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, March 29, :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, MARCH 29, 2011, AT 9:00 A.M. - ITEM NO NO REPORTABLE ACTION TAKEN Item No. 60 concerning a request for Closed Session regarding public employee performance evaluation - Title: Board of Trade Executive Director (Government Code Section 54957) - CONTINUED TO IMMEDIATELY FOLLOW 2:00 P.M. SESSION (See Item No. 33) ADJOURNED AS BOARD OF SUPERVISORS; RECONVENED AS KERN SANITATION AUTHORITY KERN SANITATION AUTHORITY C-1) Proposed renewal of Policy and Procedures to comply with Government Code to provide priority sewer service for developments with lower income housing (Fiscal Impact: None) - APPROVED Watson-McQuiston: All Ayes

2 Summary of Proceedings Page 12 ADJOURNED AS KERN SANITATION AUTHORITY; RECONVENED AS FORD CITY-TAFT HEIGHTS SANITATION DISTRICT Watson-McQuiston: All Ayes FORD CITY-TAFT HEIGHTS SANITATION DISTRICT C-2) Proposed renewal of Policy and Procedures to comply with Government Code to provide priority sewer service for developments with lower income housing (Fiscal Impact: None) - APPROVED Watson-Goh: All Ayes ADJOURNED AS FORD CITY-TAFT HEIGHTS SANITATION DISTRICT; RECONVENED AS BOARD OF SUPERVISORS Watson-Goh: All Ayes PUBLIC REQUESTS 3) Request of Chuck White, representing Sierra Nevada Conservancy and Sierra Business Council, to address the Board regarding the Sierra Nevada Geotourism Project and request Resolution in support - WITHDRAWN PUBLIC PRESENTATIONS 4) 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! MATTHEW HALL, COUNTY EMPLOYEE, HEARD REGARDING EFFECTS OF PROPOSED PAY CUTS JON MCGOWAN, COUNTY EMPLOYEE, HEARD REGARDING COUNTY BUDGET AND LABOR NEGOTIATION STRATEGIES BOARD MEMBER ANNOUNCEMENTS OR REPORTS 5) 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

