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, January 5, :00 P.M. Note: Members of the Board of Supervisors may have an interest in certain contracts that the Board considers where the member holds a position on a non-profit corporation that supports the functions of the County. Supervisors are assigned to these positions as part of annual committee assignments by the Chairman of the Board. These interests include, with the Supervisor holding the position, the following: California State Association of Counties (Supervisors Perez and Gleason); Community Action Partnership of Kern (Supervisor Maggard); Kern County Network for Children (Supervisor Gleason); Kern Economic Development Corporation (Supervisors Maggard, Scrivner, and Perez); Southern California Water Committee (Supervisors Couch and Maggard); and Tobacco Funding Corporation, Kern County (Supervisors Couch and Perez). BOARD RECONVENED Supervisors: Gleason, Scrivner, Maggard, Couch, Perez ROLL CALL: All Present NOTE: The vote is displayed in bold below each item. For example, Gleason- Perez denotes Supervisor Gleason made the motion and Supervisor Perez seconded the motion. CONSENT AGENDA/OPPORTUNITY FOR PUBLIC COMMENT: ALL ITEMS LISTED WITH A "CA" OR "C" WERE CONSIDERED TO BE ROUTINE AND APPROVED BY ONE MOTION. BOARD ACTION SHOWN IN CAPS REPORT ON ACTIONS TAKEN IN CLOSED SESSION ON TUESDAY, JANUARY 5, 2016, AT 9:00 A.M. - Item No. 57 concerning PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Title: Kern Medical Center Chief Executive Officer (Government Code Section 54957) - HEARD; NO REPORTABLE ACTION Item No. 58 concerning a CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representatives: County Administrative Officer John Nilon, and designated staff - Employee organization: Kern Law Enforcement Association (Government Code Section ) - HEARD; NO REPORTABLE ACTION Item No. 59 concerning PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Title: County Administrative Officer (Government Code Section 54957) - THIS ITEM WAS NOT HEARD Item No. 60 concerning a CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representatives: County Counsel, Theresa Goldner, and designated staff - Unrepresented Employee: County Administrative Officer (Government Code Section ) - THIS ITEM WAS NOT HEARD

2 Summary of Proceedings PM Page 2 Item No. 61 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) Name of case: County of Kern v. The Green House Corporation, et. al., Kern County Superior Court Case No. BCV DRL - HEARD; NO REPORTABLE ACTION Item No. 62 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) Name of case: County of Kern, et al. v. Patient Wellness et al., Kern County Superior Court Case No. S-1500-CV DRL - HEARD; NO REPORTABLE ACTION Item No. 63 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) Name of case: County Sanitation District No. 2, etc., et al. v. County of Kern et al., Tulare County Superior Court Case Nos and WITHDRAWN Item No. 64 concerning a CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Government Code Section (d)(4)) Number of cases: One (1) Based on existing facts and circumstances, the Board of Supervisors has decided to initiate or is deciding whether to initiate litigation - BY A UNANIMOUS VOTE, THE BOARD AUTHORIZED THE COMMENCEMENT OF FORMAL LEGAL PROCEEDINGS AGAINST A MARIJUANA DISPENSARY OPERATING UNDER THE NAME GREEN LIFE ORGANICS AT 3728 MT. PINOS WAY IN FRAZIER PARK FOR VIOLATIONS OF THE KERN COUNTY ZONING ORDINANCE Item No. 65 concerning a CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Government Code Section (d)(4)) Number of cases: One (1) Based on existing facts and circumstances, the Board of Supervisors has decided to initiate or is deciding whether to initiate litigation - HEARD; NO REPORTABLE ACTION Item No. 66 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 - THIS ITEM WAS NOT HEARD

