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

Size: px
Start display at page:

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

Transcription

1 SUMMARY OF PROCEEDINGS CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Monday, 5:30 p.m. PRESENT: Commissioners Agbalog, Parli, Prince & Thorn ABSENT: OTHERS: Joyce Anderson, Robert Boardman, Devin Brown, Rosa Carrillo, Laura Christian, Mike Cody, Sarah Diaz, Kendra Graham, Anne Holden, Edward Komin, Ginny Krebs, Christy Morley, Ed Nance, Renita Nunn, Kari Pharris Mark Quinn, Debbie Rodriguez, Robb Seibly, Mary Anne Steele, Brian Van Wyk, Ken Yuwiler and others NOTE: Pa, Pr, Rh, Th are abbreviations for Commissioners Agbalog, Parli, Prince, Rhoades and Thorn. For example, Rh/Pr denotes Commissioner Rhoades made the motion and Commissioner Prince seconded the motion. The abbreviations ab means absent and abd abstained. COMMISSIONER ACTION IS SHOWN IN CAPS AFTER EACH ITEM Commissioner Prince called the meeting to order at 5:30 p.m. PUBLIC SESSION 1. Public Presentations 2. Approval of Minutes Regular meeting of December 13, 2010 and special meeting of December 15, APPROVED; Ag/Th All ayes 3. Revised Specification(s): The following job specification(s) have been revised in accordance with Civil Service Rules and established procedures. RECEIVED AND FILED; Pa/Th All ayes a) Assistant Executive Director Retirement (formerly Assistant Executive Director Investment Analyst), Item No. 0525

2 Page 2 4. Revised Specification(s): The following job specification(s) have been revised in accordance with Civil Service Rules and established procedures. APPROVED; Th/Pa All ayes a) Director of Pharmacy Services, Item No b) Juvenile Corrections Maintenance Worker, Item No c) Firefighter-C-A, Firefighter-A, Firefighter-C & Firefighter Recruit (formerly Firefighter-C-A, Firefighter-A, Firefighter-C & Firefighter Apprentice), Item Nos. 4636, 4637, 4638, 4639 & Examining Schedule: The following examinations have been scheduled in accordance with Civil Service Rules and established procedures. APPROVED; Pa/Ag All ayes 5248) Investigative Aide 5249) Supervising Mental Health Clinician/Mental Health Unit Supervisor - Department Promotional Mental Health Services Department 5250) Park Ranger I/II 5251) Director of Pharmacy Services 5253) Computed Tomography Technologist I/II Shift 5254) MRI Technologist Shift 5255) Office Services Technician Shift 5256) Special Projects Manager Department Promotional Sheriff 5257) Bio-Medical Electronics Technician I/II 5258) Investigative Aid 5259) Supervising Mental Health Clinician/Mental Health Unit Supervisor Department Promotional Mental Health Services Department 6. Reclassification(s): The following reclassification recommendations are based upon analysis conducted by the Personnel Department in accordance with Civil Service Rules and established procedures. a) Schedule 9415 KCERA APPROVED; Pa/Ag All Ayes RECLASSIFY Assistant Executive Director - R. 74.3E Investment Analyst (Delete Classification) TO Assistant Executive Director - R. 74.3E Retirement (Title Change Only)

