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, September 1, :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: 4 Present; 1 Absent - Scrivner 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, SEPTEMBER 1, 2015, AT 9:00 A.M. - Item No. 88 concerning PUBLIC EMPLOYEE APPOINTMENT/ RECRUITMENT - Title: Director of Animal Services (Government Code Section 54957) - CHAIRMAN COUCH ANNOUNCED THE APPOINTMENT OF NICK CULLEN AS ANIMAL SERVICES DIRECTOR, EFFECTIVE IMMEDIATELY; NICK CULLEN HEARD Item No. 89 concerning a CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representatives: County Administrative Officer, John Nilon and designated staff - Unrepresented Employee: Kern Medical Center Chief Executive Officer (Government Code Section ) - CONTINUED TO IMMEDIATELY FOLLOW THE 2:00 P.M. SESSION (See Item No. 61) Item No. 90 concerning a CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representatives: County Administrative Officer, John Nilon, and designated staff - Employee organization: Service Employees International Union, Local 521 (Government Code Section ) - CONTINUED TO IMMEDIATELY FOLLOW THE 2:00 P.M. SESSION (See Item No. 62)

2 Summary of Proceedings PM Page 2 Item No. 91 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 ) - CONTINUED TO IMMEDIATELY FOLLOW THE 2:00 P.M. SESSION (See Item No. 63) Item No. 92 concerning a CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representatives: County Administrative Officer, John Nilon, and designated staff - Unrepresented Employee: Titles: Director of Aging and Adult Services; Agricultural Commissioner and County Sealer; Director of Airports; Director of Animal Services; Director of Child Support Services; Clerk of the Board of Supervisors; County Administrative Officer; County Counsel; Director of Engineering, Surveying and Permit Services; Fire Chief; Director of Human Services; Director of Libraries; Director of Mental Health Services; Director of Parks and Recreation; Director of Planning and Community Development; Public Defender; Director of Public Health Services; Director of Public Works; County Veterans Service Officer (Government Code Section ) - CONTINUED TO IMMEDIATELY FOLLOW THE 2:00 P.M. SESSION (See Item No. 64) Item No. 93 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) Erin Casey v. Kern County Sheriff s Department, et al., Kern County Superior Court S-1500-CV HEARD; NO REPORTABLE ACTION Item No. 94 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) Mills v. County of Kern, Kern County Superior Court S-1500-CV HEARD; NO REPORTABLE ACTION Item No. 95 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) L. Phillips v. County of Kern, Ventura County Superior Court No. S-1500-CV HEARD; NO REPORTABLE ACTION Item No. 96 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) Douglas Wilson v. County of Kern, Workers Compensation Appeals Board Case No. ADJ THE BOARD CONFERRED WITH COUNSEL REGARDING A WORKERS' COMPENSATION CASE FILED BY MR. WILSON FOR INJURIES ARISING OUT OF HIS EMPLOYMENT WITH THE COUNTY OF KERN. MR. WILSON WAS EMPLOYED AS A SHERIFF'S SERGEANT WITH THE KERN COUNTY SHERIFF'S OFFICE AT THE TIME OF HIS INJURIES BY A VOTE OF 4-0, WITH SUPERVISOR SCRIVNER ABSENT, THE BOARD APPROVED SETTLEMENT AUTHORITY BY WAY OF STIPULATIONS WITH REQUEST FOR AWARD CARRYING A TOTAL MONETARY VALUE OF $97,222.50; AUTHORIZED COUNTY COUNSEL TO PRESENT THE SETTLEMENT TO THE WORKERS' COMPENSATION APPEALS BOARD AND TO EXECUTE ALL SETTLEMENT DOCUMENTS; AND AUTHORIZED THE AUDITOR-CONTROLLER TO ISSUE WARRANTS AS REQUESTED BY COUNTY COUNSEL

3 Summary of Proceedings PM Page 3 Item No. 97 concerning a CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Government Code Section (d)(2)(e)(3)) Number of cases: Three (3) Based on significant exposure to litigation in the opinion of the Board of Supervisors on the advice of legal counsel, based on: The receipt of a claim pursuant to the Government Claims Act or some other written communication from a potential plaintiff threatening litigation, which non-exempt claim or communication is available for public inspection THREE CASES HEARD; NO REPORTABLE ACTION TAKEN ON TWO CASES ONE CASE: THE BOARD CONFERRED WITH COUNSEL REGARDING A NOTICE LETTER FROM CALIFORNIA RIVER WATCH, ALLEGING VIOLATIONS OF THE CLEAN WATER ACT AT THE KERN RIVER VALLEY RECYCLING AND TRANSFER STATION. BY A VOTE OF 4-0, WITH SUPERVISOR SCRIVNER ABSENT, THE BOARD AUTHORIZED COUNTY COUNSEL TO SETTLE THIS DISPUTE BY ARRANGING FOR THE COUNTY OF KERN TO PAY $30,000 AND TO COMPLETE SPECIFIED PROJECTS AT THE STATION; AUTHORIZED COUNTY COUNSEL TO EXECUTE ALL NECESSARY SETTLEMENT DOCUMENTS, AND AUTHORIZED THE AUDITOR-CONTROLLER TO PAY THE SETTLEMENT FUNDS AS DIRECTED BY COUNTY COUNSEL Item No. 98 concerning a CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Government Code Section (d)(2)(e)(1)) Number of cases: One (1) Based on significant exposure to litigation in the opinion of the Board of Supervisors on the advice of legal counsel, based on: Facts and circumstances that might result in litigation against the County but which the County believes are not yet known to a potential plaintiff or plaintiffs, which facts and circumstances need not be disclosed - THIS ITEM WAS NOT HEARD 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 BOARD MEMBER ANNOUNCEMENTS OR REPORTS 2) On their own initiative, Board members may make an announcement or a report on their own activities. They may ask a question for clarification, make a referral to staff or take action to have staff place a matter of business on a future agenda (Gov. Code Sec [a]) NO ONE HEARD