3 Summary of Proceedings PM Page 3 PUBLIC PRESENTATIONS 1) This portion of the meeting is reserved for persons to address the Board on any matter not on this agenda but under the jurisdiction of the Board. Board members may respond briefly to statements made or questions posed. They may ask a question for clarification, make a referral to staff for factual information or request staff to report back to the Board at a later meeting. Also, the Board may take action to direct the staff to place a matter of business on a future agenda. SPEAKERS ARE LIMITED TO TWO MINUTES. PLEASE STATE AND SPELL YOUR NAME BEFORE MAKING YOUR PRESENTATION. THANK YOU! SUSIE SNEDDEN HEARD REGARDING PROPERTY RIGHTS; SUPERVISOR MAGGARD REQUESTED COUNTY ADMINISTRATIVE OFFICE MEET WITH MRS. SNEDDEN TO FURTHER DISCUSS HER REQUESTS AND REPORT BACK TO THE BOARD FOR POSSIBLE POLICY DIRECTION CLARK FARR HEARD REGARDING A REQUESTED LETTER OF RESPONSE FROM THE COUNTY ADMINISTRATIVE OFFICE CONCERNING REINSTATEMENT OF FUNDING TO THE LAMONT STORM WATER DISTRICT; COUNTY ADMINISTRATIVE OFFICER JOHN NILON RESPONDED BOARD MEMBER ANNOUNCEMENTS OR REPORTS 2) On their own initiative, Board members may make an announcement or a report on their own activities. They may ask a question for clarification, make a referral to staff or take action to have staff place a matter of business on a future agenda (Gov. Code Sec [a][2]) SUPERVISOR MAGGARD REQUESTED COUNTY ADMINISTRATIVE OFFICE AND PUBLIC WORKS DEPARTMENT EXPLORE ALTERNATIVE SOURCES OF LABOR TO ASSIST THE PUBLIC WITH FILLING SAND BAGS IN PREPARATION FOR EL NINO SEVERE WEATHER EVENTS AND WITH DRAINAGE SUMP MAINTENANCE, AND REPORT BACK TO THE BOARD HEARINGS PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT CA-3) Request from Charles Wilson to change the permitted uses from General Commercial to Estate 1/4-acre on 0.26 acres located at Monte Vista Street, Boron (S.D. #2) Specific Request: A change in zone classification from C-2 to E (1/4) or a more restrictive district (ZCC #4, Map #192-35) (Environmental Review: Special Situation, Section 15182; Published Mojave Desert News) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, ADOPTED RESOLUTION , RECOMMENDED FINDINGS, AND ENACTED ORDINANCE G-8613 APPROVING ZONE CHANGE AS REQUESTED

4 Summary of Proceedings PM Page 4 CA-4) Request from David Aezah to change the permitted uses to Neighborhood Commercial with Precise Development Combining for a convenience market with on-site parking on 6,250 square feet located at 1303 Oildale Drive, Bakersfield (S.D. #3) Specific Request: (a) A change in zone classification from R-1 to C-1 PD or a more restrictive district (ZCC #48, Map #102-12) (b) A Precise Development Plan for a convenience market (Section (c) C.3) in a C-1 PD (PD Plan #23, Map #102-12) A Zone Variance to allow six (6) on-site parking spaces, where twelve (12) spaces are required (Section D.4) in a C-1 PD (ZV #95, Map #102-12) (Environmental Review: Special Situation, Section 15183; Categorically Exempt, Sections and 15311; Published Bakersfield Californian) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, ADOPTED RESOLUTIONS , AND , RECOMMENDED FINDINGS, AND ENACTED ORDINANCE G-8614 APPROVING ZONE CHANGE AS REQUESTED; APPROVING PRECISE DEVELOPMENT PLAN SUBJECT TO RECOMMENDED CONDITIONS; AND APPROVING ZONE VARIANCE SUBJECT TO CONDITIONS DEPARTMENTAL REQUESTS PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT S.D. #4 CA-5) Request for Determination of Public Convenience for the issuance of an On- Sale Beer and Wine - Public Premises License located at 1835 Mettler Frontage Road, Suite B, Mettler; Environmental Review: Categorically Exempt, Pursuant to Section 15061(b)(3), of the State CEQA Guidelines (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION PUBLIC WORKS DEPARTMENT - Administration and Accounting All S.D.s CA-6) Request for approval of mid-year capital asset acquisition and procurement of three portable in-motion scale systems to be used to perform quarterly weight surveys at various locations, in an amount not to exceed $22,000 (Fiscal Impact: $22,000; Solid Waste Enterprise Fund; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS CA-7) Proposed sole source Agreement with Axia, Inc., containing nonstandard terms and conditions, for credit card readers, software set up and monthly processing fees, in an amount not to exceed $34,098 (Fiscal Impact: $34,098 [FY $17,586]; Solid Waste Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED PURCHASING AGENT TO SIGN

