: $40,800; MHSA; ; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

6 Summary of Proceedings AM Page 6 CA-30) Proposed Agreement with Cottage of Hope and Gratitude to provide specialty transitional housing services for the chronically mentally ill who are homeless or at risk of being homeless from July 1, 2017 through June 30, 2018, in an amount not to exceed $67,000 (Fiscal Impact: $67,000; MHSA; AB 109; ; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-31) Proposed Agreement with College Community Services to provide mental health services to children and adolescents in Geographic Service Area (GSA) 2, Wasco; GSA 3, Taft; GSA 6, Lake Isabella; GSA 7, Ridgecrest; and GSA 8, Mojave and Tehachapi, from July 1, 2017 through June 30, 2018, in an amount not to exceed $5,432,893 (Fiscal Impact: $5,432,893; Medi- Cal/Realignment/JJDP/MHSA; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-32) Proposed Agreement with Sycamore Healthcare, Inc. to provide specialized board and care services for adult mental health clients from July 1, 2017 through June 30, 2018, in an amount not to exceed $700,000 (Fiscal Impact: $700,000; Realignment; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-33) Proposed Agreement with Stewards, Inc. to provide representative payee services for adult mental health clients from July 1, 2017 through June 30, 2018, in an amount not to exceed $200,000 (Fiscal Impact: $200,000; Realignment/AB109/MHSA; ; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-34) Proposed Agreement with LocumTenens.com, LLC to provide temporary physician and physician extender staffing services from July 1, 2017, through June 30, 2018, in an amount not to exceed $500,000 (Fiscal Impact: $500,000; Realignment; ; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-35) CA-36) Proposed Agreement with Community Services Organization, Behavioral Health Programs, Inc. to provide outpatient substance use disorder treatment services for residents in the Lamont area from July 1, 2017 through June 30, 2018, in an amount not to exceed $187,000 (Fiscal Impact: $187,000; Federal; State; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with Clinica Sierra Vista to provide outpatient drug-free treatment services in the Delano, McFarland and Pond areas and schoolbased adolescent treatment services for Delano and Frazier Park area students from July 1, 2017 through June 30, 2018, in an amount not to exceed $296,954 (Fiscal Impact: $296,954; State; Federal; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

7 Summary of Proceedings AM Page 7 CA-37) CA-38) CA-39) Proposed Agreement with Crestwood Behavioral Health, Inc. to provide residential treatment services for adult mental health clients from July 1, 2017 through June 30, 2018, in an amount not to exceed $2,685,000 (Fiscal Impact: $2,685,000; Realignment; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with Clinica Sierra Vista to provide outpatient mental health services to adults residing in Geographic Service Areas 1 and 9 from July 1, 2017 through June 30, 2018, in an amount not to exceed $2,342,160 (Fiscal Impact: $2,342,160; Medi-Cal; Realignment; MHSA; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with Crestwood Behavioral Health, Inc. to provide residential treatment services for clients in the Bridge program from July 1, 2017 through June 30, 2018, in an amount not to exceed $902,000 (Fiscal Impact: $902,000; Medi-Cal/Realignment; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT COUNTY COUNSEL CA-40) Resolution authorizing the Lost Hills Union School District to directly sell general obligation bonds, in the amount of $7 million and directing the County Auditor-Controller to maintain taxes on the tax roll (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION CA-41) Request to employ retired County employee Geri Douglas, as a Senior Paralegal, Step E, for the period expiring June 30, 2017 or 960 hours, whichever occurs first, effective May 27, 2017 (Fiscal Impact: $5,984; Not CA-42) Request from Animal Services for authorization to destroy records no longer necessary or required for County purposes and eligible for destruction (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN CA-43) Request from Public Works 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 EMPLOYERS TRAINING RESOURCE CA-44) Proposed Managed Service Provider License Agreement with Arcserve (USA) LLC, containing non-standard terms and conditions, for backup software from June 23, 2017, through June 22, 2018, in an amount not to exceed $958 (Fiscal Impact: $958; Federal Funding; Budgeted; Discretionary) - APPROVED

