SUMMARY OF PROCEEDINGS

Size: px
Start display at page:

Download "SUMMARY OF PROCEEDINGS"

Transcription

1 SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 11, :00 P.M. Supervisors: McQuiston, Maben, Maggard, Watson, Rubio ROLL CALL: All Present NOTE: The vote is displayed in bold below each item. For example, McQuiston-Watson denotes Supervisor McQuiston made the motion and Supervisor Watson 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, MAY 11, 2010, AT 9:00 A.M. - NO REPORTABLE ACTION ADJOURNED AS BOARD OF SUPERVISORS; RECONVENED AS FORD CITY-TAFT HEIGHTS SANITATION DISTRICT FORD CITY-TAFT HEIGHTS SANITATION DISTRICT C-1) Contract No , identify apparent low bid of Sierra Construction and Excavation, Inc., for sewer replacement and manhole installation in the alley west of Harrison Street between Grevillea Street and Fir Street, in an amount not to exceed $100,690 (Fiscal Impact: $100,690; Ford City-Taft Heights Sanitation District; Budgeted; Mandated) - IDENTIFIED APPARENT LOW BID; AUTHORIZED FORD-CITY TAFT HEIGHTS SANITATION DISTRICT TO RELEASE ALL OTHER BID GUARANTEES AND PREPARE CONTRACT DOCUMENTS Maben-McQuiston: All Ayes ADJOURNED AS FORD CITY-TAFT HEIGHTS SANITATION DISTRICT; RECONVENED AS BOARD OF SUPERVISORS Maben-McQuiston: All Ayes

2 Summary of Proceedings Page 12 PUBLIC PRESENTATIONS 2) This portion of the meeting is reserved for persons to address the Board on any matter not on this agenda but under the jurisdiction of the Board. Board members may respond briefly to statements made or questions posed. They may ask a question for clarification, make a referral to staff for factual information or request staff to report back to the Board at a later meeting. Also, the Board may take action to direct the staff to place a matter of business on a future agenda. SPEAKERS ARE LIMITED TO TWO MINUTES. PLEASE STATE AND SPELL YOUR NAME BEFORE MAKING YOUR PRESENTATION. THANK YOU! AL GALVEZ, PACIFIC GAS AND ELECTRIC COMPANY (PG&E), INTRODUCED NICK ORTIZ, LOCAL GOVERNMENTAL RELATIONS MANAGER WITH PG&E; NICK ORTIZ HEARD BOARD MEMBER ANNOUNCEMENTS OR REPORTS 3) On their own initiative, Board members may make an announcement or a report on their own activities. They may ask a question for clarification, make a referral to staff or take action to have staff place a matter of business on a future agenda (Gov. Code Sec [a]) NO ONE HEARD CONTINUED HEARINGS RESOURCE MANAGEMENT AGENCY Planning Department 4) Request from Fallingstar Homes by Cornerstone Engineering, Inc., to change the permitted uses from resource management to various rural and urban residential and commercial uses along with text and policy changes to the Frazier Park/Lebec Specific Plan on 846 acres located on the southwest corner of Peace Valley Road and Frazier Mountain Park Road, west of Interstate 5, Frazier Park (S.D. #4) Specific Request: (Project 1) A Kern County Planning Department initiated change to policies in the Frazier Park/Lebec Specific Plan to conform to the adopted Kern County General Plan (Project 2) An applicant initiated request for amendments to the Frazier Park/Lebec Specific Plan for development of a master planned community called Frazier Park Estates. The proposed master planned community includes Option single-family residential lots sizes ranging from 6,500 square feet to over one acre (43,560 square feet); or Option single-family residential lots, with both options including a 41-unit multifamily complex; 104,475 square feet of commercial space that includes a proposed grocery store, restaurant, retail building, offices, and maintenance yard for a new community service district; 7.5-acre sports field; 348-acre nature preserve and multipurpose trails; related roads; recreational and drainage infrastructure; and wastewater and water facilities all on approximately acres in Kern County, with some facilities proposed on adjacent 323 acres in Los Angeles County. Discretionary actions requested by the applicant to amend the Frazier Park/Lebec Specific Plan include the following land use designations: (a) Amend the Frazier Park/Lebec Specific Plan Map Codes from 8.5/2.1 to 5.3/2.1 on 6.21 acres; 8.5 to 5.5 on acres; and 8.5/2.1 to 5.5/2.1 on acres and 6.2/2.1 on acres (SPA #136, Map #500 and SPA #8, Map #254) (Continued on Page 13)

