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, April 26, :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 Scrivner, Maggard, and Couch); Southern California Water Committee (Supervisors Couch and Maggard); Tobacco Funding Corporation, Kern County (Supervisors Gleason and Couch); and Kern County Foundation, Inc. (Supervisor Couch). 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, APRIL 26, 2016, AT 9:00 A.M. - Item No. 80 concerning a CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representatives: County Administrative Officer John Nilon, and designated staff - Employee organizations: Kern County Firefighters Union (Government Code ) - HEARD; NO REPORTABLE ACTION Item No. 81 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) Estate of Christopher McDaniel et al. v. County of Kern, et al, United States District Court (Eastern) Case No. 1:15-CV JAM-JLT - HEARD; NO REPORTABLE ACTION Item No. 82 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) Pineda v. County of Kern, United States District Court (Eastern) 1:13-CV DMD JLT - HEARD; NO REPORTABLE ACTION

2 Summary of Proceedings PM Page 2 Item No. 83 concerning a CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Government Code Section (d)(2)(e)(1)) Number of cases: Four (4) Based on significant exposure to litigation in the opinion of the Board of Supervisors on the advice of legal counsel, based on: Facts and circumstances that might result in litigation against the County but which the County believes are not yet known to a potential plaintiff or plaintiffs, which facts and circumstances need not be disclosed - HEARD; NO REPORTABLE ACTION Item No. 84 concerning a CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Government Code Section (d)(4)) Number of cases: Two (2) Based on existing facts and circumstances, the Board of Supervisors has decided to initiate or is deciding whether to initiate litigation - THE BOARD AUTHORIZED COUNTY COUNSEL TO INITIATE LITIGATION AGAINST CIGNA HEALTHCARE OF CALIFORNIA AND GLOBAL EXCEL MANAGEMENT, INC., TO RECOVER UNPAID MEDICAL BILLS INCURRED AT KERN MEDICAL CENTER PUBLIC PRESENTATIONS 1) 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! LINDA FIDDLER, ADVOCATES FOR LIBRARY ENHANCEMENT, HEARD REGARDING A LIBRARY SUPPORTERS EVENT TO BE HELD ON THURSDAY, APRIL 28, 2016 FROM 5:30 P.M. TO 8:00 P.M. AT 1430 TRUXTUN AVENUE, BAKERSFIELD BOARD MEMBER ANNOUNCEMENTS OR REPORTS 2) On their own initiative, Board members may make an announcement or a report on their own activities. They may ask a question for clarification, make a referral to staff or take action to have staff place a matter of business on a future agenda (Gov. Code Sec [a][2]) CHAIRMAN GLEASON RECOGNIZED COUNCILMEMBER GRACE VALLEJO, CITY OF DELANO, WHO THANKED THE BOARD FOR ITS SUPPORT AND APPROVAL OF ITEM NO. 33 ON THE CONSENT AGENDA

3 Summary of Proceedings PM Page 3 CONTINUED HEARINGS PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT NOTE: Item No. 4 was heard prior to Item No. 3 3) Request from Kern County Planning and Community Development Department to update the Housing Element of the Kern County General Plan and Metropolitan Bakersfield General Plan covering the 2015 through 2023 planning period located Countywide (All S.D.s) Specific Request: An update to the Housing Element of the Kern County General Plan and Metropolitan Bakersfield General Plan covering the 2015 through 2023 planning period. The Housing Element is designed to address the projected housing needs of current and future county residents who live in the unincorporated area of Kern County (GPA #152, Map #500) (Environmental Review: Negative Declaration; Published Arvin Tiller; Bakersfield Californian; Daily Independent; Midway Driller; Delano Record; Lamont Reporter; Mojave Desert News; Mountain Enterprise; Rosamond Weekly News; Shafter Press; Wasco Tribune) (from 3/15/2016) - OPENED HEARING; BEN LINGO, CORPORATION FOR BETTER HOUSING; LORI KOESTER, EXECUTIVE DIRECTOR, CORPORATION FOR BETTER HOUSING; JAKE LINGO, INTEGRATED COMMUNITY DEVELOPMENT; ROBERT FUENTES, LEADERSHIP COUNSEL FOR JUSTICE AND ACCOUNTABILITY; RENEE DONATO NELSON, CLEAN WATER AND AIR MATTER; RICHARD HARRIMAN, LEGAL COUNSEL REPRESENTING SAN JOAQUIN VALLEY ENVIRONMENTAL DEFENSE CENTER; STEPHEN PELZ, EXECUTIVE DIRECTOR, HOUSING AUTHORITY OF THE COUNTY OF KERN; AND RANDY COATS, EXECUTIVE DIRECTOR, GOLDEN EMPIRE AFFORDABLE HOUSING, INC., HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, ADOPTED NEGATIVE DECLARATION; ADOPTED RESOLUTION AND RECOMMENDED FINDINGS APPROVING GENERAL PLAN AMENDMENT AS REQUESTED BY ADOPTING THE REVISED HOUSING ELEMENT UPDATE Perez-Maggard: All Ayes 4) Request from NTSPC, LLC by Nelms Surveying to vacate a portion of public access in Ridgecrest area located at North Mesquite Street, as it exists between Ridgecrest Boulevard and Argus Avenue in Ridgecrest area (S.D. #1) Specific Request: A nonsummary vacation of a portion of North Mesquite Street, as it exists between Ridgecrest Boulevard and Argus Avenue in the Ridgecrest area ( Streets and Highways) (Environmental Review: Previously certified Environmental Impact Report Indian Wells Valley Land Use Management Plan; Published Daily Independent) (from 4/12/2016) - WITHDRAWN

