SUMMARY OF PROCEEDINGS

Size: px
Start display at page:

Download "SUMMARY OF PROCEEDINGS"

Transcription

1 SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, February 17, :00 P.M. Supervisors: McQuiston, Maben, Maggard, Watson, Rubio ROLL CALL: All Present 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 FEBRUARY 17, 2009, AT 9:00 A.M. Item No. 31 concerning a request for Closed Session regarding public employee performance evaluation - Title: County Administrative Officer (Government Code Section 54957) (from 2/10/2009) - CONTINUED TO MONDAY, FEBRUARY 23, 2009, AT 9:00 A.M. PUBLIC REQUESTS NOTE: ITEM NO. 2 WAS HEARD PRIOR TO ITEM NO. 1 1) Request from Marvin Dean to address the Board regarding federal stimulus funding projects oversight - MARVIN DEAN HEARD; RECEIVED AND FILED DOCUMENTS; REFERRED TO COUNTY COUNSEL TO BRING BACK A REPORT ON TUESDAY, MARCH 3, 2009, AT 2:00 P.M., CONCERNING LOCAL CONTRACTOR AND EMPLOYEE PREFERENCE IN AWARDING PUBLIC WORKS PROJECT CONTRACTS Maben-Rubio: All Ayes 2) Request from Dennis Fox to address the Board regarding a letter of support to introduce legislation to require the State Department of Parks and Recreation to pay in lieu fees on its properties and to have the standard 80/20 split of income apply to these properties - DENNIS FOX HEARD

2 Summary of Proceedings Page 9 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! PAULETTA TAYLOR HEARD CONCERNING CONSTRUCTION BOOT CAMP PROGRAM THEODORE MAROPULOS HEARD CONCERNING LAW ENFORCEMENT INCIDENT 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 REQUESTS RESOURCE MANAGEMENT AGENCY Planning Department Land Use S.D. #1 CA-5) Notice of Nonrenewal Petition No by Keith Gardiner for approximately 3.75 acres within Agricultural Preserve 8 (Fiscal Impact: None) - DIRECTED CLERK OF THE BOARD TO RECORD S.D. #5 CA-6) Notice of Nonrenewal Petition No by Jim and E. Christy Slater for approximately 2.49 acres within Agriculture Preserve 13 (Fiscal Impact: None) - DIRECTED CLERK OF THE BOARD TO RECORD RESOURCE MANAGEMENT AGENCY Animal Control Department All S.D. s CA-7) Monthly Report for Animal Control Department (Fiscal Impact: None) - RECEIVED AND FILED

3 Summary of Proceedings Page 10 RESOURCE MANAGEMENT AGENCY Community and Economic Development Department S.D. #1 CA-8) Proposed Agreement with Kernville Union Elementary School District to provide Community Development Block Grant funds for Lake Isabella Community Center/Gymnasium Improvements, CD No , in an amount not to exceed $200,000 (Fiscal Impact: $200,000; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT All S.D. s CA-9) Proposed Agreements with Alliance Against Family Violence, Project No , in an amount not to exceed $50,402; Homeless Intervention Services, Inc., Project No , in an amount not to exceed $57,138; Bethany Services, Project No , in an amount not to exceed $57,138; Women s Center-High Desert, Project No , in an amount not to exceed $47,400, for a total amount not to exceed $212,078 under the Emergency Shelter Grants Program of the Stuart B. McKinney Act (Fiscal Impact: $212,078; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENTS THROUGH RESOURCE MANAGEMENT AGENCY Engineering and Survey Services S.D. #3 CA-10) Request for approval of completed street, drainage, water and sewer improvements and reduction of Faithful Performance Security in Subdivision Improvement Agreement, Parcel Map 11501, Phase 1, northwest corner of Petrol Road and Airport Drive; and proposed Resolution for acceptance of roads into the County road system and acceptance of street, water and sewer improvements for maintenance (Fiscal Impact: None) - APPROVED COMPLETED STREET, WATER AND SEWER IMPROVEMENTS; REDUCED FAITHFUL PERFORMANCE BOND NO. SU , IN THE AMOUNT OF $1,010,576, ISSUED BY ARCH INSURANCE COMPANY, TO $101,058 FOR THE GUARANTEE AND MAINTENANCE OF COMPLETED STREET, WATER AND SEWER IMPROVEMENTS AGAINST DEFECTS IN MATERIALS AND WORKMANSHIP FOR A ONE-YEAR PERIOD ENDING FEBRUARY 17, 2010; ADOPTED RESOLUTION FOR ACCEPTANCE OF ROADS WITHIN PARCEL MAP 11501, PHASE 1, INTO THE COUNTY ROAD SYSTEM AND ACCEPTANCE OF STREET, WATER AND SEWER IMPROVEMENTS FOR MAINTENANCE

