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, June 17, :00 P.M. Supervisors: McQuiston, Maben, Maggard, Watson, Rubio ROLL CALL: 4 Present; 1 Absent - Rubio 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 ADJOURNED AS BOARD OF SUPERVISORS; RECONVENED AS KERN SANITATION AUTHORITY KERN SANITATION AUTHORITY C-1) Request to schedule establishment of Appropriations Limit for Fiscal Year (Fiscal Impact: $2,620,239 [Revenue]; Kern Sanitation Authority; Budgeted; Mandated) - RECEIVED AND FILED; SCHEDULED ESTABLISHMENT OF APPROPRIATIONS LIMITS FOR TUESDAY, JULY 8, 2008, AT 2:00 P.M. Watson-McQuiston: 4 Ayes; 1 Absent - Rubio ADJOURNED AS KERN SANITATION AUTHORITY; RECONVENED AS FORD CITY-TAFT HEIGHTS SANITATION DISTRICT Watson-McQuiston: 4 Ayes; 1 Absent - Rubio FORD CITY-TAFT HEIGHTS SANITATION DISTRICT C-2) Request to schedule establishment of appropriations limit for Fiscal Year (Fiscal Impact: $546,423 [Revenue]; Ford City-Taft Heights Sanitation District; Budgeted; Mandated) - RECEIVED AND FILED; SCHEDULED ESTABLISHMENT OF APPROPRIATIONS LIMITS FOR TUESDAY, JULY 8, 2008, AT 2:00 P.M. Watson-McQuiston: 4 Ayes; 1 Absent - Rubio ADJOURNED AS FORD CITY-TAFT HEIGHTS SANITATION DISTRICT; RECONVENED AS BOARD OF SUPERVISORS Watson-McQuiston: 4 Ayes; 1 Absent - Rubio

2 Summary of Proceedings Page 16 PUBLIC PRESENTATIONS 3) 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 THREE MINUTES. PLEASE STATE AND SPELL YOUR NAME BEFORE MAKING YOUR PRESENTATION. THANK YOU! KERN COUNTY FIRE CHIEF DENNIS THOMPSON HEARD REGARDING ARRESTS RELATED TO THE STARTING OF A FIRE LAST WEEK THAT DESTROYED THE TEHACHAPI TRAIN STATION DR. ETIENNE RABE, HORTICULTURIST AND TECHNICAL DIRECTOR REPRESENTING SUN PACIFIC, HEARD REGARDING CONCERNS RELATED TO THE EFFECTIVENESS OF THE KERN COUNTY CITRUS PEST CONTROL DISTRICT S PROGRAM TO ERADICATE CITRUS TRISTEZA VIRUS; RECEIVED AND FILED; REFERRED TO AGRICULTURAL COMMISSIONER TO REPORT BACK WITH AN ASSESSMENT OF THE EFFECTIVENESS OF THE CURRENT ERADICATION PROGRAM McQuiston-Watson: 4 Ayes; 1 Absent - Rubio BOARD MEMBER ANNOUNCEMENTS OR REPORTS 4) On their own initiative, Board members may make an announcement or a report on their own activities. They may ask a question for clarification, make a referral to staff or take action to have staff place a matter of business on a future agenda (Gov. Code Sec [a]) SUPERVISOR MAGGARD DISCUSSED CURRENT LOCATION OF THE RAILROAD S TRACK CHANGING SITE ON ROSEDALE HIGHWAY NEAR LANDCO AND REQUESTED PLANNING AND ROADS REPORT BACK CONCERNING THE FEASIBILITY OF RELOCATION TO ELIMINATE EXTENDED PERIODS OF TRAFFIC STOPPAGE ON ROSEDALE HIGHWAY GENERAL PLAN AMENDMENT HEARINGS Amendment of the Land Use, Open Space and Conservation Element of Kern County General Plan, Metropolitan Bakersfield General Plan, Rosamond Specific Plan, and Western Rosedale Specific Plan; Amend the Circulation Element of the Metropolitan Bakersfield General Plan and Rosamond-Willow Springs Specific Plan; Amend the Housing Element of the Kern County General Plan and Metropolitan Bakersfield General Plan; Alteration of Agricultural Preserve 10; and other items as cited which include amendments of certain zoning maps and applications and proceedings

