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, May 23, :00 P.M. Note: Members of the Board of Supervisors may have an interest in certain contracts that the Board considers where the member holds a position on a non-profit corporation that supports the functions of the County. Supervisors are assigned to these positions as part of annual committee assignments by the Chairman of the Board. These interests include, with the Supervisor holding the position, the following: California State Association of Counties (Supervisors Perez, Maggard and Gleason); Community Action Partnership of Kern (Supervisor Maggard); Kern County Network for Children (Supervisor Gleason); Kern Economic Development Corporation (Supervisors Scrivner, Maggard, and Couch); Southern California Water Committee (Supervisors Couch and Maggard); Tobacco Funding Corporation, Kern County (Supervisors Gleason and Scrivner); Kern County Foundation, Inc. (Supervisor Couch); and Kern Medical Center Foundation (Supervisors Maggard and Scrivner). BOARD RECONVENED Supervisors: Gleason, Scrivner, Maggard, Couch, Perez ROLL CALL: All Present NOTE: The vote is displayed in bold below each item. For example, Gleason-Perez denotes Supervisor Gleason made the motion and Supervisor Perez seconded the motion. CONSENT AGENDA/OPPORTUNITY FOR PUBLIC COMMENT: ALL ITEMS LISTED WITH A "CA" OR "C" WERE CONSIDERED TO BE ROUTINE AND APPROVED BY ONE MOTION. BOARD ACTION SHOWN IN CAPS REPORT ON ACTIONS TAKEN IN CLOSED SESSION Item 97 concerning PUBLIC EMPLOYEE APPOINTMENT/ RECRUITMENT - Title: Public Defender (Government Code Section 54957) - Item 98 concerning a CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representatives: County Administrative Officer, Ryan Alsop, and designated staff - Unrepresented Employee: Public Defender (Government Code Section ) CHAIRMAN SCRIVNER ANNOUNCED THAT DURING CLOSED SESSION UNDER ITEM NOS. 97 AND 98 THE BOARD APPROVED, BY A UNANIMOUS 5-0 VOTE, THE APPOINTMENT OF PAM SINGH AS PUBLIC DEFENDER, EFFECTIVE JUNE 5, 2017; PAM SINGH HEARD Item 99 concerning PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Title: County Administrative Officer (Government Code Section 54957) - HEARD; NO REPORTABLE ACTION

2 Summary of Proceedings PM Page 2 Item 100 concerning a CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representatives: County Administrative Officer Ryan Alsop, and designated staff - Employee organizations: Service Employees International Union - Criminal Justice Unit; Kern Law Enforcement Association; Kern County Fire Fighters Union; Kern County Detention Officers Association; Kern County Probation Managers Association; Kern County Probation Officers Association; Kern County Sheriff s Command Association; Kern County Sheriff s Command Association II; Kern County Sheriff s Command Association III; Service Employees International Union Local 521; Kern County Prosecutors Association; Unrepresented Employees (Government Code Section ) - HEARD; NO REPORTABLE ACTION RESOLUTIONS/PROCLAMATIONS 1) Proclaim May 23, 2017 as Volunteer Host/Hostess Day (Fiscal Impact: None) - PROCLAIMED; MADE PRESENTATION TO MARY LOU BENNETT, VOLUNTEER PROGRAM COORDINATOR, KERN COUNTY RETIRED EMPLOYEES ASSOCIATION; MARY LOU BENNETT HEARD Maggard-Couch: All Ayes PUBLIC PRESENTATIONS 2) This portion of the meeting is reserved for persons to address the Board on any matter not on this agenda but under the jurisdiction of the Board. Board members may respond briefly to statements made or questions posed. They may ask a question for clarification, make a referral to staff for factual information or request staff to report back to the Board at a later meeting. Also, the Board may take action to direct the staff to place a matter of business on a future agenda. SPEAKERS ARE LIMITED TO TWO MINUTES. PLEASE STATE AND SPELL YOUR NAME BEFORE MAKING YOUR PRESENTATION. THANK YOU! NO ONE HEARD BOARD MEMBER ANNOUNCEMENTS OR REPORTS 3) On their own initiative, Board members may make an announcement or a report on their own activities. They may ask a question for clarification, make a referral to staff or take action to have staff place a matter of business on a future agenda (Gov. Code Sec [a][2]) NO ONE HEARD DEPARTMENTAL REQUESTS PLANNING AND NATURAL RESOURCES DEPARTMENT CA-4) S.D. #5 Request from Chris Martin by Nelms Surveying, Inc. for an exception to the requirement for connection to public sewers for Tentative Parcel Map No , located between Muller Road and Halleluiah Street, approximately 1/2 mile east of South Fairfax Road, east Bakersfield area; Environmental Review: Categorically Exempt, Section 15303(d), of the State CEQA Guidelines (Fiscal Impact: None) - APPROVED EXCEPTION TO THE METROPOLITAN BAKERSFIELD GENERAL PLAN SEWER SERVICE POLICES

