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, June 28, :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 McQuiston and Maggard); Community Action Partnership of Kern (Supervisor Maggard); Kern County Network for Children (Supervisor Goh); Kern Economic Development Corporation (Supervisors Maggard, Watson, and Scrivner); Southern California Water Committee (Supervisors Watson and Maggard); and Tobacco Funding Corporation, Kern County (Supervisors Maggard and Watson). BOARD RECONVENED Supervisors: McQuiston, Scrivner, Maggard, Watson, Goh ROLL CALL: All Present NOTE: The vote is displayed in bold below each item. For example, McQuiston-Watson denotes Supervisor McQuiston made the motion and Supervisor Watson seconded the motion. CONSENT AGENDA/OPPORTUNITY FOR PUBLIC COMMENT: ALL ITEMS LISTED WITH A "CA" OR "C" WERE CONSIDERED TO BE ROUTINE AND APPROVED BY ONE MOTION. BOARD ACTION SHOWN IN CAPS REPORT ON ACTIONS TAKEN IN CLOSED SESSION ON TUESDAY, JUNE 28, 2011, AT 9:00 A.M. - NO REPORTABLE ACTION TAKEN 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! TED WYATT AND LEONARD RYMER HEARD CONCERNING WIND TURBINE SETBACK REQUIREMENTS 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

2 Summary of Proceedings Page 17 GENERAL PLAN AMENDMENT HEARINGS Amendment of the Land Use, Open Space, and Conservation Elements of the Kern County General Plan, Greater Tehachapi Area Specific and Community Plan, O'Neil Canyon Specific Plan, Western Rosedale Specific Plan, and Willow Springs Specific Plan; Adopt the Kern River Valley Specific Plan text, land use, and Circulation Map; Amend the Circulation Element of the Kern County General Plan and Willow Springs Specific Plan; Amend Appendix "E" Map, Taft Sanitary Landfill; Cancellation of Williamson Act Land Use Contracts; and other items as cited which include amendments of certain zoning maps and applications and proceedings DEVELOPMENT SERVICES AGENCY Planning and Community Development Department 3) Request from Kern County Planning and Community Development Department to adopt the Kern River Valley Specific Plan text, land use, and circulation map and rescind various map codes in the Kern River Valley area (S.D. #1) Specific Request: (a) Adoption of the Kern River Valley Specific Plan text, land use, and circulation map (b) Amend the Land Use, Open Space, and Conservation Element of the Kern County General Plan from various Map Code(s) to Map Code(s) 4.1 and adoption of underlying land use Map Code(s) identified within the proposed Specific Plan (c) Amend the Circulation Element of the Kern County General Plan and adoption of the underlying Circulation Map within the proposed Specific Plan (d) Rescind the following Map Code 4.1 as identified in Appendix A of (e) the Kern County General Plan: South Lake Isabella and Kelso Valley Rescind the following Map Code 4.3 (Specific Plan Required) areas as identified in Appendix C of the Kern County General Plan: Bella Vista Hills, Dutch Flat, Hot Springs Valley, and Rattlesnake Springs (GPA #127, Map #500) (Environmental Impact Report; Published Kern Valley Sun) - OPENED HEARING; HEARD IN SUPPORT: RICHARD ROWE, ERIE JOHNSON, AND JON REAM; HEARD IN OPPOSITION: ARA MARDEROSIAN, JODY STEEL, BIMMY KEENE, MARJORIE BELL, EVAN BELL, AND PENNAY JOHNSON; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, CERTIFIED THE ENVIRONMENTAL IMPACT REPORT; ADOPTED SECTION FINDINGS AND SECTION STATEMENT OF OVERRIDING CONSIDERATIONS; ADOPTED MITIGATION MEASURE MONITORING PROGRAM; ADOPTED RESOLUTION APPROVING KERN RIVER VALLEY SPECIFIC PLAN TEXT AS RECOMMENDED BY STAFF AT THIS HEARING, AMENDING THE LAND USE, OPEN SPACE, AND CONSERVATION ELEMENT OF THE KERN COUNTY GENERAL PLAN FROM VARIOUS MAP CODE(S) TO MAP CODE 4.1 (ACCEPTED COUNTY PLAN AREAS) AND ADOPTION OF UNDERLYING LAND USE MAP CODE(S) IDENTIFIED WITHIN THE PROPOSED SPECIFIC PLAN, AMENDING THE CIRCULATION ELEMENT OF THE KERN COUNTY GENERAL PLAN TO ADOPT REVISED CIRCULATION MAP WITHIN THE SPECIFIC PLAN AS RECOMMENDED BY STAFF, RESCINDING THE FOLLOWING MAP CODE 4.1 (ACCEPTED COUNTY PLAN) AREA AS IDENTIFIED IN APPENDIX A OF THE KERN COUNTY GENERAL PLAN: KELSO VALLEY AND SOUTH LAKE ISABELLA, AND RESCINDING THE FOLLOWING MAP CODE 4.3 (SPECIFIC PLAN REQUIRED) AREAS AS IDENTIFIED IN APPENDIX C OF THE KERN COUNTY GENERAL PLAN: BELLA VISTA HILLS, DUTCH FLAT, HOT SPRINGS VALLEY, AND RATTLESNAKE SPRINGS McQuiston-Watson: All Ayes

