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, February 24, :00 P.M. Note: Members of the Board of Supervisors may have an interest in certain contracts that the Board considers where the member holds a position on a non-profit corporation that supports the functions of the County. Supervisors are assigned to these positions as part of annual committee assignments by the Chairman of the Board. These interests include, with the Supervisor holding the position, the following: California State Association of Counties (Supervisors Perez and Gleason); Community Action Partnership of Kern (Supervisor Maggard); Kern County Network for Children (Supervisor Gleason); Kern Economic Development Corporation (Supervisors Maggard, Scrivner, and Perez); Southern California Water Committee (Supervisors Couch and Maggard); and Tobacco Funding Corporation, Kern County (Supervisors Couch and Perez). BOARD RECONVENED Supervisors: Gleason, Scrivner, Maggard, Couch, Perez ROLL CALL: All Present NOTE: The vote is displayed in bold below each item. For example, Gleason- Perez denotes Supervisor Gleason made the motion and Supervisor Perez seconded the motion. CONSENT AGENDA/OPPORTUNITY FOR PUBLIC COMMENT: ALL ITEMS LISTED WITH A "CA" OR "C" WERE CONSIDERED TO BE ROUTINE AND APPROVED BY ONE MOTION. BOARD ACTION SHOWN IN CAPS REPORT ON ACTIONS TAKEN IN CLOSED SESSION ON TUESDAY, FEBRUARY 24, 2015, AT 9:00 A.M. - Item No. 50 concerning a CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representatives: County Administrative Officer, John Nilon, and designated staff - Employee organizations: Service Employees International Union Local 521; Kern County Fire Fighters Union; Kern County Detention Officers Association; Kern Law Enforcement Association; Kern County Prosecutors Association; Kern County Probation Officers Association; Kern County Sheriff s Command Association; Kern County Sheriff s Command Association II; Kern County Probation Managers Association; Service Employees International Union - Criminal Justice Unit; Committee of Interns and Residents - SEIU; Service Employees International Union - Extra Help; Unrepresented Employees (Government Code section ) - CONTINUED TO IMMEDIATELY FOLLOW THE 2:00 P.M. SESSION (See Item No. 52) Item No. 51 concerning PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Titles: Director of Airports; Director of Mental Health Services; Public Defender; Fire Chief; Director of Public Health Services; Kern Medical Center Chief Executive Officer; County Administrative Officer (Government Code Section 54957) - CONTINUED TO IMMEDIATELY FOLLOW THE 2:00 P.M. SESSION (See Item No. 53)

2 Summary of Proceedings PM Page 2 Item No. 52 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) County of Kern v. California High Speed Rail Authority, Sacramento County Superior Court Case No. : ; Surface Transportation Board (STB) Finance Docket No , California High Speed Rail Authority - CONTINUED TO IMMEDIATELY FOLLOW THE 2:00 P.M. SESSION (See Item No. 54) Item No. 53 concerning a CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Government Code Section (d)(2)(e)(1)) Number of cases: One (1) 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. 54 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) David Martin v. County of Kern, WCAB Case Nos. ADJ and ADJ THE BOARD VOTED UNANIMOUSLY TO SETTLE WORKERS COMPENSATION APPEALS FOR A TOTAL OF $110,000; AUTHORIZED AUDITOR-CONTROLLER TO ISSUE WARRANTS AS REQUESTED BY COUNTY COUNSEL; AUTHORIZED COUNTY COUNSEL TO PRESENT PROPOSED SETTLEMENT TO WORKERS COMPENSATION APPEALS BOARD AND EXECUTE ALL NECESSARY CLOSING DOCUMENTS Item No. 55 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) City of Los Angeles, et al. v. County of Kern et al., Tulare County Superior Court Case No. VCU HEARD; NO REPORTABLE ACTION Item No. 56 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) City of Los Angeles, et al. v. County of Kern et al., Kern County Superior Court Case No. SD-1500-CV KCT - HEARD; NO REPORTABLE ACTION Item No. 57 concerning a CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Government Code Section (d)(2)(e)(3)) Number of cases: One (1) Based on significant exposure to litigation in the opinion of the Board of Supervisors on the advice of legal counsel, based on: The receipt of a claim pursuant to the Government Claims Act or some other written communication from a potential plaintiff threatening litigation, which non-exempt claim or communication is available for public inspection - HEARD; NO REPORTABLE ACTION Item No. 58 concerning a CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Government Code Section (d)(4)) Number of cases: One (1) Based on existing facts and circumstances, the Board of Supervisors has decided to initiate or is deciding whether to initiate litigation - CONTINUED TO IMMEDIATELY FOLLOW THE 2:00 P.M. SESSION (See Item No. 55)

