View Supporting Documents

Size: px
Start display at page:

Download "View Supporting Documents"

Transcription

1 View Supporting Documents SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, April 10, :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, Maggard and Scrivner); Community Action Partnership of Kern (Supervisor Maggard); Kern County Network for Children (Supervisor Gleason); Kern Economic Development Corporation (Supervisors Scrivner, Maggard, and Couch); Southern California Water Committee (Supervisors Couch and Maggard); Tobacco Funding Corporation, Kern County (Supervisors Maggard and Scrivner); Kern County Foundation, Inc. (Supervisor Couch); and Kern Medical Center Foundation (Supervisors Maggard and Scrivner). 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. NOTE: Dennis Fox provided comments on Item No. 18 prior to approval of the consent agenda 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 Item No. 2 concerning a CONFERENCE WITH LEGAL COUNSEL - FORMALLY INITIATED LITIGATION (Government Code Section (d)(1) and (g)) Name of case: Luna v. County of Kern, United States District Court (Eastern) Case Number 1:16-CV DAD JLT (From 3/30/2018 9:00 A.M.) - REPORT OUT PREVIOUSLY PROVIDED BY COUNTY COUNSEL ON MARCH 30, 2018 FOLLOWING THE CONCLUSION OF CLOSED SESSION Item 85 concerning a CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representatives: County Administrative Officer Ryan Alsop, and designated staff - Employee organizations: Service Employees International Union - Criminal Justice Unit; Kern Law Enforcement Association; Kern County Fire Fighters Union; Kern County Detention Officers Association; Kern County Probation Managers Association; Kern County Probation Officers Association; Kern County Sheriff s Command Association; Kern County Sheriff s Command Association II; Kern County Sheriff s Command Association III; Service Employees International Union Local 521; Kern County Prosecutors Association; United Domestic Workers of America; Unrepresented Employees (Government Code Section ) - HEARD; NO REPORTABLE ACTION

2 Summary of Proceedings PM Page 2 Item 86 concerning PUBLIC EMPLOYEE APPOINTMENT/RECRUITMENT - Title: Director of Airports (Government Code Section 54957) - HEARD; NO REPORTABLE ACTION Item 87 concerning a CONFERENCE WITH LEGAL COUNSEL - FORMALLY INITIATED LITIGATION (Government Code Section (d)(1) and (g)) Name of case: Checks and Balances Project v. County of Kern, Kern County Superior Court Case Number BCV TSC - HEARD; NO REPORTABLE ACTION Item 88 concerning a CONFERENCE WITH LEGAL COUNSEL - FORMALLY INITIATED LITIGATION (Government Code Section (d)(1) and (g)) Name of case: Dirk Edmundson v. County of Kern, State of California, and Does 1 to 50, inclusive, Kern County Superior Court Case Number BCV TSC - HEARD; NO REPORTABLE ACTION Item 89 concerning a CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Government Code (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 5-0 VOTE, THE BOARD OF SUPERVISORS VOTED TO AUTHORIZE COUNTY COUNSEL TO INITIATE LITIGATION BY JOINING OTHER LOCAL CALIFORNIA JURISDICTIONS AS A PLAINTIFF IN LITIGATION PENDING AGAINST PHARMACEUTICAL COMPANIES ARISING OUT OF THE OPIOID EPIDEMIC AND CRISIS THAT HAS HAD AN ADVERSE IMPACT ON MANY COUNTY RESIDENTS AND THE COUNTY AGENCIES THAT SERVE THEM Item 90 concerning a CONFERENCE WITH LEGAL COUNSEL - FORMALLY INITIATED LITIGATION (Government Code Section (d)(1) and (g)) Name of case: Mellari Fuller, et al. v. County of Kern, et. al., Kern County Superior Court Case Number BCV HEARD; NO REPORTABLE ACTION Item 91 concerning a CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Government Code Section (d)(2)(e)(3)) 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: The receipt of a claim pursuant to the Government Claims Act or some other written communication from a potential plaintiff threatening litigation, which non-exempt claim or communication is available for public inspection - HEARD; NO REPORTABLE ACTION 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! NO ONE HEARD

