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, May 22, :00 P.M. Note: Members of the Board of Supervisors may have an interest in certain contracts that the Board considers where the member holds a position on a non-profit corporation that supports the functions of the County. Supervisors are assigned to these positions as part of annual committee assignments by the Chairman of the Board. These interests include, with the Supervisor holding the position, the following: California State Association of Counties (Supervisors McQuiston and Maggard); Community Action Partnership of Kern (Supervisor Maggard); Kern County Network for Children (Supervisor Goh); Kern Economic Development Corporation (Supervisors Maggard, Watson, and Scrivner); Southern California Water Committee (Supervisors Watson and Maggard); and Tobacco Funding Corporation, Kern County (Supervisors Maggard and Watson). BOARD RECONVENED Supervisors: McQuiston, Scrivner, Maggard, Watson, Goh ROLL CALL: All Present NOTE: The vote is displayed in bold below each item. For example, McQuiston-Watson denotes Supervisor McQuiston made the motion and Supervisor Watson seconded the motion. CONSENT AGENDA/OPPORTUNITY FOR PUBLIC COMMENT: ALL ITEMS LISTED WITH A "CA" OR "C" WERE CONSIDERED TO BE ROUTINE AND APPROVED BY ONE MOTION. BOARD ACTION SHOWN IN CAPS REPORT ON ACTIONS TAKEN IN CLOSED SESSION ON TUESDAY, MAY 22, 2012, AT 9:00 A.M. - Item Nos. 57, 58, 62, 63 and 64 - NO REPORTABLE ACTION TAKEN Item No. 58A concerning a request for Closed Session regarding public employee interviews - Title: Director of Animal Control (Government Code Section 54957) - CONTINUED TO IMMEDIATELY FOLLOW 2:00 P.M. SESSION (See Item No. 71) Item No. 59 concerning a request for Closed Session regarding a lawsuit entitled Mark Scott v. County of Kern, WCAB Case Nos. ADJ , ADJ , and ADJ (Government Code Section (a)) - BY A UNANIMOUS VOTE, THE BOARD APPROVED SETTLEMENT AUTHORITY BY WAY OF THREE (3) STIPULATIONS WITH REQUEST FOR AWARD CARRYING A TOTAL MONETARY VALUE OF $93,483.91; AUTHORIZED THE AUDITOR-CONTROLLER TO ISSUE WARRANTS AS REQUESTED BY COUNTY COUNSEL; AND AUTHORIZED COUNTY COUNSEL TO PRESENT THE PROPOSED SETTLEMENT TO THE WORKERS' COMPENSATION APPEALS BOARD AND EXECUTE ALL NECESSARY CLOSING DOCUMENTS

2 Summary of Proceedings Page 15 Item No. 60 concerning a request for Closed Session regarding a lawsuit entitled County of Kern v. M & M Sales, LLC, et al., Kern County Superior Court No. S-1500-CV SPC (Government Code Section (a)) - BY A UNANIMOUS VOTE, THE BOARD APPROVED A SETTLEMENT THROUGH WHICH LINCOLN GENERAL INSURANCE COMPANY WILL PAY $35,000 TO THE COUNTY OF KERN IN RETURN FOR A RELEASE; AUTHORIZED COUNTY COUNSEL TO SIGN ALL NECESSARY SETTLEMENT DOCUMENTS Item No. 61 concerning a request for Closed Session regarding a lawsuit entitled County of Kern v. Comnetix, Inc., et al., United States District Court No. 1:11-CV AWI-SMS (Government Code Section (a)) - BY A UNANIMOUS VOTE, THE BOARD APPROVED A SETTLEMENT THROUGH WHICH COMNETIX, INC., WILL PAY $147,500 TO THE COUNTY AND WILL ASSIGN TO THE COUNTY ALL ITS RIGHTS TO CERTAIN COMPUTER EQUIPMENT PRESENTLY STORED BY THE KERN COUNTY SHERIFF'S OFFICE IN RETURN FOR A RELEASE; AUTHORIZED COUNTY COUNSEL TO SIGN ALL NECESSARY SETTLEMENT DOCUMENTS Item No. 64 concerning a request for Closed Session regarding significant exposure to litigation against the County arising from facts and circumstances are believed to be not yet known to potential plaintiffs and need not be disclosed (Government Code Section (b)(1),(3)(A)) - CONTINUED TO IMMEDIATELY FOLLOW 2:00 P.M. SESSION (See Item No. 72) RESOLUTIONS/PROCLAMATIONS 1) Proclamation proclaiming May 22, 2012 as Volunteer Host/Hostess Day in Kern County - PROCLAIMED; MADE PRESENTATION TO BRET HANEY, DIVISION DIRECTOR FOR GENERAL SERVICES, WHO INTRODUCED PHIL FRANEY, PRESIDENT, KERN COUNTY RETIRED EMPLOYEES ASSOCIATION, AND MARY LOU BENNETT, VOLUNTEER PROGRAM COORDINATOR; BRET HANEY, PHIL FRANEY AND MARY LOU BENNETT, HEARD Goh-McQuiston: All Ayes ADJOURNED AS BOARD OF SUPERVISORS; RECONVENED AS KERN SANITATION AUTHORITY KERN SANITATION AUTHORITY C-2) Proposed Special Provisions relating to requisition for manhole maintenance at 75 locations (Fiscal Impact: $90,000; Kern Sanitation Authority; Budgeted; Mandated) - MADE FINDING THAT PROJECT IS EXEMPT FROM CEQA PER SECTION 15301(b); DIRECTED CLERK OF THE BOARD TO FILE NOTICE OF EXEMPTION; APPROVED; DIRECTED WASTE MANAGEMENT TO PREPARE REQUISITION AND PURCHASING TO SOLICIT BIDS Watson-Goh: All Ayes ADJOURNED AS KERN SANITATION AUTHORITY; RECONVENED AS FORD CITY-TAFT HEIGHTS SANITATION DISTRICT Watson-Goh: All Ayes

