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 4, :00 A.M. BOARD RECONVENED Supervisors: McQuiston, Maben, Patrick, Watson, Rubio ROLL CALL: All Present SALUTE TO FLAG - Led by Supervisor Rubio NOTE: The vote is displayed in bold below each item. For example, Patrick-Maben denotes Supervisor Patrick made the motion and Supervisor Maben seconded the motion. CONSENT AGENDA/OPPORTUNITY FOR PUBLIC COMMENT: ALL ITEMS LISTED WITH AN ASTERISK (*) OR A NUMBER SIGN (#) WERE CONSIDERED TO BE ROUTINE AND APPROVED BY ONE MOTION. BOARD ACTION SHOWN IN CAPS RESOLUTIONS/PROCLAMATIONS *1) Proclamation proclaiming October 10, 2005 as Pacific Gas & Electric Day in Kern County - PROCLAIMED; REFERRED TO CLERK OF THE BOARD FOR PREPARATION APPOINTMENTS *2) Appointment of Antonio Martinez as Fifth District Member to the Kern County Board of Trade, term to expire at the Pleasure of the Board - MADE APPOINTMENT *3) Reappointment of Mary Beth Garrison as Second District Member to the Kern Asset Leasing Corporation, term to expire October 24, MADE REAPPOINTMENT

2 Summary of Proceedings Page 2 Board of Supervisors Regular Meeting 9:00 A.M. 10/4/2005 PUBLIC PRESENTATIONS 4) This portion of the meeting is reserved for persons to address the Board on any matter not on this agenda but under the jurisdiction of the Board. Board members may respond briefly to statements made or questions posed. They may ask a question for clarification, make a referral to staff for factual information or request staff to report back to the Board at a later meeting. Also, the Board may take action to direct the staff to place a matter of business on a future agenda. SPEAKERS ARE LIMITED TO TWO MINUTES. PLEASE STATE YOUR NAME BEFORE MAKING YOUR PRESENTATION. THANK YOU! MICHAEL TURNIPSEED, EXECUTIVE DIRECTOR, KERN COUNTY TAXPAYERS ASSOCIATION, HEARD REGARDING NURSING SHORTAGE, THE AVAILABILITY OF TRAINING AT BAKERSFIELD COLLEGE, AND STATUS OF AUGUST 23, 2005 BOARD REFERRAL CONCERNING NURSING ISSUES BOARD MEMBER ANNOUNCEMENTS OR REPORTS 5) On their own initiative, Board members may make an announcement or a report on their own activities. They may ask a question for clarification, make a referral to staff or take action to have staff place a matter of business on a future agenda (Gov. Code Sec [a]) SUPERVISOR PATRICK DISCUSSED NURSING PROGRAM ISSUES, HISTORICAL DROPOUT RATES, AND SUGGESTED WORKING WITH HIGH SCHOOLS TO ENCOURAGE STUDENTS TO SEEK CAREERS IN NURSING SUPERVISOR PATRICK PROVIDED A REPORT FROM THE SAN JOAQUIN VALLEY AIR POLLUTION CONTROL DISTRICT REGARDING LOCOMOTIVE VS. AUTOMOBILE EMISSIONS RECEIVED AND FILED McQuiston-Patrick: All Ayes DEPARTMENTAL REQUESTS AUDITOR-CONTROLLER-COUNTY CLERK *6) Proposed Amendment No. 6 to Audit Agreement with Brown Armstrong Accountancy Corporation to perform an audit of the KMC Enterprise Fund, for the period July 1, 2004 to June 30, 2005, in an amount not to exceed $45,700 (Fiscal Impact: $45,700; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT *7) Proposed application by Auditor-Controller-County Clerk for Help America Vote Act (HAVA) of 2002 funds in the amount of $58, and future applications (Fiscal Impact: $58, Unanticipated Revenue) - APPROVED; ADOPTED RESOLUTION AUTHORIZING AUDITOR-CONTROLLER-COUNTY CLERK TO SIGN AND SUBMIT APPLICATION

