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, July 26, :00 P.M. Note: Members of the Board of Supervisors may have an interest in certain contracts that the Board considers where the member holds a position on a non-profit corporation that supports the functions of the County. Supervisors are assigned to these positions as part of annual committee assignments by the Chairman of the Board. These interests include, with the Supervisor holding the position, the following: California State Association of Counties (Supervisors Perez and Gleason); Community Action Partnership of Kern (Supervisor Maggard); Kern County Network for Children (Supervisor Gleason); Kern Economic Development Corporation (Supervisors Scrivner, Maggard, and Couch); Southern California Water Committee (Supervisors Couch and Maggard); Tobacco Funding Corporation, Kern County (Supervisors Gleason and Couch); and Kern County Foundation, Inc. (Supervisor Couch). BOARD RECONVENED Supervisors: Gleason, Scrivner, Maggard, Couch, Perez ROLL CALL: All Present NOTE: The vote is displayed in bold below each item. For example, Gleason- Perez denotes Supervisor Gleason made the motion and Supervisor Perez seconded the motion. CONSENT AGENDA/OPPORTUNITY FOR PUBLIC COMMENT: ALL ITEMS LISTED WITH A "CA" OR "C" WERE CONSIDERED TO BE ROUTINE AND APPROVED BY ONE MOTION. BOARD ACTION SHOWN IN CAPS REPORT ON ACTIONS TAKEN IN CLOSED SESSION ON TUESDAY, JULY 26, 2016, AT 9:00 A.M. Item No. 47 concerning a CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representatives: County Administrative Officer John Nilon, and designated staff - Employee organization: Kern County Firefighters Union (Government Code Section ) - HEARD; NO REPORTABLE ACTION Item No. 48 concerning a CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Government Code Section (d)(4)) Number of cases: One (1) Based on existing facts and circumstances, the Board of Supervisors has decided to initiate or is deciding whether to initiate litigation - BY A UNANIMOUS 5-0 VOTE, THE BOARD AUTHORIZED COUNTY COUNSEL TO INITIATE AND PROSECUTE A CIVIL LAW SUIT FOR INJUNCTIVE AND OTHER RELIEF AGAINST THE GREEN FROG MEDICAL MARIJUANA DISPENSARY LOCATED AT 2720 ALTA VISTA DRIVE IN BAKERSFIELD

2 Summary of Proceedings PM Page 2 Item No. 49 concerning a CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Government Code Section (d)(2)(e)(1)) Number of cases: Three (3) Significant exposure to litigation in the opinion of the Board of Supervisors on the advice of legal counsel, based on: Facts and circumstances that might result in litigation against the County but which the County believes are not yet known to a potential plaintiff or plaintiffs, which facts and circumstances need not be disclosed - TWO CASES WERE HEARD, NO REPORTABLE ACTION; ONE CASE WAS NOT HEARD 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 AND SPELL YOUR NAME BEFORE MAKING YOUR PRESENTATION. THANK YOU! TOMMY RUSSELL HEARD REGARDING FUNDING LAW ENFORCEMENT SERVICES 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][2]) NO ONE HEARD HEARINGS PLANNING AND NATURAL RESOURCES DEPARTMENT CA-3) Request from Kern County Planning and Natural Resources Department to make revisions to the Kern County Zoning Ordinance A Countywide (All S.D.s) Specific Request: The request to be considered is: Revisions to the Kern County Zoning Ordinance A. Proposed text additions and deletions pertaining to the following: (1) Chapter (Landscaping) revisions to landscape requirements for multifamily, single-family, commercial, and industrial uses to implement California Code of Regulations, Title 23, Division 2, Chapter 2.7 Model Water Efficient Landscape Ordinance (updated 2015) and the Kern County Code of Building Regulations (Title 17) which incorporated the California Green Building Code (2013); (2) Chapter (Special Development Standards) changes to implement the mandatory requirements of the California Code of Regulations, Title 23, Division 2, Chapter 2.7 Model Water Efficient Landscape Ordinance (updated 2015) and the Kern County Code of Building Regulations (Title 17) which incorporated the California Green Building Code (2013) and which requires review and compliance with standards for landscaping installed for multifamily, single-family, commercial, and industrial developments; (3) Clarifying steam generators as an allowed use in the A, A-1, M-2, M-3, and NR Districts; and (4) Chapter (Continued on Page 3)

