SUMMARY OF PROCEEDINGS

Size: px
Start display at page:

Download "SUMMARY OF PROCEEDINGS"

Transcription

1 SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, September 13, :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, SEPTEMBER 13, 2016, AT 9:00 A.M. - Item No. 61 concerning PUBLIC EMPLOYEE APPOINTMENT/ RECRUITMENT - Title: County Administrative Officer (Government Code Section 54957) - HEARD; NO REPORTABLE ACTION Item No. 62 concerning PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Title: Fire Chief (Government Code Section 54957) - HEARD; NO REPORTABLE ACTION Item No. 63 concerning PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Title: County Administrative Officer (Government Code Section 54957) - HEARD; NO REPORTABLE ACTION Item No. 64 concerning PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Title: Director of Animal Services (Government Code Section 54957) - ITEM NOT HEARD; CONTINUED TO TUESDAY, SEPTEMBER 20, 2016 AT 9:00 A.M.

2 Summary of Proceedings PM Page 2 Item No. 65 concerning a CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Government Code Section (d)(2)(e)(1)) Number of cases: Three (3) Significant exposure to litigation in the opinion of the Board of Supervisors on the advice of legal counsel, based on: Facts and circumstances that might result in litigation against the County but which the County believes are not yet known to a potential plaintiff or plaintiffs, which facts and circumstances need not be disclosed - HEARD; NO REPORTABLE ACTION ADJOURNED AS BOARD OF SUPERVISORS; RECONVENED AS KERN SANITATION AUTHORITY KERN SANITATION AUTHORITY C-1) Request to schedule establishment of Appropriations Limit for Fiscal Year for Kern Sanitation Authority (Fiscal Impact: None) - RECEIVED AND FILED; SCHEDULED ESTABLISHMENT OF APPROPRIATIONS LIMIT FOR TUESDAY, OCTOBER 4, 2016 AT 2:00 P.M. C-2) Contract No , Notice of Completion with Proffitt Construction, Inc., dba Superior Construction, for Kern Sanitation Authority Motor Control Center-1 (MCC-1) replacement (Fiscal Impact: None) - RECEIVED AND FILED ADJOURNED AS KERN SANITATION AUTHORITY; RECONVENED AS FORD CITY-TAFT HEIGHTS SANITATION DISTRICT FORD CITY-TAFT HEIGHTS SANITATION DISTRICT C-3) Request to schedule establishment of Appropriations Limit for Fiscal Year for Ford City-Taft Heights Sanitation District (Fiscal Impact: None) - RECEIVED AND FILED; SCHEDULED ESTABLISHMENT OF APPROPRIATIONS LIMIT FOR TUESDAY, OCTOBER 4, 2016 AT 2:00 P.M. ADJOURNED AS FORD CITY-TAFT HEIGHTS SANITATION DISTRICT; RECONVENED AS BOARD OF SUPERVISORS 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! DAVID FLUHART HEARD REGARDING COUNTY STRATEGIC PLAN

