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, December 8, :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 Maggard, Scrivner, and Perez); Southern California Water Committee (Supervisors Couch and Maggard); and Tobacco Funding Corporation, Kern County (Supervisors Couch and Perez). 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, DECEMBER 8, 2015, AT 9:00 A.M. - Item No. 69 concerning a CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representatives: County Administrative Officer, John Nilon, and designated staff - Employee organization: Service Employees International Union, Local 521 (Government Code Section ) - HEARD; NO REPORTABLE ACTION Item No. 70 concerning a CONFERENCE WITH LABOR NEGOTIATORS Agency designated representatives: Employee Relations Officer Devin Brown, and designated staff - Employee organizations: Committee of Interns and Residents - SEIU; Service Employees International Union - Criminal Justice Unit; Kern Law Enforcement Association; Kern County Fire Fighters Union; Kern County Detention Officers Association; Kern County Probation Managers Association; Kern County Probation Officers Association; Kern County Sheriff s Command Association; Kern County Sheriff s Command Association II; Service Employees International Union Local 521; Kern County Prosecutors Association; Unrepresented Employees (Government Code Section ) - HEARD; NO REPORTABLE ACTION

2 Summary of Proceedings PM Page 2 Item No. 71 concerning PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Titles: Director of Aging and Adult Services; Agricultural Commissioner and County Sealer; Director of Airports; Director of Animal Services; Clerk of the Board of Supervisors; County Administrative Officer; County Counsel; Fire Chief; Director of Human Services; Director of Libraries; Director of Mental Health Services; Director of Parks and Recreation; Director of Planning and Community Development; Public Defender; Director of Public Health Services; Director of Public Works; County Veterans Service Officer (Government Code Section 54957) - HEARD; NO REPORTABLE ACTION Item No. 72 concerning a CONFERENCE WITH LABOR NEGOTIATORS - Agency designated representatives: County Counsel, Theresa Goldner, and designated staff - Unrepresented Employee: County Administrative Officer (Government Code Section ) - THIS ITEM WAS NOT HEARD Item No. 73 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) Hans Mills v. County of Kern, Kern County Superior Court Case Number: S CV HEARD; NO REPORTABLE ACTION Item No. 74 concerning a CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Government Code Section (d)(2) (e)(1)) Number of cases: One (1) 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 Item No. 75 concerning a CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section (d)(1)) In the matter of the application of California Water Service Company, Public Utilities Commission Application Number HEARD; NO REPORTABLE ACTION Item No. 76 concerning a CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Government Code Section (d)(4)) Number of cases: One (1) Based on existing facts and circumstances, the Board of Supervisors has decided to initiate or is deciding whether to initiate litigation - HEARD; NO REPORTABLE ACTION Item No. 77 concerning a CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Government Code Section (d)(2)(e)(2)) Number of cases: One (1) Significant exposure to litigation in the opinion of the Board of Supervisors on the advice of legal counsel, based on: Facts and circumstances, including, but limited to, an accident, disaster, incident, or a potential plaintiff or plaintiffs: (Government Code Section (e)(2)): Collection of administrative penalty/fine regarding violation of County Ordinance section 5.85 at 6816 Story Lane, Bakersfield, California - HEARD; NO REPORTABLE ACTION