8 Summary of Proceedings AM Page 8 FIRE DEPARTMENT CA-45) Continuation of local emergency due to tree mortality (Fiscal Impact: None) - APPROVED CA-46) Continuation of local emergency due to Erskine Fire (Fiscal Impact: None) - APPROVED CA-47) Request approval for sole brand procurement of 87 Microsoft Surface Pro tablets for Fire responder emergency medical care reporting, in an amount not to exceed $150,000 (Fiscal Impact: $150,000; Homeland Security Grant; Budgeted; Mandated) - APPROVED; AUTHORIZED PURCHASING AGENT TO ISSUE PURCHASE ORDER CA-48) Request approval for sole brand procurement of 87 CradlePoint in-vehicle computer routers, for Fire responder emergency medical care reporting, in an amount not to exceed $110,000 (Fiscal Impact: $110,000; Homeland Security Grant; Budgeted; Mandated) - APPROVED; AUTHORIZED PURCHASING AGENT TO ISSUE PURCHASE ORDER CA-49) Request for cancellation of designations in Fire Donations Fund and appropriation of unanticipated revenue in the amount of $4,000 to fund fire station equipment with donations, in an amount not to exceed $4,000 (Fiscal Impact: $4,000; Fire Donations Fund 24042; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS HUMAN SERVICES CA-50) Proposed sole source purchase order with Golden Empire Transit for Human Services participants bus passes from July 1, 2017 through June 30, 2018, in an amount not to exceed $770,000 (Fiscal Impact: $770,000; $677,600 Federal/State/Realignment; $92,400 County; Budgeted; Discretionary) - APPROVED; AUTHORIZED PURCHASING AGENT TO ISSUE PURCHASE ORDER CA-51) Proposed sole source Agreement with Foster Assessment Center & Testing Service, Inc. for CalWORKS Assessment and Learning Disabilities Evaluation Services for CalWORKs and Welfare to Work (WTW) participants from July 1, 2017 through June 30, 2020, in the amount not to exceed $2,280,000 (Fiscal Impact: $2,280,000; [FY 2017/2018 $760,000; $744,800 Federal/State; $15,200 County]; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

9 Summary of Proceedings AM Page 9 CA-52) Proposed Agreement with Garden Pathways, Inc. for Gang Prevention and Intervention Services from July 1, 2017 through June 30, 2018, in an amount not to exceed $125,000 (Fiscal Impact: $125,000; State Realignment; ; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-53) Proposed Agreement with Clinica Sierra Vista for provision of gang prevention, education, Medi-Cal Outreach, and enrollment, and Medi-Cal Renewal Assistance Services from July 1, 2017 through June 30, 2018, in an amount not to exceed $220,690 (Fiscal Impact: $220,690; Federal/State/Realignment; ; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-54) Proposed Agreement with Kern County Superintendent of Schools (KCSOS) for Child Abuse Prevention Intervention and Treatment (CAPIT), promoting safe and stable families, and Child Welfare Services Outcome Improvement Project Services from July 1, 2017 through June 30, 2022, in an amount not to exceed $15,870,005 (Fiscal Impact: $15,870,005 [FY 2017/2018 $3,174,001; $2,380,501 Federal/State/Realignment; $793,500 County]; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-55) Proposed Agreement with Teen Challenge of Southern California, Inc., for gang prevention and intervention services from July 1, 2017 through June 30, 2018, in an amount not to exceed $27,726 (Fiscal Impact: $27,726; State Realignment; ; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-56) CA-57) Proposed Agreement with Stay Focused, Inc., for gang prevention and intervention services from July 1, 2017 through June 30, 2018, in an amount not to exceed $179,815 (Fiscal Impact: $179,815; State Realignment; ; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with Henrietta Weill Memorial Child Guidance Clinic for community based Kinship Support Services Program (KSSP) and the KSSP Foster Parent Recruitment and Retention Support (FPRRS) Program from July 1, 2017 through June 30, 2019, in an amount not to exceed $670,078 (Fiscal Impact: $670,078 [FY 2017/2018 $335,039]; Federal/State/Realignment; ; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-58) Proposed Agreement with Kern County Superintendent of Schools (KCSOS) for community based child abuse prevention and Children s Trust Fund Services Agency to provide and administer Community Based Child Abuse Prevention (CBCAP) and Children s Trust Fund Services (CTFS) from July 1, 2017 through June 30, 2022, in an amount not to exceed $2,656,070 (Fiscal Impact: $2,656,070 [FY 2017/2018 $531,214]; State/Federal; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