3 Summary of Proceedings PM Page 3 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][2]) NO ONE HEARD DEPARTMENTAL REQUESTS PLANNING AND NATURAL RESOURCES DEPARTMENT S.D. #3 CA-6) Request from Maurice Etchechury for a summary vacation of a public utility easement, totaling 10 feet in width, on Lots 1, 2, and 3 of Tract Map No. 1267, Bakersfield area; Environmental Review: General Rule, pursuant to Section 15061(b)(3), of the State CEQA Guidelines (Fiscal Impact: None) - CONTINUED TO TUESDAY, OCTOBER 4, 2016, AT 2:00 P.M. All S.D.s CA-7) Proposed Amendment No. 1 to Consulting Agreement with SWCA Environmental Consultants for increased scope of work and additional costs for professional services, and assistance in preparation of an Environmental Impact Report for the Highway 46 Warehouse Project in the amount of $7,153 for a new amount not to exceed of $277,722 (Fiscal Impact: $7,153; Applicant Trust Fund; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT PUBLIC WORKS DEPARTMENT - Administration and Engineering S.D. #1 CA-8) Proposed Amendment No. 1 to Joint Use Agreement with Equilon Enterprises, LLC, dba Shell Products US, for the Seventh Standard Road at State Route 99 interchange improvement and Union Pacific Railroad (UPRR) overcrossing project, to change location of easement for utility relocation (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT S.D. #2 CA-9) Contract No , Plans, Specifications and Notice to Contractors for street light improvements in Mojave and Rosamond (Fiscal Impact: $200,000; Road Fund; Budgeted; Discretionary) - MADE FINDING PROJECT IS CATEGORICALLY EXEMPT FROM FURTHER CEQA REVIEW PER SECTION 15301(c) OF STATE CEQA GUIDELINES; APPROVED; AUTHORIZED CHAIRMAN TO SIGN; AUTHORIZED PUBLIC WORKS DEPARTMENT TO PUBLISH NOTICE TO CONTRACTORS IN A NEWSPAPER OF GENERAL CIRCULATION PURSUANT TO SECTION OF PUBLIC CONTRACT CODE; BID OPENING TO BE WEDNESDAY, OCTOBER 12, 2016 AT 11:00 A.M.

4 Summary of Proceedings PM Page 4 S.D. #3 CA-10) Proposed offer to purchase sidewalk easement from Larry J. O Hardin and Gladys O Hardin, providing approximately 49 square feet of their property for the improvement of Oildale Drive, Bakersfield, in an amount not to exceed $500 (Fiscal Impact: $500; Road Fund; Budgeted; Discretionary) - CA-11) Proposed offer to purchase sidewalk easement from First Bible Baptist Church, Inc., providing approximately 119 square feet of their property for the improvement of Woodrow Avenue, Bakersfield, in an amount not to exceed $500 (Fiscal Impact: $500; Road Fund; Budgeted; Discretionary) - CA-12) Proposed offer to purchase sidewalk easement from Ron Chaney, providing approximately 49 square feet of his property for the improvement of Belle Avenue, Bakersfield, in an amount not to exceed $500 (Fiscal Impact: $500; Road Fund; Budgeted; Discretionary) - ACCEPTED OFFER; AUTHORIZED AUDITOR-CONTROLLER TO MAKE CA-13) Proposed offer to purchase sidewalk easement from James L. Womble and Cynthia Womble, providing approximately 48 square feet of their property for the improvement of Washington Avenue, Bakersfield, in an amount not to exceed $500 (Fiscal Impact: $500; Road Fund; Budgeted; Discretionary) - CA-14) Proposed offer to purchase sidewalk easement from Jeffrey L. Wright and Donna Leigh Wright, providing approximately 49 square feet of their property for the improvement of Wilson Avenue, Bakersfield, in an amount not to exceed $500 (Fiscal Impact: $500; Road Fund; Budgeted; Discretionary) - CA-15) Proposed offer to purchase sidewalk easement from Jeffrey L. Wright and Donna Leigh Wright, providing approximately 48 square feet of their property for the improvement of Wilson Avenue, Bakersfield, in an amount not to exceed $500 (Fiscal Impact: $500; Road Fund; Budgeted; Discretionary) - CA-16) Proposed offer to purchase sidewalk easement from James S. Logan and Sandy J. Logan, providing approximately 48 square feet of their property for the improvement of Woodrow Avenue, Bakersfield, in an amount not to exceed $500 (Fiscal Impact: $500; Road Fund; Budgeted; Discretionary) -