3 Summary of Proceedings Page 17 RESOURCE MANAGEMENT AGENCY Planning Department CA-5) Request from Bakersfield Airport 116, LLC, by Stantec Consulting, Inc., to eliminate a future road reservation on a midsection line as a collector alignment, one-half mile in length, located on the north side of Petrol Road, 1/2 mile west of Airport Drive, north Bakersfield (SD #1) (a) and (b) Amend the Circulation Element of the Metropolitan Bakersfield General Plan to eliminate a future road reservation on a section line as a collector alignment (GPA #17, Map #81; GPA #2, Map #81-35) (General Rule, Section 15061(b)(3); Published Bakersfield Californian) - PER PLANNING DEPARTMENT RECOMMENDATION, CONTINUED TO TUESDAY, JULY 29, 2008, AT 2:00 P.M. CA-6) Request from Desert Construction Company by Cornerstone Engineering, Inc., to change the permitted uses from residential to commercial on nine acres located on the south side of Rosamond Boulevard, between 25th Street West and Eagle Way, 1/4 mile west of Highway 14, Rosamond area (SD #2) (a) Amend the Rosamond Specific Plan from Map Code(s) 5.3 to Map Code(s) 6.2 or a more restrictive map code designation (GPA #8, Map #230-20) (b) A change in zone classification from A-1 to C-2 PD or a more restrictive district (ZCC #46, Map #230-20) (Negative Declaration; Published Rosamond Weekly) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, ADOPTED NEGATIVE DECLARATION AND MITIGATION MEASURE MONITORING PROGRAM; ADOPTED RESOLUTIONS AND AND ENACTED ORDINANCE G-7732 APPROVING GENERAL PLAN AMENDMENT AND ZONE CHANGE AS REQUESTED CA-7) Request from Capital Pacific Homes by Stantec Consulting, Inc., to relocate the 40th Street West Specific Plan Line between Gaskell Road and Holiday Avenue and to eliminate 300 feet of the future Willow Avenue alignment, Rosamond (SD #2) (a) Amend the 40th Street West Specific Plan line, between Gaskell Road and Holiday Avenue (SPA #65, Map #230 SPA #1, Map #231-25) (b) Amend the Rosamond-Willow Springs Circulation to eliminate the remaining 300 feet of the collector alignment in Section 25, T9N, R13W, SBB&M (SPA #65, Map #230 SPA #1, Map #231-25) (Special Situation, Section 15183; Published Rosamond Weekly) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, ADOPTED RESOLUTIONS AND APPROVING REALIGNMENT OF THE 40TH STREET WEST SPECIFIC PLAN LINE AND APPROVING THE ELIMINATION OF THE REMAINDER OF THE WILLOW ROAD MIDSECTION COLLECTOR ALIGNMENT RESERVATION WEST OF 40TH STREET WEST

4 Summary of Proceedings Page 18 CA-8) Request from Katherine Davis Christman by Cornerstone Engineering, Inc., to change the permitted uses from resource to 2-1/2-acre residential and 5-acre residential on 20 acres located at the southwest corner of Backus Road and 25th Street West, south of Mojave (SD #2) Amend the Land Use, Open Space and Conservation Element of the Kern County General Plan from Map Code(s) 8.5 to Map Code(s) 5.6 and 5.7 or a more restrictive map code designation (SPA #22, Map #213) (General Rule, Section 15061(b)(3); Published Mojave Desert News) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, ADOPTED RESOLUTION APPROVING SPECIFIC PLAN AMENDMENT CA-9) CA-10) Request from Kern County Planning Department to eliminate a portion of the future Monica Street planned road alignment and adopt and adjust Specific Plan Lines related to College Avenue, northeast Bakersfield (SD #3) Amend the Circulation Element of the Metropolitan Bakersfield General Plan by (a) rescinding a portion of the Monica Street Specific Plan line located between College Avenue and State Route 184 (Kern Canyon Road); (b) adopting the College Avenue Specific Plan line; (c) eliminating future road reservations on a portion of the northern midsection line from College Avenue to State Route 184 as a secondary highway alignment; (d) eliminating future road reservations on the portion of the northern section line from the new College Avenue Specific Plan line to State Route 184 as a major highway alignment (GPA #12, Map #104-30) (Categorically Exempt, Section ; Published Bakersfield Californian) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, ADOPTED RESOLUTION APPROVING GENERAL PLAN AMENDMENT AS REQUESTED Request from Arrendondo Ventures by Cornerstone Engineering, Inc., to change the permitted uses from agricultural to 10-acre residential and to exclude approximately 38 acres from the boundaries of an Agricultural Preserve, located on the north side of Brimhall Road, between Superior Road and Greeley Road, Rosedale area (SD #4) (a) Amend the Land Use Element of the Western Rosedale Specific Plan from Map Code(s) R-IA to Map Code(s) RR or a more restrictive map code designation (SPA #77, Map #101) (b) A change in zone classification from A to E (10) RS or a more restrictive district (ZCC #170, Map #101) (c) Exclusion of approximately 40 acres from the boundaries of an Agricultural Preserve (Ag Pres #10 - Excl.) (Negative Declaration; Published Bakersfield Californian) - PER PLANNING DEPARTMENT RECOMMENDATION CONTINUED TO TUESDAY, JULY 8, 2008, AT 2:00 P.M.