3 Summary of Proceedings PM Page 3 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 MADE A REFERRAL TO PLANNING AND NATURAL RESOURCES DEPARTMENT TO INCLUDE IN THE GENERAL PLAN UPDATE, ACCOMMODATIONS FOR REUSE AND RE-PURPOSING AGRICULTURAL LANDS AND FACILITIES THAT ARE IMPACTED BY THE SUSTAINABLE GROUNDWATER ACT AND WORK WITH THE KERN COUNTY FARM BUREAU AND STAKEHOLDERS ON SOLUTIONS FOR ECONOMIC DEVELOPMENT Scrivner-Gleason: All Ayes CONTINUED HEARINGS PLANNING AND NATURAL RESOURCES DEPARTMENT CA-3) Request from Hageman Land Partners, LLC to change the various permitted uses from Urban Estate Residential to Suburban Residential - Less Than or Equal to 4 Dwelling Units/Net Acre and from Estate - 1/2 acre with Residential Suburban Combining to Estate - 1/4 acre on 39.1 acres located on the northeast and southeast corner of Meacham Road and Wegis Avenue, Bakersfield (S.D. #4) Specific Request: (a) Amend the Land Use, Open Space and Conservation Element of the Western Rosedale Specific Plan from Map Code(s) UER to Map Code(s) SR or a more restrictive map code designation (SPA #87, Map #101) (b) A change in zone classification from E (1/2) to E (1/4) or a more restrictive district (ZCC #190, Map #101) (Environmental Review: General Rule, Section 15061(b)(3), of the State CEQA Guidelines; Published Bakersfield Californian) (Continued from March 20, 2018) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, ADOPTED RESOLUTION AND FINDINGS TO DISAPPROVE THE REQUESTED SPECIFIC PLAN AMENDMENT FROM UER (URBAN ESTATE RESIDENTIAL) TO SR (SUBURBAN RESIDENTIAL - LESS THAN OR EQUAL TO 4 DWELLING UNITS/NET ACRE) FOR THE EASTERLY 4.5 ACRES, APPROVED SPECIFIC PLAN AMENDMENT FROM UER TO SR AS REQUESTED FOR THE REMAINING PORTION OF THE PROJECT SITE; ADOPTED RESOLUTION , FINDINGS, AND ENACTED ORDINANCE G-8759 TO DISAPPROVE THE REQUESTED CHANGE IN ZONE CLASSIFICATION FROM E (1/2) RS (ESTATE - 1/2 ACRE - RESIDENTIAL SUBURBAN COMBINING) TO E (1/4) (ESTATE - 1/4 ACRE) AND APPROVE THE MORE RESTRICTIVE ZONING OF E (1/2) (ESTATE - 1/2 ACRE) FOR THE EASTERLY 4.5 ACRES, AND APPROVE THE ZONE CHANGE FROM E (1/2) RS TO E (1/4) FOR THE REMAINING PORTION OF THE PROJECT SITE AS REQUESTED

4 Summary of Proceedings PM Page 4 HEARINGS PLANNING AND NATURAL RESOURCES DEPARTMENT CA-4) Request from D.M. Camp and Sons by Swanson Engineering to change the permitted uses from Highway Commercial to Light Industrial with Precise Development Combining and Floodplain Secondary Combining District on 9.89 acres located at Highway 46, McFarland (S.D. #1) Specific Request: A change in zone classification from CH to M-1 PD FPS or a more restrictive district (ZCC #5, Map #57-7) (Environmental Review: Special Situation, Section 15183, of the State CEQA Guidelines; Published Bakersfield Californian) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, ADOPTED RESOLUTION , RECOMMENDED FINDINGS, AND ENACTED ORDINANCE G-8760 APPROVING ZONE CHANGE AS REQUESTED DEPARTMENTAL REQUESTS PLANNING AND NATURAL RESOURCES DEPARTMENT CA-5) Request from Lonnie and Jane Stillwell by DeWalt Corporation for an exception to the requirement for connection to public sewer for Precise Development Plan 26, Map 125-6, located at 8446 Kimber Avenue, Bakersfield; Environmental Review: Categorically Exempt, Section 15303(d) of the State CEQA Guidelines (Fiscal Impact: None) (S.D. #5) - APPROVED EXCEPTION TO THE METROPOLITAN BAKERSFIELD GENERAL PLAN SEWER SERVICE POLICIES CA-6) Proposed close out of completed Community Development Block Grant (CDBG) funded projects and request to transfer $154, to CDBG Unprogrammed Funds line items (Fiscal Impact: $154,033.82; CDBG; Budgeted; Discretionary) (All S.D.s) - APPROVED; AUTHORIZED NECESSARY HUD ADJUSTMENTS 7) Request to employ retired County employee Tina Burke, waiving the 180-day waiting period to fill a critically needed position, as Planning Division Chief, Step E, in Budget Unit 2730, for the period expiring June 30, 2018 or 960 hours, whichever occurs first, effective April 21, 2018 (Fiscal Impact: $26,500; Not Budgeted; Discretionary) (All S.D.s) - APPROVED Gleason-Scrivner: All Ayes PUBLIC WORKS DEPARTMENT - Administration and Engineering CA-8) Contract No , Plans, Specifications, and Notice to Contractors for site improvements at Kern Valley Recycling and Transfer Station (Fiscal Impact: $1,188,000; Solid Waste Enterprise Fund; Budgeted; Discretionary) (S.D. #1) - MADE FINDING PROJECT IS CATEGORICALLY EXEMPT FROM FURTHER CEQA REVIEW, PER SECTION OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN; AUTHORIZED PUBLIC WORKS TO PUBLISH NOTICE TO CONTRACTORS IN A NEWSPAPER OF GENERAL CIRCULATION, PURSUANT TO SECTION OF PUBLIC CONTRACT CODE; BID OPENING TO BE WEDNESDAY, MAY 9, 2018, AT 11:00 A.M.