5 Summary of Proceedings PM Page 5 CA-17) Proposed offer to purchase sidewalk easement from Tri Mar Properties, providing approximately 48 square feet of their property for the improvement of Lincoln Avenue, Bakersfield, in an amount not to exceed $500 (Fiscal Impact: $500; Road Fund; Budgeted; Discretionary) - ACCEPTED OFFER; AUTHORIZED AUDITOR-CONTROLLER TO MAKE CA-18) Proposed offer to purchase sidewalk easement from the Theodore N. Flom Family Trust, providing approximately 48 square feet of their property for the improvement of Oildale Drive, Bakersfield, in an amount not to exceed $500 (Fiscal Impact: $500; Road Fund; Budgeted; Discretionary) - ACCEPTED OFFER; AUTHORIZED AUDITOR-CONTROLLER TO MAKE CA-19) Proposed offer to purchase sidewalk easement from Arturo Esqueda and Rogelio Esqueda, providing approximately 134 square feet of their property for the improvement of Oildale Drive, Bakersfield, in an amount not to exceed $500 (Fiscal Impact: $500; Road Fund; Budgeted; Discretionary) - CA-20) Proposed offer to purchase sidewalk easement from Vicente D. Quinteros and Betssy M. Quinteros, providing approximately 48 square feet of their property for the improvement of Oildale Drive, Bakersfield, in an amount not to exceed $500 (Fiscal Impact: $500; Road Fund; Budgeted; Discretionary) - CA-21) Proposed offer to purchase sidewalk easement from Jatinder Singh and Sonia Kaur, providing approximately 58 square feet of their property for the improvement of Oildale Drive, Bakersfield, in an amount not to exceed $500 (Fiscal Impact: $500; Road Fund; Budgeted; Discretionary) - ACCEPTED OFFER; AUTHORIZED AUDITOR-CONTROLLER TO MAKE S.D. #4 CA-22) Proposed Joint Use Agreement and Grants of Easements with Equilon Enterprises, LLC, dba Shell Products US, for utility relocation for the Hageman Road/Burlington Northern Santa Fe (BNSF) Separation of Grade project (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT S.D. #5 CA-23) Proposed Easement Deed and Right-of-Way contract with Tom and Gina Saba for providing approximately 1,875 square feet of their property for construction of Ming Avenue Widening Project, Bakersfield, in an amount not to exceed $41,900 (Fiscal Impact: $41,900; Road Fund; Budgeted; Discretionary) - ACCEPTED DEED; DIRECTED CLERK OF THE BOARD TO RECORD; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT ; AUTHORIZED AUDITOR-CONTROLLER TO MAKE AND DELIVER TO PUBLIC WORKS DEPARTMENT

