SUMMARY OF PROCEEDINGS

Size: px
Start display at page:

Download "SUMMARY OF PROCEEDINGS"

Transcription

1 SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 31, :00 P.M. BOARD RECONVENED Supervisors: McQuiston, Maben, Patrick, Watson, Rubio ROLL CALL: All Present CONSENT AGENDA/OPPORTUNITY FOR PUBLIC COMMENT: ALL ITEMS LISTED WITH A "CA" 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 CA-1) Proposed Agreement with San Joaquin Composting to remove and compost biosolids from Kern Sanitation Authority, from October 31, 2006 through June 30, 2007, in an amount not to exceed $35,000 (Fiscal Impact: $35,000; Kern Sanitation Authority; Budgeted; Mandated) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Maben-Watson: All Ayes ADJOURNED AS KERN SANITATION AUTHORITY; RECONVENED AS BOARD OF SUPERVISORS Maben-Watson: All Ayes PUBLIC REQUESTS 2) Request from Terry Foley to present Kern County Citizen Review Panel report and recommendations (from 10/24/2006) - DAN MARBLE, CO-CHAIR, KERN COUNTY CITIZEN REVIEW PANEL; RUDY SALAS, DISTRICT DIRECTOR FOR SENATOR DEAN FLOREZ; AND BEVERLY BEASLEY JOHNSON, DIRECTOR, KERN COUNTY HUMAN SERVICES, HEARD; JANA DAVIS, ASSISTANT DIRECTOR OF COMMUNITY PARTNERSHIP BUREAU; BETHANY CHRISTMAN, ASSISTANT DIRECTOR OF CHILD PROTECTIVE SERVICES; COLLEEN MCGAULEY AND KAREN COOLEY, INTRODUCED; RECEIVED AND FILED Maben-Watson: All Ayes

2 Summary of Proceedings Page 12 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 TWO MINUTES. PLEASE STATE YOUR NAME BEFORE MAKING YOUR PRESENTATION. THANK YOU! - JENNIFER GLENN, SOCIAL WORKER WITH THE DEPARTMENT OF HUMAN SERVICES, HEARD REGARDING VALUES OF SOCIAL WORKERS AND DISCUSSED THE ATTRIBUTES THEY ARE LOOKING FOR IN THE NEW DIRECTOR OF HUMAN SERVICES; JONATHAN WEBSTER AND WALT WILLIAMS EXPRESSED APPRECIATION TO BEVERLY BEASLEY JOHNSON AND DISCUSSED TRANSITION TO A NEW DIRECTOR 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 RUBIO REQUESTED THAT THE DEPARTMENT OF HUMAN SERVICES INVITE A REPRESENTATIVE FROM CALIFORNIA STATE UNIVERSITY, BAKERSFIELD, TO MAKE A PRESENTATION TO THE BOARD OF SUPERVISORS REGARDING THE MASTERS IN SOCIAL WORK PROGRAM AND HOW IT IS ASSOCIATED WITH THE DEPARTMENT OF HUMAN SERVICES HEARINGS RESOURCE MANAGEMENT AGENCY Planning Department CA-5) Request from Kern County Planning Department and LL&L Venture Partners to change the permitted uses from limited agriculture to medium industrial - precise development combining to allow a 130-unit mini-storage facility on approximately 1.1 acres located on the east side of the Fairfax Road off ramp, south of the East Side Canal, east Bakersfield (SD #3) Specific Request: (a) A change in zone classification from A-1 to M-2 PD or a more restrictive district (ZCC #42, Map #103-36) (b) A Precise Development Plan to allow a 130-unit mini-storage facility in an M-2 PD District (PD Plan #23, Map #103-36) (Categorically Exempt, Section 15303; Published Bakersfield Californian) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, ADOPTED RESOLUTIONS AND AND ENACTED ORDINANCE G-7456 APPROVING ZONE CHANGE AS REQUESTED AND APPROVING PRECISE DEVELOPMENT PLAN SUBJECT TO CONDITIONS (CORRECTION PER SUMMARY OF DECEMBER 12, 2006, ITEM NO. 59 P.M.)