4 Summary of Proceedings PM Page 4 HEARINGS PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT CA-3) Request from Los Angeles Department of Water and Power to vacate a portion of public access easements located between Phillips Road and Rose Avenue, approximately one mile west of State Route 14 in the Mojave area (S.D. #2) Specific Request: A nonsummary vacation of a portion of Katrina Street as it exists between Phillips Road and Rose Avenue in the Mojave area ( Streets and Highways) (Environmental Review: General Rule, Section 15061(b)(3); Published Mojave Desert News) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT RECOMMENDATION, ADOPTED RESOLUTION AND RECOMMENDED FINDINGS APPROVING NONSUMMARY VACATION, EXCEPTING AND RESERVING AN EASEMENT FOR EXISTING UTILITIES, TO BE RECORDED UPON WRITTEN VERIFICATION FROM KERN COUNTY PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT TO CLERK OF THE BOARD WHICH STATES THAT AN ACCEPTABLE PRIVATE ACCESS EASEMENT HAS BEEN RECORDED FOR BENEFIT OF ASSESSOR'S PARCEL NUMBERS , , , , , AND , WITH FORM AND CONTENT OF EASEMENT DOCUMENT APPROVED BY COUNTY SURVEYOR CA-4) Request from Kern Land Company, LLC by McIntosh and Associates to vacate a portion of public right-of-way located on the northwest corner of the Hageman Road and Santa Fe Way intersection in the western Rosedale area (S.D. #4) Specific Request: A nonsummary vacation of excess right-of-way along the west side of Santa Fe Way, located on the northwest corner of the Hageman Road and Santa Fe Way intersection in the Western Rosedale area ( Streets and Highways) (Environmental Review: General Rule, Section 15061(b)(3); Published Bakersfield Californian) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT RECOMMENDATION, ADOPTED RESOLUTION AND RECOMMENDED FINDINGS APPROVING NONSUMMARY VACATION, EXCEPTING AND RESERVING AN EASEMENT FOR EXISTING UTILITIES

5 Summary of Proceedings PM Page 5 CA-5) Request from Kern Land Partners, LLC by McIntosh and Associates to change the permitted uses from Exclusive Agriculture to Estate 1/4-acre and exclude approximately acres located on the northwest corner of Hageman Road and Santa Fe Way, Bakersfield (S.D. #4) Specific Request: (a) A change in zone classification from A to E (1/4) or a more restrictive (b) district (ZCC #184, Map #101) Exclusion of approximately acres from the boundaries of an Agricultural Preserve (Ag Pres #9 - Excl) (Environmental Review: Special Situation, Section 15183; Published Bakersfield Californian) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, ADOPTED RESOLUTIONS AND , RECOMMENDED FINDINGS, AND ENACTED ORDINANCE G-8588 APPROVING ZONE CHANGE AS REQUESTED, TO BECOME EFFECTIVE UPON RECORDATION OF A FINAL SUBDIVISION MAP; APPROVED EXCLUSION AS REQUESTED CA-6) Request from Kern County Planning and Community Development Department to make revisions to the Kern County Zoning Ordinance B Countywide (All S.D.s) Specific Request: Revisions to the Kern County Zoning Ordinance B. Proposed text amendments for the following: (1) amending the definition of "Animal Shelter," and "Kennel;" (2) addition of a definition for "Domestic Animal Fostering," "Rescue/Sanctuary Animal Facility, Large," and "Rescue/Sanctuary Animal Facility, Small;" (3) addition of a provision for "Rescue/Sanctuary Animal Facility, Small - As Accessory Use;" (4) adding "Rescue/Sanctuary Animal Facility, Large," to the list of permitted uses in the M-1, M-2, and M-3 Districts; and (5) adding "Rescue/Sanctuary Animal Facility, Large," to the list of conditionally permitted uses in the A, A-1, E, NR, and RF Districts. No changes in zoning district classification affecting public or private property are proposed. A complete copy of the recommended text changes is on file at the Kern County Planning and Community Development Department and available online at (Zoning Ordinance Revisions B) (Environmental Review: General Rule, Section 15061(b)(3); Published Arvin Tiller; Bakersfield Californian; Daily Independent; Daily Midway Driller; Delano Record; Kern Valley Sun; Lamont Reporter; Mojave Desert News; Mountain Enterprise; Rosamond Weekly News; Shafter Press; Tehachapi News; Wasco Tribune) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT RECOMMENDATION, CONTINUED TO TUESDAY, SEPTEMBER 22, 2015, AT 2:00 P.M.