3 Page 3 b) Schedule 2415 FIRE DEPARTMENT APPROVED; Pa/Th All ayes RECLASSIFY 4636C 1 Firefighter-C-A R Firefighter-A R C 85 Firefighter-C R Firefighter R Firefighter Apprentice F/B (Delete Classification) TO 4636C 1 Firefighter-C-A R Firefighter-A R C 85 Firefighter-C R Firefighter R Firefighter Recruit F/B (Title Change Only) 7. Classification Deletion(s): The following classification(s) resulting from corresponding actions presented to the Commission on this Agenda. APPROVED; Pa/Ag All ayes a) Assistant Executive Director Investment Analyst, Item No b) Firefighter-C-A, Firefighter-A, Firefighter-C & Firefighter Apprentice, Item Nos. 4636, 4637, 4638, 4639 & 4640 PERSONNEL MATTERS 8. Request from (name redacted) to reschedule dates for an appeal hearing in the matter of her termination from her position of Hospital Business Office Specialist by Kern Medical Center. APPROVED - HEARING DATES SET FOR FEBRUARY 28, MARCH 1, 02 AND 03, 2011; Pa/Th All ayes 9a. Request from Edward Nance, SEIU, Local 521, representative for (name redacted), to schedule dates for an appeal hearing in the matter of her suspension from her position of Fiscal Support Technician by Kern County Probation Department. APPROVED - HEARING DATES SET FOR FEBRUARY 15, 16 & 17, 2011; Pa/Th All ayes 9b. Request from Edward Nance, SEIU, Local 521, representative for (name redacted), to schedule dates for an appeal hearing in the matter of her termination from her position of Fiscal Support Technician by Kern County Probation Department. APPROVED - HEARING DATES SET FOR FEBRUARY 15, 16 & 17, 2011; Pa/Th All ayes

4 Page Request from Edward Nance, SEIU, Local 521, representative for (name redacted), to schedule dates for an appeal hearing in the matter of her termination from her position of Patient Services Associate I by Kern Medical Center. WITHDRAWN 11. Request from Ken Yuwiler, attorney for (name redacted), to schedule dates for an appeal hearing in the matter of his ten-day suspension from his position of Senior Deputy by the Kern County Sheriff s Office. APPROVED - HEARING DATES SET FOR APRIL 12, 13, 14, 25 & 26, 2011; Pa/Th All ayes 12. Request from SARAH DIAZ for personal necessity leave of absence from her position as Human Service Technician for the Kern County Department of Human Services. The Department has recommended denial of this request. APPROVED; Pa/Ab All ayes Ms. Diaz addressed the Commission asking they give consideration to extending her personal leave of absence to February 7, 2011 at which time she anticipates her doctor releasing her back to duty. Ginny Krebs appeared on behalf of the department. She stated the department has granted Ms. Diaz the maximum leave and does not have the authority to further extend it. The department would be in concurrence of extending the leave contingent upon her return to work date being February 2, Request from the Kern County Parks & Recreation Department to remove MATTHEW AVILA from the eligible list for Park Ranger I/II, Examination No and Certification List No APPROVED; Th/Pa All ayes 14. Election of 2010 Civil Service Commission Officers A motion was made to delay the election of officers for one month due to current vacancy and uncertainty regarding the appointment of two new Board of Supervisors which could affect the term of two Commissioners. Motion failed due to lack of second. Motion made by Commissioner Agbalog, seconded by Commissioner Prince, nominating Jeff Thorn as President. APPROVED; Ag/Pr All ayes Motion made by Commissioner Prince, seconded by Commissioner Thorn, nominating Romeo Agbalog as Vice President. APPROVED; Pr/Th All ayes 15. Director of Personnel Items: 16. Commission Member Presentations or Announcements: President Prince stated he appreciated working with everyone and appreciated their diligent efforts. He looks forward to continuing his service on the Commission.

5 Page Executive Session At 6:08 pm., President Prince made the motion to convene to Executive Session APPROVED; Pa/Th All ayes 18. Adjournment President Prince adjourned the meeting at 6:30 p.m.