5 Summary of Proceedings PM Page 5 CA-9) Contract No , Notice of Completion with Griffith Company for auxiliary lane on 7th Standard Road from Calloway Drive to Lerdo Highway (Fiscal Impact: None) (S.D. #1) - RECEIVED AND FILED CA-10) Contract No , Plans, Specifications, and Notice to Contractors for eastern drainage channel and south settlement pond at Tehachapi Recycling and Sanitary Landfill (Fiscal Impact: $445,665; Solid Waste Enterprise Fund; Budgeted; Discretionary) (S.D. #2) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN; AUTHORIZED PUBLIC WORKS TO PUBLISH NOTICE TO CONTRACTORS IN A NEWSPAPER OF GENERAL CIRCULATION, PURSUANT TO SECTION OF PUBLIC CONTRACT CODE; BID OPENING TO BE WEDNESDAY, MAY 9, 2018, AT 11:00 A.M. CA-11) Contract No , Plans, Specifications, and Notice to Contractors for diversion area improvements at Taft Sanitary Landfill (Fiscal Impact: $374,000; Solid Waste Enterprise Fund; Budgeted; Discretionary) (S.D. #4) - MADE FINDING PROJECT IS CATEGORICALLY EXEMPT FROM FURTHER CEQA REVIEW, PER SECTION 15301(c) OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN; AUTHORIZED PUBLIC WORKS TO PUBLISH NOTICE TO CONTRACTORS IN A NEWSPAPER OF GENERAL CIRCULATION, PURSUANT TO SECTION OF PUBLIC CONTRACT CODE; BID OPENING TO BE WEDNESDAY, MAY 9, 2018, AT 11:00 A.M. CA-12) Public hearing on proposed formation of State Route 43 Underground Utility District (Fiscal Impact: None) (S.D. #4) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; APPROVED; ADOPTED RESOLUTION CA-13) Proposed Resolution of acceptance of implied offer of dedication of easement and acknowledgement of public acceptance by usage, and acceptance into County Maintained Road system as a portion of Sunshine Avenue, Bakersfield (Fiscal Impact: None) (S.D. #5) - APPROVED; ADOPTED RESOLUTION ; DIRECTED CLERK OF THE BOARD TO RECORD CA-14) Proposed Master Agreement with the State of California Department of Transportation administering Agency-State Agreement 00521S for Federal- Aid projects; and proposed Resolution authorizing Public Works Director to execute program supplements to Master Agreement (Fiscal Impact: None) (S.D. #1 & #2) - APPROVED; ADOPTED RESOLUTION ; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-15) Proposed Contract No with Griffith Company for traffic signal on Airport Drive at Day Avenue, Bakersfield, in an amount not to exceed $402,693 (Fiscal Impact: $402,693; Congestion Mitigation and Air Quality Program Funds & Road Maintenance and Rehabilitation Account Fund; Budgeted; Discretionary) (S.D. #1 & #3) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

6 Summary of Proceedings PM Page 6 CA-16) Proposed Resolution for annual report of additions or exclusions from mileage of maintained County highways (Fiscal Impact: None) (All S.D.s) - APPROVED; ADOPTED RESOLUTION CA-17) Proposed Resolution authorizing Director of Public Works Department or his designee to sign and submit Low Carbon Transit Operations Program (LCTOP) grant applications and grant documents for the funding of Kern County s Transportation Programs (Fiscal Impact: None) (All S.D.s) - APPROVED; ADOPTED RESOLUTION CA-18) Proposed Resolution authorizing Kern Regional Transit to submit grant application seeking Low Carbon Transit Operations Program funding for enhancements/improvements to bus stops in disadvantaged communities throughout Kern County (Fiscal Impact: $161,241 Revenue; Public Transportation System Enterprise Fund; Budgeted; Discretionary) (All S.D.s) - ADOPTED RESOLUTION CA-19) Proposed Resolution authorizing Kern Regional Transit to submit grant application seeking Low Carbon Transit Operations Program funding to offer free fares to Bakersfield College students during the academic semester (Fiscal Impact: $253,888 Revenue; Public Transportation System Enterprise Fund; Budgeted; Discretionary) (All S.D.s) - ADOPTED RESOLUTION PUBLIC WORKS DEPARTMENT - Finance CA-20) Request for cancellation of designation infrastructure replacement and approval to increase appropriations within County Service Area No Fund for fence repair, north Bakersfield (Fiscal Impact: $300; County Service Area No Fund; Not Budgeted; Discretionary) (S.D. #3) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS PUBLIC WORKS DEPARTMENT - Operations and Maintenance CA-21) Request for sole source purchase of a three unit mobile loading dock for the Shafter-Wasco Landfill, in an amount not to exceed $125,000 (Fiscal Impact: $125,000; Solid Waste Enterprise Fund; Budgeted; Discretionary) (S.D. #1 & #4) - APPROVED; AUTHORIZED PURCHASING AGENT TO ISSUE PURCHASE ORDER CA-22) Proposed Agreement with AMEC Foster Wheeler Environment & Infrastructure, Inc., for geological, hydrogeologic, and water supply system design and maintenance services from April 10, 2018 through April 10, 2021, in an amount not to exceed $1 Million (Fiscal Impact: $1 Million; [$200,000 FY ]; Solid Waste Enterprise Fund; Budgeted; Discretionary) (All S.D.s) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