3 Summary of Proceedings Page 3 Board of Supervisors Regular Meeting 9:00 A.M. 10/4/2005 EMPLOYERS' TRAINING RESOURCE *8) Proposed retroactive Subgrant Agreement with the Wasco Union High School District for training and employment activities for youths under the Workforce Investment Act, from July 1, 2005 through June 30, 2006, in an amount not to exceed $38,000 (prior notification June 21, 2005) (Fiscal Impact: $38,000; Federal Grant; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT FIRE DEPARTMENT *9) Request for sole source purchase order with Quinn Group Inc., for purchase of a Caterpillar D6 Dozer, in an amount not to exceed $298,314 (Fiscal Impact: $298,314; Fire Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED PURCHASING AGENT TO ISSUE PURCHASE ORDER *10) Request for a blanket purchase order with Jim Burke Ford for automotive repairs in an amount not to exceed $75,000 (Fiscal Impact: $75,000; Fire Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED PURCHASING AGENT TO ISSUE PURCHASE ORDER KERN MEDICAL CENTER *11) Notification of retroactive Amendment No. 4 to Agreement with Precyse Solutions, LLC, an independent contractor, for medical records coding services (Fiscal Impact: None) - RECEIVED AND FILED *12) Proposed retroactive Amendment No. 1 to Agreement with Philip L. Dutt, M.D., a contract employee, for pathology services in the Department of Pathology, to reflect the change in employment status from three-quarter time to full time, increase the annual compensation by $31,550, from $155,137 to $186,687, effective October 15, 2005, to clarify the methodology used to pay the professional fee guarantee, and revise the job description to reflect current assignments and incorporate medical record documentation requirements (Fiscal Impact: $151,504; KMC Enterprise Fund; Budgeted; Mandated) CONTINUED TO MONDAY, OCTOBER 10, 2005 AT 2:00 P.M. AT KERN MEDICAL CENTER

4 Summary of Proceedings Page 4 Board of Supervisors Regular Meeting 9:00 A.M. 10/4/2005 *13) Proposed retroactive Amendment No. 1 to Agreement with Hansa M. Patel, M.D., a contract employee, for medical services in the Departments of OB/GYN and Family Practice, to reflect the change in employment status from threequarter time to half time, adjustment in annual compensation from $174, to $133,064, decrease the maximum payable from $469, to $432,659, adjust certain benefits, and revise the job description, effective October 15, 2005, and clarify the malpractice liability coverage provided by the County, effective August 3, 2004 (Fiscal Impact: $33, Savings; KMC Enterprise Fund; Budgeted; Mandated) CONTINUED TO MONDAY, OCTOBER 10, 2005 AT 2:00 P.M. AT KERN MEDICAL CENTER *14) Proposed Agreement for Professional Services with Savita P. Shertukde, M.D., a contract employee, for pathology services in the Department of Pathology, from October 4, 2005 through October 3, 2010, in an amount not to exceed $773,341 (Fiscal Impact: $773,341; KMC Enterprise Fund; Budgeted; Mandated) WITHDRAWN *15) Proposed Agreement with Arash David Tehranzadeh, M.D., an independent contractor, for radiology services in the Department of Radiology, from October 4, 2005 through October 3, 2006, in an amount not to exceed $180,000 (Fiscal Impact: $180,000; KMC Enterprise Fund; Budgeted; Mandated) WITHDRAWN *16) Proposed Agreement with Cindy A. Lighthill, an independent contractor, for services as interim Executive Director of the Kern Medical Center Faculty Practice, from November 1, 2005 through June 30, 2006, in an amount not to exceed $128,000 (Fiscal Impact: $128,000; KMC Faculty Practice Trust) CONTINUED TO MONDAY, OCTOBER 10, 2005 AT 2:00 P.M. AT KERN MEDICAL CENTER PROBATION *17) Request to employ retired County employee James Albitre as a Group Counselor-Support Services, Step A, for a period not to exceed 120 working days or 960 hours, whichever is greater, in the 12-month period following date of employment APPROVED