4 Summary of Proceedings Page 11 CA-11) Request for approval of completed street, drainage, water and sewer improvements and reduction of Faithful Performance Security in Subdivision Improvement Agreement, Parcel Map 11501, Phase 2, northwest corner of Petrol Road and Airport Drive; and proposed Resolution for acceptance of roads into the County road system and acceptance of street, water and sewer improvements for maintenance (Fiscal Impact: None) - APPROVED COMPLETED STREET, WATER AND SEWER IMPROVEMENTS; REDUCED FAITHFUL PERFORMANCE BOND NO. SU , IN THE AMOUNT OF $249,448, ISSUED BY ARCH INSURANCE COMPANY, TO $24,945 FOR GUARANTEE AND MAINTENANCE OF COMPLETED STREET, WATER AND SEWER IMPROVEMENTS AGAINST DEFECTS IN MATERIALS AND WORKMANSHIP FOR A ONE-YEAR PERIOD ENDING FEBRUARY 17, 2010; ADOPTED RESOLUTION FOR ACCEPTANCE OF ROADS WITHIN PARCEL MAP 11501, PHASE 2, INTO THE COUNTY ROAD SYSTEM AND ACCEPTANCE OF STREET, WATER AND SEWER IMPROVEMENTS FOR MAINTENANCE S.D. #4 CA-12) Request for release of Faithful Performance Security for street, water and sewer one-year guarantee period, Tract 6145, west side of Patrick Lane, south of Hageman Road, northwest Bakersfield area, Bulldog Land Company, Inc. (Fiscal Impact: None) - APPROVED; RELEASED FAITHFUL PERFORMANCE LETTER OF CREDIT NO , IN THE AMOUNT OF $73,573, ISSUED BY MISSION BANK CA-13) Request to set public hearing to consider levying assessments with an escalation clause for Zone of Benefit Nos. 3, 5, 7, 8 and 10 within County Service Area No. 71; and proposed Resolution of Intention to extend Zone of Benefit Nos. 3, 5, 7, 8 and 10 within County Service Area No. 71, Tract 6325 and its designated remainder, located south of Hageman Road and east of Wegis Avenue, northwest Bakersfield (Fiscal Impact: $117,360; CSA s; Budgeted; Mandated) - APPROVED; MADE FINDING ACTION IS STATUTORILY EXEMPT FROM CEQA PURSUANT TO SECTION 15061(B)(3) AND SECTION OF THE STATE CEQA GUIDELINES; SET PUBLIC HEARING FOR TUESDAY, APRIL 21, 2009, AT 2:00 P.M. TO RECEIVE PUBLIC COMMENT AND TABULATE BALLOTS; DIRECTED ENGINEERING & SURVEY SERVICES TO MAIL NOTICES AND BALLOTS, ALONG WITH AN ENGINEER S REPORT, TO THE PROPERTY OWNERS AFFECTED, AND TO CONDUCT A PUBLIC INFORMATIONAL MEETING IN COMPLIANCE WITH ARTICLE XIIID OF THE CALIFORNIA CONSTITUTION; DIRECTED CLERK OF THE BOARD TO PUBLISH NOTICE OF HEARING AND TO FILE A NOTICE OF EXEMPTION, IF REQUESTED; ADOPTED RESOLUTION OF INTENTION TO EXTEND ZONE OF BENEFIT NOS. 3, 5, 7, 8 AND 10 AND SET HEARING TO CONSIDER LEVYING ASSESSMENTS AND ESTABLISHING THE FORMULA FOR SETTING AN ASSESSMENT FOR FUTURE YEARS IN ZONE OF BENEFIT NOS. 3, 5, 7, 8 AND 10 WITHIN COUNTY SERVICE AREA NO. 71, TRACT 6325 AND ITS DESIGNATED REMAINDER