6 Summary of Proceedings PM Page 6 DEPARTMENTAL REQUESTS PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT S.D. #1 CA-7) Request of Noble Howze Family Trust by Patrick & Henderson, Inc., for an exception to the requirement for connection to public sewer for Tentative Parcel Map No , located on east side of Enos Lane (State Highway Route 43), approximately 500 feet north of Seventh Standard Road, southwest of Shafter area; Environmental Review: Categorically Exempt, Pursuant to Section 15303(d), of the State CEQA Guidelines (Fiscal Impact: None) - APPROVED EXCEPTION TO WESTERN ROSEDALE SPECIFIC PLAN SEWER SERVICE POLICIES S.D. #3 8) Request for Determination of Public Convenience for the issuance of an On- Sale General - Public Premises license located at 1807 North Chester Avenue, Bakersfield; Environmental Review: Categorically Exempt, Pursuant to Section 15061(b)(3), of the State CEQA Guidelines (Fiscal Impact: None) - CHARLES HARRINGTON, REPRESENTING THE APPLICANT, AND VERNON BROKAR, APPLICANT, HEARD; CONTINUED TO TUESDAY, SEPTEMBER 15, 2015, AT 2:00 P.M. Maggard-Gleason: 4 Ayes; 1 Absent - Scrivner S.D. #5 CA-9) Proposed Assignment and Assumption Agreement in connection with Home Investment Partnerships Transitions Foster Care Project (Fiscal Impact: None) - APPROVED ASSIGNMENT AND ASSUMPTION OF COUNTY HOME LOAN BETWEEN HOUSING AUTHORITY OF COUNTY OF KERN AND KERN HOUSING V LLC; AUTHORIZED DIRECTOR OF PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT TO EXECUTE AGREEMENT AND SIGN OTHER DOCUMENTS AS MAY BE REQUIRED TO IMPLEMENT ASSIGNMENT AND ASSUMPTION, ALL IN A FORM APPROVED BY COUNTY COUNSEL All S.D.s 10) Proposed Agricultural Preserve Boundary Maps; Environmental Review: General Rule, Section 15061(b)(3) of the State CEQA Guidelines (Fiscal Impact: None) - DENNIS FOX HEARD; APPROVED; ADOPTED RESOLUTIONS THROUGH CONFIRMING BOUNDARIES OF EACH OF THE 20 AGRICULTURAL PRESERVES, DIRECTED CLERK OF THE BOARD TO RECORD; DIRECTED CLERK OF THE BOARD TO TRANSMIT COPY OF EACH RESOLUTION AND MAP TO STATE OF CALIFORNIA, DIRECTOR OF CONSERVATION Gleason-Perez: 4 Ayes; 1 Absent - Scrivner

7 Summary of Proceedings PM Page 7 PUBLIC WORKS DEPARTMENT All S.D.s CA-11) Proposed Amendment No. 3 to Engineering Services Agreement with NCM Engineering Corporation for continued engineering design services, to increase amount by $102,708 to a new amount not to exceed of $200,000 (Fiscal Impact: $102,708; Road Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT PUBLIC WORKS DEPARTMENT - Building and Development S.D. #1 CA-12) Request for approval of completed street, water, sewer and landscape improvements, Tract 7229, Units 1, 2 and 3, northwest Bakersfield; proposed Resolution for acceptance of roads into the County road system; acceptance of streets and landscape improvements for maintenance; substitution of Faithful Performance Security (Fiscal Impact: None) - APPROVED COMPLETED STREET, WATER, SEWER AND LANDSCAPE IMPROVEMENTS; RELEASED AND RETURNED EXISTING FAITHFUL PERFORMANCE LETTER OF CREDIT NO ; RECEIVED AND FILED LETTER OF CREDIT NO ; ADOPTED RESOLUTION FOR ACCEPTANCE OF ROADS WITHIN TRACT 7229, UNITS 1, 2 AND 3 INTO COUNTY ROAD SYSTEM AND ACCEPTANCE OF STREET AND LANDSCAPE IMPROVEMENTS FOR MAINTENANCE CA-13) Request for release of Monumentation Security (cash deposit), Tract 7229, Units 1, 2 and 3, Norris Road LLC (Fiscal Impact: None) - RELEASED MONUMENTATION SECURITY (CASH DEPOSIT); AUTHORIZED AUDITOR-CONTROLLER-COUNTY CLERK TO ISSUE WARRANT IN THE AMOUNT OF $8,200 TO SUBDIVIDER, NORRIS ROAD LLC All S.D.s 14) Response to request of August 11, 2015 to report on abandoned property ordinance (Fiscal Impact: None) - CHRIS GONZALES HEARD; REFERRED TO PUBLIC WORKS DEPARTMENT AND COUNTY COUNSEL TO BRING BACK FURTHER ANALYSIS OF ABANDONED PROPERTY ORDINANCE RELATED TO DETERMINING LEGITIMATE TENANT STATUS ON PROPERTIES AND RECOMMENDATIONS FOR ENFORCEMENT Maggard-Gleason: 4 Ayes; 1 Absent - Scrivner RECEIVED AND FILED Maggard-Gleason: 4 Ayes; 1 Absent - Scrivner

8 Summary of Proceedings PM Page 8 PUBLIC WORKS DEPARTMENT - Engineering S.D. #1 CA-15) Contract No Plans, Specifications and Notice to Contractors for construction of traffic signal at Snow Road and Calloway Road (Fiscal Impact: $354,730; Congestion Mitigation and Air Quality Program Funds; Road Fund; Budgeted; Discretionary) - MADE FINDING PROJECT IS CATEGORICALLY EXEMPT FROM FURTHER CEQA REVIEW PER SECTION 15301(c) OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN; AUTHORIZED PUBLIC WORKS DEPARTMENT TO PUBLISH NOTICE TO CONTRACTORS IN A NEWSPAPER OF GENERAL CIRCULATION, PURSUANT TO SECTION OF PUBLIC CONTRACT CODE; BID OPENING TO BE WEDNESDAY, SEPTEMBER 30, 2015, AT 11:00 A.M. CA-16) Contract No Plans, Specifications and Notice to Contractors for construction of Class I bike path on College Heights Boulevard (Fiscal Impact: $607,200; Congestion Mitigation and Air Quality Program Funds; Road Fund; Budgeted; Discretionary) - MADE FINDING PROJECT IS CATEGORICALLY EXEMPT FROM FURTHER CEQA REVIEW PER SECTION 15301(c) OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN; AUTHORIZED PUBLIC WORKS DEPARTMENT TO PUBLISH NOTICE TO CONTRACTORS IN A NEWSPAPER OF GENERAL CIRCULATION, PURSUANT TO SECTION OF PUBLIC CONTRACT CODE; BID OPENING TO BE WEDNESDAY, SEPTEMBER 30, 2015, AT 11:00 A.M. S.D. #2 CA-17) Contract No , Notice of Completion with DOD Construction for construction on Golden Hills Elementary School Area, Tehachapi (Fiscal Impact: None) - RECEIVED AND FILED S.D. #3 CA-18) CA-19) Proposed Easement Deed and Right-of-Way Contract from Jessica De Palma for providing 1,463 square feet of her property for the improvement of Calloway Drive, Bakersfield (Fiscal Impact: $55,000; Road Fund; Budgeted; Discretionary) - APPROVED; ACCEPTED EASEMENT DEED; AUTHORIZED CHAIRMAN TO SIGN CONTRACT AGREEMENT ; AUTHORIZED AUDITOR-CONTROLLER TO MAKE PAYMENT IN AN AMOUNT NOT TO EXCEED $55,000 Proposed Quitclaim Deed to QUINN GROUP, INC., transferring an approximate total of 13,808 square feet of county-owned road easement located on Pegasus Drive just south of Sunnyside Court, Bakersfield (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN

9 Summary of Proceedings PM Page 9 S.D. #4 CA-20) Proposed Sidewalk Maintenance Agreement with California Department of Transportation for sidewalk maintenance within State Highway right-of-way on Route 46 within the County of Kern (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-21) Contract No Plans, Specifications and Notice to Contractors for construction of shoulder improvements on Renfro Road from Johnson Road to Rosedale Highway (Fiscal Impact: $270,826; Congestion Mitigation and Air Quality Program Funds; Road Fund; Budgeted; Discretionary) - MADE FINDING PROJECT IS CATEGORICALLY EXEMPT FROM FURTHER CEQA REVIEW PER SECTION 15301(c) OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN; AUTHORIZED PUBLIC WORKS DEPARTMENT TO PUBLISH NOTICE TO CONTRACTORS IN A NEWSPAPER OF GENERAL CIRCULATION, PURSUANT TO SECTION OF PUBLIC CONTRACT CODE; BID OPENING TO BE WEDNESDAY, SEPTEMBER 30, 2015, AT 11:00 A.M. S.D. #5 CA-22) Proposed Contract No with DOD Construction, LTD., for construction of Fairview Elementary area pedestrian path, in an amount not to exceed $321,615 (Fiscal Impact: $321,615; Federal Safe Route to Schools Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-23) Proposed Contract No with DOD Construction, LTD., for construction on Habecker Road and Hall Road, Lamont, in an amount not to exceed $345,040 (Fiscal Impact: $345,040; State Safe Routes to School Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-24) Contract No , Notice of Completion with Bowman Asphalt, Inc., for construction on State Route 184 pedestrian path, west side, Lamont (Fiscal Impact: None) - RECEIVED AND FILED S.D.s #2 & #5 CA-25) Proposed Contract No with Griffith Company for construction on Buena Vista Boulevard, from Union Avenue to State Route 184, in an amount not to exceed $788,887 (Fiscal Impact: $788,887; Congestion Mitigation and Air Quality Program Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT All S.D.s CA-26) Proposed Resolution authorizing the filing of Congestion Mitigation and Air Quality (CMAQ) Program Applications (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION

10 Summary of Proceedings PM Page 10 CA-27) Proposed Resolution authorizing the filing of Regional Surface Transportation Program (RSTP) Applications (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION PUBLIC WORKS DEPARTMENT - Operations and Maintenance S.D. #2 CA-28) Proposed Agreement with California City for Operation of Household Hazardous Waste Collection Event (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT S.D. #5 CA-29) Proposed no-parking zone along north side of Di Giorgio Road beginning 152 feet east of May Street monument, then east for a distance of 118 feet, Lamont (Fiscal Impact: None) - APPROVED; REFERRED TO COUNTY COUNSEL FOR PREPARATION OF ORDINANCE COUNTY ADMINISTRATIVE OFFICE 30) Report regarding Kern County Employees Retirement Association phase-out of the Retirement Contribution Prepayment Program (Fiscal Impact: None) - GLORIA DOMINGUEZ, EXECUTIVE DIRECTOR, KERN COUNTY EMPLOYEES' RETIREMENT ASSOCIATION (KCERA), HEARD; RECEIVED AND FILED; REFERRED TO COUNTY ADMINISTRATIVE OFFICE TO DEVELOP CORRESPONDENCE TO KCERA BOARD OF RETIREMENT REQUESTING THE ACTUARY'S ANNUAL REPORT PROVIDE FIGURES FOR THE COUNTY'S RETIREMENT CONTRIBUTION OF A LUMP SUM AT THE BEGINNING OF THE YEAR AND FOR MAKING PAYMENTS OVER THE BI-WEEKLY PAY PERIODS, AND TO DEVELOP A MUTUALLY BENEFICIAL STRATEGY FOR THE COUNTY TO EXERCISE EITHER OPTION ON AN ANNUAL BASIS Gleason-Maggard: 4 Ayes; 1 Absent - Scrivner CA-31) Request to appropriate unanticipated revenue from available resources in the 2009 COP Capital Project Fund for the Lerdo water and wastewater facilities, in the amount of $1,992,507 (Fiscal Impact: $1,992,507; General Fund; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR- CONTROLLER-COUNTY CLERK TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS CA-32) Achievement of Excellence in Procurement Award received from the National Procurement Institute (Fiscal Impact: None) - RECEIVED AND FILED CA-33) Proposed addition of one Senior Office Services Specialist position in Budget Unit 1210, and concurrent deletion of one Senior Office Services Specialist position in Budget Unit 2160, effective September 1, 2015 (Fiscal Impact: None) - APPROVED; REFERRED TO HUMAN RESOURCES TO AMEND DEPARTMENTAL POSITIONS AND SALARY SCHEDULE