5 Summary of Proceedings PM Page 5 PUBLIC WORKS DEPARTMENT - Building and Development S.D. #5 CA-8) Request for a protest hearing on proposed confirmation of costs incurred for nuisance abatement work located at 305 Yampa Street, Bakersfield, APN (Fiscal Impact: $5,418.84; 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 PUBLIC WORKS DEPARTMENT TO MAIL NOTICE OF BOARD ACTION TO SUBJECT PROPERTY OWNERS All S.D.s 9) Response to referral of September 16, 2014 to identify funding sources for a feasibility study of the Caliente Creek Habitat Restoration and Groundwater Recharge Projects, and additional areas for Proposition 1 project funding consideration (Fiscal Impact: None) - CLARK FARR HEARD; RECEIVED AND FILED Perez-Couch: All Ayes PUBLIC WORKS DEPARTMENT - Engineering All S.D.s CA-10) Report regarding contract Change Orders approved from October 1, 2015 through December 31, 2015 (Fiscal Impact: None) - RECEIVED AND FILED PUBLIC WORKS DEPARTMENT - Operations and Maintenance S.D. #2 11) Proposed termination of Agreement with Benz Sanitation, Inc., and its wholly-owned subsidiary Tehachapi Recycling, Inc., to develop and operate a mixed waste processing facility to divert waste (Fiscal Impact: None) - CONTINUED TO TUESDAY, JANUARY 26, 2016, AT 2:00 P.M. Scrivner-Perez: All Ayes

6 Summary of Proceedings PM Page 6 COUNTY ADMINISTRATIVE OFFICE 12) Proposed Equipment Lease/Purchase Agreement with U.S. Bancorp Government Leasing and Financing, Inc., containing non-standard terms and conditions, for the lease financing of medical equipment for Kern Medical Center with a five-year term through July 15, 2020, in an amount not to exceed $2,134,950 (Fiscal Impact: $213,495; KMC Enterprise Fund; Budgeted; Discretionary) - APPROVED; ADOPTED RESOLUTION ; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT AND RELATED FINANCING DOCUMENTS Couch-Perez: All Ayes CA-13) Proposed selection of TIP Strategies, Inc., to provide an Economic Diversification Study for Eastern Kern County (Fiscal Impact: None) - APPROVED; AUTHORIZED COUNTY ADMINISTRATIVE OFFICER TO NEGOTIATE AGREEMENT CA-14) Proposed revisions to County Administrative Policy and Procedures Manual - Chapter 2, Payroll Procedures (Fiscal Impact: None) - APPROVED COUNTY ADMINISTRATIVE OFFICE - General Services Division S.D. #2 CA-15) Public hearing for proposed purchase of real property known as Assessor s Parcel Numbers , , , and on Valley Boulevard in Tehachapi, from Mark Judson and Patricia Judson et al, in the amount of $272,000, to meet increased demands for fire and emergency services in the Tehachapi area; and request appropriation of unanticipated revenue for land acquisition (Fiscal Impact: $282,000; State Fire Fund Budget 24043; Not Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTIONS 15303, 15304, 15305, AND 15061(B)(3) OF STATE CEQA GUIDELINES; ADOPTED RESOLUTION ; AUTHORIZED CHAIRMAN TO ACCEPT GRANT DEED ON BEHALF OF COUNTY AND SIGN ALL ESCROW DOCUMENTS WHEN AVAILABLE; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS; AND DIRECTED AUDITOR-CONTROLLER TO ISSUE A WARRANT PAYABLE TO TICOR TITLE COMPANY IN THE AMOUNT OF $274,619 FROM GENERAL FUND BUDGET UNIT CA-16) Proposed Resolution and Ordinance to repeal Franchise Ordinance F-611 held by 64KT 8ME LLC (Fiscal Impact: None) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTION 15061(b)(3) OF STATE CEQA GUIDELINES; ADOPTED RESOLUTION ; ENACTED ORDINANCE F-612

