SUMMARY OF PROCEEDINGS

Size: px
Start display at page:

Download "SUMMARY OF PROCEEDINGS"

Transcription

1 SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 21, :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 Scrivner, Maggard, and Couch); Southern California Water Committee (Supervisors Couch and Maggard); Tobacco Funding Corporation, Kern County (Supervisors Gleason and Couch); and Kern County Foundation, Inc. (Supervisor Couch). BOARD RECONVENED Supervisors: Gleason, Scrivner, Maggard, Couch, Perez ROLL CALL: All Present NOTE: The vote is displayed in bold below each item. For example, Gleason- Perez denotes Supervisor Gleason made the motion and Supervisor Perez seconded the motion. CONSENT AGENDA/OPPORTUNITY FOR PUBLIC COMMENT: ALL ITEMS LISTED WITH A "CA" OR "C" WERE CONSIDERED TO BE ROUTINE AND APPROVED BY ONE MOTION. BOARD ACTION SHOWN IN CAPS REPORT ON ACTIONS TAKEN IN CLOSED SESSION ON TUESDAY, JUNE 21, 2016, AT 9:00 A.M. - Item No. 60 concerning PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Title: Kern Medical Center Chief Financial Officer (Government Code Section 54957) - HEARD; NO REPORTABLE ACTION Item No. 61 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) Verizon v. SBE, Sacramento County Superior Court, Case Number CU-MC-GDS - THE BOARD CONFERRED WITH COUNSEL AND STAFF REGARDING A CHALLENGE TO THE VALUE ESTABLISHED FOR PROPERTY TAXES FOR PROPERTIES ASSESSED BY THE STATE OF CALIFORNIA, A PORTION OF WHICH IS COLLECTED BY THE COUNTY OF KERN BY A UNANIMOUS 5-0 VOTE, THE BOARD AUTHORIZED SETTLEMENT AND APPROVED JOINING WITH THE STATE BOARD OF EQUALIZATION (SBE) AND 37 OTHER COUNTIES IN A SETTLEMENT AGREEMENT, AND AUTHORIZED COUNTY COUNSEL TO EXECUTE A SETTLEMENT AGREEMENT AND RELEASE OF CLAIMS IN THIS MATTER. THAT AGREEMENT LIMITS THE LIABILITY OF THE COUNTY OF KERN TO A TAX CREDIT OF $76,800 TO BE APPLIED TO THE TAX YEAR

2 Summary of Proceedings PM Page 2 Item No. 62 concerning a CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Government Code Section (d)(4)) Number of cases: One (1) Based on existing facts and circumstances, the Board of Supervisors has decided to initiate or is deciding whether to initiate litigation - HEARD; NO REPORTABLE ACTION DEPARTMENTAL REQUESTS COUNTY ADMINISTRATIVE OFFICE A) Fiscal Year budget discussion and proposed Preliminary Recommended Budget to establish spending authority until final budget adoption in August 2016 (Fiscal Impact: None) (from 6/21/2016 9:00 A.M., Item No. 15) - APPROVED; RECEIVED AND FILED; DIRECTED COUNTY ADMINISTRATIVE OFFICE TO PROVIDE BIWEEKLY UPDATES ON THE PROGRESS OF PRESERVING PUBLIC SAFETY BUDGETS AND THE CONSEQUENCES OF THAT PRIORITY TO OTHER COUNTY DEPARTMENTS Maggard-Scrivner: All Ayes COUNTY COUNSEL B) Public Hearing regarding proposed Amendment to Ordinance G-8630 extending moratorium on medical marijuana dispensaries for ten months and fifteen days pursuant to Government Code 65858(a) (Fiscal Impact: None) (from 6/21/2016, 9:00 A.M., Item No. 18) - OPENED HEARING; VICTORIA GOLDEN AND DAVID FLUHART, HEARD; CLOSED HEARING; ENACTED ORDINANCE G-8646 TO AMEND AND EXTEND URGENCY INTERIM ORDINANCE G-8630 ENACTING A MORATORIUM ON THE ESTABLISHMENT OF NEW MEDICAL MARIJUANA DISPENSARIES AND THE RELOCATION OF EXISTING DISPENSARIES; MADE FINDINGS THAT ADOPTION OF THE AMENDMENT IS NOT A PROJECT UNDER CEQA PURSUANT TO CEQA GUIDELINE AND IS OTHERWISE EXEMPT FROM ENVIRONMENTAL REVIEW PURSUANT TO CEQA GUIDELINES AND 15061(b)(3) Couch-Scrivner: All Ayes HUMAN SERVICES C) Request for additional appropriation of unanticipated revenue from County General Fund from Appropriations for Contingencies for assistance payments in Foster Care and Adoptions programs due to higher than anticipated case loads and lower than anticipated federal share of costs for FY in the amount of $4,180,300 (Fiscal Impact: $4,180,300; County; Not Budgeted; Mandated) (from 6/21/2016, 9:00 A.M., Item No. 24) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS Scrivner-Perez: All Ayes