3 Summary of Proceedings PM Page 3 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! DENNIS FOX HEARD CONCERNING SB 234, STATE PAYMENT IN LIEU OF TAXES (PILT) PROGRAM 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]) NO ONE HEARD HEARINGS DEVELOPMENT SERVICES AGENCY - Planning and Community Development Department CA-3) Request from SEPV Mojave West, LLC by Solar Electric Solutions, LLC to change permitted use from Limited Agriculture to Heavy Industrial and allow the construction and operation of a solar photovoltaic power generating facility on 180 acres located at 80th Street West, one mile south of Oak Creek Road, Mojave (S.D. #2) Specific Request: (a) A change in zone classification from a A-1 to M-3 or a more restrictive district (ZCC #54, Map #197) (b) A Conditional Use Permit to allow the construction and operations of a 20-megawatt (MW) solar photovoltaic power generating facility (Section G) in a M-3 District (CUP #14, Map #197) (Environmental Review: Environmental Impact Report; Published Mojave Desert News) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, CERTIFIED ENVIRONMENTAL IMPACT REPORT; ADOPTED SECTION FINDINGS AND SECTION STATEMENT OF OVERRIDING CONSIDERATIONS; ADOPTED MITIGATION MEASURE MONITORING PROGRAM; ADOPTED RESOLUTIONS AND , RECOMMENDED FINDINGS, AND ENACTED ORDINANCE G-8538 APPROVING ZONE CHANGE AS REQUESTED; APPROVED CONDITIONAL USE PERMIT SUBJECT TO CONDITIONS; APPROVED MEMORANDUM OF UNDERSTANDING/AGREEMENT AND AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

4 Summary of Proceedings PM Page 4 CA-4) Request from Questar Fueling Company by Chris Balling to change permitted use from General Commercial with Precise Development Combining) to Light Industrial with Precise Development Combining and allow the distribution of compressed natural gas and associated on-site storage on 3.12 acres located on the northwest corner of Interstate 5 and Highway 58 in the Buttonwillow area (S.D. #4) Specific Request: (a) A change in zone classification from C-2 PD to M-1 PD or a more restrictive district (ZCC #61, Map #99) (b) A modification of Precise Development Plan 24, Map 99 (approved January 28, 1982; Notice of Decision 7-82), which allowed a convenience store and car/truck retail gasoline services; requesting to include the distribution of compressed natural gas and associated onsite storage not in excess of 2,000 gallons capacity (Section D.5) in a M-1 PD District (PD Plan #24, Map #99) (Environmental Review: Special Situation, Section 15183; Published Shafter Press) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, ADOPTED RESOLUTIONS AND , RECOMMENDED FINDINGS, AND ENACTED ORDINANCE G-8539 APPROVING ZONE CHANGE, AS REQUESTED; APPROVED MODIFICATION OF PRECISE DEVELOPMENT PLAN SUBJECT TO THE ORIGINAL CONDITIONS; AMENDED CONDITIONS (2), (3), (5), (6), (10), (11), AND (15) THROUGH (18); ADDED CONDITIONS (20)(A), (20)(B), (21)(A) THROUGH (D), (22)(A) THROUGH (E), AND (27) CA-5) Request from Pham Ventures, LLC to change permitted use from Exclusive Agriculture to General Commercial with Precise Development Combining and an Agricultural Exclusion on acres located on the southwest corner of the State Route 58 and State Route 43 intersection, west of Bakersfield (S.D. #4) Specific Request: (a) A change in zone classification from A to C-2 PD or a more restrictive district (ZCC #57, Map #100) (b) Exclusion of approximately 20 acres from the boundaries of an Agricultural Preserve (Ag Pres #9 - Excl) (Environmental Review: Special Situation, Section 15183; Published Bakersfield Californian) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, ADOPTED RESOLUTIONS AND , RECOMMENDED FINDINGS, AND ENACTED ORDINANCE G-8540 APPROVING ZONE CHANGE AS REQUESTED; APPROVED EXCLUSION AS REQUESTED