7 Summary of Proceedings PM Page 7 CA-17) Request to set hearing to consider Ordinance granting a pole line transmission system and underground fiber optic cable franchise to 64KT 8ME LLC (Fiscal Impact: $1,200 Administrative Fee; $100,000 Estimated Revenue; Not Budgeted; Discretionary) - DESIGNATED THE OFFICE OF COUNTY COUNSEL THE OFFICIAL TO PREPARE A FAIR AND ADEQUATE SUMMARY; SET HEARING FOR TUESDAY, FEBRUARY 9, 2016, 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. #3 CA-18) Proposed Amendment No. 1 to Lease Agreement with 1701 Oak Partnership for the Department of Mental Health, to reflect increase in square footage being leased at 3300 Truxtun Avenue, Bakersfield, and increase rental consideration to be paid (Fiscal Impact: $187,896 Annually; Fund Budget Unit 4120; Budgeted; Discretionary) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTIONS AND 15061(b)(3) OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT All S.D.s CA-19) Proposed addition of one Automotive Mechanic I position to the Sheriff s Office Budget Unit 2210; one Automotive Mechanic II and two Automotive Service Worker II positions to Public Works Budget Unit 8954; and deletion of one Automotive Mechanic I, one Automotive Mechanic II and two Automotive Service Worker II positions in General Services Fleet, Budget Unit 8950, effective January 5, 2016 (Fiscal Impact: None) - APPROVED; REFERRED TO HUMAN RESOURCES TO AMEND DEPARTMENTAL POSITIONS AND SALARY SCHEDULE 20) Request for approval of retroactive mid-year capital asset acquisition of telecommunications equipment in an amount not to exceed $6,365 (Fiscal Impact: $6,365; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS Couch-Perez: All Ayes CA-21) Request for relief of accountability for fourteen uncollected accounts for data files supplied to businesses and individuals in the amount of $17,832 (Fiscal Impact: $17,832; Not Budgeted; Discretionary) - APPROVED COUNTY ADMINISTRATIVE OFFICE - Human Resources Division 22) Request to employ retired County employee, Sherry Davis, waiving the 180- day waiting period to fill a critically needed position, as a Human Resources Specialist II, Salary Range 54.3, Step E, effective January 11, 2016 (Fiscal Impact: $22,960; Budgeted; Discretionary) - APPROVED Couch-Perez: All Ayes CA-23) Request for clarification of maximum vacation accrual increase for County Counsel Theresa A. Goldner from 432 hours to 552 hours (Fiscal Impact: None) - APPROVED