5 Summary of Proceedings Page 5 Board of Supervisors Regular Meeting 9:00 A.M. 10/4/2005 PUBLIC HEALTH SERVICES *18) Proposed retroactive Agreement with Kern County Children and Families Commission for Kern Access to Children's Health, from July 1, 2005 to June 30, 2006, in an amount not to exceed $275,000 (prior notification June 28, 2005) (Fiscal Impact: $275,000; State Funds; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT *19) Proposed retroactive Agreement with Fairfax School District for School-Based Medi-Cal Administrative Activities, from July 1, 2005 through June 30, 2006, in an amount not to exceed $40,000 (prior notification August 30, 2005) (Fiscal Impact: $40,000; Federal Funds; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT RETIREMENT ASSOCIATION 20) Report concerning attendance at Retirement Planning Seminars, including survey results from other public retirement systems, on the practice of allowing employees paid leave to attend retirement informational meetings (Fiscal Impact: None) - RECEIVED AND FILED; REFERRED TO COUNTY ADMINISTRATIVE OFFICE TO DRAFT A POLICY AND TO DETERMINE IF THERE ARE ANY MEET AND CONFER ISSUES FOR REPORT BACK TO THE BOARD McQuiston-Maben: All Ayes SHERIFF *21) Proposed retroactive sole source Agreement with William Jeans, dba Morrigan Consulting to provide firearms training for Sheriff's firearms instructors, from July 1, 2005 through June 30, 2007, in an amount not to exceed $70,000 (Fiscal Impact: $70,000 General Fund Offset by State Revenue; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT *22) Request to transfer funds from Sheriff's designated aircraft long term maintenance account 2180 to Budget Unit 2210 for aircraft engine overhauls in the amount of $292,621 (Fiscal Impact: $292,621; Not Budgeted; Mandated) APPROVED

6 Summary of Proceedings Page 6 Board of Supervisors Regular Meeting 9:00 A.M. 10/4/2005 ADJOURNED TO CLOSED SESSION Maben CLOSED SESSION COUNTY ADMINISTRATIVE OFFICE 23) Request for Closed Session regarding Meet and Confer, CCAPE- CJU, KCDOA, KCFFU, KCPOA, KLEA - (If public reporting is required by Government Code Section relating to the above matters, the public reporting of any action taken in closed session will be made at the beginning of the 2:00 p.m. session of the Board of Supervisors.) RECONVENED FROM CLOSED SESSION; RECESSED TO 2:00 P.M. McQuiston-Patrick /s/ Tracey E. Cody Administrative Coordinator /s/ Ray Watson Chairman, Board of Supervisors

7 SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 4, :00 P.M. BOARD RECONVENED Supervisors: McQuiston, Maben, Patrick, Watson, Rubio ROLL CALL: 4 Present; 1 Absent - Patrick NOTE: SUPERVISOR PATRICK WAS EXCUSED TO ATTEND A CALIFORNIA AIR RESOURCES BOARD MEETING. CONSENT AGENDA/OPPORTUNITY FOR PUBLIC COMMENT: ALL ITEMS LISTED WITH AN ASTERISK (*) OR A NUMBER SIGN (#) WERE CONSIDERED TO BE ROUTINE AND APPROVED BY ONE MOTION. BOARD ACTION SHOWN IN CAPS PUBLIC PRESENTATIONS 1) 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 YOUR NAME BEFORE MAKING YOUR PRESENTATION. THANK YOU! NO ONE HEARD BOARD MEMBER ANNOUNCEMENTS OR REPORTS 2) On their own initiative, Board members may make an announcement or a report on their own activities. They may ask a question for clarification, make a referral to staff or take action to have staff place a matter of business on a future agenda (Gov. Code Sec [a]) NO ONE HEARD

