County Administrative Building, 1115 Truxtun Avenue, Bakersfield, California,

Similar documents
CHAPTER III: MERCED LAFCO PROCEDURES

A Citizen's Guide to Annexations by Cities

SUMMARY OF PROCEEDINGS

STANISLAUS LOCAL AGENCY FORMATION COMMISSION OUT-OF-BOUNDARY SERVICE APPLICATION

DISSOLUTION OF COUNTY SERVICE AREA NO. 2 (AIRPORT DISTRICT) AND COUNTY SERVICE AREA NO. 3 (RIVERDALE PARK TRACT)

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

WHEREAS, the area is located within the boundaries of County Lighting Maintenance District 1687; and

By-laws and Budget & Operating Policies

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR APRIL

SUMMARY OF PROCEEDINGS

Action Minutes San Mateo Local Agency Formation Commission July 17, 2013

MINUTES OF THE JOINT MEETING FOR MONDAY, FEBRUARY 27, 2006 BAKERSFIELD CITY COUNCIL AND KERN COUNTY BOARD OF SUPERVISORS

APPROVED SAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING JULY 10, 2017

SUMMARY OF PROCEEDINGS

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018

COUNCIL MEETING MINUTES LIBRARY MEDIA CENTER REGULAR MEETING nd Street, Ortonville, MN Monday, August 21, :00 P.M.

TULARE COUNTY LOCAL AGENCY FORMATION COMMISSION. 210 N. Church Street, Suite B, Visalia Phone: (559) FAX: (559)

AGENDA LOCAL AGENCY FORMATION COMMISSION MONDAY, SEPTEMBER 14, 2015, 9:00 A.M

SUMMARY OF PROCEEDINGS

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

2. Executive Officer s Comments and Recommended Agenda Revisions PUBLIC PROTEST HEARING ITEM

SUMMARY OF PROCEEDINGS

LAFCO S POWER TO REORGANIZE SPECIAL DISTRICTS MICHAEL G. COLANTUONO COLANTUONO & LEVIN, PC

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

Item 08D 1 of 6

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS:

SUMMARY OF PROCEEDINGS

Project Summary. Please reference supporting documentation here:

SUMMARY OF PROCEEDINGS

RESOLUTION NO. WHEREAS, the City of Pasadena is a charter city organized and existing. WHEREAS, Ordinance No of the City of Pasadena, adopted

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

RESOLVED, that the Local Agency Formation Commission of the County of Sonoma ( the Commission ) hereby finds and determines as follows:

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS. CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301

A G E N D A. Executive Committee Meeting April 18, :00 PM

1. General City Annexation and Detachment Policies and Standards.

SUMMARY OF PROCEEDINGS

Wildcat Preserve Community Development District

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

REGULAR MEETING 6:00 P.M.

SUMMARY OF PROCEEDINGS

LAFCO - San Luis Obispo - Local Agency Formation Commission SLO LAFCO - Serving the Area of San Luis Obispo County

6 AGENDA REPORT Consent Action

LOCAL AGENCY FORMATION COMMISSION (LAFCo) (Fresno County, California) MINUTES. REGULAR LAFCo MEETING MARCH 16, 2005

REGULAR MEETING 6:00 P.M.

Special Meeting/Public Hearing Board of Trustees Coast Community College District. Date: Tuesday, October 3, 2017

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

SUMMARY OF PROCEEDINGS

BOARD OF COUNTY COMMISSIONERS DATE: May21,2013 AGENDA ITEM NO. / 9. Consent Agenda D Regular Agenda Public Hearing D. Count Administrator's Si

SAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING AUGUST 4, 2003

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

AGENDA ITEM 8A. MEETING: March 15, 2017

SUMMARY OF PROCEEDINGS

OFFICIAL MINUTES OF THE MUNICIPAL UTILITY COMMISSION

SUMMARY OF PROCEEDINGS

METRO BAKERSFIELD ANIMAL CONTROL COMMITTEE AND SPECIAL MEETING OF THE KERN COUNTY BOARD OF SUPERVISORS

REGULAR MEETING CITY COUNCIL, YORK, NEBRASKA JANUARY 16, :00 O CLOCK P.M.