8 Summary of Proceedings PM Page 8 CONSIDERATION OF ORDINANCES INTRODUCED ON DECEMBER 15, 2015 CA-24) Proposed Ordinance adding subsections (346), (347), (348), and (349) to Section of the Kern County Ordinance Code establishing three no parking zones and a limited parking zone, Bakersfield, as follows: (346) A no parking zone along the west side of Lawson Road beginning 57 feet south of the existing street monument of Ming Avenue, then south for a distance of 170 feet; (347) A no parking zone along the south side of Lawson Road beginning 253 feet east of the east gutter line extension of Allens Drive, then east for a distance of 337 feet, onward through the 90 degree curb and north for an additional 254 feet, for a total of 591 feet; (348) A no parking zone along the north side of Lawson Road beginning 253 feet east of the east gutter line extension of Allens Drive, then east for a distance of 336 feet, onward through the 90 degree curb and north for an additional 182 feet, for a total of 518 feet; and (349) A two (2) hour limited parking zone along the west side of Lawson Road beginning 257 feet south of the existing street monument on Ming Avenue, then south for a distance of 225 feet - ENACTED ORDINANCE G-8615 MATTERS FOR EXECUTIVE APPROVAL CA-25) Budget Transfers - APPROVED NOS. 096 THROUGH 106 CA-26) Minutes for week of October 19, APPROVED CA-27) Miscellaneous Letters and Documents - FILED CA-28) Letters Received and Referred by Clerk of the Board - APPROVED AND FILED CA-29) Claims and Lawsuits Filed with and Referred by Clerk of the Board - APPROVED AND FILED ADJOURNED TO MONDAY, JANUARY 11, 2016, AT 2:00 P.M., AT KERN MEDICAL CENTER Couch /s/ Kathleen Krause Clerk of the Board /s/ Mick Gleason Chairman, Board of Supervisors

9 Summary of Proceedings PM Page 9 27) MISCELLANEOUS LETTERS AND DOCUMENTS - FILED Animal Services A) Two thank you letters for donations to the shelter Assessor-Recorder B) Letter re fair market value and cancellation fee concerning property of Willow Creek Ranch, for cancellation of Land Use Contract No , APN , (38.85 acres) (.26 portion) Board of Supervisors C) Letters from First District Supervisor Mick Gleason to The Honorable Edmund G. "Jerry" Brown, Governor of California, and James P. Avery, San Diego Gas & Electric Company re emergency extension of public utility biomass contracts for ag waste D) Memorandum from Fourth District Supervisor David Couch re County Goals (Copies to each Supervisor, CAO and County Counsel) Clerk of the Board E) Monthly Referral Report: December 2015 F) Received, certified and transmitted to Recorder for recordation, as follows: 1) Parcel Map S.D. #1 2) Parcel Map S.D. #3 3) Parcel Map S.D. #4 4) Parcel Map S.D. #4 5) Parcel Map S.D. #4 6) Tract Map 6250, Unit 18 S.D. #4 7) Tract Map 6252, Phase D S.D. #3 8) Tract Map 6444, Phase 6 S.D. #3 9) Tract Map 6758, Unit 3 S.D. #2 10) Tract Map 6762, Phase 1 S.D. #1 11) Tract Map 6773 S.D. #1 12) Tract Map 6983 S.D. #1 13) Tract Map 7115 S.D. #1 14) Tract Map 7255, Unit 1 S.D. #4 15) Tract Map 7256, Unit 1 S.D. #4 County Administrative Office G) Response to September 1, 2015 Board referral to send correspondence to Kern County Employees Retirement Association (KCERA) requesting changes in actuarial valuation report and review (Copies to each Supervisor and CAO) Grand Jury H) Letter re November 10, 2015 visit to Kern County Search and Rescue, Bomb Squad and K-9 Units (Copies to each Supervisor, CAO, Sheriff and County Counsel)