5 Summary of Proceedings PM Page 5 CA-6) Request from Pascual Garcia by Wiley D. Hughes Surveying, Inc., to change permitted use from Estate Five-Acre Residential Suburban Combining to Neighborhood Commercial with Precise Development Combining to allow a restaurant with associated gift shop on 2.01 acres located on the east side of Allen Road, approximately ¼ mile south of Rosedale Highway, west of Bakersfield (S.D. #4) Specific Request: (a) A change in zone classification from E (5) RS to C-1 PD or a more restrictive district (ZCC #30, Map #101-25) (b) A Precise Development Plan to allow a restaurant with associated gift shop (Sections C.4 and C.2) in a C-1 PD District (PD Plan #7, Map #101-25) (Environmental Review: Special Situation, Section 15183; Published Bakersfield Californian) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, ADOPTED RESOLUTIONS AND , RECOMMENDED FINDINGS, AND ENACTED ORDINANCE G-8541 APPROVING ZONE CHANGE OVER THE WESTERLY 373 FEET OF SITE ENCOMPASSED BY THE PROPOSED PRECISE DEVELOPMENT PLAN, AS RECOMMENDED BY STAFF; APPROVED PRECISE DEVELOPMENT PLAN SUBJECT TO CONDITIONS DEPARTMENTAL REQUESTS DEVELOPMENT SERVICES AGENCY - Engineering, Surveying and Permit Services Department S.D. #2 CA-7) Request for a protest hearing on proposed confirmation of costs incurred for nuisance abatement work located at Myer Road, Mojave, APN (Fiscal Impact: $9,982.94; General Fund; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTIONS 15061(b)(1), 15061(b)(2), 15061(b)(3), AND OF STATE CEQA GUIDELINES; RECEIVED AND FILED REPORT; ADOPTED RESOLUTION CONFIRMING COSTS INCURRED BY COUNTY FOR WORK PERFORMED TO ABATE PUBLIC NUISANCE ON SUBJECT PROPERTY; ORDERED THAT ANY COSTS, IF NOT PAID WITHIN 10 DAYS, BE A LIEN AGAINST SUBJECT PROPERTY AND CONSTITUTE A SPECIAL ASSESSMENT TO BE PLACED ON TAX ROLL BY AUDITOR AND TO BE COLLECTED IN SAME MANNER AND SUBJECT TO SAME PENALTIES AS ORDINARY COUNTY TAXES ON REAL PROPERTY FROM WHICH NUISANCE WAS ABATED; DIRECTED ENGINEERING, SURVEYING AND PERMIT SERVICES DEPARTMENT TO MAIL NOTICE OF BOARD ACTION TO SUBJECT PROPERTY OWNER S.D. #4 CA-8) California Uniform Public Construction Cost Accounting Act Project, maintenance of County Service Area (CSA) 71.7 Drainage Basin #841 on Pergola Avenue, Bakersfield (Fiscal Impact: None) - MADE FINDING PROJECT IS CATEGORICALLY EXEMPT FROM FURTHER REQUIREMENTS OF CEQA PER SECTIONS 15301(c) AND 15301(d) OF STATE CEQA GUIDELINES

6 Summary of Proceedings PM Page 6 CA-9) California Uniform Public Construction Cost Accounting Act Project, maintenance of CSA 71.7 Drainage Basin #820 on Watercrest Court and Drainage Basin #840 on Jenkins Road, Bakersfield (Fiscal Impact: None) - MADE FINDING PROJECT IS CATEGORICALLY EXEMPT FROM FURTHER REQUIREMENTS OF CEQA PER SECTIONS 15301(c) AND 15301(d) OF STATE CEQA GUIDELINES CA-10) Request to approve Final Map for Tract 6252, Phase C, southeast corner of Rudd Avenue and Noriega Road, western Rosedale area, Type "A" Subdivision, Delmarter and Associates for Lennar Fresno, Inc. (Fiscal Impact: None) - ADOPTED RESOLUTION MAKING FINDINGS PER SECTION OF PUBLIC RESOURCES CODE, SECTIONS , AND OF GOVERNMENT CODE INCLUDING APPROVAL OF WAIVER OF SIGNATURE FOR MINERAL OWNERS WITHOUT SURFACE ENTRY RIGHTS AND EASEMENT HOLDERS PER SECTION OF GOVERNMENT CODE AND SECTION D1 OF LAND DIVISION ORDINANCE (SECTION K1,2,3 NOT APPLICABLE), RESTORATION OF INGRESS AND EGRESS ACROSS LOTS "B" AND "C" IN TRACT 6252, PHASE B; APPROVED FINAL MAP; AUTHORIZED CLERK OF THE BOARD TO SIGN; APPROVED IMPROVEMENT AGREEMENT; AUTHORIZED CHAIRMAN TO SIGN; RECEIVED AND FILED DOCUMENTS AND ORDERED RECORDED AS APPROPRIATE All S.D.s CA-11) Proposed Resolution directing preparation of a written report for service charges in all County Service Areas for Fiscal Year (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION CA-12) Request for cancellation of Designation-Blight Remediation and approval to increase appropriations for demolition and nuisance abatement work of properties in blighted communities (Fiscal Impact: $118,000; General Fund; Budgeted; Discretionary) - APPROVED CANCELLATION OF DESIGNATION -BLIGHT REMEDIATION (ACCOUNT 2153) IN THE AMOUNT OF $118,000; APPROVED INCREASE IN APPROPRIATIONS IN CODE COMPLIANCE, GENERAL FUND, BUDGET UNIT 2620, IN THE AMOUNT OF $118,000; AND AUTHORIZED AUDITOR-CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS CA-13) Request to employ retired County employee, Chris Weitzel, as a Building Inspector, Step E, for the period expiring June 30, 2015 or 960 hours, whichever occurs first, effective March 2, 2015 (Fiscal Impact: $19,200; Building Inspection Fund; Not Budgeted; Discretionary) - APPROVED DEVELOPMENT SERVICES AGENCY - Roads Department S.D. #2 CA-14) Proposed Contract No with DOD Construction for Golden Hills Elementary School Area, in an amount not to exceed $220, (Fiscal Impact: $220,255.60; Federal Safe Routes to School; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