3 Summary of Proceedings Page 18 CA-4) CA-5) Request from Rick Cottrell by Cornerstone Engineering, Inc., to change various permitted uses to general commercial on 20 acres located approximately 350 feet east of Santa Lucia Street, south side of Valley Boulevard, west of Tehachapi (S.D. #2) Specific Request: (a) Amend the Land Use, Open Space and Conservation Element of the Greater Tehachapi Area Specific and Community Plan from Map Code(s) 8.2/2.5 to Map Code(s) 6.1/2.5 and 7.2/2.5 or a more (b) restrictive map code designation (GPA #5, Map #165-25) A change in zone classification from E (20) RS to C-2 PD, C-2 PD FPS, M-1 PD, M-1 PD FPS, and FPP or more restrictive districts (ZCC #25, Map #165-25) (Negative Declaration; Published Bakersfield Californian) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, CONTINUED TO TUESDAY, AUGUST 2, 2011, AT 2:00 P.M. Request from Kern County Waste Management Department to change various permitted uses to exclusive agriculture with an exclusion from the Estray Ordinance of acres located west and adjacent to the Tehachapi Landfill, north of Tehachapi Road, approximately 1.25 miles west of Sand Canyon Road, three miles east of Tehachapi (S.D. #2) Specific Request: (a) Amend the Land Use, Open Space and Conservation Element of the Kern County General Plan from Map Code(s) 8.4 to Map Code(s) or a more restrictive map code designation (GPA #7, Map (b) #167) A change in zone classification from A-1 to A or a more restrictive district (ZCC #30, Map #167) (c) Petition for the exclusion from the Estray Ordinance (7.16) of acres (General Rule, Section 15061(b)(3); Published Tehachapi News) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, ADOPTED RESOLUTIONS AND AND ENACTED ORDINANCE G-8171 APPROVING GENERAL PLAN AMENDMENT, AS REQUESTED, INCLUDING REQUESTED AMENDMENT TO APPENDIX "E" MAP, AND APPROVING ZONE CHANGE, AS REQUESTED; WAIVED READING AND INTRODUCED ORDINANCE TO APPROVE MODIFIED BOUNDARY OF THE ESTRAY ORDINANCE AS REQUESTED AND REFERRED THE MATTER TO THE COUNTY SURVEYOR TO AMEND THE APPROPRIATE MAPS EXCLUDING ACRES LOCATED IN THE TEHACHAPI AREA FROM OPEN RANGE DESIGNATION