MINUTES OF THE LOCAL AGENCY FORMATION COMMISSION FOR LOS ANGELES COUNTY. June 9, 2010

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

SUMMARY OF PROCEEDINGS

Mr. TeWinkle led the Pledge of Allegiance.

SCOTTSBLUFF CITY PLANNING COMMISSION AGENDA Monday, December 12, 2016, 6:00 PM Council Chambers, 2525 Circle Drive, Scottsbluff, NE 69361

MARINA COAST WATER DISTRICT

SUMMARY OF PROCEEDINGS

Members Present Members Absent Staff Present Others Present Covey Chapman Jordan, COT Dix Foster Silman, COT Doctor Miller VanValkenburgh, Legal

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA. Wednesday, April 25, :00 a.m.

Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT

SUMMARY OF PROCEEDINGS

City of Modesto Planning Commission Minutes June 5, 2017

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION. A New Jersey nonprofit corporation

LAFCO Action: Date: PETITION FOR. Formation of Los Olivos Community Services District (Name of Proposal)

Riverside Local Agency Formation Commission

LAFCO Action: Date: PETITION FOR. (Name of Proposal) The undersigned by their signature hereon DO HEREBY REPRESENT REQUEST AND PETITION as follows:

ORDINANCE NO DRAFT

SUMMARY OF PROCEEDINGS

August 17, 2012 STAFF REPORT

Chairman Schmidt led the audience in recitation of the pledge of allegiance.

LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES. Special Meeting

OREGON VIRTUAL ACADEMY

ACTION MINUTES SAN MATEO LOCAL AGENCY FORMATION COMMISSION

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR JUNE 15, 2017

SUMMARY OF PROCEEDINGS

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 22, :00 A.M.

CITY COUNCIL CHAMBERS SIOUX CITY, IOWA SEPTEMBER 17, 2018

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

SUMMARY OF PROCEEDINGS

SCHOOL FACILITIES MITIGATION AGREEMENT

Regional Office of Education #31 Kane County

Policies and Procedures Update Out of Agency Service (OAS)

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

SUMMARY OF PROCEEDINGS

Transcription:

LOCAL AGENCY FORMATION COMMISSION COUNTY OF KERN, STATE OF CALIFORNIA Board of Supervisors Chambers 1115 Truxtun Ave Bakersfield, California Meeting of March 23, 2016 Regular meeting called to order at 5:00 p.m. in the Board of Supervisors Chambers County Administrative Building, 1115 Truxtun Avenue, Bakersfield, California, 93301. Chair McLaughlin presiding. Present: *Couch, Fowler, McKibbin, Gurrola, McLaughlin, Mello, Rivera, Scrivner, Wegman Staff: Counsel: Absent: Moore, Willoughby Schroeter None Item 3/23/16-1: MINUTES OF JANUARY 20, 2016 Upon motion of Commissioner Fowler, seconded by Commissioner Mello, IT IS ORDERED: The Minutes of the meeting of January 20 th, 2016 are approved. AYES: Fowler, McKibbin, Gurrola, McLaughlin, Mello, Rivera, Scrivner, Wegman NAYS: None ABSENT: *Couch * It should be noted that at this time Commissioner Couch joined the meeting. LAFCKC 3/23/16 63-07

Item 3/23/16-2: ADOPT PROPOSED PRELIMINARY 2016-2017 BUDGET The proposed preliminary 2016-2017 budget was presented to the Commission. Upon motion of Commissioner Gurrola, seconded by Commissioner Fowler, IT IS ORDERED: The Fiscal Year 2016-2017 Preliminary Budget for LAFCo is approved by the following votes. AYES: Couch, Fowler, McKibbin, Gurrola, McLaughlin, Mello, Rivera, Scrivner, Wegman NAYS: None ABSENT: None Item 3/23/16-3: Resolution No. 16-04 Proceeding No. 1687 CITY OF BAKERSFIELD; ANNEXATION NO. 660 (HEATH NO. 1) COUNTY SERVICE AREA NO. 71; DETACHMENT E (REORGANIZATION) NEGATIVE DECLARATION NOTICE OF EXEMPTION UNINHABITED; 100% LANDOWNER CONSENT, NOTICE, HEARING, PROTEST HEARING WAIVED SUBJECT TO CONDITION RECOMMENDED BY EXECUTIVE OFFICER; The report and recommendation of the Executive Officer dated March 11 th, 2016 recommending the Commission approve the proposed reorganization subject to CONDITION RECOMMENDED BY EXECUTIVE OFFICER, is on file; a copy of the same and a copy of the application have been received by each Commissioner and legal counsel. The Executive Officer recommended the Commission note that they have considered the Negative Declaration adopted by the City for Annexation 660 and the Notice of Exemption for the detachment from County Service Area 71 for this area; that the area within the proposed reorganization is uninhabited and approve the reorganization, subject to the following: LAFCKC 3/23/16 63-08