4 Summary of Proceedings PM Page 4 HEARINGS PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT CA-5) Request from Jill Hamlin; H & A Reed Family Trust to change the permitted uses from Limited Agriculture to Medium Industrial with Precise Development Combining for the establishment of an auto towing and storage business with caretaker's quarters on 6.64 acres located approximately 550 feet west of the southerly terminus of Wedding Lane, Bakersfield (S.D. #3) Specific Request: (a) A change in zone classification from A-1 to M-2 PD or a more restrictive district (ZCC #130, Map #102) (b) A Precise Development Plan to allow the establishment of an auto towing and storage business (Sections D.5 and E.2) with an associated caretaker's quarters (Section A) in an M 2 PD District (PD Plan #66, Map #102) (Environmental Review: Special Situation, Section and Categorically Exempt, Section of the State CEQA Guidelines; Published Bakersfield Californian) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, ADOPTED RESOLUTIONS AND , RECOMMENDED FINDINGS, AND ENACTED ORDINANCE G-8629 APPROVING ZONE CHANGE AS REQUESTED; AND APPROVING PRECISE DEVELOPMENT PLAN AS REQUESTED SUBJECT TO CONDITIONS DEPARTMENTAL REQUESTS PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT S.D. #1 CA-6) Proposed Agreement with City of Ridgecrest to provide Community Development Block Grant (CDBG) funds for City of Ridgecrest handicap access improvements (Project Related Studies and Design) Community Development (CD) Project No , in an amount not to exceed $137,648 (Fiscal Impact: $137,648; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT S.D. #4 CA-7) Request of Raji and Dhanwant Brar by Cornerstone Engineering, Inc., for an exception to requirement for connection to public sewer for Vesting Tentative Parcel Map No , located on north side of Brimhall Road, approximately 1/2-mile west of Greeley Road, in western Rosedale area; Environmental Review: Categorically Exempt, Pursuant to Section 15303(d), of the State CEQA Guidelines (Fiscal Impact: None) - APPROVED EXCEPTION TO WESTERN ROSEDALE SPECIFIC PLAN SEWER SERVICE POLICIES CA-8) Request of Vinod Kumar Sahni by Nelms Surveying, Inc., for an exception to requirement for connection to public sewer for Tentative Parcel Map No , located on south side of West Jewetta Avenue, approximately 415 feet south of Rosedale Highway, Rosedale area; Environmental Review: Categorically Exempt, Pursuant to Section 15303(d), of the State CEQA Guidelines (Fiscal Impact: None) - APPROVED EXCEPTION TO WESTERN ROSEDALE SPECIFIC PLAN SEWER SERVICE POLICIES

5 Summary of Proceedings PM Page 5 CA-9) Request of Justin Meenach by Delmarter & Associates for an exception to requirement for connection to public sewer for Vesting Tentative Parcel Map No , located on west side of Gosford Road, approximately 330 feet south of Lindsay Road, Bakersfield area; Environmental Review: Categorically Exempt, Pursuant to Section 15303(d), of the State CEQA Guidelines (Fiscal Impact: None) - APPROVED EXCEPTION TO METROPOLITAN BAKERSFIELD GENERAL PLAN SEWER SERVICE POLICIES All S.D.s CA-10) CA-11) Proposed Request for Release of Funds (RROF) and Environmental Clearance Certification for Community Development (CD) Project No , Community Action Partnership of Kern (CAPK) Food Bank Solar Energy Improvements (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO EXECUTE RROF AND CERTIFICATION PURSUANT TO U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (HUD) APPLICABLE REGULATIONS; AUTHORIZED DIRECTOR OF PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT TO SUBMIT RROF AND CERTIFICATION TO HUD Proposed addition of one Geographic Information Systems Specialist effective April 30, 2016, and deletion of one Planning Technician position in Budget Unit 2750, effective May 27, 2016 (Fiscal Impact: $6,430; Fees; Not Budgeted; Discretionary) - APPROVED; REFERRED TO HUMAN RESOURCES DIVISION TO AMEND DEPARTMENTAL POSITIONS AND SALARY SCHEDULE PUBLIC WORKS DEPARTMENT - Administration and Accounting S.D. #1 CA-12) Request for exemption from Land Use Fees, based on allowable exemptions, by Gregory Keith Thompson for Assessor s Parcel No. (APN) for Fiscal Years (FY) , and ; Gregory Keith Thompson for APN for FYs , and (Fiscal Impact: $ Revenue Decrease; Solid Waste Enterprise Fund; Not Budgeted; Discretionary) - APPROVED All S.D.s CA-13) Request to file written report and set public hearing for service charges in all County Service Areas for Fiscal Year (Fiscal Impact: None) - RECEIVED AND FILED; MADE FINDING ACTION IS STATUTORILY EXEMPT FROM CEQA PER SECTIONS 15061(b)(3) AND OF STATE CEQA GUIDELINES; SET TUESDAY, JUNE 14, 2016, AT 2:00 P.M., AS DATE AND TIME FOR PUBLIC HEARING ON SERVICE CHARGES IN ALL COUNTY SERVICES AREAS; DIRECTED CLERK OF THE BOARD TO PUBLISH NOTICE OF HEARING ONCE A WEEK FOR TWO SUCCESSIVE WEEKS PURSUANT TO GOVERNMENT CODE 6066 CA-14) Proposed salary range of 71.1 for Public Works Manager Classification effective April 26, 2016 (Fiscal Impact: None) - APPROVED

