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, January 24, :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 McQuiston and Maggard); Community Action Partnership of Kern (Supervisor Maggard); Kern County Network for Children (Supervisor Goh); Kern Economic Development Corporation (Supervisors Maggard, Watson, and Scrivner); Southern California Water Committee (Supervisors Watson and Maggard); and Tobacco Funding Corporation, Kern County (Supervisors Maggard and Scrivner). BOARD RECONVENED Supervisors: McQuiston, Scrivner, Maggard, Watson, Goh ROLL CALL: 4 Present; 1 Absent - McQuiston NOTE: The vote is displayed in bold below each item. For example, McQuiston-Watson denotes Supervisor McQuiston made the motion and Supervisor Watson seconded the motion. CONSENT AGENDA/OPPORTUNITY FOR PUBLIC COMMENT: ALL ITEMS LISTED WITH A "CA" OR "C" WERE CONSIDERED TO BE ROUTINE AND APPROVED BY ONE MOTION. BOARD ACTION SHOWN IN CAPS REPORT ON ACTIONS TAKEN IN CLOSED SESSION ON TUESDAY, JANUARY 24, 2012, AT 9:00 A.M. - Item Nos. 33, 34 and 35 - NO REPORTABLE ACTION TAKEN NOTE: SUPERVISOR MCQUISTON ARRIVED FOLLOWING CONSIDERATION OF THE CONSENT AGENDA RESOLUTIONS/PROCLAMATIONS 1) Certificate of Recognition recognizing Paramount Farms and Lynda and Stewart Resnick for their exemplary public service and continued commitment to the community of Lost Hills and the County of Kern - MADE PRESENTATION TO LYNDA RESNICK; LYNDA RESNICK HEARD PUBLIC REQUESTS 2) Request of Richard Chapman, President and Chief Executive Officer, Kern Economic Development Corporation (Kern EDC) to present a mid-year update concerning Kern EDC s economic development services agreement with the County - HEARD PRESENTATION BY RICHARD CHAPMAN; RECEIVED AND FILED Maggard-Watson: All Ayes

2 Summary of Proceedings Page 10 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 AND SPELL YOUR NAME BEFORE MAKING YOUR PRESENTATION. THANK YOU! LIZ KEOGH HEARD CONCERNING ESTABLISHMENT OF AN ANIMAL CONTROL DEPARTMENT WHICH WAS APPROVED ON THE CONSENT AGENDA UNDER ITEM NO. 18 MANUEL CARRIZALEZ, REPRESENTING STAY FOCUSED, PROVIDED AN UPDATE ON STAY FOCUSED AND REACH 4 GREATNESS MENTORING PROGRAM ACTIVITIES FROM JULY 1, 2011 THROUGH DECEMBER 31, 2011 MELISSA SHERMAN, RN, HEARD REGARDING CALIFORNIA STATE UNIVERSITY BAKERSFIELD NURSING STUDENT TEAMS TO ADDRESS SPECIFIC HEALTH ISSUES IN OUTLYING AREAS AS PART OF THEIR COMMUNITY PUBLIC HEALTH ROTATION 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]) NO ONE HEARD CONTINUED HEARINGS DEVELOPMENT SERVICES AGENCY Planning and Community Development Department 5) Request from Hayden Family Trust to vacate a portion of Long Canyon Road located south of the intersection of Pioneer Road and Long Canyon Road, southwest area of Weldon (S.D. #1) Specific Request: A Nonsummary vacation of a portion of Long Canyon Road in the Weldon area ( Streets and Highways) (General Rule, Section 15061(b)(3); Published Kern Valley Sun) (from 11/8/2011 and 12/13/2011) - OPENED HEARING; HEARD IN OPPOSITION: ROY ENSTEAD; HEARD IN SUPPORT: KENNETH HAYDEN, REPRESENTING THE APPLICANT, AND DAVID DEANGELIS; CLOSED HEARING; PER PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT RECOMMENDATION, ADOPTED RESOLUTION APPROVING NONSUMMARY VACATION AS REQUESTED, EXCEPTING AND RESERVING AN EASEMENT FOR ANY EXISTING PUBLIC UTILITIES, TO BECOME EFFECTIVE UPON WRITTEN CONFIRMATION FROM KERN COUNTY PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT TO CLERK OF THE BOARD THAT APPLICANT HAS RECORDED A COVENANT OF EASEMENT FOR EASTERLY 45-FOOT-WIDE PORTION OF LONG CANYON ROAD ENCOMPASSED BY PARCELS 1, 2, AND 3 OF PARCEL MAP 6263 McQuiston-Watson: All Ayes