5 Summary of Proceedings Page 12 All S.D. s CA-14) Proposed Resolution directing preparation of a written report for all County Service Area charges (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION RESOURCE MANAGEMENT AGENCY Roads Department NOTE: ITEM NOS. 15, 16 AND 17 WERE HEARD CONCURRENTLY S.D. #1 15) Proposed Right-of-Way Contract and Quitclaim Deed from Bidart Brothers, and escrow instructions for approximately 6 acres of property for construction of improvements on Seventh Standard Road, Bakersfield (Fiscal Impact: $199,550; Seventh Standard Road Widening Fund; Budgeted; Discretionary) - ACCEPTED DEED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT AND ESCROW INSTRUCTIONS; AUTHORIZED AUDITOR-CONTROLLER-COUNTY CLERK TO MAKE PAYMENT 16) Proposed Right-of-Way Contract and Quitclaim Deed from Bidart Brothers, and escrow instructions for approximately 2.51 acres of property for construction of improvements on Seventh Standard Road, Bakersfield (Fiscal Impact: $302,150; Seventh Standard Road Widening Fund; Budgeted; Discretionary) - ACCEPTED DEED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT AND ESCROW INSTRUCTIONS; AUTHORIZED AUDITOR-CONTROLLER-COUNTY CLERK TO MAKE PAYMENT 17) Proposed Right-of-Way Contract and Quitclaim Deed from Leonard A. Bidart, et al, and escrow instructions for approximately 2 acres of property for construction of improvements on Seventh Standard Road, Bakersfield (Fiscal Impact: $54,050; Seventh Standard Road Widening Fund; Budgeted; Discretionary) - ACCEPTED DEED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT AND ESCROW INSTRUCTIONS; AUTHORIZED AUDITOR-CONTROLLER-COUNTY CLERK TO MAKE PAYMENT S.D. #4 CA-18) Contract No , Notice of Completion with C.A. Rasmussen, Inc., for construction on Frazier Park Streetscape Improvements (Fiscal Impact: None) - RECEIVED AND FILED CA-19) Proposed no-parking zone along the south side of Meacham Road, beginning 30 feet west of the extended west flow line of Heath Road, thence westerly a distance of 1,230 feet and along the west side of Heath Road, beginning 30 feet south of the extended south flow line of Meacham Road, thence southerly a distance of 585 feet, Bakersfield (Fiscal Impact: None) - APPROVED; REFERRED TO COUNTY COUNSEL FOR PREPARATION OF ORDINANCE