3 Summary of Proceedings PM Page 3 CA-5) Proposed Agreement with Alliance Against Family Violence to provide Community Development Block Grant (CDBG) funds for Alliance Against Family Violence Shelter Improvements, CD Project No , in an amount not to exceed $326,571 (Fiscal Impact: $326,571; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-6) CA-7) CA-8) All S.D.s Proposed sole source Consulting Agreement with AECOM for professional services and assistance in the conversion of the Kern County Valley Floor Habitat Conservation Plan Program to a Natural Community Conservation Planning Act Program and Habitat Conservation Plan, in an amount not to exceed $330,000 (Fiscal Impact: $330,000; Grant Funds and Applicant Trust Funds; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Request to employ retired County employee Annette Given as an Accountant III, Step B, for the period expiring June 30, 2018 or 960 hours, whichever occurs first, effective July 1, 2017 (Fiscal Impact: $15,000; General Fund; Budgeted; Discretionary) - APPROVED Proposed Resolution regarding receipt of State and Federal Emergency Solutions Grant (ESG) funds from the State of California (Fiscal Impact: $504,258; Emergency Solutions Grant; Not Budgeted; Discretionary) - ADOPTED RESOLUTION ; AUTHORIZED DIRECTOR OF PLANNING AND NATURAL RESOURCES DEPARTMENT TO EXECUTE AGREEMENTS APPROVED AS TO FORM BY COUNTY COUNSEL PUBLIC WORKS DEPARTMENT - Administration and Engineering S.D. #3 CA-9) Proposed Amendment No. 2 to Agreement with San Joaquin Valley Railroad Company for construction and maintenance of the Atlas Street grade separation at San Joaquin Valley Railroad to increase compensation by $12,000 for a new amount not to exceed $114,500 (Fiscal Impact: $12,000; Road Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-10) Contract No , Notice of Completion with Parsam Construction, Inc., for masonry block retaining walls and landscape improvements on Oswell Street from College Avenue to Kent Drive, Bakersfield (Fiscal Impact: None) - RECEIVED AND FILED

4 Summary of Proceedings PM Page 4 CA-11) CA-12) CA-13) S.D. #4 Contract No , identify apparent low, responsive and responsible bid of R.C. Becker and Son, Inc., for Pedestrian Path Improvements in the south Taft Community Area in an amount not to exceed $402,179 (Fiscal Impact: $402,179; Community Development Block Grant Funds; Budgeted; Discretionary) - IDENTIFIED APPARENT LOW, RESPONSIVE AND RESPONSIBLE BID; AUTHORIZED PUBLIC WORKS TO PREPARE CONTRACT DOCUMENTS AND RELEASE ALL OTHER BID GUARANTEES Contract No , Plans, Specifications and Notice to Contractors for construction of a water supply well at Shafter-Wasco Recycling and Sanitary Landfill (Fiscal Impact: $400,000; Solid Waste Enterprise Fund; Budgeted; Discretionary) - MADE FINDING PROJECT IS CATEGORICALLY EXEMPT FROM FURTHER CEQA REVIEW, PER SECTION OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN; AUTHORIZED PUBLIC WORKS TO PUBLISH NOTICE TO CONTRACTORS IN A NEWSPAPER OF GENERAL CIRCULATION, PURSUANT TO SECTION OF PUBLIC CONTRACT CODE; BID OPENING TO BE WEDNESDAY, JUNE 21, 2017, AT 11:00 A.M. S.D. #5 Contract No , Notice of Completion with A-C Electric Company for traffic signals on Cottonwood Road at Feliz Drive and at Belle Terrace, Bakersfield (Fiscal Impact: None) - RECEIVED AND FILED S.D.s #3 & #5 CA-14) Contract No , Notice of Completion with Griffith Company for pedestrian safety improvements in the east Bakersfield area (Fiscal Impact: None) - RECEIVED AND FILED All S.D.s CA-15) Proposed Resolution to authorize Public Works Director or designee, Robert E. Neath, to sign and submit Section 5311 Program grant applications with the California Department of Transportation for the funding of Kern County s transportation programs (Fiscal Impact None) - APPROVED; ADOPTED RESOLUTION ; AUTHORIZED CHAIRMAN TO SIGN AUTHORIZED AGENT SIGNATURE AUTHORITY CA-16) Request for sole source purchase of an electronic fare box system from Genfare, in an amount not to exceed $1,264,686 (Fiscal Impact: $1,264,686; Public Transportation Modernization, Improvement and Service Enhancement Account Funds; Budgeted; Discretionary) - APPROVED; AUTHORIZED PURCHASING AGENT TO ISSUE PURCHASE ORDER

5 Summary of Proceedings PM Page 5 PUBLIC WORKS DEPARTMENT - Building and Development CA-17) CA-18) S.D. #3 Protest hearing on proposed confirmation of costs incurred for nuisance abatement work located at 207 W. Moneta Avenue, Bakersfield, APN: (Fiscal Impact: $10,264; General Fund; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; MADE FINDING THAT PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTIONS 15061(b)(1), 15061(b)(2), 15061(b)(3), AND OF THE STATE CEQA GUIDELINES; RECEIVED AND FILED REPORT; ADOPTED RESOLUTION CONFIRMING COSTS INCURRED BY COUNTY FOR WORK PERFORMED TO ABATE PUBLIC NUISANCE ON SUBJECT PROPERTY; ORDERED THAT ANY COSTS, IF NOT PAID WITHIN 10 DAYS, BE A LIEN AGAINST SUBJECT PROPERTY AND CONSTITUTE SPECIAL ASSESSMENT TO BE PLACED ON TAX ROLL BY THE AUDITOR AND COLLECTED IN SAME MANNER AND SUBJECT TO SAME PENALTIES AS ORDINARY COUNTY TAXES ON REAL PROPERTY FROM WHICH NUISANCE WAS ABATED; DIRECTED PUBLIC WORKS DEPARTMENT TO MAIL NOTICE OF BOARD ACTION TO SUBJECT PROPERTY OWNER Protest hearing on proposed confirmation of costs incurred for nuisance abatement work located at 517 Douglas Street, Bakersfield, APN: (Fiscal Impact: $25,772; General Fund; Budgeted; Discretionary) - REFERRED BACK TO STAFF S.D. #4 CA-19) Resolution extending County Service Area No. 71 Zone of Benefit Nos. 3, 5, 7 and 8 to include Tract Map 7236 and levying assessments and future rate adjustment formula for same, west Bakersfield (Fiscal Impact: $6,941; CSAs; Budgeted; Mandated) - MADE FINDING THAT NO FURTHER CEQA REVIEW IS REQUIRED PURSUANT TO EXEMPTIONS FOUND IN PUBLIC RESOURCES CODE SECTION 21080(b)(8) AND CEQA GUIDELINES SECTIONS 15061(b)(3) AND 15273; ADOPTED RESOLUTION EXTENDING ZONE OF BENEFIT NOS. 3, 5, 7 AND 8 WITHIN COUNTY SERVICE AREA NO. 71, TRACT MAP 7236, AND AUTHORIZING LEVYING OF ASSESSMENTS AND FUTURE RATE ADJUSTMENT FORMULA FOR TRACT MAP 7236 CA-20) Resolution extending County Service Area No. 71 Zone of Benefit Nos. 3, 5, 7, 8 and 10 to include Tract Map 7297 and levying assessments and future rate adjustment formula for same, west Bakersfield (Fiscal Impact: $6,786; CSAs; Budgeted; Mandated) - MADE FINDING THAT NO FURTHER CEQA REVIEW IS REQUIRED PURSUANT TO EXEMPTIONS FOUND IN PUBLIC RESOURCES CODE SECTION 21080(b)(8) AND CEQA GUIDELINES SECTIONS 15061(b)(3) AND 15273; ADOPTED RESOLUTION EXTENDING ZONE OF BENEFIT NOS. 3, 5, 7, 8 AND 10 WITHIN COUNTY SERVICE AREA NO. 71, TRACT MAP 7297, AND AUTHORIZING LEVYING OF ASSESSMENTS AND FUTURE RATE ADJUSTMENT FORMULA FOR TRACT MAP 7297

