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 12, :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 and Gleason); Community Action Partnership of Kern (Supervisor Maggard); Kern County Network for Children (Supervisor Gleason); Kern Economic Development Corporation (Supervisors Maggard, Scrivner, and Perez); Southern California Water Committee (Supervisors Couch and Maggard); and Tobacco Funding Corporation, Kern County (Supervisors Couch and Perez). 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 ON TUESDAY, MAY 12, 2015, AT 9:00 A.M. - Item No. 30 concerning PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Title: Interim Director of Animal Services (Government Code Section 54957) - HEARD; NO REPORTABLE ACTION Item No. 31 concerning PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Title: County Counsel (Government Code Section 54957) - HEARD; NO REPORTABLE ACTION Item No. 31A concerning a CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representatives: County Administrative Officer, John Nilon, and designated staff - Employee organizations: Service Employees International Union Local 521; Kern County Fire Fighters Union; Kern County Detention Officers Association; Kern Law Enforcement Association; Kern County Prosecutors Association; Kern County Probation Officers Association; Kern County Sheriff s Command Association; Kern County Sheriff s Command Association II; Kern County Probation Managers Association; Service Employees International Union - Criminal Justice Unit; Committee of Interns and Residents - SEIU; Service Employees International Union - Extra Help; Unrepresented Employees (Government Code section ) - HEARD; NO REPORTABLE ACTION

2 Summary of Proceedings PM Page 2 Item No. 31B concerning PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Title: Kern Medical Center Chief Executive Officer (Government Code Section 54957) (from 5/11/2015, Item No. 12) - HEARD; NO REPORTABLE ACTION Item No. 32 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) David Derr v. Kern County Fire Department, et al., Kern County Superior Court S CV LHB - HEARD; NO REPORTABLE ACTION Item No. 33 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) County of Kern, et al. v. Greenery Lounge, et al., Kern County Superior Court S CV HEARD; NO REPORTABLE ACTION Item No. 34 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) Grace Juarez v. County of Kern, WCAB Case Nos. ADJ and ADJ THE BOARD CONFERRED WITH COUNSEL AND STAFF REGARDING WORKERS' COMPENSATION CASES FILED BY MS. JUAREZ FOR INJURIES ARISING OUT OF HER EMPLOYMENT AS A FISCAL SUPPORT TECHNICIAN AT KERN MEDICAL CENTER BY A UNANIMOUS 5-0 VOTE, THE BOARD APPROVED SETTLEMENT BY WAY OF A COMPROMISE AND RELEASE FOR $80,000, LESS ADVANCES OF $2,909.50, FOR A TOTAL NEW MONEY LUMP SUM PAYMENT OF $77,090.50; AUTHORIZED COUNTY COUNSEL TO PRESENT THE SETTLEMENT TO THE WORKERS' COMPENSATION APPEALS BOARD AND TO EXECUTE ALL SETTLEMENT DOCUMENTS; AND AUTHORIZED THE AUDITOR-CONTROLLER TO ISSUE WARRANTS AS REQUESTED BY COUNTY COUNSEL Item No. 35 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) Darrell Lumly v. County of Kern, WCAB Case No. ADJ THE BOARD CONFERRED WITH COUNSEL AND STAFF REGARDING A WORKERS' COMPENSATION CASE FILED BY MR. LUMLY FOR INJURIES ARISING OUT OF HIS EMPLOYMENT AS A DEPUTY SHERIFF WITH THE KERN COUNTY SHERIFF'S OFFICE BY A UNANIMOUS 5-0 VOTE, THE BOARD APPROVED SETTLEMENT BY WAY OF STIPULATIONS WITH REQUEST FOR AWARD PROVIDING FOR A PERMANENT DISABILITY BENEFIT OF $92,609.91, PLUS RETROACTIVE TEMPORARY DISABILITY BENEFITS; AUTHORIZED COUNTY COUNSEL TO PRESENT THE SETTLEMENT TO THE WORKERS' COMPENSATION APPEALS BOARD AND TO EXECUTE ALL SETTLEMENT DOCUMENTS; AND AUTHORIZED THE AUDITOR- CONTROLLER TO ISSUE WARRANTS AS REQUESTED BY COUNTY COUNSEL