5 Summary of Proceedings Page 19 CA-11) CA-12) CA-13) Request from Bakersfield 80, LLC (Site 1), by Sikand Engineering to change the permitted uses from agriculture to 1/4-acre residential on approximately 79 acres located at the southwest corner of the Palm Avenue and Nord Avenue intersection, Western Rosedale area (SD #4) (a) Amend the Western Rosedale Specific Plan from Map Code(s) R-IA to Map Code(s) SR or a more restrictive map code designation (SPA #72, Map #101) (b) A change in zone classification from A-1 to E (1/4) or a more restrictive district (ZCC #164, Map #101) (Environmental Impact Report; Published Bakersfield Californian) - PER PLANNING DEPARTMENT RECOMMENDATION, REFERRED BACK TO STAFF Request from Dave Packer Construction, Inc. (Site 2), by Cornerstone Engineering, Inc., to change the permitted uses from agriculture to 1/4-acre residential on approximately 39 acres located at the northwest corner of the Palm Avenue and Nord Avenue intersection, Western Rosedale area (SD #4) (a) Amend the Western Rosedale Specific Plan from Map Code(s) R-IA to Map Code(s) SR or a more restrictive map code designation (SPA #73, Map #101) (b) A change in zone classification from A-1 to E (1/4) or a more restrictive district (ZCC #165, Map #101) (Environmental Impact Report; Published Bakersfield Californian) - PER PLANNING DEPARTMENT RECOMMENDATION, REFERRED BACK TO STAFF Request from Soper Homes, Inc. (Site 3), by Porter and Associates, Inc., to change the permitted uses from agriculture to 1/4-acre residential on approximately 79 acres located at the northwest corner of the Brimhall Road and Driver Road intersection, Western Rosedale area (SD #4) (a) Amend the Western Rosedale Specific Plan from Map Code(s) R-IA to Map Code(s) SR or a more restrictive map code designation (SPA #59, Map #101) (b) A change in zone classification from A to E (1/4) or a more restrictive district (ZCC #148, Map #101) (c) Exclusion of approximately acres from the boundaries of an Agricultural Preserve (Ag Pres #10 - Excl) (Environmental Impact Report; Published Bakersfield Californian) - PER PLANNING DEPARTMENT RECOMMENDATION, REFERRED BACK TO STAFF

6 Summary of Proceedings Page 20 CA-14) Request from Gurvinder Jhaj by Max P. Bacerra & Associates to change the permitted uses from agriculture to industrial and to develop a highway commercial center on five acres located at the southeast corner of Edison Highway and Comanche Drive, approximately 400 feet north of State Highway Route 58 and Comanche Drive interchange, Bakersfield (SD #5) (a) Amend the Land Use Element of the Metropolitan Bakersfield General Plan from Map Code(s) R-IA to Map Code(s) LI or a more restrictive map code designation (SPA #4, Map #125) (b) A change in zone classification from A-1 to M-1 PD or a more restrictive district (ZCC #5, Map #125) (c) A Precise Development Plan to allow development of a highway commercial center (Section D.2 through Section D.5), in an M-1 PD District (PD Plan #2, Map #125) (Negative Declaration; Published Bakersfield Californian) - PER PLANNING DEPARTMENT RECOMMENDATION, CONTINUED TO TUESDAY, JULY 15, 2008, AT 2:00 P.M. 15) Request from Kern County Planning Department to update the Housing Element of the Kern County General Plan and the Metropolitan Bakersfield General Plan, unincorporated area of Kern County (All SD s) Update the Housing Element of the Kern County General Plan and the Metropolitan Bakersfield General Plan covering the 2008 through 2013 planning period, GPA #139, Map #500 (Negative Declaration; Published Bakersfield Californian) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, ADOPTED NEGATIVE DECLARATION; ADOPTED RESOLUTION APPROVING GENERAL PLAN AMENDMENT AS REQUESTED BY ADOPTING THE 2008 HOUSING ELEMENT UPDATE McQuiston-Maggard: 4 Ayes; 1 Absent - Rubio DEPARTMENTAL REQUESTS RESOURCE MANAGEMENT AGENCY Planning Department Land Use S.D. #1 CA-16) Proposed Williamson Act Land Use Contract No with Damon L. Leeper and Sondra K. Leeper, for 2009 Calendar Year, for 18 acres within Agricultural Preserve No. 9 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN; DIRECTED CLERK OF THE BOARD TO RECORD

7 Summary of Proceedings Page 21 RESOURCE MANAGEMENT AGENCY Animal Control Department All S.D. s CA-17) Monthly Report for Animal Control Department (Fiscal Impact: None) - RECEIVED AND FILED RESOURCE MANAGEMENT AGENCY Community and Economic Development Department Hearing S.D. #5 CA-18) Public Hearing for proposed Amendment to the County of Kern s Fiscal Year Annual Action Plan to provide additional funding in the amount of $500,000, for a new total amount not to exceed $1,400,000, to Home Investment Partnership (HOME) Program, Project No , Lamont Family Apartments (Fiscal Impact: $500,000; HOME; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; APPROVED AMENDMENT; AUTHORIZED DIRECTOR TO SUBMIT ALL RELATED DOCUMENTATION TO U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (HUD) S.D. #2 CA-19) Proposed Agreement with City of Tehachapi to provide Community Development Block Grant funds for the Tehachapi Boulevard Street Improvements, in an amount not to exceed $225,209 (Fiscal Impact: $225,209; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT S.D. #5 CA-20) Proposed Finding of No Significant Impact (FONSI) for the Lamont/DiGiorgio Affordable Housing Project, Multi-Phase/Phases I-IV, and Request for Release of Funds (RROF) and Certification for HOME Program Projects No , Lamont Family Apartments, Phase I and No , DiGiorgio Family Apartments, Phase II (Fiscal Impact: None) - APPROVED FONSI FOR ENTIRE MULTI-PHASE PROJECT; AUTHORIZED CHAIRMAN TO SIGN RROF AND CERTIFICATION FOR PHASES I AND II AND AUTHORIZED DIRECTOR TO SUBMIT RROF AND CERTIFICATION TO HUD RESOURCE MANAGEMENT AGENCY Engineering and Survey Services Hearing All S.D. s CA-21) Hearing on Fiscal Year service charges for all County Service Areas (Fiscal Impact: $4,605,521; CSA s; Budgeted; Mandated & Discretionary) - CONTINUED TO TUESDAY, JULY 8, 2008, AT 2:00 P.M.