6 Summary of Proceedings PM Page 6 PUBLIC WORKS DEPARTMENT - Building and Development S.D. #4 CA-15) Request for release of Faithful Performance Security (Bond) for street, water, sewer and landscape improvements one-year guarantee period, Tract 6252, Phase B, southwest corner of Renfro Road and Noriega Road, western Rosedale area, Lennar Fresno, Inc. (Fiscal Impact: None) - RELEASED FAITHFUL PERFORMANCE BOND NO IN THE AMOUNT OF $305,591 ISSUED BY BERKLEY INSURANCE COMPANY CA-16) Request for release of Faithful Performance Security (Bond) for street, water, sewer and landscape improvements one-year guarantee period, Tract 6252, Phase C, southeast corner of Rudd Avenue and Noriega Road, western Rosedale area, Lennar Fresno, Inc. (Fiscal Impact: None) - RELEASED FAITHFUL PERFORMANCE BOND NO IN THE AMOUNT OF $63,284 ISSUED BY CONTINENTAL INSURANCE COMPANY PUBLIC WORKS DEPARTMENT - Engineering S.D. #3 CA-17) Contract No , identify apparent low, responsive and responsible bid of DOD Construction LTD, for pedestrian improvements in the Stiern Middle School Area, Bakersfield, in an amount not to exceed $150,440 (Fiscal Impact: $150,440; Active Transportation Fund and Road Fund; Budgeted; Discretionary) - IDENTIFIED APPARENT LOW, RESPONSIVE AND RESPONSIBLE BID; AUTHORIZED PUBLIC WORKS DEPARTMENT TO PREPARE CONTRACT DOCUMENTS AND RELEASE ALL OTHER BID GUARANTEES S.D.s #1, #2 & #3 CA-18) Contract No , Plans, Specifications and Notice to Contractors for manufacture and delivery of asphalt concrete stockpile and windrow stockpile at various locations in east Kern County (Fiscal Impact: $542,700; Road Fund; Budgeted; Discretionary) - MADE FINDING PROJECT IS CATEGORICALLY EXEMPT FROM FURTHER CEQA REVIEW, PER SECTION 15301(c) OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN; AUTHORIZED PUBLIC WORKS TO PUBLISH NOTICE TO CONTRACTORS IN A NEWSPAPER OF GENERAL CIRCULATION, PURSUANT TO SECTION OF PUBLIC CONTRACT CODE; BID OPENING TO BE WEDNESDAY, MAY 18, 2016, AT 11:00 A.M.

7 Summary of Proceedings PM Page 7 S.D.s #1, #2, #4 & #5 CA-19) Contract No , Plans, Specifications and Notice to Contractors for manufacture and delivery of asphalt concrete stockpile and windrow stockpile at various locations in west Kern County (Fiscal Impact: $1,196,000; Road Fund; Budgeted; Discretionary) - MADE FINDING PROJECT IS CATEGORICALLY EXEMPT FROM FURTHER CEQA REVIEW, PER SECTION 15301(c) OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN; AUTHORIZED PUBLIC WORKS TO PUBLISH NOTICE TO CONTRACTORS IN A NEWSPAPER OF GENERAL CIRCULATION, PURSUANT TO SECTION OF PUBLIC CONTRACT CODE; BID OPENING TO BE WEDNESDAY, MAY 18, 2016, AT 11:00 A.M. PUBLIC WORKS DEPARTMENT - Operations and Maintenance S.D. #1 CA-20) Request to file report and set public hearing to consider an Ordinance establishing the schedule of Universal Solid Waste Collection charges for all residential properties in the Randsburg Alternate Universal Collection Area for Fiscal Year , with no increase in rates (Fiscal Impact: None) - RECEIVED AND FILED; SET PUBLIC HEARING FOR TUESDAY, MAY 24, 2016, AT 2:00 P.M.; DIRECTED COUNTY COUNSEL TO PREPARE NOTICE OF HEARING; DESIGNATED COUNTY COUNSEL AS THE OFFICIAL TO PREPARE A FAIR AND ADEQUATE SUMMARY OF PROPOSED ORDINANCE; DIRECTED CLERK OF THE BOARD TO PUBLISH NOTICE OF HEARING AND SUMMARY OF PROPOSED ORDINANCE PURSUANT TO GOVERNMENT CODE SECTION 6066 S.D. #2 CA-21) Request to file report and set public hearing to consider an Ordinance establishing the schedule of Universal Solid Waste Collection charges for residential properties with four or fewer units in the Eastern Kern Universal Collection Area for Fiscal Year , with no increase in rates (Fiscal Impact: None) - RECEIVED AND FILED; SET PUBLIC HEARING FOR TUESDAY, MAY 24, 2016, AT 2:00 P.M.; DIRECTED COUNTY COUNSEL TO PREPARE NOTICE OF HEARING; DESIGNATED COUNTY COUNSEL AS THE OFFICIAL TO PREPARE A FAIR AND ADEQUATE SUMMARY OF PROPOSED ORDINANCE; DIRECTED CLERK OF THE BOARD TO PUBLISH NOTICE OF HEARING AND SUMMARY OF PROPOSED ORDINANCE PURSUANT TO GOVERNMENT CODE SECTION 6066 CA-22) Request to file report and set public hearing to consider an Ordinance establishing the schedule of Universal Solid Waste Collection charges for residential properties with four or fewer units in the Keene Alternate Universal Collection Area for Fiscal Year , with no increase in rates (Fiscal Impact: None) - RECEIVED AND FILED; SET PUBLIC HEARING FOR TUESDAY, MAY 24, 2016, AT 2:00 P.M.; DIRECTED COUNTY COUNSEL TO PREPARE NOTICE OF HEARING; DESIGNATED COUNTY COUNSEL AS THE OFFICIAL TO PREPARE A FAIR AND ADEQUATE SUMMARY OF PROPOSED ORDINANCE; DIRECTED CLERK OF THE BOARD TO PUBLISH NOTICE OF HEARING AND SUMMARY OF PROPOSED ORDINANCE PURSUANT TO GOVERNMENT CODE SECTION 6066