6 Summary of Proceedings PM Page 6 PUBLIC WORKS DEPARTMENT - Building and Development S.D. #2 24) Continued hearing to make determination of public nuisance and order abatement involving change of land use; removal of inoperable vehicles, trash, junk and debris, and clean-up of property located at APN Neumarkel Road, Bakersfield (Fiscal Impact: $18,000; General Fund; Budgeted; Discretionary) (from 6/7/2016) - OPENED HEARING; DEANA BAIRD AND RICHARD JACOBS, PROPERTY OWNERS, HEARD; CLOSED HEARING; MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTIONS 15061(b)(2), 15061(b)(3) AND OF STATE CEQA GUIDELINES; ADOPTED RESOLUTION DECLARING CHANGE OF LAND USE, STORAGE OF INOPERABLE VEHICLES AND ACCUMULATION OF TRASH, JUNK AND DEBRIS ON SUBJECT PROPERTY A PUBLIC NUISANCE; DIRECTED PUBLIC WORKS DEPARTMENT TO POST AND MAIL RESOLUTION AND NOTICE OF DETERMINATION PURSUANT TO ORDINANCE CODE CHAPTER 8.44; IF NUISANCES ARE NOT ABATED WITHIN 30 DAYS AFTER POSTING AND MAILING OF RESOLUTION AND NOTICE OF DETERMINATION, AUTHORIZED PUBLIC WORKS DEPARTMENT TO USE ABATEMENT FUNDS TO AWARD BIDS FOR REMOVAL OF INOPERABLE VEHICLES, TRASH, JUNK, DEBRIS AND CLEAN-UP OF PROPERTY AND TO PERFORM NECESSARY INSPECTIONS IN PERFORMANCE OF ABATEMENT CONTRACT Scrivner-Couch: All Ayes S.D. #3 CA-25) Proposed Regional Impact Fee Program Credit Agreement with Mama Investments, LLC, for developer constructed improvements at south side of Meacham Road and east side of Verdugo Lane, in an amount not to exceed $130, (Fiscal Impact: $130,237.93; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT S.D. #4 CA-26) Request for protest hearing on proposed confirmation of costs incurred for nuisance abatement work located at D Street, McKittrick, APN (Fiscal Impact: $7,195.40; General Fund; Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTIONS 15061(b)(1), 15061(b)(2), 15061(b)(3), AND OF STATE CEQA GUIDELINES; RECEIVED AND FILED REPORT; ADOPTED RESOLUTION CONFIRMING COSTS INCURRED BY COUNTY FOR WORK PERFORMED TO ABATE PUBLIC NUISANCE ON SUBJECT PROPERTY; ORDERED THAT ANY COSTS, IF NOT PAID WITHIN 10 DAYS, BE A LIEN AGAINST SUBJECT PROPERTY AND CONSTITUTE A SPECIAL ASSESSMENT TO BE PLACED ON TAX ROLL BY AUDITOR AND TO BE COLLECTED IN SAME MANNER AND SUBJECT TO SAME PENALTIES AS ORDINARY COUNTY TAXES ON REAL PROPERTY FROM WHICH NUISANCE WAS ABATED; DIRECTED PUBLIC WORKS DEPARTMENT TO MAIL NOTICE OF BOARD ACTION TO SUBJECT PROPERTY OWNERS

7 Summary of Proceedings PM Page 7 S.D. #5 27) Hearing to make determination of public nuisance and order abatement involving demolition of fire damaged structures, boarding and securing of remaining structures, removal of trash, junk, debris, vegetation and weeds, and clean-up of property located at 620 Water Street, Bakersfield, APN (Fiscal Impact: $21,000; General Fund; Budgeted; Discretionary) - OPENED HEARING; WERNER EPP, PROPERTY OWNER, HEARD; CLOSED HEARING; MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTIONS 15061(b)(2), 15061(b)(3) AND OF STATE CEQA GUIDELINES; ADOPTED RESOLUTION DECLARING FIRE DAMAGED STRUCTURES, OPEN AND UNSECURED STRUCTURES, AND ACCUMULATION OF TRASH, JUNK, DEBRIS AND WEEDS ON SUBJECT PROPERTY A PUBLIC NUISANCE; DIRECTED PUBLIC WORKS DEPARTMENT TO POST AND MAIL RESOLUTION AND NOTICE OF DETERMINATION PURSUANT TO ORDINANCE CODE CHAPTER 8.44; IF NUISANCES ARE NOT ABATED WITHIN 30 DAYS AFTER POSTING AND MAILING OF RESOLUTION AND NOTICE OF DETERMINATION, AUTHORIZED PUBLIC WORKS DEPARTMENT TO USE ABATEMENT FUNDS TO AWARD BIDS FOR DEMOLISHING FIRE DAMAGED STRUCTURES, BOARDING AND SECURING REMAINING STRUCTURES, REMOVAL OF TRASH, JUNK, DEBRIS, WEEDS AND CLEAN-UP OF PROPERTY AND TO PERFORM NECESSARY INSPECTIONS IN PERFORMANCE OF ABATEMENT CONTRACT Perez-Scrivner: All Ayes PUBLIC WORKS DEPARTMENT - Operations and Maintenance S.D. #5 CA-28) Proposed bus loading and unloading zone, from 7:00 A.M. to 4:30 P.M., Monday through Friday, along north side of Hall Road beginning 30 feet east of east gutter line extension of Myrtle Avenue, then east for 330 feet, Lamont (Fiscal Impact: None) - APPROVED; REFERRED TO COUNTY COUNSEL FOR PREPARATION OF ORDINANCE COUNTY ADMINISTRATIVE OFFICE 29) Proposed reorganization of Parks and Recreation Department into a Division of General Services, effective November 1, 2016 (Fiscal Impact: Unknown) - NORMA JACKSON, BOARD MEMBER, HERITAGE COMMISSION, HEARD; APPROVED; DIRECTED COUNTY COUNSEL TO DRAFT APPLICABLE ORDINANCE CHANGES Perez-Couch: All Ayes