3 Summary of Proceedings PM Page 3 PUBLIC PRESENTATIONS 1) This portion of the meeting is reserved for persons to address the Board on any matter not on this agenda but under the jurisdiction of the Board. Board members may respond briefly to statements made or questions posed. They may ask a question for clarification, make a referral to staff for factual information or request staff to report back to the Board at a later meeting. Also, the Board may take action to direct the staff to place a matter of business on a future agenda. SPEAKERS ARE LIMITED TO TWO MINUTES. PLEASE STATE AND SPELL YOUR NAME BEFORE MAKING YOUR PRESENTATION. THANK YOU! NO ONE HEARD BOARD MEMBER ANNOUNCEMENTS OR REPORTS 2) On their own initiative, Board members may make an announcement or a report on their own activities. They may ask a question for clarification, make a referral to staff or take action to have staff place a matter of business on a future agenda (Gov. Code Sec [a][2]) CHAIRMAN COUCH RECOGNIZED COUNTY ADMINISTRATIVE OFFICER JOHN NILON WHO WAS HEARD IN RESPONSE TO RECENT SERVICE EMPLOYEES' INTERNATIONAL UNION (SEIU) LOCAL 521 ADVERTISEMENT AND COMMUNITY VOICE PUBLICATION CONCERNING COUNTY WORKFORCE TURNOVER RATE AND LABOR NEGOTIATION PROPOSAL SUPERVISOR PEREZ HEARD REGARDING ANNUAL PAJAMA AND TOY FUNDRAISER TO BENEFIT YOUTH AT THE BAKERSFIELD HOMELESS SHELTER HEARINGS PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT CA-3) Request from T-Mobile West, LLC, by Jesse Gilholm to change the permitted use to Exclusive Agriculture and allow a wireless communication facility on 20 acres located at th Street West, Mojave (S.D. #2) Specific Request: (a) A change in zone classification from A-1 to A or a more restrictive district (ZCC #58, Map #213) (b) A Conditional Use Permit to allow a 87-foot-tall monopine wireless communication facility with associated equipment shelter (Section F) in an A District (CUP #63, Map #213) (Environmental Review: Special Situation, Section and Categorically Exempt, Section 15303; Published Mojave Desert News) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, ADOPTED RESOLUTIONS AND , RECOMMENDED FINDINGS, AND ENACTED ORDINANCE G-8607 APPROVING ZONE CHANGE AS REQUESTED; APPROVED CONDITIONAL USE PERMIT SUBJECT TO RECOMMENDED CONDITIONS

4 Summary of Proceedings PM Page 4 CA-4) Request from Bryan Skelly to vacate a public utility easement located at 1800 and 1802 Zermatt Drive, Pine Mountain Club (S.D. #4) Specific Request: A nonsummary vacation of a public utility easement, totaling 15 feet in width, on Lot 439 and Lot 440 of Tract Map No in the Pine Mountain Club area ( Streets and Highways) (Environmental Review: General Rule, Section 15061(b)(3); Published Mountain Enterprise) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT RECOMMENDATION, ADOPTED RESOLUTION AND RECOMMENDED FINDINGS APPROVING NONSUMMARY VACATION OF TWO PUBLIC UTILITY EASEMENTS 5) Request from RE Garland Solar Project by RE Garland Solar, LLC, to vacate various portions of public access easements located within Section 26 of T9N, R16W, SBB&M; Section 31 of T9N, R15W, SBB&M; Section 32 of T9N, R15W, SBB&M; Section 35 of T9N, R16W, SBB&M, located approximately 17 miles southwest of the community of Rosamond; south of Patterson Road, north of Avenue A, east of 240th Street West; and west of 205th Street West in eastern Kern County (S.D. #2) Specific Request: (a) A nonsummary vacation of portions of a public access easement located within Section 26 of T9N, R16W, SBB&M, for Map No , including: (1) The west 30 feet and the west 45 feet of a portion of 235th Street West, less and except the north 45 feet and the south 55 feet of 235th Street West, south of Holiday Avenue and north of Gaskell Road, Kern County Assessors Book 5062, Page 884 ( Streets and Highways) (b) A nonsummary vacation of a portion of a public access easements located within Section 31 of T9N, R15W, SBB&M, for Map No. 233, including: (1) The east 30 feet of a portion of 210th Street West, south of Gaskell Road and north of Avenue A, Recorded Instrument Number ( Street and Highways) (c) A nonsummary vacation of portions of public access and utility easements located within Section 32 of T9N, R15W, SBB&M, for Map No. 233, including: (1) The north and east 30 feet and the west 55 feet of portions of local easements, west of 205th Street West and east of 210th Street West, south of Gaskell Road and north of Avenue A, Kern County Assessors Book 4589, Page 559 and