6 Summary of Proceedings PM Page 6 CA-21) Resolution extending County Service Area No. 71 Zone of Benefit Nos. 3, 5, and 10 to include Parcel Map and levying assessments and future rate adjustment formula for same, west Bakersfield (Fiscal Impact: $1,008; CSAs; Budgeted; Mandated) - MADE FINDING THAT NO FURTHER CEQA REVIEW IS REQUIRED PURSUANT TO EXEMPTIONS FOUND IN PUBLIC RESOURCES CODE SECTION 21080(b)(8) AND CEQA GUIDELINES SECTIONS 15061(b)(3) AND 15273; ADOPTED RESOLUTION EXTENDING ZONE OF BENEFIT NOS. 3, 5 AND 10 WITHIN COUNTY SERVICE AREA NO. 71, PARCEL MAP 11906, AND AUTHORIZING LEVYING OF ASSESSMENTS AND FUTURE RATE ADJUSTMENT FORMULA FOR PARCEL MAP CA-22) Resolution extending County Service Area No. 71 Zone of Benefit Nos. 3, 5, 7, 8, and 10 to include Parcel Map and levying assessments and future rate adjustment formula for same, west Bakersfield (Fiscal Impact: $2,816; CSAs; Budgeted; Mandated) - MADE FINDING THAT NO FURTHER CEQA REVIEW IS REQUIRED PURSUANT TO EXEMPTIONS FOUND IN PUBLIC RESOURCES CODE SECTION 21080(b)(8) AND CEQA GUIDELINES SECTIONS 15061(b)(3) AND 15273; ADOPTED RESOLUTION EXTENDING ZONE OF BENEFIT NOS. 3, 5, 7, 8, AND 10 WITHIN COUNTY SERVICE AREA NO. 71, PARCEL MAP 11944, AND AUTHORIZING LEVYING OF ASSESSMENTS AND FUTURE RATE ADJUSTMENT FORMULA FOR PARCEL MAP CA-23) Resolution extending County Service Area No. 71 Zone of Benefit Nos. 3, 5, 7, and 10 to include Parcel Map and levying assessments and future rate adjustment formula for same, west Bakersfield (Fiscal Impact: $2,484; CSAs; Budgeted; Mandated) - MADE FINDING THAT NO FURTHER CEQA REVIEW IS REQUIRED PURSUANT TO EXEMPTIONS FOUND IN PUBLIC RESOURCES CODE SECTION 21080(b)(8) AND CEQA GUIDELINES SECTIONS 15061(b)(3) AND 15273; ADOPTED RESOLUTION EXTENDING ZONE OF BENEFIT NOS. 3, 5, 7, AND 10 WITHIN COUNTY SERVICE AREA NO. 71, PARCEL MAP 11994, AND AUTHORIZING LEVYING OF ASSESSMENTS AND FUTURE RATE ADJUSTMENT FORMULA FOR PARCEL MAP CA-24) Request for approval of completed street improvements on Phairfield Street lying within Parcel Map 11994, and proposed Resolution for acceptance of road into County Road System, Bakersfield (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION CA-25) S.D. #5 Protest hearing on proposed confirmation of costs incurred for nuisance abatement work located at 6129 Cope Lane, Bakersfield, APN: (Fiscal Impact: $10,104; Budgeted; General Fund; Discretionary) - (Continued on Page 7)