3 Summary of Proceedings PM Page 3 (Continued from Page 2) (Nonconforming Uses, Structures and Lots) the addition of a process for appeal to the Board of Supervisors for determinations of nonconforming status for structures, uses of structures, uses of land, parcel size or signs. No changes in zoning district classification affecting public or private property are proposed. A complete copy of the recommended text changes is on file at the Kern County Planning and Natural Resources Department and available online at (Zoning Ordinance Revisions A) (Environmental Review: Categorically Exempt, Sections 15304, 15305, 15308, and 15311; and Special Situation, Section 15183, of the State CEQA Guidelines; Published Arvin Tiller; Bakersfield Californian; Daily Independent; Midway Driller; Delano Record; Kern Valley Sun; Lamont Reporter; Mojave Desert News; Mountain Enterprise; Rosamond Weekly News; Shafter Press; Tehachapi News; Wasco Tribune) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, ADOPTED RESOLUTION , RECOMMENDED FINDINGS, AND ENACTED ORDINANCE G-8656 APPROVING CHANGES TO ZONING ORDINANCE AS RECOMMENDED DEPARTMENTAL REQUESTS PLANNING AND NATURAL RESOURCES DEPARTMENT S.D. #1 CA-4) Request for Support for Study of Upgraded Transmission for Indian Wells Valley area by Renewable Energy Transmission Initiative (RETI) 2.0 conducted by California Energy Commission, California Public Utilities Commission and the California Independent System Operator (Fiscal Impact: None) - AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE AND KERN COUNTY PLANNING AND NATURAL RESOURCES DIRECTOR TO PROVIDE PUBLIC TESTIMONY ON RETI 2.0 WORKSHOPS S.D. #4 5) Request for Determination of Public Convenience for issuance of an Off-Sale Beer and Wine - Package Store (Type 20) Liquor License at 3521 Mount Pinos Way, Frazier Park; Environmental Review: General Rule, Pursuant to Section 15061(b)(3), of the State CEQA Guidelines (Fiscal Impact: None) - CONTINUED TO TUESDAY, AUGUST 16, 2016, AT 2:00 P.M. Perez-Couch: All Ayes S.D. #5 CA-6) Proposed Amendment No. 1 to Agreement with Kern County Superintendent of Schools, Community Development (CD) Project No , for the Claude W. Richardson Child Development Center playground equipment and other improvements project, to provide an additional $162,147 in Community Development Block Grant (CDBG) funds, for a new amount not to exceed $532,313 (Fiscal Impact: $162,147; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