3 Summary of Proceedings Page 13 6) Request from Rodolfo Alaniz to change the permitted uses from estate residential to limited agriculture and to allow an agricultural trucking facility and contract harvesting business on 2-1/2 acres located at 9201 East Wilson Road, Bakersfield (SD #5) Specific Request: (a) A change in zone classification from E (2-1/2) RS to A-1 or a more restrictive district (ZCC #17, Map #125-7) (b) A Conditional Use Permit to allow an agricultural trucking and contract harvesting business (Section A.2) in an A-1 District (CUP #20, Map #125-7) (General Rule, Section 15061(b)(3); Published Bakersfield Californian) - OPENED HEARING; MARLENE SATTERFIELD, JOLENE FORZETTING AND HAROLD SATTERFIELD HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, ADOPTED RESOLUTION DISAPPROVING ZONE CHANGE AND CONDITIONAL USE PERMIT Rubio-Watson: All Ayes DEPARTMENTAL REQUESTS RESOURCE MANAGEMENT AGENCY Planning Department Land Use S.D. #1 CA-7) CA-8) CA-9) Proposed Notice of Nonrenewal Petition No of Blain Farming Company, Inc., by Brian T. Blain, for approximately 369 acres within Agricultural Preserve 6 (Fiscal Impact: None) - DIRECTED CLERK OF THE BOARD TO RECORD Proposed Notice of Nonrenewal Petition No of Blain Farming Company, Inc., by Brian T. Blain, for approximately 116 acres within Agricultural Preserve 6 (Fiscal Impact: None) - DIRECTED CLERK OF THE BOARD TO RECORD Proposed Notice of Nonrenewal Petition No of Blain Farming Company, Inc., by Brian T. Blain, for approximately 77 acres within Agricultural Preserve 6 (Fiscal Impact: None) - DIRECTED CLERK OF THE BOARD TO RECORD S.D. #3 CA-10) Proposed Notice of Nonrenewal Petition No by Craig W. Stoller for approximately 10 acres within Agricultural Preserve 13 - DIRECTED CLERK OF THE BOARD TO RECORD CA-11) Proposed Notice of Nonrenewal Petition No by Craig W. Stoller and Nancy J. Stoller for approximately 30 acres within Agricultural Preserve 13 - DIRECTED CLERK OF THE BOARD TO RECORD

4 Summary of Proceedings Page 14 RESOURCE MANAGEMENT AGENCY All S.D. s 12) Kern County Economic Development Strategy Implementation Progress Report No. 3 (Fiscal Impact: None) - JOHN WELLS, CHAIRMAN, KERN ECONOMIC DEVELOPMENT CORPORATION, HEARD; RECEIVED AND FILED; REFERRED TO RESOURCE MANAGEMENT AGENCY TO REPORT BACK ON CONTINUED EFFORTS IN THE PUBLIC/PRIVATE PARTNERSHIP AND INVOLVEMENT OF THE KERN ECONOMIC DEVELOPMENT CORPORATION IN THE PROCESS Watson-Rubio: All Ayes RESOURCE MANAGEMENT AGENCY Animal Control Services All S.D. s CA-13) Request to establish a fixed asset account in Budget Unit 2760 for purchase of network server (Fiscal Impact: $6,600; Not Budgeted; Discretionary) - APPROVED; APPROVED BUDGET TRANSFER RESOURCE MANAGEMENT AGENCY Engineering and Survey Services Hearings S.D. #1 CA-14) Hearing for the abatement of a public nuisance at APN , Bodfish (Fiscal Impact: $6,500; Budgeted; General Fund; Discretionary) (from 9/26/2006) - REFERRED BACK TO STAFF S.D. #2 CA-15) Protest hearing on proposed confirmation of costs incurred for nuisance abatement work at Boron Avenue, Boron, APN , $3,665 (Fiscal Impact: $3,665; Budgeted; General Fund; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; RECEIVED AND FILED REPORT; ADOPTED RESOLUTION CONFIRMING COSTS INCURRED BY COUNTY FOR WORK PERFORMED TO REMOVE THE PUBLIC NUISANCE FROM PROPERTY; ORDERED THAT ANY COSTS, IF NOT PAID WITHIN TEN (10) DAYS, BE A LIEN AGAINST THE PROPERTY AND CONSTITUTE A SPECIAL ASSESSMENT TO BE PLACED ON THE TAX ROLL BY THE AUDITOR AND TO BE COLLECTED IN THE SAME MANNER AND SUBJECT TO THE SAME PENALTIES AS ORDINARY COUNTY TAXES ON THE REAL PROPERTY FROM WHICH NUISANCE WAS ABATED; DIRECTED ENGINEERING & SURVEY SERVICES TO MAIL NOTICE OF BOARD ACTION TO THE PROPERTY OWNER(S)