6 Summary of Proceedings Page 13 CA-20) Proposed 45-mile-per-hour speed limit on Hageman Road between Santa Fe Way and Renfro Road, a distance of 4,691 feet, Bakersfield (Fiscal Impact: None) - APPROVED; REFERRED TO COUNTY COUNSEL FOR PREPARATION OF ORDINANCE S.D. #5 21) Proposed Cooperative Agreement with the California Department of Transportation (CalTrans) for installation of traffic signals and safety lighting on Fairfax Road at State Route 58, Bakersfield (Fiscal Impact: $402,634; Metropolitan Bakersfield Transportation Impact Fee; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Rubio-Watson: All Ayes S.D. s #3 & #5 CA-22) Contract No , Notice of Completion with A/C Materials, Inc., for construction on Niles Street from Virginia Street to State Route 184, Bakersfield (Fiscal Impact: None) - RECEIVED AND FILED COUNTY ADMINISTRATIVE OFFICE 23) Oral presentation by County Administrative Officer regarding progress on Fiscal Year budget revisions (Fiscal Impact: None) - HEARD PRESENTATION NOTE: NO ACTION WAS TAKEN ON ITEM NO ) Proposed County Strategic Plan annual update (Fiscal Impact: None) - RECEIVED AND FILED Watson-Rubio: All Ayes CA-25) Transfer of property tax entitlement related to City of Bakersfield Annexation No. 591, Local Agency Formation Commission (LAFCO), Proceeding No (Fiscal Impact: FY $190 General Fund; Discretionary) - APPROVED; ADOPTED RESOLUTION COUNTY ADMINISTRATIVE OFFICE General Services Division S.D. #5 26) Plans and specifications for roof replacement at the California Avenue Veteran s Hall ( ) (Fiscal Impact: $177,900; General Fund; Budgeted; Discretionary) - MADE FINDING THAT PROJECT IS EXEMPT FROM CEQA PER SECTION 15301; AUTHORIZED GENERAL SERVICES TO FILE NOTICE OF EXEMPTION AS APPROPRIATE; APPROVED; AUTHORIZED CHAIRMAN TO SIGN; AUTHORIZED GENERAL SERVICES TO PUBLISH PURSUANT TO PUBLIC CONTRACT CODE SECTION 20125; BID OPENING TO BE THURSDAY, MARCH 19, 2009, AT 11:00 A.M. Rubio-Watson: All Ayes

7 Summary of Proceedings Page 14 NOTE: SUPERVISOR RUBIO LEFT THE MEETING PRIOR TO THE VOTE ON ITEM NO. 27 All S.D. s 27) Proposed Amendment No. 1 to Purchase Order No with Berry & Associates for survey services as required for various projects, in the amount of $10,000, for a new total of $30,000 (Various Projects) (Fiscal Impact: $10,000; General Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Maben-Watson: 4 Ayes; 1 Absent - Rubio CONSIDERATION OF ORDINANCES INTRODUCED FEBRUARY 10, 2009 CA-28) Proposed Ordinance adding Section to Chapter of Title 10 of the Kern County Ordinance Code establishing a 40-mile-per-hour speed limit on Vista Grande Drive, between Bella Vista Drive and State Highway 178, a distance of approximately 2,944 feet, Lake Isabella - ENACTED ORDINANCE G-7822 CA-29) Proposed Ordinance adding subsections (8) and (9) to Section of Chapter of Title 10 of the Kern County Ordinance Code establishing no-parking zones on Mount Pinos Way along the south side of Mount Pinos Way, beginning at the southwest return of Monterey Trail, thence westerly for a distance of 300 feet and along the south side of Mount Pinos Way, beginning at the southeast return of Monterey Trail, thence easterly for a distance of 455 feet, Frazier Park - ENACTED ORDINANCE G-7823 CA-30) Proposed Ordinance adding Section to Chapter of Title 10 of the Kern County Ordinance Code establishing a 35-mile-per-hour speed limit on Richmond Street between Belle Vista Avenue and Kendall Avenue, a distance of approximately 4,640 feet, Ridgecrest - ENACTED ORDINANCE G-7824 CA-31) Proposed Ordinance adding Section to Chapter of Title 10 of the Kern County Ordinance Code establishing a 45-mile-per-hour speed limit on Rosamond Boulevard from United Street, thence east for a distance of approximately 2,680 feet, Rosamond - ENACTED ORDINANCE G-7825 MATTERS FOR EXECUTIVE APPROVAL CA-32) Budget Transfers - APPROVED NOS. 219 THROUGH 222 CA-33) CA-34) Minutes for week of January 26, APPROVED Miscellaneous Letters and Documents - APPROVED

8 Summary of Proceedings Page 15 CA-35) Miscellaneous Departmental Referrals by Clerk of the Board - APPROVED AND FILED CA-36) Claims and Lawsuits filed with and referred by Clerk of the Board - APPROVED AND FILED ADJOURNED TO WEDNESDAY, FEBRUARY 18, 2009, AT 8:00 A.M. FOR CLOSED SESSION Watson /s/ Kathleen Krause Clerk of the Board /s/ Jon McQuiston Chairman, Board of Supervisor