3 Summary of Proceedings PM Page 3 Item No. 36 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) Suzanna Ramirez v. County of Kern, WCAB Case No. ADJ THE BOARD CONFERRED WITH COUNSEL AND STAFF REGARDING A WORKERS' COMPENSATION CASE FILED BY MS. RAMIREZ FOR INJURIES ARISING OUT OF HER EMPLOYMENT AS A BUILDING SERVICES WORKER AT KERN MEDICAL CENTER BY A UNANIMOUS 5-0 VOTE, THE BOARD APPROVED SETTLEMENT BY WAY OF A COMPROMISE AND RELEASE FOR $102,500; AUTHORIZED COUNTY COUNSEL TO PRESENT THE SETTLEMENT TO THE WORKERS' COMPENSATION APPEALS BOARD AND TO EXECUTE ALL SETTLEMENT DOCUMENTS; AND AUTHORIZED THE AUDITOR- CONTROLLER TO ISSUE WARRANTS AS REQUESTED BY COUNTY COUNSEL Item No. 37 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) County of Kern v. California High Speed Rail Authority, Sacramento County Superior Court Case No.: HEARD; NO REPORTABLE ACTION ADJOURNED AS BOARD OF SUPERVISORS; RECONVENED AS KERN SANITATION AUTHORITY KERN SANITATION AUTHORITY 1) Public hearing to consider proposed Ordinance amending Sewer Service Charges for Fiscal Year , an increase from $ to $ per Equivalent Single-Family Dwelling (ESFD), authorizing collection of service charges on Tax Roll and continuing use of the cost of living rate adjustment formula for the next five years; and approval of Written Report of Sewer Service Charges (Fiscal Impact: $2,774,172 Revenue; Kern Sanitation Authority; Budgeted; Discretionary) - MADE FINDING ACTION IS EXEMPT FROM FURTHER CEQA REVIEW PER PUBLIC RESOURCES CODE SECTION 21080(b)(8) AND SECTION OF STATE CEQA GUIDELINES; OPENED HEARING; NO ONE HEARD; CLOSED HEARING AND CONSIDERED WRITTEN PROTESTS; APPROVED REPORT; ENACTED ORDINANCE S-169 Perez-Gleason: All Ayes ADJOURNED AS KERN SANITATION AUTHORITY; RECONVENED AS FORD CITY-TAFT HEIGHTS SANITATION DISTRICT Perez-Gleason: All Ayes FORD CITY-TAFT HEIGHTS SANITATION DISTRICT 2) Public hearing to consider proposed Ordinance to collect Fiscal Year Sewer Service Charges on the Property Tax Roll, an increase from $ to $ per ESFD (Fiscal Impact: $698,011 Revenue; Ford City- Taft Heights Sanitation District; Budgeted; Discretionary) - MADE FINDING ACTION IS EXEMPT FROM FURTHER CEQA REVIEW PER PUBLIC RESOURCES CODE SECTIONS 21080(b)(8) AND OF STATE CEQA GUIDELINES; OPENED HEARING; NO ONE HEARD; CLOSED HEARING; WAIVED READING; ENACTED ORDINANCE S-170 Perez-Scrivner: All Ayes

4 Summary of Proceedings PM Page 4 ADJOURNED AS FORD CITY-TAFT HEIGHTS SANITATION DISTRICT; RECONVENED AS BOARD OF SUPERVISORS Perez-Scrivner: All Ayes 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! JEREMY TOBIAS AND LOUIS MEDINA, REPRESENTING COMMUNITY ACTION PARTNERSHIP OF KERN (CAPK), HEARD CONCERNING CAPK'S RECENT 5OTH ANNIVERSARY EVENT 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 DEPARTMENTAL REQUEST COUNTY ADMINISTRATIVE OFFICE 5) Report on performance guarantees and independent claims audit for Zenith American Solutions (Fiscal Impact: None) - RECEIVED AND FILED Scrivner-Perez: All Ayes CA-6) Request to appropriate retained earnings in the amount of $10,000,000 in the Group Health and Dental Self-Insurance Program Internal Service Fund for payment of claims due to potential costs over budgeted estimates (Fiscal Impact: $10,000,000; Group Health and Dental Self-Insurance Program Internal Service Fund; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS CA-7) Request to appropriate retained earnings in the amount of $16,000 in the Unemployment Compensation Internal Service Fund for payment of claims due to potential costs over budgeted estimates (Fiscal Impact: $16,000; Unemployment Compensation Internal Service Fund; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS

5 Summary of Proceedings PM Page 5 CONTINUED HEARINGS DEVELOPMENT SERVICES AGENCY - Planning and Community Development Department CA-8) Request from Fremont Solar (Springbok 2 Solar Farm) Project by 63SU 8ME, LLC to eliminate future road reservations; remove portion of site from Cantil Rural Community Plan; change permitted uses to Exclusive Agriculture to allow construction and operation of solar energy electrical generators and temporary concrete batch plant; and cancel approximately 540-acres from Williamson Act Land Use Contracts on 1,350 acres located at "Homes Ranch" site, bound on west by Neuralia Road and the former Honda Proving Grounds test track facility to north, and approximately 1.5 miles north of site is the town of Cantil; "Sons Ranch Site 1" and "Sons Ranch Site 2" sites are located on southeast side of State Route 14, west of Neuralia Road, and north of "Homes Ranch" site, west of town of Cantil and approximately 1/2 mile west of rural community of Rancho Seco; and "Springbok I" site abuts "Homes Ranch" site to east and the former Honda Proving Grounds test track facility to north, approximately 1.5 miles northwest of unincorporated town of Cantil in eastern Kern County (S.D. #2) Specific Request: (a) General Plan Amendments to amend the Circulation Element of the Kern County General Plan to eliminate future road reservations along section and midsection lines in Sections 27, 28, 33, and 34 of Township 30 South, Range 37 East, for Map 133; in Sections 11 and 12 of Township 31 South, Range 37 East, for Map 152; in Section 7 of Township 31 South, Range 38 East, for Map 153, Mount Diablo Base and Meridian (GPA #4, Map #133, GPA #6, Map #152, GPA #8, Map #152, GPA #4, Map #153) (b) General Plan Amendment to remove a portion of the site of the Cantil Rural Community Plan in Maps 133 and 152 (GPA #5, Map #133, GPA #7, Map #152) (c) A change in zone classification from A-1 to A or a more restrictive district on approximately 150 acres in Maps 133 and 152 (ZCC #14, Map #133, ZCC #10, Map #152) (d) Conditional use permits to allow the construction and operation of solar energy electrical generators when not accessory to a permitted or conditionally permitted use (Section G) in an A District in Map 133 and Map 152 (CUP #16, Map #133, CUP #17, Map #133, CUP #16, Map #152) (e) A conditional use permit to allow a temporary concrete batch plant (Section G) during construction within an A District in Map 152 (CUP #17, Map #152) (f) Modifications to Conditional Use Permit 14, Map 152 and Conditional Use Permit 2, Map 153 (approved March 27, 2014; Resolutions and 60-14), which allowed the construction and operation of a 230 megawatt (MW) solar photovoltaic power generating facility; requesting to modify the locations of approved operations and maintenance buildings in Maps 152 and 153 (CUP #14, Map #152, CUP #2, Map #153) (g) Cancellation of approximately a 540-acre portion of Williamson Act Land Use Contracts in Map 133 (Environmental Review: Environmental Impact Report; Published Mojave Desert News) (from 4/28/2015) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, CERTIFIED ENVIRONMENTAL IMPACT REPORT; ADOPTED SECTION FINDINGS AND SECTION STATEMENT OF OVERRIDING CONSIDERATIONS; ADOPTED MITIGATION MEASURE MONITORING (Continued on Page 6)