11 Summary of Proceedings PM Page 11 CA-34) Request to advance effective date of addition of one Health Plan Administration Coordinator position in Budget Unit 1310 to August 22, 2015 (Fiscal Impact: None) - APPROVED; REFERRED TO HUMAN RESOURCES TO AMEND DEPARTMENTAL POSITIONS AND SALARY SCHEDULE CA-35) Proposed response to Grand Jury report entitled Kern County Department of Child Support Services (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE CA-36) Proposed response to Grand Jury report entitled Kern County Veterans Service Department (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE CA-37) Proposed response to Grand Jury report entitled Kern County Sheriff s Office Emergency Services (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE CA-38) Proposed response to Grand Jury report entitled Kern County Department of Human Services Kern County Adoption Agency (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE CA-39) Transfer of Property Tax Entitlement related to City of Bakersfield Annexation No. 642, LAFCO Proceeding No (Fiscal Impact: FY $142 General Fund; $0 Fire Fund; Not Budgeted; Discretionary) - APPROVED; ADOPTED RESOLUTION CA-40) Transfer of Property Tax Entitlement related to City of Bakersfield Annexation No. 653, LAFCO Proceeding No (Fiscal Impact: FY $465 General Fund; $666 Fire Fund; Not Budgeted; Discretionary) - APPROVED; ADOPTED RESOLUTION CA-41) Proposed revisions to County Administrative Policy and Procedures Manual, Chapter 1 - Personnel Administration (Fiscal Impact: None) - APPROVED CA-42) Proposed retroactive Agreement with Kern Economic Development Corporation for economic development services in Fiscal Year , in an amount not to exceed $175,000 (Fiscal Impact: $175,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-43) CA-44) Proposed contribution to Taft Oildorado, Inc., in the amount of $2,500 (Fiscal Impact: $2,500; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER-COUNTY CLERK TO PAY Proposed contribution to Caliente Educational Foundation, in the amount of $1,000 (Fiscal Impact: $1,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER-COUNTY CLERK TO PAY

12 Summary of Proceedings PM Page 12 CA-45) Continuation of local emergency due to drought conditions (Fiscal Impact: None) - APPROVED COUNTY ADMINISTRATIVE OFFICE - General Services Division S.D. #1 CA-46) Request to set and advertise a public hearing for proposed purchase of real property known as 2025 Commercial Avenue, Lake Isabella, from William A. Misner, Jr., to replace Fire Station 72 (Fiscal Impact: $72,000; General Fund; Budgeted; Discretionary) - ADOPTED RESOLUTION ; SET HEARING FOR TUESDAY, OCTOBER 13, 2015, AT 2:00 P.M.; DIRECTED CLERK OF THE BOARD TO ADVERTISE NOTICE THREE TIMES IN ACCORDANCE WITH GOVERNMENT CODE SECTION 6063 CA-47) Identify apparent low, responsive and responsible bid and proposed contract with GSE Construction Company, Inc., for Lerdo Campus Water and Wastewater Improvements project, in an amount not to exceed $17,761,700 ( ) (Fiscal Impact: $17,761,700; General Fund, Capital Projects; Budgeted; Discretionary) - IDENTIFIED APPARENT LOW, RESPONSIVE AND RESPONSIBLE BID; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT S.D. #2 CA-48) Proposed Amendment No. 2 to Lease Agreement with Cal Stock Partnership for Mental Health Department to continue to use a portion of 5121 Stockdale Highway, to redefine the premises, term, rental consideration, and acknowledge tenant improvements (Fiscal Impact: $25,974 Increase FY ; Fund Budget Unit 4120; Budgeted; Discretionary) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTIONS 15061(b)(3) AND OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-49) Request for approval of Estoppel Certificate for Kern County Department of Human Services office at 2340 Highway 58, Mojave, to enable Lessor to secure permanent financing (Fiscal Impact: None) - MADE FINDING ACTION IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTION 15061(b)(3) OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN S.D. #3 CA-50) Proposed Amendment No. 2 to Lease Agreement with Truxtun Business Plaza, LLC for Aging and Adult Services to continue to use Truxtun Avenue, to redefine the premises and rental consideration, extend the term, and acknowledge tenant improvements (Fiscal Impact: $52,947 Increase FY ; Federal/State Fund; Budgeted; Discretionary) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW UNDER SECTIONS 15061(b)(3) AND OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

