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 29, :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 Maggard); 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 Maggard and Perez). BOARD RECONVENED Supervisors: Gleason, Scrivner, Maggard, Couch, Perez ROLL CALL: 4 Present; 1 Absent - Gleason 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 29, 2014, AT 9:00 A.M. - Item No. 81 concerning PUBLIC EMPLOYEE APPOINTMENT/ RECRUITMENT - Title: Director of Mental Health Services (Government Code Section 54957) - HEARD; NO REPORTABLE ACTION Item No. 82 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 Probation Managers Association, Kern County Fire Fighters Association, Kern County Detention Officers Association, Kern County Law Enforcement Association (Government Code Section ) - WITHDRAWN Item No. 83 concerning PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Title: Kern Medical Center Chief Executive Officer (Government Code Section 54957) - HEARD; NO REPORTABLE ACTION Item No. 84 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) Rosita Feliciano v. County of Kern, et al., Kern County Superior Court Case No. S-1500-CV WPD - HEARD; NO REPORTABLE ACTION

2 Summary of Proceedings Page 16 Item No. 85 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) Gregory Kataoka v. County of Kern, et al., Kern County Superior Court Case No. S CV DRL - HEARD; NO REPORTABLE ACTION Item No. 86 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) Jorge and Ronnie Medrano v. County of Kern, Kern County Sheriff s Office, USDC Case No. 1:12-CV AWI JLT - HEARD; NO REPORTABLE ACTION Item No. 87 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) Terri Lynn Groves v. County of Kern, et al., USDC Case No. 1:13-CV AWI JLT - HEARD; NO REPORTABLE ACTION Item No. 88 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) Elk Hills Power, LLC v. State Board of Equalization, et al., San Diego County Superior Court Case No CU-MC-CTL - HEARD; NO REPORTABLE ACTION Item No. 89 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) Community Recycling & Resource Recovery, Inc., and Lamont Public Utility District v. County of Kern, Kern County Superior Court Case No. S-1500-CV EB; and Community Recycling & Resource Recovery, Inc., and the T & R Fry Family Trust v. County of Kern, Kern County Superior Court Case No. S-1500-CV EB - HEARD; NO REPORTABLE ACTION Item No. 90 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) City of Bakersfield v. Kern County, Kings County Superior Court Case No. 13-C0180 (formerly Kern County Superior Court Case No. S-1500-CV LHB) - HEARD; NO REPORTABLE ACTION Item No. 91 concerning a CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Government Code Section (d)(2)(e)(1)) Number of cases: One (1) 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. 92 concerning a CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Government Code Section (d)(2)(e)(2)) Number of cases: One (1) Significant exposure to litigation in the opinion of the Board of Supervisors on the advice of legal counsel, based on: Facts and circumstances, including, but not limited to, an accident, disaster, incident, or transactional occurrence that might result in litigation against the County and that are known to a potential plaintiff or plaintiffs: A dispute over the taxsharing Memorandum of Understanding with the City of Shafter - HEARD; NO REPORTABLE ACTION ADJOURNED AS BOARD OF SUPERVISORS; RECONVENED AS KERN SANITATION AUTHORITY

3 Summary of Proceedings Page 17 KERN SANITATION AUTHORITY C-1) Proposed Ordinance of the Board of Kern Sanitation Authority to provide informal bidding procedures under the Uniform Public Construction Cost Accounting Act (introduced 4/8/2014) - ENACTED ORDINANCE S-160 ADJOURNED AS KERN SANITATION AUTHORITY; RECONVENED AS FORD CITY-TAFT HEIGHTS SANITATION DISTRICT FORD CITY-TAFT HEIGHTS SANITATION DISTRICT C-2) Proposed Ordinance of the Board of Ford City-Taft Heights Sanitation District to provide informal bidding procedures under the Uniform Public Construction Cost Accounting Act (introduced 4/8/2014) - ENACTED ORDINANCE S-161 Couch-Maggard: 4 Ayes; 1 Absent - Gleason ADJOURNED AS FORD CITY-TAFT HEIGHTS SANITATION DISTRICT; RECONVENED AS BOARD OF SUPERVISORS Couch-Maggard: 4 Ayes; 1 Absent - Gleason PUBLIC PRESENTATIONS 3) This portion of the meeting is reserved for persons to address the Board on any matter not on this agenda but under the jurisdiction of the Board. Board members may respond briefly to statements made or questions posed. They may ask a question for clarification, make a referral to staff for factual information or request staff to report back to the Board at a later meeting. Also, the Board may take action to direct the staff to place a matter of business on a future agenda. SPEAKERS ARE LIMITED TO TWO MINUTES. PLEASE STATE AND SPELL YOUR NAME BEFORE MAKING YOUR PRESENTATION. THANK YOU! CAROL BENDER HEARD CONCERNING CALIFORNIA HIGH-SPEED RAIL PROJECT KRISTEN CIMENTAL, FELIX VASQUEZ AND MIKE PEREZ HEARD CONCERNING CONSTRUCTION OF A BLOCK WALL ALONG WESTSIDE PARKWAY CONTINUATION PROJECT BOARD MEMBER ANNOUNCEMENTS OR REPORTS 4) On their own initiative, Board members may make an announcement or a report on their own activities. They may ask a question for clarification, make a referral to staff or take action to have staff place a matter of business on a future agenda (Gov. Code Sec [a]) SUPERVISOR COUCH RESPONDED TO COMMENTS MADE DURING PUBLIC PRESENTATIONS