4 Summary of Proceedings PM Page 4 CA-7) Proposed Agreement with Corporation for Better Housing to obligate $3,050,784 in HOME Program Funds for partial financing of Camellia Place Phase II, Bakersfield, HOME Project No (Fiscal Impact: $3,050,784; Home Investment Partnerships Program (HOME); Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT ; AUTHORIZED PLANNING AND NATURAL RESOURCES (PLNR) DEPARTMENT DIRECTOR TO EXECUTE DOCUMENTS TO IMPLEMENT PROJECT, INCLUDING DEED RESTRICTION AGREEMENTS, SECURITY AGREEMENTS, ESCROW INSTRUCTIONS, SUBORDINATION AGREEMENTS, ASSIGNMENT AND ASSUMPTION AGREEMENTS, AND OTHER DOCUMENTS AS MAY BE REQUIRED, ALL IN A FORM APPROVED BY COUNTY COUNSEL; AUTHORIZED PLNR STAFF TO RECORD COMMITMENT OF FUNDS IN U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT'S INTEGRATED DISBURSEMENT AND INFORMATION SYSTEM All S.D.s CA-8) Proposed Emission Reduction Agreement with San Joaquin Valley Air Pollution Control District for implementation of Oil and Gas Activity Permitting (Fiscal Impact: Unknown Revenue; Applicant s Mitigation Fee Payment, Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT PUBLIC WORKS DEPARTMENT - Engineering S.D. #1 CA-9) Contract No , Plans, Specifications and Notice to Contractors for shoulder improvements on Pond Road, from State Route 46 to State Route 99, Delano (Fiscal Impact: $1,187,763; Congestion Mitigation and Air Quality Program Fund and Road Fund; Budgeted; Discretionary) - MADE FINDING PROJECT IS CATEGORICALLY EXEMPT FROM FURTHER CEQA REVIEW PER SECTION 15301(c) OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN; AUTHORIZED PUBLIC WORKS DEPARTMENT TO PUBLISH NOTICE TO CONTRACTORS IN A NEWSPAPER OF GENERAL CIRCULATION, PURSUANT TO SECTION OF PUBLIC CONTRACT CODE; BID OPENING TO BE WEDNESDAY, AUGUST 24, 2016 AT 11:00 A.M. S.D. #3 10) Proposed Contract No with DOD Construction, LTD., for pedestrian improvements in the Horace Mann Elementary School area in an amount not to exceed $305,815 (Fiscal Impact: $305,815; Active Transportation Program Fund; Budgeted; Discretionary) - DENNIS FOX HEARD; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Maggard-Couch: All Ayes

5 Summary of Proceedings PM Page 5 S.D. #4 CA-11) Proposed Contract No with Griffith Company for overlay and shoulder improvements on Rowlee Road, from Lerdo Highway to State Route 46, Wasco, in an amount not to exceed $3,414,204 (Fiscal Impact: $3,414,204; Federal Regional Surface Transportation Program Funds; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT S.D. #5 CA-12) Contract No , Plans, Specifications and Notice to Contractors for shoulder improvements on Sycamore Road, from South Vineland Road to South Comanche Drive, Arvin (Fiscal Impact: $677,736; Congestion Mitigation and Air Quality Program Fund and Road Fund; Budgeted; Discretionary) - MADE FINDING PROJECT IS CATEGORICALLY EXEMPT FROM FURTHER CEQA REVIEW PER SECTION 15301(c) OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN; AUTHORIZED PUBLIC WORKS DEPARTMENT TO PUBLISH NOTICE TO CONTRACTORS IN A NEWSPAPER OF GENERAL CIRCULATION, PURSUANT TO SECTION OF PUBLIC CONTRACT CODE; BID OPENING TO BE WEDNESDAY, AUGUST 24, 2016 AT 11:00 A.M. COUNTY ADMINISTRATIVE OFFICE CA-13) CA-14) CA-15) Proposed Resolution for exchange of tax revenues related to City of Bakersfield Annexation No. 651 and North of the River Sanitary District Annexation No. 108, LAFCO Proceeding No (Fiscal Impact: FY $185; General Fund; Not Budgeted; Discretionary) - APPROVED; ADOPTED RESOLUTION Proposed Resolution for exchange of tax revenues related to City of Bakersfield Annexation No. 668, LAFCO Proceeding No (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION Proposed authorization to assign Kern Medical Center agreements to the Kern County Hospital Authority (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN ASSIGNMENT LETTERS AND AGREEMENTS OF ASSIGNMENT AND SUBJECT TO APPROVAL AS TO FORM BY COUNTY COUNSEL Legislative Matters CA-16) AB 1559, authorizing State Board of Equalization to grant three-month extension for natural disaster victims to pay certain state fees and taxes (Fiscal Impact: None) - ADOPTED POSITION OF SUPPORT; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE

6 Summary of Proceedings PM Page 6 17) HR 5860, exempting emergency forest management activity to address insect or disease infestation on Federal lands from National Environmental Policy Act (NEPA) requirements (Fiscal Impact: None) - DENNIS FOX HEARD; ADOPTED POSITION OF SUPPORT; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE Perez-Scrivner: All Ayes COUNTY ADMINISTRATIVE OFFICE - General Services Division S.D. #1 CA-18) Proposed retroactive Agreement for Lease with Delmarter Family L.P., for Employers Training Resource to continue to use a portion of 200 North China Grade Loop, Bakersfield, from July 1, 2016 through June 30, 2018 (Fiscal Impact: $10, Monthly Rent; Federal; Budgeted; Discretionary) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTION OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-19) Proposed retroactive Communication Site Lease Agreement with the State of California for use of a portion of the Breckenridge Mountain communication site located in Kern County, to install, maintain, repair and operate radio repeater equipment and antennas to transmit and receive vital information necessary to conduct business of California Highway Patrol, from July 1, 2016 through June 30, 2021 (Fiscal Impact: $15,000 Annual Revenue; Not Budgeted; Discretionary) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTION OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-20) Proposed retroactive Communication Site Lease Agreement with the State of California for use of a portion of the Rocky Point communication site located in Kern County, to install, maintain, repair and operate radio repeater equipment and antennas to transmit and receive vital information necessary to conduct business of Department of Transportation, from July 1, 2016 through June 30, 2021 (Fiscal Impact: $9,000 Annual Revenue; Not Budgeted; Discretionary) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTION OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-21) Proposed retroactive Communication Site Lease Agreement with the State of California, for use of a portion of the Mebane Peak communication site located in Kern County, to install, maintain, repair and operate radio repeater equipment and antennas to transmit and receive vital information necessary to conduct business of Department of Transportation, from July 1, 2016 through June 30, 2021 (Fiscal Impact: $9,000 Annual Revenue; Not Budgeted; Discretionary) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTION OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

7 Summary of Proceedings PM Page 7 S.D. #4 CA-22) Proposed retroactive Communication Site Lease Agreement with the State of California for use of a portion of the McKittrick Summit communication site located in Kern County, to install, maintain, repair and operate radio repeater equipment and antennas to transmit and receive vital information necessary to conduct business of California Highway Patrol, from July 1, 2016 through June 30, 2021 (Fiscal Impact: $15,000 Annual Revenue; Not Budgeted; Discretionary) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTION OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT COUNTY ADMINISTRATIVE OFFICE - Human Resources Division CA-23) Proposed selection of Guardian Life Insurance Company for County-provided employee life insurance for a three-year period, effective August 1, 2016 (Fiscal Impact: $218,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED EMPLOYEE RELATIONS OFFICER TO SIGN NECESSARY DOCUMENTS CA-24) Proposed Agreements for establishment of Health Reimbursement Arrangement (HRA) plan with P&A Administrative Services, Inc. (Fiscal Impact: None) - APPROVED; AUTHORIZED EMPLOYEE RELATIONS OFFICER TO SIGN AGREEMENTS UPON APPROVAL AS TO FORM BY COUNTY COUNSEL CA-25) Budget Transfers - NONE MATTERS FOR EXECUTIVE APPROVAL CA-26) Minutes for week of June 6, APPROVED CA-27) Miscellaneous Letters and Documents - FILED CA-28) Letters Received and Referred by Clerk of the Board - APPROVED AND FILED CA-29) Claims and Lawsuits Filed with and Referred by Clerk of the Board - APPROVED AND FILED

8 Summary of Proceedings PM Page 8 ADJOURNED TO TUESDAY, AUGUST 2, 2016, AT 9:00 A.M. Gleason /s/ Kathleen Krause Clerk of the Board /s/ Mick Gleason Chairman, Board of Supervisors