8 Summary of Proceedings PM Page 8 S.D. #4 CA-23) Request to file report and set public hearing to consider an Ordinance establishing the schedule of Universal Solid Waste Collection charges for residential properties with four or fewer units in the Buttonwillow Universal Collection Area for Fiscal Year , with no increase in rates (Fiscal Impact: None) - RECEIVED AND FILED; SET PUBLIC HEARING FOR TUESDAY, MAY 24, 2016, AT 2:00 P.M.; DIRECTED COUNTY COUNSEL TO PREPARE NOTICE OF HEARING; DESIGNATED COUNTY COUNSEL AS THE OFFICIAL TO PREPARE A FAIR AND ADEQUATE SUMMARY OF PROPOSED ORDINANCE; DIRECTED CLERK OF THE BOARD TO PUBLISH NOTICE OF HEARING AND SUMMARY OF PROPOSED ORDINANCE PURSUANT TO GOVERNMENT CODE SECTION 6066 CA-24) Request to file report and set public hearing to consider an Ordinance establishing the schedule of Universal Solid Waste Collection charges for residential properties with four or fewer units in the Lost Hills Universal Collection Area for Fiscal Year , with no increase in rates (Fiscal Impact: None) - RECEIVED AND FILED; SET PUBLIC HEARING FOR TUESDAY, MAY 24, 2016, AT 2:00 P.M.; DIRECTED COUNTY COUNSEL TO PREPARE NOTICE OF HEARING; DESIGNATED COUNTY COUNSEL AS THE OFFICIAL TO PREPARE A FAIR AND ADEQUATE SUMMARY OF PROPOSED ORDINANCE; DIRECTED CLERK OF THE BOARD TO PUBLISH NOTICE OF HEARING AND SUMMARY OF PROPOSED ORDINANCE PURSUANT TO GOVERNMENT CODE SECTION 6066 CA-25) Request to file report and set public hearing to consider an Ordinance establishing the schedule of Universal Solid Waste Collection charges for residential properties with four or fewer units in the South Shafter Universal Collection Area for Fiscal Year , with no increase in rates (Fiscal Impact: None) - RECEIVED AND FILED; SET PUBLIC HEARING FOR TUESDAY, MAY 24, 2016, AT 2:00 P.M.; DIRECTED COUNTY COUNSEL TO PREPARE NOTICE OF HEARING; DESIGNATED COUNTY COUNSEL AS THE OFFICIAL TO PREPARE A FAIR AND ADEQUATE SUMMARY OF PROPOSED ORDINANCE; DIRECTED CLERK OF THE BOARD TO PUBLISH NOTICE OF HEARING AND SUMMARY OF PROPOSED ORDINANCE PURSUANT TO GOVERNMENT CODE SECTION 6066 CA-26) Request to file report and set public hearing to consider an Ordinance establishing the schedule of Universal Solid Waste Collection charges for residential properties with four or fewer units in the Unincorporated Taft Universal Collection Area for Fiscal Year , with no increase in rates (Fiscal Impact: None) - RECEIVED AND FILED; SET PUBLIC HEARING FOR TUESDAY, MAY 24, 2016, AT 2:00 P.M.; DIRECTED COUNTY COUNSEL TO PREPARE NOTICE OF HEARING; DESIGNATED COUNTY COUNSEL AS THE OFFICIAL TO PREPARE A FAIR AND ADEQUATE SUMMARY OF PROPOSED ORDINANCE; DIRECTED CLERK OF THE BOARD TO PUBLISH NOTICE OF HEARING AND SUMMARY OF PROPOSED ORDINANCE PURSUANT TO GOVERNMENT CODE SECTION 6066