10 Summary of Proceedings PM Page 10 Local Agency Formation Commission (LAFCo) I) Proceeding No. 1675, Resolution No in the matter of: City of Bakersfield: Annexation No. 652 (7th Standard No. 7), NOR Sanitary District No. 1, Annexation No. 104, County Service Area No. 71, Detachment C (Reorganization) J) Proceeding No. 1680, Notice of Protest Hearing in the matter of: City of Bakersfield: Annexation No. 653 (Chevalier No. 3) K) Proceeding No. 1680, Resolution No in the matter of: City of Bakersfield: Annexation No. 653 (Chevalier No. 3) Planning and Community Development L) Letter to California Energy Commission re Hydrogen Energy California - Amended Application for Certification (08-AFC-8A) Applicants Request to Reinstate the AFC (Copies to each Supervisor and CAO) Public Works M) Recorded Irrevocable Offer to Dedicate Real Property from Bakersfield Crude Terminal, LLC, to bring the right-of-way along Santiago Road into compliance with Kern County Development Standards (Document No ) Sheriff s Office N) Response to Grand Jury Final Report re Sheriff s Office Lerdo Facility (Copies to each Supervisor and CAO) Treasurer-Tax Collector O) Pooled Cash Portfolio Analysis Month Ended November 30, 2015 Miscellaneous P) Letter from U.S. Department of the Interior to the State Water Resources Control Board re Petitions for Temporary Transfer - License 1986 and Permits 11885, and 11887, Friant Division, Central Valley Project, California (Copy to CAO) Q) Letter from California Department of Food and Agriculture re Asian citrus psyllid detected in citrus trees around Bakersfield (Copies to each Supervisor, CAO, Ag and Measurement Standards and County Counsel) R) Letter from California Department of Food and Agriculture re Asian citrus psyllid detected in citrus trees around Lamont (Copies to each Supervisor, CAO and Ag and Measurement Standards) S) Letter from California Department of Food and Agriculture re Asian citrus psyllid detected in citrus trees around Taft (Copies to each Supervisor, CAO and Ag and Measurement Standards) T) Letter from California Department of Transportation re Notice of Availability of Final Environmental Impact Report/Environmental Impact Statement for the Centennial Corridor Project (Copies to each Supervisor, CAO, Planning and Community Development, Public Works and County Counsel) U) Letter from California Department of Public Health to Kern County Public Health re Approval of Agreement Funding Application for Agreement # Fiscal Year for Black Infant Health

11 Summary of Proceedings PM Page 11 V) Letter from Board of State and Community Corrections to Probation Department re Biennial Inspection, Welfare and Institutions Code Section 209 and 885 (Copies to each Supervisor, CAO, Probation and County Counsel) W) Letter from Twenty-Nine Palms Band of Mission Indians re California Environmental Quality Act Public Resources Code Section , California Assembly Bill 52, Request for Formal Notification of Proposed Projects within the Geographic Area that is Traditionally and Culturally Affiliated with the Twenty-Nine Palms Band of Mission Indians (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) X) Worker Adjustment Retraining and Notification Act (WARN) notice from Halliburton Energy Services, Inc. (HESI), of mass lay-off at th Standard Road, Bakersfield (Copies to each Supervisor, CAO, Employers Training Resource, Human Resources and County Counsel) Y) Letter from Southern California Edison re new Government Affairs Representative (Copies to each Supervisor, CAO and General Services) Z) Letter from Mark and Janet Stockton re Kranenburg, APN (Copies to each Supervisor, CAO and Public Works) AA) from Jack Coulehan re comments on Environmental Impact Report for revisions to Kern County Zoning Ordinance concerning oil and gas drilling projects (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) BB) from Salahaldin Shayea Mohamed re County Employees bargaining (Copies to each Supervisor, CAO, Human Resources and County Counsel) CC) from Ben Nelson, Bureau of Reclamation, re Final Environmental Impact Statement Coordinated Long-term Operation of the Central Valley Project and State Water Project, Appendix 1C Errata (Copies to each Supervisor, CAO and County Counsel) DD) from Lolette Robrahn to Nick Cullen, Animal Services Director, re Alley Cat Allies and the Animal Services website (Copies to each Supervisor, CAO, Animal Services and County Counsel) EE) from Carol Bender re transportation funding (Copies to each Supervisor, CAO, Planning and Community Development, Public Works and County Counsel) FF) Notice from State Fish and Game Commission re extension of emergency action concerning measures for fisheries at risk due to drought conditions (Copy to Parks) GG) Notice from State Fish and Game Commission re listing Clear Lake hitch as threatened under the California Endangered Species Act (Copy to Parks and Recreation) HH) Notice from State Fish and Game Commission re public hearing concerning special measures for fisheries at risk due to drought conditions (Copy to Parks and Recreation) II) Resolution of the City Council of the City of Wasco Opposing the California High-Speed Train Project as Currently Proposed and Requesting Consideration of Less-Damaging Alternatives (Copies to each Supervisor, CAO and County Counsel)