4 Summary of Proceedings Page 18 CONTINUED HEARINGS DEVELOPMENT SERVICES AGENCY Planning and Community Development Department CA-5) Request from Rising Tree Wind Energy Project by Rising Tree Wind Farm, LLC to remove section and midsection line road reservations, to change the permitted uses to Exclusive Agriculture - Wind Energy, to allow a temporary concrete batch plant during construction, to allow for reduced setbacks, and to vacate portions of public access and utility easements on 1,600 acres located approximately two miles north of Oak Creek Road and approximately 1.5 miles west of Highway 58, on the east and west sides of 50th Street West, and two miles northeast of the unincorporated community of Mojave (S.D. #2) Specific Request: (a) Amend the Circulation Element of the Kern County General Plan to remove section and midsection line road reservations within Section 32, 33, and 34, T32S, R35E, MBB&M for Map 168; Sections 35 and 36, T12N, R13W, SBB&M for Map 180; Sections 1, 2, and 3, T11N, R13W, SBBM for Map 197; and Amend the Circulation Element of the Mojave Specific Plan to remove section and midsection line road reservations within Section 31, T12N, R12W, SBB&M for Map 180 and Section 1, T11N, R13W, SBB&M from Map 197 (GPA #4, Map #168; GPA #2, Map #180; GPA #8, Map #197; SPA #1, Map #180; SPA #15, Map #197) (b) A change in zone classification from E (20) to A WE or a more restrictive district on approximately 935 acres within Map 180 (ZCC #7, Map #180) (c) A change in zone classification from A-1 to A WE or a more restrictive district on 580 acres within Map 197 (ZCC #48, Map #197) (d) A Conditional Use Permit to allow a temporary concrete batch plant during construction (Section G) in an A WE District (CUP #11, Map #197) (e) A Zone Variance to allow for a reduced setback of: no less than 185-foot setback for two wind turbines; and no less than 185-foot setback for one wind turbine from the boundary of an adjacent parcel containing 40 acres or more where a minimum setback of 1-1/2 times the overall height of the machine height or 500 feet, whichever is less, is required (Section F.2); and no less than 462-foot setback for one wind turbine from the boundary of an adjacent parcel containing 40 acres or more where a minimum setback of 2 times the overall height of the machine height or 500 feet, whichever is less, is required (Section F.1), in an (f) A WE District within Map 180 (ZV #8, Map #180) A Zone Variance to allow for a reduced setback of: no less than 185-foot setback for ten wind turbines; and no less than 261-foot setback for two wind turbines; and no less than 191 feet, 221 feet, 232 feet, 235 feet, 251 feet, and 467 feet for one wind turbine each; all from the boundary of an adjacent parcel containing less than 40 acres, where a minimum setback of two times the overall height of the machine height or 500 feet, whichever is less is required (Section F.1), in an A WE District within Map 197 (ZV #19, Map #197) (g) and (h) Nonsummary vacations of portions of public access and utility easements, measuring between 30 and 55 feet in width, located north of Oak Creek Road, west of the Los Angeles Aqueduct and south of Highway 58; specifically within Section 35 of T12N, (Continued on Page 19)

5 Summary of Proceedings Page 19 (Continued from Page 18) R13W, SBB&M and Sections 1, 2, and 3 of T11N, R13W, SBB&M ( Streets and Highways; Streets and Highways) (Environmental Review: Environmental Impact Report; Published Mojave Desert News) (from 3/18/2014) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING AND COMMUNITY DEVELOPMENT RECOMMENDATION, CONTINUED TO TUESDAY, MAY 13, 2014, AT 2:00 P.M. CA-6) Request from Addison Energy Wind Project by Rising Tree Wind Farm III, LLC to remove section and midsection line road reservations, to change the permitted uses to Exclusive Agriculture - Wind Energy, to allow a temporary concrete batch plant during construction, to allow for reduced setbacks, and to vacate portions of various public access and utility easements, on 1,325 acres located north of Oak Creek Road, approximately one mile south of Rosewood Boulevard on the east and west sides of 60th Street West, and two miles west of the unincorporated community of Mojave (S.D. #2) Specific Request: (a) Amend the Circulation Element of the Kern County General Plan to remove section and midsection line road reservations within Sections 2, 3, 4, 9, 10, 11, 15, and 16 of T11N, R13W, SBB&M (GPA #12, Map #197) (b) A change in zone classification from A-1 to A WE or a more restrictive (c) district, on approximately 1,200 acres (ZCC #53, Map #197) A Conditional Use Permit to allow a temporary concrete batch plant during construction (Section G) in an A WE District (CUP #16, Map #197) (d) A Zone Variance to allow for a reduced setback of: no less than 185- foot setback for nine wind turbines; and no less than 187 feet, 211 feet, 237 feet, 260 feet, 261 feet, 359 feet, 451 feet, and 473 feet for one wind turbine each; all from the boundary of an adjacent parcel containing less than 40 acres, where a minimum setback of two times the overall height of the machine height or 500 feet, whichever is less is required (Section F.1) in an A WE (Exclusive Agriculture, Wind Energy Combining) District (ZV #18, Map #197) (e) Nonsummary vacations of portions of various public access and utility easements, measuring between 30 and 60 feet in width, located north of Oak Creek Road, west of the Los Angeles Aqueduct and south of Highway 58; specifically within Sections 2, 9, 10, 11, and 15 of T11N, R13W, SBB&M ( Streets and Highways) (Environmental Review: Environmental Impact Report; Published Mojave Desert News) (from 3/18/2014) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING AND COMMUNITY DEVELOPMENT RECOMMENDATION, CONTINUED TO TUESDAY, MAY 13, 2014, AT 2:00 P.M.