8 Summary of Proceedings Page 22 S.D. #1 CA-22) Purchasing Agent Contract, Final Plans, Specifications and Notice to Contractors for Lakeshore Pines Leach Field System Improvements, Phase 2 (Fiscal Impact: $40,000; Budgeted; General Fund; Discretionary) - APPROVED; AUTHORIZED ENGINEERING & SURVEY SERVICES TO PREPARE NECESSARY REQUISITION AND GENERAL SERVICES TO SOLICIT BIDS S.D. #2 CA-23) Request for approval of completed drainage improvement work per Precise Development Plan No. 11, Map , for Parcel Map 10104; and proposed Resolution for acceptance of drainage improvements for maintenance, Rosamond Development, LLC (Fiscal Impact: None) - APPROVED COMPLETED DRAINAGE IMPROVEMENTS; ADOPTED RESOLUTION FOR ACCEPTANCE OF DRAINAGE IMPROVEMENTS FOR COUNTY MAINTENANCE CA-24) Proposed Agreement with Boyle Engineering Corporation for studies, reports, and recommendations for development of a Rosamond Master Drainage Study, in an amount not to exceed $130,000 (Fiscal Impact: $130,000; Budgeted; General Fund; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT S.D. #4 25) Report on results from registered voter survey within County Service Area 40, Pine Mountain Club, regarding ambulance and paramedic services and request to approve a modification of the application submitted to Local Agency Formation Commission (LAFCO) for extended services to eliminate the funding of the ambulance bay in the fire station and to only request emergency medical (paramedic) services as an extended service to County Service Area 40 (Fiscal Impact: None at this time) - RECEIVED AND FILED; APPROVED; AUTHORIZED MODIFICATION OF THE APPLICATION SUBMITTED TO LAFCO; REFERRED PREPARATION OF RESOLUTION TO PLACE ON THE NOVEMBER 2008 BALLOT A MEASURE REQUESTING VOTER APPROVAL OF A SPECIAL TAX TO FUND EMERGENCY MEDICAL SERVICES TO COUNTY COUNSEL All S.D. s CA-26) Proposed Resolution establishing Fiscal Year Proposition 4 Appropriations Limit for County Service Areas (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION

9 Summary of Proceedings Page 23 RESOURCE MANAGEMENT AGENCY Roads Department S.D. #1 CA-27) CA-28) Proposed 55-mile-per-hour speed limit on Merle Haggard Drive between Wings Way and Airport Drive, a distance of 4,014 feet, Bakersfield (Fiscal Impact: None) - APPROVED; REFERRED TO COUNTY COUNSEL FOR PREPARATION OF ORDINANCE Proposed 50-mile-per-hour speed limit on Merle Haggard Drive between Highway 65 and Wings Way, a distance of 6,893 feet, Bakersfield (Fiscal Impact: None) - APPROVED; REFERRED TO COUNTY COUNSEL FOR PREPARATION OF ORDINANCE S.D. #2 CA-29) CA-30) Proposed Resolution to accept portion of offer of dedication, declaration as public highway and incorporation into the County road system as a portion of Rosamond Boulevard and 35th Street West (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION Contract No , Plans, Specifications and Notice to Contractors for construction on Sierra Highway from Avenue A to Rosamond Boulevard (Fiscal Impact: $690,000; $605,545 Federal Regional Surface Transportation Program, $84,455 Road Fund; Budgeted; Discretionary) - MADE FINDING THAT PROJECT IS CATEGORICALLY EXEMPT FROM THE REQUIREMENTS OF CEQA, PER SECTION 15301(C) OF STATE CEQA GUIDELINES; AUTHORIZED ROADS TO FILE NOTICE OF EXEMPTION; APPROVED; AUTHORIZED CHAIRMAN TO SIGN; AUTHORIZED ROADS TO PUBLISH NOTICE TO CONTRACTORS IN A NEWSPAPER OF GENERAL CIRCULATION, PURSUANT TO SECTION OF PUBLIC CONTRACT CODE; BID OPENING TO BE WEDNESDAY, JULY 16, 2008, AT 11:00 A.M. S.D. #3 CA-31) Contract No , identify apparent low bid of Griffith Company for construction on Norris Road from State Route 99 to Manor Street, Bakersfield, in an amount not to exceed $851,630 (Fiscal Impact: $851,630; $757,817 Federal RSTP Funds, $93,813 Road Fund; Budgeted; Discretionary) - IDENTIFIED APPARENT LOW BID; AUTHORIZED ROADS TO PREPARE NECESSARY CONTRACT DOCUMENTS AND RELEASE ALL OTHER BID GUARANTEES 32) Proposed Contract No with Pacific Engineering Company for construction on Beardsley School Area Pedestrian Path, Bakersfield, in an amount not to exceed $133, (Fiscal Impact: $133,182.33; Transportation Development Act Funds; Budgeted; Discretionary) - WITHDRAWN