9 Summary of Proceedings PM Page 9 All S.D.s CA-27) Request to file report and set public hearing to consider an Ordinance establishing the schedule of Universal Solid Waste Collection charges for residential properties with four or fewer units in the Metropolitan Bakersfield Universal Collection Area for Fiscal Year , with no increase in rates (Fiscal Impact: None) - RECEIVED AND FILED; SET PUBLIC HEARING FOR TUESDAY, MAY 24, 2016, AT 2:00 P.M.; DIRECTED COUNTY COUNSEL TO PREPARE NOTICE OF HEARING; DESIGNATED COUNTY COUNSEL AS THE OFFICIAL TO PREPARE A FAIR AND ADEQUATE SUMMARY OF PROPOSED ORDINANCE; DIRECTED CLERK OF THE BOARD TO PUBLISH NOTICE OF HEARING AND SUMMARY OF PROPOSED ORDINANCE PURSUANT TO GOVERNMENT CODE SECTION 6066 CA-28) Request to file report and set public hearing to consider an Ordinance establishing the schedule of Solid Waste Management Program Services Charges (Land Use Fees) for residential properties for Fiscal Year , with no increase in rates (Fiscal Impact: None) - RECEIVED AND FILED; SET PUBLIC HEARING FOR TUESDAY, MAY 24, 2016, AT 2:00 P.M.; DIRECTED PUBLIC WORKS DEPARTMENT TO IDENTIFY ALL PARCELS UPON WHICH THE CHARGES ARE PROPOSED; DIRECTED COUNTY COUNSEL TO PREPARE NOTICE OF HEARING; DESIGNATED COUNTY COUNSEL AS THE OFFICIAL TO PREPARE A FAIR AND ADEQUATE SUMMARY OF PROPOSED ORDINANCE; DIRECTED CLERK OF THE BOARD TO PUBLISH NOTICE OF HEARING AND SUMMARY OF PROPOSED ORDINANCE PURSUANT TO GOVERNMENT CODE SECTION 6062a COUNTY ADMINISTRATIVE OFFICE CA-29) Request to appropriate unanticipated revenue from the State of California 2011 Public Safety AB109 Realignment FY growth and FY base funds in the amount of $4,872,538 and $1,239,925, respectively, and cancellation of AB109 designation in the amount of $229,205 (Fiscal Impact: $6,341,668; County Local Revenue Fund 2011; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS CA-30) Request to appropriate unanticipated revenue from the State of California for 2011 Public Safety Realignment related to Front-line Law Enforcement FY growth and FY base in the amount of $260,215 and $546,607, respectively (Fiscal Impact: $806,822; County Local Revenue Fund 2011; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR- CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS CA-31) Proposed contribution to Pat Brown System, Jumpstart Classic, in the amount of $2,500, to support the Junior Diabetes Research Foundation (Fiscal Impact: $2,500; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER-COUNTY CLERK TO PAY

10 Summary of Proceedings PM Page 10 CA-32) Proposed Resolution for exchange of tax revenues related to City of Bakersfield Annexation No. 659, LAFCO Proceeding No (Fiscal Impact: FY $16,557; General Fund; Not Budgeted; Discretionary) - APPROVED; ADOPTED RESOLUTION CA-33) Proposed Resolution supporting relocation of Delano Municipal Airport (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION Legislative Matter CA-34) AB 2257 (Maienschein), adding new requirements regarding online posting of local meeting agendas (Fiscal impact: None) - ADOPTED POSITION IN OPPOSITION; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE CA-35) Reduction in the unnecessary and uneconomical regulation of oil producers (Fiscal Impact: None) - ADOPTED POSITION OF SUPPORT; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE COUNTY ADMINISTRATIVE OFFICE - General Services Division S.D. #2 CA-36) Request to set and advertise a public hearing for the County s proposed acquisition of a Conservation Easement on a 286-acre portion of APN from Arnold Pettit (Fiscal Impact: $390,000; Budget Unit 8993 Budgeted; Discretionary) - APPROVED; ADOPTED RESOLUTION ; SET HEARING FOR TUESDAY, JUNE 7, 2016, AT 2:00 P.M.; DIRECTED CLERK OF THE BOARD TO PUBLISH HEARING NOTICE THREE TIMES IN ACCORDANCE WITH GOVERNMENT CODE SECTION 6063; AUTHORIZED AUDITOR-CONTROLLER TO ISSUE TWO WARRANTS PAYABLE TO PLACER TITLE COMPANY FOR $39,000 AND $150,000 FOR INITIAL AND ADDITIONAL DEPOSITS CA-37) CA-38) Proposed retroactive Agreement for Lease with Golden Hills Community Services District for a portion of Old Town Road, Tehachapi, for Sheriff substation space, from October 1, 2015 for a term of 5 years, in an amount not to exceed $33,696 annually (Fiscal Impact: $33,696 Annually; General Fund Budget Unit 2210; Budgeted; Discretionary) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTIONS AND 15061(b)(3) OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed retroactive Agreement for Lease with Golden Hills Community Services District for a portion of Old Town Road, Tehachapi, for Public Works road yard, from October 1, 2015 for a term of 5 years, in an amount not to exceed $18,000 annually (Fiscal Impact: $18,000 Annually; Road Fund; Budgeted; Discretionary) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTIONS AND 15061(b)(3) OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

11 Summary of Proceedings PM Page 11 CA-39) Identify apparent low, responsive and responsible bid submitted by Cen-Cal Construction for Rosamond Senior Center Parking Lot Rehabilitation ( ) (Fiscal Impact: None) - IDENTIFIED APPARENT LOW, RESPONSIVE AND RESPONSIBLE BID; AUTHORIZED PREPARATION OF CONTRACT DOCUMENTS AND AUTHORIZED GENERAL SERVICES TO RELEASE ALL OTHER BID GUARANTEES S.D. #3 CA-40) Proposed Resolution declaring intent to sell real property, approval of bid documents for disposal, and authority to advertise and sell real property located at 125 El Tejon Avenue, Bakersfield (Fiscal Impact: None) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTION OF STATE CEQA GUIDELINES; ADOPTED RESOLUTION ; APPROVED BID DOCUMENTS; AUTHORIZED CLERK OF THE BOARD TO PUBLISH NOTICE OF INTENT TO SELL REAL PROPERTY THREE TIMES IN ACCORDANCE WITH SECTION 6063 OF GOVERNMENT CODE; AUTHORIZED GENERAL SERVICES TO RECEIVE AND OPEN BIDS ON WEDNESDAY, MAY 25, 2016 AT 10:00 A.M. S.D.s #1 & #3 CA-41) Proposed Resolution declaring County s intent to exchange land with WRBD II LP of a 5.03-acre parcel of County-owned property, Assessor s Parcel Number (APN) , located off of Norris Road and a 5.03-acre portion of APN located off of James Road, in north Bakersfield (Fiscal Impact: None) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTIONS 15304, 15312, AND 15061(b)(3) OF STATE CEQA GUIDELINES; DECLARED COUNTY PROPERTY AS SURPLUS; ADOPTED RESOLUTION ; SET HEARING FOR TUESDAY, MAY 10, 2016 AT 2:00 P.M.; DIRECTED CLERK OF THE BOARD TO PUBLISH NOTICE OF INTENT ONE TIME S.D. #4 CA-42) Proposed Resolution to declare property as surplus and approval to transfer ownership of 2.34 acres of real property at Fire Station 55 in Mettler to Tejon Ranch Corporation (Fiscal Impact: None) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTIONS 15061(b)(3) AND OF STATE CEQA GUIDELINES; DECLARED COUNTY PROPERTY AS SURPLUS; ADOPTED RESOLUTION ; AUTHORIZED GENERAL SERVICES TO POST NOTICE OF INTENT; SET PUBLIC HEARING FOR TUESDAY, MAY 10, 2016 AT 2:00 P.M. CA-43) Plans and Specifications for the Buena Vista Aquatic Recreation Area (BVARA) Waste Water Treatment Phase 4 project (Project No ) (Fiscal Impact: None) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTION 15301(b) OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN; AUTHORIZED GENERAL SERVICES TO PUBLISH PURSUANT TO PUBLIC CONTRACT CODE SECTION 20125; BID OPENING TO BE TUESDAY, JUNE 7, 2016 AT 11:00 A.M.