3 Summary of Proceedings Page 13 GENERAL PLAN AMENDMENT HEARINGS Amendment of the Land Use, Open Space, and Conservation Element of the Kern County General Plan and Mojave Specific Plan; Amend the Circulation Element of Kern County General Plan; Amend the Kern County Airport Land Use Compatibility Plan; and other items as cited which include amendments of certain zoning maps and applications and proceedings DEVELOPMENT SERVICES AGENCY Planning and Community Development Department CA-6) CA-7) Request from Greg Lansing by Oliver Cagle to change the permitted uses from limited agriculture to estate 1/4 acre and commercial office on 138 acres located on the northwest corner of State Highway 58 and Arroyo Avenue, north of Mojave (S.D. #2) Specific Request: (a) Amend the Land Use Element of the Mojave Specific Plan from Map Code(s) 5.4/2.5 and 8.5/2.5 to Map Code(s) 6.1/2.5 or a more (b) restrictive map code designation (SPA #22, Map #196) A change in zone classification from A-1 FPS to E (1/4) CL FPS and CO FPS or a more restrictive district (ZCC #43, Map #196) (Negative Declaration; Published Mojave Desert News) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, ADOPTED NEGATIVE DECLARATION AND MITIGATION MEASURE MONITORING PROGRAM; ADOPTED RESOLUTIONS AND AND ENACTED ORDINANCE G-8134 APPROVING SPECIFIC PLAN AMENDMENT FROM MAP CODE 8.5/2.5 (RESOURCE MANAGEMENT - FLOOD HAZARD) TO 5.4/2.5 (RESIDENTIAL - MAXIMUM 4 UNITS/NET ACRE - FLOOD HAZARD) ON 2.7 ACRES; APPROVING SPECIFIC PLAN AMENDMENT FROM MAP CODE 5.4/2.5 (RESIDENTIAL - MAXIMUM 4 UNITS/NET ACRE - FLOOD HAZARD) TO 8.5/2.5 (RESOURCE MANAGEMENT - FLOOD HAZARD) ON 7.5 ACRES; APPROVING ZONE CHANGE FROM A-1 FPS (LIMITED AGRICULTURE - FLOODPLAIN SECONDARY COMBINING) TO E (1/4) CL FPS (ESTATE - 1/4 ACRE - CLUSTER COMBINING - FLOODPLAIN SECONDARY COMBINING) ON 87 ACRES; AND APPROVING ZONE CHANGE FROM A-1 FPS (LIMITED AGRICULTURE - FLOODPLAIN SECONDARY COMBINING) TO THE MORE RESTRICTIVE A (EXCLUSIVE AGRICULTURE) ON THE NORTHERN 51 ACRES OF THE PROPERTY AS RECOMMENDED BY STAFF Request from Manzana Wind, LLC to eliminate portions of future road designations located west of 170th Street West, approximately 1/2 mile west of Willow Springs, eastern Kern County (S.D. #2) Specific Request: A General Plan Amendment to eliminate the arterial (major highway) future road designation of the S/2 of the eastern section line of Section 28; and to eliminate five collector (secondary highway) future road designations, including: the W/2 of the east-west midsection line of Section 27, all midsection lines of Section 28, the north-south midsection line of Section 33, the N/2 of the north-south midsection line of Section 34, and the S/2 of the north-south midsection line of Section 35; all being located in T10N, R15W, SBB&M, in Zone Map 216 (GPA #2, Map #216) (General Rule, Section 15061(b)(3) and Special Situation, Section 15183; Published Mojave Desert News & Rosamond Weekly News) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, ADOPTED RESOLUTION APPROVING GENERAL PLAN AMENDMENT AS REQUESTED

4 Summary of Proceedings Page 14 CA-8) Request from East Kern Airport District to amend the Airport Land Use Compatibility Plan for the Mojave Airport located generally described as being east and south of the Los Angeles Department of Water and Power Aqueduct, west of State Highway 14, and north of Silver Queen Road, east of Mojave (S.D. #2) Specific Request: (a) Amend the Kern County Airport Land Use Compatibility Plan for changes to the Comprehensive Land Use Plan for the Mojave Airport to expand the E (Special Land Use) Compatibility Criteria Zone (b) Amend the Kern County Airport Land Use Compatibility Plan to restrict the maximum permitted height of structures within the Mojave Airport s influence area to 80 feet, where the current restriction is 200 feet (ALUCP #6, Map #500) (Special Situation, Section 15183; Published Mojave Desert News) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, ADOPTED RESOLUTION APPROVING AMENDMENT TO AIRPORT LAND USE COMPATIBILITY PLAN AS RECOMMENDED 9) Request from Maricopa Sun Solar Complex project by Maricopa Sun, LLC to amend the Circulation Element of the Kern County General Plan and allow the construction of solar photovoltaic power generation facilities on 6,047 acres located at north and south sides of South Lake Road, between State Route 33 and Hill Road, and north side of Copus Road, west of Interstate 5, east of Taft (S.D. #4) Specific Request: (a) Amend the Circulation Element of the Kern County General Plan to eliminate future road reservations along all midsection lines of Sections 19, 21, 23, 25, 27, and 30, N/2 of the north-south midsection line of Section 26, W/2 of the east-west midsection line and the entire north-south section line of Section 29, all located in T32S, R25E, MDB&M in Zone Map 158 (GPA #5, Map #158) (b) Amend the Circulation Element of the Kern County General Plan to eliminate future road reservations along all midsection lines of Section 19, T32S, R26E, MDB&M in Zone Map 159 (GPA #1, Map #159) (c) A Conditional Use Permit to allow for the construction of solar photovoltaic power generation facility (Section G) in an A (Exclusive Agriculture) District in Zone Map 158 (CUP #5, Map #158) (d) A Conditional Use Permit to allow for the construction of solar photovoltaic power generation facility (Section G) in an A (Exclusive Agriculture) District in Zone Map 159 (CUP #7, Map #159) (e) Cancellation of 6,027 acres of Williamson Act Land Use Contracts (Cancel # Map #158 & Map #159) (Environmental Impact Report; Published Daily Midway Driller & Bakersfield Californian) - OPENED HEARING; JEFF ROBERTS, REPRESENTING THE APPLICANT; GORDON NIPP, REPRESENTING SIERRA CLUB; ROBIN FLEMING, KERN ECONOMIC DEVELOPMENT CORPORATION; AND DARIUS ASSEMI, APPLICANT, HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, CERTIFIED THE ENVIRONMENTAL IMPACT REPORT; ADOPTED REVISED SECTION FINDINGS AND SECTION STATEMENT OF OVERRIDING CONSIDERATIONS; ADOPTED REVISED MITIGATION MEASURE MONITORING PROGRAM; ADOPTED RESOLUTIONS , AND APPROVING GENERAL PLAN AMENDMENTS AS REQUESTED; APPROVING CONDITIONAL USE PERMITS SUBJECT TO CONDITIONS; (Continued on Page 15)