5 Summary of Proceedings Page 15 S.D. #4 CA-16) Hearing for the abatement of a public nuisance involving the demolition of abandoned and dangerous structure(s) at 114 Fillmore Street, Taft, estimated cost $6,500 (Fiscal Impact: $6,500; Budgeted; General Fund; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; ADOPTED RESOLUTION DECLARING ABANDONED STRUCTURE(S) AND REAL PROPERTY A PUBLIC NUISANCE; DIRECTED ENGINEERING & SURVEY SERVICES TO POST AND MAIL NOTICE OF DETERMINATION PURSUANT TO ORDINANCE CODE ; IF NUISANCES ARE NOT ABATED WITHIN 30 DAYS AFTER POSTING AND MAILING OF NOTICE OF DETERMINATION, AUTHORIZED ENGINEERING & SURVEY SERVICES TO USE ABATEMENT FUNDS TO AWARD BIDS FOR DEMOLITION AND REMOVAL AND TO PERFORM NECESSARY INSPECTIONS IN PERFORMANCE OF THE DEMOLITION CONTRACT S.D. #5 CA-17) Hearing for the abatement of a public nuisance involving securing the structure, removal of excavator, and clean up and removal of all junk, trash and debris at 9302 Gladys Street, Bakersfield, estimated cost $4,000 (Fiscal Impact: $4,000; Budgeted; General Fund; Discretionary) - REFERRED BACK TO STAFF MOTION TO RECONSIDER ITEM NO. 18 THAT WAS PREVIOUSLY APPROVED ON CONSENT Watson-Rubio: All Ayes 18) Hearing for the abatement of a public nuisance involving the demolition of nonpermitted dangerous structure at 8308 Montal Street, Lamont, estimated cost $6,500 (Fiscal Impact: $6,500; Budgeted; General Fund; Discretionary) - OPENED HEARING; SHIRLEY WISSENHUNT AND CLEO EUGENE MOORE HEARD; CLOSED HEARING; CONTINUED TO TUESDAY, FEBRUARY 6, 2007, AT 2:00 P.M. Rubio-Maben: All Ayes REFERRED TO COUNTY COUNSEL AND TREASURER-TAX COLLECTOR TO REPORT BACK TO THE BOARD CONCERNING WHAT DISCRETION AND AUTHORITY THE BOARD OF SUPERVISORS HAS WITH RESPECT TO PUBLIC TAX SALES OF PROPERTY WITH KNOWN CODE VIOLATIONS McQuiston-Maben: All Ayes S.D. #2 CA-19) Proposed Resolution of Application to Local Agency Formation Commission (LAFCO), County Service Area No. 63, Annexation No. 15, and extension of Zone of Benefit Nos. 1, 2, 3 and 5, Tract 6355 and designated remainder, Rosamond (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION ; AUTHORIZED ENGINEERING & SURVEY SERVICES TO FILE NECESSARY DOCUMENTS WITH LAFCO; DIRECTED CLERK OF THE BOARD TO FILE A NOTICE OF EXEMPTION, IF REQUESTED