7 Summary of Proceedings PM Page 7 S.D. #3 CA-15) Proposed Resolution of acceptance of offers of dedication of easement, declaration as public highway and incorporation into County-maintained road system as portions of Wishon Drive, between Merle Haggard Drive and McMurtrey Avenue, Bakersfield (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION ; DIRECTED CLERK OF THE BOARD TO RECORD S.D. #4 CA-16) Contract No , Plans, Specifications and Notice to Contractors for construction on Mil Potrero Highway from Cedarwood Drive to Cuddy Valley Road, Frazier Park (Fiscal Impact: $743,377; County Service Area and Road Funds; 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 ROADS TO PUBLISH NOTICE TO CONTRACTORS IN A NEWSPAPER OF GENERAL CIRCULATION, PURSUANT TO SECTION OF PUBLIC CONTRACT CODE; BID OPENING TO BE WEDNESDAY, MARCH 18, 2015, AT 11:00 A.M. S.D.s #1 & #4 CA-17) Contract No , Notice of Completion with Granite Construction Company for construction on Redrock-Randsburg Road from State Route 14 to Garlock Road, Ridgecrest (Fiscal Impact: None) - RECEIVED AND FILED S.D.s #1, #2, #4 & #5 CA-18) Contract No , identify apparent low, responsive and responsible bid of Granite Construction Company, for asphalt concrete stockpile and windrow stockpile at various locations in Kern County, in an amount not to exceed $1,543,400 (Fiscal Impact: $1,543,400; Road Fund; Budgeted; Discretionary) - IDENTIFIED APPARENT LOW, RESPONSIVE AND RESPONSIBLE BID; AUTHORIZED ROADS TO PREPARE CONTRACT DOCUMENTS AND RELEASE ALL OTHER BID GUARANTEES S.D.s #1, #2, #3 & #5 CA-19) Contract No , identify apparent low, responsive and responsible bid of Granite Construction Company, for asphalt concrete stockpile and windrow stockpile at various locations in east Kern County, in an amount not to exceed $556,200 (Fiscal Impact: $556,200; Road Fund; Budgeted; Discretionary) - IDENTIFIED APPARENT LOW, RESPONSIVE AND RESPONSIBLE BID; AUTHORIZED ROADS TO PREPARE CONTRACT DOCUMENTS AND RELEASE ALL OTHER BID GUARANTEES

8 Summary of Proceedings PM Page 8 All S.D.s CA-20) Proposed Agreement with NCM Engineering Corporation for engineering design consulting services on the Old River Road Reconstruction and Resurfacing project, from February 24, 2015 to August 31, 2015, in an amount not to exceed $170,000 (Fiscal Impact: $170,000; Road Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT WASTE MANAGEMENT S.D. #4 CA-21) Proposed Amendment No. 3 to Agreement with Mitchell Brown General Engineering, Inc., for operation of the Shafter-Wasco and Taft Recycling and Sanitary Landfills to provide additional operational services and extend term through September 25, 2018 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT All S.D.s 22) Report concerning 2014 Kern County Cares Canned Food Drive results (Fiscal Impact: None) - MADE PRESENTATIONS TO BETH VETTER, WASTE MANAGEMENT DEPARTMENT; CYNTHIA WILSON, VETERANS' SERVICE DEPARTMENT; AND DOMINIC BROWN, AUDITOR- CONTROLLER-COUNTY CLERK DEPARTMENT; JIM WHEELER, EXECUTIVE DIRECTOR, GOLDEN EMPIRE GLEANERS, HEARD; RECEIVED AND FILED Scrivner-Gleason: All Ayes COUNTY ADMINISTRATIVE OFFICE CA-23) Proposed creation of new classification and job specification of Supervisor s Field Representative Aide position at a salary range of 42.6 and addition of one Supervisor s Field Representative Aide position to Budget Unit 1012, effective February 24, 2015 (Fiscal Impact: None) - APPROVED; REFERRED TO PERSONNEL TO AMEND DEPARTMENTAL POSITION AND SALARY SCHEDULE AND FILE NEW JOB SPECIFICATION WITH CIVIL SERVICE COMMISSION CA-24) Request to establish General Fund designation for jail operations and designate unanticipated revenue from sales tax in-lieu (Fiscal Impact: $1.5 Million; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS CA-25) Proposed job specification for Director of Public Works position, Item No (Fiscal Impact: None) - APPROVED; REFERRED TO PERSONNEL TO AMEND DEPARTMENTAL POSITIONS AND SALARY SCHEDULE AND FILE NEW JOB SPECIFICATION WITH CIVIL SERVICE COMMISSION