6 Summary of Proceedings Page 20 7) Request from RE Clearwater LLC and RE Yakima LLC by Recurrent Energy to change the permitted uses to Exclusive Agriculture and Exclusive Agriculture - Floodplain Secondary Combining and to allow for the construction and operation of solar energy electrical generators on 432 acres located southwest of the unincorporated community of Mojave (S.D. #2) Specific Request: (a) A change in zone classification from A-1 to A; from A-1 FPS to A FPS; from C-2 PD FPS to A FPS; from M-1 PD to A; from M-2 PD to A; from MP to A; from MP FPS to A FPS; or more restrictive districts within Map 196 (ZCC #52, Map #196) (b) A change in zone classification from A-1 to A; from A-1 FPS to A FPS; from M-3 PD FPS to A FPS; or more restrictive districts within Map (ZCC #10, Map #196-17) (c) A Conditional Use Permit to allow for the construction and operation of solar energy electrical generators when not accessory to a permitted or conditionally permitted use ( G) in the A District; in Map 196 (CUP #55, Map #196) (d) A Conditional Use Permit to allow for the construction and operation of solar energy electrical generators when not accessory to a permitted or conditionally permitted use ( G) in the A District; in Map (CUP #12, Map #196-17) (Environmental Review: Environmental Impact Report; Published Mojave Desert News and Bakersfield Californian) (from 3/11/2014 and 4/8/2014) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; REFERRED BACK TO STAFF Scrivner-Couch: 4 Ayes; 1 Absent - Gleason HEARINGS DEVELOPMENT SERVICES AGENCY Planning and Community Development Department 8) Request from Legacy Homes by DeWalt Corporation to change the permitted uses to Medium-density Residential - Precise Development Combining and to allow two triplexes on 39,243 square feet located on the west side of Manor Street, approximately 150 feet south of East Day Street, Bakersfield (S.D. #1) Specific Request: (a) A change in zone classification from R-1 to R-2 PD or a more restrictive district (ZCC #12, Map #103-6) (b) A Precise Development Plan to allow two triplexes (Section A) in a R-2 PD District (PD Plan #5, Map #103-6) (Environmental Review: Special Situation, Section and Categorically Exempt, Section 15303; Published Bakersfield Californian) - OPENED HEARING; HEARD IN OPPOSITION: MARY SPILLANE, BILLY JOE SHEETS, DUSTY WALKER AND BOB DREWRY; HEARD IN SUPPORT: JEFF GUTIERREZ, DEWALT CORPORATION, REPRESENTING THE APPLICANT; CLOSED HEARING; CONTINUED TO TUESDAY, MAY 13, 2014, AT 2:00 P.M. Scrivner-Maggard: 4 Ayes; 1 Absent - Gleason

7 Summary of Proceedings Page 21 CA-9) Request from Cristina Athwal (original applicant - same) to appeal the decision of the Planning Commission approving a modification of Conditional Use Permit 6, Map on 2.75 acres located at Compagnoni Street, Bakersfield (S.D. #2) Specific Request: An appeal to the decision of the Planning Commission approving a modification of Conditional Use Permit 6, Map (approved March 13, 2014, Resolution 55-14; originally approved August 11, 2011, Resolution ) which allowed the continued operation of an agricultural trucking facility (Section A.2); requesting to amend conditions: (a) to allow an additional two years of operation; and (b) to provide operational clarity regarding striping of vehicle parking stalls, type of wall construction, vegetative screening, storage of truck tires, and location of truck maintenance for the trucking facility (Section A.2) in an A (Exclusive Agriculture) District (Appeal #2, Map #142-1) (Environmental Review: Negative Declaration; Published Bakersfield Californian) - WITHDRAWN BY APPELLANT CA-10) Request from John R. Wilson, Inc., to vacate a portion of Wingfoot Drive and Pinehurst Drive, located south of Bakersfield Country Club, between Dalehurst Drive and Country Club Drive, northeast Bakersfield (S.D. #3) Specific Request: A nonsummary vacation of a portion of: (a) Wingfoot Drive as it exists between Dalehurst Drive and Country Club Drive; and (b) Pinehurst Drive as it exists between Wingfoot Drive and Country Club Drive, located in the northeast Bakersfield area ( Streets and Highways) (Environmental Review: General Rule, Section 15061(b)(3); Published Bakersfield Californian) - WITHDRAWN BY APPLICANT DEPARTMENTAL REQUESTS DEVELOPMENT SERVICES AGENCY Planning and Community Development Department S.D. #1 CA-11) Request for summary vacation of a 20-foot-wide drainage easement on a portion of Lot 11 and Lot 12 of Tract Map No. 2806; Environmental Review: General Rule, pursuant to Section 15061(b)(3) of the State CEQA Guidelines (Fiscal Impact: None) - ADOPTED RESOLUTION AND RECOMMENDED FINDINGS APPROVING SUMMARY VACATION, RESERVING AND EXCEPTING PUBLIC UTILITY EASEMENTS FOR ANY EXISTING UTILITIES S.D. #2 CA-12) Proposed Memorandum of Understanding and Agreement for Performance of Conditions of Approval and Mitigation Measures as Environmental Restrictions (MOU) with 62SK 8ME, LLC c/o 8Minutenergy Renewables, LLC for the approved Springbok 1 Solar Farm and Oryx Solar Farm in eastern Kern (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