5 Summary of Proceedings Page 15 (Continued from Page 14) APPROVING CANCELLATION OF WILLIAMSON ACT LAND USE CONTRACT SUBJECT TO PAYMENT OF PENALTY FEES; DIRECTED CLERK OF THE BOARD TO ISSUE A TENTATIVE CERTIFICATE OF CANCELLATION SUBJECT TO PAYMENT OF PENALTY FEES AND COMPLIANCE WITH ALL OTHER CONDITIONS CONTAINED IN THE TENTATIVE CERTIFICATE OF CANCELLATION; APPROVED MEMORANDUM OF UNDERSTANDING AND AGREEMENT; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Watson-McQuiston: All Ayes DEPARTMENTAL REQUESTS DEVELOPMENT SERVICES AGENCY Planning and Community Development Department S.D. #2 CA-10) Proposed Consulting Agreement with Aspen Environmental Group to prepare Environmental Impact Report (EIR) for Morgan Hills Wind Energy Project by Alta Windpower Development, LLC, in an amount not to exceed $268,645 (Fiscal Impact: $268,645 Application Processing Fees; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-11) Proposed Consulting Agreement with RBF Consulting to prepare EIR for Catalina Renewable Energy Project by enxco Development Corporation, in an amount not to exceed $195,359 (Fiscal Impact: $195,359 Application Processing Fees; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-12) Proposed future rezoning west of Rosamond, addition of Wind Energy Combining District and rezoning of Platted Lands, Residential Suburban Combining District; Platted Lands, Residential Suburban Combining, Mobile Home Combining District, and Estate - 20 Acre - Residential Suburban Combining District; and removal of Floodplain Combining District (Fiscal Impact: None) - DESIGNATED COUNTY COUNSEL THE OFFICIAL TO PREPARE A FAIR AND ADEQUATE SUMMARY; DIRECTED CLERK OF THE BOARD TO POST ORDINANCES AND PUBLISH THE REQUIRED SUMMARY IN ACCORDANCE WITH SECTION 25124(B)(1) OF THE CALIFORNIA GOVERNMENT CODE FOR FUTURE ACTION S.D. #4 CA-13) Proposed retroactive Amendment No. 1 to Consulting Agreement with Jones & Stokes Associates, Inc., for additional costs in preparation of EIR for Rosedale and Renfro, LP by Stantec Consulting, and increase contract amount by $8,175 for a new not to exceed amount of $165,723 (Fiscal Impact: $8,175 Application Processing Fees; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