6 Summary of Proceedings PM Page 6 (Continued from Page 5) PROGRAM; ADOPTED RESOLUTIONS THROUGH , RECOMMENDED FINDINGS, AND ENACTED ORDINANCES G-8552 AND G-8553 APPROVING CIRCULATION ELEMENT OF GENERAL PLAN AMENDMENTS AS REQUESTED; APPROVED GENERAL PLAN AMENDMENTS FOR REMOVAL OF A PORTION OF PROJECT SITE FROM CANTIL RURAL COMMUNITY PLAN; APPROVED ZONE CHANGES AS REQUESTED; APPROVED CONDITIONAL USE PERMITS SUBJECT TO CONDITIONS; APPROVED MODIFICATIONS TO CONDITIONAL USE PERMITS SUBJECT TO CONDITIONS; APPROVED WILLIAMSON ACT LAND USE CONTRACT CANCELLATIONS SUBJECT TO PAYMENT OF PENALTY FEE; DIRECTED CLERK OF THE BOARD TO ISSUE A TENTATIVE CERTIFICATE OF CANCELLATION AND ISSUE A CERTIFICATE OF CANCELLATION, SUBJECT TO PAYMENT OF PENALTY FEE AND SUBJECT TO WRITTEN VERIFICATION FROM KERN COUNTY PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT CONFIRMING APPLICANT IS IN COMPLIANCE WITH ALL OTHER CONDITIONS CONTAINED IN TENTATIVE CERTIFICATE OF CANCELLATION; APPROVED MEMORANDUM OF UNDERSTANDING/ AGREEMENT AND AUTHORIZED CHAIRMAN TO SIGN AGREEMENT HEARINGS DEVELOPMENT SERVICES AGENCY - Planning and Community Development Department CA-9) Request from Judy Warren by Sean Lorenzana to change the permitted uses to Exclusive Agriculture on acres located at Cassie Court, Keene (S.D. #2) Specific Request: A change in zone classification from A-1 to A or a more restrictive district (ZCC #9, Map #147) (Environmental Review: Special Situation, Section 15183; Published Tehachapi News) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, ADOPTED RESOLUTION , RECOMMENDED FINDINGS, AND ENACTED ORDINANCE G-8554 APPROVING ZONE CHANGE AS REQUESTED

7 Summary of Proceedings PM Page 7 CA-10) Request from Verizon Wireless by SAC Wireless to change the permitted uses to Exclusive Agriculture for a wireless communication facility on acres located at Highway 33, Maricopa (S.D. #4) Specific Request: (a) A change in zone classification from A-1 to A or a more restrictive (b) district (ZCC #6, Map #190) A Conditional Use Permit to allow a 85-foot-tall monopine wireless communication facility with associated equipment shelter (Section F) in an A District (CUP #3, Map #190) (Environmental Review: Special Situation, Section for zone change; Categorically Exempt, Section for conditional use permit; Published Midway Driller) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, ADOPTED RESOLUTIONS AND , RECOMMENDED FINDINGS, AND ENACTED ORDINANCE G-8555 APPROVING ZONE CHANGE AS REQUESTED; APPROVED CONDITIONAL USE PERMIT SUBJECT TO RECOMMENDED CONDITIONS DEPARTMENTAL REQUESTS DEVELOPMENT SERVICES AGENCY - Planning and Community Development Department All S.D.s CA-11) Request to appropriate unanticipated revenue in the amount of $500,000 to the Home Investment Partnership Program (Fiscal Impact: $500,000; Federal Grant; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS 12) Public hearing regarding the County of Kern Consolidated Plan for Fiscal Years (FY) through and the FY Annual Action Plan for Community Development Programs (Fiscal Impact: $7,225,796; Community Development Block Grant (CDBG), Home Investment Partnership (HOME); and Emergency Solutions Grant (ESG) Programs; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; APPROVED FY THROUGH CONSOLIDATED PLAN AND FY ACTION PLAN; AUTHORIZED CHAIRMAN TO SIGN APPLICATIONS FOR FEDERAL ASSISTANCE AND CERTIFICATIONS; AUTHORIZED DIRECTOR OF PLANNING AND COMMUNITY DEVELOPMENT TO MAKE ANY MINOR REVISIONS NECESSARY TO CONSOLIDATED PLAN AND ACTION PLAN FOR CONSISTENCY, CHANGES IN RESPONSE TO DIRECTIVES OF BOARD, AND/OR AS MAY BE REQUIRED BY HOUSING AND URBAN DEVELOPMENT (HUD); AND AUTHORIZED SUBMISSION OF CONSOLIDATED PLAN, ACTION PLAN, AND RELATED DOCUMENTS TO HUD