8 Summary of Proceedings Page 2 Board of Supervisors - Regular Meeting 2:00 P.M. 10/4/2005 DEPARTMENTAL REQUESTS RESOURCE MANAGEMENT AGENCY Community and Economic Development Department S.D. #5 *3) Proposed Amendment No. 1 to Agreement with National Farm Workers Service Center, Inc., to increase the number of HOME-assisted units for Project No , Comunidad 16 de Septiembre, 1965 (Bakersfield Apartments); authorization for the Director to execute documents required to implement project as amended, including an amendment to the deed restriction agreement, escrow instructions, and other documents as necessary, all in a form approved by County Counsel (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT RESOURCE MANAGEMENT AGENCY Engineering and Survey Services S.D. #5 *4) Response to Board referral regarding the abatement of a public nuisance for property located at 315 Fairfax Road, Bakersfield (Jerome Crisp) (Fiscal Impact: $6,500; Budgeted; General Fund; Discretionary) - RECEIVED AND FILED All S.D. s *5) Proposed Grant Agreement from the Kern County Air Pollution Control District for purchase of CNG-fueled pickup and appropriation of unanticipated revenue in the amount of $18,750 (Fiscal Impact: $18,750; APCD Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT ; APPROVED APPROPRIATION OF UNANTICIPATED REVENUE IN THE AMOUNT OF $18,750 TO APPROPRIATIONS FOR CONTINGENCIES; APPROVED BUDGET TRANSFER IN THE AMOUNT OF $18,750 FROM APPROPRIATIONS FOR CONTINGENCIES TO BUILDING INSPECTION BUDGET UNIT 2625 RESOURCE MANAGEMENT AGENCY Roads Department S.D. #1 *6) Contract No , identify apparent low bid from Maverick Asphalt for construction on Jack's Ranch Road from Ridgecrest Boulevard to State Route 178, in an amount not to exceed $348, (Fiscal Impact: $348,253.57; Federal TEA Grant; Budgeted; Discretionary) - IDENTIFIED APPARENT LOW BID; AUTHORIZED ROADS TO PREPARE CONTRACT DOCUMENTS AND RELEASE ALL OTHER BID GUARANTEES

9 Summary of Proceedings Page 3 Board of Supervisors - Regular Meeting 2:00 P.M. 10/4/2005 S.D. #3 *7) Contract No , identify apparent low bid from DOD Construction for construction on College Avenue from Mt. Vernon Avenue to Cypress Circle, in an amount not to exceed $118,250 (Fiscal Impact: $118,250; Federal TEA Grant; Budgeted; Discretionary) - IDENTIFIED APPARENT LOW BID; AUTHORIZED ROADS TO PREPARE CONTRACT DOCUMENTS AND RELEASE ALL OTHER BID GUARANTEES *8) Easement Deed and proposed Agreement for Dedication of Right of Way from Chevron USA, Inc., for approximately 14,151 square feet of property for improvements of Seventh Standard Road (Fiscal Impact: None) - ACCEPTED DEED; DIRECTED CLERK OF THE BOARD TO RECORD; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT McQuiston Maben: 4 Ayes; 1 Absent Patrick S.D. #4 *9) Irrevocable offer to dedicate real property from Cartagena Group, LTD, for approximately 6,274 square feet of property for improvements on Heath Road at Rosedale Highway (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN CONSENT TO OFFER OF DEDICATION; DIRECTED CLERK OF THE BOARD TO RECORD S.D. #5 *10) Contract No , identify apparent low bid from Granite Construction Company for construction on Mt. Vernon Avenue and Oswell Street (Fiscal Impact: $1,382,504.50; Federal Funds; Budgeted; Discretionary) - IDENTIFIED APPARENT LOW BID; AUTHORIZED ROADS TO PREPARE CONTRACT DOCUMENTS AND RELEASE ALL OTHER BID GUARANTEES *11) Contract No , Plans, Specifications and Notice to Contractors for construction on Edison Highway at Chamberlain Avenue Signal and Lighting System (Fiscal Impact: $98,000; Metropolitan Bakersfield Transportation Impact Fee; Budgeted; Discretionary) WITHDRAWN S.D. s #1 & #3 *12) Contract No , Plans, Specifications and Notice to Contractors for construction on Norris Road at Patton Way Signal and Lighting System (Fiscal Impact: $111,000; Road Fund; Budgeted; Discretionary) - WITHDRAWN