8 Summary of Proceedings PM Page 8 NOTE: Item Nos. 30, 40, 42 and 44 were heard concurrently 30) Proposed retroactive Agreements with Alzheimer s Disease Association of Kern County in the amount of $30,134; Arts Council of Kern in the amount of $46,360; Bakersfield Museum of Art in the amount of $23,180; Bakersfield Symphony Orchestra in the amount of $46,360; Center for the Blind and Visually Impaired in the amount of $18,114; Community Action Partnership of Kern County in the amount of $46,360; Kern Literacy Council in the amount of $9,619; Valley Fever Americas Foundation in the amount of $23,180; and Volunteer Center in the amount of $4,636 for Fiscal Year contributions (Fiscal Impact: $247,943; Budgeted; Discretionary) - DAVID FLUHART HEARD; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENTS THROUGH Maggard-Couch: All Ayes CA-31) Proposed contribution to the Mountain Communities Family Resource Center Inc., for the Mountain Youth Can Change Communities Youth Leadership Programs in the amount of $500 (Fiscal Impact: $500; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PAY CA-32) Proposed contribution to the Frazier Park Rotary Club for the Frazier Mountain High School Law Enforcement Leadership Academy in the amount of $328 (Fiscal Impact: $328; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PAY CA-33) Proposed contribution to the Edwards Air Force Base Civilian-Military Support Group to support the Twenty-five Years Supporting Warriors Publication in the amount of $2,500 (Fiscal Impact: $2,500; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PAY CA-34) CA-35) CA-36) CA-37) Proposed contribution to the Have a Heart Humane Society for the Gone to the Dogs event in the amount of $5,000 (Fiscal Impact: $5,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PAY Proposed contribution to the Mendiburu Magic Foundation to support its programs and services in the amount of $500 (Fiscal Impact: $500; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PAY Proposed contribution to the Golden Empire Youth Football and Cheer Program to support programs and services in the amount of $1,000 (Fiscal Impact: $1,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PAY Proposed Resolution for exchange of tax revenues related to City of Bakersfield Annexation No. 662, LAFCO Proceeding No (Fiscal Impact: FY : $845 General Fund; $318 Fire Fund; Not Budgeted; Discretionary) - APPROVED; ADOPTED RESOLUTION