CONDITIONS RECOMMENDED BY EXECUTIVE OFFICER: The applicant has signed an agreement to actively defend or indemnify and hold harmless the Kern County Local Agency Formation Commission or its agents, officers, and employees, from any liability or loss connected with the approval of: City of Bakersfield Annexation 660. The following exhibit was presented and received in evidence: Exhibit No. 1: Map showing the boundaries of the proposed reorganization. (Applicant s exhibit.) Accordingly, and with reference to Minute Item 3/23/16-3, there being no objections to the findings of fact set out in the Report and Recommendation, and all of the testimony and exhibits received, and being duly advised in the premises, on motion of Commissioner Couch, seconded by Commissioner Mello, IT IS ORDERED: The above numbered and entitled resolution approving said reorganization subject to CONDITIONS RECOMMENDED BY EXECUTIVE OFFICER was adopted by the following votes. AYES: Couch, Fowler, McKibbin, Gurrola, McLaughlin, Mello, Rivera, Scrivner, Wegman NAYS: None ABSENT: None Item 3/23/16-4: COMMISSION ITEMS: Chairman McLaughlin welcomed Gary McKibbin to the Commission as a Special District Representative. Item 3/23/16-5: CLAIMS LIST 16-02 Upon motion of Commissioner Couch, seconded by Commissioner Fowler, IT IS ORDERED: The general claims set forth in Claims List No. 16-02 are approved for payment, and the Chairman is authorized to certify said list. AYES: Couch, Fowler, McKibbin, Gurrola, McLaughlin, Mello, Rivera, Scrivner, Wegman NAYS: None ABSENT: None LAFCKC 3/23/16 63-09

Item 3/23/16-6: GREATER BAKERSFIELD SEPARATION OF GRADE DISTRICT ANNEXATION 5 & 6: The Executive Officer explained that LAFCo policy states that staff has a year to either bring a proposal to hearing, ask for an extension or terminate the proposal. The Commission has granted three extensions to the district for these proposals. She assured the Commission that the district and LAFCo staff representatives are continuing to move the proposal forward and asked that the Commission wave their processing timeline policy. Upon motion of Commissioner Scrivner, seconded by Commissioner Gurrola, IT IS ORDERED: The local policy addressing processing time is waived for Greater Bakersfield Separation of Grade District Annexation No. 5 & 6. AYES: Couch, Fowler, McKibbin, Gurrola, McLaughlin, Mello, Rivera, Scrivner, Wegman NAYS: None ABSENT: None Item 3/23/16-7: CLOSED SESSION: PUBLIC EMPLOYMENT (Executive Officer) Consideration of Selection Procedure per Government Code Section 54957. The Commission returned with no reportable action. Legal Counsel Tom Schroeter stated the closed session was to discuss the pending resignation of the Executive Officer. Item 3/23/16-8: GRANT EXECUTIVE OFFICER, WITH REVIEW OF LEGAL COUNSEL, AUTHORITY TO CONTRACT WITH HR FIRM. AMOUNT NOT TO EXCEED $5,000. Mrs. Moore stated that she requests the authority to contract with an HR firm amount not to exceed $5,000, in order to start the process to recruit a new executive officer. Upon motion of Commissioner Scrivner, seconded by Commissioner Fowler, IT IS ORDERED: The executive officer may contract with HR firm with the amount not to exceed $5,000. AYES: Couch, Fowler, McKibbin, Gurrola, McLaughlin, Mello, Rivera, Scrivner, Wegman NAYS: None ABSENT: None LAFCKC 3/23/16 63-10

Item 3/23/16-9 ADJOURNMENT There being no further business to come before the Commission. IT IS ORDERED: The meeting is adjourned at 5:36 p.m. Chairman Secretary LAFCKC 3/23/16 63-11