6 Summary of Proceedings Page 16 CA-14) CA-15) Proposed retroactive Amendment No. 1 to Consulting Agreement with RGP Planning and Development Services for additional costs in preparation of EIR for Liberty V Biofuels Power, LLC by Liberty Energy, Inc., and increase contract amount by $18,000, for a new not to exceed amount of $172,800 (Fiscal Impact: $18,000 Application Processing Fees; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Williamson Act Land Use Contract No on 59 acres with Brian Romanini and Mark Romanini, for 2011 Calendar Year, Agricultural Preserve No. 9 (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN; DIRECTED CLERK OF THE BOARD TO RECORD All S.D. s CA-16) Proposed Amendment No. 2 to Consulting Agreement with URS Corporation for additional costs for preparation of EIR/Environmental Impact Statement for the Kern County Valley Floor Habitat Conservation Plan, and increase contract amount by $314,193, for a new not to exceed amount of $511,313 (Fiscal Impact: $314,193; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT DEVELOPMENT SERVICES AGENCY Engineering, Surveying and Permit Services Department S.D. #3 CA-17) Request for full release of Laborers and Materialmen Security for Tract 6304, Excaliber Development, LLC (Fiscal impact: None) - APPROVED; RELEASED LABORERS AND MATERIALMEN SECURITY LETTER OF CREDIT NO AND RETURNED SAME TO THE ISSUING BANK, MISSION BANK S.D. #4 18) Report on abatement of violations at Stockdale Highway, APN , operated by Hondo Inc., and owned by Unico, LLC (Fiscal Impact: None) - RECEIVED AND FILED Watson-Goh: All Ayes DEVELOPMENT SERVICES AGENCY Roads Department S.D. #2 CA-19) Proposed Resolution of acceptance of offer of dedication of road easement as a part of 90th Street West, Sunset Avenue, and Europe Avenue, Mojave (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION ; DIRECTED CLERK OF THE BOARD TO RECORD

7 Summary of Proceedings Page 17 WASTE MANAGEMENT All S.D. s CA-20) Proposed Agreement with AMEC Geomatrix, Inc., to provide hydrogeologic and water supply system services for waste management facilities, from March 29, 2011 through March 29, 2014, in an amount not to exceed $500,000 (Fiscal Impact: FY $150,000; Solid Waste Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-21) Proposed Agreement with Stantec Consulting, Inc., to provide hydrogeologic consulting services for waste management facilities, from March 29, 2011 through March 29, 2014, in an amount not to exceed $500,000 (Fiscal Impact: FY $90,000; Solid Waste Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT COUNTY ADMINISTRATIVE OFFICE 22) Proposed Resolution approving documents and issuance of Qualified Energy Conservation Bonds to fund solar voltaic arrays at Lerdo Detention Facility and County Administrative Center, in an amount not to exceed $4,500,000 (Fiscal Impact: $4,500,000; Budgeted; Discretionary) - APPROVED; ADOPTED RESOLUTION ; AUTHORIZED CHAIRMAN, OR ANY MEMBER OF THE BOARD, COUNTY ADMINISTRATIVE OFFICER AND ASSISTANT COUNTY ADMINISTRATIVE OFFICER, IN ABSENCE OF CHAIRMAN, TO SIGN DOCUMENTS Watson-Goh: All Ayes CA-23) Proposed retroactive correction to Departmental Positions and Salary Schedule to include deletion of one (1) full-time Librarian II position and addition of one (1) part-time Librarian II position in Budget Unit 6210, effective August 10, 2010 (Fiscal Impact: None) - APPROVED; REFERRED TO PERSONNEL TO AMEND DEPARTMENTAL POSITIONS AND SALARY SCHEDULE Legislative Matter 24) AB 109, early release of State inmates to County custody (Fiscal Impact: None) - ADOPTED POSITION IN OPPOSITION; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE Goh-Scrivner: All Ayes COUNTY ADMINISTRATIVE OFFICE General Services Division S.D. #1 CA-25) Request for approval of intent to donate surplus radio equipment to City of Ridgecrest Police Department (Fiscal Impact: None) - APPROVED; DIRECTED CLERK OF THE BOARD TO PREPARE AND PUBLISH NOTICE OF INTENT