9 Summary of Proceedings Page 16 34) MISCELLANEOUS LETTERS AND DOCUMENTS - FILED Auditor-Controller-County Clerk A) Report on Refunds (Government Code Section 26906) of Erroneous Deposits pursuant to Board Resolution 71-4 Clerk of the Board B) Received, certified and transmitted to Recorder for recordation as follows: 1) Tract Map 5992 S.D. #4 2) Parcel Map S.D. #1 Community & Economic Development C) County Loan Agreement, HOME Investment Partnerships Program, First Time Home Buyers Mortgage Assistance Program, with Linda L. Jackson and Chad Jackson, mother and son as joint tenants Local Agency Formation Commission D) Resolution No in the matter of Amendment of Sphere of Influence, Greater Bakersfield Separation of Grade District (Copies to each Supervisor, CAO and Resource Management Agency) E) Resolution No , Proceeding No. 1567, in the matter of Greater Bakersfield Separation of Grade District, Annexation No. 4 (Copies to each Supervisor, CAO and Resource Management Agency) F) Resolution No in the matter of Amendment of Sphere of Influence, North Edwards Water District (Copies to each Supervisor, CAO and Resource Management Agency) G) Resolution No , Proceeding No. 1572, in the matter of North Edwards Water District, Annexation No. 1 (Copies to each Supervisor, CAO and Resource Management Agency) H) Resolution No , Proceeding No. 1570, in the matter of County Service Area No. 60, Annexation No. 9 (Copies to each Supervisor, CAO and Resource Management Agency) I) Resolution No , Proceeding No. 1571, in the matter of Kern Tulare Water District, Detachment T (Copies to each Supervisor, CAO and Resource Management Agency) J) Letter from Virginia Gennaro, City of Bakersfield, re Proceeding No. 1575, Annexation No. 615, Berkshire No. 5 (Copies to each Supervisor, CAO and Resource Management Agency) Roads K) Recorded Irrevocable Offer of Dedication for Vehicular Access Rights on Merle Haggard Drive from Franmar Company, LP, Coldwater Farms, Inc., Thomas-Cattani Incorporated, P&R Almond Orchards, Inc., and Elba Land, LP (Document No )

10 Summary of Proceedings Page 17 L) Recorded Easement Deeds for construction of road improvements on McCray Street from Cecilio Gutierrez (Document No ); Joyce Petris, Trustee of Trust C, the Terminable Interest Trust created under the J&J Petris Family Trust dated September 17, 2004 (Document No ); and Charles Schaffer and Daryle Schaffer (Document No ) Treasurer-Tax Collector M) Cash Receipts and Disbursements for January 31, 2009 Miscellaneous N) Letter from Robert A. Danford re suggestions to cut budget costs (Copies to each Supervisor and CAO) O) Letter from John Turnbull re using Levels 1 and 2 approach during budgeting as utilized by Kern High School District Board of Trustees (Copies to each Supervisor and CAO) P) Letter from Kyle Hines, Public Facilities Investment Corporation, re leaseback of county facilities (Copies to each Supervisor, CAO and General Services) Q) Letter from Sherrie Fonbuena, State Fish and Game Commission, re changes in the Initial Statement of Reasons for Regulatory Action (ISOR) concerning recreational fishing regulations for federal groundfish and associated species for 2009 and 2010 (Copies to each Supervisor, CAO and Parks) R) Letter from Nelson R. Bregon, U.S. Department of Housing and Urban Development, re approval of action plan amendment for Neighborhood Stabilization Program (NSP) funding (Copies to each Supervisor, CAO and Community & Economic Development) S) Letter from William G. Vasquez, U.S. Department of Housing and Urban Development, Office of Community Planning and Development, re performance rating concerning Consolidated Annual Performance and Evaluation Report (CAPER) entitlement programs (Copies to each Supervisor, CAO and Community & Economic Development) T) Letter from Gary Chitwood suggesting County employees take a temporary pay decrease to help the budget shortage (Copies to each Supervisor and CAO) U) Letter from Philip Halpin, GAF Materials Corporation, re Worker Adjustment and Retraining Notification Act (WARN) and plans to close its facility at 6505 Zerker Road, Shafter, on or about April 3, 2009 (Copies to each Supervisor, CAO and Employers Training Resource) V) Letter from Fred Greener, Big West of California, LLC, re Worker Adjustment and Retraining Notification Act (WARN) and plans for significant layoffs on or about February 6, 2009, and continuing (Copies to each Supervisor, CAO and Employers Training Resource) W) Letter from Tina J. Terrell, U.S. Department of Agriculture, Forest Service, re Draft Environmental Impact Statement and beginning of 60-Day Comment Period for Sequoia National Forest Motorized Travel Management (Copies to each Supervisor, CAO, Resource Management Agency, Planning, Parks and County Counsel)