3 Summary of Proceedings Page 13 (Continued from Page 12) (b) Amendment of the Circulation Element of the Frazier Park/Lebec Specific Plan to designate Specific Plan Lines for new interior major and secondary road alignments; and adoption of a Specific Plan Line for Frazier Mountain Park Road that realigns it (c) A change in zone classification from A to SP or a more restrictive district (ZCC #6, Map #254) (d) Adoption by ordinance of a detailed plan for site development and zoning Special Plan 1, Map 254 (SP #1, Map #254) (Environmental Impact Report; Published Mountain Enterprise) (from 12/8/2009, 2/9/2010, 3/9/2010, and 4/20/2010) - OPENED HEARING; DENNIS MULLINS, LEGAL COUNSEL REPRESENTING LEBEC COUNTY WATER DISTRICT BOARD OF DIRECTORS; DERRILL WHITTEN, CORNERSTONE ENGINEERING, REPRESENTING THE APPLICANT; ANITA ZAWARTANY ANDERSON; JOANNE KLEIN; JULIA DAVIS; LINDA MACKAY; MARY ANN LOCKHART; CAROLYN ZIEGLER DAVENPORT; LINDA ROBREDO; RICHARD SHEFFIELD; TONY WHITMAN; BOB LAME; KEN SCHMIDT; AND DARREN HAGER, LEBEC COUNTY WATER DISTRICT, HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, CERTIFIED FINAL RECIRCULATED ENVIRONMENTAL IMPACT REPORT; ADOPTED REVISED SECTION FINDINGS AND SECTION STATEMENT OF OVERRIDING CONSIDERATIONS; ADOPTED REVISED MITIGATION MEASURE MONITORING PROGRAM; ADOPTED RESOLUTION APPROVING TEXT AMENDMENTS TO FRAZIER PARK/LEBEC SPECIFIC PLAN, AS RECOMMENDED BY STAFF; ADOPTED RESOLUTIONS , AND AND ENACTED ORDINANCE G-8042 APPROVING RECOMMENDED SPECIFIC PLAN AMENDMENT AND SPECIFIC PLAN LINE FOR THE REVISED PROJECT, APPROVING THE MORE RESTRICTIVE C-2 PD GH AND R-1 CL GH, E (1/2) CL GH, E (1) CL AND E (2-1/2) CL ZONE CHANGES FOR THE REVISED PROJECT AS RECOMMENDED WITH ALL THE RESIDENTIAL DESIGNATIONS TO BECOME EFFECTIVE UPON RECORDATION OF A FINAL SUBDIVISION MAP; DENIED REQUEST FOR APPROVAL OF SPECIAL PLAN 1, MAP 254; RECEIVED AND FILED Maben-McQuiston: All Ayes HEARINGS RESOURCE MANAGEMENT AGENCY Planning Department CA-5) Request from Janet Marie Brown to change the permitted uses from high-density residential to general commercial on 14,175 square feet located at 1015 South "H" Street, Bakersfield (S.D. #2) Specific Request: A change in zone classification from R-3 to C-2 PD or a more restrictive district (ZCC #79, Map #123-1) (General Rule, Section 15061(b)(3); Published Bakersfield Californian) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, ADOPTED RESOLUTION AND ENACTED ORDINANCE G-8043 APPROVING ZONE CHANGE AS REQUESTED