9 Summary of Proceedings PM Page 9 CA-26) Proposed salary for the Director of Public Works, Craig Pope, of Step C, salary range 79.6, and biweekly auto allowance effective February 24, 2015 (Fiscal Impact: None) - APPROVED CA-27) Proposed revisions to County Administrative Policy and Procedures Manual, Chapter 3 - Employment Related Expenses (Fiscal Impact: None) - APPROVED CA-28) Request for appropriation of unanticipated revenue in the amount of $22,109,604 from State of California 1991 Realigned Family Support Funding and Child Poverty and Family Supplemental Support Funding for the California Work Opportunity and Responsibility to Kids (CalWORKs) Program (Fiscal Impact: $22,109,604; Local Health and Welfare - Family Support Fund; General Fund - No Impact; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS CA-29) Request for retroactive authorization for the Kern County Commissioner to the California County Tobacco Securitization Agency to sign the Municipal Derivatives Antitrust Litigation Claim (Fiscal Impact: None) - APPROVED; AUTHORIZED KERN COUNTY COMMISSIONER TO THE CALIFORNIA COUNTY TOBACCO SECURITIZATION AGENCY TO SIGN CA-30) Proposed Amendment No. 3 to Agreement with KMC Management, Inc., an independent contractor, for Chief Executive Officer and healthcare consulting services at Kern Medical Center, to incorporate calendar year 2015 performance measures (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-31) Proposed Ordinance adding Section to the Kern County Ordinance Code and related template agreement which allows certain residential sewer connection fees to be financed with a no interest loan secured by a special assessment lien; proposed Resolution allowing certain property improvements related to safety (such as curb, gutter and block walls) to be financed with a no interest loan secured by a special assessment lien; proposed non-interest bearing loans of $50,000 each for two (2) special revenue funds from the General Fund to finance the sewer connection and property improvement programs (Fiscal Impact: None) - WAIVED READING; INTRODUCED ORDINANCE; ADOPTED RESOLUTION ; APPROVED; AUTHORIZED AUDITOR-CONTROLLER-COUNTY CLERK TO PROCESS INTER-FUND CASH TRANSFERS AS NEEDED

10 Summary of Proceedings PM Page 10 32) Proposed Amendment No. 1 to Agreement with Cantu Management Group Inc., an independent contractor, for Chief Financial Officer and financial consulting services at Kern Medical Center, to include two executive staff positions, revise the fee schedule and increase the maximum payable over the initial term by $1,442,000, from $1,880,000 to $3,322,000 (Fiscal Impact: $1,442,000 [FY $90,126]; KMC Enterprise Fund; Not Budgeted; Discretionary) - RUSSELL JUDD, KERN MEDICAL CENTER CHIEF EXECUTIVE OFFICER, HEARD; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Scrivner-Perez: All Ayes CA-33) Proposed response to Grand Jury report entitled Meadows Field Commercial Air Service (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE CA-34) Proposed response to Grand Jury report entitled Kern County Sheriff s Office Central Receiving Facility (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE CA-35) Proposed response to Grand Jury report entitled Kern County Assessor and Recorder (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE Legislative Matters CA-36) AB 171 (Irwin), requiring the State of California to create a permanent $5.6 million allocation from the State General Fund to the California Department of Veterans Affairs for County Veterans Service Offices and the establishment of a performance-based distribution formula (Fiscal Impact: None) - ADOPTED POSITION OF SUPPORT; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE CA-37) Proposed Resolution requesting introduction of legislation making certain technical amendments to AB 2546 (Chapter 613, Statutes of 2014), authorizing establishment of the Kern County Hospital Authority (Fiscal Impact: None) - ADOPTED RESOLUTION ; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE CA-38) State Water Resources Control Board Temporary Urgent Change Petition enabling State Water Project and Central Valley Project operators to receive increased flows from Sacramento-San Joaquin Delta (Fiscal Impact: None) - ADOPTED POSITION OF SUPPORT; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE

11 Summary of Proceedings PM Page 11 COUNTY ADMINISTRATIVE OFFICE - General Services Division S.D. #1 CA-39) Request to set and advertise a public hearing for the proposed purchase of real property located at 2024 Young Avenue, Lake Isabella, from the Woodmansee Family Trust, to replace Fire Station 72 (Fiscal Impact: $77,000; General Fund Budget Unit ; Budgeted; Discretionary) - ADOPTED RESOLUTION ; SET HEARING FOR TUESDAY, APRIL 14, 2015, AT 2:00 P.M.; DIRECTED CLERK OF THE BOARD TO PUBLISH NOTICE THREE TIMES IN ACCORDANCE WITH GOVERNMENT CODE SECTION 6063 CA-40) Change Order No. 1 for LeRoy Jackson Park Improvements, Phase IIB project, an increase of $92,653, for a new total of $1,377,188 ( B) (Fiscal Impact: $92,653; General Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN S.D. #3 CA-41) Proposed Amendment No. 6 to Engineering Services Agreement with John A. Martin & Associates, Inc., for additional structural design, calculations and drawings for the new Information Technology Services building, to increase amount by $1,500 for a revised not to exceed amount of $159,704 ( ) (Fiscal Impact: $1,500; General Fund, C.O.P., Budgeted, Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-42) Reject all bids for Kern Regional Transit Facility project ( ) (Fiscal Impact: None) - REJECTED ALL BIDS; AUTHORIZED GENERAL SERVICES TO RELEASE ALL BID GUARANTEES CA-43) Plans and Specifications for Fire Department Fleet Building Reroof project ( ) (Fiscal Impact: None) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTION 15301(d) 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, MARCH 24, 2015, AT 11:00 A.M. CA-44) Proposed Agreement with Black Hall Construction, Inc., for Fire Station 41 Apparatus Bay Expansion project, in an amount not to exceed $193,388 ( ) (Fiscal Impact: $193,388; General Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