3 Summary of Proceedings PM Page 3 PUBLIC PRESENTATIONS 1) This portion of the meeting is reserved for persons to address the Board on any matter not on this agenda but under the jurisdiction of the Board. Board members may respond briefly to statements made or questions posed. They may ask a question for clarification, make a referral to staff for factual information or request staff to report back to the Board at a later meeting. Also, the Board may take action to direct the staff to place a matter of business on a future agenda. SPEAKERS ARE LIMITED TO TWO MINUTES. PLEASE STATE AND SPELL YOUR NAME BEFORE MAKING YOUR PRESENTATION. THANK YOU! THOMAS GALLAGHER REQUESTED TO BE HEARD CONCERNING ITEM NO. 4 WHICH WAS APPROVED ON THE CONSENT AGENDA; THE BOARD MEMBERS REVIEWED WRITTEN COMMENTS SUBMITTED BY MR. GALLAGHER AND DECLINED TO RECONSIDER ITEM NO. 4 BOARD MEMBER ANNOUNCEMENTS OR REPORTS 2) On their own initiative, Board members may make an announcement or a report on their own activities. They may ask a question for clarification, make a referral to staff or take action to have staff place a matter of business on a future agenda (Gov. Code Sec [a][2]) NO ONE HEARD GENERAL PLAN AMENDMENT HEARINGS Amend the Land Use, Open Space and Conservation Element of the Kern County General Plan; Amend Circulation Element of Kern County General Plan and Willow Springs Specific Plan; and other items as cited which include amendments of certain zoning maps and applications and proceedings PLANNING AND NATURAL RESOURCES DEPARTMENT CA-3) Request from Mike Pitcairn by Porter and Associates, Inc., to change the various permitted uses from Intensive Agriculture and Limited Agriculture to Medium Industrial with Precise Development Combining for the establishment of a truck service and repair business on 3.59 acres located at Highway 43, Wasco (S.D. #1) Specific Request: (a) Amend the Land Use, Open Space and Conservation Element of the Kern County General Plan from Map Code(s) 8.1 to Map Code(s) 7.2 or a more restrictive map code designation (GPA #3, Map #56) (b) A change in zone classification from A-1 to M-2 PD or a more restrictive (c) district (ZCC #10, Map #56) A Precise Development Plan to authorize the establishment of a truck service and repair business (Section D.5) in an M-2 PD District (PD Plan #1, Map # 56) (Environmental Review: General Rule, Section 15061(b)(3) for General Plan Amendment and zone change case; Categorically Exempt, Section for precise development plan; Published Shafter Press) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, ADOPTED RESOLUTIONS , AND , RECOMMENDED FINDINGS, AND ENACTED ORDINANCE G-8647 APPROVING GENERAL PLAN AMENDMENT AS REQUESTED; APPROVING ZONE CHANGE AS REQUESTED; AND APPROVING PRECISE DEVELOPMENT PLAN SUBJECT TO CONDITIONS