7 Summary of Proceedings PM Page 7 CA-23) Proposed Amendment No. 1 to Agreement with Clean Harbors Environmental Services, Inc., to increase compensation and revise rate schedule from April 10, 2018 through April 12, 2021, in an amount not to exceed $2.5 Million (Fiscal Impact: $2.5 Million; [$51,400 Estimate - FY ]; Solid Waste Enterprise Fund; Budgeted; Discretionary) (All S.D. s) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT COUNTY ADMINISTRATIVE OFFICE 24) Distinguished Budget Presentation Award received from the Government Finance Officers Association for Fiscal Year Recommended Budget (Fiscal Impact: None) - RECEIVED AND FILED Scrivner-Gleason: All Ayes 25) 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 vehicles and related equipment for the Sheriff with a five-year term through October 17, 2022, in an amount not to exceed $6,300,000 (Fiscal Impact: $671,486; General Fund; Budgeted; Discretionary) - DENNIS FOX HEARD; APPROVED; ADOPTED RESOLUTION ; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT AND RELATED FINANCING DOCUMENTS Gleason-Scrivner: All Ayes CA-26) Request to appropriate unanticipated revenue from Employers Training Resource for information technology services in the amount of $158,683 (Fiscal Impact: $158,683; Employers Training Resource; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY AND ACCOUNTING TRANSACTIONS CA-27) Proposed contribution to Desert Group Search and Rescue Volunteers, Inc. for equipment, tools and supplies for search and rescue efforts in east Kern County in the amount of $10,000 (Fiscal Impact: $10,000; General Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR- CONTROLLER TO PAY CA-28) Proposed contribution to West Side Health Care District for disaster preparedness supplies storage in the amount of $13,739 (Fiscal Impact: $13,739; General Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PAY CA-29) Proposed revisions to County Administrative Policy and Procedures Manual - Chapter 6, Government Accountability, modifying the frequency of Audit Advisory Committee meetings (Fiscal Impact: None) - APPROVED CA-30) Proposed Resolution for exchange of tax revenues related to City of Shafter Annexation No. 87, LAFCO Proceeding No (Fiscal Impact: FY : $539; General Fund; Not Budgeted; Discretionary) - APPROVED; ADOPTED RESOLUTION

8 Summary of Proceedings PM Page 8 COUNTY ADMINISTRATIVE OFFICE - General Services Division CA-31) Proposed Resolution declaring intent to sell surplus real property, approval of bid documents for property disposal, and authority to advertise and sell real property at 4068 Honeybee Lane, Weldon (Fiscal Impact: None) (S.D. #1) - MADE FINDING THAT PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTION OF STATE CEQA GUIDELINES; APPROVED BID DOCUMENTS; ADOPTED RESOLUTION ; AUTHORIZED CLERK OF THE BOARD TO PUBLISH NOTICE THREE TIMES PER GOVERNMENT CODE 6063; AUTHORIZED GENERAL SERVICES TO RECEIVE AND OPEN BIDS ON WEDNESDAY, MAY 9, 2018 AT 2:00 P.M. CA-32) Proposed Easement and Operating Agreement for a monitoring well west of the Kern Valley Sanitary Landfill with Anthony M. Bohn and Stacie L. Bohn (Fiscal Impact: $5,000; Solid Waste Enterprise Fund; Budgeted; Mandated) (S.D. #1) - MADE FINDING THAT THE ACTION IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTION OF STATE CEQA GUIDELINES; ACCEPTED EASEMENT; DIRECTED CLERK OF THE BOARD TO RECORD; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT ; DIRECTED AUDITOR-CONTROLLER TO ISSUE WARRANT PAYABLE TO ANTHONY M. BOHN AND STACIE L. BOHN IN THE AMOUNT OF $5,000 FROM BUDGET UNIT 8999 CA-33) Proposed retroactive communication site Lease Agreement with Southern California Gas Company from January 1, 2018 through December 31, 2022 for use of a portion of the Shirley Peak communication site located in Kern County (Fiscal Impact: $13,200 increased annual revenue; Not Budgeted, Discretionary) (S.D. #1) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTION OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-34) Public hearing on proposed Resolution and Ordinance granting an Amendment to Franchise Ordinance F-545, for ExxonMobil Oil Corporation to decrease the franchise area and to update terms and conditions (Fiscal Impact: $1,200 Administrative Fee; Not Budgeted; Discretionary) (S.D.s #1, #2, & #5) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; MADE FINDING THAT PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTION OF STATE CEQA GUIDELINES; ADOPTED RESOLUTION ; ENACTED ORDINANCE F-630 CA-35) Public hearing on proposed Resolution and Ordinance granting a non-public utility pipeline franchise to Naftex Operating Company (Fiscal Impact: $1,200 Administrative Fee; Not Budgeted; Discretionary) (S.D.s #1 & #5) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; MADE FINDING ACTION IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTION OF STATE CEQA GUIDELINES; ADOPTED RESOLUTION ; ENACTED ORDINANCE F-631