12 Summary of Proceedings PM Page 12 S.D. #5 CA-45) Proposed Amendment No. 1 to Agreement with Eastern Kern Air Pollution Control District for Public Benefit Grant to include a year of service provision in Section 16 - Future Use Restriction to allow the County to discontinue use after 10 years of service (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT ) Mid-year status report on funded Capital and Major Maintenance Projects; request to establish a Capital Project for the KGOV Broadcast Equipment Upgrade, Phase 5 at 1115 Truxtun Avenue; appropriate unanticipated revenue in the amount of $426,000 from Digital Infrastructure and Video Competition Act of 2006 (DIVCA) Fund 22156; identify apparant low, responsive and responsible bid submitted by Gary Interrante Construction; and proposed Agreement with Gary Interrante Construction for the project in the amount of $387,000 ( ) (Fiscal Impact: $426,000; DIVCA Fund 22156; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS; IDENTIFIED APPARENT LOW, RESPONSIVE AND RESPONSIBLE BID; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Gleason-Perez: All Ayes MATTERS FOR EXECUTIVE APPROVAL CA-47) Budget Transfers - APPROVED NOS. 181 THROUGH 200 CA-48) Minutes for week of December 15, APPROVED CA-49) Miscellaneous Letters and Documents - FILED CA-50) Letters Received and Referred by Clerk of the Board - APPROVED AND FILED CA-51) Claims and Lawsuits Filed with and Referred by Clerk of the Board - APPROVED AND FILED ADJOURNED TO CLOSED SESSION Perez

13 Summary of Proceedings PM Page 13 CLOSED SESSION (If public reporting is required by Government Code Section relating to the following matter(s), the public reporting of any action taken in closed session will be made at the beginning of the next session of the Board of Supervisors.) COUNTY ADMINISTRATIVE OFFICE 52) CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representatives: County Administrative Officer, John Nilon, and designated staff - Employee organizations: Service Employees International Union Local 521; Kern County Fire Fighters Union; Kern County Detention Officers Association; Kern Law Enforcement Association; Kern County Prosecutors Association; Kern County Probation Officers Association; Kern County Sheriff s Command Association; Kern County Sheriff s Command Association II; Kern County Probation Managers Association; Service Employees International Union - Criminal Justice Unit; Committee of Interns and Residents - SEIU; Service Employees International Union - Extra Help; Unrepresented Employees (Government Code section ) (from 9:00 A.M. Session, Item No. 50) - 53) PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Titles: Director of Airports; Director of Mental Health Services; Public Defender; Fire Chief; Director of Public Health Services; Kern Medical Center Chief Executive Officer; County Administrative Officer (Government Code Section 54957) (from 9:00 A.M. Session, Item No. 51) - COUNTY COUNSEL 54) CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) County of Kern v. California High Speed Rail Authority, Sacramento County Superior Court Case No.: ; Surface Transportation Board (STB) Finance Docket No , California High Speed Rail Authority (from 9:00 A.M. Session, Item No. 52) - 55) CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Government Code Section (d)(4)) Number of cases: One (1) Based on existing facts and circumstances, the Board of Supervisors has decided to initiate or is deciding whether to initiate litigation (from 9:00 A.M. Session, item No. 58) - RECONVENED FROM CLOSED SESSION; ADJOURNED TO TUESDAY, MARCH 3, 2015, AT 9:00 A.M. Gleason-Perez /s/ Kathleen Krause Clerk of the Board /s/ David Couch Chairman, Board of Supervisors

14 Summary of Proceedings PM Page 14 49) MISCELLANEOUS LETTERS AND DOCUMENTS FILED Animal Services A) Monthly Report for January 2015 Auditor-Controller-County Clerk B) Report on audit activity by the Auditor-Controller-County Clerk for the six months ended December 31, 2014 Clerk of the Board C) re resignation of Christopher Knutson from the Behavioral Health Board (Copies to each Supervisor, CAO and Mental Health) D) Letter re resignation of Kristopher Lyon as Kern Medical Society Member on the Emergency Medical Care Advisory Board (Copies to each Supervisor, CAO and Emergency Medical Services) E) Received, certified and transmitted to Recorder for recordation, as follows: 1) Parcel Map S. D. #4 2) Parcel Map 11788, Phase 3 S.D. #3 3) Parcel Map S.D. #1 4) Parcel Map S.D. #3 5) Tract Map 6916, Unit 1 S.D. #4 6) Tract Map 7229, Units 1,2, and 3 S.D. #1 Employers Training Resource F) Workforce Investment Act On-the-Job Training Agreements: 1) Larry M. Cho, MD., Inc. dba The Industrial Medical Group, WIA Title 167, dated February 7, ) PCL Industrial Services, Inc., WIA Title 201/501/301/901/167, dated February 12, ) Southern Sierra General Engineering, Inc., WIA Title 501, dated March 4, ) PCL Industrial Services., WIA Title 201/501/301/901/167, dated March 17, ) Bitco, Inc., WIA Title 501/901, dated March 31, ) Pasquini Engineering, Inc., WIA Title 201, dated March 31, ) Pasquini Engineering, Inc., WIA Title 201, dated April 3, ) Howard Supply Company, L.L.C. dba Howard Supply Company, WIA Title 201, dated April 8, ) Virginia M. Sheridan dba Sheridan s, WIA Title 201, dated April 28, ) Edward Villanueva dba Rosedale RV, WIA Title 909, dated April 28, ) PCL Industrial Services, Inc., WIA Title 201/501/301/901/167, dated January 21, 2014 G) Workforce Investment Act On-the-Job Training Amendments: 1) Floyd Bagley dba Bakersfield Team Locksmith, WIA Title 201, amended April 2, 2014