8 Summary of Proceedings Page 18 CA-26) Request for approval of intent to donate surplus radio equipment to USDA Forest Service Law Enforcement & Investigations (Fiscal Impact: None) - APPROVED; DIRECTED CLERK OF THE BOARD TO PREPARE AND PUBLISH NOTICE OF INTENT S.D. #3 CA-27) Proposed Amendment No. 2 to Ground Lease Agreement , new Ground Lease Agreement and Memorandum of Ground Lease Agreement with Fresno MSA Limited, a California limited partnership, dba Verizon Wireless for a portion of William E. Whiting Communication Center to allow for Verizon s continued use of a portion of the William E. Whiting Communication Center (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 AGREEMENTS AND All S.D. s CA-28) Job Order Contract Project Listing Update (Various Projects) (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 MATTERS FOR EXECUTIVE APPROVAL CA-29) Budget Transfers - APPROVED NOS. 142 THROUGH 152 CA-30) Minutes for week of February 14, APPROVED WITH CORRECTION TO TUESDAY, FEBRUARY 15, 2011, ITEM NO. 23 P.M., CORRECTING "FOR A TERM OF TWENTY (20) YEARS" TO TWENTY- FIVE (25) YEARS CA-31) Miscellaneous Letters and Documents - FILED CA-32) Claims and Lawsuits Filed with and Referred by Clerk of the Board - APPROVED AND FILED ADJOURNED TO CLOSED SESSION Watson

9 Summary of Proceedings Page 19 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 33) Request for Closed Session regarding public employee performance evaluation - Title: Board of Trade Executive Director (Government Code Section 54957) (from 3/29/2011, 9:00 A.M., Item No. 60) - RECONVENED FROM CLOSED SESSION; ADJOURNED TO TUESDAY, APRIL 5, 2011, AT 9:00 A.M. Watson-Goh /s/ Kathleen Krause Clerk of the Board /s/ Mike Maggard Chairman, Board of Supervisors

10 Summary of Proceedings Page 20 31) MISCELLANEOUS LETTERS AND DOCUMENTS - FILED Clerk of the Board A) Received, certified and transmitted to Recorder for recordation as follows: 1) Parcel Map No S.D. #1 Employers Training Resource B) Workforce Investment Act On-the-Job Training Agreements: 1) Charpentier Insurance Services, Inc., WIA Title 201, dated February 7, ) Larry M. Cho, M. D., Inc. dba The Industrial Medical Group, WIA Title 775 NEG, dated March 14, ) Diamond Technologies, Inc., WIA Title 775 NEG, dated February 7, ) Hall Ambulance Service, Inc., WIA Title 501/940, dated March 1, ) Hall Ambulance Service, Inc., WIA Title 77 NEG, dated March 1, ) Redwine-Manley Testing Services, Inc. dba Redwine Testing, WIA Title 775 NEG, dated March 7, ) Southern Sierra General Engineering, Inc., WIA Title 201, dated January 24, ) Southern Sierra General Engineering, Inc., WIA Title 201, dated January 28, ) West Coast Forest & Cinder Products, LP, WIA Title 775 NEG, dated March 3, 2011 Engineering, Surveying and Permit Services C) Letter to John and Deborah Richardson responding to their concerns re condition of several area properties (Copies to each Supervisor and CAO) General Services D) Release of Western Surety Bond No for Edmundson Acres Water Company, due to the repeal of Ordinance F-507 Grand Jury E) Grand Jury Final Report re Kern County Sheriff s Department Delano Substation (Copies to each Supervisor and CAO) Local Agency Formation Commission F) Report and Recommendation, Proceeding No in the matter of City of Bakersfield, Annexation No. 604 (South H No. 2) (Copies to each Supervisor, CAO and Development Services Agency) G) Resolution No , Proceeding No in the matter of City of Bakersfield, Annexation No. 608; North of the River Sanitary District, Annexation No. 97 (Saco Ranch) (Copies to each Supervisor, CAO and Development Services Agency)