9 Summary of Proceedings PM Page 9 CA-36) Proposed Amendment No. 1 to Lease Agreement for leased space at 3555 Landco Drive in Bakersfield with Landco Properties LLC for use of office and warehouse space by Fire Department, to extend the term by one year and reduce the rental consideration (Fiscal Impact: $8,052 Annual Savings; Fire Fund; Budgeted; Discretionary) (S.D. #3) - MADE FINDING THAT PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PURSUANT TO SECTION 15061(b)(3) OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-37) Request for approval of proposed Irrevocable Offer of Dedication of real property for public highway purposes near Belle Terrace Park in Bakersfield (Fiscal Impact: None) (S.D. #5) - MADE FINDING THAT THE ACTION IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTION 15061(b)(3) OF STATE CEQA GUIDELINES; APPROVED OFFER OF DEDICATION; AUTHORIZED CHAIRMAN TO SIGN; DIRECTED CLERK OF THE BOARD TO RECORD CA-38) Request to approve transfer of a portion of APN to Edward N. Harrington and Katie M. Harrington Revocable Living Trust (Fiscal Impact: $24,000 Revenue; General Fund; Not Budgeted; Discretionary) (S.D. #5) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTIONS AND 15061(b)(3) OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN QUITCLAIM DEED AND TRANSFER AGREEMENT ; DIRECTED GENERAL SERVICES TO RECORD QUITCLAIM DEED CA-39) Identify apparent low, responsive and responsible bid and proposed Agreement with JTS Construction, for the Hall of Records Modernization project, in an amount not to exceed $1,417,500 (Project No ) (Fiscal Impact: $1,417,500, Budgeted; Discretionary) (S.D. #5) - IDENTIFIED APPARENT LOW, RESPONSIVE AND RESPONSIBLE BID; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-40) Request to appropriate unanticipated revenue from the Recorder s Modernization Fund in the amount of $462,000 for the Hall of Records Modernization major maintenance project in Budget Unit 1650 (Fiscal Impact: $462,000; Not Budgeted; Discretionary) (S.D. #5) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS CA-41) Proposed Amendment No. 1, to Agreement , with Griffith Company for Job Order Contract, Site Civil Phase 14, to provide for an increase in the maximum compensation in the amount of $1,000,000, for a new total not to exceed $2,000,000 (Various Projects) (Fiscal Impact: $1,000,000; Budgeted; Discretionary) (All S.D.s) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

10 Summary of Proceedings PM Page 10 CA-42) Proposed Amendment No. 1, to Agreement , with Ken W. Smith Construction for Job Order Contract Phase 20, to provide for an increase in the maximum compensation in the amount of $2,000,000, for a new total not to exceed $3,000,000 (Various Projects) (Fiscal Impact: $2,000,000; Budgeted; Discretionary) (All S.D.s) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT COUNTY ADMINISTRATIVE OFFICE - Human Resources Division CA-43) Proposed retroactive Personal/Professional Services Agreement (PPSA) with Governmentjobs.com, Inc. and Biddle for continued services for applicant tracking system and online testing software from August 16, 2017 through August 15, 2018 in an amount not to exceed $81,237 (Fiscal Impact: $81,237; Budgeted; Discretionary) - APPROVED; AUTHORIZED PURCHASING AGENT TO SIGN CA-44) Proposed reclassification of one Stock Clerk position to Storekeeper I position in Budget Unit 5120, effective April 14, 2018 (Fiscal Impact: $7,855 annually; Budgeted; Discretionary) - APPROVED; REFERRED TO HUMAN RESOURCES DIVISION TO AMEND THE DEPARTMENTAL POSITIONS AND SALARY SCHEDULE CA-45) Proposed reclassification of two Reprographics Production Technician III positions to Graphic Artist positions in Budget Unit 5120, effective April 14, 2018 (Fiscal Impact: $18,800 annually; Budgeted; Discretionary) - APPROVED; REFERRED TO HUMAN RESOURCES DIVISION TO AMEND THE DEPARTMENTAL POSITIONS AND SALARY SCHEDULE CA-46) Proposed additional restructuring of Kern County Employees Retirement Association organizational structure to include the addition of one Retirement Services Manager position, one Paralegal position, one Retirement Services Representative I/II/III position, two Retirement Services Specialist positions and one Retirement Services Technician position, effective April 14, 2018 and deletion of one Retirement Supervisor position, one Fiscal Support Technician position, two Office Services Technician positions and two Office Services Assistant positions, effective June 30, 2018 to Budget Unit 9415 (Fiscal Impact: $118,682 annually; Budgeted; Discretionary) - APPROVED; REFERRED TO HUMAN RESOURCES DIVISION TO AMEND THE DEPARTMENTAL POSITIONS AND SALARY SCHEDULE COUNTY ADMINISTRATIVE OFFICE - Information Technology Services Division CA-47) Proposed retroactive Amendment No. 2 to Agreement with Prosum for installation of Microsoft Office 365, extending the term from December 31, 2017 through December 31, 2018 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