12 Summary of Proceedings PM Page 12 JJ) Notice from Lt. J. Irigoyen, California Highway Patrol, re Hazardous Materials Incident Report on December 3, 2015, U.S. 395 south of Osdick Road (Copies to Environmental Health and Fire-HazMat) KK) Notice from Lt. J. Irigoyen, California Highway Patrol, re Hazardous Materials Incident Report on December 10, 2015, State Route 58 westbound, east of Clay Mine Road (Copies to Environmental Health and Fire-HazMat) LL) Notice from Richard Brown, U.S. Army Corps of Engineers, re Isabella Dam Safety Modification Project Situation Report, January 2016 (Copies to each Supervisor, CAO, Public Works, Fire, Office of Emergency Services, Public Health, Emergency Medical Services and County Counsel) MM) News Release from Los Padres National Forest re Burn Projects Planned for Mt. Pinos Ranger District (Copies to each Supervisor, CAO and Fire) NN) News Release from Los Padres National Forest re Invitation for Public to Attend Open House at U.C. Santa Barbara s Bren Center concerning grant funding (Copies to each Supervisor, CAO, Fire and County Counsel) OO) Notice from State Department of Alcoholic Beverage Control re application for alcoholic beverage license from: La Minas, 9535 South Union Avenue, Suite A, Bakersfield; and 7 Eleven Store # B, 5203 Olive Drive, Bakersfield (Copies to Environmental Health and Planning and Community Development) PP) Public Notice re Final Environmental Impact Report/Final Environmental Impact Statement and Section 4(f) Evaluation Approved for State Route 58 (Centennial Corridor) (Copies to each Supervisor, CAO, Roads and County Counsel) QQ) Official Notice from California Department of Food and Agriculture for City of Bakersfield re Asian citrus psyllid (Copies to each Supervisor, CAO, Ag Commissioner and County Counsel) RR) Official Notice from California Department of Food and Agriculture for Unincorporated Area near Mettler re Asian citrus psyllid (Copies to each Supervisor, CAO, Ag Commissioner and County Counsel) SS) Notice from California Department of Water Resources re Order Modifying and Approving Removal of Hardluck Campground from Recreation Plan (Copy to Parks - Wildlife Resources) TT) Notice of Pacific Gas and Electric Company s Request to Increase Rates for the 2014 Energy Storage Request for Offers Cost Recovery Application (Copy to General Services) 28) LETTERS RECEIVED AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) Letter from Shute Mihaly & Weinberger re King and Gardiner Farms, LLC v. Kern County et al. - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) B) Letter from Renew Financial re CaliforniaFirst Program - REFERRED TO COUNTY ADMINISTRATIVE OFFICE (Copies to each Supervisor and County Counsel)

13 Summary of Proceedings PM Page 13 C) Letter from EarthJustice re Notice of Intent to File Suite Under the California Environmental Quality Act and the State Planning and Zoning Law - REFERRED TO D) Letter from Lorraine Unger requesting to receive information concerning development of Groundwater Sustainability Agency or Groundwater Sustainability Plan - REFERRED TO COUNTY ADMINISTRATIVE OFFICE (Copies to each Supervisor and County Counsel) E) Letter from Gary Pearson requesting reissuance of outdated check payable to Arthur G. Pearson - REFERRED TO COUNTY COUNSEL (Copy to Auditor- Controller) F) Letter from Gatzke Dillon & Ballance on behalf of Vaquero Energy, Inc., Notice of Intent to Challenge Revisions to Kern County Zoning Ordinance 2015(C), SCH No REFERRED TO COUNTY COUNSEL (Copy to Risk Management) G) Two s re marijuana dispensary - REFERRED TO PUBLIC WORKS - BUILDING AND DEVELOPMENT (Copies to each Supervisor, CAO and County Counsel) 29) CLAIMS AND LAWSUITS FILED WITH AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) Claim in the matter of Leo Johnson Brown v. County of Kern - REFERRED TO B) Claim in the matter of Keith Cash v. County of Kern - REFERRED TO C) Claim in the matter of Tammy Cooper v. County of Kern - REFERRED TO D) Claim in the matter of Mary Deboard v. County of Kern - REFERRED TO E) Claim in the matter of Steve Duce v. County of Kern - REFERRED TO F) Claim in the matter of David Finley v. County of Kern - REFERRED TO G) Claim in the matter of Kent William Harris v. County of Kern - REFERRED TO H) Claim in the matter of Rustin Hill v. County of Kern - REFERRED TO I) Claim in the matter of Andres Jimenez v. County of Kern - REFERRED TO J) Claim in the matter of Kyle Daryn Kinder v. County of Kern - REFERRED TO K) Claim in the matter of Theresa Perez aka Garcia v. County of Kern - REFERRED TO