Recorded Instrument Numbers and ; (2) The south and east 30 feet and the west 55 feet of portions of local easements, west of 205th Street West and east of 210th Street West, south of Gaskell Road and north of Avenue A, Kern County Assessors Book 5355, Page 2398 and Book 6568, Page 0042 and Recorded Instrument Number ; (3) The south and west 30 feet of portions of a local easements, west of 205th Street West and east of 210th Street West, south of Gaskell Road and north of Avenue A, Kern County Assessors Book 5524, Page 1794 and Recorded Instrument Number ( Street and Highways) (d) A nonsummary vacation of portions of public access easements located within Section 35 of T9N, R16W, SBB&M, for Map No. 234, including: (1) The east 30 feet of a portion of 235th Street West, less and except the north 55 feet of 235th Street West, and the west 45 feet of a portion of a local street, west of 230th Street West and east of 235th Street West, south of Gaskell Road and North of Avenue A, Kern County Assessors Book 4511, Page 755; (2) The west 30 feet of a (Continued on Page 5)

5 Summary of Proceedings PM Page 5 (Continued from Page 4) portion of a local street east of 235th Street West and west of 230th Street West, less and except the north 55 feet of the local street, south of Gaskell Road and North of Avenue A, Kern County Assessors Book 4543, Page 891; (3) The north, east, and the south 30 feet together with the west 45 feet of portions of local easements, west of 230th Street West and east of 235th Street West, south of Gaskell Road and north of Avenue A, Kern County Assessors Book 4539, Page 672; (4) The north, east, west and the south 30 feet of a portions of local easements, west of 230th Street West and east of 235th Street West, south of Gaskell Road and north of Avenue A, Kern County Assessors Book 4578, Page 58 and Recorded Instrument Number ; (5) The north, east, west, and the south 30 feet of portions of local easements, west of 230th Street West and east of 235th Street West, south of Gaskell Road and north of Avenue A, Kern County Assessors Book 4730, Page 366, Book 5495, Page 690, and Book 5369, Page 1885; (6) The north, south, and the west 30 feet of portions of local easements, less and except the east 55 feet of the easements, west of 230th Street West and east of 235th Street West, south of Gaskell Road and north of Avenue A, Kern County Assessors Book 4895, Page 899; (7) The north, west and south 30 feet, together with the east 55 feet of portions of a local easements, less and except the east 55 feet of the local easements, west of 230th Street West and east of 235th Street West, south of Gaskell Road and north of Avenue A, Kern County Assessors Book 4608, Page 556; (8) The north, and east 30 feet, of a portion of 235th Street West, and a portion of a local street, both west of 235th Street West and east of 240th Street West, south of Gaskell Road and north of Avenue A, Recorded Instrument Number ; (9) The north 30 feet of a portion of a local street, west of 235th Street West and east of 240th Street West, south of Gaskell Road and north of Avenue A, Kern County Assessors Book 6356, Page 1059; (10) The north and west 30 feet of portions of local easements, west of 235th Street West and east of 240th Street West, south of Gaskell Road and north of Avenue A, Kern County Assessors Book 4402, Page 185; (11) The north and the east 30 feet of portions of local easements, less and except the south 55 feet of local easements, west of 235th Street West and east of 240th Street West, south of Gaskell Road and north of Avenue A, Kern County Assessors Book 4398, Page 34 and Recorded Instrument Number ; (12) The north and west 30 feet of portions of local easements, less and except the south 55 feet of local easements, west of 235th Street West and east of 240th Street West, south of Gaskell Road and north of Avenue A, Kern County Assessors Book 4398, Page 476 and Book 5601, Page 1362; (13) The south 30 feet and the north 45 feet of portions of local easements, less and except the east 55 feet of local easements, east of 235th Street West and west of 230th Street West, south of Gaskell Road and north of Avenue