9 Summary of Proceedings PM Page 9 CA-38) CA-39) Proposed Resolution for exchange of tax revenues related to City of Bakersfield Annexation No. 665, LAFCO Proceeding No (Fiscal Impact: FY : $268 General Fund; Not Budgeted; Discretionary) - APPROVED; ADOPTED RESOLUTION Proposed Resolution for exchange of tax revenues related to City of Bakersfield Annexation No. 661, LAFCO Proceeding No (Fiscal Impact: FY : $2,412 General Fund; Not Budgeted; Discretionary) - APPROVED; ADOPTED RESOLUTION ) Continuation of local emergency due to drought conditions (Fiscal Impact: None) - DAVID FLUHART HEARD; APPROVED CA-41) Proposed response to Grand Jury report entitled Kern County Sheriff s Office Mojave Substation (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE Legislative Matter 42) AB 2691 (Holden), authorizing monthly property tax billing for disabled and senior citizens (Fiscal Impact: None) - DAVID FLUHART AND NORMA JACKSON, HEARD; ADOPTED POSITION IN OPPOSITION; AUTHORIZED CHAIRMAN TO SIGN CORRESPONDENCE Maggard-Couch: All Ayes COUNTY ADMINISTRATIVE OFFICE - General Services Division S.D. #2 CA-43) Request to set hearing to amend Franchise Ordinance F-596 for North Rosamond Solar LLC, to extend installation period to December 31, 2017 and to request consent for partial assignment from North Rosamond Solar LLC to Willow Springs Solar, LLC and Willow Springs Solar 3, LLC (Fiscal Impact: $1,200 Administrative Fee; Not Budgeted; Discretionary) - DESIGNATED THE OFFICE OF COUNTY COUNSEL THE OFFICIAL TO PREPARE A FAIR AND ADEQUATE SUMMARY; SET HEARING FOR TUESDAY, OCTOBER 18, 2016 AT 2:00 P.M.; DIRECTED CLERK OF THE BOARD TO PUBLISH HEARING NOTICE AND SUMMARY OF PROPOSED ORDINANCE ONE TIME PER CALIFORNIA PUBLIC UTILITIES CODE SECTION 6232 S.D. #4 44) Proposed Agreement for Lease with the Wainright 1995 Trust for Sheriff substation space at 617 Monterey Trail in Frazier Park, from September 13, 2016 for a term of 5 years (Fiscal Impact: $36,048 Annually; Budgeted; Discretionary) - DAVID FLUHART HEARD; 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 Couch-Maggard: All Ayes

10 Summary of Proceedings PM Page 10 All S.D.s CA-45) Proposed Amendment No. 3 to Agreement with BSK Associates, Inc., to provide consulting services for various projects in the amount of $100,000, for a new total not to exceed $400,000 (various projects) (Fiscal Impact: $100,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CONSIDERATION OF ORDINANCES INTRODUCED ON AUGUST 30, 2016 CA-46) Proposed Ordinance adding Subsection (249) to Section of the Kern County Ordinance Code establishing a no stopping zone along the east side of Patton Way, beginning 824 feet south of the south gutter line extension of Downing Avenue, then south for a distance of 390 feet, in Bakersfield - ENACTED ORDINANCE G-8662 CA-47) Proposed Ordinance adding Subsection (10) to Section of the Kern County Ordinance Code establishing a no parking zone between 10:00 p.m. and 5:00 a.m. along the north side of Park Drive beginning at the northwest return of Monterey Trail, then west for a distance of 1,960 feet, in Frazier Park - ENACTED ORDINANCE G-8663 MATTERS FOR EXECUTIVE APPROVAL CA-48) Budget Transfers - APPROVED NOS. 002 THROUGH 008 CA-49) Minutes for week of July 25, APPROVED CA-50) Miscellaneous Letters and Documents - FILED CA-51) Letters Received and Referred by Clerk of the Board - APPROVED AND FILED CA-52) Claims and Lawsuits Filed with and Referred by Clerk of the Board - APPROVED AND FILED ADJOURNED TO TUESDAY, SEPTEMBER 20, 2016, AT 9:00 A.M. Perez /s/ Kathleen Krause Clerk of the Board /s/ Mick Gleason Chairman, Board of Supervisors