3 Summary of Proceedings Page 16 FORD CITY-TAFT HEIGHTS SANITATION DISTRICT C-3) Proposed Special Provisions relating to requisition for manhole maintenance at 13 locations (Fiscal Impact: $16,900; Ford City-Taft Heights Sanitation District; Budgeted; Mandated) - MADE FINDING THAT PROJECT IS EXEMPT FROM CEQA PER SECTION 15301(b); DIRECTED CLERK OF THE BOARD TO FILE NOTICE OF EXEMPTION; APPROVED; DIRECTED WASTE MANAGEMENT TO PREPARE REQUISITION AND PURCHASING TO SOLICIT BIDS Watson-Goh: All Ayes C-4) Proposed Special Provisions relating to requisition for sewer replacement between manhole 5117 and manhole 5224 in alley west of Pierce Street between Elm and Fir Streets (Fiscal Impact: $90,000; Ford City-Taft Heights Sanitation District; Budgeted; Mandated) - MADE FINDING THAT PROJECT IS EXEMPT FROM CEQA PER SECTION 15301(b); DIRECTED CLERK OF THE BOARD TO FILE NOTICE OF EXEMPTION; APPROVED; DIRECTED WASTE MANAGEMENT TO PREPARE REQUISITION AND PURCHASING TO SOLICIT BIDS Watson-Goh: All Ayes ADJOURNED AS FORD CITY-TAFT HEIGHTS SANITATION DISTRICT; RECONVENED AS BOARD OF SUPERVISORS Watson-Goh: All Ayes PUBLIC PRESENTATIONS 5) 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! DARRIN SCHMIDT HEARD REGARDING PERSONAL WATERCRAFT USE AT LAKE MING BOARD MEMBER ANNOUNCEMENTS OR REPORTS 6) 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 Page 17 CONTINUED HEARINGS DEVELOPMENT SERVICES AGENCY Planning and Community Development Department 7) Request from Fairview Ranches Owners Association to vacate a portion of Cummings Valley Road and Pegasus Street located at Cummings Valley Road west of Castlegate Drive and Pegasus Street, south of Cummings Valley Road, within Tract 3535 of Fairview Ranches, Tehachapi (S.D. #2) Specific Request: A Nonsummary vacation of a portion of Cummings Valley Road and Pegasus Street lying within Fairview Ranches (Tract 3535) in the Tehachapi area ( Streets and Highways) (Categorically Exempt, Section 15303; Published Tehachapi News) (from 4/17/2012) - OPENED HEARING; CAROLYN MCINTYRE, PRESIDENT, FAIRVIEW RANCHES OWNERS ASSOCIATION, AND STEVEN AVERY, HEARD; CLOSED HEARING; PER PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT RECOMMENDATION, ADOPTED RESOLUTION APPROVING VACATION OF THOSE PORTIONS OF CUMMINGS VALLEY ROAD AND PEGASUS STREET LYING WITHIN FAIRVIEW RANCHES, TRACT 3535, EXCEPTING AND RESERVING A PUBLIC UTILITY EASEMENT FOR ANY EXISTING UTILITIES, TO BE RECORDED UPON WRITTEN VERIFICATION FROM KERN COUNTY PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT TO CLERK OF THE BOARD WHICH INDICATES THAT PRIVATE ACCESS RIGHTS HAVE BEEN ESTABLISHED FOR THE BENEFIT OF LOTS 1 THROUGH 113 OF TRACT 3535, AND ASSESSOR S PARCEL NUMBERS , , AND Goh-Watson: All Ayes HEARINGS DEVELOPMENT SERVICES AGENCY Planning and Community Development Department CA-8) Request from Six Square Properties, LLC, by Patrick and Henderson, Inc., to vacate a one-foot-wide nonaccess strip located at 3003 and 3021 Petrol Road; also being south of Petrol Road, between Colombo Street and Quinn Road, Bakersfield area (S.D. #1) Specific Request: A Nonsummary vacation of portions of a one-foot-wide nonaccess strip located on the south side of Petrol Road (Lot Line Adjustment 44-07) in the Bakersfield area ( Streets and Highways) (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 APPROVING VACATIONS AS REQUESTED; TO BE RECORDED AFTER KERN COUNTY PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT PROVIDES CLERK OF THE BOARD WITH WRITTEN CONFIRMATION OF: (A) RECORDATION OF NONACCESS RIGHTS ALONG THOSE PARCELS WHERE PREVIOUSLY APPROVED BUT NOT UTILIZED DUE TO UTILITIES OR OTHER CONSTRAINTS, DEDICATED TO COUNTY OF KERN AND; (B) APPLICANT OBTAINS APPROVAL OF A MODIFICATION OF CONDITION (5)(G) OF PARCEL MAP WAIVER 7-10 PRIOR TO RECORDATION OF CERTIFICATE OF COMPLIANCE

5 Summary of Proceedings Page 18 CA-9) Request from SKIC Development Company by Porter and Associates, Inc., to amend the Santiago Road Specific Plan Line located on the southeast side of South Lake Road, approximately two miles north of Copus Road (S.D. #4) Specific Request: Amendment to the Santiago Road Specific Plan Line (SPA #6, Map #158) (General Rule, Section 15061(b)(3); Published Midway Driller) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, ADOPTED RESOLUTION AND ENACTED ORDINANCE G-8272 TO: (A) REPEAL ORDINANCE G-6917 (ADOPTED OCTOBER 22, 2002 TO RESCIND ORIGINAL ALIGNMENT); AND (B) APPROVE SPECIFIC PLAN AMENDMENT OF SANTIAGO ROAD SPECIFIC LINE AS REQUESTED DEPARTMENTAL REQUESTS DEVELOPMENT SERVICES AGENCY Planning and Community Development Department S.D. #2 10) Request from William and Nell Garner for a summary vacation of a six-footwide public utility easement, Ginger Court, Tehachapi, Map No (Fiscal Impact: None) - WILLIAM GARNER, APPLICANT, HEARD; APPROVED; ADOPTED RESOLUTION APPROVING VACATION OF A SIX-FOOT-WIDE PUBLIC UTILITY EASEMENT; DIRECTED CLERK OF THE BOARD NOT TO RECORD RESOLUTION UNTIL A MEMORANDUM IS RECEIVED FROM KERN COUNTY PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT INDICATING APPLICANT HAS PROVIDED EVIDENCE OF RECORDATION OF A FIVE-FOOT-WIDE RELOCATED PUBLIC UTILITY EASEMENT Watson-Maggard: All Ayes S.D. #3 CA-11) Proposed Amendment No. 2 to Agreement with 508 Dublin Manor Ct., L.P. to accommodate requirements of other funding sources, Eucalyptus Village Apartments, Neighborhood Stabilization Program Three (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT ; AUTHORIZED DIRECTOR TO PREPARE AND EXECUTE DOCUMENTS AS NECESSARY TO IMPLEMENT AMENDED ACTIVITY, INCLUDING NEW OR REVISED PROMISSORY NOTES, DEED RESTRICTION AGREEMENTS, SECURITY AGREEMENTS, SUBORDINATION AGREEMENTS, ASSIGNMENT AND ASSUMPTION AGREEMENTS, ESCROW INSTRUCTIONS, AND OTHER DOCUMENTS AS MAY BE REQUIRED, ALL IN A FORM APPROVED BY COUNTY COUNSEL