4 Summary of Proceedings PM Page 4 CA-4) Request from Valentine Solar Project by EDF Renewable Development, LLC, to change the various permitted uses from Exclusive Agriculture with Floodplain Secondary Combining, to allow for construction and operation of a 115 megawatt solar photovoltaic electrical generating facility, with temporary batch plant(s) and microwave tower(s), and vacate portions of several public access easements on 1,430 acres located approximately 14 miles southwest of State Route 58 and approximately 28 miles east of Interstate 5 (I-5) in the Willow Springs area (S.D. #2) Specific Request: (a) Amendment to the Circulation Elements of the Kern County General Plan and the Willow Springs Specific Plan to remove sections and midsection line road reservations, as follows: the west half of the section lines, between Section 32, T10N, R14W and Section 5, T9N, R14W; the west half of the east-west midsection line of Section 4, T9N, R14W; the north half of the north-south midsection line of Section 32, T10N, R14W; the eastwest midsection line of Section 33, T10N, R14W; and the north half of the north-south section line of Section 33, T10N, R14W (GPA #3, Map #215; SPA #20, Map #232) (b) A change in zone classification from PL RS FPS to A FPS on 21.5 acres of the project site within Zone Map 215; and a change in zone classification from E (20) RS FPS to A FPS on acres of the project site within Zone Map 232, or more restrictive districts (ZCC #37, Map #232; ZCC #12, Map #215) (c) and (d) Conditional Use Permits to allow for the construction and operation of 115 megawatt (MW) solar photovoltaic electrical generating facility (Section G) in an A FPS District, for Maps 215 and 232 (CUP #9, Map #215; CUP #30, Map #232) (e) A Conditional Use Permit to allow the operation of batch plant(s) (Section G) in an A FPS District, for Map 215 CUP #10, Map #215) (f) A Conditional Use Permit for construction of microwave tower(s) (Section F) in the A FPS (Exclusive Agriculture - Floodplain Secondary Combining) District, for Map 215 (CUP #12, (g) Map #215) Nonsummary vacations of portions of several public access easements located within Sections 4 and 5 of T9N, R14W, SBB&M for Map 232, and Sections 32 and 33 of T10N, R14W, SBB&M for Map 215 ( ; ) (Environmental Review: Environmental Impact Report; Published Bakersfield Californian) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, CERTIFIED ENVIRONMENTAL IMPACT REPORT; ADOPTED SECTION FINDINGS AND SECTION STATEMENT OF OVERRIDING CONSIDERATIONS; ADOPTED MITIGATION MEASURE MONITORING PROGRAM; ADOPTED RESOLUTIONS THROUGH , RECOMMENDED FINDINGS, AND ENACTED ORDINANCES G-8648 AND G-8649 APPROVING GENERAL PLAN AMENDMENT AND SPECIFIC PLAN AMENDMENT AS REQUESTED; APPROVING ZONE CHANGES AS REQUESTED; APPROVING CONDITIONAL USE PERMITS SUBJECT TO CONDITIONS; APPROVING NONSUMMARY VACATIONS LOCATED WITHIN SECTIONS 32 AND 33 OF T10N, R14W, SBB&M FOR MAP 215, AND SECTIONS 4 AND 5 OF T9N, R14W, SBB&M FOR MAP 232, EXCEPTING AND RESERVING A PUBLIC UTILITY EASEMENT FOR ANY EXISTING UTILITIES, DIRECTED CLERK OF THE BOARD NOT TO RECORD RESOLUTIONS UNTIL A MEMORANDUM IS RECEIVED FROM KERN COUNTY PLANNING AND NATURAL RESOURCES DEPARTMENT (Continued on Page 5)