8 Summary of Proceedings PM Page 8 DEVELOPMENT SERVICES AGENCY - Engineering, Surveying and Permit Services Department S.D. #1 CA-13) Request for protest hearing on proposed confirmation of costs incurred for nuisance abatement work located at Kelso Avenue, Weldon, APN (Fiscal Impact: $8,101.73; General Fund; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTIONS 15061(b)(1), 15061(b)(2), 15061(b)(3), AND OF 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 A SPECIAL ASSESSMENT TO BE PLACED ON TAX ROLL BY 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 ENGINEERING, SURVEYING AND PERMIT SERVICES DEPARTMENT TO MAIL NOTICE OF BOARD ACTION TO SUBJECT PROPERTY OWNERS S.D. #4 CA-14) Request for protest hearing on proposed confirmation of costs incurred for nuisance abatement work located at 325 Wood Street, Taft, APN (Fiscal Impact: $8,469.39; General Fund; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTIONS 15061(b)(1), 15061(b)(2), 15061(b)(3), AND OF 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 A SPECIAL ASSESSMENT TO BE PLACED ON TAX ROLL BY 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 ENGINEERING, SURVEYING AND PERMIT SERVICES DEPARTMENT TO MAIL NOTICE OF BOARD ACTION TO SUBJECT PROPERTY OWNER All S.D.s 15) Response to February 24, 2015 referral regarding greywater regulations (Fiscal Impact: None) - MATT CONSTANTINE, DIRECTOR, PUBLIC HEALTH SERVICES DEPARTMENT, HEARD; RECEIVED AND FILED Gleason-Maggard: All Ayes

9 Summary of Proceedings PM Page 9 DEVELOPMENT SERVICES AGENCY - Roads Department All S.D.s CA-16) Proposed approval of mid-year capital asset acquisition of six complete traffic signal controller cabinets in an amount not to exceed $60,000 (Fiscal Impact: $60,000; Road Fund; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS COUNTY ADMINISTRATIVE OFFICE 17) Report on Governor s water conservation measures and final adoption of regulations by the State Water Resources Control Board on May 5, 2015 (Fiscal Impact: None) - LORELEI OVIATT, DIRECTOR, PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT, HEARD; RECEIVED AND FILED Gleason-Perez: All Ayes CA-18) Proposed addition of two Assistant Director of Public Works positions in Budget Unit 3016, effective May 12, 2015 (Fiscal Impact: $454,472 [FY $65,671]; Not Budgeted; Discretionary) - APPROVED; REFERRED TO PERSONNEL TO AMEND DEPARTMENTAL POSITIONS AND SALARY SCHEDULE CA-19) Proposed response to Grand Jury report entitled Kern County Aging & Adult Services Department (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE CA-20) Proposed response to Grand Jury report entitled Parks and Recreation Department (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE CA-21) Proposed response to Grand Jury report entitled Farm and Home Advisors Kern County Advisors (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE CA-22) Proposed revisions to County Administrative Policy and Procedures Manual, Chapter 1 to comply with the Healthy Workplaces, Healthy Families Act of 2014, and proposed Ordinance repealing Section of the Kern County Ordinance Code regarding exclusions from vacation and sick leave, to be effective June 27, 2015 (Fiscal Impact: Unknown) - APPROVED; WAIVED READING; INTRODUCED ORDINANCE Legislative Matter CA-23) AB 150 (Melendez), Restoring felony penalties for firearm theft (Fiscal Impact: None) - ADOPTED POSITION OF SUPPORT; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE

10 Summary of Proceedings PM Page 10 COUNTY ADMINISTRATIVE OFFICE - General Services Division S.D. #2 CA-24) Request to set public hearing to consider Franchise Ordinance granting an underground fiber optic cable franchise to RE Desert Star Interconnection Manager LLC (Fiscal Impact: $1,200 Administrative Fee; $500 Estimated Annual Revenue; Not Budgeted; Discretionary) - DESIGNATED THE OFFICE OF COUNTY COUNSEL THE OFFICIAL TO PREPARE A FAIR AND ADEQUATE SUMMARY; SET HEARING FOR TUESDAY, JUNE 16, 2015, AT 2:00 P.M.; DIRECTED CLERK OF THE BOARD TO PUBLISH HEARING NOTICE AND SUMMARY OF PROPOSED ORDINANCE ONE TIME PER CALIFORNIA PUBLIC UTILITIES CODE SECTION 6232 All S.D.s 25) Proposed approval of mid-year capital asset acquisition of new Avaya G450 Media Gateway telephone equipment, in an amount not to exceed $6,924 (Fiscal Impact: $6,924; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS Gleason-Perez: All Ayes CA-26) Proposed donation of surplus audio and video equipment to Kern County Superintendent of Schools, Audio/Video Division (Fiscal Impact: None) (from 4/28/2015) - APPROVED 27) Request for appropriation of unanticipated revenue in the amount of $35,000 from the Garage Internal Service Fund 33012, Budget Unit 8950 and approval of mid-year capital asset acquisition of a maintenance vehicle for the Parks and Recreation Department (Fiscal Impact: $35,000; Garage Internal Service Fund, Budget Unit 8950; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS Perez-Scrivner: All Ayes MATTERS FOR EXECUTIVE APPROVAL CA-28) Budget Transfers - APPROVED NOS. 295 THROUGH 300 CA-29) Minutes for week of March 16, APPROVED CA-30) Miscellaneous Letters and Documents - FILED CA-31) Letters Received and Referred by Clerk of the Board - APPROVED AND FILED CA-32) Claims and Lawsuits Filed with and Referred by Clerk of the Board - APPROVED AND FILED