11 Summary of Proceedings Page 18 X) from Terri Martin suggesting County rehab tax defaulted properties and rent to Housing and Urban Development (HUD) tenants (Copies to each Supervisor, CAO, Community & Economic Development and Treasurer-Tax Collector) Y) from Les Grober, State Water Resources Control Board, approving two (2) petitions for temporary urgency change to authorize transfer of up to 10,333 acre-feet of water from Delta Wetlands Properties (Bouldin Island and Webb Tract) to the Metropolitan Water District of Southern California (Copies to each Supervisor, CAO and Resource Management Agency) Z) from Margaret Oxford re welfare program (Copies to each Supervisor and CAO) AA) BB) CC) DD) from Joan Votaw re lack of state budget (Copies to each Supervisor and CAO) from Carlos L Dera re Mountain Communities Municipal Advisory Council (MCMAC) of Frazier Mountain communities (Copies to each Supervisor, CAO and County Counsel) from Patrick Donohue re support for veterans suffering traumatic brain injuries in the Iraq and Afghanistan wars (Copies to each Supervisor, CAO and Veterans Services) from Internet Outdoors Unlimited re fees charged to visit National Forests (Copies to each Supervisor, CAO, Parks, Board of Trade and County Counsel) EE) from Tanna G. Boyd, Madera County, re Resolution No opposing the State Water Resources Control Board s proposed AB 885 Onsite Wastewater Treatment Systems Regulations unless they are significantly amended (Copies to each Supervisor, CAO, Environmental Health, Resource Management Agency and County Counsel) FF) from Chris Horgan, Stewards of the Sequoia, re Sequoia Forest s 600 page Trail Plan Draft Environmental Impact Statement (DEIS) proposing which roads and trails will be closed in Breckenridge, Greenhorn and around Lake Isabella (Copies to each Supervisor, CAO, Resource Management Agency, Parks, Planning and County Counsel) GG) from Veronica V. Petrovsky re Situation Report from U.S. Army Corps of Engineers re Lake Isabella Dam (Copies to each Supervisor, CAO, Engineering & Survey Services, Resource Management Agency, Office of Emergency Services, Emergency Medical Services, Fire and County Counsel) HH) Memorandum from Diane Williams, League of Women Voters, re The Ralph M. Brown Act workshop on Tuesday, February 24 or Thursday, February 26, 2009 (Copies to each Supervisor, CAO and County Counsel) I I) Notices from the State Department of Alcoholic Beverage Control re applications for alcoholic beverage licenses from: Mercado Y Carniceria Mexico, 1440 Weedpatch Highway, Suite A, Bakersfield; and Los Potrillos, 3933 South Chester Avenue, Bakersfield (Copies to each Supervisor, CAO, Planning and Environmental Health) JJ) Notice of Trustee s Sale and Substitution of Trustee from Land/America OneStop, Inc., re property of BVGG, LLC, at 7850 White Lane, Suite 100, Bakersfield (Copy to Property Management)