8 Summary of Proceedings Page 22 S.D. #4 CA-13) Request of Metro Ready Mix by Pete Pedroza for an exception to the requirement for connection to public sewer for Conditional Use Permit 51, Map 100, located at east side of Earthmover Court, northwest of intersection of State Highway 43 (Enos Lane) and Development Avenue, in western Rosedale area; Environmental Review: Categorically Exempt, pursuant to Section 15303(d) of State CEQA Guidelines (Fiscal Impact: None) - APPROVED EXCEPTION TO WESTERN ROSEDALE SPECIFIC PLAN SEWER SERVICE POLICIES CA-14) Request of Steve and Kim Whaley by Justin Swanson for an exception to the requirement for connection to public sewer for Precise Development Plan 52, Map 100, located at Rosedale Highway, in western Rosedale area; Environmental Review: Categorically Exempt, pursuant to Section 15303(d) of State CEQA Guidelines (Fiscal Impact: None) - APPROVED EXCEPTION TO WESTERN ROSEDALE SPECIFIC PLAN SEWER SERVICE POLICIES DEVELOPMENT SERVICES AGENCY Engineering, Surveying and Permit Services Department Hearings S.D. #1 CA-15) Request for protest hearing on proposed confirmation of administrative penalties and costs incurred for nuisance abatement work located at 113 North Drive, Bodfish, APN (Fiscal Impact: $8,796; 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 ADMINISTRATIVE PENALTIES AND 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 CA-16) Request for a protest hearing on proposed confirmation of costs incurred for nuisance abatement work located at 10 Salaine Drive, Bodfish, APN (Fiscal Impact: $1,920.20; 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 (Continued on Page 23)

9 Summary of Proceedings Page 23 (Continued from Page 22) 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. #2 CA-17) Request for a protest hearing on proposed confirmation of costs incurred for nuisance abatement work located at M Street, Mojave, APN (Fiscal Impact: $8,895.40; 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. #5 18) Request for determination of a public nuisance and a petition to impose administrative penalties for violations of County Ordinance Code Chapter 5.85, cultivation of medical marijuana, at 705 Vine Drive, Bakersfield, APN (Fiscal Impact: Unknown; Discretionary) - OPENED HEARING; ROBERT PEREZ; MEAGAN TRIPP; AND DONNA WRIGHT, REPRESENTING THE PROPERTY OWNER, HEARD; CLOSED HEARING; CONTINUED TO TUESDAY, MAY 20, 2014, AT 2:00 P.M. Scrivner-Maggard: 4 Ayes; 1 Absent - Gleason S.D.s #1, #3, and #4 CA-19) Proposed Request for Proposal (RFP) for master sewer plan update in County Service Area (CSA) No. 71 (Fiscal Impact: $100,000; CSA 71; Budgeted; Discretionary) - APPROVED; AUTHORIZED DISTRIBUTION All S.D.s CA-20) Request to file written report and set hearing for service charges in all County Service Areas for Fiscal Year (Fiscal Impact: None) - RECEIVED AND FILED WRITTEN REPORT; MADE FINDING ACTION IS STATUTORILY EXEMPT FROM FURTHER CEQA REVIEW PER SECTION 15061(b)(3) AND SECTION OF STATE CEQA GUIDELINES; SET HEARING FOR TUESDAY, JUNE 24, 2014, AT 2:00 P.M., DIRECTED CLERK OF THE BOARD TO PUBLISH NOTICE OF HEARING ONCE A WEEK FOR TWO SUCCESSIVE WEEKS PURSUANT TO GOVERNMENT CODE 6066

10 Summary of Proceedings Page 24 CA-21) Proposed retroactive payment to Code Compliance Officer, Deanna Benson, for working out-of-class per Kern County Ordinance Chapter 3.08, Section , from February 14, 2013 through March 22, 2013, in an amount not to exceed $321.32; request is beyond one year limitation (Fiscal Impact: $321.32; Budgeted; General Fund; Discretionary) - APPROVED; REFERRED TO AUDITOR-CONTROLLER FOR PAYMENT DEVELOPMENT SERVICES AGENCY Roads Department All S.D.s CA-22) CA-23) Proposed Right of Way Contract, Easement Deed, Standard Escrow Instructions and Estimated Closing Statement from Georgina Libatique providing for acquisition of approximately 6,950 square feet of property required for construction of Seventh Standard Road widening project (Fiscal Impact: $77,886; Seventh Standard Road Widening Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT ; ACCEPTED EASEMENT DEED; AUTHORIZED AUDITOR-CONTROLLER TO MAKE PAYMENT IN THE AMOUNT OF $77,886 Proposed Right of Way Contract, Easement Deed, Standard Escrow Instructions and Estimated Closing Statement from George and Regina Carter providing for acquisition of approximately 6,272 square feet of property required for construction of Seventh Standard Road widening project (Fiscal Impact: $49,284; Seventh Standard Road Widening Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT ; ACCEPTED EASEMENT DEED; AUTHORIZED AUDITOR-CONTROLLER TO MAKE PAYMENT IN THE AMOUNT OF $49,284 CA-24) Proposed transfer of escrows from Ticor Title Insurance Company to Commonwealth Land Title Company for the acquisition of properties required for construction of the Seventh Standard Road widening project (Fiscal Impact: $7,053.72; Seventh Standard Road Widening Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN; AUTHORIZED AUDITOR-CONTROLLER TO MAKE PAYMENT IN THE AMOUNT OF $7, CA-25) Proposed Amendment No. 3 to Agreement with AECOM Technical Services, Inc., for design consultant services in connection with the Seventh Standard Road widening project, to increase the scope of work and increase amount by $23,738 (Fiscal Impact: $23,738; Seventh Standard Widening Project Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

11 Summary of Proceedings Page 25 S.D. #3 CA-26) Contract No , Plans, Specifications and Notice to Contractors for construction on Roberts Lane and Oildale Drive, Bakersfield (Fiscal Impact: $125,000; Federal Highway Safety Improvement Program; 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, MAY 28, 2014, AT 11:00 A.M. CA-27) Contract No , identify apparent low, responsive and responsible bid of Native Electrical Construction, Inc., for Seventh Standard Road tunnel lighting, Bakersfield, in an amount not to exceed $205,000 (Fiscal Impact: $205,000; 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. #1 and #3 CA-28) Contract No , Plans, Specifications and Notice to Contractors for construction on Patton Way from Hageman Road to Snow Road, Bakersfield (Fiscal Impact: $180,000; Federal Highway Safety Improvement Program; 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, MAY 28, 2014, AT 11:00 A.M. All S.D.s CA-29) Proposed Agreement with The Board of Regents of the Nevada System of Higher Education on behalf of the University of Nevada, Reno, for research services, in an amount not to exceed $35,000 (Fiscal Impact: $35,000; Road Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-30) Report regarding contract Change Orders approved during the first quarter of 2014 (Fiscal Impact: None) - RECEIVED AND FILED