11 Summary of Proceedings PM Page 11 CA-48) Proposed retroactive Agreement with California Department of Justice (DOJ) for access to the Criminal Justice Information System (CJIS) from July 1, 2017 through June 30, 2020 with estimated revenues of $4,620 annually (Fiscal Impact: $4,620 Revenue; General Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-49) Request for approval of mid-year capital asset acquisition of new telecommunications equipment in an amount not to exceed $6,800 (Fiscal Impact: $6,800; Behavioral Health and Recovery Services; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS MATTERS FOR EXECUTIVE APPROVAL CA-50) Budget Transfers - APPROVED NOS. 166 THROUGH 179 CA-51) Minutes for week of February 5, APPROVED CA-52) Miscellaneous Letters and Documents - FILED CA-53) Letters Received and Referred by Clerk of the Board - APPROVED AND FILED CA-54) Claims and Lawsuits Filed with and Referred by Clerk of the Board - APPROVED AND FILED ADJOURNED TO TUESDAY, APRIL 17, 2018 AT 9:00 A.M. Gleason /s/ Kathleen Krause Clerk of the Board /s/ Mike Maggard Chairman, Board of Supervisors

12 Summary of Proceedings PM Page 12 52) MISCELLANEOUS LETTERS AND DOCUMENTS - FILED Animal Services A) Director s Monthly Report, February 2018 Auditor-Controller B) Statement of Money in the County Treasury as of January 2, 2018 for the quarter ended December 31, 2017 Clerk of the Board C) Received, certified and transmitted to Recorder for recordation as follows: 1) Tract Map 6825 Unit 2 S.D. #4 D) Letter re resignation of Rueben Pascual from the North Kern Cemetery District (Copies to each Supervisor and CAO) E) from Colleen McGauley re resignation from Kern County Hospital Authority Board of Governors (Copies to each Supervisor and CAO) Employers Training Resource F) Modification No. 12 to Agreement K with the State of California Employment Development Department to extend the term date from March 31, 2018, to September 30, 2018, for the CalJOBS VOS Enhancement: Touch Screen Technology project in grant code 1090 G) Workforce Innovation and Opportunity Act On-the-Job Training Agreements: 1) Daniel T. Beierle, dba Appliance Repair Specialists, WIOA Title 201, dated February 5, 2018, Agt. No. D ) Daniel T. Beierle, dba Appliance Repair Specialists, WIOA Title 201, dated February 12, 2018, Agt. No. D ) Daniel T. Beierle, dba Appliance Repair Specialists, WIOA Title 201, dated February 19, 2018, Agt. No. D ) Daniel T. Beierle, dba Appliance Repair Specialists, WIOA Title 201, dated February 19, 2018, Agt. No. D ) Vista Museum of Natural History, Inc., WIOA Title 501, dated February 22, 2018, Agt. No. D ) Amer Mohamed Insurance Agency, Inc., dba A.M. Financial & Insurance Services, WIOA Title 201, dated February 23, 2018, Agt. No. D ) Central Valley Eggs, LLC, WIOA Title 167, dated March 1, 2018, Agt. No. D ) Monterey Bakersfield Limited Partnership, dba Whispering Meadows Apartments, WIOA Title 201, dated March 6, 2018, Agt. No. D Grand Jury H) Grand Jury Final Report concerning Greater Bakersfield Separation of Grade District (Copies to each Supervisor and CAO) I) Grand Jury Final Report concerning Kern County Parks (Copies to each Supervisor, CAO, and General Services) Treasurer-Tax Collector J) Pooled Cash Portfolio Analysis for the Month Ended February 28, 2018