6 Summary of Proceedings Page 19 CA-12) Proposed Amendment No. 1 to Agreement with 508 Dublin Manor Ct., L.P. to accommodate requirements of other funding sources, Eucalyptus Village Affordable Housing Project, Home Investment Partnership Act (HOME) (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT ; AUTHORIZED DIRECTOR TO PREPARE AND EXECUTE DOCUMENTS AS NECESSARY TO IMPLEMENT AMENDED ACTIVITY, INCLUDING NEW OR REVISED PROMISSORY NOTES, DEED RESTRICTION AGREEMENTS, SECURITY AGREEMENTS, SUBORDINATION AGREEMENTS, ASSIGNMENT AND ASSUMPTION AGREEMENTS, ESCROW INSTRUCTIONS, AND OTHER DOCUMENTS AS MAY BE REQUIRED, ALL IN A FORM APPROVED BY COUNTY COUNSEL CA-13) Response to referral on April 17, 2012 and proposed sole source Consulting Agreement with Pacific Municipal Consultants (PMC) for professional services and assistance in preparation and management of visioning workshop for the East Bakersfield charrette process, in an amount not to exceed $92,000 (Fiscal Impact: $92,000, General Plan Surcharge Fund 22042, Budgeted, Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT All S.D.s 14) Community Wide Greenhouse Gas Emissions Inventory (Fiscal Impact: None) - RECEIVED AND FILED INVENTORY Watson-Goh: All Ayes CA-15) Request for relief from accountability of fourteen (14) accounts totaling $38, (Fiscal Impact: $38, Revenue Decrease; General Fund; Not Budgeted; Discretionary) - APPROVED DEVELOPMENT SERVICES AGENCY Engineering, Surveying and Permit Services Department Hearings S.D. #1 16) Hearing on proposed increased assessment with an escalation clause for Fiscal Year in County Service Area No. 13, Bodfish area (Fiscal Impact: $580 Additional Revenue FY 2012/2013; CSAs; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; TABULATED BALLOTS; CONFIRMED MAJORITY OF BALLOTS SUBMITTED ARE IN FAVOR OF INCREASED ASSESSMENT WITH AN ESCALATION CLAUSE; ENACTED ORDINANCE G-8274 INCREASING ASSESSMENT; ADOPTED RESOLUTION AS AMENDED, APPROVING ENGINEERING, SURVEYING AND PERMIT SERVICES DEPARTMENT DIRECTOR S REPORT AND APPROVING AN ANNUAL PER PARCEL ASSESSMENT, FOR THE FIRST YEAR, NOT TO EXCEED $12 FOR STREET LIGHT MAINTENANCE; DETERMINING TO ADOPT AN ORDINANCE ENACTING AN ASSESSMENT AND ESTABLISHING THE FORMULA FOR SETTING AN ASSESSMENT FOR FUTURE YEARS FOR COUNTY SERVICE AREA NO. 13, IN THE BODFISH AREA McQuiston-Watson: All Ayes

7 Summary of Proceedings Page 20 S.D. #3 17) Hearing on proposed increased assessment with an escalation clause for Fiscal Year in County Service Area No. 15.4, northwest Bakersfield area (Fiscal Impact: $940 Additional Revenue 2012/2013; CSAs; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; TABULATED BALLOTS; CONFIRMED MAJORITY OF BALLOTS SUBMITTED ARE IN FAVOR OF INCREASED ASSESSMENT WITH AN ESCALATION CLAUSE; ENACTED ORDINANCE G-8275 INCREASING ASSESSMENT; ADOPTED RESOLUTION AS AMENDED, APPROVING ENGINEERING, SURVEYING AND PERMIT SERVICES DEPARTMENT DIRECTOR S REPORT AND APPROVING AN ANNUAL PER PARCEL ASSESSMENT, FOR THE FIRST YEAR, NOT TO EXCEED $25 FOR STREET SWEEPING SERVICE; DETERMINING TO ADOPT AN ORDINANCE ENACTING AN ASSESSMENT AND ESTABLISHING THE FORMULA FOR SETTING AN ASSESSMENT FOR FUTURE YEARS FOR COUNTY SERVICE AREA NO. 15.4, IN THE UNINCORPORATED AREA OF NORTHWEST BAKERSFIELD Maggard-Watson: All Ayes CA-18) CA-19) Protest hearing on proposed confirmation of administrative penalties and costs incurred for nuisance abatement work located at 2920 Alloway Lane, Bakersfield, APN (Fiscal Impact: $3,725; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; RECEIVED AND FILED REPORT; ADOPTED RESOLUTION CONFIRMING ADMINISTRATIVE PENALTIES AND COSTS INCURRED BY COUNTY FOR WORK PERFORMED TO ABATE PUBLIC NUISANCE ON SUBJECT PROPERTY; ORDERED ANY COSTS, IF NOT PAID WITHIN TEN (10) DAYS, BE A LIEN AGAINST SUBJECT PROPERTY AND CONSTITUTE A SPECIAL ASSESSMENT TO BE PLACED ON TAX ROLL BY AUDITOR AND TO BE COLLECTED IN SAME MANNER AND SUBJECT TO SAME PENALTIES AS ORDINARY COUNTY TAXES ON REAL PROPERTY FROM WHICH NUISANCE WAS ABATED; DIRECTED ENGINEERING, SURVEYING AND PERMIT SERVICES DEPARTMENT TO MAIL NOTICE OF BOARD ACTION TO SUBJECT PROPERTY OWNERS Protest hearing on proposed confirmation of costs incurred for nuisance abatement work located at 471 Golden Drive, Bakersfield, APN (Fiscal Impact: $2,551.40; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; RECEIVED AND FILED REPORT; ADOPTED RESOLUTION CONFIRMING COSTS INCURRED BY COUNTY FOR WORK PERFORMED TO ABATE PUBLIC NUISANCE ON SUBJECT PROPERTY; ORDERED ANY COSTS, IF NOT PAID WITHIN TEN (10) DAYS, BE A LIEN AGAINST SUBJECT PROPERTY AND CONSTITUTE A SPECIAL ASSESSMENT TO BE PLACED ON TAX ROLL BY AUDITOR AND TO BE COLLECTED IN SAME MANNER AND SUBJECT TO SAME PENALTIES AS ORDINARY COUNTY TAXES ON REAL PROPERTY FROM WHICH NUISANCE WAS ABATED; DIRECTED ENGINEERING, SURVEYING AND PERMIT SERVICES DEPARTMENT TO MAIL NOTICE OF BOARD ACTION TO SUBJECT PROPERTY OWNERS