10 Summary of Proceedings AM Page 10 CA-59) Proposed Agreement with Community Action Partnership of Kern (CAPK) for gang prevention and intervention services from July 1, 2017 through June 30, 2018, in an amount not to exceed $71,406 (Fiscal Impact: $71,406; State Realignment; ; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-60) Proposed Amendment No. 3 to Agreement with Kern Bridges Youth Homes, Inc. for provisions of Adoptive Home Study and Resource Family Approval Psychosocial Assessment Services to modify compensation for services (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-61) Proposed Amendment No. 3 to Agreement with Aspiranet for provision of Adoptive Home Study and Resource Family Approval Psychosocial Assessment Services to modify compensation for services (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-62) Proposed Amendment No. 3 to Agreement with Koinonia Family Services for provision of Adoptive Home Study and Resource Family Approval Psychosocial Assessment Services to modify compensation for services (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-63) Proposed Amendment No. 1 to Agreement with Aspiranet for provision of Senate Bill 163 Wraparound Services for dependents and wards of the Juvenile Court, to modify scope of services and decrease maximum compensation by $1,140,243, to a new total amount not to exceed $20,831,382 (Fiscal Impact: $1,140,243; [FY 2016/2017 $87,711; $38,593 State/Realignment; $49,118 County]; ; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-64) Proposed Subscription Services Agreement for the SafeMeasures reporting service for Child Welfare case management with Children s Research Center (CRC), of the not-for-profit National Council on Crime and Delinquency (NCCD) from June 1, 2017 through May 31, 2019, in an amount not to exceed $137,900 (Fiscal Impact: $137,900 [FY 2017/2018 $68,950; $55,160 Federal/State/Realignment; $13,790 County]; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT LIBRARY CA-65) Request to accept donation from the Kern County Library Foundation in the amount of $23,900 (Fiscal Impact: $23,900; Donation; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN LETTER OF APPRECIATION

11 Summary of Proceedings AM Page 11 CA-66) Request to employ retired County employee Peggy Hickey as a Library Associate, Step A, for the period expiring June 30, 2018 or 960 hours, whichever occurs first, effective July 1, 2017 (Fiscal Impact: $15,725; CA-67) Request to employ retired County employee Susan Spear as a Library Associate, Step E, for the period expiring June 30, 2018 or 960 hours, whichever occurs first, effective July 1, 2017 (Fiscal Impact: $12,798; CA-68) Request to employ retired County employee Mary White as a Library Associate, Step E, for the period expiring June 30, 2018 or 960 hours, whichever occurs first, effective July 1, 2017 (Fiscal Impact: $3,199; 69) Proposed Resolution authorizing the permanent closure of the Kern County Library Northeast Branch located at 3725 Columbus Street, effective June 1, 2017, for move to newly remodeled branch building located at 2671 Oswell Street, to be opened to the public on July 1, 2017 (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION Maggard-Gleason: All Ayes PROBATION CA-70) Proposed Agreement with Community Action Partnership of Kern to provide Aggression Replacement Training (ART) for male and female AB 109 clients from June 1, 2017 through December 31, 2018, in an amount not to exceed $138,906 (Fiscal Impact: $138,906; AB 109 Realignment; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT PUBLIC HEALTH SERVICES CA-71) Unusual travel request for Public Health Nurse III, Shellby Dumlao, to attend the Nurse-Family Partnership nursing education unit 2 training in Denver, Colorado, from June 11, 2017 through June 17, 2017, in an amount not to exceed $8,180 (Fiscal Impact: $8,180; State Grant; Budgeted; Mandated) - APPROVED CA-72) Unusual travel request for Public Health Nurse III, Shellby Dumlao, to attend the Nurse-Family Partnership supervisor education unit 4 training in Denver, Colorado, from July 24, 2017 through July 28, 2017, in an amount not to exceed $7,687 (Fiscal Impact: $7,687; State Grant; Budgeted; Mandated) - APPROVED CA-73) Proposed Amendment No. 4 to Agreement with California Department of Public Health for emergency preparedness grants, to extend the term through June 30, 2018 and increase funding by $74,191, to a new maximum amount not to exceed $3,097,705 (Fiscal Impact: $74,191 Increased Revenue; State Grant; ; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