12 Summary of Proceedings PM Page 12 S.D.s #3 & #5 CA-44) Plans and Specifications for the HVAC Controls Systems at four County facilities project: County Administrative Center, Truxtun Avenue ( ); Public Health Building, Mount Vernon ( ); Mary K. Shell, College Avenue ( ); and Sheriff Headquarters, Norris Road ( ) (Fiscal Impact: None) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTION 15301(a) OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN; AUTHORIZED GENERAL SERVICES TO PUBLISH PURSUANT TO PUBLIC CONTRACT CODE SECTION 20125; BID OPENING TO BE WEDNESDAY JUNE 1, 2016 AT 11:00 A.M. S.D. #5 CA-45) Plans and Specifications for the Mental Health th Street South Tower Tenant Improvements project (Project No A) (Fiscal Impact: None) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTION 15301(a) OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN; AUTHORIZED GENERAL SERVICES TO PUBLISH PURSUANT TO PUBLIC CONTRACT CODE SECTION 20125; BID OPENING TO BE TUESDAY, JUNE 7, 2016, AT 11:00 A.M. CA-46) Proposed Agreement with Ken W. Smith Construction for the Veterans Services Americans With Disabilities Act (ADA) Improvements project, in an amount not to exceed $227,884 (Project No ) (Fiscal Impact: $227,884; CDGB Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT All S.D.s CA-47) California Uniform Public Construction Cost Accounting Act project list (various projects) (Fiscal Impact: None) - MADE FINDING PROJECTS ARE EXEMPT FROM FURTHER CEQA REVIEW PER SECTION OF STATE CEQA GUIDELINES CA-48) Job Order Contract Project Listing Update (various projects) (Fiscal Impact: None) - MADE FINDING PROJECTS ARE EXEMPT FROM FURTHER CEQA REVIEW PER SECTION OF STATE CEQA GUIDELINES; APPROVED CA-49) Request for approval of corrected Agreements with Bar None Auction ( ) and Ken Porter Auctions ( ) for vehicle and heavy equipment auctioneer services, to correct the termination date from April 30, 2019 to March 31, 2019 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN

13 Summary of Proceedings PM Page 13 CA-50) Request to appropriate unanticipated revenue in General Services, Budget Unit 1610 from charges for services (Fiscal Impact: $90,389; General Fund; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR- CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS COUNTY ADMINISTRATIVE OFFICE - Human Resources Division CA-51) Proposed Amendment No. 1 to Agreement with Vernon C. Sorenson., M.D., Inc., dba Memorial Occupational Medicine, for providing pre-employment, fitness for duty, metabolic equivalent testing (MET), and functional capacity medical examinations for County employment to reflect the organizational change of the Kern County Personnel Department to the Human Resources Division and the addition of specific physical examination forms as required by the California Peace Officer Standards and Training (POST) department (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT AND PURCHASING DIVISION TO ADMINISTER AGREEMENT, INCLUDING ISSUANCE OF ADDENDUMS, IF NECESSARY, AND BLANKET PURCHASE ORDERS CA-52) Proposed Amendment No. 1 to Agreement with Irene Sanchez, M.D., for providing pre-employment, fitness for duty, metabolic equivalent testing (MET) and functional capacity medical examinations for County employment to reflect the organizational change of the Kern County Personnel Department to the Human Resources Division and the addition of specific physical examination forms as required by the California Peace Officer Standards and Training (POST) department (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT AND PURCHASING DIVISION TO ADMINISTER AGREEMENT, INCLUDING ISSUANCE OF ADDENDUMS, IF NECESSARY, AND BLANKET PURCHASE ORDERS CA-53) Proposed Amendment No. 1 to Agreement with U.S. Health Works Medical Group for providing pre-employment, fitness for duty, metabolic equivalent testing (MET), and functional capacity medical examinations for County employment to reflect the organizational change of the Kern County Personnel Department to the Human Resources Division and the addition of specific physical examination forms as required by the California Peace Officer Standards and Training (POST) department (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT AND PURCHASING DIVISION TO ADMINISTER AGREEMENT, INCLUDING ISSUANCE OF ADDENDUMS, IF NECESSARY, AND BLANKET PURCHASE ORDERS