6 Summary of Proceedings Page 16 S.D. #4 CA-20) Request to set public hearing to consider levying assessments for Zone of Benefit Nos. 3, 5, 7, 8 and 10 in County Service Area No. 71, and proposed Resolution of Intention to extend Zone of Benefit Nos. 3, 5, 7, 8 and 10 in County Service Area No. 71, Tract 6103 and Parcels 1 through 4 and designated remainder of Parcel Map 8828, west Bakersfield, located south of Meacham Road and west of Heath Road (Fiscal Impact: $52,768; CSA's; Budgeted; Mandated) - APPROVED; MADE FINDING ACTION IS STATUTORILY EXEMPT FROM CEQA PURSUANT TO SECTION 15061(B)(3) AND SECTION OF THE STATE CEQA GUIDELINES; SET PUBLIC HEARING FOR TUESDAY, DECEMBER 19, 2006, AT 2:00 P.M. TO RECEIVE PUBLIC COMMENT AND TABULATE BALLOTS; DIRECTED ENGINEERING & SURVEY SERVICES TO MAIL NOTICES AND BALLOTS, ALONG WITH AN ENGINEER'S REPORT, TO PROPERTY OWNERS AFFECTED, AND TO CONDUCT A PUBLIC INFORMATIONAL MEETING IN COMPLIANCE WITH ARTICLE XIIID OF THE CALIFORNIA CONSTITUTION; DIRECTED CLERK OF THE BOARD TO PUBLISH NOTICE OF HEARING AND TO FILE A NOTICE OF EXEMPTION, IF REQUESTED; ADOPTED RESOLUTION S.D. #5 CA-21) Proposed Amendment No. 1 to Agreement with Quad Knopf, Inc., for increased scope of engineering services associated with design of the Rexland Acres Wastewater System Improvements, an increase of $27,000, for a new total not to exceed $367,000 (Fiscal Impact: $367,000; USDA, Workforce Housing; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT RESOURCE MANAGEMENT AGENCY Environmental Health Services All S.D. s CA-22) Proposed Amendment No. 3 to Agreement with Decade Software Company, LLC, to expand scope of services to include custom report development, increasing the not to exceed amount by $68,600 (Fiscal Impact: $68,600; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT RESOURCE MANAGEMENT AGENCY Roads Department S.D. #1 CA-23) Proposed Reimbursement Agreement with Pacific Gas and Electric Company for reimbursement of costs associated with relocation of Pacific Gas and Electric Company electrical facilities within the interchange modification and grade separation project area, Bakersfield (Fiscal Impact: $736,947.25; Road Fund/STIP Funds; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

7 Summary of Proceedings Page 17 CA-24) Proposed Consultant Agreement with Lim and Nascimento Engineering for engineering design services for the Seventh Standard Road Widening Project, from Coffee Road to Santa Fe Way, Bakersfield, in an amount not to exceed $2,699, (Fiscal Impact: $2,699,736.54; Road Fund/STIP Funds; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT S.D. #2 CA-25) CA-26) Approval of Plans and Specifications for road rehabilitation, Golden Knolls Road Assessment District, Tract 3365, Golden Hills area; and proposed Resolution conditionally accepting roads into the County road system (Fiscal Impact: $15,000 Annually; Road Fund; Budgeted; Discretionary) - APPROVED; ADOPTED RESOLUTION Proposed Right-of-Way Contract and Quitclaim Deed from Airgas, Inc., and Easement Deed from Sill Properties, Inc., and Escrow Instructions to purchase approximately 2,422 square feet of property for construction of improvements on Seventh Standard Road, in an amount not to exceed $31,659 to Sill Properties, $4,000 to Airgas, Inc., plus $850 for escrow fees (Fiscal Impact: $36,509; Road Fund; Budgeted; Discretionary) - WITHDRAWN S.D. s #3 & #4 CA-27) Contract No , Plans, Specifications and Notice to Contractors for construction on Jenkins Road and Fruitvale Avenue, Bakersfield (Fiscal Impact: $810,000; RSTP Funds/Roads Fund; Budgeted; Discretionary) - MADE FINDING THAT PROJECT IS CATEGORICALLY EXEMPT FROM CEQA, PER SECTION 15301(C) OF THE 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, NOVEMBER 29, 2006, AT 11:00 A.M. WASTE MANAGEMENT All S.D. s CA-28) Proposed Amendment No. 2 to Agreement with Community Clean Sweep for operation of drop-off recycling centers, extending the term from November 4, 2006 to November 4, 2007, and increasing the compensation limit by $110,000, for a total amount not to exceed $370,000 (Fiscal Impact: $110,000; Solid Waste Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-29) Annual report concerning the Waste Management Department's Strategic Goals and Status of Goals (Fiscal Impact: None) - RECEIVED AND FILED