8 Summary of Proceedings Page 21 CA-20) Protest hearing on proposed confirmation of administrative penalty and costs incurred for nuisance abatement work located at 406 Warren Avenue, Bakersfield, APN (Fiscal Impact: $2,205; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; RECEIVED AND FILED REPORT; ADOPTED RESOLUTION CONFIRMING ADMINISTRATIVE PENALTY AND COSTS INCURRED BY COUNTY FOR WORK PERFORMED TO ABATE PUBLIC NUISANCE ON SUBJECT PROPERTY; ORDERED ANY COSTS, IF NOT PAID WITHIN TEN (10) DAYS, BE A LIEN AGAINST SUBJECT PROPERTY AND CONSTITUTE A SPECIAL ASSESSMENT TO BE PLACED ON TAX ROLL BY AUDITOR AND TO BE COLLECTED IN SAME MANNER AND SUBJECT TO SAME PENALTIES AS ORDINARY COUNTY TAXES ON REAL PROPERTY FROM WHICH NUISANCE WAS ABATED; DIRECTED ENGINEERING, SURVEYING AND PERMIT SERVICES DEPARTMENT TO MAIL NOTICE OF BOARD ACTION TO SUBJECT PROPERTY OWNERS CA-21) Protest hearing on proposed confirmation of costs incurred for nuisance abatement work located at 1019 Wilson Avenue, Bakersfield, APN (Fiscal Impact: $2,507.80; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; RECEIVED AND FILED REPORT; ADOPTED RESOLUTION CONFIRMING COSTS INCURRED BY COUNTY FOR WORK PERFORMED TO ABATE PUBLIC NUISANCE ON SUBJECT PROPERTY; ORDERED ANY COSTS, IF NOT PAID WITHIN TEN (10) DAYS, BE A LIEN AGAINST SUBJECT PROPERTY AND CONSTITUTE A SPECIAL ASSESSMENT TO BE PLACED ON TAX ROLL BY AUDITOR AND TO BE COLLECTED IN SAME MANNER AND SUBJECT TO SAME PENALTIES AS ORDINARY COUNTY TAXES ON REAL PROPERTY FROM WHICH NUISANCE WAS ABATED; DIRECTED ENGINEERING, SURVEYING AND PERMIT SERVICES DEPARTMENT TO MAIL NOTICE OF BOARD ACTION TO SUBJECT PROPERTY OWNERS S.D. #5 22) Hearing on proposed increased assessment for Fiscal Year in County Service Area No. 11.4, Rexland Acres, southeast Bakersfield (Fiscal Impact: $30,240 Additional Revenue FY 2012/2013; CSAs; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; CONFIRMED THERE IS NOT A MAJORITY PROTEST; ENACTED ORDINANCE G-8276 INCREASING ASSESSMENT; ADOPTED RESOLUTION AS AMENDED, APPROVING ENGINEERING, SURVEYING AND PERMIT SERVICES DEPARTMENT DIRECTOR S REPORT AND APPROVING AN ANNUAL PER PARCEL ASSESSMENT NOT TO EXCEED $220 FOR SEWAGE DISPOSAL SERVICE; DETERMINING TO ADOPT AN ORDINANCE ENACTING AN ASSESSMENT FOR COUNTY SERVICE AREA NO. 11.4, REXLAND ACRES, SOUTHEAST BAKERSFIELD Goh-Watson: All Ayes

9 Summary of Proceedings Page 22 CA-23) CA-24) CA-25) Protest hearing on proposed confirmation of costs incurred for nuisance abatement work located at 1916 and 1918 Pacific Street, Bakersfield, APN (Fiscal Impact: $1,889.20; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; RECEIVED AND FILED REPORT; ADOPTED RESOLUTION CONFIRMING COSTS INCURRED BY COUNTY FOR WORK PERFORMED TO ABATE PUBLIC NUISANCE ON SUBJECT PROPERTY; ORDERED ANY COSTS, IF NOT PAID WITHIN TEN (10) DAYS, BE A LIEN AGAINST SUBJECT PROPERTY AND CONSTITUTE A SPECIAL ASSESSMENT TO BE PLACED ON TAX ROLL BY AUDITOR AND TO BE COLLECTED IN SAME MANNER AND SUBJECT TO SAME PENALTIES AS ORDINARY COUNTY TAXES ON REAL PROPERTY FROM WHICH NUISANCE WAS ABATED; DIRECTED ENGINEERING, SURVEYING AND PERMIT SERVICES DEPARTMENT TO MAIL NOTICE OF BOARD ACTION TO SUBJECT PROPERTY OWNERS Protest hearing on proposed confirmation of administrative penalties and costs incurred for nuisance abatement work located at 1228 Smith Street, Bakersfield, APN (Fiscal Impact: $3,681.80; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; RECEIVED AND FILED REPORT; ADOPTED RESOLUTION CONFIRMING ADMINISTRATIVE PENALTIES AND COSTS INCURRED BY COUNTY FOR WORK PERFORMED TO ABATE PUBLIC NUISANCE ON SUBJECT PROPERTY; ORDERED ANY COSTS, IF NOT PAID WITHIN TEN (10) DAYS, BE A LIEN AGAINST SUBJECT PROPERTY AND CONSTITUTE A SPECIAL ASSESSMENT TO BE PLACED ON TAX ROLL BY AUDITOR AND TO BE COLLECTED IN SAME MANNER AND SUBJECT TO SAME PENALTIES AS ORDINARY COUNTY TAXES ON REAL PROPERTY FROM WHICH NUISANCE WAS ABATED; DIRECTED ENGINEERING, SURVEYING AND PERMIT SERVICES DEPARTMENT TO MAIL NOTICE OF BOARD ACTION TO SUBJECT PROPERTY OWNERS Protest hearing on proposed confirmation of costs incurred for nuisance abatement work located at Waco Avenue, Lamont, APN (Fiscal Impact: $1,897.20; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; RECEIVED AND FILED REPORT; ADOPTED RESOLUTION CONFIRMING COSTS INCURRED BY COUNTY FOR WORK PERFORMED TO ABATE PUBLIC NUISANCE ON SUBJECT PROPERTY; ORDERED ANY COSTS, IF NOT PAID WITHIN TEN (10) DAYS, BE A LIEN AGAINST SUBJECT PROPERTY AND CONSTITUTE A SPECIAL ASSESSMENT TO BE PLACED ON TAX ROLL BY AUDITOR AND TO BE COLLECTED IN SAME MANNER AND SUBJECT TO SAME PENALTIES AS ORDINARY COUNTY TAXES ON REAL PROPERTY FROM WHICH NUISANCE WAS ABATED; DIRECTED ENGINEERING, SURVEYING AND PERMIT SERVICES DEPARTMENT TO MAIL NOTICE OF BOARD ACTION TO SUBJECT PROPERTY OWNERS

10 Summary of Proceedings Page 23 All S.D.s CA-26) CA-27) Request for approval of mid-year fixed asset acquisition of replacement copy machine, in an amount not to exceed $6,500 (Fiscal Impact: $6,500; Building Inspection Fund; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS NECESSARY BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS Request to schedule establishment of Proposition 4 Appropriations Limit for Fiscal Year for County Service Areas (Fiscal Impact: None) - RECEIVED AND FILED; SCHEDULED ESTABLISHMENT OF APPROPRIATIONS LIMITS FOR TUESDAY, JUNE 12, 2012, AT 2:00 P.M. DEVELOPMENT SERVICES AGENCY Roads Department S.D. #1 CA-28) Proposed no-parking zones on the following streets in Parcel Map No : Quinn Road beginning at Imperial Avenue thence south 3,550 feet; Flightpath Way between State Highway 65 and Imperial Avenue, a distance of 4,025 feet; Imperial Avenue between State Highway 65 and Quinn Road, a distance of 2,353 feet; Petrol Road between Quinn Road and Flightpath Way, a distance of 1,240 feet; Aerodyne Way between Petrol Road and Dirigible Court, a distance of 680 feet; Dirigible Court from Aerodyne Way to cul-de-sac end of Dirigible Court, a distance of 570 feet; Flyover Court between Flightpath Way to cul-de-sac end of Flyover Court, a distance of 1,091 feet, Bakersfield (Fiscal Impact: None) - APPROVED; REFERRED TO COUNTY COUNSEL FOR PREPARATION OF ORDINANCES CA-29) CA-30) Proposed 40-mile-per-hour speed limit on Bella Vista Drive between Vista Grande Drive and Cochise Avenue, a distance of 4,862 feet, Lake Isabella (Fiscal Impact: None) - APPROVED; REFERRED TO COUNTY COUNSEL FOR PREPARATION OF ORDINANCE Contract No , Plans, Specifications and Notice to Contractors for construction on Jack s Ranch Road, from Bowman Road to Ridgecrest Boulevard, Ridgecrest (Fiscal Impact: $140,000; Federal Congestion Mitigation and Air Quality Program Funds; Budgeted; Discretionary) - MADE FINDING PROJECT IS CATEGORICALLY EXEMPT FROM CEQA, PER SECTION 15301(c); AUTHORIZED ROADS TO FILE NOTICE OF EXEMPTION; APPROVED; AUTHORIZED CHAIRMAN TO SIGN; AUTHORIZED ROADS TO PUBLISH NOTICE TO CONTRACTORS IN A NEWSPAPER OF GENERAL CIRCULATION, PURSUANT TO SECTION OF PUBLIC CONTRACT CODE; BID OPENING TO BE WEDNESDAY, JUNE 20, 2012, AT 11:00 A.M.