A, Kern County Assessors Book 4255, Page 880; (14) The south 30 feet and the north 45 feet of portions of local easements, less and except the east 55 feet of local easements, east of 230th Street West and east of 235th Street West, south of Gaskell Road and North of Avenue A, Kern County Assessors Book 4255, Page 872; (15) The north 30 feet of a portion of a local street, east of 235th Street West and west of 230th Street West, south of Gaskell Road and north of Avenue A, Kern County Assessors Book 4255, Page 877 ( Street and Highways) (Environmental Review: Environmental Impact Report; Published Mojave Desert News) - OPENED HEARING; ED DORROH; GABRIEL BAGAY; BOB JORDAN; RANDY WIDMER; MICHAEL BOZE, REPRESENTING THE (Continued on Page 6)

6 Summary of Proceedings PM Page 6 (Continued from Page 5) APPLICANT; AND LENA MAKSHANOFF, HEARD; CLOSED HEARING; PER PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT RECOMMENDATION, ADOPTED SECTION FINDINGS AND SECTION STATEMENT OF OVERRIDING CONSIDERATIONS; ADOPTED MITIGATION MEASURE MONITORING PROGRAM; ADOPTED RESOLUTION AND RECOMMENDED FINDINGS APPROVING NONSUMMARY VACATIONS OF REQUESTED EASEMENTS AS SPECIFIED IN LEGAL DESCRIPTIONS INCLUDED IN ATTACHMENT A AND AS LOCATED WITHIN SECTIONS 26 AND 35 OF T9N, R16W, SBB&M (A1, D1, D2, D3, D4, D5, D6, D7, D8, D9, D10, D11, D12, D13, D14, AND D15) AND SECTIONS 31 AND 32 OF T9N, R15W, SBB&M (B1, C1, C2, C3) SUBJECT TO EXCEPTING AND RESERVING A PUBLIC UTILITY EASEMENT FOR ANY EXISTING UTILITIES AND WRITTEN VERIFICATION FROM KERN COUNTY PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT TO CLERK OF THE BOARD INDICATING THE NECESSARY COVENANTS OF ACCESS EASEMENTS HAVE BEEN RECORDED BY APPLICANT TO ENSURE ADEQUATE LEGAL ACCESS TO PUBLIC ROADS REMAINS FOR ALL AFFECTED PARCELS; APPROVED MEMORANDUM OF UNDERSTANDING/AGREEMENT AND AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Scrivner-Maggard: All Ayes GENERAL PLAN AMENDMENT HEARINGS Amendment of the Land Use, Open Space, and Conservation Element of the Kern County General Plan and the Willow Springs Specific Plan; and other items as cited which include amendments of certain zoning maps and applications and proceedings PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT CA-6) Request from Willow Springs Solar, LLC, by First Solar to change various permitted uses to Exclusive Agriculture with Floodplain Secondary Combining, amend the Willow Springs Specific Plan, and allow construction of a 150-MW solar facility on 1,402 acres located north of Avenue A, south of Holiday Avenue, between 100th Street West and 120th Street West, approximately eight miles west of the unincorporated community of Rosamond in eastern Kern County (S.D. #2) Specific Request: Amend the Land Use, Open Space and Conservation Element of the Willow Springs Specific Plan from Map Code(s) 5.3/4.4/2.8, 5.3/4.4/2.85, 5.5/4.4/2.8, and 6.2/4.4 to Map Code(s) 5.3/2.8, 5.3/2.85, 5.5/2.8, and 6.2 or more restrictive map code designations (SPA #15, Map #232) A change in zone classification from C-2 PD FPS, A FPS [R-1 PD FPS in suspense], E (1) RS FPS [R-1 PD FPS in suspense], E (2 1/2) RS FPS [R-1 PD FPS in suspense], and SP to A FPS or a more restrictive district (ZCC #32, Map #232) A Conditional Use Permit to allow for the construction and operation of a 150 megawatts (MW) solar energy generating facility (Section G) in an A FPS District (CUP #26, Map #232) (Environmental Review: Environmental Impact Report; Published Rosamond Weekly News) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT RECOMMENDATION, REFERRED BACK TO STAFF