11 Summary of Proceedings PM Page 11 ADJOURNED TO WEDNESDAY, MAY 13, 2015, AT 1:00 P.M. FOR A SPECIAL MEETING AT CITY OF RIDGECREST COUNCIL CHAMBERS, 100 WEST CALIFORNIA AVENUE, RIDGECREST Perez /s/ Kathleen Krause Clerk of the Board /s/ David Couch Chairman, Board of Supervisors

12 Summary of Proceedings PM Page 12 30) MISCELLANEOUS LETTERS AND DOCUMENTS - FILED Animal Services A) Three thank you letters for donations to the shelter Auditor-Controller-County Clerk B) Report on Refunds (Government Code Section 26906) of Erroneous Deposits pursuant to Board Resolution 71-4 C) Statement of Money in the County Treasury as of February 20, 2015 for the quarter ended March 31, 2015 Clerk of the Board D) from Stanley W. Haymaker resigning from Emergency Medical Care Advisory Board (EMCAB) (Copies to each Supervisor, CAO and Emergency Medical Services) E) Monthly Referral Report, April 2015 Grand Jury F) Grand Jury Final Report concerning the America s Job Center (Copies to each Supervisor, CAO and Employers Training Resource) Local Agency Formation Commission (LAFCo) G) Notice of Protest Hearing, Proceeding No in the matter of County Service Area No. 89: Annexation No. 1 H) Resolution No , Proceeding No in the matter of McAllister Ranch Irrigation District: Detachment A I) Resolution No , in the matter of Amendment of Sphere of Influence: McAllister Ranch Irrigation District J) Resolution No , in the matter of Municipal Service Review for Indian Wells Valley Water District K) Resolution No , in the matter of Amendment of Sphere of Influence: Indian Wells Valley Water District L) Resolution No , Proceeding No in the matter of Indian Wells Valley Water District: Annexation No. 23 M) LAFCo Budget Planning and Community Development N) Letter to City of Los Angeles, Bureau of Sanitation re Response to April 13, 2015 Correspondence on Request for Notification of Proposed Ordinances regarding New Restrictions on the Land Application of Biosolids in Kern County (Copies to each Supervisors and CAO)

13 Summary of Proceedings PM Page 13 Miscellaneous O) Letter from Federal Emergency Management Agency re 3805 Arroyo Trail, Frazier Park, identified in Special Flood Hazard Area (Copies to Engineering, Surveying and Permit Services, Office of Emergency Services and County Counsel) P) Letter from State Department of Transportation re oversight of the San Joaquin Corridor Operations will be transferred to the San Joaquin Joint Powers Authority (SJJPA) beginning July 1, 2015 (Copies to each Supervisor, CAO and County Counsel) Q) Letter from Kern Health Systems (KHS) providing KHS audited 12/31/2014 financial statements; discussion of KHS reserves as of 12/31/2014; listing of KHS reserve distributions paid during 2014; Group Health Plan (GHP) 12/31/2014 financial statements; discussion of GHP reserves as of 12/31/2014; listing of GHP reserve distributions paid during 2014; and copy of "Reserve Analysis and Project" report for KHS in compliance with Ordinance G-7705 (Copies to each Supervisor, CAO and County Counsel) R) Letter from Warren Rooney, Kern County Citrus Pest Control District, re updated contact telephone numbers and preliminary budget proposed (Copies to each Supervisor, CAO, Agriculture Commissioner and County Counsel) S) Six s and letters re Library privatization (Copies to each Supervisor, CAO, Library and County Counsel) T) Two s and two letters re Indian Wells Valley Land Use Management Plan (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) U) Notice from State Fish and Game Commission re prohibition on use of lead projectiles and ammunition using lead projectiles for the take of wildlife with firearms (Copy to Parks and Recreation) V) Notice from State Fish and Game Commission re Waterfowl Regulations for season (Copy to Parks and Recreation) W) Notice of Findings from State Fish and Game Commission re Livermore tarplant X) Notice from State Wildlife Conservation Board re Santiago Creek Riparian Restoration, Kern County, Project ID (Copies to each Supervisor, CAO, Parks and Recreation and County Counsel) Y) Notice and News Release from Tyler Stalker, U.S. Army Corps of Engineers, re Isabella Lake Dam Supplement Real Estate Environmental Assessment available (Copies to each Supervisor, CAO, Engineering, Surveying and Permit Services, Fire, Office of Emergency Services, Public Health, Emergency Medical Services, Property Management and County Counsel) Z) Proposition 218 Notice of Public Hearing from City of Bakersfield on proposed increases to refuse and sewer rates (Copies to each Supervisor and CAO) AA) Notice from State Department of Alcoholic Beverage Control re application for alcoholic beverage license from: Santiago s Grill and Seafood, 1002 Wible Road, Suites A&B, Bakersfield; and Woody s Liquor Store, 904 North Chester Avenue, Bakersfield (Copies to Planning and Community Development and Environmental Health)