7 Summary of Proceedings PM Page 7 (Continued from Page 6) OPENED HEARING; NO ONE HEARD; CLOSED HEARING; MADE FINDING THAT PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTIONS 15061(b)(1), 15061(b)(2), 15061(b)(3), AND OF THE STATE CEQA GUIDELINES; RECEIVED AND FILED REPORT; ADOPTED RESOLUTION CONFIRMING COSTS INCURRED BY COUNTY FOR WORK PERFORMED TO ABATE PUBLIC NUISANCE ON SUBJECT PROPERTY; ORDERED THAT ANY COSTS, IF NOT PAID WITHIN 10 DAYS, BE A LIEN AGAINST SUBJECT PROPERTY AND CONSTITUTE SPECIAL ASSESSMENT TO BE PLACED ON TAX ROLL BY THE AUDITOR AND TO BE COLLECTED IN SAME MANNER AND SUBJECT TO SAME PENALTIES AS ORDINARY COUNTY TAXES ON REAL PROPERTY FROM WHICH NUISANCE WAS ABATED; DIRECTED PUBLIC WORKS DEPARTMENT TO MAIL NOTICE OF BOARD ACTION TO SUBJECT PROPERTY OWNER CA-26) CA-27) Protest hearing on proposed confirmation of costs incurred for nuisance abatement work located at 1410 Mt Vernon Avenue, Bakersfield, APN: (Fiscal Impact: $1,939; Budgeted; General Fund; Discretionary) - WITHDRAWN Protest hearing on proposed confirmation of costs incurred for nuisance abatement work located at 2115 Potomac Ave, Bakersfield, APN: (Fiscal Impact: $34,340; Budgeted; General Fund; Discretionary) - REFERRED BACK TO STAFF PUBLIC WORKS DEPARTMENT - Finance NOTE: Supervisor Perez left the dais prior to consideration of Item Nos. 28, 29, 31 and 32, which were heard concurrently, and returned to the dais following the vote on Item No. 32 S.D. #3 28) Public hearing on proposed increased sewer service charges for Fiscal Year in County Service Area No. 71.2, west Bakersfield (Fiscal Impact: $18,783 Revenue FY ; CSAs; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; CONFIRMED THERE IS NOT A MAJORITY PROTEST; ADOPTED RESOLUTION ; WAIVED READING; ENACTED ORDINANCE G-8702 Couch-Maggard: 4 Ayes; 1 Absent - Perez S.D. #4 29) Public hearing on proposed increased sewer service charges for Fiscal Year in County Service Area No. 71.1, west Bakersfield (Fiscal Impact: $10,023 Revenue FY ; CSAs; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; CONFIRMED THERE IS NOT A MAJORITY PROTEST; ADOPTED RESOLUTION ; WAIVED READING; ENACTED ORDINANCE G-8703 Couch-Gleason: 4 Ayes; 1 Absent - Perez

8 Summary of Proceedings PM Page 8 NOTE: Item No. 30 was heard following Item No. 32 S.D. #5 30) Public hearing on proposed increased assessment charges for Fiscal Year in County Service Area No. 3, Arvin (Fiscal Impact: $525 Revenue FY ; CSAs; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; TABULATED BALLOTS; CONFIRMED MAJORITY OF BALLOTS SUBMITTED ARE IN FAVOR OF INCREASED ASSESSMENT; ADOPTED RESOLUTION ; WAIVED READING; ENACTED ORDINANCE G-8704 Perez-Couch: All Ayes S.D.s #1, #3 & #4 31) Public hearing on proposed increased sewer service charges for Fiscal Year in County Service Area No. 71, west Bakersfield (Fiscal Impact: $1,590 Revenue FY ; CSAs; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; CONFIRMED THERE IS NOT A MAJORITY PROTEST; ADOPTED RESOLUTION ; WAIVED READING; ENACTED ORDINANCE G-8705 Couch-Maggard: 4 Ayes; 1 Absent - Perez 32) Public hearing on proposed increased sewer service charges for Fiscal Year in County Service Area No. 71.3, west Bakersfield (Fiscal Impact: $60,310 Revenue FY ; CSAs; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; CONFIRMED THERE IS NOT A MAJORITY PROTEST; ADOPTED RESOLUTION ; WAIVED READING; ENACTED ORDINANCE G-8706 Couch-Gleason: 4 Ayes; 1 Absent - Perez All S.D.s 33) Public hearing on Fiscal Year service charges for all County Service Areas (CSAs) (Fiscal Impact: $3,144,736; CSAs; Budgeted; Mandated) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; APPROVED SERVICE CHARGES; ADOPTED RESOLUTION ; WAIVED READING; ENACTED ORDINANCE G-8707 Perez-Gleason: All Ayes CA-34) CA-35) Proposed Federal Apportionment Exchange Program and State Match Program Agreement with the California Department of Transportation (Caltrans), authorizing Kern County to receive up to $405,044 from Caltrans (Fiscal Impact: $405,044 Revenue; State Aid; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 6 to Agreement with Data Ticket, Inc., dba Revenue Experts, for administrative citation processing services, to extend term through June 30, 2020, in an amount not to exceed $40,000 annually (Fiscal Impact: $40,000 Annually; General Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

9 Summary of Proceedings PM Page 9 CA-36) Request to establish an interest bearing special revenue fund for the proposed Development Services Fund and Budget Unit; and transfer of Code Compliance Budget Unit to the Abatement Cost Fund 00270, effective July 1, 2017 (Fiscal Impact: None) - APPROVED; REFERRED TO COUNTY COUNSEL FOR PREPARATION OF ORDINANCE; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS CA-37) Request for approval of mid-year capital asset acquisition of one 40 cubic yard roll-off container with metal lid in an amount not to exceed $8,113 (Fiscal Impact: $8,113; Solid Waste Enterprise Fund; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS PUBLIC WORKS DEPARTMENT - Operations and Maintenance S.D. #1 CA-38) Public hearing to consider an Ordinance establishing the schedule of Alternate Universal Solid Waste Collection Charges for all residential properties in the Randsburg Alternate Universal Collection Area, with no increase in rates, for Fiscal Year (Fiscal Impact: $16,992 Revenue; Solid Waste Enterprise Fund; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; MADE FINDING PROJECT IS EXEMPT FROM FURTHER ENVIRONMENTAL REVIEW PER PUBLIC RESOURCES CODE SECTION 21080(b)(8) AND SECTION OF STATE CEQA GUIDELINES; APPROVED REPORT; WAIVED READING; ENACTED ORDINANCE G-8708 CA-39) S.D. #2 Request to set public hearing to consider an Ordinance establishing the schedule of Universal Solid Waste Collection charges for residential properties with four or fewer units in the Eastern Kern Universal Collection Area, with no increase in rates, for Fiscal Year (Fiscal Impact: None) - RECEIVED AND FILED; SET PUBLIC HEARING FOR TUESDAY, JUNE 27, 2017, AT 2:00 P.M.; DIRECTED COUNTY COUNSEL TO PREPARE NOTICE OF HEARING; DESIGNATED COUNTY COUNSEL AS THE OFFICIAL TO PREPARE A FAIR AND ADEQUATE SUMMARY OF PROPOSED ORDINANCE; DIRECTED CLERK OF THE BOARD TO PUBLISH NOTICE OF HEARING AND SUMMARY OF PROPOSED ORDINANCE CA-40) Public hearing to consider an Ordinance establishing the schedule of Alternate Universal Solid Waste Collection charges for all residential properties in the Keene Alternate Universal Collection Area, with no increase in rates, for Fiscal Year (Fiscal Impact: $52,411 Revenue FY ; Solid Waste Enterprise Fund; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; MADE FINDING PROJECT IS EXEMPT FROM FURTHER ENVIRONMENTAL REVIEW PER PUBLIC RESOURCES CODE SECTION 21080(b)(8) AND SECTION OF STATE CEQA GUIDELINES; APPROVED REPORT; WAIVED READING; ENACTED ORDINANCE G-8709