11 Summary of Proceedings Page 24 S.D. #2 CA-31) Proposed Contract No with Bowman Asphalt, Inc., for construction on Reeves Street from State Route 202 to Alta Vista Avenue, Tehachapi, in an amount not to exceed $178, (Fiscal Impact: $178,473.90; Federal Congestion Mitigation and Air Quality Program Funds; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT S.D. #3 CA-32) CA-33) Contract No , identify apparent low, responsible and responsive bid of Granite Construction Company for construction on Verdugo Lane from State Route 58 to Hageman Road, in an amount not to exceed $567,412, Bakersfield (Fiscal Impact: $567,412; Federal Regional Surface Transportation Program Funds; Budgeted; Discretionary) - IDENTIFIED APPARENT LOW BID; AUTHORIZED ROADS TO PREPARE CONTRACT DOCUMENTS AND RELEASE ALL OTHER BID GUARANTEES Contract No , identify apparent low, responsible and responsive bid of Security Paving Company, Inc., for construction on State Route 204/99 separation to Olive Drive, in an amount not to exceed $2,550,154, Bakersfield (Fiscal Impact: $2,550,154; Metropolitan Bakersfield Transportation Impact Fee Fund; Budgeted; Discretionary) - IDENTIFIED APPARENT LOW BID; AUTHORIZED ROADS TO PREPARE CONTRACT DOCUMENTS AND RELEASE ALL OTHER BID GUARANTEES CA-34) Contract No , Notice of Completion with Southhill Contracting Corporation for construction of Pesante area improvements (Fiscal Impact: None) - RECEIVED AND FILED S.D. #5 CA-35) Contract No , Notice of Completion with Kern Asphalt Paving and Sealing Company, Inc., for construction on David Head Center parking lot improvements (Fiscal Impact: None) - RECEIVED AND FILED S.D.s #1 & #2 CA-36) Contract No , identify apparent low, responsible and responsive bid of Granite Construction Company for manufacturing, delivering, and placing asphalt concrete stockpile at various locations in eastern Kern County, in an amount not to exceed $594,950 (Fiscal Impact: $594,950; Road Fund; Budgeted; Discretionary) - IDENTIFIED APPARENT LOW BID; AUTHORIZED ROADS TO PREPARE CONTRACT DOCUMENTS AND RELEASE ALL OTHER BID GUARANTEES

12 Summary of Proceedings Page 25 CA-37) CA-38) CA-39) CA-40) CA-41) Contract No , Plans, Specifications and Notice to Contractors for asphalt concrete machine seals at various locations in eastern Kern County (Fiscal Impact: $933,388; Road Fund; Budgeted; Discretionary) - MADE FINDING PROJECT IS CATEGORICALLY EXEMPT FROM CEQA, PER SECTION 15301(c); AUTHORIZED ROADS TO FILE NOTICE OF EXEMPTION; APPROVED; AUTHORIZED CHAIRMAN TO SIGN; AUTHORIZED ROADS TO PUBLISH NOTICE TO CONTRACTORS IN A NEWSPAPER OF GENERAL CIRCULATION, PURSUANT TO SECTION OF PUBLIC CONTRACT CODE; BID OPENING TO BE WEDNESDAY, JUNE 13, 2012, AT 11:00 A.M. S.D.s #1 & #4 Contract No , identify apparent low, responsible and responsive bid of Granite Construction Company for manufacturing, delivering, and placing asphalt concrete stockpile at various locations in western Kern County, in an amount not to exceed $1,102,625 (Fiscal Impact: $1,102,625; Road Fund; Budgeted; Discretionary) - IDENTIFIED APPARENT LOW BID; AUTHORIZED ROADS TO PREPARE CONTRACT DOCUMENTS AND RELEASE ALL OTHER BID GUARANTEES S.D.s #1, #2, #3 & #5 Contract No , identify apparent low, responsible and responsive bid of Granite Construction Company for manufacturing, delivering, and placing asphalt concrete stockpile at various locations in Kern County, in an amount not to exceed $954,250 (Fiscal Impact: $954,250; Road Fund; Budgeted; Discretionary) - IDENTIFIED APPARENT LOW BID; AUTHORIZED ROADS TO PREPARE CONTRACT DOCUMENTS AND RELEASE ALL OTHER BID GUARANTEES S.D.s #1, #2, #4 & #5 Contract No , Plans, Specifications and Notice to Contractors for asphalt concrete machine seals at various locations in western Kern County (Fiscal Impact: $2,050,000; Road Fund; Budgeted; Discretionary) - MADE FINDING PROJECT IS CATEGORICALLY EXEMPT FROM CEQA, PER SECTION 15301(c); AUTHORIZED ROADS TO FILE NOTICE OF EXEMPTION; APPROVED; AUTHORIZED CHAIRMAN TO SIGN; AUTHORIZED ROADS TO PUBLISH NOTICE TO CONTRACTORS IN A NEWSPAPER OF GENERAL CIRCULATION, PURSUANT TO SECTION OF PUBLIC CONTRACT CODE; BID OPENING TO BE WEDNESDAY, JUNE 13, 2012, AT 11:00 A.M. All S.D.s Request for approval of confirming order for emergency pumping services performed by Patriot Environmental Services (Fiscal Impact: $43,659; Road Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER-COUNTY CLERK TO MAKE PAYMENT