13 Summary of Proceedings PM Page 13 CA-51) Proposed retroactive Amendment No. 10 to Engineering Services Agreement with Swanson Engineering, Inc., for new Information Technology Services Building, to revise consultant s address, reallocate remaining reimbursable expenses and to increase amount by $5,623 for a new amount not to exceed $163,648 (Project No ) (Fiscal Impact $5,623; General Fund and 2009 Certificate of Participation Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-52) Proposed Agreement for Lease with Bakersfield Investment Company for Department of Human Services office space at 3711 Columbus Avenue, Bakersfield, from a date no later than May 1, 2016, for a term of 10 years (Fiscal Impact: $553,228 Annually; Federal/State Fund; Budgeted; Discretionary) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PURSUANT TO SECTIONS AND 15061(b)(3) OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-53) Report results of bid opening for sale of 1301 Ogden Street, Bakersfield (Fiscal Impact: None) - RECEIVED AND FILED COUNTY ADMINISTRATIVE OFFICE - Human Resources Division CA-54) Classification of positions recommended by Civil Service Commission on August 10, 2015 and August 20, 2015 (Fiscal Impact: Budget Unit Approximately $51,437 Annually, inclusive of benefits) - APPROVED; REFERRED TO HUMAN RESOURCES TO AMEND DEPARTMENTAL POSITIONS AND SALARY SCHEDULE NOTE: Supervisor Scrivner arrived prior to consideration of Item No ) Proposed new classification and addition of one Civil Service Commission Secretary position at Salary Range 63.7 (Fiscal Impact: $126,555; FY $84,370; General Fund; Budgeted; Discretionary) - APPROVED; REFERRED TO HUMAN RESOURCES TO AMEND DEPARTMENTAL POSITIONS AND SALARY SCHEDULE Scrivner-Perez: All Ayes MATTERS FOR EXECUTIVE APPROVAL CA-56) Budget Transfers - APPROVED NOS. 001 THROUGH 004 CA-57) Minutes for week of June 22, APPROVED CA-58) Miscellaneous Letters and Documents - FILED CA-59) Letters Received and Referred by Clerk of the Board - APPROVED AND FILED

14 Summary of Proceedings PM Page 14 CA-60) Claims and Lawsuits Filed with and Referred by Clerk of the Board - APPROVED AND FILED ADJOURNED TO CLOSED SESSION Perez CLOSED SESSION (If public reporting is required by Government Code Section relating to the following matter(s), the public reporting of any action taken in closed session will be made at the beginning of the next session of the Board of Supervisors.) COUNTY ADMINISTRATIVE OFFICE 61) CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representatives: County Administrative Officer, John Nilon and designated staff - Unrepresented Employee: Kern Medical Center Chief Executive Officer (Government Code Section ) (from 9:00 A.M. Session, Item No. 89) - 62) CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representatives: County Administrative Officer, John Nilon, and designated staff - Employee organization: Service Employees International Union, Local 521 (Government Code Section ) (from 9:00 A.M. Session, Item No. 90) - 63) CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representatives: County Administrative Officer, John Nilon, and designated staff - Employee organization: Kern Law Enforcement Association (Government Code Section ) (from 9:00 A.M. Session, Item No. 91) - 64) CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representatives: County Administrative Officer, John Nilon, and designated staff - Unrepresented Employee: Titles: Director of Aging and Adult Services; Agricultural Commissioner and County Sealer; Director of Airports; Director of Animal Services; Director of Child Support Services; Clerk of the Board of Supervisors; County Administrative Officer; County Counsel; Director of Engineering, Surveying and Permit Services; Fire Chief; Director of Human Services; Director of Libraries; Director of Mental Health Services; Director of Parks and Recreation; Director of Planning and Community Development; Public Defender; Director of Public Health Services; Director of Public Works; County Veterans Service Officer (Government Code Section ) (from 9:00 A.M. Session, Item No. 92) - RECONVENED FROM CLOSED SESSION; ADJOURNED TO MONDAY, SEPTEMBER 14, 2015, AT 2:00 P.M., AT KERN MEDICAL CENTER Scrivner-Perez /s/ Kathleen Krause Clerk of the Board /s/ David Couch Chairman, Board of Supervisors

15 Summary of Proceedings PM Page 15 58) MISCELLANEOUS LETTERS AND DOCUMENTS FILED Agriculture and Measurement Standards A) 2014 Kern County Agricultural Crop Report Animal Services B) Monthly Report for July 2015 Auditor-Controller-County Clerk C) Fraud and Ethics Activity Report for the six months ended June 30, 2015 Clerk of the Board D) Received, certified and transmitted to Recorder for recordation, as follows: 1) Parcel Map S.D. #5 2) Parcel Map S.D. #4 3) Parcel Map S.D. #4 E) regarding vacancy on the Solid Waste Management Advisory Committee, Recycler Member (Copies to each Supervisor, CAO and Public Works) F) from Roger Allred resigning from the Board of Kern Asset Leasing Corporation (Copies to each Supervisor, CAO and County Counsel) Local Agency Formation Commission (LAFCo) G) Report and Recommendation in the matter of Lost Hills Utility District: Sphere Amendment H) Report and Recommendation in the matter of McAllister Ranch Irrigation District: Sphere Amendment I) Report and Recommendation, Proceeding No in the matter of City of Delano: Annexation No. 40 J) Report and Recommendation, Proceeding No in the matter of Lost Hills Utility District: Annexation No. 17 K) Report and Recommendation, Proceeding No in the matter of McAllister Ranch Irrigation District: Detachment B L) Sphere of Influence Questionnaire Planning and Community Development M) Recorded Grant of Avigation Easement from PC Properties, LLC for Parcel Map (Document No ) N) County of Kern Consolidated Plan for Fiscal Years through and the Fiscal Year Annual Action Plan for Community Development Programs as approved by U.S. Department of Housing and Urban Development (HUD)