8 Summary of Proceedings Page 18 30) Reports concerning strategy for establishing new Universal Collection Areas and Bulky Waste Program alternatives and costs (Fiscal Impact: None) - RECEIVED AND FILED; ADOPTED RECOMMENDED STRATEGIES; REFERRED TO WASTE MANAGEMENT DEPARTMENT TO REPORT BACK TO THE BOARD WITH POSSIBLE ADVANCE DISPOSAL FEE METHODS FOR BULKY WASTE AND POSSIBLE INCENTIVES FOR DISPOSAL OF TIRES Watson-Rubio: All Ayes COUNTY ADMINISTRATIVE OFFICE CA-31) CA-32) CA-33) CA-34) Application for California Healthcare for Indigents (CHIP) funds for Fiscal Year (Fiscal Impact: $495,543 Revenue; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN Transfer of property tax entitlement related to City of Bakersfield Annexation No. 495, Local Agency Formation Commission (LAFCO) Proceeding No (Fiscal Impact: Fiscal Year , $952, General Fund; Discretionary) - APPROVED; ADOPTED RESOLUTION Transfer of property tax entitlement related to City of Bakersfield Annexation No. 492, Local Agency Formation Commission (LAFCO) Proceeding No (Fiscal Impact: Fiscal Year , $307, General Fund; Fiscal Year , $239 Fire Fund; Discretionary) - APPROVED; ADOPTED RESOLUTION Proposed response to Grand Jury Report entitled Kern County Sheriff's Department Central Receiving Facility (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN LETTER TO SUPERIOR COURT PRESIDING JUDGE CA-35) Proposed contribution to Bakersfield's AIDS Project in the amount of $5,000 (Fiscal Impact: $5,000; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER-COUNTY CLERK TO PAY CA-36) CA-37) Proposed title change for Director of Agriculture and Measurement Standards position to Agricultural Commissioner and County Sealer of Weights and Measures and appointment of David Moore as Agricultural Commissioner and County Sealer of Weights and Measures (Fiscal Impact: None) - APPROVED; REFERRED TO PERSONNEL DEPARTMENT Proposed Resolution supporting location of Sierra Nevada Conservancy regional office in Kern River Valley (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION ) Report on issues impacting the County's employee retirement plan and proposed guiding principles for decision making on future benefit modifications (Fiscal Impact: None) - APPROVED Maben-Watson: All Ayes

9 Summary of Proceedings Page 19 COUNTY ADMINISTRATIVE OFFICE General Services Division S.D. #1 CA-39) Proposed Lease and Purchase Agreement with Delano Union School District to provide property for a future transportation facility with compressed natural gas fueling stations (Fiscal Impact: $1,332 rental income per month for six months; Not Budgeted; Discretionary) - MADE FINDING THAT PROJECT IS EXEMPT FROM CEQA PER SECTION 15301; AUTHORIZED GENERAL SERVICES TO FILE NOTICE OF EXEMPTION AS APPROPRIATE; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT S.D. #3 CA-40) Proposed purchase of acres of land adjacent to Meadows Field from S & J Alfalfa, Inc., for use as a radar clear zone and buffer zone, in the amount of $1,885,000 (Fiscal Impact: Approximately $1,885,000; General Fund; Budgeted; Discretionary) - ADOPTED RESOLUTION SETTING HEARING FOR TUESDAY, DECEMBER 5, 2006, AT 2:00 P.M.; DIRECTED CLERK OF THE BOARD TO PUBLISH NOTICE CA-41) Proposed Agreement for Lease with Alta Vista Partners, LLC, for lease of 962 Norris Road, Bakersfield, as Sheriff's regional training facility, commencing May 1, 2007 (Fiscal Impact: $13,254 Monthly Rent; Approximately $8,235 Monthly Tenant Improvement Costs; General Fund; Not Budgeted; Discretionary) - MADE FINDING THAT PROJECT IS EXEMPT FROM CEQA PER SECTION 15301; AUTHORIZED GENERAL SERVICES TO FILE NOTICE OF EXEMPTION AS APPROPRIATE; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-42) CA-43) Identify apparent low bid and proposed Contract with Ladco Construction, Inc., for International Airlines Terminal Remodel, in an amount not to exceed $372,000 ( C) (Fiscal Impact: $372,000; Airports Enterprise Fund; Budgeted; Discretionary) - IDENTIFIED APPARENT LOW BID; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Plans and Specifications for Sheriff's Hanger Heating & Cooling System ( ) (Fiscal Impact: $189,000; General Fund; Budgeted; Discretionary) - MADE FINDING THAT PROJECT IS EXEMPT FROM CEQA PER SECTION 15301; AUTHORIZED GENERAL SERVICES TO FILE NOTICE OF EXEMPTION AS APPROPRIATE; APPROVED; AUTHORIZED CHAIRMAN TO SIGN; AUTHORIZED GENERAL SERVICES TO PUBLISH PURSUANT TO PUBLIC CONTRACT CODE SECTION 20125; BID OPENING TO BE THURSDAY, DECEMBER 7, 2006, AT 11:00 A.M.