4 Summary of Proceedings Page 19 6) Request from Antelope Valley Solar project by Renewable Resource Group to change various permitted uses to accommodate a 650 megawatt solar photovoltaic (PV) power generation facility on 3,544 acres located generally bounded by 115th Street West on the east, 170th Street West on the west, Avenue B on the south, and Rosamond Boulevard on the north, west of Rosamond (S.D. #2) Specific Request: (a) through (c) Amend the Land Use Element of the Willow Springs Specific Plan from Map Code(s) 5.3/4.4, 5.3/4.4/2.6, 5.3/4.4/2.85, and 7.1/4.4 to Map Code(s) 5.3, 5.3/2.6, 5.3/2.85, and 7.1 or more restrictive map code designations; Amend the Circulation Element of the Willow Springs Specific Plan to remove section and midsection line road reservations internal to the project site (SPA #17, Map #232; SPA #2, Map #232-23; SPA #3, Map #233) (d) through (f) A change in zone classifications from E (1) RS MH FPS, E (2 1/2) RS FPS, E (2 1/2) RS MH FPS, and C-2 PD to A or a more restrictive district (ZCC #34, Map #232; ZCC #5, Map #232-23; ZCC #13, Map #233) (g) through (i) Conditional Use Permits to allow for the construction of a 650 megawatt solar photovoltaic (PV) power generation facility (Section G) in an A District (CUP #28, (j) Map #232; CUP #2, Map #232-23; CUP #8, Map #233) Cancellation of approximately 1,000 acres of Williamson Act Land Use Contracts (Cancellation #10-03) (Environmental Impact Report; Published Bakersfield Californian and Mojave Desert News) - OPENED HEARING; GORDON NIPP, REPRESENTING SIERRA CLUB, HEARD; CLOSED HEARING; PER PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT RECOMMENDATION, CONTINUED TO TUESDAY, AUGUST 2, 2011, AT 2:00 P.M. Watson-Scrivner: All Ayes CA-7) Request from Teresa Allen by Designed Images to change various permitted uses to one-acre estate residential on 4.98 acres located on the east side of Phairfield Street, approximately 650 feet south of Hageman Road, Bakersfield (S.D. #4) Specific Request: (a) Amend the Western Rosedale Specific Plan from Map Code(s) LI and UER to Map Code(s) ER or a more restrictive map code (b) designation (SPA #15, Map #101-23) A change in zone classification from A [M-1 PD and E (1/2) in suspense] to E (1) RS or a more restrictive district (ZCC #45, Map #101-23) (General Rule, Section 15061(b)(3); Published Bakersfield Californian) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT RECOMMENDATION, CONTINUED TO TUESDAY, AUGUST 2, 2011, AT 2:00 P.M.

5 Summary of Proceedings Page 20 CA-8) CA-9) Request from Kern County Waste Management Department to change various permitted uses of map code designations and road reservations for expanded capacity and extended lifetime of the existing Taft Sanitary Landfill operation on acres located at Taft Sanitary Landfill, Elk Hills Road, southwest of intersection with Valley West Road, Taft area (S.D. #4) Specific Request: (a) Amend the Land Use, Open Space and Conservation Element of the Kern County General Plan from Map Code(s) 8.4 to Map Code(s) or a more restrictive map code designation on 61.7 acres for a landfill buffer; Amend the Circulation Element to eliminate road reservations for the east/west and north/south midsection lines and the easterly section line of Section 25, T31S, R23E, MDB&M; Amend (b) Appendix "E" Map, Taft Sanitary Landfill (GPA #2, Map #138) A Modification of Conditional Use Permit 1, Map 138 (Resolution ; approved January 20, 1972) to allow for expanded capacity and extend the lifetime of the existing Taft Sanitary Landfill operation (Section H) in an A District (CUP #1, Map #138) (Environmental Impact Report; Published Midway Driller) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, CERTIFIED THE FINAL RECIRCULATED ENVIRONMENTAL IMPACT REPORT; ADOPTED SECTION FINDINGS AND SECTION STATEMENT OF OVERRIDING CONSIDERATIONS; ADOPTED MITIGATION MEASURE MONITORING PROGRAM; ADOPTED RESOLUTIONS AND APPROVING GENERAL PLAN AMENDMENT AS REQUESTED, INCLUDING THE AMENDMENT OF THE CIRCULATION ELEMENT AND THE AMENDED APPENDIX "E" MAP, "TAFT RECYCLING AND SANITARY LANDFILL", AND APPROVING MODIFICATION OF CONDITIONAL USE PERMIT SUBJECT TO CONDITIONS Request from Ronald Trost by Advanced Geomatics Engineering to change various permitted uses to limited agricultural on 5.44 acres located between Lebec Oaks Road and Phelps Drive, approximately two miles west of Interstate 5, O Neil Canyon area (S.D. #4) Specific Request: (a) Amend the O Neil Canyon Specific Plan from Map Code(s) 8.5 and 8.5/2.5 to Map Code(s) 5.6 or a more restrictive map code (b) designation (SPA #12, Map #237) A change in zone classification from RF to A-1 or a more restrictive district (ZCC #45, Map #237) (General Rule, Section 15061(b)(3); Published Mountain Enterprise) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT RECOMMENDATION, CONTINUED TO TUESDAY, AUGUST 2, 2011, AT 2:00 P.M.