10 Summary of Proceedings PM Page 10 S.D. #3 CA-41) Proposed two-hour parking zone along the north side of East Drive beginning 40 feet east of the gutter line extension of Fairhaven Drive then east for a distance of 100 feet, Bakersfield (Fiscal Impact: None) - APPROVED; REFERRED TO COUNTY COUNSEL FOR PREPARATION OF ORDINANCE S.D. #4 CA-42) Public hearing to consider an Ordinance establishing the schedule of Universal Solid Waste Collection Charges for all residential properties with four or fewer units in the Unincorporated Taft Universal Collection Area, with no increase in rates, for Fiscal Year (Fiscal Impact: $674,208 Revenue FY ; Universal Collection Enterprise Fund; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; MADE FINDING PROJECT IS EXEMPT FROM FURTHER ENVIRONMENTAL REVIEW PER PUBLIC RESOURCES CODE SECTION 21080(b)(8) AND SECTION OF STATE CEQA GUIDELINES; APPROVED REPORT; WAIVED READING; ENACTED ORDINANCE G-8710 CA-43) Public hearing to consider an Ordinance establishing the schedule of Universal Solid Waste Collection Charges for all residential properties with four or fewer units in the South Shafter Universal Collection Area, with no increase in rates, for Fiscal Year (Fiscal Impact: $157,790 Revenue FY ; Universal Collection Enterprise Fund; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; MADE FINDING PROJECT IS EXEMPT FROM FURTHER ENVIRONMENTAL REVIEW PER PUBLIC RESOURCES CODE SECTION 21080(b)(8) AND SECTION OF STATE CEQA GUIDELINES; APPROVED REPORT; WAIVED READING; ENACTED ORDINANCE G-8711 CA-44) Public hearing to consider an Ordinance establishing the schedule of Universal Solid Waste Collection Charges for all residential properties with four or fewer units in the Lost Hills Universal Collection Area, with no increase in rates, for Fiscal Year (Fiscal Impact: $89,397 Revenue FY ; Universal Collection Enterprise Fund; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; MADE FINDING PROJECT IS EXEMPT FROM FURTHER ENVIRONMENTAL REVIEW PER PUBLIC RESOURCES CODE SECTION 21080(b)(8) AND SECTION OF STATE CEQA GUIDELINES; APPROVED REPORT; WAIVED READING; ENACTED ORDINANCE G-8712 CA-45) Public hearing to consider an Ordinance establishing the schedule of Universal Solid Waste Collection Charges for all residential properties with four or fewer units in the Buttonwillow Universal Collection Area, with no increase in rates, for Fiscal Year (Fiscal Impact: $92,174 Revenue FY ; Universal Collection Enterprise Fund; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; MADE FINDING PROJECT IS EXEMPT FROM FURTHER ENVIRONMENTAL REVIEW PER PUBLIC RESOURCES CODE SECTION 21080(b)(8) AND SECTION OF STATE CEQA GUIDELINES; APPROVED REPORT; WAIVED READING; ENACTED ORDINANCE G-8713

11 Summary of Proceedings PM Page 11 CA-46) All S.D.s Public hearing to consider an Ordinance establishing the schedule of Solid Waste Management Program Service Charges (Land Use Fees) for residential properties, with no increase in rates, for Fiscal Year (Fiscal Impact: $23,624,610 Revenue FY ; Solid Waste Enterprise Fund; Budgeted; Mandated) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; MADE FINDING PROJECT IS EXEMPT FROM FURTHER ENVIRONMENTAL REVIEW PER SECTION 15273(a) OF STATE CEQA GUIDELINES; APPROVED REPORT; WAIVED READING; ENACTED ORDINANCE G-8714 COUNTY ADMINISTRATIVE OFFICE 47) Public hearing to consider the possible election of the County of Kern, as a member of the Cuyama Basin Groundwater Sustainability Agency, to become the Groundwater Sustainability Agency for the Kern County portions of the Cuyama Groundwater Basin (Fiscal Impact: None) - OPENED HEARING; TOM BRACKEN, CUYAMA BASIN WATER DISTRICT, AND JOHN KARNES, HEARD; CLOSED HEARING; MADE FINDING THE PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTIONS 15061(b)(3) AND 15378(b)(5) OF THE STATE CEQA GUIDELINES; APPROVED; ADOPTED RESOLUTION Couch-Gleason: All Ayes 48) Proposed sole source Agreement with International City/County Management Association, Center for Public Safety Management (ICMA/CPSM) to provide a comprehensive analysis of fire services from May 24, 2017 through December 31, 2017, in an amount not to exceed $150,000 (Fiscal Impact: $150,000; General Fund: Not Budgeted: Discretionary) - HEARD PRESENTATION BY MIKE IACONA, REPRESENTING CENTER FOR PUBLIC SAFETY MANAGEMENT; DEREK ROBINSON AND ALLEN MONTES, KERN COUNTY FIRE FIGHTERS UNION; JIMMY AHL; MICHAEL TURNIPSEED, KERN COUNTY TAXPAYERS ASSOCIATION; AND ROMEO AGBALOG, KERN CITIZENS FOR SUSTAINABLE GOVERNMENT, HEARD; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-49) CA-50) Proposed Memorandum of Understanding (MOU) with Greenfield County Water District to define County s participation in a Groundwater Sustainability Agency, and retract County s filing with California Department of Water Resources for territory overlapping Greenfield County Water District (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Memorandum of Understanding (MOU) with West Kern Water District to define County s participation in a Groundwater Sustainability Agency, and retract County s filing with California Department of Water Resources for territory overlapping West Kern Water District (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