4 Summary of Proceedings Page 14 CA-6) Request from the City of California City for a street name change to California City Boulevard located north of Highway 58 in Mojave, west of California City (S.D. #2) Specific Request: A street name change to California City Boulevard for all of Randsburg Cutoff Road, as it exists between Highway 58 and Highway 14 in Mojave (168 & ) (General Rule, Section 15061(b)(3); Published Mojave Desert News) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING DEPARTMENT RECOMMENDATION, ADOPTED RESOLUTION APPROVING STREET NAME CHANGE DEPARTMENTAL REQUESTS RESOURCE MANAGEMENT AGENCY Planning Department Land Use S.D. #4 CA-7) CA-8) Proposed rescission of a portion of an existing Williamson Act Land Use Contract and simultaneous approval of proposed Williamson Act Land Use Contract No with Allan and Lynda Bittleston, Trustees of the Allan and Lynda Bittleston Revocable Trust dated August 18, 1994, by Delmarter and Deifel, for the 2011 Calendar Year, north side of Snow Road, Buttonwillow, Agricultural Preserve No. 9, for 272 acres (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN; DIRECTED CLERK OF THE BOARD TO RECORD Proposed rescission of a portion of an existing Williamson Act Land Use Contract and simultaneous approval of proposed Williamson Act Land Use Contract No with Westland Farms, LLC, by Delmarter and Deifel, for 2011 Calendar Year, north side of Copus Road, Bakersfield, Agricultural Preserve No. 12, for 204 acres (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN; DIRECTED CLERK OF THE BOARD TO RECORD RESOURCE MANAGEMENT AGENCY Community and Economic Development Department S.D. #1 CA-9) Proposed Amendment No. 1 to Agreement with Senior Services of Indian Wells Valley to provide additional Community Development Block Grant funds of $21,500 for roofing improvements, CD No , an increase of $21,500 for a new total not to exceed $43,500 (Fiscal Impact: $21,500; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

5 Summary of Proceedings Page 15 All S.D. s CA-10) Proposed assignment of 2010 Single-Family Debt Allocation to California Rural Home Mortgage Finance Authority Homebuyers Fund (Fiscal Impact: None) - IN PLACE OF LOCAL PROGRAM, APPROVED ASSIGNMENT OF COUNTY OF KERN'S 2010 FAIR SHARE SINGLE-FAMILY HOUSING PROGRAMS ALLOCATION TO THE CALIFORNIA DEBT LIMIT ALLOCATION COMMITTEE (CDLAC, ALSO KNOWN AS CHF) FOR INCLUSION IN THEIR 2010 SINGLE FAMILY BOND POOL, INCLUDING ANY BONUS POOL FUNDS THAT MAY BECOME AVAILABLE, TO BE APPLICABLE TO ALL CHF 2010 AND 2011 BOND PROGRAMS AND ALL FUTURE YEARS IN WHICH CURRENT ALLOCATION WILL BE UTILIZED; AUTHORIZED ACTING COMMUNITY AND ECONOMIC DEVELOPMENT DIRECTOR TO ISSUE CORRESPONDENCE TO CDLAC AS MAY BE NECESSARY TO IMPLEMENT ASSIGNMENT OF ALLOCATION TO CHF RESOURCE MANAGEMENT AGENCY Engineering and Survey Services S.D. #5 CA-11) Request for approval of completed street (private), water and sewer improvements, Tract 6400, Phase 3, east of Cottonwood Road, north of Casa Loma Drive, south Bakersfield, and for reduction of Faithful Performance Security in Subdivision Improvement Agreement, Casa Loma - Cottonwood Homes, LLC (Fiscal Impact: None) - APPROVED COMPLETED STREET, WATER AND SEWER IMPROVEMENTS; REDUCED FAITHFUL PERFORMANCE BOND NO , ISSUED BY AMERICAN CONTRACTORS INDEMNITY COMPANY, IN THE AMOUNT OF $286,020, TO $28,600 FOR THE GUARANTEE AND MAINTENANCE OF THE COMPLETED WATER AND SEWER IMPROVEMENTS AGAINST DEFECTS IN MATERIALS AND WORKMANSHIP FOR A ONE-YEAR PERIOD ENDING MAY 11, 2011; RETAINED LABORERS AND MATERIALMEN BOND NO , IN THE AMOUNT OF $140,025, ISSUED BY AMERICAN CONTRACTORS INDEMNITY COMPANY, IN FULL FORCE AND EFFECT RESOURCE MANAGEMENT AGENCY Roads Department All S.D. s CA-12) Request to appropriate unanticipated revenue from Proposition 1B Security Grant in the amount of $144,208 for the installation of security gates at the Victor Street Vehicle Maintenance Facility (Fiscal Impact: $144,208; Public Transportation Enterprise Fund; Not Budgeted; Discretionary) - APPROVED; APPROVED APPROPRIATION OF UNANTICIPATED REVENUE IN THE AMOUNT OF $144,208 TO APPROPRIATIONS FOR CONTINGENCIES; APPROVED BUDGET TRANSFER IN THE AMOUNT OF $144,208 FROM APPROPRIATIONS FOR CONTINGENCIES TO PUBLIC TRANSPORTATION ENTERPRISE FUND 35060, BUDGET UNIT 8998