6 Summary of Proceedings Page 21 DEPARTMENTAL REQUESTS DEVELOPMENT SERVICES AGENCY Planning and Community Development Department Hearing S.D. #5 CA-10) Public Hearing for proposed Substantial Amendments to the County of Kern s FY Annual Action Plan to create Home Investment Partnerships Affordable Rental Housing Projects (Fiscal Impact: None) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; APPROVED AMENDMENTS; AUTHORIZED DIRECTOR TO SUBMIT ALL DOCUMENTATION RELATED TO THE AMENDMENTS TO THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT All S.D.s CA-11) Proposed Amendment No. 2 to Agreement with Bakersfield Homeless Center (BHC), increasing amount by $435,000 for a new not to exceed amount of $1,447,185, to implement the Homelessness Prevention and Rapid Re-Housing Program activities (Fiscal Impact: $435,000; Federal, Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT DEVELOPMENT SERVICES AGENCY Engineering, Surveying and Permit Services Department Hearings S.D. #5 CA-12) Protest Hearing on proposed confirmation of costs incurred for nuisance abatement work located at 3831 Edison Highway, Bakersfield, APN (Fiscal Impact: $1,109; General Fund; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; RECEIVED AND FILED REPORT; ADOPTED RESOLUTION CONFIRMING COSTS INCURRED BY COUNTY FOR WORK PERFORMED TO ABATE THE PUBLIC NUISANCE ON SUBJECT PROPERTY; ORDERED ANY COSTS, IF NOT PAID WITHIN TEN (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 & PERMIT SERVICES DEPARTMENT TO MAIL NOTICE OF BOARD ACTION TO SUBJECT PROPERTY OWNER

7 Summary of Proceedings Page 22 CA-13) CA-14) Protest Hearing on proposed confirmation of costs incurred for nuisance abatement work located at 2117 Holly Avenue, Bakersfield, APN (Fiscal Impact: $1,580.40; General Fund; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; RECEIVED AND FILED REPORT; ADOPTED RESOLUTION CONFIRMING COSTS INCURRED BY COUNTY FOR WORK PERFORMED TO ABATE THE PUBLIC NUISANCE ON SUBJECT PROPERTY; ORDERED ANY COSTS, IF NOT PAID WITHIN TEN (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 & PERMIT SERVICES DEPARTMENT TO MAIL NOTICE OF BOARD ACTION TO SUBJECT PROPERTY OWNER Protest Hearing on proposed confirmation of costs incurred for nuisance abatement work located at 6725 Via Del Mar, Bakersfield, APN , (Fiscal Impact: $580.40; General Fund; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; RECEIVED AND FILED REPORT; ADOPTED RESOLUTION CONFIRMING COSTS INCURRED BY COUNTY FOR WORK PERFORMED TO ABATE THE PUBLIC NUISANCE ON SUBJECT PROPERTY; ORDERED ANY COSTS, IF NOT PAID WITHIN TEN (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 & PERMIT SERVICES DEPARTMENT TO MAIL NOTICE OF BOARD ACTION TO SUBJECT PROPERTY OWNER S.D. #4 CA-15) Proposed approval of acknowledgment copy related to reclamation assurance, $350,000 letter of credit, for Jaxon Enterprises Lost Hills Agricultural Pond mining operation (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN All S.D.s CA-16) Proposed Amendment No. 4 to Agreement with Data Ticket, Inc., for administrative citation processing services, extending term from June 30, 2011 through June 30, 2014, and adopt new rate schedule not to exceed $40,000 annually (Fiscal Impact: $40,000 Annually; General Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