10 Summary of Proceedings Page 24 S.D. #5 CA-33) CA-34) Contract No , Plans, Specifications and Notice to Contractors for La Loma curb and gutter improvements, Bakersfield (Fiscal Impact: $1,820,000; California Infrastructure and Economic Development Bank; Budgeted; Discretionary) - MADE FINDING THAT PROJECT IS CATEGORICALLY EXEMPT FROM THE REQUIREMENTS OF CEQA, PER SECTION 15301(C) OF STATE CEQA GUIDELINES; AUTHORIZED ROADS TO FILE NOTICE OF EXEMPTION; APPROVED; AUTHORIZED CHAIRMAN TO SIGN; AUTHORIZED ROADS TO PUBLISH NOTICE TO CONTRACTORS IN A NEWSPAPER OF GENERAL CIRCULATION, PURSUANT TO SECTION OF PUBLIC CONTRACT CODE; BID OPENING TO BE WEDNESDAY, JULY 16, 2008, AT 11:00 A.M. Contract No , identify apparent low bid of D.O.D. Construction for construction on Myrtle Avenue from Segrue Road to Gail Marie Drive, Lamont, in an amount not to exceed $144, (Fiscal Impact: $144,478.99; Federal Safe Routes to School Funds; Budgeted; Discretionary) - IDENTIFIED APPARENT LOW BID; AUTHORIZED ROADS TO PREPARE NECESSARY CONTRACT DOCUMENTS AND RELEASE ALL OTHER BID GUARANTEES WASTE MANAGEMENT S.D. #1 CA-35) Contract No , Plans and Special Provisions for construction of the final cover at China Grade Sanitary Landfill (Fiscal Impact: $5,684,237; Solid Waste Enterprise Fund; Budgeted; Mandated) - MADE FINDING THAT PROJECT IS EXEMPT FROM CEQA PER SECTION 15301; DIRECTED CLERK OF THE BOARD TO FILE NOTICE OF EXEMPTION; APPROVED; AUTHORIZED CHAIRMAN TO SIGN; AUTHORIZED WASTE MANAGEMENT TO PUBLISH NOTICE TO CONTRACTORS; BID OPENING TO BE WEDNESDAY, JULY 16, 2008, AT 11:00 A.M. All S.D. s CA-36) Response to referral on October 31, 2006, regarding possible advanced disposal fee methods for bulky waste and possible incentives for disposal of tires; status report regarding "4 Free Tires" pilot program (Fiscal Impact: None) - RECEIVED AND FILED; ADOPTED POSITION IN SUPPORT OF LEGISLATION TO ESTABLISH ADVANCE DISPOSAL FEES FOR BULKY WASTE ITEMS INCLUDING FURNITURE, LARGE APPLIANCES AND TIRES; AUTHORIZED CHAIRMAN TO SIGN APPROPRIATE CORRESPONDENCE COUNTY ADMINISTRATIVE OFFICE CA-37) Transfer of property tax entitlement related to City of Bakersfield Annexation No. 496, Local Agency Formation Commission (LAFCO) Proceeding No (Fiscal Impact: FY $550 General Fund; Discretionary) - APPROVED; ADOPTED RESOLUTION