10 Summary of Proceedings Page 20 CA-44) CA-45) Proposed extension of Lease Agreement with Truxtun Business Plaza, LLC, for office space at 5357 Truxtun Avenue, used by Aging & Adult Services, for an additional three-year period, from July 1, 2007 to June 30, 2010 (Fiscal Impact: $19,106 Monthly Rent; State and Federally Funded; Budgeted, Discretionary) - MADE FINDING THAT PROJECT IS EXEMPT FROM CEQA PER SECTION 15061; AUTHORIZED GENERAL SERVICES TO FILE NOTICE OF EXEMPTION AS APPROPRIATE; AUTHORIZED GENERAL SERVICES TO NOTIFY TRUXTUN BUSINESS PLAZA, LLC, OF COUNTY'S INTENTION TO EXTEND TERM OF LEASE AGREEMENT Identify apparent low bid from Ace Fence Company for Meadows Field Fence Install, in an amount not to exceed $70,000 ( ) (Fiscal Impact: $70,000; Airport Enterprise Fund; Budgeted; Discretionary) - IDENTIFIED APPARENT LOW BID; AUTHORIZED GENERAL SERVICES TO RELEASE BID GUARANTEES AND PREPARE CONTRACT DOCUMENTS S.D. #5 CA-46) Identify apparent low bid from Ladco Construction, Inc., for Kern Medical Center Pediatric 4th Floor Remodel, in an amount not to exceed $118,934 ( FF) (Fiscal Impact: $118,934; Kern Medical Center Enterprise Fund; Budgeted; Discretionary) - IDENTIFIED APPARENT LOW BID; AUTHORIZED GENERAL SERVICES TO PREPARE CONTRACT DOCUMENTS S.D. s #1, #2, #3 & #5 CA-47) Identify apparent low bid from Air Cleaning Systems, Inc., for Fire Station Diesel Exhaust Evacuation Phase III, in an amount not to exceed $196,088 ( C) (Fiscal Impact: $196,088; Aid to Firefighters Grant; Budgeted; Discretionary) - IDENTIFIED APPARENT LOW BID; AUTHORIZED GENERAL SERVICES TO RELEASE BID GUARANTEES AND PREPARE CONTRACT DOCUMENTS All S.D. s CA-48) CA-49) Proposed retroactive Agreement with Enterprise Rent-A-Car Company to provide rental car services for the County of Kern, from January 1, 2006 through December 31, 2008, with two additional one-year extensions (Fiscal Impact: Unknown; General Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Identify apparent low bid from Metro-Floors, Inc., for the Job Order Contract Specialty Flooring Phase VI, with a composite factor of (Various Projects) (Fiscal Impact: $250,000; General Fund; Budgeted; Discretionary) - IDENTIFIED APPARENT LOW BID; AUTHORIZED GENERAL SERVICES TO PREPARE CONTRACT DOCUMENTS