10 Summary of Proceedings Page 4 Board of Supervisors - Regular Meeting 2:00 P.M. 10/4/2005 All S.D. s *13) Request for authorization to submit Federal and State grant applications for the funding of County transportation programs (Fiscal Impact: None) APPROVED; AUTHORIZED DIRECTOR OF ROADS OR HIS DESIGNEE TO SIGN AND SUBMIT WASTE MANAGEMENT Hearing All S.D. s *14) Public Hearing to approve the Annual Review of Garbage Franchises report and the refuse service and recycling rates, and establish the 2006 Schedule of Refuse Service and Recycling Rates, effective January 1, 2006 (Fiscal Impact: None) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; MADE FINDING THAT PROJECT IS EXEMPT FROM CEQA PER SECTION 15061(b)(3); DIRECTED CLERK OF THE BOARD TO FILE NOTICE OF EXEMPTION; ADOPTED RESOLUTION COUNTY ADMINISTRATIVE OFFICE *15) Update on strategic plan update process (Fiscal Impact: None) - RECEIVED AND FILED *16) Transfer of property tax entitlement related to City of Bakersfield Annexation No. 490, Local Agency Formation Commission (LAFCO) Proceeding No (Fiscal Impact: FY $92 General Fund; Discretionary) - APPROVED; ADOPTED RESOLUTION Legislative Matters *17) SB 57: Local Authority to increase Emergency Medical Services funds (Fiscal Impact: None) - ADOPTED POSITION IN SUPPORT; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE COUNTY ADMINISTRATIVE OFFICE General Services Division S.D. #2 *18) Request for subcontractor substitution for Rosamond Fire Station No. 15 ( ) (Fiscal Impact: None) - FOUND THAT WESTERN INDUSTRIAL TECHNOLOGY, INC., FAILED TO EXECUTE A WRITTEN CONTRACT WITH EBERHARDT CONSTRUCTION, INC.; APPROVED SUBSTITUTION OF C & L COATINGS TO COMPLETE THE CONCRETE FLOOR SEALING PORTION OF THE PROJECT

11 Summary of Proceedings Page 5 Board of Supervisors - Regular Meeting 2:00 P.M. 10/4/2005 S.D. #5 *19) Change Order No. 2 for the Superior Court Revenue Recovery Division Remodel, an increase of $1,195, for a new total of $142,595 ( E) (Fiscal Impact: $1,195; Superior Courts; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN McQuiston Maben: 4 Ayes; 1 Absent Patrick *20) Proposed Amendment No. 4 to Agreement with Nakano International Corporation for lease of the Central Welfare (Human Services) facility, to provide for an expansion building on the premises and for an extension in the term of the lease of up to twenty (20) years, with no increase in rent attributable to the expansion building until three years after acceptance (Fiscal Impact for : Not to exceed $5,000; Not Budgeted; Discretionary) - MADE FINDING THAT PROJECT IS EXEMPT FROM CEQA PER SECTION 15301; AUTHORIZED GENERAL SERVICES TO FILE NOTICE OF EXEMPTION AS APPROPRIATE; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT UPON FINAL APPROVAL BY COUNTY COUNSEL All S.D. s *21) Proposed Agreement with Lifesigns for coordination of sign language interpretive services for a period of two years, effective October 21, 2005, in an amount not to exceed $50,000 (Fiscal Impact: $50,000; Various Funds; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT *22) Job Order Contract project update listing (Various Projects) (Fiscal Impact: None) APPROVED McQuiston Maben: 4 Ayes; 1 Absent Patrick CONSIDERATION OF ORDINANCES INTRODUCED SEPTEMBER 27, 2005 *23) Proposed Ordinance adding subsections (203) and (204) to Section of Chapter 10.16, Title 10, of the Kern County Ordinance Code, concerning a no stopping zone on Coffee Road and a no stopping zone on Snow Road, Bakersfield - ENACTED ORDINANCE G-7295 *24) Proposed Ordinance adding subsections (205) and (206) to Section of Chapter 10.16, Title 10, of the Kern County Ordinance Code, concerning no stopping zones on Nord Avenue and Palm Avenue, Bakersfield - ENACTED ORDINANCE G-7296 *25) Proposed Ordinance adding subsection (233) to Section of Chapter 10.16, Title 10 of the Kern County Ordinance Code concerning a 15-minute parking zone on McCray Street, Bakersfield - ENACTED ORDINANCE G-7297