6 Summary of Proceedings Page 16 WASTE MANAGEMENT All S.D. s CA-13) Proposed deletion of one (1) full-time Waste Management Specialist; one (1) full-time Engineering Technician; one (1) full-time Waste Management Technician; and five (5) Waste Management Aide positions from Budget Unit 8999, effective June 30, 2010 (Fiscal Impact: $588,639 Cost Savings; Solid Waste Enterprise Fund; Not Budgeted; Discretionary) - APPROVED; REFERRED TO PERSONNEL TO AMEND DEPARTMENTAL POSITIONS AND SALARY SCHEDULE COUNTY ADMINISTRATIVE OFFICE CA-14) Proposed by-law amendment for Citizens Advisory Committee on Annexations to eliminate office of Secretary and directing County staff to perform secretarial duties (Fiscal Impact: None) - WITHDRAWN COUNTY ADMINISTRATIVE OFFICE General Services Division S.D. #1 CA-15) Request to set hearing for granting of pipeline franchise to Sierra Breeze Mutual Water Company (Fiscal Impact: $1,200 Renewal Fee; $337 Annual Franchise Fee, Revenue; General Fund; Budgeted; Discretionary) - MADE FINDING PROJECT IS EXEMPT FROM CEQA PER SECTION 15301; AUTHORIZED GENERAL SERVICES TO FILE NOTICE OF EXEMPTION AS APPROPRIATE; ADOPTED RESOLUTION SETTING HEARING FOR TUESDAY, JUNE 22, 2010, AT 2:00 P.M.; DIRECTED CLERK OF BOARD TO PUBLISH NOTICE AND SUMMARY OF PROPOSED ORDINANCE All S.D. s CA-16) Proposed reduction in force within the County Administrative Office, General Services Division, Budget Unit 1610, due to anticipated budget reductions (Fiscal Impact: $499,156 Savings Fiscal Year ; Not Budgeted; Discretionary) - APPROVED DELETION OF THE FOLLOWING POSITIONS, EFFECTIVE END OF THE WORKDAY JUNE 18, 2010: ONE (1) BUILDING SERVICES MANAGER; ONE (1) KGOV STATION MANAGER; AND ONE (1) FACILITIES MAINTENANCE MANAGER; APPROVED DELETION OF ONE (1) MAINTENANCE CARPENTER POSITION, EFFECTIVE END OF THE WORK DAY JULY 16, 2010; REFERRED TO PERSONNEL TO AMEND DEPARTMENTAL POSITIONS AND SALARY SCHEDULE