5 Summary of Proceedings PM Page 5 (Continued from Page 4) INDICATING THE NECESSARY PRIVATE EASEMENTS HAVE BEEN RECORDED BY PROJECT PROPONENT; APPROVING MEMORANDUM OF UNDERSTANDING/AGREEMENT AND AUTHORIZED CHAIRMAN TO SIGN AGREEMENT DEPARTMENTAL REQUESTS PLANNING AND NATURAL RESOURCES DEPARTMENT All S.D.s CA-5) CA-6) Request for authorization to submit amended application for Home Investment Partnerships (HOME) Grant (Fiscal Impact: $1,278,580; HOME; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN APPLICATION FOR FEDERAL ASSISTANCE; AUTHORIZED DIRECTOR OF PLANNING AND NATURAL RESOURCES TO SUBMIT TO U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT Proposed Request for Release of Funds (RROF) and Environmental Clearance Certification for Community Development Project No , Golden Empire Affordable Housing Incorporated, II - Scattered Site Rentals (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO EXECUTE RROF AND CERTIFICATION PURSUANT TO U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (HUD) APPLICABLE REGULATIONS; AUTHORIZED DIRECTOR OF PLANNING AND NATURAL RESOURCES DEPARTMENT TO SUBMIT RROF AND CERTIFICATION TO HUD PUBLIC WORKS DEPARTMENT - Administration and Accounting S.D.s #1, #3 & #4 CA-7) Request for cancellation of General Designation in County Service Area No. 71.3, in the amount of $55,000 and approval to increase appropriations in the amount of $55,000 (Fiscal Impact: $55,000; County Service Area No Fund; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR- CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS All S.D.s CA-8) Request for cancellation of designations of Designation-Blight of Designation- Blight Remediation (Account 2153) in the amount of $112,000 and approval to increase appropriations of Code Compliance (Budget Unit 2620) in the amount of $112,000 for demolition and nuisance abatement work of properties in blighted communities (Fiscal Impact: $112,000; General Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR- CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS

6 Summary of Proceedings PM Page 6 PUBLIC WORKS DEPARTMENT - Building and Development S.D. #1 CA-9) Continued hearing to consider determination of public nuisance and petition to impose administrative penalties and order abatement by providing erosion control on properties located at 3rd Street and Ridgecrest Boulevard, Inyokern, APN , , , , , and (from 4/8/2014, 5/13/2014, 6/24/2014, 9/30/2014, 1/27/2015, 5/19/2015 and 6/23/2015) (Fiscal Impact: Unknown) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTIONS 15061(b)(2), 15061(b)(3), 15269, AND OF STATE CEQA GUIDELINES; DETERMINED THAT SHORT-TERM ABATEMENT HAS BEEN ACHIEVED AND PUBLIC NUISANCE DOES NOT EXIST S.D. #4 CA-10) Request for approval of a portion of completed street, water, sewer and landscape improvements, Tract 6252, Phase A, Rosedale area; and proposed Resolution for acceptance of a portion of roads into County road system and acceptance of a portion of street improvements, all drainage and landscape improvements for maintenance (Fiscal Impact: None) - APPROVED; REDUCED EXISTING FAITHFUL PERFORMANCE BOND NO. PB IN THE AMOUNT OF $1,290,614, TO $129,061 FOR GUARANTEE AND MAINTENANCE OF COMPLETED IMPROVEMENTS AGAINST DEFECTS IN MATERIALS AND WORKMANSHIP FOR ONE- YEAR PERIOD ENDING JUNE 20, 2017; ADOPTED RESOLUTION FOR ACCEPTANCE OF A PORTION OF ROADS WITHIN TRACT 6252, PHASE A INTO COUNTY ROAD SYSTEM AND ACCEPTANCE OF A PORTION OF STREET IMPROVEMENTS, AND ALL DRAINAGE AND LANDSCAPE IMPROVEMENTS FOR MAINTENANCE PUBLIC WORKS DEPARTMENT - Engineering S.D. #4 CA-11) Contract No , identify apparent low, responsive and responsible bid of Griffith Company for overlay and shoulder improvements on Rowlee Road from Lerdo Highway to State Route 46, Wasco, in an amount not to exceed $3,414,204 (Fiscal Impact: $3,414,204; Federal Regional Surface Transportation Program Funds; Budgeted; Discretionary) - IDENTIFIED APPARENT LOW, RESPONSIVE AND RESPONSIBLE BID; AUTHORIZED PUBLIC WORKS TO PREPARE CONTRACT DOCUMENTS AND RELEASE ALL OTHER BID GUARANTEES CA-12) Proposed Contract No with Granite Construction Company for construction on Old River Road, from State Route 166 to State Route 119, in an amount not to exceed $5,117,684 (Fiscal Impact: $5,117,684; Congestion Mitigation and Air Quality Program Fund and Regional Surface Transportation Program Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