13 Summary of Proceedings PM Page 13 Miscellaneous K) Letter from Dennis Fox re impacts of Proposition 117 (Copies to each Supervisor, CAO, Fire, and County Counsel) L) Letter from Dan Totheroh, Chairperson, Inyo County Board of Supervisors, to Jerome E. Perez, California State Director, United States Bureau of Land Management, re California Desert Renewable Conservation Area Plan and the Bakersfield and Bishop Resource Management Plans (Copies to each Supervisor, CAO, County Counsel, and Planning and Natural Resources) M) Letter from Matt Kingsley, Fifth District Supervisor, Inyo County Board of Supervisors, to Jerome E. Perez, California State Director, United States Bureau of Land Management, re California Desert Renewable Conservation Area Plan and the Bakersfield and Bishop Resource Management Plans (Copies to each Supervisor, CAO, County Counsel, and Planning and Natural Resources) N) Fifteen s re redistricting boundaries (Copies to each Supervisor, CAO, and County Counsel) O) Three s re Sanctuary County status (Copies to each Supervisor, CAO, and County Counsel) P) 2017 Annual Report on Toxic Emissions from Valley Facilities from San Joaquin Valley Air Pollution Control District (Copies to each Supervisor, CAO, Public Health, and County Counsel) Q) Notices from State Department of Alcoholic Beverage Control re application for alcoholic beverage license from: Dennys 9348, 5701 Dennis McCarthy Drive, Lebec; El Mercado Market, 9317 Weedpatch Highway, Lamont; Espindola Family Grill, Twenty Mule Team Road, Boron; Greenhorn Grill, Pine Drive, Wofford Heights; S&S Mini Mart, Main Street, Lamont; Str8 Ball Sports Bar, 509 Ming Avenue, Suite A, Bakersfield; Sukhsanam, Inc., Sidding Road, Bakersfield (Copies to Planning and Natural Resources and Environmental Health Services) R) Notice from Lt. C. Fouyer, California Highway Patrol, re Hazardous Materials Incident Report on March 5, 2018, Interstate 5 northbound off-ramp to Grapevine Road, north of Grapevine Road U/C, Lamont area (Copies to Fire and Environmental Health Services) S) Notice from Lt. C. Fouyer, California Highway Patrol, re Hazardous Materials Incident Report on March 8, 2018, Interstate 5, south of Grapevine Road, Lamont area (Copies to Fire and Environmental Health Services) T) Notice from Captain S. Loetscher, California Highway Patrol, re Hazardous Materials Incident Report on March 16, 2018, State Route 58 eastbound, west of Bena Road, Mojave area (Copies to Fire and Environmental Health Services) U) Notice from California Water Boards re petition for temporary change involving the transfer of up to 17,433 acre feet of water from Sutter Extension Water District to state water contractor agencies under license 9063 (Application 10529) V) Notice from California Public Utilities Commission (CPUC) of Pacific Gas and Electric Company s request to increase rates for the Energy Resource Recovery Account compliance application (A )

14 Summary of Proceedings PM Page 14 W) Notice from California Public Utilities Commission (CPUC) of Pacific Gas and Electric Company s application requesting to increase rates for Energy Storage Procurement and Investment Plan (A ) X) Order denying request from California Trout, Inc. for rehearing re Project No , Updated Recreation Plan for California Department of Water Resources and Los Angeles Department of Water and Power s South SWP Hydropower Project, from United States of America Federal Energy Regulatory Commission (Copy to County Counsel) Y) Amended Notice of Filing and Opportunity to Object re: Application by Isuzu Finance of America, Inc. for Allowance and payment of Administrative Expense Claim, for Allowance and Payment of Administrative Expense Claim Subject to Superpriority Status and Request for Limited Notice (United States Bankruptcy Court, District of Arizona, Chapter 11 Proceedings, No. 2:15-bk GBN; Delta Mechanical, Inc., Debtor) (Copies to County Counsel and Treasurer-Tax Collector) Z) Notice of Bar Date for Objections to the Third and Final Application for Compensation and Reimbursement of Expenses of Sonoran Capital Advisors, LLC for Services Rendered and Expenses Incurred on Behalf of the Debtors (United States Bankruptcy Court, District of Arizona, Chapter 11 Proceedings, No. 2:15-bk GBN; Delta Mechanical, Inc., et al., Debtor) (Copies to County Counsel and Treasurer-Tax Collector) AA) Notice from United States Department of Agriculture re issuance of a new special use authorization to replace existing and expired special use authorizations for electric utility facilities, Sequoia National Forest (Copies to each Supervisor, CAO, Planning and Natural Resources, and County Counsel) BB) Annual Estimate of Obligations from Cawelo Water District (Copy to Auditor- Controller) CC) Fiscal Year Budget adopted by the Board of Directors of the Consolidated Central Valley Table Grape Pest and Disease Control District (Copies to County Counsel, Auditor-Controller, Agriculture and Measurement Standards) DD) Agenda for Kern County Animal Services Commission meeting on March 21, 2018 EE) Agenda for Central Valley Regional Water Quality Control Board meetings on April 5, 2018 and April 6, 2018 FF) Agenda for Early Childhood Council of Kern Executive Committee Meeting on April 17, 2018 and Kern Early Stars Consortium Meeting on April 23, 2018 GG) Agenda for Fish and Game Commission teleconference on April 12, 2018 HH) Agenda for Fish and Game Commission meeting April 18-19, 2018 II) Minutes for Kern County Aging and Adult Services In-Home Supportive Services (IHSS) Advisory Committee meeting on September 21, 2017 JJ) Minutes for Kern County Aging and Adult Services In-Home Supportive Services (IHSS) Advisory Committee meeting on January 18, 2018 KK) Summary of Proceedings for Kern County Animal Services Commission meeting on February 21, 2018