7 Summary of Proceedings Page 17 CONSIDERATION OF ORDINANCES INTRODUCED MAY 4, 2010 CA-17) Proposed Ordinance adding subsection (3) to Section to Chapter of Title 10 of the Kern County Ordinance Code establishing a no stopping zone along the south side of Mount Pinos Way between Termino Trail and Pomona Trail, a distance of 474 feet - ENACTED ORDINANCE G-8044 CA-18) Proposed Ordinance implementing Department Head Salary freeze - ENACTED ORDINANCE A-352 MATTERS FOR EXECUTIVE APPROVAL CA-19) Budget Transfers - APPROVED NOS. 227 THROUGH 235 CA-20) CA-21) Minutes for week of April 19, APPROVED WITH CHANGE TO TUESDAY, APRIL 20, 2010, ITEM NO. 19 P.M., TO CORRECT TERMINAL TRAIL TO "TERMINO" TRAIL Miscellaneous Letters and Documents - APPROVED CA-22) Claims and Lawsuits filed with and referred by Clerk of the Board - APPROVED AND FILED BOARD RECESSED FOR 5 MINUTES MEETING RESUMED WITH ALL BOARD MEMBERS PRESENT 23) Discussion on preliminary FY recommended budget (Fiscal Impact: None) (from 5/11/2010, Item No. 11 A.M.) - FIRE CHIEF NICK DUNN AND STEVE LONG, BUSINESS MANAGER, FIRE DEPARTMENT; PAUL HENSLER, CHIEF EXECUTIVE OFFICER, KERN MEDICAL CENTER; AND SHERIFF DONNY YOUNGBLOOD, HEARD; ENDORSED SHERIFF S PURSUIT OF A CONTRACT WITH U.S. MARSHALS SERVICE FOR INMATE BEDS MICHAEL TURNIPSEED, KERN COUNTY TAXPAYERS ASSOCIATION, HEARD; APPROVED PLANNING DEPARTMENT S REQUEST TO EXEMPT POSITIONS FROM HIRING FREEZE

8 Summary of Proceedings Page 18 ADJOURNED TO TUESDAY, MAY 18, 2010, AT 9:00 A.M. Rubio /s/ Kathleen Krause Clerk of the Board /s/ Ray Watson Chairman, Board of Supervisors

9 Summary of Proceedings Page 19 21) MISCELLANEOUS LETTERS AND DOCUMENTS - FILED Assessor A) Letter re fair market value and cancellation fee concerning property of Hydrogen Energy, California, LLC, for cancellation of Land Use Contract (Copies to each Supervisor and CAO) Clerk of the Board B) Monthly Referral Report for April, 2010 C) Received, certified and transmitted to Recorder for recordation as follows: 1) Parcel Map S.D. #3 Grand Jury D) Final Report re Kern County Employees Retirement Association (Copies to each Supervisor and CAO) E) Final Report re Kern County Fleet Service Management (Copies to each Supervisor and CAO) Planning F) Letter to U.S. Fish and Wildlife Service re scoping comments concerning Comprehensive Conservation Plan, Bitter Creek National Wildlife Refuge and Hopper Mountain National Wildlife Refuge Complex (Copies to each Supervisor, CAO and County Counsel) Sheriff G) Letter to Michael B. Lewis, Presiding Judge, Kern County Superior Court, concerning the Grand Jury s report on the Lerdo Detention Facility (Copies to each Supervisor and CAO) H) Letter to Michael B. Lewis, Presiding Judge, Kern County Superior Court, concerning the Grand Jury s report on the Central Receiving Facility (CRF) at 1415 Truxtun Avenue (Copies to each Supervisor and CAO) Treasurer-Tax Collector I) Pooled Cash Portfolio Reporting for Quarter Ended March 31, 2010 Miscellaneous J) Letter from Gene McIlroy in opposition to establishing increased sewer service charges proposed by the Ford City-Taft Heights Sanitation District (Copies to each Supervisor, CAO, Waste Management and County Counsel) K) Letter from Kevin C. Long, Federal Emergency Management Agency, re Letter of Map Revision Based on Fill Determination Document concerning property at 147 North Nolan Street, Ridgecrest area (Copies to each Supervisor, CAO and Engineering & Survey Services) L) Letter from Kathleen Billingsley, State Department of Public Health, re notification that the Licensing and Certification Program will discontinue using the U.S. Postal Service to mail all facility letters (Copies to each Supervisor, CAO, Kern Medical Center and County Counsel)