8 Summary of Proceedings Page 23 DEVELOPMENT SERVICES AGENCY Roads Department S.D. #1 CA-17) Proposed Contract No with Bowman Asphalt, Inc., for construction on Guam area roads, in an amount not to exceed $704,578.10, Ridgecrest area (Fiscal Impact: $704,578.10; County COP Transportation Bond Funds; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-18) Proposed Right-of-Way Grant Agreement with Bureau of Land Management for road right-of-way for construction of an emergency access bridge over the Borel Canal, Lake Isabella area (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT S.D. #3 CA-19) Contract No , identify apparent low bid of Bowman Asphalt, Inc., for construction on Verdugo Lane from Rosedale Highway to Meacham Road, in an amount not to exceed $201, (Fiscal Impact: $201,141.70; Metropolitan Bakersfield Transportation Impact Fees; Budgeted; Discretionary) - IDENTIFIED APPARENT LOW BID; AUTHORIZED ROADS TO PREPARE CONTRACT DOCUMENTS AND RELEASE ALL OTHER BID GUARANTEES CA-20) Proposed payment to Lamar Central Outdoor, Inc., in the amount of $15,764, as compensation for the Lamar Companies interest in Parcel J required for construction of Hageman Road/Burlington Northern Santa Fe (BNSF) Separation of Grade (SOG) project (Fiscal Impact: $15,764; Hageman Road SOG Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER-COUNTY CLERK TO MAKE PAYMENT IN AN AMOUNT NOT TO EXCEED $15,764 FROM THE HAGEMAN ROAD SOG FUND (FUND 00222) S.D. #5 CA-21) Contract No , Plans, Specifications and Notice to Contractors for construction on State Route 184 pedestrian path, Lamont (Fiscal Impact: $195,000; State Transportation Development Act Funds; Budgeted; Discretionary) - MADE FINDING PROJECT IS CATEGORICALLY EXEMPT FROM CEQA, PER SECTION 15301(c); AUTHORIZED ROADS TO FILE NOTICE OF EXEMPTION; 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, JULY 27, 2011, AT 11:00 A.M.

9 Summary of Proceedings Page 24 COUNTY ADMINISTRATIVE OFFICE CA-22) Authorization to transfer Fiscal Stability Fund back into General Fund as a designation to comply with Governmental Accounting Standards Board (GASB) Statement No. 54 and direct County Administrative Office to establish a general reserve with these funds in the revised FY Recommended Budget (Fiscal Impact: None) - APPROVED CA-23) Proposed prepayment of Fiscal Year retirement contribution to Kern County Employees Retirement Association, in the amount of $174,265,921 (Fiscal Impact: Estimated Net Savings $6,800,000; Discretionary) - APPROVED; DIRECTED AUDITOR-CONTROLLER- COUNTY CLERK TO COMPLETE NECESSARY ACCOUNTING TRANSACTIONS ON OR BEFORE JULY 29, 2011 CA-24) Request for temporary authorization for County Administrative Office to approve budget transfers at fiscal year end closing (Fiscal Impact: None) - APPROVED CA-25) Proposed response to Grand Jury Report entitled Kern County District Attorney s Office Forensic Science Division (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE CA-26) Request for cancellation of designations in American Recovery and Reinvestment Act (ARRA) Justice Assistance Grant (JAG) fund for reimbursement of law enforcement and prosecution activities in the amount of $173, (Fiscal Impact: $173,839.55; ARRA JAG Special Revenue Fund 26001; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS Legislative Matters 27) Status report on AB 46, City of Vernon disincorporation (Fiscal Impact: None) - RECEIVED AND FILED; DIRECTED COUNTY ADMINISTRATIVE OFFICE TO PREPARE A LETTER WITHDRAWING ANY INTEREST IN AB 46 AND AUTHORIZED THE CHAIRMAN TO SIGN UPON RECORDATION OF RESTRICTIVE COVENANT FROM CITY OF VERNON Scrivner-Watson: All Ayes CA-28) Supplemental Nutrition Assistance Program (SNAP), formerly known as Food Stamps, federal budget reductions (Fiscal Impact: None) - ADOPTED POSITION IN OPPOSITION; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE CA-29) SB 776, elimination of one-stop career services centers for job training (Fiscal Impact: None) - ADOPTED POSITION IN OPPOSITION; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE

10 Summary of Proceedings Page 25 CA-30) AB 375, workers compensation presumptive disabilities for hospital employees (Fiscal Impact: None) - ADOPTED POSITION IN OPPOSITION; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE COUNTY ADMINISTRATIVE OFFICE General Services Division Hearing S.D. #5 CA-31) Proposed Resolution and Ordinance granting pipeline franchise to Victory Mutual Water Company (Fiscal Impact: $1,200 Renewal Fee; $1,722 Annual Revenue; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; MADE FINDING THAT PROJECT IS EXEMPT FROM CEQA PER SECTION 15301; AUTHORIZED GENERAL SERVICES TO FILE NOTICE OF EXEMPTION, AS APPROPRIATE; ADOPTED RESOLUTION AND ENACTED ORDINANCE F-546 All S.D.s CA-32) Request to appropriate unanticipated revenue in the amount of $230,000 from Garage Internal Service Fund for the increase of appropriation of vehicle depreciation (Fiscal Impact: $230,000; Garage Internal Services Fund; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS CA-33) Job Order Contract Project Listing Update (Various Projects) (Fiscal Impact: None) - MADE FINDING THAT PROJECT IS EXEMPT FROM CEQA PER SECTION 15301; AUTHORIZED GENERAL SERVICES TO FILE NOTICE OF EXEMPTION AS APPROPRIATE; APPROVED COUNTY ADMINISTRATIVE OFFICE Information Technology Services CA-34) Proposed Agreement with the California Department of Justice (DOJ) for access to the Criminal Justice Information System (CJIS) from July 1, 2011 through June 30, 2014, with estimated revenues of $1,260 annually (Fiscal Impact: $1,260 Estimated Annual Revenue; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CONSIDERATION OF ORDINANCES INTRODUCED JUNE 21, 2011 CA-35) Proposed Ordinance adding subsection (12) to Section to Chapter of Title 10 of the Kern County Ordinance Code establishing a no parking zone along the northerly side of James Road, beginning at a point eight hundred twenty (820) feet northwesterly of northeast curb return at Petrol Road, thence northwesterly for a distance of four hundred six (406) feet, Bakersfield area - REFERRED BACK TO STAFF

11 Summary of Proceedings Page 26 CA-36) Proposed Amendment to Kern County Ordinance Code Section concerning the timing for haulers to pay applicable Solid Waste Administration Fees - ENACTED ORDINANCE G-8172 MATTERS FOR EXECUTIVE APPROVAL CA-37) Budget Transfers - APPROVED NOS. 261 THROUGH 268 AND 270 THROUGH 284 CA-38) CA-39) CA-40) Minutes for week of May 2, APPROVED Miscellaneous Letters and Documents - FILED Letters Received and Referred by Clerk of the Board - APPROVED AND FILED CA-41) Claims and Lawsuits filed with and Referred by Clerk of the Board - APPROVED AND FILED ADJOURNED TO TUESDAY, JULY 5, 2011, AT 9:00 A.M. Watson /s/ Kathleen Krause Clerk of the Board /s/ Mike Maggard Chairman, Board of Supervisors

12 Summary of Proceedings Page 27 39) MISCELLANEOUS LETTERS AND DOCUMENTS - FILED District Attorney A) Letter to Judge Michael G. Bush re Response to Findings and Recommendations for Grand Jury Report Regarding the Kern County District Attorney s Office Forensic Science Division (Copy to CAO) Local Agency Formation Commission B) Report and Recommendation in the matter of Lost Hills Water District, Sphere Amendment (Copy to Development Services Agency) C) Report and Recommendation, Proceeding No. 1625, in the matter of Lost Hills Water District, Annexation No. 18 (Copy to Development Services Agency) Miscellaneous D) Letter from William Vasquez, U.S. Department of Housing and Urban Development, re one day conference scheduled in Los Angeles on July 13, 2011 and Anaheim on July 14, 2011 (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) E) Letter from Aaron Long, Department of Corrections and Rehabilitation, re approval of FY Juvenile Justice Crime Prevention Act (JJCPA) application (Copies to each Supervisor, CAO and Probation) F) Letter from Captain Jeffrey A. Dodson, Department of the Navy, re Proposed Renewal of the Naval Air Weapons Station China Lake Public Land Withdrawal, Ridgecrest (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) G) Letter from Bruce A. Reed, Southern California Edison, re Southern California Edison Company s 2012 General Rate Case (GRC) Phase 2 Application to Establish Marginal Costs, Allocate Revenues, and Design Rates (Copy to General Services) H) Letter from William Rankin, Kern County Cattlemen s Association, requesting opposition to proposal from U.S. Fish and Wildlife Service entitled "California Foothills Legacy Area" (Copies to each Supervisor, CAO and Planning and Community Development) I) Three (3) s from Leslie Black in opposition to rentals in Alta Sierra (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) J) from Nancy and Jose Blanco re short term rentals in Kernville (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) K) from Gary Goldberg in opposition to AB 120 (Copies to each Supervisor, CAO, Planning and Community Development, Development Services Agency and County Counsel) L) from Jimmy Doolittle III re Pahnamid Wind Project Rezoing and the U.S. Air Force Test Pilot School (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel)