16 Summary of Proceedings PM Page 16 Public Works O) Recorded Irrevocable Offer of Dedication from Ramiro Castro and Guadalupe H. Castro for additional right-of-way at northeast corner of Pesante Road and Mitchel Street to satisfy Conditions of Approval for Parcel Map (Document No ) P) Re-recorded Irrevocable Offer of Dedication from Benjamin E. Batey and Ruth Gayle Batey, and James Bryan Batey and Marie Ann Batey, to correct Document No which had errors in the legal description (Document No ) Q) Re-recorded Easement Deed from Batey Family Trust, to correct Document No which had errors in the legal description (Document No ) Treasurer-Tax Collector R) Pooled Cash Portfolio Analysis Month Ended July 31, 2015 S) Cash Receipts and Disbursements for July 2015 Miscellaneous T) Letter from State Wildlife Conservation Board re Southern Sierra Nevada Mountains, Cummings Ranch, Kern County, Project ID: ; and Notice of Meeting Agenda for September 3, 2015 (Copies to each Supervisor, CAO, Parks and County Counsel) U) Letter from Minasian, Meith, Soares, Sexton & Cooper re South Feather Water & Power Agency Petitions for Change Involving Water Transfers under Permit 1267 and Permit 2492 V) Letter from California Workforce Development Board re Initial Designation as a Local Workforce Development Area (Copies to each Supervisor, CAO, Employers Training Resource and County Counsel) W) Worker Adjustment Retraining and Notification Act (WARN) notice from Haggen, Inc., intending to close Store #2207, 350 West San Ysidro Boulevard, San Ysidro, resulting in 41 positions affected (Copies to each Supervisor, CAO, Employers Training Resource, Human Resources and County Counsel) X) Worker Adjustment Retraining and Notification Act (WARN) notice from Haggen, Inc., intending to close Store #2208, 8200 Stockdale Highway, Bakersfield, resulting in 36 positions affected (Copies to each Supervisor, CAO, Employers Training Resource, Human Resources and County Counsel) Y) Letter from Michael Branden requesting three parcels be excluded concerning the Indian Wells Valley Land Use (Copy to each Supervisor) Z) Letter from Bruce Grieves re sub-lessees at Taft Airport (Copies to each Supervisor, CAO and Airport) AA) from James Lau, California Water Service, re July Water Conservation for the Bakersfield District (Copies to each Supervisor and CAO) BB) from James Lau, California Water Service, re water conservation rebates (Copies to each Supervisor and CAO)

17 Summary of Proceedings PM Page 17 CC) Four s re library funding (Copies to each Supervisor, CAO, Library and County Counsel) DD) Correspondence from Teresa Escobedo re concerns for safety of bus riders at Victor and Olive Drive due to construction of the McDonalds (Copies to each Supervisor, CAO and Public Works) EE) Annual Air Toxics Hot Spots Program 2014 Report submitted by Eastern Kern Air Pollution Control District (Copies to each Supervisor, CAO, Public Health and County Counsel) FF) from Advocates for Library Enhancement re public-privatization of libraries (Copies to each Supervisor, CAO, Library and County Counsel) GG) from Josephine Wilson Portillo re property tax bills (Copies to each Supervisor, CAO, Treasurer-Tax Collector, Assessor and County Counsel) HH) One and four letters in opposition to library privatization (Copies to each Supervisor, CAO, Library and County Counsel) II) from John Prettyman, U.S. Army Corps of Engineers, re Isabella Lake Dam Safety Modification Project, Situation Report August 2015 (Copies to each Supervisor, CAO, Public Works, Fire, Office of Emergency Services, Public Health, Emergency Medical Services and County Counsel) JJ) from Adam Pena, State Department of Food and Agriculture re Notification of Treatment for Asian citrus psyllid in Buttonwillow, July 2015 (Copies to each Supervisor, CAO, Agriculture and County Counsel) KK) from Sarah Swenty, U.S. Fish and Wildlife Service re California to receive nearly $16 million in grants to boost endangered species conservation efforts (Copies to each Supervisor, CAO, Parks and Planning and Community Development) LL) News Release from U.S. Department of the Interior, Bureau of Reclamation, re Reclamation Seeks Public Input on the Coordinated Long-term Operation of the Central Valley Project and State Water Project, and electronic copy of the Draft Environment Impact Statement (Copies to each Supervisor, CAO and County Counsel) MM) Notice from Captain P. Medeiros, California Highway Patrol re Hazardous Materials Incident Report on July 20, 2015, State Route 223 at Adobe Road (Copies to Environmental Health and Fire-HazMat) NN) Notice from Captain P. Medeiros, California Highway Patrol re Hazardous Materials Incident Report on July 26, 2015, State Route 46 east of Root Avenue (Copies to Environmental Health and Fire-HazMat) OO) Notice from Lt. J. Irigoyen, California Highway Patrol re Hazardous Materials Incident Report on July 30, 2015, Red Rock Randsburg Road east of Saltdale Road (Copies to Environmental Health and Fire-HazMat) PP) Notice from Captain P. Medeiros, California Highway Patrol re Hazardous Materials Incident Report on August 3, 2015, David Road east of Wheeler Ridge Road (Copies to Environmental Health and Fire-HazMat) QQ) Notice from Lt. J. Irigoyen, California Highway Patrol re Hazardous Materials Incident Report on August 15, 2015, State Route 58 westbound, east of Hart Flat Road (Copies to Environmental Health and Fire-HazMat)