7 Summary of Proceedings PM Page 7 CA-7) Request from Doud Land Company by Bruce Anderson to change various permitted uses to Light Industrial with Precise Development Combining, allow five office/warehouse buildings, and an agricultural exclusion of approximately acres located at and South Enos Lane, south of the intersection at South Enos Lane (State Route 43) and Taft Highway (State Route 119), southwest of Bakersfield (S.D. #4) Specific Request: (a) Amend the Land Use, Open Space and Conservation Element of the Kern County General Plan from Map Code(s) 8.3 to Map Code(s) 7.1 or a more restrictive map code designation (GPA #9, Map #140) (b) A change in zone classification from A to M-1 PD or a more restrictive district (ZCC #17, Map #140) (c) A Precise Development Plan for five (5) office/warehouse buildings (Section D.1 and Section E.2) in a M-1 PD District (PD Plan #11, Map #140) (d) Exclusion of approximately acres from the boundaries of an Agricultural Preserve (Ag Pres #10 - Excl) (Environmental Review: Mitigated Negative Declaration; Published Daily Midway Driller) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; PER PLANNING COMMISSION RECOMMENDATION, ADOPTED MITIGATED NEGATIVE DECLARATION AND MITIGATION MEASURE MONITORING PROGRAM; ADOPTED RESOLUTIONS , , AND , RECOMMENDED FINDINGS, AND ENACTED ORDINANCE G-8608; APPROVED GENERAL PLAN AMENDMENT AS REQUESTED; APPROVED ZONE CHANGE AS REQUESTED; APPROVED PRECISE DEVELOPMENT PLAN SUBJECT TO RECOMMENDED CONDITIONS; APPROVED EXCLUSION AS REQUESTED DEPARTMENTAL REQUESTS PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT S.D. #2 CA-8) Proposed sole source Consulting Agreement with Kimley-Horn and Associates for professional services and assistance in preparation of Environmental Impact Report for the 99 and Houghton Industrial Park Project, in an amount not to exceed $141,000 (Fiscal Impact: $141,000; Applicant Trust Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT S.D. #4 CA-9) Request of Robbie s Nursery by John R. Wilson, Inc., for an exception to the requirement for connection to public sewer for Revised Tentative Parcel Map No , located on south side of Hageman Frontage Road at Terracotta Court, Rosedale area; Environmental Review: Categorically Exempt, Pursuant to Section 15303(d), of the State CEQA Guidelines (Fiscal Impact: None) - APPROVED EXCEPTION TO WESTERN ROSEDALE SPECIFIC PLAN SEWER SERVICE POLICIES

8 Summary of Proceedings PM Page 8 S.D. #5 CA-10) Proposed Agreement with City of Arvin to provide Community Development Block Grant (CDBG) funds for Arvin Smothermon Spray Park, in an amount not to exceed $110,659 (Phase II), CD Project No (Fiscal Impact: $110,659; Federal Grant; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT All S.D.s 11) Public hearing to consider adoption of a revised Composition Rate for applicant-initiated land use projects (Fiscal Impact: $369,000 Estimated Revenue; Not Budgeted; Discretionary) - OPENED HEARING; NO ONE HEARD; CLOSED HEARING; MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTION 21080(B)(8) OF PUBLIC RESOURCES CODE; ADOPTED RESOLUTION ; WAIVED READING AND ENACTED ORDINANCE G-8609 Scrivner-Perez: All Ayes 12) Public hearing to consider adoption of certain fees related to the Kern County permit process for oil and gas exploration, extraction, operations, and production activities (Fiscal Impact: Unknown; Applicant Funds; Not Budgeted; Discretionary) - OPENED HEARING; SUZANNE NOBLE, WESTERN STATES PETROLEUM ASSOCIATION, AND KEN HUNTER, VAQUERO ENERGY, HEARD; CLOSED HEARING; MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTION 21080(B)(8) OF PUBLIC RESOURCES CODE AND THAT IT FALLS WITHIN THE SCOPE OF THE PROJECT EVALUATED IN THE CERTIFIED ENVIRONMENTAL IMPACT REPORT PREPARED FOR THE KERN COUNTY ZONING ORDINANCE AMENDMENTS ADOPTED ON NOVEMBER 9, 2015; ADOPTED RESOLUTION ; WAIVED READING AND ENACTED ORDINANCE G-8610 WITH COMPLIANCE MONITORING FEE DEPOSIT REDUCED TO $5,000 Scrivner-Gleason: All Ayes CA-13) Proposed sole source Agreement with Accela, Inc., for permitting, processing and tracking land use software licenses, in an amount not to exceed $119,314 (Fiscal Impact: $119,314; General Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT PUBLIC WORKS DEPARTMENT - Building and Development S.D. #2 14) Hearing to make a 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) - OPENED HEARING; DEANA BAIRD AND RICHARD JACOBS, PROPERTY OWNERS, HEARD; CLOSED HEARING; CONTINUED TO TUESDAY, JUNE 7, 2016, AT 2:00 P.M. Scrivner-Gleason: All Ayes