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California MINUTES Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California 95814 The Commission convened for its regularly scheduled meeting at 1:30 p.m. on Friday,, at

More 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, 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, October 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

Regular Meeting. 4 Present ROLL CALL: Commissioners: Babcock, Belluomini, Martin, Sprague, Perez 1 Ab/Pe

Regular Meeting. 4 Present ROLL CALL: Commissioners: Babcock, Belluomini, Martin, Sprague, Perez 1 Ab/Pe SUMMARY OF PROCEEDINGS KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue Bakersfield, California COMMISSION CONVENED Regular Meeting

More 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

COUNTY OF SONOMA AGENDA ITEM SUMMARY REPORT

COUNTY OF SONOMA AGENDA ITEM SUMMARY REPORT COUNTY OF SONOMA AGENDA ITEM SUMMARY REPORT Department: Community Development Commission Contact: Phone: Board Date: Carol Turner (707) 565-7520 4/07/09 Clerk of the Board Use Only Meeting Date Held Until

More 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 BOARD RECONVENED Regular Meeting Tuesday, December 11, 2007 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 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, January 24, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

Regular Meeting. 5 Present ROLL CALL: Commissioners: Babcock, Belluomini, Edwards, Martin, Sprague

Regular Meeting. 5 Present ROLL CALL: Commissioners: Babcock, Belluomini, Edwards, Martin, Sprague SUMMARY OF PROCEEDINGS KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue Bakersfield, California COMMISSION CONVENED Regular Meeting

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, 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 KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, June 13, 2011 2:00 P.M. Note:

More information

SUMMARY OF PROCEEDINGS

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

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More 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

BROOME COUNTY LEGISLATURE SPECIAL SESSION July 18, 1994

BROOME COUNTY LEGISLATURE SPECIAL SESSION July 18, 1994 BROOME COUNTY LEGISLATURE SPECIAL SESSION July 18, 1994 The Legislature convened at 4:11 P.M. as a COMMITTEE OF THE WHOLE with a call to order by the Chairman, Arthur J. Shafer. The Clerk, Richard R. Blythe,

More 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 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 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, 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, January 14, 2014 9:00 A.M. Members of the Board of Supervisors may have

More information

SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, FEBRUARY 23, 1999 PRESENT: SUPERVISORS SIMAS, MARENCO, GUTIERREZ, SIEGLOCK, CABRAL

SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, FEBRUARY 23, 1999 PRESENT: SUPERVISORS SIMAS, MARENCO, GUTIERREZ, SIEGLOCK, CABRAL SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, FEBRUARY 23, 1999 PRESENT: SUPERVISORS SIMAS, MARENCO, GUTIERREZ, SIEGLOCK, CABRAL Minutes of the Board of Supervisors Meeting of February 16, 1999. APPROVED.

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

County Administrative Building, 1115 Truxtun Avenue, Bakersfield, California,

County Administrative Building, 1115 Truxtun Avenue, Bakersfield, California, LOCAL AGENCY FORMATION COMMISSION COUNTY OF KERN, STATE OF CALIFORNIA Board of Supervisors Chambers 1115 Truxtun Ave Bakersfield, California Meeting of March 23, 2016 Regular meeting called to order at

More information

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone. Caldwell County BOARD OF COMMISSIONERS Lenoir, North Carolina August 4, 2014 6:00 pm Present: Absent: Staff Present: Clay Bollinger, Chairman Jeff Branch Chris Barlowe Randy T. Church Mike LaBrose None

More 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, June 12, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

Regular Meeting. 4 Present ROLL CALL: Commissioners: Babcock, Belluomini, Edwards, Martin, Sprague 1 Ab/Sp

Regular Meeting. 4 Present ROLL CALL: Commissioners: Babcock, Belluomini, Edwards, Martin, Sprague 1 Ab/Sp SUMMARY OF PROCEEDINGS KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue Bakersfield, California COMMISSION CONVENED Regular Meeting

More 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, 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 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 12, 2010 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 8, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

PERSONNEL COMMISSION HACIENDA LA PUENTE UNIFIED SCHOOL DISTRICT

PERSONNEL COMMISSION HACIENDA LA PUENTE UNIFIED SCHOOL DISTRICT PERSONNEL COMMISSION HACIENDA LA PUENTE UNIFIED SCHOOL DISTRICT Personnel Commission Meeting Agenda February 27, 2019 PERSONNEL COMMISSION HACIENDA LA PUENTE UNIFIED SCHOOL DISTRICT 15959 East Gale Avenue