15 Summary of Proceedings PM Page 15 LL) Minutes for Kern County Commission on Aging for Executive Committee meeting on February 1, 2018 MM) Minutes for Kern County Commission on Aging for regular meeting on January 22, 2018 NN) Minutes for Kern County Commission on Aging for regular meeting on February 26, ) LETTERS RECEIVED AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) Letter from Jessica Maring requesting reissue of Warrant # for Randy Diffenbaugh - REFERRED TO AUDITOR-CONTROLLER (Copy to County Counsel) B) Letter from Jessica Maring requesting reissue of Warrant # for Ron Engelberg REFERRED TO AUDITOR-CONTROLLER (Copy to County Counsel) 54) CLAIMS AND LAWSUITS FILED WITH AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) Claim in the matter of Abdlqwi N. Ahmed REFERRED TO COUNTY B) Claim in the matter of Allstate Insurance as subrogee of Susan Sherman - REFERRED TO COUNTY C) Claim in the matter of Patty A. Birley - REFERRED TO COUNTY COUNSEL D) Claim in the matter of Norman A. Chapman - REFERRED TO COUNTY E) Claim in the matter of Margo Cooper - REFERRED TO COUNTY COUNSEL F) Claim in the matter of Brian Dooley - REFERRED TO COUNTY COUNSEL G) Claim in the matter of Farmers Insurance Exchange as subrogee of Connie McMullen REFERRED TO COUNTY COUNSEL (Copy to Risk Management) H) Claim in the matter of Isabelle Fluhart - REFERRED TO COUNTY COUNSEL I) Claim in the matter of Jaime Gonzales - REFERRED TO COUNTY J) Claim in the matter of Denice Hunter - REFERRED TO COUNTY COUNSEL K) Claim in the matter of Logan Hunter - REFERRED TO COUNTY COUNSEL L) Claim in the matter of Desire L. Jackson - REFERRED TO COUNTY

16 Summary of Proceedings PM Page 16 M) Claim in the matter of Laura Monique Jimenez - REFERRED TO COUNTY N) Claim in the matter of Kayla Kendig - REFERRED TO COUNTY COUNSEL O) Claim in the matter of James A. Langford - REFERRED TO COUNTY P) Claim in the matter of Diane J. McBain - REFERRED TO COUNTY Q) Claim in the matter of Robert Morales - REFERRED TO COUNTY COUNSEL R) Claim in the matter of Carole Moyeda - REFERRED TO COUNTY COUNSEL S) Claim in the matter of Fawn Ottsman - REFERRED TO COUNTY COUNSEL T) Claim in the matter of Sydney Truesdale - REFERRED TO COUNTY U) Claim in the matter of United Financial Casualty as subrogee of Maria Garcia - REFERRED TO COUNTY V) Claim in the matter of Richard A. Weaver - REFERRED TO COUNTY W) Claim for Personal Injuries and Damages in the matter of Ignacio Gutierrez, Jr. and Chelsey Sue Francis v. County of Kern REFERRED TO COUNTY X) Summons and Complaint in the matter of Maria Elena Garcia, an individual; and Michael Hernandez, an individual v. Eric Christian Highfill, an individual; City of Bakersfield, a government entity; County of Kern, a government entity; and Does 1 through 50, inclusive (Superior Court Case No. BCV ) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) Y) Summons and Complaint in the matter of Victoria M. Munis, an individual; and Douglas L. Munis, Jr., an individual v. County of Kern et al. (Kern County Superior Court Case No. BCV SDS) - REFERRED TO COUNTY Z) Summons and Complaint in a Civil Case in the matter of Victoria Garcia, et al. v. County of Kern (United States District Court, Eastern District of California Case No. 1:18-CV DAD-JLT) - REFERRED TO COUNTY COUNSEL AA) Summons and Complaint in a Civil Case in the matter of Arturo Sanchez v. County of Kern et al. (United States District Court, Eastern District of California Case No. 1:18-CV DAD-JLT) - REFERRED TO COUNTY

17 Summary of Proceedings PM Page 17 BB) Notice of Ex Parte Application and Ex Parte Application by Plaintiff to Vacate the Court Order/Judgment to Defendants Demurrer of Plaintiffs Complaint plus 1st Amended and Motion for Change of Venue on the Grounds of Intrinsic & Extrinsic Fraud or Mistake; Memorandum of Points & Authorities; Declaration of Plaintiff Felicia E. Langin-Houle; Exhibits A, B, C, D in the matter of Felicia E. Langin-Houle v. County of Kern (Superior Court Case No. BCV DRL) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) ###

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

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, June 6, 2017 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

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, 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 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, August 11, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 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, 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, March 29, 2011 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, June 12, 2012 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, 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, August 30, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

Regular City Council Meeting Agenda July 10, :00 PM

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 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 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, May 29, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More 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 BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 17, 2008 2:00 P.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

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

More information

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER

More 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

IC Chapter 3. Regional Transportation Authorities

IC Chapter 3. Regional Transportation Authorities IC 36-9-3 Chapter 3. Regional Transportation Authorities IC 36-9-3-0.5 Expired (As added by P.L.212-2013, SEC.2. Expired 3-15-2014 by P.L.212-2013, SEC.2.) IC 36-9-3-1 Application of chapter Sec. 1. This

More information