7 Summary of Proceedings PM Page 7 S.D. #5 CA-13) Contract No , Plans, Specifications and Notice to Contractors for construction of traffic signals on Cottonwood Road at Feliz Drive and at Belle Terrace, Bakersfield (Fiscal Impact: $451,824; Congestion Mitigation and Air Quality Program 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, JULY 20, 2016 AT 11:00 A.M. S.D.s #1, #2 & #3 CA-14) Proposed Contract No with Griffith Company for manufacture and delivery of asphalt concrete stockpile and windrow stockpile at various locations in east Kern County in an amount not to exceed $538,530 (Fiscal Impact: $538,530; Road Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT S.D.s #1, #2, #3 & #5 CA-15) Proposed Contract No with Griffith Company for manufacture and delivery of asphalt concrete stockpile in west Kern County in an amount not to exceed $1,101,520 (Fiscal Impact: $1,101,520; Road Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT S.D.s #1, #3, #4 & #5 CA-16) Contract No , Plans, Specifications and Notice to Contractors for bus stop improvements at various locations in the Metro Bakersfield area (Fiscal Impact: $240,000; Public Transportation Modernization, Improvement, and Service Enhancement Account (PTMISEA) and KernCOG; 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, JULY 20, 2016 AT 11:00 A.M. PUBLIC WORKS DEPARTMENT - Operations and Maintenance All S.D.s CA-17) Request to employ retired County employee, Emma Sitarski as an Office Services Specialist, Step E, for the period expiring June 30, 2017, or 960 hours, whichever occurs first, effective July 1, 2016 (Fiscal Impact: $18,632; Solid Waste Enterprise Fund; Budgeted; Discretionary) - APPROVED

8 Summary of Proceedings PM Page 8 COUNTY ADMINISTRATIVE OFFICE 18) Request to set a public hearing to consider the possible election of the County of Kern to file a notice to become a Groundwater Sustainability Agency (GSA) for the portions of the Kern County Subbasin of the Tulare Lake Groundwater Basin which have been subject to notices filed by the City of Bakersfield, Kern Delta Water District, Kern County Water Agency Improvement District No. 4 and Greenfield County Water District filed on April 21, 2016 (Fiscal Impact: None) - APPROVED; SET HEARING FOR TUESDAY, JULY 19, 2016, AT 9:00 A.M.; DIRECTED CLERK OF THE BOARD TO PUBLISH NOTICE OF HEARING Couch-Perez: All Ayes CA-19) Proposed Resolution to reallocate 2011 Behavioral Health Realignment funds and make finding that the transfer of up to 10% of available funds from the Behavioral Health subaccount to the Protective Services subaccount during FY is the most cost effective use of available resources to maximize client outcomes (Fiscal Impact: None) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; APPROVED; ADOPTED RESOLUTION CA-20) Proposed Resolution to reallocate 1991 health and mental health program realignment funds and make findings that the transfer of up 10% of available funds from the Mental Health Program Realignment Fund to the Social Services Program Realignment fund during FY is the most cost effective use of available resources to maximize client outcomes and the transfer of up to 10% of available funds from the Health Program Realignment Fund to the Social Services Program Realignment Fund during FY is necessary to adequately fund caseloads in realignment of social services programs (Fiscal Impact: None) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; APPROVED; ADOPTED RESOLUTION CA-21) Request to appropriate unanticipated revenue from the State of California for 2011 Realignment Protective Services and increase to designation (Fiscal Impact: $988,000; 2011 Realignment; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS CA-22) Proposed prepayment of FY retirement contribution to Kern County Employees Retirement Association in an amount not to exceed $225,609,749 (Fiscal Impact: $225.6 Million; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS SPECIFIED ACCOUNTING TRANSACTIONS ON OR BEFORE JULY 30, 2016 CA-23) Continuation of local emergency due to drought conditions (Fiscal Impact: None) - APPROVED