11 Summary of Proceedings Page 21 H) Resolution No , Proceeding No in the matter of City of Bakersfield, Annexation No. 548 (Stockdale No. 15) (Copies to each Supervisor, CAO and Development Services Agency) I) Resolution No , Proceeding No in the matter of City of Bakersfield, Annexation No. 548 (corrected) (Stockdale No. 15) (Copies to each Supervisor, CAO and Development Services Agency) Planning and Community Development J) Recorded Notice of Nonrenewal No from Walter and Sheri Pascoe by Hughes Surveying to nonrenew a 1.29-acre portion of a 71-acre parcel of contracted land within Agricultural Preserve 14 to become effective on December 31, 2011 and expire on December 31, 2020 (Document No ) K) Recorded Notice of Nonrenewal No from Ronald and Kathleen Miller to nonrenew a 160-acre parcel of contracted land within Agricultural Preserve 14 to become effective on December 31, 2011 and expire on December 31, 2020 (Document No ) Roads L) Recorded Irrevocable Offer of Dedication from Melvin Morris for additional right-of-way on Niles Street, per conditions of approval for PD Plan #21, Map (Document No ) M) Recorded Easement Deed from Stephen Dale Perkins and Diane Vance for construction of road improvements on Cyrus Canyon, Wofford Heights area (Document No ) Treasurer-Tax Collector N) Cash Receipts and Disbursements for February 28, 2011 Miscellaneous O) Letter from Randy Moore, U.S. Forest Service, re Leadership Intent document on Ecological Restoration, Pacific Southwest Region (Copies to each Supervisor, CAO and Development Services Agency) P) Letter from State Senator Jean Fuller re support of proposed Maricopa Sun Solar Complex project (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) Q) Letter from Ann Arneill-Py, California Mental Health Planning Council, re Mental Health Board Composition requirements in Kern County (Copies to each Supervisor, CAO, Mental Health and County Counsel) R) Letter from Sheri Tiemann, California Fish and Game Commission, re Notice of Receipt of Amended Petition to list the American pika as a threatened species (Copies to each Supervisor, CAO and Development Services Agency) S) Letter from Sheri Tiemann, California Fish and Game Commission, re emergency regulations concerning ocean salmon sport fishing (Copies to each Supervisor and CAO)

12 Summary of Proceedings Page 22 T) Letter from Sheri Tiemann, California Fish and Game Commission, re notice of proposed emergency regulator action relating to incidental take of Mountain yellow-legged frog (Copies to each Supervisor, CAO and Development Services Agency) U) Letter from Ann Bushnell re salaries for Kern Medical Center employees (Copies to each Supervisor and CAO) V) Letter from Carol Mofran re budget cuts affecting Kern River Valley Library (Copies to each Supervisor, CAO and Library) W) Four (4) s in support of the Villalobos Rescue Center (Copies to each Supervisor, CAO, Planning and Community Development, Public Health- Animal Control and County Counsel) X) from M.L. Schaeffer in opposition of the Villalobos Rescue Center (Copies to each Supervisor, CAO, Planning and Community Development, Public Health-Animal Control and County Counsel) Y) from Assemblyman Curt Hagman requesting support of AB 264 re requiring transitional housing operators to disseminate notification to cities and counties when a new facility will be moving in the area (Copies to each Supervisor, CAO, Development Services Agency and County Counsel) Z) from Edward Medina, Selective Service System, re vacancies on the Selective Service Local Board (Copies to each Supervisor and CAO) AA) Notice of Litigation to Responsible and Trustee Agencies re Center for Biological Diversity, Snowlands Network, Inc., and Winter Wildlands Alliance v. California Department of Parks and Recreation (Copies to each Supervisor and CAO) BB) Notice of Filing of Application Southern California Edison Company for Increase in Electric Revenues, Demand Response Programs (Copies to each Supervisor, CAO, General Services and County Counsel) CC) Notice of Application of Pacific Gas and Electric Company for Recovery of Costs of Demand Response Programs (Copies to each Supervisor, CAO and General Services) DD) Notification of Public Hearing re California Public Utilities Commission meeting to accept public comment on proposed new safety and reliability regulations for natural gas transmission and distribution pipelines (Copies to each Supervisor, CAO and General Services) EE) Press Release Kern County Water Agency Welcomes Chilean Water Delegation (Copies to each Supervisor, CAO and Development Services Agency) FF) GG) Press Release Kern County Water Agency Applauds State Water Project Allocation Increase to 70 Percent (Copies to each Supervisor, CAO and Development Services Agency) Press Release from Friends of the Kern County Animal Shelters Foundation re event on April 7, 2011 (Copies to each Supervisor, CAO and Public Health-Animal Control)