12 Summary of Proceedings Page 6 Board of Supervisors - Regular Meeting 2:00 P.M. 10/4/2005 *26) Proposed Ordinance adding sections , , and of Chapter 10.04, Title 10, of the Kern County Ordinance Code concerning speed limits on Country Club Drive, Old Town Road, White Pine Drive and Mariposa Road, Tehachapi - ENACTED ORDINANCE G-7298 MATTERS FOR EXECUTIVE APPROVAL *27) Budget Transfers NONE *28) Minutes for week of September 5, 2005 APPROVED *29) Miscellaneous Letters and Documents APPROVED *30) Claims and Lawsuits filed with and referred by Clerk of the Board - APPROVED AND FILED ADJOURNED TO MONDAY, OCTOBER 10, 2005, AT 2:00 P.M. AT KERN MEDICAL CENTER McQuiston /s/ Tracey E. Cody Administrative Coordinator /s/ Ray Watson Chairman, Board of Supervisors AMERICANS WITH DISABILITIES ACT (Government Code Section ) The Board of Supervisors Chamber is accessible to persons with disabilities. Disabled individuals who need special assistance to attend or participate in a meeting of the Board of Supervisors may request assistance at the Clerk of the Board of Supervisors, Fifth Floor, 1115 Truxtun Avenue, Bakersfield, California or by calling (661) Every effort will be made to reasonably accommodate individuals with disabilities by making meeting material available in alternative formats. Requests for assistance should be made five (5) working days in advance of a meeting whenever possible.

13 Summary of Proceedings Page 7 Board of Supervisors - Regular Meeting 2:00 P.M. 10/4/ ) MISCELLANEOUS LETTERS AND DOCUMENTS - FILED Clerk of the Board A) Received, certified and forwarded to Recorder for recordation as follows: 1) Tract Map 6118, Phase 7 S.D. #1 2) Tract Map 6195, Phase 6 S.D. #1 3) Tract Map 6250, Unit 5 S.D. #4 4) Tract Map 6349, Phase 5 S.D. #4 5) Parcel Map S.D. #2 Employers' Training Resource B) Workforce Investment Act On-the-Job Training Agreements: 1) Larry M. Cho, M.D., Inc., dba the Industrial Medical Group, WIA Title 501, dated September 13, 2005; 2) Oasis Air Conditioning, Inc., WIA Title 201, dated September 13, 2005 General Services C) Response to referral to Lloyd Wiens re Rapid Cable in the Frazier Park area (Copies to each Supervisor and CAO) Resource Management Agency D) Two (2) thank you letters for donations to the Bakersfield Animal Care Center and the Mojave Shelter (Copies to each Supervisor and CAO) Roads E) Received, prepared two (2) Consents to Recordation for Irrevocable Offers of Dedication from Bruce and Debra Jackson and from Nassef Henein and Samerh Kamel for additional right-of-way on Allen Road for Conditional Use Permit No. 22, Map Miscellaneous F) Letter from Sue Taylor in opposition to airport expansion (Copies to each Supervisor, CAO, Planning, County Counsel and Airports) G) Letter from J. R. Odom, California Highway Patrol, re Hazardous Materials Incident Report for Wednesday, September 7, 2005, on State Route 99 south bound on-ramp from south bound State Route 166 (Copies to each Supervisor, CAO, Environmental Health and Fire Haz-Mat) H) Letter from Charles L. Barbee, Cinematographer, in opposition to Kern Valley Airport Revised Draft Master Plan (Copies to each Supervisor, CAO, Airports, Planning and County Counsel) I) Letter from Cynthia Gulk in opposition to Kern Valley Airport Revised Draft Master Plan (Copies to each Supervisor, CAO, Airports, Planning and County Counsel)