9 Summary of Proceedings PM Page 9 COUNTY ADMINISTRATIVE OFFICE - General Services Division S.D. #1 CA-24) Proposed Agreement with Ken W. Smith Construction for the Camp Yenis Hante Kitchen/Dining Floor Rehabilitation project, in an amount not to exceed $136,580 (Project No ) (Fiscal Impact: $136,580; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT S.D. #2 CA-25) Proposed Amendment No. 2 to Lease Agreement with Eric Francis Landsgaard and Debbie Louise Landsgaard Family Trust for Department of Human Services to use a portion of 2300 Highway 58, Mojave, to extend term through June 1, 2018 and adjust rental consideration (Fiscal Impact: $4, Annual Increase; Fund DHS Admin Fund; Budgeted; Discretionary) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTIONS AND 15061(b)(3) OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-26) Proposed Communication Site Lease Agreement with the City of Tehachapi for use of a portion of the El Rancho Drive communication site to install, maintain, repair and operate radio repeater equipment and necessary antennas for transmitting and receiving vital information necessary for Tehachapi Police Department, from June 21, 2016 through June 20, 2021, Bear Valley Springs area (Fiscal Impact: None) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTION OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT S.D. #3 CA-27) Identify apparent low, responsive and responsible bid submitted by Black/Hall Construction, Inc., for the Kern County Museum Transportation Building Upgrades (Project No E) (Fiscal Impact: None) - IDENTIFIED APPARENT LOW, RESPONSIVE AND RESPONSIBLE BID; AUTHORIZED GENERAL SERVICES TO RELEASE ALL OTHER BID GUARANTEES CA-28) Proposed Agreement with Black/Hall Construction, Inc., for the Kern County Museum Transportation Building Upgrades project, in an amount not to exceed $256,383 (Project No E) (Fiscal Impact: $256,383; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

10 Summary of Proceedings PM Page 10 S.D. #4 CA-29) Identify apparent low, responsive and responsible bid submitted by Cushman Contracting Corporation for the Buena Vista Aquatic Recreation Area (BVARA) Wastewater Treatment Plant, Phase 4 project (Project No ) (Fiscal Impact: None) - IDENTIFIED APPARENT LOW, RESPONSIVE AND RESPONSIBLE BID; AUTHORIZED GENERAL SERVICES TO RELEASE ALL OTHER BID GUARANTEES CA-30) Proposed Agreement with Cushman Contracting Corporation for the BVARA Wastewater Treatment Plant, Phase 4 project, in an amount not to exceed $628,500 (Project No ) (Fiscal Impact: $628,500; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT S.D.s #3 & #5 CA-31) Identify apparent low, responsive and responsible bid submitted by Black/Hall Construction, Inc., for the HVAC Controls Systems Upgrades at four County facilities projects (Project No , , , and ) (Fiscal Impact: None) - IDENTIFIED APPARENT LOW, RESPONSIVE AND RESPONSIBLE BID; AUTHORIZED GENERAL SERVICES TO RELEASE ALL OTHER BID GUARANTEES CA-32) Proposed Agreement with Black/Hall Construction, Inc., for the HVAC Control Systems Upgrades at four County facilities projects, in an amount not to exceed $1,402,487 (Project No , , , and ) (Fiscal Impact: $1,402,487; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT S.D. #5 CA-33) Identify apparent low, responsive and responsible bid submitted by S.C. Anderson, Inc., for the Mental Health th Street, South Tower Tenant Improvements project (Project No A) (Fiscal Impact: None) - IDENTIFIED APPARENT LOW, RESPONSIVE AND RESPONSIBLE BID; AUTHORIZED GENERAL SERVICES TO RELEASE ALL OTHER BID GUARANTEES CA-34) Proposed Agreement with S.C. Anderson, Inc., for the Mental Health th Street South Tower Tenant Improvement project, in an amount not to exceed $2,442,400 (Project No A) (Fiscal Impact: $2,442,400; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-35) Proposed Agreement with JTS Construction for the 610 East 18th Street Exterior Improvements project, in an amount not to exceed $284,000 (Project No ) (Fiscal Impact: $284,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