9 Summary of Proceedings PM Page 9 27) MISCELLANEOUS LETTERS AND DOCUMENTS FILED Animal Services A) Director s Monthly Report, June 2016 B) Asilomar Animal Statistics, June 1-30, 2016 Auditor-Controller-County Clerk C) Fraud and Ethics Activity Report for the six months ended June 30, 2016 D) Report of activity in County Revolving Funds, Cash Difference Funds, and Cash Overage Funds for the period of July 1, 2015 through June 30, 2016 E) Recovery of LAFCO s operating costs for Fiscal Year Clerk of the Board F) Received, certified and transmitted to Recorder for recorder, as follows: 1) Tract Map 6758, Unit 4 S.D. #2 Miscellaneous G) Letter from California Department of Food and Agriculture re Asian citrus psyllid detected in and around Arvin (Copies to each Supervisor, CAO, Ag Commissioner and County Counsel) H) Letter from California Department of Food and Agriculture re Asian citrus psyllid detected in and around Bakersfield (Copies to each Supervisor, CAO, Ag Commissioner and County Counsel) I) Letter from Richard Peterson re District Attorney s office (Copies to each Supervisor, CAO and District Attorney) J) Letter from Richard Peterson to Grand Jury re District Attorneys office (Copy to Grand Jury) K) Letter from Governor s Office of Emergency Services to U.S. Small Business Administration re Erskine Fire (Copies to each Supervisor, CAO, Fire, Office of Emergency Services and County Counsel) L) Letter from City of Wasco (dated August 25, 2011) re Kern County Sheriff s Department M) Letter from Austin Hope re Rural Crime Investigation Unit (Copies to each Supervisor, CAO and Sheriff) N) Letter from Susan M. Mueller re budget cuts and proposed plans to cut fire and police services (Copies to each Supervisor, CAO, Fire and Sheriff) O) from Scott Kirschenmann re rural crime budget cuts (Copies to each Supervisor, CAO and Sheriff) P) from Gary Amstutz re Erskine Fire (Copies to each Supervisor, CAO, Fire, Office of Emergency Services and County Counsel) Q) from Robert Scales re medical marijuana cultivation penalties (Copies to each Supervisor, CAO and County Counsel)

10 Summary of Proceedings PM Page 10 R) from U.S. Forest Service re August meetings to discuss draft Environmental Impact Statement and forest plans for Inyo, Sequoia and Sierra National Forests (Copies to each Supervisor, CAO, Planning and Natural Resources and County Counsel) S) from California Department of Conservation, Division of Oil, Gas and Geothermal Resources re Fruitvale Aquifer Exemption public hearing notice (Copies to each Supervisor, CAO, Planning and Natural Resources and County Counsel) T) News Release from Los Padres National Forest re Campground and Road Openings on the Ojai and Mt. Pinos Ranger Districts (Copies to each Supervisor and CAO) U) News Release from Los Padres National Forest re District Court Vacates Ruling in Settlement Agreement Reinstating the Adventure Pass (Copies to each Supervisor and CAO) V) Notice from Lt. J. Williams, California Highway Patrol, re Hazardous Materials Incident Report on July 10, 2016, westbound State Route 58, west of Broome Road (Copies to Environmental Health and Fire-HazMat) W) Notice from State Department of Beverage Control re application for alcoholic beverage licenses from: Bankshots, 812 Norris Road, Bakersfield; Olive and 99 AMPM, 1632 Olive Drive, Bakersfield; and Olive Star CC, Inc., 5300 Olive Drive, Bakersfield (Copies to Environmental Health and Planning and Natural Resources) X) Critters Capers, Summer 2016 Y) Agenda for State Fish and Game Commission Emergency Meeting on July 19, 2016 Z) Agenda for Animal Control Commission meeting on July 20, 2016 AA) Agenda for Planning Commission meeting on July 14, 2016 BB) Summary of Proceedings for Animal Control Commission meeting on June 15, ) LETTERS RECEIVED AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) Letter from City of Bakersfield re Resolution No requesting approval to consolidate the City s General Municipal Election with the Statewide General Election on November 8, REFERRED TO ELECTIONS B) Letter from Rosamond Community Services District re termination of Agreement for Landscaping Maintenance of County Service Areas No. 63,4 and REFERRED TO PUBLIC WORKS (Copies to each Supervisor, CAO and County Counsel) C) Letter from Mark Stockton to Code Compliance re activity at Kranenburg, APN REFERRED TO PUBLIC WORKS (Copies to each Supervisor, CAO and County Counsel)