12 Summary of Proceedings Page 26 WASTE MANAGEMENT All S.D.s CA-31) Report on proposed enhancements of the Department s Green Waste Recycling Program; request for sole source procurement of a Komptech Multistar L3 Star Screen from Bejac Corporation, in an amount not to exceed $730,000; request sole source rental agreement with Bejac Corporation for a Komtech Multistar L3 Star Screen, in an amount not to exceed $100,000; proposed budget transfer from the Bena Landfill Entrance Road capital project in Budget Unit 8993, in the amount of $230,000 to Budget Unit 8999 (Fiscal Impact: $600,000 Budgeted and $230,000 Not Budgeted; Solid Waste Enterprise Fund; Discretionary) - RECEIVED AND FILED; APPROVED; AUTHORIZED PURCHASING AGENT TO ISSUE PURCHASE ORDER AND SIGN RENTAL AGREEMENT; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS COUNTY ADMINISTRATIVE OFFICE CA-32) Proposed Amendment No. 3 to Memorandum of Understanding Agreement with Kern County Fire Fighters Union providing portal-to-portal pay for firefighters while working under a mutual aid request only (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-33) Request to appropriate Retiree Group Health Program Internal Service Fund (ISF) retained earnings to fund the Public Agency Retirement Services and Public Agencies Post Retirement Health Care Trust for post employment health care benefits, in an amount not to exceed $8,750,000 (Fiscal Impact: $8,750,000; Retiree Group Health Program, ISF; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS CA-34) CA-35) Proposed sole source Agreements for issuance of FY Tax Revenue Anticipation Notes with KNN Public Finance for municipal finance consultant services in an amount not to exceed $73,500; and Stradling, Yocca, Carlson & Rauth for special counsel and disclosure counsel services, in an amount not to exceed $34,000 (Fiscal Impact: $107,500; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENTS AND Proposed Resolution for acceptance of donation from KMC Management, Inc., for travel and related expenses for County employees to attend training and periodically attend off-site management meetings (Fiscal Impact: Unknown; Donation; Not Budgeted; Discretionary) - APPROVED; ADOPTED RESOLUTION CA-36) Quarterly report from County Administrative Office regarding Kern Medical Center s General Fund Loan (Fiscal Impact: None) - RECEIVED AND FILED

13 Summary of Proceedings Page 27 CA-37) Response to March 4, 2014 referral regarding establishing a two-year County budget (Fiscal Impact: None) - RECEIVED AND FILED CA-38) Proposed contribution to Community Action Partnership of Kern (CAPK) in the amount of $2,000 to support its programs to assist children, families, and individuals at their point of need (Fiscal Impact: $2,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER- COUNTY CLERK TO PAY Legislative Matters CA-39) SB 1132 (Mitchell): Prohibiting certain oil well stimulation treatments (Fiscal Impact: None) - ADOPTED POSITION IN OPPOSITION; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE CA-40) Response to April 1, 2014 referral regarding impact on oilfield employment of delays in State permitting for oil well stimulation projects, County job training response, and request for Chairman to sign correspondence to Governor (Fiscal Impact: None) - RECEIVED AND FILED; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE CA-41) Proposed prohibition on hydraulic fracturing within Los Angeles city limits (Fiscal Impact: None) - ADOPTED POSITION IN OPPOSITION; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE CA-42) Request for County to join Californians for a Safe, Secure Energy Future (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE 43) Proposed inclusion of funding for water storage and levee projects in 2014 Water Bond (Fiscal Impact: None) - DENNIS FOX HEARD; ADOPTED POSITION OF SUPPORT; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE Couch-Maggard: 4 Ayes; 1 Absent - Gleason CA-44) SB 942 (Vidak), State reimbursement to counties for costs of special elections held between January 1, 2008 and December 31, 2014 (Fiscal Impact: None) - ADOPTED POSITION OF SUPPORT; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE

14 Summary of Proceedings Page 28 COUNTY ADMINISTRATIVE OFFICE General Services Division Hearings S.D. #2 CA-45) Proposed purchase of 2.5 acres of vacant real property from Bernardo and Tomasa Ursulum, to provide necessary buffer land surrounding the Mojave- Rosamond Sanitary Landfill, in an amount not to exceed $16,500, APN (Fiscal Impact: $16,500; Solid Waste Enterprise Fund; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; MADE FINDING PROJECT IS EXEMPT FROM FURTHER ENVIRONMENTAL REVIEW PER SECTION 15061(b)(3) OF STATE CEQA GUIDELINES; APPROVED; ADOPTED RESOLUTION ; AUTHORIZED CHAIRMAN TO EXECUTE ESCROW INSTRUCTIONS AND ACCEPT GRANT DEED; DIRECTED AUDITOR-CONTROLLER TO ISSUE A WARRANT PAYABLE TO TICOR TITLE COMPANY OF CALIFORNIA IN THE AMOUNT OF $16,500 FROM BUDGET UNIT 8993, KEY 8007 S.D. #4 46) Public hearing on the abandonment of a portion of Buena Vista Aquatic Recreation Area for purposes of disposal (Fiscal Impact: None) - OPENED HEARING; DENNIS FOX; BILL COOPER, CHAIRMAN, KERN RIVER PARKWAY COMMITTEE; AND RICH O'NEIL, HEARD; CLOSED HEARING MOTION TO MAKE FINDING PROJECT IS EXEMPT FROM FURTHER ENVIRONMENTAL REVIEW PER SECTION AND SECTION 15061(b)(3) OF STATE CEQA GUIDELINES; APPROVE; ADOPT RESOLUTION Couch-Scrivner MOTION WITHDRAWN BY SUPERVISOR COUCH REFERRED TO COUNTY ADMINISTRATIVE OFFICE TO BRING BACK A CLOSED SESSION ITEM AT THE NEXT MEETING TO CONSIDER REAL PROPERTY NEGOTIATIONS ON SUBJECT PROPERTY; CONTINUED TO TUESDAY, MAY 6, 2014, AT 2:00 P.M. Couch-Maggard: 4 Ayes; 1 Absent - Gleason S.D. #5 CA-47) Proposed Resolution and Ordinance granting a produced water pipeline franchise to Sequoia Exploration, Inc. (Fiscal Impact: $1,200 Administrative Fee; $1,050 Estimated Annual Revenue; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; MADE FINDING PROJECT IS EXEMPT FROM FURTHER ENVIRONMENTAL REVIEW PER SECTION OF STATE CEQA GUIDELINES; ADOPTED RESOLUTION AND ENACTED ORDINANCE F-576