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 120 May 8, 2007 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 8, 2007 REGULAR MEETING 9:03 a.m.: Chairman Cibula called the Regular Session of the Board of Supervisors to order on the above date with

More information

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California August 28, 2009

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California August 28, 2009 MINUTES Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California 95814 The Commission convened for its regularly scheduled meeting at 1:30 p.m. on Friday,, at

More 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

PERSONNEL COMMISSION HACIENDA LA PUENTE UNIFIED SCHOOL DISTRICT

PERSONNEL COMMISSION HACIENDA LA PUENTE UNIFIED SCHOOL DISTRICT PERSONNEL COMMISSION HACIENDA LA PUENTE UNIFIED SCHOOL DISTRICT Personnel Commission Meeting Agenda May 9, 2018 PERSONNEL COMMISSION HACIENDA LA PUENTE UNIFIED SCHOOL DISTRICT 15959 East Gale Avenue City

More information

PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, Atherton Street, Hayward, CA 94541

PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, Atherton Street, Hayward, CA 94541 22941 Atherton Street, Hayward, CA 94541 Tel. 510.538.8876 TDD 510.727.8551 Fax 510.886.7058 PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, 22941 Atherton Street,

More information

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 11, 2004 REGULAR MEETING 9:02 a.m.: Chairman Hawes called the Regular Session of the Board of Supervisors to order on the above date with

More 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

18-3 RD Meeting of the Board Regular Meeting and Public Hearing 8:30 a.m., Tuesday, February 6, 2018

18-3 RD Meeting of the Board Regular Meeting and Public Hearing 8:30 a.m., Tuesday, February 6, 2018 18-3 RD Meeting of the Board Regular Meeting and Public Hearing 8:30 a.m., Tuesday, (NOTE: PLEASE TURN OFF OR MUTE ALL ELECTRONIC DEVICES) FINAL AGENDA 1. Public hearing for consideration of comments and

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MANUEL LOPEZ County Administrator TERRENCE R. DERMODY County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA DARIO L. MARENCO Chairman Second District VICTOR MOW

More information

DEPARTMENT OF HUMAN RESOURCES AND CIVIL SERVICE COMMISSION MEETING December 14, 2011 Cayuga County Civil Service Commission Office

DEPARTMENT OF HUMAN RESOURCES AND CIVIL SERVICE COMMISSION MEETING December 14, 2011 Cayuga County Civil Service Commission Office DEPARTMENT OF HUMAN RESOURCES AND CIVIL SERVICE COMMISSION MEETING December 14, 2011 Cayuga County Civil Service Commission Office PRESENT: Peter R. Stephenson, Chairman Ronald J. Oughterson, Commissioner

More information

Thursday, March 16, :00 a.m.

Thursday, March 16, :00 a.m. Action Summary Minutes San Joaquin Valley Unified Air Pollution Control District Governing Board Meeting Governing Board Room 1990 E. Gettysburg Avenue, Fresno, CA. Thursday, 9:00 a.m. Meeting held via

More 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, January 10, 2017 9:00 A.M. Note: Members of the Board of Supervisors may

More information

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck Building, Corunna, Michigan: The meeting was called to order

More information

18-13 TH Meeting of the Board Special Meeting and Public Hearing 8:30 a.m., Tuesday, June 19, 2018

18-13 TH Meeting of the Board Special Meeting and Public Hearing 8:30 a.m., Tuesday, June 19, 2018 18-13 TH Meeting of the Board Special Meeting and Public Hearing 8:30 a.m., Tuesday, (NOTE: PLEASE TURN OFF OR MUTE ALL ELECTRONIC DEVICES) FINAL AGENDA 1. Public hearing for consideration of comments

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 1, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More 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

BEFORE THE BOARD OF COMMISSIONERS County of Lake County State of Oregon REGULAR SESSION