12 Summary of Proceedings PM Page 12 CA-51) Proposed Memorandum of Understanding (MOU) with Pioneer Groundwater Sustainability Agency to define County s participation in a Groundwater Sustainability Agency, and retract County s filing with California Department of Water Resources for territory overlapping Pioneer Groundwater Sustainability Agency (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-52) Proposed response to Grand Jury report entitled North Kern Cemetery District (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE CA-53) Request to allocate FY Growth Funds from the State of California for 1991 Realigned Social Services Programs in the amount of $994,780 (Fiscal Impact: $994,780; 1991 State Realignment; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR TO ALLOCATE FUNDS CA-54) CA-55) CA-56) CA-57) CA-58) Distinguished Budget Presentation Award received from the Government Finance Officers Association for the Fiscal Year Recommended Budget (Fiscal Impact: None) - RECEIVED AND FILED Proposed Amendment No. 2 to Equipment Lease/Purchase Agreement No with U.S. Bancorp Government Leasing and Financing, Inc., to add Schedule of Property No. 2 for the lease financing of necessary capital equipment for the Sheriff s Office, Animal Services, Agriculture and Measurement Standards, and General Services - Information Technology Services with a five-year term through November 30, 2021, in an amount not to exceed $4,037,563 (Fiscal Impact: $422,033; Budgeted; Discretionary) - APPROVED; ADOPTED RESOLUTION ; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT AND RELATED FINANCING DOCUMENTS Request to reallocate budgetary County contribution for the Department of Human Services (Fiscal Impact: None) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS Proposed contribution to the Arts Council of Kern to fund scholarships for art camp (Fiscal Impact: $1,000; General Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PAY Proposed contribution to the Probation Auxiliary County of Kern to fund program and services (Fiscal Impact: $2,500; General Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PAY CA-59) Proposed contribution to Bakersfield Sikh Women s Association to fund scholarships (Fiscal Impact: $5,000; General Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PAY

13 Summary of Proceedings PM Page 13 CA-60) Continuation of local emergency due to drought conditions (Fiscal Impact: None) - APPROVED Legislative Matter CA-61) SB 252 (Dodd), Water Well Oversight (Fiscal Impact: None) - ADOPTED POSITION IN OPPOSITION; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE COUNTY ADMINISTRATIVE OFFICE - General Services Division CA-62) CA-63) S.D. #1 Proposed Ordinance amending Section of Chapter of the Kern County Ordinance Code related to approval of Special Events at Lake Ming (Fiscal Impact: None) - MADE FINDING ORDINANCE IS NOT A PROJECT SUBJECT TO REQUIREMENTS OF CEQA AND IF DETERMINED TO BE A PROJECT IT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTIONS 15061(b)(3), 15061(b)(2), AND OF STATE CEQA GUIDELINES; WAIVED READING; INTRODUCED ORDINANCE Proposed Resolution declaring intent to sell surplus property, approval of bid documents for disposal, and authority to advertise and sell real property at 4068 Honeybee Lane in Weldon (Fiscal Impact: None) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW UNDER SECTION OF STATE CEQA GUIDELINES; APPROVED BID DOCUMENTS; ADOPTED RESOLUTION ; AUTHORIZED CLERK OF THE BOARD TO PUBLISH NOTICE THREE TIMES IN ACCORDANCE WITH SECTION 6063 OF GOVERNMENT CODE; AUTHORIZED GENERAL SERVICES TO RECEIVE AND OPEN BIDS ON WEDNESDAY, JUNE 28, 2017 AT 2:00 P.M. CA-64) Proposed retroactive Amendment No. 1 to State Lease Agreement with the California Department of General Services to extend the term from April 30, 2017 through April 30, 2021 and increase rental amount by $100, from $200 to $300 per month, at 7046 Lake Isabella Blvd. in Lake Isabella (Fiscal Impact: $1,200 Increased Revenue; General Fund; Not Budgeted; Discretionary) - MADE FINDING THAT PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PURSUANT TO SECTION OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT S.D. #3 CA-65) Proposed Amendment No. 1 to Lease Agreement with the Maltzman Family Trust to add space, extend the term, adjust rental consideration, and acknowledge Lessor s improvements at 2621 Oswell Street in Bakersfield for use by Behavioral Health and Recovery Services Department (BHRS) (Fiscal Impact: $92,328 FY ; BHRS; Budgeted; Discretionary) - MADE FINDING THAT PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PURSUANT TO SECTION 15061(b)(3) OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