13 Summary of Proceedings Page 26 CA-42) Proposed Proposition 1B California Emergency Management Agency funding and confirmation of projects (Fiscal Impact: $259,961 Revenue; State Proposition 1B Funds; Not Budgeted; Discretionary) - APPROVED PROPOSED PROJECTS; CONFIRMED PROJECTS ARE CONSISTENT WITH KERN COUNTY S PUBLICLY ADOPTED TRANSIT PLAN; AUTHORIZED CHAIRMAN TO SIGN AUTHORIZED AGENT FORM AUTHORIZING ROADS DIRECTOR TO SIGN AND SUBMIT APPLICATIONS FOR PROPOSITION 1B FUNDING WASTE MANAGEMENT Hearings S.D. #1 43) Public hearing on proposed Ordinance establishing the schedule of Universal Solid Waste Collection service charges for residential property with four (4) or fewer units in the South Shafter Universal Collection Area for Fiscal Year , an increase from $ to $228; and amend the formula for establishing rate increases for future years (Fiscal Impact: $35,717 Revenue FY ; Universal Collection Enterprise Fund; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; MADE FINDING PROJECT IS EXEMPT FROM CEQA PER SECTION 15061(b)(3) OF STATE CEQA GUIDELINES; DIRECTED CLERK OF THE BOARD TO FILE NOTICE OF EXEMPTION; WAIVED READING; ENACTED ORDINANCE G-8277 McQuiston-Watson: All Ayes S.D. #2 44) Public hearing on proposed Ordinance establishing the schedule of Universal Solid Waste Collection service charges for residential property with four (4) or fewer units in the Eastern Kern Universal Collection Area for Fiscal Year , an increase from $ to $279; and amend the formula for establishing rate increases for future years (Fiscal Impact: $45,812 Revenue FY ; Universal Collection Enterprise Fund; Budgeted; Discretionary) - OPENED HEARING; DAVID BARE HEARD; CLOSED HEARING; MADE FINDING PROJECT IS EXEMPT FROM CEQA PER SECTION 15061(b)(3) OF STATE CEQA GUIDELINES; DIRECTED CLERK OF THE BOARD TO FILE NOTICE OF EXEMPTION; WAIVED READING; ENACTED ORDINANCE G-8278 Maggard-McQuiston: All Ayes S.D. #4 45) Public hearing on proposed Ordinance establishing the schedule of Universal Solid Waste Collection charges for residential properties with four (4) or fewer units in the Buttonwillow Universal Collection Area for Fiscal Year , with a rate decrease of $1.44 per residential unit; and amend the formula for establishing rate increases for future years (Fiscal Impact: $41,476 Revenue FY ; Universal Collection Enterprise Fund; Budgeted; Discretionary) - OPENED HEARING; TOM VONTZ HEARD; CLOSED HEARING; MADE FINDING PROJECT IS EXEMPT FROM CEQA PER SECTION 15061(b)(3) OF STATE CEQA GUIDELINES; DIRECTED CLERK OF THE BOARD TO FILE NOTICE OF EXEMPTION; WAIVED READING; ENACTED ORDINANCE G-8279 Watson-Maggard: All Ayes

14 Summary of Proceedings Page 27 46) Public hearing on proposed Ordinance establishing the schedule of Universal Solid Waste Collection service charges for residential property with four (4) or fewer units in the Lost Hills Universal Collection Area for Fiscal Year , an increase from $ to $288; and amend the formula for establishing rate increases for future years (Fiscal Impact: $36,962 Revenue FY ; Universal Collection Enterprise Fund; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; MADE FINDING PROJECT IS EXEMPT FROM CEQA PER SECTION 15061(b)(3) OF STATE CEQA GUIDELINES; DIRECTED CLERK OF THE BOARD TO FILE NOTICE OF EXEMPTION; WAIVED READING; ENACTED ORDINANCE G ) Public hearing on proposed Ordinance establishing the schedule of Universal Solid Waste Collection service charges for residential property with four (4) or fewer units in the Unincorporated Taft Universal Collection Area for Fiscal Year , an increase from $ to $199.08; and amend the formula for establishing rate increases for future years (Fiscal Impact: $520,772 Revenue FY ; Universal Collection Enterprise Fund; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; MADE FINDING PROJECT IS EXEMPT FROM CEQA PER SECTION 15061(b)(3) OF STATE CEQA GUIDELINES; DIRECTED CLERK OF THE BOARD TO FILE NOTICE OF EXEMPTION; WAIVED READING; ENACTED ORDINANCE G-8281 All S. D.s 48) Public hearing on proposed Ordinance establishing the schedule of Universal Solid Waste Collection service charges for residential property with four (4) or fewer units in the Metropolitan Bakersfield Universal Collection Area for Fiscal Year , an increase from $ to $209.64; and amend the formula for establishing rate increases for future years (Fiscal Impact: $8,431,609 Revenue FY ; Universal Collection Enterprise Fund; Budgeted; Discretionary) - OPENED HEARING; MATT MORRIS, ROGER WOODRUFF, JAMES OSBORNE, AND TERESA KEENEY, HEARD; CLOSED HEARING; MADE FINDING PROJECT IS EXEMPT FROM CEQA PER SECTION 15061(b)(3) OF STATE CEQA GUIDELINES; DIRECTED CLERK OF THE BOARD TO FILE NOTICE OF EXEMPTION; WAIVED READING; ENACTED ORDINANCE G-8282 Watson-Maggard: All Ayes All S. D.s CA-49) Request to employ retired County employee, Fred Payne, as an Engineer III, Step E, for a period not to exceed 120 working days or 960 hours, whichever is greater, in the 12 month period following date of employment (Fiscal Impact: $7,740; Solid Waste Enterprise Fund; Budgeted; Discretionary) - APPROVED 50) Proposed addition of one (1) full-time Accountant I/II position and concurrent deletion of one (1) full-time Administrative Coordinator position to Budget Unit 8999, effective May 23, 2012 (Fiscal Impact: $600 Cost Savings; Solid Waste Enterprise Fund; Not Budgeted; Discretionary) - APPROVED; REFERRED TO PERSONNEL TO AMEND DEPARTMENTAL POSITIONS AND SALARY SCHEDULE Maggard-Goh: All Ayes

15 Summary of Proceedings Page 28 COUNTY ADMINISTRATIVE OFFICE 51) Proposed Resolution approving documents and issuance of Fiscal Year Tax and Revenue Anticipation Notes (TRAN) in an amount not to exceed $250,000,000 (Fiscal Impact: $250 Million; Discretionary) - APPROVED; ADOPTED RESOLUTION AS AMENDED; AUTHORIZED CHAIRMAN, OR ANY MEMBER OF THE BOARD IN ABSENCE OF CHAIRMAN, TO SIGN DOCUMENTS Watson-Maggard: All Ayes CA-52) Proposed Amendment No. 3 to Administrative Services Agreement for self-funded Preferred Provider Organization dental plan with Liberty Dental Plan of California, Inc., to extend term through December 31, 2014, and decrease the administrative services fee from $5.95 to $5.70 per subscriber per month, effective January 1, 2013; and proposed Amendment No. 4 to Group Policyholder Agreement for fullyinsured Dental Maintenance Organization with Liberty Dental Plan of California, Inc., to extend term through December 31, 2014, and increase the monthly premium from $49.11 to $51.07 per enrolled employee per month, effective January 1, 2013 (Fiscal Impact: FY $25,500 Increase; Group Health Internal Service Fund; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENTS AND CA-53) Proposed transfer from Appropriations for Contingencies to increase appropriations for Indigent Defense Services Budget Unit 2170, in the amount of $900,000 (Fiscal Impact $900,000; Not Budgeted; Mandated) - APPROVED Legislative Matters CA-54) CA-55) CA-56) CA-57) AB 2002, expanding safety net provider definition for purposes of assigning patients to Medi-Cal plans (Fiscal Impact: None) - ADOPTED POSITION IN OPPOSITION; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE AB 2026, extending State income tax credits for motion picture, television, and commercial filming in California including request for amendment to increase tax credit for filming outside Los Angeles County (Fiscal Impact: None) - ADOPTED POSITION IN SUPPORT AND REQUESTED AMENDMENT; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE SB 1054, increased reporting requirements for crude oil and natural gas production (Fiscal Impact: None) - ADOPTED POSITION IN OPPOSITION; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE SB 1566, transferring portion of Vehicle License Fee in-lieu revenues to cities (Fiscal Impact: None) - ADOPTED POSITION IN OPPOSITION; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE

16 Summary of Proceedings Page 29 COUNTY ADMINISTRATIVE OFFICE General Services Division S.D. #2 CA-58) Proposed donation of surplus radio equipment to Stallion Springs Community Services District (Fiscal Impact: None) - APPROVED S.D. #3 CA-59) Proposed donation of surplus gift shop inventory to Kern County Museum Foundation (Fiscal Impact: None) - APPROVED S.D. #5 CA-60) Notification of intent to issue Request for Proposals (RFP) to provide cafeteria food services at the County Administrative Center (Fiscal Impact: None) - AUTHORIZED GENERAL SERVICES TO PUBLISH RFP; RECEIVED AND FILED CA-61) Plans and specifications for electrical upgrade at the courts complex ( ) (Fiscal Impact: None) - MADE FINDING THAT PROJECT IS EXEMPT FROM CEQA PER SECTION 15301; AUTHORIZED GENERAL SERVICES TO FILE NOTICE OF EXEMPTION AS APPROPRIATE; APPROVED; AUTHORIZED CHAIRMAN TO SIGN; AUTHORIZED GENERAL SERVICES TO PUBLISH PURSUANT TO PUBLIC CONTRACT CODE SECTION 20125; BID OPENING TO BE TUESDAY, JUNE 19, 2012, AT 11:00 A.M. CONSIDERATION OF ORDINANCES INTRODUCED MAY 8, 2012 CA-62) Proposed Ordinance adding subsection (303) to Section to Chapter of Title 10 of the Kern County Ordinance Code establishing a no parking zone on the east side of Wedding Lane beginning thirty (30) feet south of the south gutter line extension of Rosedale Highway, thence southerly for a distance of seventy (70) feet, Bakersfield - ENACTED ORDINANCE G-8283 CA-63) Proposed Ordinance adding subsection (2) to Section to Chapter of Title 10 of the Kern County Ordinance Code a handicap parking zone along the north side of Woodrow Avenue beginning one hundred and ninety-five (195) feet west of the west gutter line extension of North Chester Avenue, thence westerly for a distance of twenty (20) feet, Bakersfield - ENACTED ORDINANCE G-8284

17 Summary of Proceedings Page 30 CA-64) CA-65) Proposed Ordinance adding subsection (3) to Section to Chapter of Title 10 of the Kern County Ordinance Code establishing a no parking zone for vehicles that are six (6) feet or more in height (including any load thereon) along the south side of Inyokern Road, beginning at a point fifty-five (55) feet south of the centerline of Inyokern Road and fifty (50) feet east of the centerline of Saguaro Street to the true point of beginning, thence easterly a distance of ninety (90) feet, Ridgecrest - ENACTED ORDINANCE G-8285 Proposed Ordinance adding subsection (2) to Section to Chapter of Title 10 of the Kern County Ordinance Code establishing a no parking zone for vehicles that are six (6) feet or more in height (including any load thereon) along the south side of Inyokern Road, beginning at a point fifty-five (55) feet south of the centerline of Inyokern Road and fifty (50) feet west of the centerline of Saguaro Street to the true point of beginning, thence westerly a distance of one hundred (100) feet, Ridgecrest - ENACTED ORDINANCE G-8286 MATTERS FOR EXECUTIVE APPROVAL CA-66) Budget Transfers - APPROVED NOS. 217 THROUGH 226 CA-67) CA-68) CA-69) Minutes for week of March 12, APPROVED Miscellaneous Letters and Documents - FILED Letters Received and Referred by Clerk of the Board - APPROVED AND FILED CA-70) Claims and Lawsuits Filed with and Referred by Clerk of the Board - APPROVED AND FILED ADJOURNED TO CLOSED SESSION McQuiston 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 71) Request for Closed Session regarding public employee interviews - Title: Director of Animal Control (Government Code Section 54957) (from 9:00 A.M. Session, Item No. 58A) -

18 Summary of Proceedings Page 31 COUNTY COUNSEL 72) Request for Closed Session regarding significant exposure to litigation against the County arising from facts and circumstances are believed to be not yet known to potential plaintiffs and need not be disclosed (Government Code Section (b)(1),(3)(A) (from 9:00 A.M. Session, Item No. 64) - RECONVENED FROM CLOSED SESSION; ADJOURNED TO TUESDAY, MAY 29, 2012, AT 9:00 A.M. McQuiston-Watson /s/ Kathleen Krause Clerk of the Board /s/ Zack Scrivner Chairman, Board of Supervisors

19 Summary of Proceedings Page 32 68) MISCELLANEOUS LETTERS AND DOCUMENTS FILED Assessor-Recorder A) Letter re fair market value and cancellation fee concerning property of Joel and Kimberly Ackerknecht, for cancellation of Land Use Contract, portion of APN Auditor-Controller-County Clerk B) Statement of Money in the County Treasury as of March 23, 2012 for the quarter ended March 31, 2012 Employers Training Resource C) Modification No. 4 to Agreement K with the State of California Employment Development Department to revise the advance portion of Program Year Workforce Investment Act Adult and Dislocated Worker allotments from a percent rescission to a.189 percent rescission D) Workforce Investment Act On-the-Job Training Amendments: 1. James Elroy Burton, Jr. dba The Burton Group, WIA Title 775 NEG, Encumbrance No. D120068, dated April 2, White Forest Nursery, Inc. dba White Forest Nursery, WIA Title 146, Encumbrance No. D120095, dated February 29, 2012 E) Workforce Investment Act On-the-Job Training Agreements: 1. Alpha Wholesale Produce, Inc., WIA Title 775 NEG, dated March 27, Jim s Supply Co., Inc., WIA Title 167 (967), dated April 16, PCL Industrial Services, Inc., WIA Title 146 (201), dated April 9, PCL Industrial Services, Inc., WIA Title 167 (967), dated April 9, PCL Industrial Services, Inc., WIA Title 775 NEG, dated April 9, Premier Healthcare Management & Billing LLC, WIA Title 775 NEG, dated March 19, ROI Ad Strategies, LLC, WIA Title 775 NEG, dated March 27, Southern Sierra General Engineering, Inc., WIA Title 775 NEG, dated March 7, Dan Webb dba DSJ Insurance Services LLC, WIA Title 501, dated April 30, West Coast Forest & Cinder Products, WIA Title 146, dated March 26, White Forest Nursery, Inc. dba White Forest Nursery, WIA Title 775 NEG, dated March 12, 2012 Grand Jury F) Grand Jury Final Report re Kern County Probation Department Camp Erwin Owen (Copies to each Supervisor, CAO and Probation)