13 Summary of Proceedings Page 28 M) Two (2) s and one (1) letter in opposition to the Pahnamid Project (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) N) Three (3) letters in opposition to proposed rate increase by Golden Hills Sanitation Company (Copies to each Supervisor, CAO, Engineering, Surveying and Permit Services, Planning and Community Development, Public Health and County Counsel) O) Letter from Pennay and Don Johnson in opposition to Kern River Valley Specific Plan, General Plan Weldon Solar Project by Renewable Resources (Copies to each Supervisor, CAO, Planning and Community Development, Kern County Water Agency and County Counsel) P) Letter from Sadie B. Lafavor in opposition to increase in County Service Area No sewer rates (Copies to each Supervisor, CAO and Engineering, Surveying and Permit Services) Q) Two (2) letters in opposition to Conditional Use Permit for Cave Springs Ranch (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) R) Letter from MetroPCS re construction, use and maintenance of a wireless facility located at South Street, Tehachapi (Copies to Planning and Community Development and Property Management) S) Letter from MetroPCS re building permit #K for six (6) panel antennas and one (1) GPS antenna, Neumarkel Road, Bakersfield (Copies to Planning and Community Development and Property Management) T) Notice from State Department of Alcoholic Beverage Control re application for an alcoholic beverage license from: O Hennings, 1312 Airport Drive, Bakersfield; and El Ranchito Market, Main Street, Lamont (Copies to Planning and Community Development and Environmental Health Services) U) Agenda for City Selection Committee on June 16, 2011 V) Agenda for Kern County Parks and Recreation Commission on June 23, 2011 W) Agenda for Special meeting of the Board of Directors, Kern Health Systems, on June 20, 2011 X) Minutes for Regular Commission on Aging Meeting on May 16, ) LETTERS RECEIVED AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) Letter from Eugene D. Lee, Esq., re Payment of Lawsuit Judgment, Jadwin v County of Kern, et al. (USDC EDCA No. 1:07-cv OWW DLB) - REFERRED TO COUNTY COUNSEL

14 Summary of Proceedings Page 29 41) CLAIMS AND LAWSUITS FILED WITH AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) Claim in the matter of Patricia Banuk vs. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) B) Claim in the matter of Rosita Feliciano vs. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) C) Claim in the matter of Ana Hochstetter vs. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) D) Claim in the matter of Brian Jones vs. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) E) Claim in the matter of Margaret Mendez vs. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) F) Claim in the matter of Jose L. Rodriguez vs. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) G) Claim in the matter of Sharon Spencer vs. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) H) Association of Attorneys in the matter of Bank of the Sierra vs. Airport Plaza Properties, LLC et al. - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) I) Charge of Discrimination in the matter of Maria D. Ayon vs. County of Kern - REFERRED TO COUNTY COUNSEL (Copies to Risk Management and Personnel) J) Charge of Discrimination in the matter of Moses J. Neal vs. County of Kern - REFERRED TO COUNTY COUNSEL (Copies to Risk Management and Personnel) K) Summons and Verified Complaint to Recover Taxes Levied on State Assessed Property Association of Attorneys in the matter of Sprint Telephony PCS vs. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) ###

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 8, 2011 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

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 BOARD RECONVENED Regular Meeting Tuesday, January 12, 2010 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 10, 2015 2:00 P.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

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 14, 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, November 8, 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, 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, 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, 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, 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, August 10, 2010 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, December 11, 2007 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 15, 2011 9:00 A.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, May 22, 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 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, 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, June 19, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, February 22, 2011 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

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

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, October 5, 2010 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, December 6, 2011 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

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

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

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

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, September 23, 2008 2:00 P.M. Supervisors: McQuiston, Maben,

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

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 24, 2006 2:00 P.M. BOARD RECONVENED Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

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

More information