14 Summary of Proceedings PM Page 14 31) LETTERS RECEIVED AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) Letter from Stradling Yocca Carlson & Rauth re California Community College Financing Authority Tax and Revenue Anticipation Note Program, Series A, West Kern Community College District - REFERRED TO COUNTY COUNSEL B) Letter from Arts Council of Kern requesting $95,000 minus a 2.4% reduction for fiscal year - REFERRED TO CAO - Budget File 32) CLAIMS AND LAWSUITS FILED WITH AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) Claim in the matter of Alfa Diaz v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) B) Claim in the matter of Kimberly Garcia v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) C) Claim in the matter of (Minor) Rogelio Hernandez, (Parent) Martha Hernandez v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) D) Claim in the matter of Davon Jackson v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) E) Claim in the matter of Keith Kennedy v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) F) Claim in the matter of Aurelio Plascencia v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) G) Claim in the matter of Yolonda Kalina Ross, Brian Ross, Ina Kalina, Cynthia McCraw v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) H) Claim in the matter of Maria Villanueva v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) I) Summons and Complaint in the matter of C.M., by and through her Guardian Ad Litem, Joseph F. Etienne v. Heavenly Care et al. (Case No. S-1500-CV SPC) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) J) Summons and Complaint in the matter of Richard Williford v. Phillip Hall (United States District Court, Eastern District Case No. 2:15-CV TLN- DAD) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) K) Summons and Complaint in the matter of Richard Williford v. Zack Scrivner (United States District Court, Eastern District Case No. 2:15-CV KJM- CKD) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) L) Request for Dismissal in the matter of of City of Los Angeles, et. v. County of Kern et al. (Case No. S-1500-CV KCT) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) M) Notice of Entry of Dismissal in the matter of of City of Los Angeles, et. v. County of Kern et al. (Case No. S-1500-CV KCT) - 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, May 12, 2015 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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 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, 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, August 4, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 8, 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, March 10, 2015 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 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, 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, 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, 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 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, March 24, 2015 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 12, 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 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 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, 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, 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 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 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, October 24, 2017 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 17, 2015 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, 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, March 29, 2011 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 22, 2008 2:00 P.M. Supervisors: McQuiston, Maben,

More information

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

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, 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, May 21, 2013 9:00 A.M. Members of the Board of Supervisors may have an

More 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 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, 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, 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 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 15, 2011 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

Regular Meeting. 5 Present ROLL CALL: Commissioners: Babcock, Belluomini, Edwards, Martin, Sprague

Regular Meeting. 5 Present ROLL CALL: Commissioners: Babcock, Belluomini, Edwards, Martin, Sprague SUMMARY OF PROCEEDINGS KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue Bakersfield, California COMMISSION CONVENED Regular Meeting

More information

SUMMARY OF 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, 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, June 20, 2017 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

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

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 28, 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, 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, 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 BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 17, 2008 2:00 P.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 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, 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, December 6, 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, 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, April 29, 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 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 5, 2016 2:00 P.M. Note: Members of the Board of Supervisors may

More information

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

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, September 9, 2008 2:00 P.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 23, 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, August 21, 2012 2:00 P.M. Note: Members of the Board of Supervisors may

More information