14 Summary of Proceedings PM Page 14 CA-54) Proposed Amendment No. 1 to Agreement with Michael Komin, M.D., Medical Corporation, for providing pre-employment, fitness for duty, metabolic equivalent testing (MET), and functional capacity medical examinations for County employment to reflect the organizational change of the Kern County Personnel Department to the Human Resources Division and the addition of specific physical examination forms as required by the California Peace Officer Standards and Training (POST) department (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT AND PURCHASING DIVISION TO ADMINISTER AGREEMENT, INCLUDING ISSUANCE OF ADDENDUMS, IF NECESSARY, AND BLANKET PURCHASE ORDERS CA-55) Proposed Amendment No. 1 to Agreement with Central Valley Occupational Medical Group, Inc. for providing pre-employment, fitness for duty, metabolic equivalent testing (MET), and functional capacity medical examinations for County employment to reflect the organizational change of the Kern County Personnel Department to the Human Resources Division and the addition of specific physical examination forms as required by the California Peace Officer Standards and Training (POST) department (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT AND PURCHASING DIVISION TO ADMINISTER AGREEMENT, INCLUDING ISSUANCE OF ADDENDUMS, IF NECESSARY, AND BLANKET PURCHASE ORDERS CA-56) Proposed Amendment No. 1 to Agreement with Radhey S. Bansal, M.D., Inc. DBA Comprehensive Medical Group of Kern, Inc. for providing preemployment, fitness for duty, metabolic equivalent testing (MET), and functional capacity medical examinations for County employment to reflect the organizational change of the Kern County Personnel Department to the Human Resources Division and the addition of specific physical examination forms as required by the California Peace Officer Standards and Training (POST) department (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT AND PURCHASING DIVISION TO ADMINISTER AGREEMENT, INCLUDING ISSUANCE OF ADDENDUMS, IF NECESSARY, AND BLANKET PURCHASE ORDERS MATTERS FOR EXECUTIVE APPROVAL CA-57) Budget Transfers - APPROVED NOS. 200 THROUGH 229 CA-58) Minutes for week of February 29, APPROVED CA-59) Miscellaneous Letters and Documents - FILED CA-60) Letters Received and Referred by Clerk of the Board - APPROVED AND FILED

15 Summary of Proceedings PM Page 15 CA-61) Claims and Lawsuits Filed with and Referred by Clerk of the Board - APPROVED AND FILED ADJOURNED TO TUESDAY, MAY 3, 2016, AT 9:00 A.M. Couch /s/ Kathleen Krause Clerk of the Board /s/ Mick Gleason Chairman, Board of Supervisors

16 Summary of Proceedings PM Page 16 59) MISCELLANEOUS LETTERS AND DOCUMENTS FILED Animal Services A) Twenty-two thank you letters for donations to the shelter B) Director s Monthly Report, March 2016 C) Asilomar Animal Statistics, March 1-31, 2016 Auditor-Controller-County Clerk D) Statement of Money in the County Treasury as of March 15, 2016 for the quarter ended March 31, 2016 E) County of Kern Single Audit Report for Fiscal Year F) Independent Auditor s Report, Report on Internal Controls over Financial Reporting and on Compliance and Other Matters, and the Required Communication Letter for the California Electronic Recording Transaction Network Authority for the year ended June 30, 2015 G) Letter to the Director of the Department of Human Services regarding procedures performed related to overhead expenditures billed to the department under a contract for wraparound services Clerk of the Board H) Notice of vacancy on the Wildlife Resources Commission (Copies to each Supervisor, CAO and Parks) I) Resignation letters from Philip Halpin and Chelsea Allison Esquibias from the Workforce Development Board (Copies to each Supervisor, CAO and Employers Training Resource) J) regarding passing of David Cosyns, resulting in a vacancy on the North West Kern Resource Conservation District (Copies to each Supervisor and CAO) K) from Gary R. Thieman resigning from the Rosamond Municipal Advisory Council (Copies to each Supervisor and CAO) Grand Jury L) Grand Jury Final Report re Kern County Superior Court Parking (Copies to each Supervisor, CAO and General Services) Local Agency Formation Commission (LAFCo) M) Resolution No , Proceeding No in the matter of City of Bakersfield: Annexation No. 660 (Heath No. 1) County Service Area No. 71, Detachment E Reorganization N) Resolution No , in the matter of Amendment of Sphere of Influence: Olcese Water District (Copies to each Supervisor, CAO and County Counsel)