11 Summary of Proceedings PM Page 11 29) CLAIMS AND LAWSUITS FILED WITH AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) Claim in the matter of Wayne Dunn v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk B) Claim in the matter of Presiliano Espinoza v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk C) Claim in the matter of Barbara D. Porter v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk D) Claim in the matter of State Farm Insurance a/s/o Trinidad Moreno v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk E) Claim in the matter of Monico J. Quiroga v. County of Kern (received July 18, 2016, 2:31 P.M.) - REFERRED TO COUNTY COUNSEL (Copy to Risk F) Claim in the matter of Monico J. Quiroga v. County of Kern (received July 18, 2016, 2:32 P.M.) - REFERRED TO COUNTY COUNSEL (Copy to Risk G) Claim in the matter of Monico J. Quiroga v. County of Kern (received July 18, 2016, 4:04 P.M.) - REFERRED TO COUNTY COUNSEL (Copy to Risk H) Claim in the matter of Monico J. Quiroga v. County of Kern (received July 18, 2016, 4:08 P.M.) - REFERRED TO COUNTY COUNSEL (Copy to Risk I) Claim in the matter of Monico J. Quiroga v. County of Kern (received July 18, 2016, 4:09 P.M.) - REFERRED TO COUNTY COUNSEL (Copy to Risk J) Application for Permission to Present Late Claim in the matter of Angel Cabrera, a minor by and through his guardian ad litem, Yesenia Cabrera v. Juan Pena, Jr., et al - REFERRED TO COUNTY COUNSEL (Copy to Risk K) Application for Permission to Present Late Claim in the matter of Yesenia Cabrera v. Juan Pena, Jr., et al - REFERRED TO COUNTY COUNSEL (Copy to Risk L) Notice of Charge of Discrimination in the matter of Matthew Laird v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management and Human Resources) ###

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 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, 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, 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 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, 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, 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, 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 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 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, 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, 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, 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, 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, March 20, 2012 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 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, 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, 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, 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 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, June 21, 2016 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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 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 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, January 31, 2017 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, 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, 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 KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, June 13, 2011 2:00 P.M. Note:

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 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, 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, March 10, 2015 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 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, November 17, 2015 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 12, 2009 2:00 P.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, January 5, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

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

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, 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, 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, November 17, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 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, January 28, 2014 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, April 26, 2016 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 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, 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, September 13, 2016 2:00 P.M. Note: Members of the Board of Supervisors

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 12, 2015 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, January 24, 2017 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 11, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 4, 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 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 Tuesday, November 9, 2010 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, March 29, 2011 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 5, 2010 2:00 P.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, 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, 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, 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, May 23, 2017 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 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 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, November 15, 2011 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 14, 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 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, October 31, 2006 2:00 P.M. BOARD RECONVENED Supervisors: McQuiston, Maben,

More information

CONSOLIDATED GENERAL ELECTION

CONSOLIDATED GENERAL ELECTION Candidate Filing Guide CONSOLIDATED GENERAL ELECTION NOVEMBER 6 TH 2018 Compiled by the Kern County Elections Division This guide was developed in an effort to provide answers to questions frequently asked

More information