11 Summary of Proceedings Page 25 CA-38) CA-39) CA-40) Transfer of property tax entitlement related to City of Bakersfield Annexation No. 570, Local Agency Formation Commission (LAFCO) Proceeding No (Fiscal Impact: FY $77 General Fund; Discretionary) - APPROVED; ADOPTED RESOLUTION Transfer of property tax entitlement related to City of Bakersfield Annexation No. 602, Local Agency Formation Commission (LAFCO) Proceeding No (Fiscal Impact: FY $166 General Fund; Discretionary) - APPROVED; ADOPTED RESOLUTION Transfer of property tax entitlement related to City of Bakersfield Annexation No. 605, Local Agency Formation Commission (LAFCO) Proceeding No (Fiscal Impact: FY $10,259 General Fund; Discretionary) - APPROVED; ADOPTED RESOLUTION ) Proposed Amendment No. 2 to Memorandum of Understanding (Agreement ) with Kern County Prosecutors Association, representing bargaining unit P to establish Government Code section retirement tier, 6% premium pay, and 6% match for defined contribution plan for new employees hired on or after July 5, 2008, and proposed Resolution establishing changes in retirement tier for these new employees (Fiscal Impact: Unknown; Dependent Upon Hiring Practices) - MICHAEL TURNIPSEED, KERN COUNTY TAXPAYERS ASSOCIATION, HEARD; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT ; ADOPTED RESOLUTION ; DIRECTED AUDITOR- CONTROLLER-COUNTY CLERK, DIRECTOR OF PERSONNEL, AND COUNTY ADMINISTRATIVE OFFICER TO IMPLEMENT 42) Proposed Resolution authorizing the issuance of taxable Pension Obligation Refunding Bonds Series 2008A, in an amount not to exceed $50,000,000, and further authorize entering into an Indenture, Bond Purchase Agreement with Dexia Credit Local and certain other contracts and agreements related to the issuance of taxable Pension Obligation Refunding Bonds Series 2008A; and proposed sole source Agreements with KNN Public Finance for municipal finance consultant services, in an amount not to exceed $145,000, and Stradling Yocca Carlson & Rauth for bond and disclosure counsel, in an amount not to exceed $77,500 (Fiscal Impact: $222,500; Not Budgeted; Discretionary) - APPROVED; ADOPTED RESOLUTION ; AUTHORIZED CHAIRMAN, OR ANY OTHER MEMBER OF THE BOARD IN THE ABSENCE OF THE CHAIRMAN, TO SIGN AGREEMENTS AND AND ALL NECESSARY DOCUMENTS RELATED TO THE ISSUANCE Legislative Matter CA-43) SB 1507 prohibiting State highway construction or expansion within onequarter mile of schools (Fiscal Impact: None) - ADOPTED POSITION IN OPPOSITION; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE

12 Summary of Proceedings Page 26 COUNTY ADMINISTRATIVE OFFICE General Services Division S.D. #3 CA-44) Change Order No. 2 for the Emergency Operations Center, an increase of $14,973, for a new total of $2,453,244, and to allow for additional time ( ) (Fiscal Impact: $14,973; General Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN S.D. #4 CA-45) Report on results of proposed sale and request to re-advertise and sell 0.53 acres of County property, generally described as APN , containing a 1,999-square foot building, located at 1801 Mettler Frontage Road, Mettler, and adopt proposed Resolution setting minimum bid of $100,000, terms of sale and bid opening date of Tuesday, July 22, 2008 (Fiscal Impact: None) - RECEIVED AND FILED; APPROVED; ADOPTED RESOLUTION OF INTENTION TO SELL REAL PROPERTY; AUTHORIZED CLERK OF THE BOARD TO PUBLISH NOTICE THREE TIMES; AUTHORIZED GENERAL SERVICES TO CONDUCT BID OPENING AND TO REPORT BACK TO BOARD ON TUESDAY, AUGUST 19, 2008, AT 2:00 P.M. S.D. #5 CA-46) Proposed Agreement with New Image Commercial Flooring, Inc., for flooring at the Public Services Building, in an amount not to exceed $869,855 ( ) (Fiscal Impact: $869,855; General Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT All S.D. s CA-47) Proposed Engineering Services Agreement with John A. Martin & Associates for structural engineering services throughout Kern County, in an amount not to exceed $20,000 (Various Projects) (Fiscal Impact: $20,000; General Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT COUNTY ADMINISTRATIVE OFFICE Information Technology Services CA-48) Request Change Authorization for Services with International Business Machines, Inc., for sole source hardware maintenance, extending the term for five years, in an amount not to exceed $229, annually (Fiscal Impact: $229, Annually; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

13 Summary of Proceedings Page 27 CONSIDERATION OF ORDINANCE INTRODUCED JUNE 3, 2008 CA-49) Proposed Ordinance repealing Uncodified Ordinance G-7129 and adopting a new uncodified fee Ordinance relating to a reduction in the number of vehicles and persons allowed in a park campsite, elimination of table and chair set-up in buildings, elimination of requirement for office space lease and elimination of fee for kitchen use on-site - ENACTED ORDINANCE G-7733 MATTERS FOR EXECUTIVE APPROVAL CA-50) Budget Transfers - APPROVED NOS. 245 THROUGH 251 CA-51) CA-52) CA-53) Minutes for week of May 12, APPROVED Miscellaneous Letters and Documents - APPROVED Miscellaneous Departmental Referrals by Clerk of the Board - APPROVED AND FILED CA-54) Claims and Lawsuits filed with and referred by Clerk of the Board - APPROVED AND FILED ADJOURNED TO TUESDAY, JUNE 24, 2008, AT 9:00 A.M. Watson /s/ Kathleen Krause Clerk of the Board /s/ Don Maben Vice-Chairman, Board of Supervisors