15 Summary of Proceedings PM Page 15 General Services H) Acceptance of Franchise Bond issued by Arch Insurance Company, Bond No. SU , in the amount of $50,000 and submitted by California Resources Production Corporation, Inc., in compliance with assignment of Franchise Ordinance F-465/519/557/566/593 Roads I) Recorded Irrevocable Offer to Dedicate Real Property from Ashoka Malladi Reddy for additional right of way easement on portions of Comanche Drive, Panama Lane, Malaga Road, Conditional Use Permit 16, Map 125 (Document No ) J) Recorded Irrevocable Offer to Dedicate Real Property from GGA/Reddy Family Limited Partnership for additional right of way easement on portions of Comanche Drive, Panama Lane, Malaga Road, Conditional Use Permit 16, Map 125 (Document No ) Sheriff s Office K) Thank you letter to Iberdrola Renewables for a donation of $4,000 to the Kern County Sheriff s Office Off Highway Vehicle Team (OHV) for the purchase or specialized equipment for conducting enforcement on the Pacific Crest Trail in Kern County Treasurer-Tax Collector L) Cash Receipts and Disbursements for January 2015 Miscellaneous M) Letter from David H. Hosking resigning from the West Side Mosquito and Vector Control District Board (Copies to each Supervisor and CAO) N) Letter from Baker Hughes re Worker Adjustment Retraining Notification Act (WARN) that Baker Hughes Oilfield Operations Inc., is planning a reduction in force that will affect approximately 130 employees at facilities throughout California as well as 3901 Fanucchi Way, Shafter (Copies to each Supervisor, CAO, Employers Training Resource and County Counsel) O) Letter from Board of State and Community Corrections re Biennial Inspection of local detention facilities in Kern County (Copies to each Supervisor, CAO, Sheriff and County Counsel) P) from Stan Rajtora re Indian Wells Valley Land Management Plan Environmental Impact Report (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) Q) from Stan Rajtora providing a letter he sent to the Eastern Kern Air Pollution Control District re new proposed dust rules (Copies to each Supervisor, CAO, Engineering, Surveying and Permit Services, Planning and Community Development and County Counsel) R) from Scott Proctor re strengthening County Code Compliance regulations concerning unsecured properties (Copies to each Supervisor, CAO, Engineering, Surveying and Permit Services and County Counsel) S) from Robert Horton re Kern Medical Center trauma unit (Copies to each Supervisor, CAO, Kern Medical Center and County Counsel)

16 Summary of Proceedings PM Page 16 T) Notice from John Prettyman, U.S. Army Corps of Engineers, re Isabella Lake Dam Safety Modification Project Situation Report, February 2015 (Copies to each Supervisor, CAO, Engineering, Surveying and Permit Services, Fire, Office of Emergency Services, Public Health, Emergency Medical Services and County Counsel) U) Media Release/Open Letter to GET Board Members from Marvin Dean re Bakersfield High Speed Rail Station Study Funding (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) V) News Release re City of Bakersfield and County of Kern Settle Fire Revenue Litigation W) Notice from Captain P. Medeiros, California Highway Patrol, re Hazardous Materials Incident Report on January 28, 2015, southbound State Route 65 on-ramp to southbound State Route 99 (Copies to Fire-HazMat and Environmental Health) X) Notices from State Department of Alcoholic Beverage Control re application for alcoholic beverage licenses from: Katie s Kitchen, Highway 155, Glennville; Katie s Kitchen, Highway 155 #2, Glennville; (application by owners name) Ravi H. Patel, 1901 Flower Street, Bakersfield (Copies to Planning and Community Development and Environmental Health) Y) Agenda for Animal Control Commission meeting on February 18, 2015 Z) Summary of Proceedings for Animal Control Commission meeting on January 21, ) LETTERS RECEIVED AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) Notice of Expiration and Application for Facility License Renewal for Kern Medical Center - REFERRED TO KERN MEDICAL CENTER (Copies to CAO and County Counsel) B) Notice of Intent to File CEQA Petition from City of Los Angeles, County Sanitation District No. 2 of Los Angeles County, Orange County Sanitation District, Responsible Biosolids Management, Inc., R&G Fanucchi, Inc., Sierra Transport, Inc., and California Association of Sanitation Agencies - REFERRED TO COUNTY COUNSEL (Copies to each Supervisor, CAO and Planning and Community Development) C) Notice from CARF International re draft criteria to certify community behavioral health clinics - REFERRED TO MENTAL HEALTH D) Letter from Klein DeNatale Goldner re Belridge Water Storage District March 5, 2015 General Election, Appointment of Directors - REFERRED TO COUNTY COUNSEL E) Letter from City of Los Angeles re Demand to Cure or Correct Brown Act Violation - REFERRED TO COUNTY COUNSEL (Copies to each Supervisor, CAO and Planning and Community Development) F) Letter from Young Wooldridge re Appointment of Directors for Wheeler Ridge- Maricopa Water Storage District - REFERRED TO COUNTY COUNSEL G) Letter from Young Wooldridge re Appointment of Directors for North Kern Water Storage District - REFERRED TO COUNTY COUNSEL