14 Summary of Proceedings PM Page 14 L) Claim in the matter of Dennis Paul Sherrell, Jr. v. County of Kern - REFERRED TO M) Claim for Damages in the matter of Cheryl Knight, on her own behalf and on behalf of the Estate of Rodney L. Murphy v. County of Kern - REFERRED TO N) Claim for Refund of Taxes from the County of Kern in the matter of Aurelia R. Burns v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Auditor) O) Summons and Complaint in the matter of Committee for a Better Arvin, Committee for a Better Shafter, Greenfield Walking Group, Natural Resources Defense Council, Sierra Club and Center for Biological Diversity v. County of Kern et al. (Case No. BCV ) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) P) Summons and Complaint in the matter of King and Gardiner Farms, LLC v. County of Kern et al. (on behalf of Kern County Board of Supervisors) (received December 15, 2015) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) Q) Summons and Complaint in the matter of King and Gardiner Farms, LLC v. County of Kern et al. (on behalf of Kern County) (received December 15, 2015) - REFERRED TO R) Summons and Complaint in the matter of King and Gardiner Farms, LLC v. County of Kern et al. (on behalf of Kern County Board of Supervisors) (received December 21, 2015) (Case No. BCV ) - REFERRED TO S) Summons and Complaint in the matter of King and Gardiner Farms, LLC v. County of Kern et al. (on behalf of Kern County) (received December 21, 2015) (Case No. BCV ) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) T) Summons and Complaint in the matter of Vaquero Energy Inc. and Hunter Edison Oil Development, Limited Partnership v. County of Kern et al. (on behalf of County of Kern) (Case No. BCV ) - REFERRED TO U) Summons and Complaint in the matter of Vaquero Energy Inc. and Hunter Edison Oil Development, Limited Partnership v. County of Kern et al. (on behalf of Kern County Board of Supervisors) (Case No. BCV ) - REFERRED TO V) Summons and Complaint in the matter of Yolanda Kalina Ross, Brian Ross, Ina Kalina and Cindi McCraw v. County of Kern (Case No. BCV ) - REFERRED TO W) Petitioners Request for Hearing Date in the matter of Vaquero Energy Inc., and Hunter Edison Oil Development Limited Partnership v. County of Kern et al. (for County of Kern) (Case No. BCV ) - REFERRED TO X) Petitioners Request for Hearing Date in the matter of Vaquero Energy Inc., and Hunter Edison Oil Development Limited Partnership v. County of Kern et al. (for Kern County Board of Supervisors) (Case No. BCV ) - REFERRED TO ###

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 13, 2015 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 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, July 26, 2016 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 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, 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, 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, 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 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, 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 BOARD RECONVENED Regular Meeting Tuesday, January 12, 2010 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 17, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 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, 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, 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 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 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, 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 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 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 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, May 12, 2015 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, 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, 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, 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, January 9, 2018 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 15, 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 19, 2015 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 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

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, May 29, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 23, 2015 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 10, 2016 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

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 11, 2015 9:00 A.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

View Supporting Documents

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, September 15, 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 BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 12, 2009 2:00 P.M. Supervisors: McQuiston, Maben,

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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, December 2, 2014 9:00 A.M. Note: Members of the Board of Supervisors may

More information