18 Summary of Proceedings PM Page 18 RR) Notice from State Department of Alcoholic Beverage Control re applications for alcoholic beverage licenses from: Hooters of Bakersfield, 4208 Rosedale Highway, Suite 100, Bakersfield; La Mexicana Market, Main Street, Lamont; Las Vegas Bar and Billiards, 509 Ming Avenue, Suite A, Bakersfield; and The Joint, 165 Butte Avenue, Randsburg (Copies to Planning and Community Development and Environmental Health) SS) Public Notice from State Department of Fish and Wildlife re status review of flat-tailed horned lizard TT) Notice from Department of the Interior, Bureau of Indian Affairs, re Notice of Intent to prepare an Environmental Impact Statement for the Tejon Indian Tribe s proposed Trust Acquisition and Casino Project, Kern County (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) UU) Agenda for Animal Control Commission meeting on August 19, 2015 VV) Agenda for Kern Health Systems Regular Meeting of the Board of Directors on August 13, 2015 WW) Agenda for Parks and Recreation Commission meeting on August 26, 2015 XX) Minutes for Regular Commission on Aging meeting on June 15, 2015 YY) Summary of Proceedings for Animal Control Commission meeting on July 15, 2015 ZZ) Summary of Proceedings for Kern Health Systems Board of Directors meeting on June 11, ) LETTERS RECEIVED AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) Letter from Cynthia Wilson re property at 1042 North Calvert Boulevard, Ridgecrest - REFERRED TO PUBLIC WORKS DEPARTMENT (Copies to each Supervisor, CAO and County Counsel) B) Letter from Junior League of Bakersfield and response from Department of Human Services re Commercial Sexual Exploitation of Children (CSEC) - REFERRED TO CAO (Copies to each Supervisor, Department of Human Services, Sheriff and County Counsel) C) Letter from Eric Kinsinger re Taft Airport - REFERRED TO AIRPORTS (Copies to each Supervisor and CAO) D) from Twyla Bowman re unlawful taking of land - REFERRED TO ASSESSOR AND TREASURER-TAX COLLECTOR (Copies to each Supervisor, CAO and County Counsel) 60) CLAIMS AND LAWSUITS FILED WITH AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) Claim in the matter of Alicia Acuna by and through her Guardian Ad Litem, Leticia Acuna v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management)

19 Summary of Proceedings PM Page 19 B) Claim in the matter of City of Bakersfield - Risk Management v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) C) Claim in the matter of County Sweet Produce, Inc., Val-Mar Farms, LLC v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) D) Claim in the matter of Ahmed G. Dawlatly v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) E) Claim in the matter of Ernest Espinoza v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) F) Claim in the matter of Wes Funk v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) G) Claim in the matter of Raymond Gerard v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) H) Claim in the matter of Nirmal Gill v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) I) Claim in the matter of Harris Farms, Inc., Harris Fresh, Inc. v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) J) Claim in the matter of Interinsurance Exchange of the Automobile Club as subrogee for Nirmal Gill v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) K) Claim in the matter of Ramon Mendez v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) L) Claim in the matter of Traci Morales, Elijah Levingston, Elizabeth Levingston, The Estate of Donald M. Levingston v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) M) Claim in the matter of Christopher Sadowski v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) N) Claim in the matter of Marco Salazar v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) O) Claim in the matter of Lisa Sottile v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) P) Claim in the matter of Jerry Tyler v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) Q) Claim in the matter of Augustus H. Weston v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) R) Claim for Damages in the matter of Mellari Fuller and Michael Maharrey, by and through his Guardian ad Litem, Cindy Hedrick, individually and as Successors in Interest to Larry Maharrey, Deceased v. County of Kern et al. - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) S) Claim for Wrongful Death in the matter of Paula Maharrey; Christopher Wheeler; Shane Dyc; Hayden-Dean Dyc, by and through his guardian ad Litem, Shane Dyc v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management)

20 Summary of Proceedings PM Page 20 T) Claim of Filing of Discrimination Complaint in the matter of Shannon Clark v. Kern County Roads Department - REFERRED TO COUNTY COUNSEL (Copy to Risk Management and Human Resources) U) Discovery: Written Interrogatories in the matter of O Dean Grant v. City of Bakersfield and County of Kern (Case No. S-1500-CV LHB) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) V) Summons and Complaint in the matter of JC Land and Cattle Company, LLC, Trails End Ranch, Inc., Mesonika Piecuch and Gordon Lull v. County of Kern et al. (Case No. BCV LHB) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) W) Summons and Complaint in the matter of Mark McGowan, individually and as successor-in-interest to Nancy Joyce Garrett, deceased; Deborah Blanco, individually and as successor-in-interest to Nancy Joyce Garrett v. County of Kern et al. (Case No. BCV LHB) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) X) Summons and Complaint in the matter of Kern County Superintendent of Schools et al. v. Successor Agency to the Dissolved Arvin Redevelopment Agency et al. (Kern County Advertising Fund, Real Party in Interest) (Case No. BCV NFT) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) Y) Summons and Complaint in the matter of Kern County Superintendent of Schools et al. v. Successor Agency to the Dissolved Arvin Redevelopment Agency et al. (Kern County Fire Fund, Real Party in Interest) (Case No. BCV NFT) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) Z) Summons and Complaint in the matter of Kern County Superintendent of Schools et al. v. Successor Agency to the Dissolved Arvin Redevelopment Agency et al. (Kern County General Fund, Real Party in Interest) (Case No. BCV NFT) - 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, 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, 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, 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, November 15, 2016 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 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, January 31, 2017 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 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 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, 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 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, January 10, 2017 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 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 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, 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, 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, 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 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 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, October 12, 2010 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN BOARD RECONVENED 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, 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, 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, March 25, 2014 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 12, 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 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, 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 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 PUBLIC HEALTH DEPARTMENT Education Center, First Floor 1800 Mount Vernon Avenue Bakersfield, California Regular Meeting Tuesday, July 21, 2015

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, April 16, 2013 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 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 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, 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 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, April 26, 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, 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, August 21, 2012 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, March 29, 2011 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 4, 2005 9:00 A.M. BOARD RECONVENED Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, 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 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, 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, 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, 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, February 28, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

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

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, 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 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, 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 BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 27, 2009 2:00 P.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

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, 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, June 19, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

WORK SESSION CALL TO ORDER CALL OF ROLL

WORK SESSION CALL TO ORDER CALL OF ROLL NOTICE OF REGULAR CONROE CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 300 WEST DAVIS ST. CONVENES: RECONVENES: WEDNESDAY, DECEMBER 12, 2018 2:00 P.M. - RECESS THURSDAY, DECEMBER 13, 2018 9:30 A.M. -

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information