3 Summary of Proceedings Page 11 HEARINGS DEVELOPMENT SERVICES AGENCY Planning and Community Development Department CA-6) Request from JB Consulting Services to change the permitted uses from medium-density residential to low-density residential on 3.39 acres located on southeast corner of 15th Street West and Edwards Avenue, Rosamond (S D. #2) Specific Request: A change in zone classification from R-2 to R-1 or a more restrictive district (ZCC #35, Map #230-16) (General Rule, Section 15061(b)(3); Published Rosamond Weekly News) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, ADOPTED RESOLUTION AND ENACTED ORDINANCE G-8247 APPROVING ZONE CHANGE AS REQUESTED NOTE: ITEM NOS. 7 AND 8 WERE HEARD CONCURRENTLY 7) Request from Recurrent Energy (original applicant RE Tehachapi Solar by RE Tehachapi Solar, LLC) to appeal the decision of the Planning Commission on 158 acres located southwest of Highline Road and Bailey Road, Tehachapi area; being a portion of Section 36, T32S, R31E, MDB&M; unincorporated area of Kern County (S.D. #2) Specific Request: An appeal of the decision of the Planning Commission disapproving Conditional Use Permit 75, Map 164 (Resolution ; disapproved November 10, 2011) to allow for the construction and operation of a 20 megawatt photovoltaic solar energy generation facility (Section G) on approximately 158 acres in an A District (Appeal #2, Map #164) (Environmental Impact Report; Published Tehachapi News) WITHDRAWN BY APPELLANT 8) Request from Recurrent Energy (original applicant RE Tehachapi Solar 2 by RE Tehachapi Solar 2, LLC) to appeal the decision of the Planning Commission on 157 acres located west of Baumbach Avenue and Bailey Road, Tehachapi area; being a portion of Section 25, T32S, R31E, MDB&M; unincorporated area of Kern County (S.D. #2) Specific Request: An appeal to the decision of the Planning Commission disapproving Conditional Use Permit 76, Map 164 (Resolution ; disapproved November 10, 2011) to allow for the construction and operation of a 20 megawatt photovoltaic solar energy generation facility (Section G) on approximately 157 acres in an A District (Appeal #3, Map #164) (Environmental Impact Report; Published Tehachapi News) WITHDRAWN BY APPELLANT

4 Summary of Proceedings Page 12 DEPARTMENTAL REQUESTS DEVELOPMENT SERVICES AGENCY Planning and Community Development Department Hearings S.D. #5 CA-9) CA-10) Public hearing for proposed amendments to the County of Kern's Fiscal Year (FY) and FY Annual Action Plans cancelling Community Development Block Grant (CDBG) Activity No , City of Arvin Street Reconstruction Improvements (Multi-phase/Phase IX), creating CD Activity No , Garden in the Sun Spray Park and providing funding for newly created activity (Fiscal Impact: $264,258 CDBG; Budgeted; Discretionary) - CONTINUED TO TUESDAY, FEBRUARY 28, 2012, AT 2:00 P.M. Public hearing for proposed amendments to the County of Kern's Fiscal Year (FY) and FY Annual Action Plans cancelling Community Development Block Grant (CDBG) Activity No , City of Arvin Street Improvements (Multi-phase/Phase VIII), creating CD Activity No , City of Arvin Offsite Street Improvements and providing funding for newly created activity (Fiscal Impact: $311,000 CDBG; Budgeted; Discretionary) - CONTINUED TO TUESDAY, FEBRUARY 28, 2012, AT 2:00 P.M. All S.D.s CA-11) Proposed Amendment No. 1 to Consulting Agreement with Ted James, AICP, to assist in development of proposed Kern County Valley Floor Habitat Conservation Plan, to increase contract amount by $7,500 for a new not to exceed amount of $23,500 (Fiscal Impact: $7,500; Reimbursement from Oil and Gas Production Industry, Water Districts and others: Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-12) Proposed retroactive Amendment No. 1 to Consulting Agreement with Pacific Mutual Consultants, Inc., for professional services for organizational review of Kern County Planning and Community Development Department fiscal and compliance operations, to extend term from December 31, 2011 to March 31, 2012 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