10 Summary of Proceedings Page 20 M) Letter from Kathleen Billingsley, State Department of Public Health, re minimum requirements for cardiac catheterization laboratory service space (Copies to each Supervisor, CAO, Kern Medical Center and County Counsel) N) Letter from Robert E. Dowd, Robert E. Dowd & Associates, re status of real property of Santos Garcia at 8520 E. Panama Lane, Bakersfield (Copies to each Supervisor, CAO, Engineering & Survey Services and County Counsel) O) Letters from Ginny Brummels, California State Controller, re Child Abduction and Recovery Program reimbursement claims for Fiscal Years , and (Copies to each Supervisor, CAO, District Attorney and Auditor-Controller-County Clerk) P) Letter from Sheri Tiemann, State Fish and Game Commission, re rejected petition to list the American Pika as a threatened species (Copies to each Supervisor, CAO and Resource Management Agency) Q) Letter from Bartkiewicz, Kronick & Shanahan re proposed Petition for Temporary Transfer of Water Rights from City of Sacramento, Sacramento Suburban Water District to Antelope Valley-East Kern Water Agency, Dudley Ridge Water District, Kern County Water Agency, Metropolitan Water District of Southern California, Napa County Flood Control and Water Conservation District, Oak Flat Water District, Palmdale Water District, and San Bernardino Valley Municipal Water District (Copies to each Supervisor, CAO and Resource Management Agency) R) Information from Martin Dettelbach, Financial Marketing Concepts, Inc., re Coast2Coast Rx Card and the Caremark/NACO discount prescription card programs (Copies to each Supervisor and CAO) S) Information from Michael Turnipseed, Kern County Taxpayers Association, re support for the application of PG&E to change residential electric rates to provide summer 2010 rate relief for households with upper tier consumption (Application ) (Copies to each Supervisor, CAO and County Counsel) T) Information from Michael Turnipseed, Kern County Taxpayers Association, re PG&E s Application concerning motion of PG&E, the Division of Ratepayer Advocates and the Utility Reform Network for approval of Settlement Agreement and Appendices (Copies to each Supervisor, CAO and County Counsel) U) from Susan and Richard Snedden relaying information from Mike Stockton concerning a meeting on Wednesday, April 28, 2010, on Bittercreek National Wildlife Refuge (Copies to each Supervisor, CAO, Planning, Resource Management Agency and County Counsel) V) from Susan Snedden re Fish & Wildlife Planning Update No. 2, April 2010 (Copies to each Supervisor, CAO, Planning, Resource Management Agency and County Counsel) W) from Irene Romero re County employees using cell phones while driving County vehicles (Copies to each Supervisor, CAO and County Counsel) X) from Robert Campbell re treatment of a visitor by a Lerdo employee (Copies to each Supervisor, CAO, Sheriff and County Counsel)