11 Summary of Proceedings PM Page 11 All S.D.s CA-36) Request for appropriation of unanticipated revenue from increased services in the amount of $81,538 in General Services, Budget Unit 1610 (Fiscal Impact: $81,538; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS THE SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS COUNTY ADMINISTRATIVE OFFICE - Human Resources Division CA-37) Proposed new classification of Fire Helicopter Pilot, Item No. 4471, Salary Range 66.5 (Fiscal Impact: None) - APPROVED; REFERRED TO HUMAN RESOURCES DIVISION TO AMEND THE DEPARTMENTAL POSITIONS AND SALARY SCHEDULE CONSIDERATION OF ORDINANCES INTRODUCED ON JUNE 7, 2016 CA-38) Proposed Ordinance amending Chapters and of the Kern County Ordinance Code renaming Animal Control Commission to Animal Services Commission - ENACTED ORDINANCE G-8650 MATTERS FOR EXECUTIVE APPROVAL CA-39) Budget Transfers - APPROVED NOS. 324 THROUGH 350 CA-40) Minutes for week of May 9, APPROVED CA-41) Miscellaneous Letters and Documents - FILED CA-42) Letters Received and Referred by Clerk of the Board - APPROVED AND FILED CA-43) Claims and Lawsuits Filed with and Referred by Clerk of the Board - APPROVED AND FILED ADJOURNED TO TUESDAY, JUNE 28, 2016, AT 9:00 A.M. Couch /s/ Kathleen Krause Clerk of the Board /s/ Mick Gleason Chairman, Board of Supervisors

12 Summary of Proceedings PM Page 12 41) MISCELLANEOUS LETTERS AND DOCUMENTS FILED Animal Services A) Director s Monthly Report, May 2016 B) Asilomar Animal Statistics, May 1-31, 2016, City of Bakersfield Animal Care Center Clerk of the Board C) Received, certified and transmitted to Recorder for recordation, as follows: 1) Tract Map 6444, Phase 8 S.D. #3 Treasurer-Tax Collector D) Cash Receipts and Disbursements for May 2016 Miscellaneous E) Letter from Arthur Izzo requesting to be notified of all Planning and Natural Resources Department items scheduled on the Board of Supervisor s agenda (Copy to Planning and Natural Resources) F) Letter from Central California Perinatal Mental Health Collaborative re Postpartum Support International certification training in November 2016 (Copies to each Supervisor, CAO, Kern Medical, Mental Health and Public Health) G) from Courtney Pond, California Department of Food and Agriculture, re Notice of Treatment for the Asian Citrus Psyllid for the community of Lost Hills (Copies to each Supervisor, CAO, Ag and Measurement Standards and County Counsel) H) New Release from U.S. Forest Service re Fire Restrictions Take Effect in Los Padres National Forest (Copies to each Supervisor, CAO and Fire) I) Notice from Lt. J. Crosswhite, California Highway Patrol, re Hazardous Materials Incident Report on May 24, 2016, State Route 33, south of Klipstein Canyon Road (Copies to Environmental Health and Fire-HazMat) J) Notice from Lt. J.A. Williams, California Highway Patrol, re Hazardous Materials Incident Report on June 9, 2016, State Route 58 westbound, west of 58 KER (Copies to Environmental Health and Fire-HazMat) K) Notice from State Fish and Game Commission re Fish and Game Commission to establish conflict of interest code L) Notice from State Fish and Game Commission re to list coast yellow leptosiphon as endangered M) Notice from State Department of Alcoholic Beverage Control re application for alcoholic beverage license from: Asher Street Market, 228 Asher Street, Taft (Copies to Environmental Health and Planning and Natural Resources) N) Agenda for Central Valley Regional Water Quality Control Board meetings on June 22, 23 and 24, 2016 O) Agenda for Animal Control Commission meeting on June 15, 2016