11 Summary of Proceedings PM Page 11 50) MISCELLANEOUS LETTERS AND DOCUMENTS - FILED Auditor-Controller-County Clerk A) Status report on excess proceeds from Tax Deeded Land Sales Clerk of the Board B) Monthly Referral Report, July and August 2016 Employers Training Resource C) Workforce Investment Act/Workforce Innovation and Opportunity Act On-The- Job Training Agreement, Amendment No. 1, Jasmine Nyree Educational Center, WIA/WIOA Title 501/1014, dated June 22, 2016 D) Workforce Investment Act/Workforce Innovation and Opportunity Act On-the- Job Training Agreements: 1) Pactiv, LLC, WIA/WIOA Title 201, dated April 19, ) Pactiv, LLC, WIA/WIOA Title 201, dated April 19, ) Pactiv, LLC, WIA/WIOA Title 201, dated April 19, ) SHE Marine Veteran Supply, WIA/WIOA Title 501, dated June 6, ) Thomas Anthony McGill dba Source One Payment Systems, WIA/WIOA Title 201, dated July 8, ) Floyd Bagley dba Bakersfield Team Locksmith, WIA/WIOA Title 501, dated August 1, 2016 E) Workforce Innovation and Opportunity Act On-the-Job Training Agreements: 1) Kelli Davis dba Davis Insurance and Financial Services, WIOA Title 201, dated August 5, ) Larry M. Cho, M.D., Inc., dba The Industrial Medical Group, WIOA Title 967/501/1014, dated August 17, 2016 Local Agency Formation Commission (LAFCo) F) Resolution No , in the matter of Municipal Service Review for Tejon- Castac Water District G) Resolution No , in the matter of Amendment of Sphere of Influence: Tejon-Castac Water District H) Resolution No , Proceeding No in the matter of: Tejon-Castac Water District: Annexation No. 5 I) Resolution No , Proceeding No in the matter of: Belridge Water Storage District: Detachment D J) Resolution No , Proceeding No in the matter of City of Shafter: Annexation No. 83 K) Resolution No , Proceeding No in the matter of City of Shafter: Annexation No. 86; CSA No. 71, Detachment F Public Health Services L) Kern County Annual Jail Inspection Reports

12 Summary of Proceedings PM Page 12 Public Works M) Recorded Irrevocable Offer to Dedicate Real Property for Public Purposes for Public Highway from John and Marcela Denney for right-of-way needed to construct the Dollar General Market on portions of Belle Terrace and Cottonwood Road, south of State Route 58 (Document No ) Miscellaneous N) Letter from Governor s Office of Emergency Services re response to Kern County s request for California Disaster Assistance Act funds to defray costs incurred during response to and repair of damages as a result of the Erskine Fire (Copies to each Supervisor, CAO, Fire, Office of Emergency Services and County Counsel) O) Letter from State Department of Toxic Substances Control re former National Cleaners property at th Avenue, Oasis Cleaners property at 920 Main Street, Oak Lane Cleaners property at 910 Main Street and adjoining or nearby properties in Delano (Copies to each Supervisor, CAO, Environmental Health, Public Health and County Counsel) P) Letter from State Office of Historic Preservation re Big Creek Hydroelectric System Historic District listing in the National Register of Historic Places (Copies to each Supervisor, CAO, Parks, Planning and Natural Resources and County Counsel) Q) Letter from City of Bakersfield re Notice of Preparation of an Environmental Impact Report (EIR) for the Downtown Bakersfield High Speed Rail Station Area Plan (Copies to each Supervisor, CAO, Planning and Natural Resources and County Counsel) R) Letter from BlueRibbon Coalition, Inc., re Forest Plan Revision on Draft Environmental Impact Statement for Inyo, Sequoia and Sierra National Forests (Copies to each Supervisor, CAO, Parks, Planning and Natural Resources, Sheriff and County Counsel) S) Letter from Richard Peterson re District Attorney s office (Copies to each Supervisor, CAO, District Attorney and County Counsel) T) Letter from Dennis Fox re AB 2480 (Copies to each Supervisor and CAO) U) One hundred seventeen s re Invest in Education, not Incarceration in Kern County (Copies to each Supervisor, CAO, District Attorney, Library, Sheriff and County Counsel) V) from Sharon Foreman re Fiscal Budget - Kern County Sheriff (Copies to each Supervisor, CAO and Sheriff) W) from Richard Brown, U.S. Army Corps of Engineers, re Isabella Dam Situation Report, September 2016 (Copies to each Supervisor, CAO, Emergency Medical Services, Fire, Office of Emergency Services, Public Health, Public Works and County Counsel) X) Kern-Tulare Water District, Resolution No Adopting the Budget for 2017, Fixing 2017 Water Tolls, Fixing and Levying 2017 Standby Charges, and Levying 2017 Special Assessments (Copies to Assessor and Auditor- Controller)