BEFORE THE BOARD OF COMMISSIONERS County of Lake County State of Oregon REGULAR SESSION BOARD OF COMMISSIONERS MEETING MINUTES February 7, 2007 BEFORE THE BOARD OF COMMISSIONERS County of Lake County State of Oregon REGULAR SESSION The Lake County Board of Commissioners met in Regular Session

More information

Ripley County Council Meeting. May 19, 2014

Ripley County Council Meeting. May 19, 2014 Ripley County Council Meeting May 19, 2014 The Ripley County Council met on Monday, May 19, 2014 at the Ripley County Annex in Versailles, Indiana. Council President Ms. Dephane Smith opened the meeting

More information

Workers Compensation Board Meeting Minutes May 17-18, 2012

Workers Compensation Board Meeting Minutes May 17-18, 2012 Thursday, May 17, 2012 Workers Compensation Board Meeting Minutes May 17-18, 2012 I. Call to order Director Monagle, acting as Chair of the Alaska Workers Compensation Board, called the Board to order

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings MEETING DATE: January 16, 2018 DEPARTMENT: Clerk Recorder APPROVING PARTY: Heather Foster PHONE NUMBER: 530 289 3295 TYPE OF

More 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

07-13 th Meeting of the Board Regular Meeting and Public Hearing 8:30 a.m., Tuesday, June 5, 2007

07-13 th Meeting of the Board Regular Meeting and Public Hearing 8:30 a.m., Tuesday, June 5, 2007 of the Board Regular Meeting and Public Hearing 8:30 a.m., Tuesday, (NOTE: PLEASE TURN OFF OR MUTE ALL ELECTRONIC DEVICES) AGENDA 1. Appointing Authorities and/or their designated representatives to address

More information

ORANGE COUNTY JUVENILE JUSTICE COMMISSION LAMOREAUX JUVENILE JUSTICE CENTER COMMISSION CONFERENCE ROOM

ORANGE COUNTY JUVENILE JUSTICE COMMISSION LAMOREAUX JUVENILE JUSTICE CENTER COMMISSION CONFERENCE ROOM 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE ORANGE COUNTY JUVENILE JUSTICE COMMISSION LAMOREAUX JUVENILE JUSTICE CENTER COMMISSION CONFERENCE ROOM 2 nd FLOOR 341 The City Drive, Orange, CA 92868 Wednesday,

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 MINUTES DECEMBER 16, 2008

SUMMARY MINUTES DECEMBER 16, 2008 SUMMARY MINUTES DECEMBER 16, 2008 1. ROLL CALL Minutes Page 1 OPEN SESSION OF THE STATE PERSONNEL BOARD MEMBERS PRESENT: Sean Harrigan, President Richard Costigan, Vice President Patricia Clarey, Member

More 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

JEROME COUNTY COMMISSIONERS. Monday, September 24, Commissioner Howell had been detained because of a radio conference call about horse racing.

JEROME COUNTY COMMISSIONERS. Monday, September 24, Commissioner Howell had been detained because of a radio conference call about horse racing. PRESENT: Charles Howell, Chairman Roger Morley, Commissioner Jane White, Deputy Clerk JEROME COUNTY COMMISSIONERS Meeting convened at 9:12 A.M. Commissioner Howell had been detained because of a radio

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA The Boone County Board of Commissioners of Boone County, Nebraska, met in regular session at 9:00 A.M. on Monday, September

More 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

California State Personnel Board Meeting Summary Open Minutes May 5, Report of the Executive Officer Suzanne Ambrose - Nothing to report.