11 Summary of Proceedings Page 21 Y) Notice of Trustee s Sale from Aztec Foreclosure Corporation re property of Damon A. Cooke and Michele L. Cook at Aleutian Drive, Pine Mountain Club (Trustee Sale No INC) (Copy to Property Management) Z) Notice from U.S. Department of the Interior, Bureau of Land Management, re proposed action to build a 1 mile drift fence at Bird Springs Pass to control cattle (Copies to each Supervisor, CAO, Planning, Resource Management Agency and County Counsel) AA) BB) Notice from U.S. Department of the Interior, Bureau of Land Management, re proposed action to update the previous wild burro capture plan (Copies to each Supervisor, CAO, Planning, Resource Management Agency and County Counsel) Notice from Southern California Edison re notification of catastrophic event memorandum account (CEMA) application filing regarding proposed increase in electric rates (Application No. A ) (Copies to each Supervisor, CAO, General Services and County Counsel) CC) Notices from the State Department of Alcoholic Beverage Control re applications for Alcoholic Beverage Licenses from: Piute Meadows Trading Post, Caliente Bodfish Road, Caliente; and Clark s Derrick Café, 4236 Cannon Street, Bakersfield (Copies to each Supervisor, CAO, Planning and Environmental Health) DD) EE) Agenda of meeting from Early Childhood Council of Kern on Wednesday, May 5, 2010 Minutes of meeting from Early Childhood Council of Kern on Wednesday, April 7, ) CLAIMS AND LAWSUITS FILED WITH AND REFERRED BY THE CLERK OF THE BOARD - APPROVED AND FILED A) Claim in the matter of Gloria Ruiz vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) B) Claim in the matter of Daniel J. Clarke vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) C) Claim in the matter of John Patrick McGuire vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) D) Claims in the matter of Carolyn M. Rose and Ronald M. Rose vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) E) Claim in the matter of Carlos Bertolo vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) F) Claim in the matter of Kevin Ciresi, M.D. vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) G) Claim in the matter of Stephanie E. Rose vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) H) Claim in the matter of Daniel J. Branson vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management)

12 Summary of Proceedings Page 22 I) Late claim in the matter of Raymond A. Ebert vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) J) Summons and complaint in the matter of Shawn Hays vs. Kern County, et al - REFERRED TO COUNTY COUNSEL (Copy to Risk Management)

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 10, 2006 2:00 P.M. BOARD RECONVENED Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

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

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 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 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 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 BOARD RECONVENED Regular Meeting Tuesday, January 12, 2010 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 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 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, 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 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 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 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 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 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, 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, 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, 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, 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 BOARD RECONVENED Regular Meeting Tuesday, May 11, 2010 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

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

More information

Regular Meeting. 5 Present ROLL CALL: Commissioners: Babcock, Belluomini, Flores, Perez, Sprague

Regular Meeting. 5 Present ROLL CALL: Commissioners: Babcock, Belluomini, Flores, Perez, 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 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, March 25, 2014 2:00 P.M. Note: Members of the Board of Supervisors may

More information

A G E N D A. REGULAR MEETING MAY 11, :00 p.m.

A G E N D A. REGULAR MEETING MAY 11, :00 p.m. A G E N D A KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue, Bakersfield, California REGULAR MEETING MAY 11, 2017-7:00 p.m. All

More 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, 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, 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, August 12, 2014 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 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 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

A G E N D A. REGULAR MEETING MAY 22, :00 p.m.

A G E N D A. REGULAR MEETING MAY 22, :00 p.m. A G E N D A KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue, Bakersfield, California REGULAR MEETING MAY 22, 2014-7:00 p.m. All

More 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 BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, July 7, 2009 2:00 P.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 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 2, 2010 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 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, 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, June 12, 2012 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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 BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 18, 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 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 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 BOARD RECONVENED Regular Meeting Tuesday, March 24, 2009 9:00 A.M. Supervisors: McQuiston, Maben,

More information

Please turn off cell phones and pagers, as a courtesy to those in attendance.

Please turn off cell phones and pagers, as a courtesy to those in attendance. Place: Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities

More 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

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, February 19, 2013 9:00 A.M. Note: Members of the Board of Supervisors may

More information

. WEDNESDAY, SEPTEMBER 16, 2015.

. WEDNESDAY, SEPTEMBER 16, 2015. REVISED AGENDA 10500 Civic Center Drive Rancho Cucamonga, CA 91730-3801 AGENDAS City Office: (909) 477-2700 FIRE PROTECTION DISTRICT BOARD SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY CITY COUNCIL.. 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, 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 Regular Meeting Tuesday, February 22, 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 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 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 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 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, 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, 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, March 10, 2015 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Award of Excellence from the Municipal Information Systems Association of California (Mitch Cochran, City 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, May 3, 2016 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

Regular City Council Meeting Agenda July 10, :00 PM

Regular City Council Meeting Agenda July 10, :00 PM Regular City Council Meeting Agenda July 10, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER

More information