17 Summary of Proceedings PM Page 17 Planning and Community Development O) Letter from Danielle Osborn Mills to California High Speed Rail Authority re Hearing on April 12, Comments on Proposed Bakersfield to Palmdale Alignment (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) Treasurer-Tax Collector P) Cash Receipts and Disbursements for March 2016 Miscellaneous Q) Letter from Betty T. Yee, California State Controller, re Audit of Mandated Cost Claims for the Open Meetings Act/Brown Act Reform Program for the Period of July 1, 2006 through June 30, 2012 (Copies to each Supervisor, CAO, Auditor-Controller and Clerk of the Board) R) Letter from California Department of Food and Agriculture re Asian citrus psyllid (Copies to each Supervisor, CAO, Ag and Measurement Standards and County Counsel) S) Letter from Gresham Savage re Indian Wells Valley Groundwater Sustainability Agency (Copies to each Supervisor, CAO and County Counsel) T) Letter from City of Bakersfield to LAFCO re Stockdale Highway No. 17 Annexation No. 659, LAFCo Proceeding No (Copies to each Supervisor and CAO) U) Letter from Olcese Water District re Notice of Completed Basin Boundary Modification Request for the San Joaquin Valley - Kern County Groundwater Basin (Copies to each Supervisor, CAO and County Counsel) V) Letter from City of Tehachapi re City Annexation No. 84, LAFCo Proceeding No. 1684, 4.20 Acres Annexed to the City of January 20, 2016 (Copies to each Supervisor, CAO and County Counsel) W) Letter from Sherry Gomez re Measure F on the June ballot (Copies to each Supervisor and CAO) X) Notice from State Water Resources Control Board re Petition for Temporary Change Involving the Transfer/Exchange from Department of Water Resources Permit and the Specified License and Permits of the U.S. Bureau of Reclamation (Copies to each Supervisor, CAO and County Counsel) Y) Notice from State Fish and Game Commission re Proposed Changes in Regulations relating to California Spiny Lobster Fishery Management Plan Implementing Regulations Z) Worker Adjustment Retraining and Notification Act (WARN) Advance Notice of Potential Job Loss, Chevron, 9525 Camino Media, Bakersfield (Copies to each Supervisor, CAO, Employers Training Resource, Human Resources and County Counsel) AA) Notice from State Fish and Game Commission re fishing activity records and CPFV logbooks

18 Summary of Proceedings PM Page 18 BB) Notice from State Department of Alcoholic Beverage Control re application for alcoholic beverage license from: Carniceria El Amigazo, Inc., 6433 East Brundage Lane, Unit 1 A&B, Bakersfield (Copies to Planning and Community Development and Environmental Health) CC) Agenda for Animal Control Commission meeting on April 20, 2016 DD) Agenda for Central Valley Regional Water Board meetings on April 20 and 21, 2016 EE) Agenda for Kern Health Systems Board of Directors meeting on April 14, 2016 FF) Agenda for Kern County Wildlife Resources Commission meeting on April 13, 2016 GG) Minutes for Commission on Aging Executive Committee meeting on February 4, 2016 HH) II) Minutes for In-Home Supportive Services (IHSS) Advisory Committee meeting on November 12, 2015 Minutes for In-Home Supportive Services (IHSS) Advisory Committee meeting on January 14, 2016 JJ) Minutes for Juvenile Justice Coordinating Council meeting on November 18, 2015 KK) Minutes for Regular Commission on Aging meeting on February 22, 2016 LL) Summary of Proceedings for Animal Control Commission meeting on March 16, 2016 MM) Summary of Proceedings for Kern County Hospital Authority Board of Governors meeting on March 16, 2016 NN) Summary of Kern Health Systems Board of Directors meeting on March 10, 2016 OO) Commission on Aging Executive Committee meeting scheduled for March 3, 2016 was cancelled due to no quorum 60) LETTERS RECEIVED AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) Letter from My Assets Claim, LLC on behalf of David Quintana for reissuance of an unclaimed warrant - REFERRED TO COUNTY COUNSEL (Copy to Auditor-Controller) 61) CLAIMS AND LAWSUITS FILED WITH AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) Claim in the matter of Kim Alee Adams v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) B) Claim in the matter of Jose Avalos v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management)

19 Summary of Proceedings PM Page 19 C) Claim in the matter of Roy Baiamonte v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) D) Claim in the matter of Cassandra Chamberlain v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) E) Claim in the matter of Ma. Guadalupe Diaz Cortez v. County of Kern REFERRED TO COUNTY COUNSEL (Copy to Risk Management) F) Claim in the matter of GEICO as subrogee of Luz Flores v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) G) Claim in the matter of Dora Ann Geraldo v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management H) Claim in the matter of Antonio J. Gomez v. County of Kern (received April 6, 2016) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) I) Claim in the matter of Antonio J. Gomez v. County of Kern (received April 12, 2016) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) J) Claim in the matter of Bernardos Gray/Linda Hosbey v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) K) Claim in the matter of Joan C. Larkin v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) L) Claim in the matter of Robert Markham v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management M) Claim in the matter of Evelyn Denise Natividad v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) N) Claim in the matter of Nigel Oliver/Stephanie Oliver v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) O) Claim in the matter of Pacific Bell Telephone Co. dba AT&T - California v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) P) Claim in the matter of Henry Romero, Jr. v. County of Kern (dated April 2, 2016) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) Q) Claim in the matter of Henry Romero, Jr. v. County of Kern (dated April 4, 2016) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) R) Claim in the matter of Sunset Mechanical and Construction, Inc. v. County of Kern REFERRED TO COUNTY COUNSEL (Copy to Risk Management) S) Claim for Personal Injuries and Damages in the matter of Danny Wood v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) T) Plaintiff s Claim and Order to go to Small Claims Court in the matter of William Budrow v. County of Kern (Case No. BCS ) - 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, October 20, 2015 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 15, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 25, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, March 5, 2013 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 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, 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, 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, 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, November 1, 2016 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 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 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, 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, 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, June 21, 2016 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, March 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 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 KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, December 12, 2011 2:00 P.M.

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 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, 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, June 6, 2017 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, 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 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, 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, October 11, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, December 7, 2010 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 5, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, February 19, 2013 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 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 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, May 12, 2015 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, September 1, 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 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 23, 2017 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

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

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

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

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 24, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

Regular City Council Meeting Agenda July 10, :00 PM

Regular City Council Meeting Agenda July 10, :00 PM Regular City Council Meeting Agenda July 10, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More 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, March 15, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information