13 Summary of Proceedings Page 23 HH) II) Two (2) Notices of Default and Election to Sell Under Deed of Trust, Loan No (Copies to General Services-Property Management) Notice from State Department of Alcoholic Beverage Control re supplemental application for an alcoholic beverage license from: Country Kitchen, 813 No. Chester Avenue, Bakersfield (Copies to each Supervisor, CAO, Planning and Community Development and Environmental Health) JJ) Agenda for Kern County Parks and Recreation Commission on March 24, 2011 KK) Minutes for Kern County Parks and Recreation Commission on January 27, ) CLAIMS AND LAWSUITS FILED WITH AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) Claim in the matter of Baltazar R. Castro Jr. vs. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) B) Claim in the matter of Maurice V. DiNicola vs. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) C) Claim in the matter of AMCO Insurance, Nadia Nunez vs. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) D) Summons and Complaint in the matter of Florencio Lucero, Lilia Lucero, and the Estate of Jose R. Lucero vs. County of Kern et al. - 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, 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, August 14, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 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 11, 2011 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, March 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, 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, 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, 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, October 12, 2010 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 20, 2015 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 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 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, 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 23, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, February 21, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, March 25, 2014 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, 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 BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, April 22, 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 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, 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 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, 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, 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, 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 12, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

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, August 5, 2014 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, 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 BOARD RECONVENED Regular Meeting Tuesday, December 11, 2007 9:00 A.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

A G E N D A. REGULAR MEETING MAY 11, :00 p.m.

A G E N D A. REGULAR MEETING MAY 11, :00 p.m. A G E N D A KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue, Bakersfield, California REGULAR MEETING MAY 11, 2017-7:00 p.m. All

More information

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 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, December 6, 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, 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 BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, September 23, 2008 2:00 P.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

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

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, August 21, 2012 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

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 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, 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, October 24, 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 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, February 19, 2013 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 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, June 19, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

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

Regular Meeting. 4 Present ROLL CALL: Commissioners: Babcock, Belluomini, Edwards, Martin, Sprague 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, October 11, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

Regular Meeting. 5 Present ROLL CALL: Commissioners: Babcock, Belluomini, Flores, Perez, Sprague

Regular Meeting. 5 Present ROLL CALL: Commissioners: Babcock, Belluomini, Flores, Perez, 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 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, 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 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, 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, July 6, 2004 9:00 A.M. BOARD TO 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 14, 2014 9:00 A.M. Members of the Board of Supervisors may have

More information

Regular Meeting. Thursday, May 13, :00 p.m. COMMISSION CONVENED

Regular Meeting. Thursday, May 13, :00 p.m. COMMISSION CONVENED SUMMARY OF PROCEEDINGS KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue Bakersfield, California COMMISSION CONVENED Regular Meeting

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 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, 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 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, 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 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, December 14, 2010 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN BOARD RECONVENED 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 11, 2010 2:00 P.M. Supervisors: McQuiston, Maben,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, February 22, 2011 2:00 P.M. Note: Members of the Board of Supervisors may

More information