13 Summary of Proceedings PM Page 13 P) Summary of Proceedings for Animal Control Commission meeting on May 18, ) LETTERS RECEIVED AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) Letter from Benz Sanitation, Inc., re Request for Consent to Assignment of Rights Under Franchise Agreement - REFERRED TO PUBLIC WORKS AND COUNTY COUNSEL (Copies to each Supervisor and CAO) B) Letter from Benz Sanitation, Inc., re Request for Consent of Rights Under Solid Waste Processing Transfer Facility Agreement - REFERRED TO PUBLIC WORKS AND COUNTY COUNSEL (Copy to each Supervisor and CAO) 43) CLAIMS AND LAWSUITS FILED WITH AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) Claim in the matter of David Fluhart v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) B) Claim in the matter of GEICO as subrogee for Gabrielle Kidwell v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) C) Claim in the matter of Felicia E. Langin-Houle v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) D) Claim in the matter of Miguel Medrano v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) E) Claim in the matter of Rebecca C. Meek v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) F) Case Management Statement in the matter of Viviana Alejandra Camacho v. State of California et al. (Case No. BCV ) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) G) Notice of Case Management Conference in the matter of Ernest Dean Soest v. County of Kern (Case No. BCV LHB) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) H) Notice of Case Management Conference Status in the matter of Vivian Alejandra Camacho v. State of California et al. (Case No. BCV ) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) I) Omnibus Proof of Service in the matter of Oscar Luna et al. v. County of Kern et al. (U.S. District Court, Eastern District of California, Case No. 1:16-CV DAD-JLT) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) J) Plaintiff s Objections to Defendants Request for Judicial Notice in Support of Motion to Dismiss; Memorandum of Points and Authorities in the matter of Oscar Luna et al. v. County of Kern et al. (U.S. District Court, Eastern District of California, Case No. 1:16-CV DAD-JLT) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management)

14 Summary of Proceedings PM Page 14 K) Plaintiff s Opposition to Defendants Motion to Dismiss for Failure to State a Claim in the matter of Oscar Luna et al. v. County of Kern et al. (U.S. District Court, Eastern District of California, Case No. 1:16-CV DAD-JLT) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) L) [Proposed] Order Denying Defendant s Motion to Dismiss for Failure to State a Claim in the matter of Oscar Luna et al. v. County of Kern et al. (U.S. District Court, Eastern District of California, Case No. 1:16-CV DAD- JLT) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) ###

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, September 20, 2016 2:00 P.M. Note: Members of the Board of Supervisors

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 15, 2016 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, 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, 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, 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, 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, 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, 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 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, 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, August 5, 2014 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 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, 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 24, 2017 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 17, 2017 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 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, 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, August 12, 2014 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 17, 2008 2:00 P.M. Supervisors: McQuiston, Maben,

More information

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

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN BOARD RECONVENED 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, May 23, 2017 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 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, 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, 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 10, 2015 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 3, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

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

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

More information

SUMMARY OF PROCEEDINGS

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

More information

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

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, September 1, 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, 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, June 20, 2017 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

AGENDA BOARD OF SUPERVISORS - COUNTY OF KERN Truxtun Avenue Bakersfield, California. Regular Meeting Tuesday, December 12, :00 A.M.

AGENDA BOARD OF SUPERVISORS - COUNTY OF KERN Truxtun Avenue Bakersfield, California. Regular Meeting Tuesday, December 12, :00 A.M. AGENDA BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, December 12, 2017 9:00 A.M. All agenda item supporting documentation is available for public

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, February 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, April 29, 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, 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, June 19, 2012 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

View Supporting Documents

View Supporting Documents View Supporting Documents SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, April 10, 2018 2:00 P.M. Note: Members of the

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 21, 2013 9:00 A.M. Members of the Board of Supervisors may have an

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

A G E N D A. REGULAR MEETING MAY 22, :00 p.m.

A G E N D A. REGULAR MEETING MAY 22, :00 p.m. A G E N D A KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue, Bakersfield, California REGULAR MEETING MAY 22, 2014-7:00 p.m. All

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information