11 Summary of Proceedings Page 21 MATTERS FOR EXECUTIVE APPROVAL CA-50) Budget Transfers - APPROVED NO. 028 THROUGH NO. 035 CA-51) Minutes for week of October 2, APPROVED CA-52) Miscellaneous Letters and Documents - APPROVED CA-53) 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, NOVEMBER 7, 2006, AT 9:00 A.M. Rubio /s/ Tracey E. Cody Administrative Coordinator /s/ Barbara Patrick Chairman, Board of Supervisors AMERICANS WITH DISABILITIES ACT (Government Code Section ) The Board of Supervisors Chamber is accessible to persons with disabilities. Disabled individuals who need special assistance to attend or participate in a meeting of the Board of Supervisors may request assistance at the Clerk of the Board of Supervisors, Fifth Floor, 1115 Truxtun Avenue, Bakersfield, California or by calling (661) Every effort will be made to reasonably accommodate individuals with disabilities by making meeting material available in alternative formats. Requests for assistance should be made five (5) working days in advance of a meeting whenever possible.

12 Summary of Proceedings Page 22 52) MISCELLANEOUS LETTERS AND DOCUMENTS - FILED Clerk of the Board A) Memorandum from Ron Durand, Employers' Training Resource, re replacement of Regina Benavides on the Workforce Investment Board Youth Council and Sanford Nabahe on the Workforce Investment Board (Copies to each Supervisor and CAO) B) Monthly Referral Report for September, 2006 C) Received, certified and forwarded to Recorder for recordation as follows: 1) Tract Map 6333, Unit 1 S.D. #5 2) Tract Map 6491, Phase 2 S.D. #2 County Counsel D) Response to referral to Rita L. Robinson, City of Los Angeles Bureau of Sanitation, and Jon Coffin, Responsible Biosolids Management, Inc., re land application of biosolids at the City of Los Angeles' Green Acres Farm, hardship extension appeal and request for hearing (Copies to each Supervisor and CAO) Engineering & Survey Services E) Recorded Grant of Easement from 20th & K Street Associates, LLC, for septic monitoring, Tract 3402, Lot 64 (Document ) General Services F) Acceptance of Franchise re Franchise Ordinance F-493 by FPL Energy Solar Partners, III-VII, LLC Grand Jury G) Final Report re Kern County Elections System (Copies to each Supervisor, CAO and Auditor-Controller-County Clerk) H) Final Report re Kern County Probation Department, Adult Field Services Division (Copies to each Supervisor, CAO and Probation) Local Agency Formation Commission I) Letter from Virginia Gennaro, City of Bakersfield, re Proceeding No. 1480, Annexation No. 486, Snow Road No. 3 (Copies to each Supervisor, CAO and Resource Management Agency) J) Resolution (Amended), Proceeding No. 1448, in the matter of City of Bakersfield, Annexation No. 498, Old River No. 3 (Copies to each Supervisor, CAO and Resource Management Agency) K) Resolution (Amended), Proceeding No. 1458, in the matter of City of Bakersfield, Annexation No. 500, Old River No. 4 (Copies to each Supervisor, CAO and Resource Management Agency) L) Report and Recommendation, Proceeding No. 1454, in the matter of City of Wasco, Annexation No. 38 (Copies to each Supervisor, CAO and Resource Management Agency) M) Report and Recommendation, Proceeding No. 1460, in the matter of Greenfield County Water District, Annexation No. 39 (Copies to each Supervisor, CAO and Resource Management Agency) N) Report and Recommendation, Proceeding No. 1461, in the matter of County Service Area No. 63, Annexation No. 14 (Copies to each Supervisor, CAO and Resource Management Agency)