14 Summary of Proceedings PM Page 14 CA-66) CA-67) CA-68) Proposed Resolution declaring intent to sell real property, approval of bid documents for disposal, and authority to advertise and sell real property located at 125 El Tejon Avenue in Bakersfield (Fiscal Impact: None) - WITHDRAWN S.D. #4 Request to employ retired County employee, Susan Turney, as a Fiscal Support Assistant, Step C, for the period expiring June 30, 2018, or 960 hours, whichever occurs first, effective July 1, 2017(Fiscal Impact: $23,308; Budgeted; Discretionary) - APPROVED Proposed Resolution declaring intent to sell real property, approval of bid documents for disposal, and authority to advertise and sell real property located at rd Street in Fellows (Fiscal Impact: None) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTION OF STATE CEQA GUIDELINES; ADOPTED RESOLUTION ; APPROVED BID DOCUMENTS; AUTHORIZED CLERK OF THE BOARD TO PUBLISH NOTICE OF INTENT TO SELL REAL PROPERTY THREE TIMES IN ACCORDANCE WITH SECTION 6063 OF GOVERNMENT CODE; AUTHORIZED GENERAL SERVICES TO RECEIVE AND OPEN BIDS ON WEDNESDAY, JUNE 28, 2017 AT 11:00 A.M. S.D. #5 CA-69) Report on emergency replacement of failing HVAC equipment at Beale Library ( ) (Fiscal Impact: None) - RECEIVED AND FILED All S.D.s CA-70) Request for approval to authorize Purchasing Agent to issue purchase orders against the listed contractual services price agreements throughout indicated terms in amounts exceeding $100,000 (Fiscal Impact: None) - APPROVED COUNTY ADMINISTRATIVE OFFICE - Human Resources Division CA-71) CA-72) Proposed Amendment No. 6 to Agreement with Foundation for Medical Care of Kern and Santa Barbara Counties to add a one-time implementation fee of $10,000 for new plan build and programming requirements and extend the term for one year to December 31, 2018 (Fiscal Impact: $10,000; Group Health Internal Service Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed retroactive Client Joinder Agreement with Anthem Blue Cross Life and Health Insurance Company, containing non-standard terms and conditions, for participation in and access to preferred rates with the Anthem Blue Cross network of providers for the County of Kern Point of Service Plan, effective January 1, 2017 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHIEF HUMAN RESOURCES OFFICER TO SIGN

15 Summary of Proceedings PM Page 15 MATTERS FOR EXECUTIVE APPROVAL CA-73) Budget Transfers - APPROVED NOS. 245 THROUGH 257 CA-74) CA-75) CA-76) Minutes for week of April 3, APPROVED Miscellaneous Letters and Documents - FILED Letters Received and Referred by Clerk of the Board - APPROVED AND FILED CA-77) Claims and Lawsuits Filed with and Referred by Clerk of the Board - APPROVED AND FILED ADJOURNED TO TUESDAY, JUNE 6, 2017, AT 9:00 A.M. Scrivner /s/ Kathleen Krause Clerk of the Board /s/ Zack Scrivner Chairman, Board of Supervisors

16 Summary of Proceedings PM Page 16 75) MISCELLANEOUS LETTERS AND DOCUMENTS - FILED Auditor-Controller A) Report on Refunds (Government Code Section 26906) of Erroneous Deposits pursuant to Board Resolution 71-4 B) Response to findings and recommendations of the Kern County Grand Jury report re Quail Valley Water District (Copies to each Supervisor and CAO) Clerk of the Board C) Received, certified and transmitted to Recorder for recordation as follows: 1) Parcel Map Phase 3 S.D. #3 2) Parcel Map S.D. #5 3) Parcel Map S.D. #4 4) Parcel Map S.D. #1 D) from Mark Faull re resignation from Kern County Parks and Recreation Commission (Copies to each Supervisor and CAO) Employers Training Resource E) Workforce Innovation and Opportunity Act On-the-Job Training Agreements: 1) Thomas Anthony McGill, dba Source One Payment Systems, WIOA Title 201, dated April 17, 2017 (Agreement No. D170142) 2) Benchmark Air Conditioning, WIOA Title 201, dated April 17, 2017 (Agreement No. D170140) 3) Pactiv, LLC, WIOA Title 201, dated April 18, 2017 (Agreement No. D170141) 4) Daniel T. Beierle, dba Appliance Repair Specialists, WIOA Title 501, dated April 24, 2017 (Agreement No. D170139) 5) Daniel T. Beierle, dba Appliance Repair Specialists, WIOA Title 201, dated May 1, 2017 (Agreement No. D170144) 6) Thomas Anthony McGill, dba Source One Payment Systems, WIOA Title 501, dated May 1, 2017 (Agreement No. D170145) Public Works F) Recorded Irrevocable Offer of Dedication for a Drainage Easement, from M&B Land Development, for a drainage easement on the east side of the Rosedale Lane right-of-way (Document No ) G) Recorded Irrevocable Offer to Dedicate Real Property for Public Purposes, to wit, for Public Highway, from JPST, LLC, for a right-of-way easement on the southeast corner of Wood Street and Asher Avenue, Bakersfield (Document No ) Treasurer-Tax Collector H) Cash Receipts and Disbursements for April 2017 Miscellaneous I) Fax letter from Galuppo & Blake re request to be heard at May 23, 2017 Board of Supervisors hearing concerning China Grade Sanitary Landfill property (Copies to each Supervisor, CAO, Property Management, County Counsel, and Public Works)