California State Personnel Board Meeting Summary Open Minutes May 5, Report of the Executive Officer Suzanne Ambrose - Nothing to report. I. Open Session - Call to Order and Roll Call Kimiko Burton, President Lauri Shanahan, Vice-President Patricia Clarey II. Information and Discussion Items 1. Report of the Executive Officer Suzanne Ambrose

More information

METRO BAKERSFIELD ANIMAL CONTROL COMMITTEE AND SPECIAL MEETING OF THE KERN COUNTY BOARD OF SUPERVISORS

METRO BAKERSFIELD ANIMAL CONTROL COMMITTEE AND SPECIAL MEETING OF THE KERN COUNTY BOARD OF SUPERVISORS County of Kern Zack Scrivner, Supervisor Vice Chair Mike Maggard, Supervisor Staff: Jen Woodard, KC Animal Control Director Matt Constantine, KC Public Health Director City of Bakersfield David Couch,

More information

ST. CLAIR COUNTY COMMISSION MEETING SEPTEMBER 27, 2016

ST. CLAIR COUNTY COMMISSION MEETING SEPTEMBER 27, 2016 The St. Clair County Commission met in regular session on September 27, 2016 in the County Commission Chambers of the St. Clair County Courthouse in Pell City, Alabama. Members Present: Members Absent:

More information

Eileen F. Greene, Recording Secretary

Eileen F. Greene, Recording Secretary CITY OF SANTA ANA CITY COUNCIL COMMITTEE ON PUBLIC SAFETY AND NEIGHBORHOOD IMPROVEMENT MINUTES December 8, 2014 CALL TO ORDER: Santa Ana Police Department Ross Annex, Room 1600 City Hall, 20 Civic Center

More information

ST. CLAIR COUNTY COMMISSION MEETING FEBRUARY 13, 2018

ST. CLAIR COUNTY COMMISSION MEETING FEBRUARY 13, 2018 ST. CLAIR COUNTY COMMISSION MEETING FEBRUARY 13, 2018 The St. Clair County Commission met in regular session on February 13, 2018 in the County Commission Chambers of the St. Clair County Courthouse Annex

More information

AGENDA FOR MARIN COUNTY BOARD OF SUPERVISORS. Agenda items will be heard at the time specified or later, depending on the progress of the meeting.

AGENDA FOR MARIN COUNTY BOARD OF SUPERVISORS. Agenda items will be heard at the time specified or later, depending on the progress of the meeting. AGENDA FOR MARIN COUNTY BOARD OF SUPERVISORS Agenda items will be heard at the time specified or later, depending on the progress of the meeting. The Marin County Board of Supervisors encourages a respectful

More information

PRINCE WILLIAM COUNTY COMMUNITY MENTAL HEALTH, MENTAL RETARDATION AND SUBSTANCE ABUSE SERVICES BOARD CONVENED REGULAR MEETING:

PRINCE WILLIAM COUNTY COMMUNITY MENTAL HEALTH, MENTAL RETARDATION AND SUBSTANCE ABUSE SERVICES BOARD CONVENED REGULAR MEETING: 5721 c s B M - I n u t e s PRINCE WILLIAM COUNTY COMMUNITY MENTAL HEALTH, MENTAL RETARDATION AND SUBSTANCE ABUSE SERVICES BOARD CONVENED REGULAR MEETING: 6:30 P.M. BOARD MEMBERS PRESENT: Obediah Baker,

More information

BOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, :00 a.m.

BOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, :00 a.m. BOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, 2019 9:00 a.m. The Board of Supervisors of the County of Tuolumne, State of California, met in regular session on the foregoing date with Supervisors:

More information

San Joaquin Valley Air Pollution Control District

San Joaquin Valley Air Pollution Control District San Joaquin Valley Air Pollution Control District GOVERNING BOARD Thomas W. Mayfield, Chair Supervisor, Stanislaus County Mike Maggard, Vice Chair Councilmember, City of Bakersfield Susan B. Anderson Supervisor,

More information

LIBRARY COMMISSION AGENDA REGULAR MEETING Monday, July 11, 2016 at 5:30 p.m. Santa Rosa City Council Chambers, 100 Santa Rosa Avenue Santa Rosa, CA

LIBRARY COMMISSION AGENDA REGULAR MEETING Monday, July 11, 2016 at 5:30 p.m. Santa Rosa City Council Chambers, 100 Santa Rosa Avenue Santa Rosa, CA 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 LIBRARY COMMISSION AGENDA REGULAR MEETING Monday, July 11, 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, October 11, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