12 Summary of Proceedings AM Page 12 CA-74) Proposed retroactive Amendment No. 2 to Agreement with Kaiser Foundation Hospitals for coordinated school health initiative, to extend the term from March 1, 2017 through September 30, 2017 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-75) Proposed Amendment No. 1 to Agreement with Kernville Union School District for school and after-school nutrition education and obesity prevention program services, and to increase compensation by $11,280, to a new total amount not to exceed $417,588 (Fiscal Impact: $11,280; State; ; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-76) Proposed retroactive children s medical services plan and budgets for Child Health and Disability Prevention, Foster Care, and California Children Services programs from July 1, 2016 through June 30, 2017, in an amount not to exceed $7,738,307 (Fiscal Impact: $7,738,307; $7,495,447 State/Federal; $242,860 General Fund; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN CERTIFICATION STATEMENTS CA-77) Proposed Amendment No. 1 to Agreement with Vision y Compromiso, Inc. for faith-based nutrition education and obesity prevention program services, to increase compensation by $11,113, to a new total amount not to exceed $271,117 (Fiscal Impact: $11,113; State; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-78) Proposed Amendment No. 1 to Agreement with Kern County Superintendent of Schools for school and after-school nutrition education and obesity prevention program services, to increase compensation by $15,042, to a new total amount not to exceed $514,914 (Fiscal Impact: $15,042; State; ; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-79) Proposed Amendment No. 10 to Agreement with the Hospital Association of Southern California for software licenses to support EMS system communications, to extend the term through June 30, 2018, and increase maximum compensation by $48,356, to a new total amount not to exceed $368,797 (Fiscal Impact: $48,356; State Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT PUBLIC HEALTH SERVICES - Environmental Health Division CA-80) Proposed Ordinance adding Section and and amending Section to Title 14 of the Kern County Ordinance Code related to water flow meters on water wells (from 5/9/2017) (Fiscal Impact: None) - CONTINUED TO TUESDAY, JUNE 27, 2017 AT 9:00 A.M.

13 Summary of Proceedings AM Page 13 SHERIFF CA-81) Request for sole source purchase order, containing non-standard terms and conditions, with Omnicell, Inc. for procurement of an MTS-350T Filler Sealer to package inmate medications in an amount not to exceed $23,278 (Fiscal Impact: $23,278; AB109 Realignment Funds; Budgeted; Discretionary) - APPROVED; AUTHORIZED PURCHASING AGENT TO ISSUE PURCHASE ORDER CA-82) Request for approval for a retroactive increase to sole source purchase order by $50,000 and approve Three-Way Chevrolet as the sole source vendor for Chevrolet factory parts and service for the Sheriff s Office, in an amount not to exceed $50,000 (Fiscal Impact: $50,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED PURCHASING AGENT TO INCREASE PURCHASE ORDER CA-83) Request to approve the Glock.40 caliber handgun and the Remington Model 870, 12 gauge, pump action shotgun as the standard firearms used by the Sheriff s Office and Probation Department (Fiscal Impact: None) - APPROVED CA-84) Proposed Agreement with Historic Union Cemetery Association as the successful vendor to provide indigent cremation and interment services from July 1, 2017 through June 30, 2020, in an amount not to exceed $330,000 (Fiscal Impact: $330,000 [FY $110,000]; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-85) Proposed Agreement with Wasco Union High School District for law enforcement services during the school year from August 16, 2017 through May 31, 2018, in an amount not to exceed $127,620 (Fiscal Impact: $127,620 Revenue; ; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-86) Proposed Agreement with The Regents of the University of California Davis Health for occupational health services for the Southern Tri-County High Intensity Drug Trafficking Area Program from July 1, 2017 through June 30, 2019, in an amount not to exceed $12,000 (Fiscal Impact: $12,000; Federal Grant; ; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-87) Request to employ retired County employee Cheryl Longwith as a Dispatcher I, Step C, for the period expiring June 30, 2018 or 960 hours, whichever occurs first, effective July 1, 2017 (Fiscal Impact: $21,320; Budgeted; Discretionary) - APPROVED CA-88) Request to employ retired County employee Nancy Whitmore as a Sheriff s Support Technician, Step E, for the period expiring June 30, 2018 or 960 hours, whichever occurs first, effective July 1, 2017 (Fiscal Impact: $16,450; CAL-ID Fund;