5 Summary of Proceedings Page 13 13) Request for direction on processing of proposed commercial utility-scale photovoltaic solar electrical generation and distribution projects with conversion of farmland issues (Fiscal Impact: None) - SETH ISRAEL, RECURRENT ENERGY; BEN LIVELY, SUN EDISON; JACK PIGOTT, FIRST SOLAR; TERRY WARSAW, SMART GROWTH-TEHACHAPI VALLEYS; AND LINDA PARKER, HEARD; APPROVED OPTION C TO CONSIDER DESIGNATED SOLAR PROJECTS ON A CASE BY CASE BASIS, WITH THE INCLUSION OF THE KINGBIRD SOLAR PROJECT IF ALL MATERIALS IDENTIFIED AS NECESSARY IN ORDER TO DEEM THE APPLICATION COMPLETE BY KERN COUNTY PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT STAFF ARE SUBMITTED BY 5:00 P.M. ON MONDAY, JANUARY 30, 2012 Maggard-McQuiston: All Ayes DEVELOPMENT SERVICES AGENCY Engineering, Surveying and Permit Services Department S.D. #1 CA-14) Annual reclamation assurance review, and decrease of reclamation performance bond rider, by the amount of $1, to a new amount of $66,455.97, for Granite Construction Company, James Road Pit mining operation (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN S.D. #4 CA-15) Request release of Monument Security (cash deposit), Parcel Map 10663, Phase D, west side of Interstate 5, north and south of Laval Road, Tejon Industrial Corporation (Fiscal Impact: None) - APPROVED; RELEASED MONUMENT SECURITY AND AUTHORIZED AUDITOR-CONTROLLER- COUNTY CLERK TO ISSUE WARRANT IN THE AMOUNT OF $1,050 TO SUBDIVIDER, TEJON INDUSTRIAL CORPORATION CA-16) Request release of Faithful Performance Security (bond) for street, drainage, and landscape improvements for one-year guarantee period, Tract 6544, southeast corner of Hageman Road and Meadow Lake Drive, Hageman 6544, LLC (Fiscal Impact: None) - APPROVED; RELEASED FAITHFUL PERFORMANCE BOND NO. S900883, IN THE AMOUNT OF $38,770, ISSUED BY FINANCIAL PACIFIC INSURANCE COMPANY DEVELOPMENT SERVICES AGENCY Roads Department S.D. #2 CA-17) Contract No , Plans, Specifications and Notice to Contractors for construction on Mojave Drainage Improvements, Phase 13, Mojave (Fiscal Impact: $250,000; Community Development Block Grant Funds; Budgeted; Discretionary) - 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, FEBRUARY 22, 2012, AT 11:00 A.M.

6 Summary of Proceedings Page 14 COUNTY ADMINISTRATIVE OFFICE CA-18) Proposed amendment to Kern County Ordinance Code establishing a Director of Animal Control and establishing an Animal Control Department, by deleting Sections and of Chapter 2.23 to Title 2 and adding Sections and to Chapter 7.08 of Title 7 and Subsection (K) to Section of Chapter 3.04 to Title 3 of the Ordinance Code (Fiscal Impact: None) - WAIVED READING; INTRODUCED ORDINANCE CA-19) Proposed retroactive Side Letter Agreement to Memorandum of Understanding with Service Employees' International Union Local 521 to provide uniform allowance to Waste Management Support Supervisor classification, in the amount of $350 annually, effective October 1, 2011 (Fiscal Impact: $700; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT ; AUTHORIZED COUNTY ADMINISTRATIVE OFFICE, PERSONNEL, AND AUDITOR-CONTROLLER-COUNTY CLERK TO IMPLEMENT CA-20) CA-21) Proposed retroactive Agreement with Valley Fever Americas Foundation for the Valley Fever Vaccine Project of the Americas, from September 20, 2011 through June 30, 2012, in an amount not to exceed $20,000 (Fiscal Impact: $20,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed retroactive renewal of stop loss insurance coverage from SunLife Assurance Company of Canada for County employee medical plans due to health care reform, in an estimated annual cost of $337,000, effective January 1, 2012 (Fiscal Impact: Estimated FY $168,500; Group Health Internal Service Fund; Not Budgeted; Discretionary) - WITHDRAWN CA-22) Request to increase General Fund, Designation Infrastructure Replacement with unanticipated revenue from one-time sales tax generated from wind energy projects in the amount of $6,000,000 (Fiscal Impact: $6,000,000 ; General Fund; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER-COUNTY CLERK TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS

7 Summary of Proceedings Page 15 NON-AGENDA ITEM MOTION TO CONSIDER NON-AGENDA ITEM 22A): MADE FINDING THAT NEED TO TAKE ACTION ON NON-AGENDA MATTER OCCURRED AFTER THE AGENDA WAS POSTED, BECAUSE THE COUNTY ADMINISTRATIVE OFFICE LEARNED THAT THE CALIFORNIA DEPARTMENT OF RESOURCES, RECYCLING AND RECOVERY MAY ACT BEFORE THE NEXT AVAILABLE BOARD OF SUPERVISORS MEETING ON BENZ SANITATION, INC. S REQUEST TO COUNT REFUSE DERIVED FUEL ENGINEERED FROM RECYCLABLE MATERIALS AS SOLID WASTE DIVERSION FOR PURPOSES OF COMPLIANCE WITH CALIFORNIA RECYCLING LAW. THE INTENDED USE OF REFUSE DERIVED FUEL TO REPLACE THE BURNING OF COAL IN A CEMENT KILN WOULD BENEFIT AIR QUALITY, ENERGY CONSERVATION AND THE COUNTY S EFFORTS TO COMPLY WITH STATE SOLID WASTE DIVERSION MANDATES. IN ORDER TO ENSURE COMMUNICATION OF THE COUNTY S SUPPORT TO CalRECYCLE BEFORE A DECISION IS REACHED, ACTION AT TODAY S MEETING IS NECESSARY McQuiston-Watson: All Ayes Legislative Matter 22A) Proposed support for Benz Sanitation, Inc., request to the California Department of Resources, Recycling and Recovery to count refuse derived fuel as solid waste diversion (Fiscal Impact: None) - ADOPTED POSITION OF SUPPORT; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE Watson-McQuiston: All Ayes COUNTY ADMINISTRATIVE OFFICE General Services Division S.D. #1 CA-23) Request to establish a Capital Project for the Leroy Jackson Park Improvements Phase I in the amount of $526,400; identify apparent low bid and proposed Agreement with Cooley Construction, Inc., for the Phase I park improvements, in an amount not to exceed $1,291,000 ( ) (Fiscal Impact: $1,291,000; Community Development Block Grant Fund; Budgeted; Discretionary) - IDENTIFIED APPARENT LOW BID; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT ; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS CA-24) S.D. #3 Request for approval to advertise and sell surplus County property, located at 4700 Pioneer Drive, Bakersfield; and proposed Resolution setting minimum bid ($1,000), terms and sale and bid opening date of Monday, March 12, 2012 at 10:00 A.M. (Fiscal Impact: None) - APPROVED MINIMUM BID AND BID SPECIFICATIONS; ADOPTED RESOLUTION ; DIRECTED CLERK OF THE BOARD TO PUBLISH PURSUANT TO GOVERNMENT CODE SECTION 6063