14 Summary of Proceedings Page 28 52) MISCELLANEOUS LETTERS AND DOCUMENTS - FILED Clerk of the Board A) Received, certified and transmitted to Recorder for recordation as follows: 1) Tract Map 6353, Phase 2 S.D. #2 2) Parcel Map S.D. #4 Community & Economic Development B) County Loan Agreement, HOME Investment Partnerships Program, Owner Reconstruction Program, with Wilfredo Bucato and Blanca Lidia Bucato General Services C) Acceptance of Franchise from Naftex Operating Company in compliance with Franchise Ordinance F-501 D) Acceptance of Franchise from Lake of the Woods Mutual Water Company in compliance with Franchise Ordinance F-505 E) Franchise Bond No. K from Westchester Fire Insurance Company for Cardinal Pipeline, L.P., Franchise Ordinance F-487 Local Agency Formation Commission F) Notice of Protest Hearing, Proceeding No. 1529, in the matter of City of Bakersfield, Annexation No. 525 (Ashe No. 8) (Copies to each Supervisor, CAO and Resource Management Agency) G) Notice of Hearing, Proceeding No. 1543, in the matter of City of Bakersfield, Annexation No. 593 (Kimberly No. 1) (Copies to each Supervisor, CAO and Resource Management Agency) H) Notice of Hearing, Proceeding No. 1549, in the matter of City of Bakersfield, Annexation No. 605 (Hooper No. 1) (Copies to each Supervisor, CAO and Resource Management Agency) I) Resolution No , Proceeding No. 1526, in the matter of Bear Valley CSD, Annexation No. 4; Tehachapi Recreation and Park District, Detachment B; and Bear Mountain Recreation and Park District, Detachment C (Reorganization) (Copies to each Supervisor, CAO and Resource Management Agency) Planning J) Recorded Grant of Avigation Easement from Beardsley Properties, LLC (Document No ) Roads K) Recorded Easement Deed from David C. Knoeb and Joanna D. Knoeb and Donald E. McCall and Jennifer R. McCall for property donated for construction of road improvements on Belle Terrace, Bakersfield (Document No )

15 Summary of Proceedings Page 29 Treasurer-Tax Collector L) Cash Receipts and Disbursements for May 2008 Miscellaneous M) Letter from Jerry L. England requesting a public hearing concerning Tentative Parcel Map No , APN (Copies to each Supervisor, CAO, Planning and County Counsel) N) Letter from Nicholas O. Bartsch, California Energy Commission, re application of Beacon Solar, LLC, to build and operate the Beacon Solar Energy Project at the western edge of the Mojave Desert, north of California City (Copies to each Supervisor, CAO, Planning, General Services and County Counsel) O) Letter from J. Paul Loether, U.S. Department of the Interior, National Park Service, re consideration of Forty Acres, Delano, for nomination as a National Historic Landmark designation (Copies to each Supervisor and CAO) P) Letter from Charles E. White, Tehachapi Depot Museum, re assistance received from the Kern County Museum (Copies to each Supervisor and CAO) Q) Letter from Aaron Long, State Department of Corrections and Rehabilitation, Corrections Standards Authority, re approval of Juvenile Justice Crime Prevention Act (JJCPA) applications (Copies to each Supervisor and CAO) R) Letter from Dennis Scullion, enxco re status update on discussions with the Air Force concerning the proposed PdV wind project (Copies to each Supervisor, CAO, Planning and County Counsel) S) Letter from Rebecca Craig, State Department of Corrections and Rehabilitation, re biennial inspection of Kern County jails (Copies to each Supervisor and CAO) T) from Internet Outdoors re water issues in the Frazier Park - Lebec area (Copies to each Supervisor, CAO, Resource Management Agency, Planning and County Counsel) U) Eleven (11) s in opposition to County Clerk s refusal to perform wedding services (Copies to each Supervisor, CAO, County Clerk and County Counsel) V) from Jannie Helton in support of mandatory spay/neuter ordinance (Copies to each Supervisor, CAO, Resource Management Agency, Animal Control and County Counsel) W) from Linda Moriarity re suggestions for proposed animal code changes (Copies to each Supervisor, CAO, Resource Management Agency, Animal Control and County Counsel) X) from Ron Pound re obtaining a copy of his kennel permit (Copies to each Supervisor, CAO, Resource Management Agency, Animal Control and County Counsel)

16 Summary of Proceedings Page 30 Y) from Janine Tominaga, Mt. Pinos Communities Fire Safe Council re support received from the Board (Copies to each Supervisor, CAO and Fire) Z) Notice from State Department of Alcoholic Beverage Control re application for an alcoholic beverage license from: Sierra Restaurant, 5901 Wofford Boulevard, Wofford Heights (Copies to each Supervisor, CAO, Planning and Environmental Health) AA) Notice of meeting from Central Valley Regional Water Quality Control Board on Thursday, June 12, 2008 (Copies to each Supervisor and CAO) BB) CC) DD) Recorded Irrevocable Offer of Dedication of Street Right-of-Way dedication for Stevenson Street from Rosamond Community Services District (APN ) (Document No ) Recorded Irrevocable Offer of Dedication of Temporary Turnaround Easement from Rosamond Community Services District (APN ) (Document No ) Minutes of meeting from Regular Commission on Aging on Monday, April 21, ) LETTERS RECEIVED AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) Letter from Marvin Dean, Kern Minority Contractors Association, re comments concerning Agenda Item Nos. 8, 9 and 10 from the June 3, 2008, 2:00 p.m. meeting - REFERRED TO RESOURCE MANAGEMENT AGENCY (Copies to each Supervisor, CAO and County Counsel) B) Letter from Rita Gable, City of Ridgecrest, re Resolution No concerning an election on Tuesday, November 4, 2008, to elect three (3) members of the City Council; and Resolution No requesting County to furnish all material, equipment and services necessary to conduct the election - REFERRED TO AUDITOR-CONTROLLER-COUNTY CLERK (ELECTIONS) 54) CLAIMS AND LAWSUITS FILED WITH AND REFERRED BY THE CLERK OF THE BOARD - APPROVED AND FILED A) Claim in the matter of Southern California Edison vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) B) Claim in the matter of John H. Martin vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) C) Claim in the matter of Morgan Ruga vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) D) Claim in the matter of Deborah Ann Muhm vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) E) Claim in the matter of Enoe Rodriguez vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) F) Claim in the matter of Estate of Mary Jeanne Nelson vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management)