15 Summary of Proceedings Page 29 S.D. #1 CA-48) Plans and Specifications for the LeRoy Jackson Parking Lot-Road Repair project ( ) (Fiscal Impact: None) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTION 15301(c) 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, MAY 27, 2014, AT 11:00 A.M. S.D. #2 CA-49) Plans and Specifications for the Mojave Branch Library Relocation project ( ) (Fiscal Impact: None) - CONTINUED TO TUESDAY, MAY 6, 2014, AT 2:00 P.M. S.D. #3 CA-50) Plans and Specifications for the Public Emergency Communications Center (ECC) Sheriff Remodel project ( ) (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, MAY 27, 2014, AT 11:00 A.M. S.D. #4 CA-51) Request to set hearing to consider Franchise Ordinance granting an oil pipeline and power pole line franchise to Vintage Production California, LLC (Fiscal Impact: $1,200 Administrative Fee; $3,500 Estimated Annual Revenue; Not Budgeted; Discretionary) - DESIGNATED THE OFFICE OF COUNTY COUNSEL THE OFFICIAL TO PREPARE A FAIR AND ADEQUATE SUMMARY; SET HEARING FOR TUESDAY, JUNE 3, 2014, AT 2:00 P.M.; DIRECTED CLERK OF THE BOARD TO PUBLISH HEARING NOTICE AND SUMMARY OF PROPOSED ORDINANCE ONE TIME PER CALIFORNIA PUBLIC UTILITIES CODE SECTION 6232 S.D. #5 CA-52) Request to set hearing to consider Franchise Ordinance granting a pole line transmission system and underground fiber optic cable franchise to Regulus Solar, LLC (Fiscal Impact: $1,200 Administrative Fee; $1,225 Estimated Annual Revenue; Not Budgeted; Discretionary) - DESIGNATED THE OFFICE OF COUNTY COUNSEL THE OFFICIAL TO PREPARE A FAIR AND ADEQUATE SUMMARY; SET HEARING FOR TUESDAY, JUNE 3, 2014, AT 2:00 P.M.; DIRECTED CLERK OF THE BOARD TO PUBLISH HEARING NOTICE AND SUMMARY OF PROPOSED ORDINANCE ONE TIME PER CALIFORNIA PUBLIC UTILITIES CODE SECTION 6232

16 Summary of Proceedings Page 30 CA-53) Plans and Specifications for the Public Services Building Parking Lot Resurface project ( ) (Fiscal Impact: None) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTION 15301(c) 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, MAY 28, 2014, AT 11:00 A.M. CA-54) Identify apparent low, responsible and responsive bid submitted by ACCO Engineered Systems, Inc., for the HVAC replacement at the Coroner s facility, in an amount not to exceed $356,913 ( ) (Fiscal Impact: None) - IDENTIFIED APPARENT LOW, RESPONSIBLE AND RESPONSIVE BID; AUTHORIZED GENERAL SERVICES TO RELEASE ALL OTHER BID GUARANTEES AND AUTHORIZE PREPARATION OF CONTRACT DOCUMENTS S.D.s #2 and #4 CA-55) Proposed Resolution to purchase 44 tax default properties in various locations within Kern County by Waste Management to provide Habitat Mitigation for landfill operations, in the amount of approximately $49,000 including back taxes, penalties owed and cost to sell (Estimated Fiscal Impact: $49,000; Solid Waste Enterprise Fund; Budgeted; Discretionary) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER ENVIRONMENTAL REVIEW PER SECTION OF STATE CEQA GUIDELINES; AUTHORIZED AND DIRECTED GENERAL SERVICES TO FILE NOTICE OF EXEMPTION; ADOPTED RESOLUTION ; AUTHORIZED GENERAL SERVICES TO FILE AN OBJECTION TO SALE DOCUMENTS; AUTHORIZED GENERAL SERVICES TO SIGN PURCHASE AND SALE AGREEMENT ON BEHALF OF COUNTY AS PURCHASER All S.D.s CA-56) 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-57) 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-58) Report regarding contract Change Orders (various projects) (Fiscal Impact: None) - RECEIVED AND FILED