8 Summary of Proceedings Page 16 S.D. #4 CA-25) Change Order No. 12 for Frazier Park Branch Library, a decrease of $3,146, for a new total of $4,529,251 ( ) (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN CA-26) CA-27) Request to set hearing to consider Ordinance granting a non-public utility pipeline franchise to Mil Potrero Mutual Water Company, Inc. (Fiscal Impact: $1,200 Administrative Fee; $4,641 Estimated Annual Revenue; Budgeted; Discretionary) - APPROVED; DESIGNATED OFFICE OF COUNTY COUNSEL THE OFFICIAL TO PREPARE A FAIR AND ADEQUATE SUMMARY; SET HEARING FOR TUESDAY, FEBRUARY 28, 2012, AT 2:00 P.M.; DIRECTED CLERK OF THE BOARD TO PUBLISH HEARING NOTICE AND SUMMARY OF PROPOSED ORDINANCE S.D. #5 Request to establish a Major Maintenance project for the County Administrative Center parking structure lighting retrofit, and to appropriate unanticipated revenue, in the amount of $176,000 to Appropriations for Contingencies ( ) (Fiscal Impact: $176,000; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS All S.D.s CA-28) Job Order Contract Project Listing Update (Various Projects) (Fiscal Impact: None) - MADE FINDING THAT PROJECT IS EXEMPT FROM CEQA PER SECTION 15301; AUTHORIZED GENERAL SERVICES TO FILE NOTICE OF EXEMPTION AS APPROPRIATE; APPROVED CONSIDERATION OF ORDINANCES INTRODUCED JANUARY 17, 2012 CA-29) Proposed Ordinance adding subsections (300) and (301) to Section to Chapter of Title 10 of the Kern County Ordinance Code establishing a three-hour parking zone between 8 a.m. and 10:00 p.m. and a no parking zone between 10:00 p.m. and 8:00 a.m. along the south side of Niles Street beginning four hundred twenty-two (422) feet east of the east gutter line extension of Fairfax Road, thence easterly for a distance of four hundred twenty-four (424) feet, Bakersfield - ENACTED ORDINANCE G-8248 CA-30) Proposed Ordinance adding subsection (13) to Section to Chapter of Title 10 of the Kern County Ordinance Code establishing a 10-minute parking zone along the east side of Cherry Laurel Street, beginning at the southeast curb return at Yellow Meadow Court, thence southerly a distance of thirty-six (36) feet, Bakersfield - ENACTED ORDINANCE G-8249

9 Summary of Proceedings Page 17 CA-31) Proposed repeal of Ordinance Subsection (29) of Section in Chapter of Title 10 of the Kern County Ordinance Code establishing a handicap parking zone on Edna Street, Bakersfield - ENACTED ORDINANCE G-8250 MATTERS FOR EXECUTIVE APPROVAL CA-32) Budget Transfers - APPROVED NOS. 122 THROUGH 124 CA-33) CA-34) Minutes for week of October 31, APPROVED Miscellaneous Letters and Documents - FILED CA-35) Claims and Lawsuits Filed with and Referred by Clerk of the Board - APPROVED AND FILED ADJOURNED TO MONDAY, JANUARY 30, 2012, AT 8:30 A.M. FOR CLOSED SESSION Watson /s/ Kathleen Krause Clerk of the Board /s/ Zack Scrivner Chairman, Board of Supervisors

10 Summary of Proceedings Page 18 34) MISCELLANEOUS LETTERS AND DOCUMENTS FILED Auditor-Controller-County Clerk A) 2011 County of Kern Comprehensive Annual Financial Report (CAFR) Board of Supervisors B) Additional correspondence to legislators re SB 226, removing local land use authority over solar photovoltaic projects, from September 13, 2011 PM Agenda, Item No. 19A Grand Jury C) Grand Jury Final Report concerning Kern County Airports Meadows Field (Copies to each Supervisor, CAO and Airports) Planning and Community Development D) Letter to City of Bakersfield re Application for Sustainable Communities Planning Grant for the Purpose of Developing Climate Action Plan for Metropolitan Bakersfield General Plan (Copies to each Supervisor and CAO) Miscellaneous E) Proclamation from the Office of the Governor calling the Presidential Primary Election on Tuesday, June 5, 2012 (Copy to Elections) F) Letter from State Fish and Game Commission re Greenling Total Allowable Catch, Recreational Sub-bag Limits, and Cumulative Trip Limits (Copy to Parks) G) Letter from Lt. R. Seldon, II, California Highway Patrol, re Hazardous Materials Incident Report on December 31, 2011, eastbound State Route 58, west of State Route 202 (Copy to Environmental Health Services and Fire-HazMat) H) Letter from San Joaquin Valley Air Pollution Control District re San Joaquin Valley Air Pollution Control District Benefit Grants Program - Request for Proposals for Advanced Transit and Transportation Projects (Copies to each Supervisor, CAO and Roads) I) Letter from Victor Martinov, Lazy H Ranch, re California High-Speed Rail, Fresno to Bakersfield Section (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) J) Letter from Raymond L. Carlson, Griswold LaSalle Cobb Dowd & Gin, re Riverdale Public Utility District Resolution No Opposing High- Speed Rail Project (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) K) Letter from Rob Duchow, South California Gas Company, re Request for Notice of Meetings to Consider New or Increased Fees or Services Charges (Copies to General Services, Development Services Agency, Waste Management, Planning and Community Development, Engineering, Surveying and Permit Services and Property Management)