17 Summary of Proceedings Page 31 G) Claim in the matter of Diamond Ridge Roofing, Inc. vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) H) Claim in the matter of Lori Allisa Wright vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) I) Claim in the matter of Richard F. Garcia vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) J) Claim in the matter of Gina Equihua vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) K) Claim in the matter of Animal Emergency & Urgent Care vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) L) Claim in the matter of David Lopez Rubio vs. Kern County, et al - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) M) Summons and complaint in the matter of Randy s Trucking, Inc., and Star Insurance Company 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, October 10, 2006 2:00 P.M. BOARD RECONVENED Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, 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, 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 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 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 14, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 1, 2016 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 17, 2017 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, March 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 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, 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 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 BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, September 23, 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, 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 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, 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 BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 27, 2009 2:00 P.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

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

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 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 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, June 19, 2012 2:00 P.M. Note: Members of the Board of Supervisors may have

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, June 14, 2016 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN KERN MEDICAL CENTER 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, October 27, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 24, 2006 2:00 P.M. BOARD RECONVENED Supervisors: McQuiston, Maben,

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, 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, 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, December 12, 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, October 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 28, 2011 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 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, 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, 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, August 12, 2014 9:00 A.M. Note: Members of the Board of Supervisors may

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, March 24, 2015 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 12, 2007 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, 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 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, 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, 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, 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, September 28, 2010 9:00 A.M. Note: Members of the Board of Supervisors

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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 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, December 6, 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 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, 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, October 31, 2006 2:00 P.M. BOARD RECONVENED Supervisors: McQuiston, Maben,

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, November 17, 2015 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, May 3, 2016 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 11, 2010 2:00 P.M. Supervisors: McQuiston, Maben,

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. The General Assembly of North Carolina enacts: Section 1.

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing National Fair Housing Month - April 2005 2. Recognition of Canyon Springs High School

More 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 DIRECTOR'S HEARINGS. Conference Room. Date: October 6, 2016

SUMMARY OF PROCEEDINGS DIRECTOR'S HEARINGS. Conference Room. Date: October 6, 2016 SUMMARY OF PROCEEDINGS DIRECTOR'S HEARINGS Conference Room Date: October 6, 2016 ATTENDANCE: Hearing Officer: Scott F. Denney Staff: Holly Nelson, Alexa Kolosky Kern County Public Works Department/Building

More 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

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

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

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org James Cooper, Vice Mayor Steven M. Detrick, Council Member Gary Davis, Mayor Patrick Hume, Council Member Robert Trigg, Council Member ELK GROVE

More information

Regular Meeting. Thursday, December 11, :00 p.m. 5 Present ROLL CALL: Commissioners: Pitts, Babcock, Sprague, Strong, Zimmerman

Regular Meeting. Thursday, December 11, :00 p.m. 5 Present ROLL CALL: Commissioners: Pitts, Babcock, Sprague, Strong, Zimmerman SUMMARY OF PROCEEDINGS KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue Bakersfield, California Regular Meeting Thursday, December

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, February 17, 2009 2:00 P.M. Supervisors: McQuiston, Maben,

More information

MINUTES OF THE JOINT MEETING FOR MONDAY, FEBRUARY 27, 2006 BAKERSFIELD CITY COUNCIL AND KERN COUNTY BOARD OF SUPERVISORS

MINUTES OF THE JOINT MEETING FOR MONDAY, FEBRUARY 27, 2006 BAKERSFIELD CITY COUNCIL AND KERN COUNTY BOARD OF SUPERVISORS MINUTES OF THE JOINT MEETING FOR MONDAY, FEBRUARY 27, 2006 BAKERSFIELD CITY COUNCIL AND KERN COUNTY BOARD OF SUPERVISORS Bakersfield City Council Chambers 1501 Truxtun Avenue, Bakersfield Special 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, 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, 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, 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 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, September 22, 2015 9:00 A.M. Note: Members of the Board of Supervisors

More information

Regular Meeting. Thursday, May 13, :00 p.m. COMMISSION CONVENED

Regular Meeting. Thursday, May 13, :00 p.m. COMMISSION CONVENED 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 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information