14 Summary of Proceedings Page 8 Board of Supervisors - Regular Meeting 2:00 P.M. 10/4/2005 J) Letter from Carl E. Christenson re suggestions for Kern River Valley area and airport expansion (Copies to each Supervisor, CAO, Airports, Planning and County Counsel) K) Letter from Gary A. Kovacic, Sullivan, Workman & Dee, LLP, in opposition to proposed changes to the Comprehensive Land Use Plan and Airport Plan for the Mojave Airport (Copies to each Supervisor, CAO, Planning and County Counsel) L) Letter from Eric Peterson re suggestions for gas stations and supermarkets during a major disaster (Copies to each Supervisor, CAO, Fire and Emergency Services) M) Letter from Wayne Clausen, City of Shafter, re proposed City of Shafter Seventh Standard Road Specific Plan Line (Copies to each Supervisor, CAO and Planning) N) from Art and Martha Allington in support of Kern Valley Airport Master Plan (Copies to each Supervisor, CAO, Airports, Planning and County Counsel) O) from Sue M. Taylor re Kern County airport concerns (Copies to each Supervisor, CAO, Airports, Planning and County Counsel) P) from Joan McCoy re misuse of Fire Department equipment (Copies to each Supervisor, CAO and Fire) Q) Kern County Law Library Annual Report R) Notice from State Department of Alcoholic Beverage Control re application for alcoholic beverage license from Super Food Mart, 1331 Bernard Street, Bakersfield (Copies to each Supervisor, CAO and Planning) 30) CLAIMS AND LAWSUITS FILED WITH AND REFERRED BY THE CLERK OF THE BOARD - APPROVED AND FILED A) Claim in the matter of Adeline Toney vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) B) Claim in the matter of Nancy M. Gomez; Natalie Gomez; Vincent Gomez, a minor by and through his Guardian ad Litem, Nancy M. Gomez; Jaclyn Gomez, a minor by and through her Guardian ad Litem, Nancy M. Gomez vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) C) Letter from Michele Caldera, Sutter Insurance Company, re claim in the matter of Tobias Peraza vs. Kern County - 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, 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 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 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, October 12, 2010 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 8, 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, 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 6, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, September 21, 2010 9:00 A.M. Note: Members of the Board of Supervisors

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, 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 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, September 28, 2010 9:00 A.M. Note: Members of the Board of Supervisors

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 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, 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, 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 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 BOARD RECONVENED Regular Meeting Tuesday, June 3, 2008 9:00 A.M. Supervisors: McQuiston, Maben,

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, 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 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, 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, 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, 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, 2005 9:00 A.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, May 12, 2015 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 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, 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, 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, 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 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 KERN MEDICAL CENTER 1830 Flower Street Conference Room 1058 Bakersfield, California Regular Meeting Monday, November 14, 2005 2:00 P.M. BOARD

More 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, 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, October 13, 2015 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, 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, October 24, 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 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, 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, May 21, 2013 9:00 A.M. Members of the Board of Supervisors may have an

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, April 17, 2007 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 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 31, 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, 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 7, 2003 9:00 A.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, July 6, 2004 9:00 A.M. BOARD TO 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, August 2, 2005 9:00 A.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 6, 2001 9:00 A.M. BOARD RECONVENED Supervisors: McQuiston, Perez,

More 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 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, 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, 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, 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, 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, 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 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, 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, August 30, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 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 Regular Meeting Tuesday, March 30, 2004 BOARD RECONVENED 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, July 1, 2003 9:00 A.M. BOARD RECONVENED Supervisors: McQuiston, Maben,

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, 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, 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 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 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, March 13, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, September 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, 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 KERN MEDICAL CENTER 1830 Flower Street Conference Room 1058 Bakersfield, California Regular Meeting Monday, July 12, 2004 2:00 P.M. BOARD RECONVENED

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 24, 2012 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 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, December 6, 2011 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 27, 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 Monday, February 9, 2004 BOARD RECONVENED 1:00 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, January 10, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information