17 Summary of Proceedings PM Page 17 H) Letter from Young Wooldridge re Appointment of Directors for Semitropic Water Storage District - REFERRED TO COUNTY COUNSEL I) Letter from Jeremy Anderson providing updated address for his claim - REFERRED TO COUNTY COUNSEL J) Claim for Refund of Taxes from Mark A. Westmaas - REFERRED TO COUNTY COUNSEL (Copy to Auditor-Controller) K) from Olaf Landsgaard re agreements between Kern County and Rosamond Community Services District concerning the park at Westpark in Rosamond - REFERRED TO ENGINEERING, SURVEYING AND PERMIT SERVICES (Copies to Parks, Planning and Community Development and County Counsel) 51) CLAIMS AND LAWSUITS FILED WITH AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) Claim in the matter of Michael Bernal v. County of Kern - REFERRED TO B) Claim in the matter of Juan Bautista Garcia and Maria Luz Zelayandia v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) C) Claim in the matter of Angel Raul Gonzalez v. County of Kern - REFERRED TO D) Claim in the matter of Zyier Griffin v. County of Kern - REFERRED TO E) Claim in the matter of James Raymond Henry v. County of Kern (received February 13, 2015, 3 pages) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) F) Claim in the matter of James Raymond Henry v. County of Kern (received February 13, 2015, 4 pages) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) G) Claim in the matter of Jerry Lee Jones, Sr. v. County of Kern - REFERRED TO H) Claim in the matter of Joshua Kimball v. County of Kern - REFERRED TO I) Claim in the matter of Robert A. Kneidel, Jr. v. County of Kern - REFERRED TO J) Claim in the matter of Micheal Martin v. County of Kern (received February 6, 2015, 2:22 P.M.) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) K) Claim in the matter of Micheal Martin v. County of Kern (received February 6, 2015, 2:26 P.M.) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) L) Claim in the matter of Miguel R. Martinez v. County of Kern - REFERRED TO

18 Summary of Proceedings PM Page 18 M) Claim in the matter of Joel Mattes v. County of Kern - REFERRED TO N) Claim in the matter of Jeff Melton v. County of Kern - REFERRED TO O) Claim in the matter of Shaunna Rider v. County of Kern - REFERRED TO P) Claim in the matter of Jorge Alberto Rivera v. County of Kern - REFERRED TO Q) Claim in the matter of Larry Scarborough v. County of Kern - REFERRED TO R) Claim in the matter of Sherrel Consulting v. County of Kern - REFERRED TO S) Claim in the matter of Dennis Sherell v. County of Kern - REFERRED TO T) Claim for Damages to Person and Property in the matter of Mildred Avila v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) U) Petitioners Response to The County s Opposition for Petition to be Relieved from Provisions in the matter of Russell Shires v. Kern County Sheriffs Department (Case No. S-1500-CV LHB) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) V) Notice of Governmental Tort Claim in the matter of Zyier Griffin v. County of Kern - REFERRED TO W) Report of Complaint in the matter of Esteban Figueroa v. County of Kern - REFERRED TO X) Summons and Complaint in the matter of Bonnie Lee v. County of Kern et al. (Case No CV JLT) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) Y) Three copies of Summons and Complaint in the matter of City of Los Angeles v. County of Kern et al. (Case No. S-1500-CV KCT) - REFERRED TO ###

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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 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, 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 KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, June 13, 2011 2:00 P.M. Note:

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 14, 2014 9:00 A.M. Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 24, 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, 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, August 11, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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 BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, April 17, 2007 2:00 P.M. Supervisors: McQuiston, Maben,

More information

Regular Meeting. Thursday, May 13, :00 p.m. COMMISSION CONVENED

Regular Meeting. Thursday, May 13, :00 p.m. COMMISSION CONVENED SUMMARY OF PROCEEDINGS KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue Bakersfield, California COMMISSION CONVENED Regular Meeting

More information

SUMMARY OF PROCEEDINGS

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

More information

View Supporting Documents

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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 BOARD RECONVENED Regular Meeting Tuesday, June 3, 2008 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

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

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, 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, 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 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, 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, December 2, 2014 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, 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, January 24, 2012 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, 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, December 14, 2010 9:00 A.M. Note: Members of the Board of Supervisors may

More information