17 Summary of Proceedings Page 31 COUNTY ADMINISTRATIVE OFFICE Information Technology Services CA-59) Request for approval of mid-year capital asset acquisition of Dell Server, in an amount not to exceed $22,780 (Fiscal Impact: $22,780; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS MATTERS FOR EXECUTIVE APPROVAL CA-60) Budget Transfers - APPROVED NOS. 241 THROUGH 260 CA-61) Minutes for week of March 10, APPROVED CA-62) Miscellaneous Letters and Documents - FILED CA-63) Letters Received and Referred by Clerk of the Board - APPROVED AND FILED CA-64) Claims and Lawsuits Filed with and Referred by Clerk of the Board - APPROVED AND FILED ADJOURNED TO TUESDAY, MAY 6, 2014, AT 9:00 A.M. Scrivner /s/ Kathleen Krause Clerk of the Board /s/ Leticia Perez Chairman, Board of Supervisors

18 Summary of Proceedings Page 32 62) MISCELLANEOUS LETTERS AND DOCUMENTS FILED Animal Services A) Monthly Report for March 2014 Auditor-Controller-County Clerk B) Report on Refunds (Government Code Section 26906) of Erroneous Deposits to Board Resolution 71-4 Clerk of the Board C) re resignation of Tom Allred from Tehachapi Public Cemetery District (Copies to each Supervisor and CAO) D) re resignation of Pat Cheadle from the Juvenile Justice Coordinating Council (Copies to each Supervisor, CAO and Probation) E) re resignation of Robert McGarvey from South Fork Mosquito Abatement District (Copies to each Supervisor and CAO) County Administrative Office F) Response to February 11, 2014 Board of Supervisor referral to review fire contracts between the County and its incorporated cities Engineering, Surveying and Permit Services G) Recorded Flowage Easement from South Kern Industrial Center, LLC (Document No ) Grand Jury H) Grand Jury Final Report concerning the Office of the District Attorney (Copies to each Supervisor, CAO and District Attorney) Local Agency Formation Commission I) Notice of Hearing in the matter of Public Hearing on Fiscal Year LAFCO Budget (Copies to each Supervisor and CAO) Planning and Community Development J) Recorded Notice of Nonrenewal No , Tejon Ranch Company (Document No ) K) Recorded Notice of Nonrenewal No , Tejon Ranch Company (Document No ) L) Recorded Notice of Nonrenewal No , Tejon Ranch Company (Document No ) M) Recorded Notice of Nonrenewal No , Tejon Ranch Company (Document No ) N) Recorded Notice of Nonrenewal No , Tejon Ranch Company (Document No )

19 Summary of Proceedings Page 33 O) Recorded Notice of Nonrenewal No , Tejon Ranch Company (Document No ) P) Recorded Notice of Nonrenewal No , Tejon Ranch Company (Document No ) Q) Recorded Notice of Nonrenewal No , Tejon Ranch Company (Document No ) Treasurer-Tax Collector R) Cash Receipts and Disbursements for March 2014 Miscellaneous S) Letter from Congressman David G. Valadao re support of H.R. 3964, the Sacramento-San Joaquin Valley Emergency Water Delivery Act (Copies to each Supervisor, CAO and County Counsel) T) Letter from Lou Yost, United States Board on Geographic Names, re approval of proposal to make official the name Tejon Ranch for an unincorporated populated place in Kern County (Copies to each Supervisor, CAO, Planning and Community Development, Sheriff and County Counsel) U) Letter from Mark Johnston, U.S. Department of Housing and Urban Development, re Fiscal Year 2014 allocations for the Office of Community Planning and Development formula programs (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) V) Letter from Kevin B. Elliott, U.S. Department of Agriculture, re Giant Sequoia National Monument Management Plan (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) W) Letter from Mark S. Ghilarducci, State Office of Emergency Services, re response to Kern County s proclamation of an emergency due to drought (Copies to each Supervisor, CAO, Farm Advisor, Ag and Measurement Standards, Office of Emergency Services and County Counsel) X) Letter from Peter J. Gravett, State Department of Veterans Affairs, re new and increased monthly cash benefits from the U.S. Department of Veterans Affairs (Copies to each Supervisor, CAO, Veterans Service and County Counsel) Y) Letter from City of Auburn City Council in opposition to SB 983 re sales tax revenues collected from card-lock fueling operations (Copies to each Supervisor, CAO and County Counsel) Z) Letter from Tulare County District 1 Supervisor Allen Ishida re development of balanced 2014 water bond (Copies to each Supervisor, Cao and County Counsel) AA) Letter from Christine Lizardi Frazier, Kern County Superintendent of Schools, requesting to re-appoint Stephen L. Sanders as a member of the Kern County Museum Foundation board of directors (Copies to each Supervisor, CAO and Parks) BB) Letter from Buster Johnson, Chairman, QuadState Local Governments Authority, re proposed assessment to Kern County for the operation of the Authority (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel)

20 Summary of Proceedings Page 34 CC) Letter from James D. McMahon, North Hills Community Church, re Amendment of Zoning Map No , Zone Change Case No. 12; Precise Development Plan No. 5, Map No (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) DD) Letter from John E. Boydstun in opposition to Ford City-Taft Heights Sanitation District proposed service charge increase (Copies to each Supervisor, CAO, Waste Management and County Counsel) EE) Three letters in opposition to Nonsummary Vacation, Map No , Wingfoot Drive and County Club Drive (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) FF) Letter from Sue Glenn submitting petition from residents in a community that borders the Westside Parkway concerning noise generated by the Parkway (Copies to each Supervisor, CAO and Roads) GG) from WatchEastKern submitting additional petition opposing Fremont Valley Preservation Project (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) HH) from Joe Johnson re health care management (Copies to each Supervisor, CAO, Health Benefits and County Counsel) II) from Aileen Throop re lighting and Bodfish Canyon Road (Copies to each Supervisor, CAO, Roads and County Counsel) JJ) from Carol Bender re Yolo County s solar energy plan (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) KK) from Robert Moler, State Fish and Wildlife Office, re re-opening of public comment period for proposal to list western yellow-billed cuckoo as a threatened species (Copies to each Supervisor, CAO, Planning and Community Development, Parks and County Counsel) LL) Notice from Southern California Edison re request to increase electric rates (Copy to General Services) MM) Notice from Captain T.S. Roberts, California Highway Patrol re Hazardous Materials Incident Report on March 21, 2014, State Route 99 south of Copus Road (Copies to Environmental Health and Fire-HazMat) NN) Notice from Lt. C.H. Whitty, California Highway Patrol re Hazardous Materials Incident Report on April 11, 2014, Northbound Interstate 5 south of Frazier Mountain Park Road (Copies to Environmental Health and Fire-HazMat) OO) Notice of Trustee s Sale, Felsite Avenue and Aurora Street, Rosamond (Copy to Property Management) PP) QQ) Memo from U.S. Department of Commerce re Final Environmental Assessment for 10(a)(1)(A), Enhancement of the Species Permit Issuance for the Collection, Transport and Release of Spring-run Chinook for the San Joaquin River Restoration Program Order Instituting Rulemaking to Consider Single Methodology to Calculate Remittance Under Municipal Surcharge Act (Copies to General Services and County Counsel)