AGENDA. I. Citizens to be Heard. EAC II. Employees Advisory Council Representative

AGENDA. I. Citizens to be Heard. EAC II. Employees Advisory Council Representative III.1. Clearwater, Florida, The Unified Personnel Board (UPB) met in regular session at 6:31 P.M. on this date in the County Commission Assembly Room, Fifth Floor, Pinellas County Courthouse, 315 Court

More information

1001 Roberts Lane Charlene Battles, Trustee. (661) FAX (661) Monte Gardner, Trustee

1001 Roberts Lane Charlene Battles, Trustee. (661) FAX (661) Monte Gardner, Trustee PAUL MILLER BOARD OF TRUSTEES District Superintendent Ken Berckes, President E-mail pamiller@beardsley.k12.ca.us Teri Andersen, Clerk 1001 Roberts Lane Charlene Battles, Trustee Bakersfield, CA 93308 Jason

More information

MARYLAND CORRECTIONAL TRAINING COMMISSION REDACTED Minutes 189th Meeting October 11, 2017

MARYLAND CORRECTIONAL TRAINING COMMISSION REDACTED Minutes 189th Meeting October 11, 2017 MARYLAND CORRECTIONAL TRAINING COMMISSION REDACTED Minutes 189th Meeting October 11, 2017 MEMBERS PRESENT LaMonte E. Cooke, Director of Correctional Services, Queen Anne s County Department of Corrections

More information

MINUTE RECORD OF MUSD Personnel Commission Meeting REGULAR MEETING HELD ON APRIL 26, 2010

MINUTE RECORD OF MUSD Personnel Commission Meeting REGULAR MEETING HELD ON APRIL 26, 2010 The Personnel Commission of the Madera Unified School District convened in a Regular Board Meeting in the Madera Unified School District Boardroom, 1902 Howard Road, Madera, California on Monday, April

More information

BYLAWS MEDICAL SOCIETY OF THE STATE OF NEW YORK

BYLAWS MEDICAL SOCIETY OF THE STATE OF NEW YORK 2013-2014 BYLAWS MEDICAL SOCIETY OF THE STATE OF NEW YORK ARTICLE I. NAME AND PURPOSES The name and title shall be the Medical Society of the State of New York. The purposes of the Medical Society of the

More information

FINANCE COMMITTEE MEETING

FINANCE COMMITTEE MEETING FINANCE COMMITTEE MEETING Friday, April 5, 2013 at 8:30 a.m. at 9700 Stockdale Highway Board Room 1 st Floor Bakersfield, CA 93311 For more information, call (661) 664-5000 1/150 AGENDA FINANCE COMMITTEE

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

EL CERRITO CITY COUNCIL

EL CERRITO CITY COUNCIL Agenda Item No. 5(A)(1) EL CERRITO CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, December 18, 2012 6:30 p.m. Hillside Conference Room REGULAR CITY COUNCIL MEETING Tuesday, December 18, 2012

More information

A Bill Regular Session, 2019 SENATE BILL 73

A Bill Regular Session, 2019 SENATE BILL 73 Stricken language will be deleted and underlined language will be added. Act of the Regular Session 0 0 0 State of Arkansas nd General Assembly A Bill Regular Session, 0 SENATE BILL By: Joint Budget Committee

More information

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 STATE OF ALABAMA) JEFFERSON COUNTY) November 10, 2010 NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 The Commission met in regular session at

More information

911 Emergency Response Advisory Committee

911 Emergency Response Advisory Committee 911 Emergency Response Advisory Committee Minutes Tuesday, ~ 1:30 P.M. REGIONAL EMERGENCY OPERATIONS CENTER 5195 SPECTRUM BOULEVARD, RENO, NEVADA MEMBERS Bill Ames, Chair Teresa Wiley, Vice-chair Duane

More information