13 Summary of Proceedings Page 23 O) Report and Recommendation, Proceeding No. 1463, in the matter of County Service Area No. 99, Formation (Copies to each Supervisor, CAO and Resource Management Agency) Resource Management Agency P) Two (2) thank you letters for donations to the Animal Control Division (Copies to each Supervisor and CAO) Roads Q) Recorded Irrevocable Offer of Dedication from Barry and Terrie Bender for additional right-of-way on Mesa Drive at Sterling Road (Document ) Miscellaneous R) Letter from Carol and Ken Yates in opposition to Nadia Lane's proposed equestrian arena on Jetta Avenue, Lake Isabella area (Copies to each Supervisor, CAO, Planning and County Counsel) S) Letter from Harry and Annie Saterbo in opposition to Nadia Lane's proposed equestrian arena on Jetta Avenue, Lake Isabella area and response from Nadia Lane (Copies to each Supervisor, CAO, Planning and County Counsel) T) Letter from Lynne Troitino in opposition to violence against animals in the classroom setting (Copies to each Supervisor and CAO) U) Letter from Carleen Peitzmeyer in opposition to violence against animals in the classroom setting (Copies to each Supervisor and CAO) V) Letter from Mark O. Walsh, Western Counties Alliance, re challenges imposed by federal lands to counties with rural public lands (Copies to each Supervisor and CAO) W) from Billy Joe Sheets in opposition to increased land use fees (Copies to each Supervisor, CAO and Waste Management) X) from Carolyn Ziegler in support of the proposed restaurant grading system (Copies to each Supervisor, CAO and Environmental Health) Y) from J. Johnson re increases in health insurance rates (Copies to each Supervisor and CAO) 53) LETTERS RECEIVED AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) Letter from Rodolfo Alaniz re Planning Commission's recommendation to deny his Zone Change Case No. 17 and Conditional Use Permit Case No REFERRED TO PLANNING (Copies to each Supervisor, CAO and County Counsel) 54) CLAIMS AND LAWSUITS FILED WITH AND REFERRED BY THE CLERK OF THE BOARD - APPROVED AND FILED A) Claim in the matter of Ethel Johnson vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) B) Claim in the matter of William Harger vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) C) Release of All Claims in the matter of Matthew Bernon vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) D) Summons and complaint in the matter of Maria Osorio Antonio, Teresita De Jesus Cruz as Guardian ad Litem for Jose Luis Cruz and Israel Rolando Cruz, Minors vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management)

14 Summary of Proceedings Page 24 E) Discrimination complaint in the matter of William Joseph Hull vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management and Personnel)

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, May 29, 2012 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN BOARD RECONVENED 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, 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 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 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, June 12, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 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, 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, 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 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 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 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, 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, 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, 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, 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 20, 2012 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

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, 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 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 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 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 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, October 27, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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 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, 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, August 2, 2005 9:00 A.M. BOARD RECONVENED Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 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 1, 2016 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 15, 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 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, April 16, 2013 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, July 6, 2004 9:00 A.M. BOARD TO RECONVENED Supervisors: McQuiston, Maben,

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, OCTOBER 05, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO,

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 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 BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, February 17, 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, May 23, 2017 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 25, 2005 9:00 A.M. BOARD RECONVENED Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 10, 2015 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 7, 2003 9:00 A.M. BOARD RECONVENED Supervisors: McQuiston, Maben,

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 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

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More 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 2, 2010 2:00 P.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 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

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, 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 Regular Meeting Tuesday, March 30, 2004 BOARD RECONVENED 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

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

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. 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 Act,

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 6, 2001 9:00 A.M. BOARD RECONVENED Supervisors: McQuiston, Perez,

More information

SUMMARY OF PROCEEDINGS

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

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, 2015-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 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, January 28, 2003 9:00 A.M. BOARD RECONVENED Supervisors: McQuiston, Maben,

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, 2016-9:00 A.M. Commission Chambers Indian River County Administration Complex 1801 27 th

More 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

BOISE, IDAHO DECEMBER 14, Council met in regular session Tuesday, December 14, 2010, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO DECEMBER 14, Council met in regular session Tuesday, December 14, 2010, Mayor DAVID H. BIETER, presiding. 93 BOISE, IDAHO Council met in regular session Tuesday, December 14, 2010, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: BISTERFELDT, CLEGG, EBERLE, JORDAN, SHEALY and

More 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, June 6, 2017 2:00 P.M. Note: Members of the Board of Supervisors may have

More information