11 Summary of Proceedings Page 19 L) Letter from Jonathan Kohn, Rothbard Rothbard Kohn & Kellar, re Lead Industries Association, Inc., Case No (Copies to Public Health and County Counsel) M) from Fred Becker re foreclosure and eviction problems (Copies to each Supervisor, CAO and County Counsel) N) Three (3) s from Carol Bender re high-speed rail (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) O) from State Department of Social Services re County Fraud Plan Submission Requirements (Copies to each Supervisor, CAO, Aging and Adult Services, Department of Human Services, District Attorney and County Counsel) P) Notice of Trustee s Sale, Olivia Valero, 309 Buckley Avenue, Bakersfield (Copy to General Services-Property Management) Q) Substitution of Trustee and Notice of Trustee s Sale, Jose Arteaga, 2731 Garber Way, Bakersfield (received January 9, 2012, 10:05 A.M.) (Copy to General Services-Property Management) R) Substitution of Trustee and Notice of Trustee s Sale, Jose Arteaga, 2731 Garber Way, Bakersfield (received January 9, 2012, 12:05 P.M.) (Copy to General Services-Property Management) S) Notice from Federal Aviation Administration re aeronautical study concerning Wind Turbine W10, Tehachapi (Copies to Airports and Planning and Community Development) T) Agenda for Animal Control Commission meeting on January 18, 2012 U) Agenda for Kern Health Systems Board of Directors meeting on January V) Minutes for Kern Health Systems Board of Directors meeting on December 8, 2011 W) Summary of Proceedings for Animal Control Commission meeting on December 21, ) CLAIMS AND LAWSUITS FILED WITH AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) Claim in the matter of Yvonne and Henry Arce vs. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) B) Claim in the matter of Ryan Darr vs. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) C) Claim in the matter of Brandi Garcia vs. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) D) Claim in the matter of John and Loretta Kofmehl vs. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) E) Claim in the matter of Vincent Daniel Martinez vs. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management)

12 Summary of Proceedings Page 20 F) Claim in the matter of Dolores Moreno and Robert Moreno vs. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) G) Claim in the matter of Jennie Ramos vs. County of Kern et al. - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) H) Claim in the matter of Colleen Rice vs. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) I) Claim in the matter of Joan M. Swenson vs. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) J) Claim in the matter of Brett Williams vs. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) K) Claim in the matter of Michael Shane Jolley individually and on behalf of minors Michael Shane Jolley, Jr., and Chloe Renee Jolley, Arian E. Phillips, a minor by and through her guardians James O. Clevenger, II and Sherry Renee Clevenger and the Estate of Chrystal Jolley vs. County of Kern et al. - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) L) Summons and Complaint in the matter of City of Bakersfield vs. County of Kern 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, 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, January 12, 2016 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, 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, 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 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, May 29, 2012 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 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, 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, 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, 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, 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, October 20, 2015 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 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, 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, 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 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, 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 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 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, 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, October 6, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 21, 2012 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, 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, February 22, 2011 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 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, 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, 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, June 5, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, 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, 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, November 8, 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, 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, May 29, 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, November 17, 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, 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, September 21, 2010 9:00 A.M. Note: Members of the Board of Supervisors

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 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, 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, May 22, 2012 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Award of Excellence from the Municipal Information Systems Association of California (Mitch Cochran, City of

More information

SUMMARY OF PROCEEDINGS DIRECTOR'S HEARINGS. Conference Room. Date: October 6, 2016

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

More information

SUMMARY OF PROCEEDINGS

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

More information

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

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

More information

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, 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, 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 10, 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 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, December 6, 2011 2:00 P.M. Note: Members of the Board of Supervisors may

More information

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

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

More information

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, 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, 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, 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 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 14, 2012 2:00 P.M. Note: Members of the Board of Supervisors may

More information