13 Summary of Proceedings PM Page 13 Y) Kern-Tulare Water District, Resolution No Making its Estimate for Fiscal Year 2017 of the Sum Required by Kern-Tulare Water District to Discharge all its Obligations Maturing During the Year (Copies to Assessor and Auditor-Controller) Z) News Release from U.S. Forest Service re Los Padres National Forest Elevates Fire Restrictions (Copies to each Supervisor, CAO and Fire) AA) Notices from State Department of Alcoholic Beverage Control re applications for alcoholic beverage licenses from: Allan s Liquor, Inc., 1047 Mettler Frontage Road, Mettler; Beardsley Market, 214 Beardsley Avenue, Bakersfield; Mariscos La Casuela Al Estilo Nayarit, LLC, 1407 Padre Street, Bakersfield; and Seventy Six Food Mart, 8101 Kern Canyon Road, Bakersfield (Copies to Environmental Health and Planning and Natural Resources) BB) Agenda for Early Childhood Council of Kern meeting on September 7, 2016 CC) Agenda for Kern County Heritage Commission meeting on September 7, 2016 DD) Agenda for Kern Health Systems Special Meeting on August 29, 2016 EE) Agenda for Kern Medical Center Budget and Finance Committee meeting on August 31, 2016 FF) Amended Agenda for Kern River GSA meeting on September 1, 2016 (Copies to each Supervisor, CAO and County Counsel) GG) Notice of Meeting of the Wildlife Conservation Board on August 30, 2016 and Amended Fund Status HH) Minutes for Kern River GSA meeting on August 4, 2016 II) Summary of Proceedings for Kern Medical Center Budget and Finance Committee meeting on June 6, ) LETTERS RECEIVED AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) Letter from Hooper, Lundy and Bookman re Follow-Up to August 4, 2016 letter/ Emergency Psychiatric Services Provided by Sierra Vista Hospital - REFERRED TO MENTAL HEALTH (Copies to each Supervisor, CAO and County Counsel) B) Letter from Richard Peterson to Deputy District Attorney Robert Murray re staff conduct - REFERRED TO DISTRICT ATTORNEY (Copies to each Supervisor, CAO and County Counsel) C) Request from Steven E. Stancil for re-issuance of County check - REFERRED TO COUNTY COUNSEL (Copy to Auditor-Controller) 52) CLAIMS AND LAWSUITS FILED WITH AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) Claim in the matter of Charles Ray Cerf v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management)

14 Summary of Proceedings PM Page 14 B) Claim in the matter of James I. Hunter v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) C) Claim in the matter of Perry King v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) D) Claim in the matter of Victor Anthony Martinez v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) E) Claim in the matter of Loren Pecsi v. County of Kern (received September 2, 2016, 9:02 A.M.) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) F) Claim in the matter of Loren Pecsi v. County of Kern (received September 2, 2016, 9:04 A.M.) REFERRED TO COUNTY COUNSEL (Copy to Risk Management) G) Claim in the matter of Raymond Pecsi v. County of Kern (received September 2, 2016, 9:03 A.M.) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) H) Claim in the matter of Raymond Pecsi v. County of Kern (received September 2, 2016, 9:04 A.M.) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) I) Claim in the matter of Joann Rojas v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) J) Claim for Damages in the matter of Brian Todd v. 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, October 17, 2017 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 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 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

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, 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 KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, December 12, 2011 2:00 P.M.

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN BOARD RECONVENED KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, July 13,

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, 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, January 14, 2014 9:00 A.M. Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, September 28, 2010 9:00 A.M. Note: Members of the Board of Supervisors

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 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, 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, June 19, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, 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, 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, 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, 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, October 31, 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, March 29, 2011 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 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, September 15, 2015 9:00 A.M. Note: Members of the Board of Supervisors

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 5, 2010 2:00 P.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information