17 Summary of Proceedings PM Page 17 J) Fifteen letters of protest against Kern Sanitation Authority sewer service charge increase (Copies to each Supervisor, CAO, and Public Works) K) Six letters of protest against Metro-Bakersfield Universal Collection Area service charge increase (Copies to each Supervisor, CAO, and Public Works) L) One letter of protest against County Service Area 71.3 sewer service charge increase (Copies to each Supervisor, CAO, and Public Works) M) from Frank Reina re responses from El Dorado County for questions regarding Indian Casinos (Copies to each Supervisor, CAO, Planning and Natural Resources, and County Counsel) N) from Mona Twocats-Romero re Marijuana activities in Kern County (Copies to each Supervisor, CAO, County Counsel, and Planning and Natural Resources) O) Lost Hills Water District Resolution No. 920 re the District s estimate of the sum required by the District to discharge all of its obligation during 2018 (Copy to County Counsel) P) Notice from State Department of Alcoholic Beverage Control re application for alcoholic beverage license from Bankshots, 810 and 812 Norris Road, Bakersfield; Blondies, 1914 North Chester Avenue, Bakersfield; Buttonwillow Liquor and Market, 160 East Front Street, Buttonwillow; Long Branch Saloon, 907 North Chester Avenue, Bakersfield; Mt Mesa Lanes, 4612 McCray Road, Lake Isabella (Copies to Planning and Natural Resources and Environmental Health Services) Q) Notice from City of Shafter re Public Hearing in connection with proposed increases to rates for water, wastewater and refuse service fees (Copy to General Services) R) Notice from Southern California Edison Company re Application Filing to Decrease Electric Rates for the 2018 Energy Resource Recovery Account Forecast Application (A ) (Copy to General Services) S) Notice from Southern California Edison re filing of joint Application of Southern California Edison Company (U 338-E), Pacific Gas and Electric Company (U 39-E), and San Diego Gas and Electric Company (U 902-E) for Approval of the Portfolio Allocation Methodology for All Customers (Copies to each Supervisor, CAO, General Services, and County Counsel) T) Notice from California Public Utilities Commission re notification of Pacific Gas and Electric Company s joint utilities application for approval of the Portfolio Allocation Methodology for all customers (A ) (Copy to General Services) U) Notice of Bar Date for Objections to First and Final Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Elizann, Inc. for Services Rendered and Expenses Incurred on Behalf of the Debtors re Delta Mechanical Inc., et al (United States Bankruptcy Court, District of Arizona, Case No. 2:15-bk GBN) (Copies to County Counsel and Treasurer-Tax Collector) V) Invitation from California Public Utilities Commission for Community Mini Tours taking place before AB 2672 Energy Option Assessment Meeting (Copies to each Supervisor, CAO, and County Counsel)

18 Summary of Proceedings PM Page 18 W) Agenda for Indian Wells Valley Groundwater Authority meeting on May 18, 2017 X) Minutes for Kern County Commission on Aging executive committee meeting on March 2, 2017 Y) Minutes for Kern County Commission on Aging meeting on March 20, 2017 Z) Minutes for Indian Wells Valley Groundwater Authority special meeting on April 26, ) LETTERS RECEIVED AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) Letter from Pier 1 Imports re unclaimed property - REFERRED TO AUDITOR-CONTROLLER (Copy to County Counsel) B) Two letters from Linfield Christian School re California history class project - REFERRED TO BOARD OF TRADE 77) CLAIMS AND LAWSUITS FILED WITH AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) Claim in the matter of Jimmy Belt v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) B) Claim in the matter of Lupe Hernandez v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) C) Claim in the matter of Edgar L. Markham v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) D) Claim in the matter of Douglas Lee Munis, Jr. (Sheriff) v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) E) Claim in the matter of Douglas Lee Munis, Jr. (Kern Medical) v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) F) Claim in the matter of Victoria Marie Munis (Sheriff) v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) G) Claim in the matter of Victoria Marie Munis (Kern Medical) v. County of Kern -REFERRED TO COUNTY COUNSEL (Copy to Risk Management) H) Claim in the matter of Henry Norris v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) I) Claim in the matter of Martin Olayo v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) J) Claim in the matter of Catherine L. Ortiz v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) K) Claim in the matter of Lorena Padilla v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) L) Claim in the matter of Jeremy Pearson v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) M) Claim in the matter of James Roger Thomas v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management)

19 Summary of Proceedings PM Page 19 N) Claim in the matter of Carmen Valenzuela v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) O) Claim in the matter of Fernando Valenzuela v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) P) Claim in the matter of Jose Valenzuela v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) Q) Claim in the matter of Veronica Valenzuela v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) R) Claim in the matter of Evaristo Villarreal v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) S) Application for Leave to Present Late Claim in the matter of Leonard McNeil v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) T) Summons and Complaint in the matter of Maris Sosa v. County of Kern et al. - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) U) Notice of Motion and Motion for Leave to File Second Amended Complaint and Memorandum of Points and Authorities in Support of Motion in the matter of Nsele M. Nsuangami v. County of Kern - REFERRED TO COUNTY COUNSEL (Copies to Risk Management and Human Resources) V) Government Tort Claim in the matter of Mario Rodas vs. City of Shafter et al. - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) ###

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, September 20, 2016 2:00 P.M. Note: Members of the Board of Supervisors

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS 2014-2015 FISCAL YEAR Tuesday, August 26, 2014 BOARD OF SUPERVISORS /s/ Leticia Perez, Chairman CLERK OF THE BOARD /s/ Kathleen Krause DEPARTMENT PAGE NO. Aging

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, 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, 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, November 15, 2016 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 19, 2012 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

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 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, 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, 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, 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, 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, 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, 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, January 9, 2018 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 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, 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, November 17, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 20, 2017 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 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 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, February 28, 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, May 19, 2015 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, 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 KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, July 13,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 19, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

View Supporting Documents

View Supporting Documents View Supporting Documents SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, March 13, 2018 9:00 A.M. Note: Members of the

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 5, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 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 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 30, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 23, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

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

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 24, 2016 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, March 13, 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, 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, September 15, 2015 9:00 A.M. Note: Members of the Board of Supervisors

More information

SUMMARY OF PROCEEDINGS

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

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, January 5, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

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, November 3, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

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 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, 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 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, May 22, 2012 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005 REVISED JOINT MEETING OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY AND THE BOARD OF LIBRARY TRUSTEES

More 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 10, 2010 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information