21 Summary of Proceedings Page 35 RR) Joint Petition of the Cities of Concord, Taft, Madera, Kerman and Clovis and Pacific Gas and Electric Company to Adopt, Amend, or Repeal a Regulation pursuant to Public Utilities Code Section (Copies to each Supervisor, CAO, General Services and County Counsel) SS) Audit Report from State Controller John Chiang for property Tax Apportionment and Allocation System, July 1, 2009 through June 30, 2012 (Copies to each Supervisor, CAO, Auditor-Controller and County Counsel) TT) Community Notice, Department of Toxic Substances Control-Fact Sheet, March 2014 (Copies to each Supervisor, CAO, Planning and Community Development, Environmental Health and County Counsel) UU) California High-Speed Rail Final EIR/EIS available to public (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) VV) from John Prettyman, U.S. Army Corps of Engineers, re Isabella Lake Dam Safety Modification Project Situation Report, April 2014 (Copies to each Supervisor, CAO, Engineering, Surveying and Permit Services, Fire, Office of Emergency Services, Public Health, Emergency Medical Services and County Counsel) WW) from John Prettyman, U.S. Army Corps of Engineers, re Correction to Isabella Lake Dam Safety Modification Project Situation Report, April 2014 (Copies to each Supervisor, CAO, Engineering, Surveying and Permit Services, Fire, Office of Emergency Services, Public Health, Emergency Medical Services and County Counsel) XX) from State Department of Water Resources re Revised Order on Temporary Urgency Change Petition (Copies to each Supervisor, CAO, Planning and Community Development, Engineering, Surveying and Permit Services, Environment Health and County Counsel) YY) Notice from State Board of Equalization re Taxpayers Bill of Rights Hearing ZZ) Letter from Lozeau Drury re Comments on the Notice of Preparation for the SEPV Mojave West Solar Project (Copies to each Supervisor, CAO, Planning and Community Development County Counsel) AAA) Letter from U.S. Department of Housing and Urban Development re Notice of Fiscal Year On-site Monitoring: Neighborhood Stabilization Program 1 & 3 (NSP1/3) (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) BBB) from State Water Board re workshop on temporary modifications to SWP and CVP water right requirements related to Delta Flows and water quality in response to drought conditions (Copies to each Supervisor, CAO, Planning and Community Development, Engineering, Surveying and Permit Services, Environmental Health and County Counsel) CCC) from State Water Board re revised order on temporary urgency change petition (Copies to each Supervisor, CAO, Planning and Community Development, Engineering, Surveying and Permit Services, Environmental Health and County Counsel)

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 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, 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, 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, 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, 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, March 25, 2014 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 20, 2015 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, 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, 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 6, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 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, 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 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 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 12, 2010 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 11, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

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 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 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, 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, 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, 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, June 28, 2011 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

As Introduced. 131st General Assembly Regular Session H. B. No

As Introduced. 131st General Assembly Regular Session H. B. No 131st General Assembly Regular Session H. B. No. 277 2015-2016 Representative Brenner A B I L L To amend section 5705.19 of the Revised Code to authorize a county, township, or municipal corporation to

More information

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

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, January 24, 2017 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 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, January 5, 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 21, 2010 9:00 A.M. Note: Members of the Board of Supervisors

More information

The Planning and Development Act, 2007

The Planning and Development Act, 2007 1 PLANNING AND DEVELOPMENT, 2007 c P-13.2 The Planning and Development Act, 2007 being Chapter P-13.2* of the Statutes of Saskatchewan, 2007 (effective March 21, 2007) as amended by the Statutes of Saskatchewan,

More 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

Regular Meeting. 5 Present ROLL CALL: Commissioners: Babcock, Belluomini, Flores, Perez, Sprague

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, September 1, 2015 2:00 P.M. Note: Members of the Board of Supervisors may

More information

The Planning and Development Act, 2007

The Planning and Development Act, 2007 1 PLANNING AND DEVELOPMENT, 2007 c P-13.2 The Planning and Development Act, 2007 being Chapter P-13.2* of the Statutes of Saskatchewan, 2007 (effective March 21, 2007) as amended by the Statutes of Saskatchewan,

More 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, January 24, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

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

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

More information

SUMMARY OF PROCEEDINGS

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

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

The Planning and Development Act, 2007

The Planning and Development Act, 2007 Consolidated to January 18, 2011 1 PLANNING AND DEVELOPMENT, 2007 c. P-13.2 The Planning and Development Act, 2007 being Chapter P-13.2* of The Statutes of Saskatchewan, 2007 (effective March 21, 2007)

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, November 9, 2010 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

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

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

More information

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

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

More information

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

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 31, 2006 2:00 P.M. BOARD RECONVENED Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

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

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