12 Summary of Proceedings Page 19 KK) Agenda of Meeting from Kern Health Systems on Thursday, February 12, ) LETTERS RECEIVED AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) from Liberty High School students re assignment concerning recycling to help slow global warming - REFERRED TO WASTE MANAGEMENT (Copies to each Supervisor and CAO) 36) CLAIMS AND LAWSUITS FILED WITH AND REFERRED BY THE CLERK OF THE BOARD - APPROVED AND FILED A) Claim in the matter of Alena Eshom vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) B) Claim in the matter of Andres Camarena Gonzalez vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) C) Claim in the matter of Terrance R. Chrouser vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) D) Claim in the matter of Samuel Corral, Jr. vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) E) Subrogation claim in the matter of Nancy Bednar by Farmers Insurance Group vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) F) Subrogation claim in the matter of Susan Hastings by 21st Century Insurance Company for American International Recovery vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) G) Subrogation claim in the matter of Eric Griffith by American Claims Management vs. Kern County - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) H) Summons and complaint in the matter of The People of the State of California, by and through the Department of Transportation vs. Kern County, et al - REFERRED TO COUNTY COUNSEL (Copy to Risk Management)

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 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 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, 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, 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, March 20, 2012 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 5, 2014 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, March 5, 2013 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, December 12, 2011 2:00 P.M.

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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 BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 18, 2009 2:00 P.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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 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, 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, 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, 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, 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, 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, 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, February 21, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 27, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 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, August 10, 2010 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 12, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 31, 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, November 1, 2016 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 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, 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 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 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, 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, 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 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, 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, December 12, 2006 2:00 P.M. BOARD RECONVENED Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, July 7, 2009 2:00 P.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 24, 2012 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

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

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 12, 2012 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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 BOARD RECONVENED Regular Meeting Tuesday, February 5, 2008 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 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, 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 PUBLIC HEALTH DEPARTMENT Education Center, First Floor 1800 Mount Vernon Avenue Bakersfield, California Regular Meeting Tuesday, July 21, 2015

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 30, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

Board of Supervisors' Agenda Items

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

More information

Los Angeles City Council, Journal/Council Proceedings Friday, October 1, 2010 Van Nuys City Hall, Sylvan Street, Van Nuys, CA :15 am

Los Angeles City Council, Journal/Council Proceedings Friday, October 1, 2010 Van Nuys City Hall, Sylvan Street, Van Nuys, CA :15 am Los Angeles City Council, Journal/Council Proceedings Friday, October 1, 2010 Van Nuys City Hall, 14410 Sylvan Street, Van Nuys, CA 91401-10:15 am - - - SPECIAL COUNCIL MEETING - - - 10:15 A.M. OR AS SOON

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

More information

WORK SESSION CALL TO ORDER CALL OF ROLL

WORK SESSION CALL TO ORDER CALL OF ROLL NOTICE OF REGULAR CONROE CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 300 WEST DAVIS ST. CONVENES: RECONVENES: WEDNESDAY, DECEMBER 12, 2018 2:00 P.M. - RECESS THURSDAY, DECEMBER 13, 2018 9:30 A.M. -

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, October 14, 2008 2:00 P.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 12, 2007 2:00 P.M. BOARD RECONVENED Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES MORENO VALLEY INDUSTRIAL DEVELOPMENT

More information

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER

More information

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

MINUTES OF THE JOINT MEETING FOR MONDAY, FEBRUARY 27, 2006 BAKERSFIELD CITY COUNCIL AND KERN COUNTY BOARD OF SUPERVISORS MINUTES OF THE JOINT MEETING FOR MONDAY, FEBRUARY 27, 2006 BAKERSFIELD CITY COUNCIL AND KERN COUNTY BOARD OF SUPERVISORS Bakersfield City Council Chambers 1501 Truxtun Avenue, Bakersfield Special Meeting

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Officer of the Quarter - Investigator Audrey Cadwell 2. Employee of the Quarter Yvette McClendon 3 Recognition

More 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

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

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

More information

MEETING AGENDA. March 4, 2009

MEETING AGENDA. March 4, 2009 MEETING AGENDA March 4, 2009 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers

More information

SUMMARY OF PROCEEDINGS

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

More information

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Incorporated July 1, 2000 Website:   Steve Ly, Mayor Incorporated July 1, 2000 Website: www.elkgrovecity.org Steven M. Detrick, Vice Mayor Patrick Hume, Council Member Steve Ly, Mayor Stephanie Nguyen, Council Member Darren Suen, Council Member ELK GROVE

More information

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Fred Burson Ward 6 Gaile H. Anthony

More 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