20 Summary of Proceedings Page 33 Local Agency Formation Commission G) Notice of Hearing in the matter of County Service Area No. 87, Sphere Amendment and Annexation (Copy to Development Services Agency) H) Notice of Protest Hearing, Proceeding No in the matter of City of Bakersfield, Annexation No. 635, Landco No. 2 (Copy to Development Services Agency) I) Notice of Protest Hearing, Proceeding No in the matter of City of Bakersfield, Annexation No. 556, Stine No. 14 (Copy to Development Services Agency) J) Resolution No , Proceeding No in the matter of City of Bakersfield, Annexation No. 637, Rosedale No. 11 (Copy to Development Services Agency) K) Resolution No , Proceeding No in the matter of City of Bakersfield, Annexation No. 637, Rosedale No. 11 (Copy to Development Services Agency) L) Resolution No , Proceeding No in the matter of City of Bakersfield, Annexation No. 619, South H No. 3 (Copy to Development Services Agency) M) LAFCO adopted budget for FY (Copy to CAO) N) Memo re SB 244 re Disadvantaged Unincorporated Communities (DUCs) (Copies to each Supervisor, CAO and Development Services Agency) O) Memo re proposed policy on the creation of islands (Copies to each Supervisor, CAO and Development Services Agency) Planning and Community Development P) Recorded Grant of Avigation Easement from DM Mojave Ventures, LLC for Precise Development Plan No. 9, Zone Map No (Document No ) Q) Recorded Notice of Non-renewal Land Use Contract No. 12-4, Maricopa Orchards, LLC (Document No ) Roads R) Recorded Public Access Easement and Irrevocable Offer to Dedicate Real Property from Reginald R. Graves, Betty Ann Price, Charles A. Graves for additional right-of-way for Conditions of Approval for Tract 6380 (Document No ) S) Recorded Irrevocable Offer to Dedicate Real Property from Cenval L.P., for additional right-of-way as required per PD Plan #9, Case Map W (Document No ) Public Health Services - Animal Control Division T) Monthly report for April 2012

21 Summary of Proceedings Page 34 Treasurer-Tax Collector U) Pooled Cash Portfolio reporting for quarter ended March 31, 2012 V) Cash Receipts and Disbursements for April 30, 2012 Miscellaneous W) Letter from Department of the Army re joint Continuing Eligibility Inspection of the Kern River-left bank- Bakersfield levee system (Copies to each Supervisor, CAO, Office of Emergency Services, Engineering, Surveying and Permit Services and County Counsel) X) Letter from Department of the Army re joint Continuing Eligibility Inspection of the Kern River-right bank- Oildale segment (Copies to each Supervisor, CAO, Office of Emergency Services, Engineering, Surveying and Permit Services and County Counsel) Y) Letter from State Department of Fish and Game re waterfowl hunting (Copy to Development Services Agency) Z) Letter from State Department of Fish and Game re public use of Department of Fish and Game lands (Copy to Development Services Agency) AA) Letter from State Mining and Geology Board re Transmittal of Board s Designation Report Number 11, Bakersfield Production-Consumption Region, Kern County (Copies to each Supervisor, CAO, Planning and Community Development, Engineering, Surveying and Permit Services and County Counsel) BB) CC) DD) EE) FF) Letter from Kern Health Systems (KHS) re KHS audited Fiscal Year End (FYE) 12/31/2011 financial statements; discussion of KHS reserves as of 12/31/2011; KHS Group Health Plan s audited FYE 12/31/2011 financial statements; and discussion of KHS Group Health Plan s reserves as of 12/31/2011 (Copies to each Supervisor, CAO and County Counsel) Letter from John and Deborah Richardson re unresolved cases of code violations on residential properties (Copies to each Supervisor, CAO, Engineering, Surveying and Permit Services and County Counsel) Eight (8) letters representing eight (8) parcels from Owen and Vicki Day, in opposition to proposed fee increase on garbage collection services, Metro Bakersfield (Copies to each Supervisor, CAO, Waste Management and County Counsel) One (1) letter representing four (4) parcels from Charles Wesley Buerkle in opposition to proposed fee increase on garbage collection services, Buttonwillow (Copies to each Supervisor, CAO, Waste Management and County Counsel) from Veronica Petrovsky, U.S. Army Corps of Engineers, re Isabella Lake Dam Safety Modification Study Situation Report for April-May 2012 (Copies to each Supervisor, CAO, Development Services Agency, Engineering, Surveying and Permit Services, Fire, Office of Emergency Services, Public Health, Emergency Medical Services and County Counsel) GG) from A. Enders re Fire Department equipment at Relay for Life (Copies to each Supervisor, CAO, Fire and County Counsel)

22 Summary of Proceedings Page 35 HH) from Kristin Freed re wind turbine boundary (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) II) from Judythe Coffman submitting an article "Why We Need to Terminate Big Wind Subsidies" (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) JJ) from Judythe Coffman re desert tortoises threatened by Mojave solar projects (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) KK) LL) Two (2) s from Laurie Peters in support of adopting the Tehachapi Area Communities Wind Turbine Boundary (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) from Jarral Neeper, President/CEO, Calcot, Ltd., in opposition to proposed new location for Animal Control s main shelter at 1901 East Brundage Lane (Copies to each Supervisor, CAO, Public Health-Animal Control, General Services and County Counsel) MM) Notice of Trustee s Sale of property at 5813 Elwood Lane, Bakersfield (Copy to General Services-Property Management) NN) Notice of Default and Election to Sell Under Deed of Trust, Herminia Garcia and Nora Garcia (Copy to General Services-Property Management) OO) Two (2) notices from MetroPCS re installation of antennas, microwave antennas and GPS antennas, Keene and Tehachapi (Copies to Planning and Community Development and Property Management) PP) Two (2) Worker Adjustment and Retraining Notification (WARN) Reports from Hostess Brands, Inc. (Copies to each Supervisor, CAO, Employers Training Resource and Personnel) QQ) Notice from Commander R. Seldon II, California Highway Patrol, re Hazardous Materials Incident Report on April 12, 2012, State Route 395 North of State Route 14 (Copies to each Supervisor, CAO, Environmental Health Services, Fire-HazMat) RR) News Release from U.S. Forest Service, Los Padres National Forest, re public comments sought for proposed land management plan amendment (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) SS) Notification of Southern California Edison Company application for rate increase with California Public Utilities Commission (Copies to General Services and County Counsel) TT) UU) Notification of application filing by Pacific Gas and Electric to approve its 2013 cost of capital proposal (Copies to General Services and County Counsel) Notice from Central Valley Regional Water Quality Control Board re public workshop on June 12, 2012 (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel)

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF 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 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, 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, 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 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 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 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, 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, 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 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, August 21, 2012 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 27, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 28, 2011 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 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 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, 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, 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 10, 2015 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 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 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, November 17, 2015 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, 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, 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, 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, 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, January 27, 2009 2:00 P.M. Supervisors: McQuiston, Maben,

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 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 BOARD RECONVENED Regular Meeting Tuesday, May 11, 2010 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 29, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 8, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 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, November 2, 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 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 22, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, March 13, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 24, 2016 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, February 17, 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 28, 2014 2:00 P.M. Note: Members of the Board of Supervisors may

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

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, July 7, 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 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, August 14, 2012 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information