14 Summary of Proceedings AM Page 14 CA-89) Request to employ retired County employee Jim Ray as a Computer Forensic Specialist, Step C, for the period expiring June 30, 2018 or 960 hours, whichever occurs first, effective July 1, 2017 (Fiscal Impact: $30,679; CA-90) Request to employ retired County employee Mark Brown as a Special Deputy Sheriff, Step E, for the period expiring June 30, 2018 or 960 hours, whichever occurs first, effective July 1, 2017 (Fiscal Impact: $20,482; Budgeted; Discretionary) - APPROVED CA-91) Request to employ retired County employee Martin Downs as a Special Deputy Sheriff, Step E, for the period expiring June 30, 2018 or 960 hours, whichever occurs first, effective July 1, 2017 (Fiscal Impact: $20,482; CA-92) Request to employ retired County employee Karen Engel as a Special Deputy Sheriff, Step E, for the period expiring June 30, 2018 or 960 hours, whichever occurs first, effective July 1, 2017 (Fiscal Impact: $20,482; Budgeted; Discretionary) - APPROVED CA-93) Request to employ retired County employee Alan Fullerton as a Special Deputy Sheriff, Step E, for the period expiring June 30, 2018 or 960 hours, whichever occurs first, effective July 1, 2017 (Fiscal Impact: $20,482; CA-94) Request to employ retired County employee Kimberly Downs as a Detentions Officer, Step C, for the period expiring June 30, 2018 or 960 hours, whichever occurs first, effective July 1, 2017 (Fiscal Impact: $23,325; Budgeted; Discretionary) - APPROVED CA-95) Unusual travel request for Deputies Tim Caughron and John McAdoo to attend the MD500E recurrent training and night emergency procedure course in Mesa, Arizona, from June 11, 2017 through June 17, 2017, in an amount not to exceed $30,007 (Fiscal Impact: $30,007; Budgeted; Discretionary) - APPROVED CA-96) Request authorization for the Sheriff s Office to sell duty weapon valued at less than $500 (Fiscal Impact: $250 Revenue; Not Budgeted; Discretionary) - MADE FINDING THAT WEAPON LISTED IS VALUED AT LESS THAN $500; AUTHORIZED SALE ADJOURNED TO CLOSED SESSION Gleason

15 Summary of Proceedings AM Page 15 CLOSED SESSION (If public reporting is required by Government Code Section relating to the following matter(s), the public reporting of any action taken in closed session will be made at the beginning of the next session of the Board of Supervisors.) COUNTY ADMINISTRATIVE OFFICE 97) PUBLIC EMPLOYEE APPOINTMENT/RECRUITMENT - Title: Public Defender (Government Code Section 54957) - SEE RESULTS OF CLOSED SESSION AT BEGINNING OF 2:00 P.M. SESSION 98) CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representatives: County Administrative Officer, Ryan Alsop, and designated staff - Unrepresented Employee: Public Defender (Government Code Section ) - SEE RESULTS OF CLOSED SESSION AT BEGINNING OF 2:00 P.M. SESSION 99) PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Title: County Administrative Officer (Government Code Section 54957) - NO REPORTABLE ACTION TAKEN 100) CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representatives: County Administrative Officer Ryan Alsop, and designated staff - Employee organizations: Service Employees International Union - Criminal Justice Unit; Kern Law Enforcement Association; Kern County Fire Fighters Union; Kern County Detention Officers Association; Kern County Probation Managers Association; Kern County Probation Officers Association; Kern County Sheriff s Command Association; Kern County Sheriff s Command Association II; Kern County Sheriff s Command Association III; Service Employees International Union Local 521; Kern County Prosecutors Association; Unrepresented Employees (Government Code Section ) - NO REPORTABLE ACTION TAKEN RECONVENED FROM CLOSED SESSION; RECESSED TO 2:00 P.M. Gleason-Couch /s/ Kathleen Krause Clerk of the Board /s/ Zack Scrivner Chairman, Board of Supervisors

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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 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, 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, August 5, 2014 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 10, 2017 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 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, 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 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, 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, 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, August 12, 2014 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 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, 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, 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 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, 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, May 19, 2015 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 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, 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, 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 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, June 5, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, August 30, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

View Supporting Documents

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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 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, 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 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 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 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, 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, February 28, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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 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 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, 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, 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 13, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

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

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 10, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, December 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, 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, 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, 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, April 9, 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, March 25, 2014 2:00 P.M. Note: Members of the Board of Supervisors may

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, 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, 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, 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, May 29, 2012 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 Regular Meeting Wednesday,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 8, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

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 BOARD RECONVENED Regular Meeting Tuesday, February 5, 2008 9:00 A.M. Supervisors: McQuiston, Maben,

More information

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

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

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

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

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

More information

SUMMARY OF PROCEEDINGS

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

More information

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

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

More information

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

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

More information