9 Summary of Proceedings PM Page 9 S.D. #3 CA-15) Proposed Improvement Agreement and Monumentation Agreement with McIntosh & Associates for Terry Bedford for Parcel Map 12129, northeast corner of Olive Drive (County Road No. 2547) and State Road, Type "A" subdivision (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN; RECEIVED AND FILED; FORWARDED DOCUMENTS TO RECORDER S.D. #4 CA-16) Request for release of Faithful Performance Security Bond for street, water, sewer and landscape improvements, one-year guarantee period, for Tract 6214, Phase 3, northeast corner of Heath Road and Meacham Road, western Rosedale area, D.R. Horton Bay, Inc. (Fiscal Impact: None) - RELEASED FAITHFUL PERFORMANCE SECURITY BOND NO , IN THE AMOUNT OF $37,804 ISSUED BY BERKLEY REGIONAL INSURANCE COMPANY CA-17) Request to approve Final Map for Tract 6252, Phase D, west side of Renfro Road, south of Noriega Road, Rosedale area, Type "A" Subdivision, Delmarter and Associates for Lennar Fresno, Inc. (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION MAKING FINDINGS PER SECTION OF PUBLIC RESOURCES CODE, SECTIONS , AND OF GOVERNMENT CODE INCLUDING APPROVAL OF WAIVER OF SIGNATURE FOR MINERAL OWNERS WITHOUT SURFACE ENTRY RIGHTS AND EASEMENT HOLDERS PER SECTION OF GOVERNMENT CODE AND SECTION D1 OF LAND DIVISION ORDINANCE (SECTION K1,2,3 NOT APPLICABLE), ACCEPTED STREET, WATER AND SEWER IMPROVEMENTS AND DECLARED ROADS WITHIN TRACT 6252, AS PUBLIC HIGHWAYS AND ACCEPTED AND INCORPORATED ROADS INTO COUNTY ROAD SYSTEM; APPROVED FINAL MAP AND AUTHORIZED CLERK OF THE BOARD TO SIGN; APPROVED SUBDIVISION IMPROVEMENT AND MONUMENTATION AGREEMENTS AND AUTHORIZED CHAIRMAN TO SIGN; RECEIVED AND FILED; ORDERED APPROVED FINAL MAP RECORDED PUBLIC WORKS DEPARTMENT - Engineering S.D. #1 CA-18) Proposed Contract No with Loop Electric, Inc., for construction of traffic signal at Snow Road and Coffee Road, Bakersfield, in an amount not to exceed $357,382 (Fiscal Impact: $357,382; Congestion Mitigation and Air Quality Program Funds; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

10 Summary of Proceedings PM Page 10 S.D. #4 CA-19) Proposed Contract No with Granite Construction Company for construction of asphalt concrete overlay and shoulder improvements on Heath Road, from Johnson Road to Rosedale Highway, Bakersfield, in an amount not to exceed $465, (Fiscal Impact: $465,331.40; Congestion Mitigation and Air Quality Program Funds; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT S.D. #5 CA-20) Contract No , Notice of Completion with DOD Construction, LTD, for construction on Fairview Elementary area pedestrian path, Bakersfield (Fiscal Impact: None) - RECEIVED AND FILED PUBLIC WORKS DEPARTMENT - Operations and Maintenance All S.D.s CA-21) Proposed sole source Agreement with Mattress Recycling Council, Inc., for recycling services for used mattresses (Fiscal Impact: $20,000 Estimated Revenue [FY ]; Solid Waste Enterprise Fund; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT COUNTY ADMINISTRATIVE OFFICE 22) Proposed process for revision to County seal and flag in honor of Kern County s 150th Anniversary (Fiscal Impact: None) - APPROVED Gleason-Scrivner: All Ayes NOTE: Supervisor Perez left the dais prior to the vote on Item No ) Proposed revisions to County Administrative Policy and Procedures Manual - Chapter 1, Human Resources, establishing a Countywide Volunteer Program (Fiscal Impact: None) - APPROVED Maggard-Scrivner: 4 Ayes; 1 Absent - Perez NOTE: Supervisor Perez returned to the dais following the vote on Item No ) Request authorization for County Administrative Officer to negotiate and execute an economic incentive agreement for "Project Speed Racer" facility expansion under County s Economic Incentive Program (Fiscal Impact: Unknown) - APPROVED; AUTHORIZED COUNTY ADMINISTRATIVE OFFICER TO SIGN AGREEMENT UPON APPROVAL AS TO FORM BY COUNTY COUNSEL Perez-Scrivner: All Ayes CA-25) Proposed Resolution consenting to the inclusion of properties within the unincorporated territory of Kern County in the California Statewide Communities Development Authority to operate the Open Property Assessed Clean Energy (Open PACE) program (Fiscal Impact: None) - APPROVED; ADOPTED RESOLUTION

11 Summary of Proceedings PM Page 11 CA-26) Proposed allocation from the Real Estate Fraud Fund to California City Police Department in the amount of $20,000 and the Kern County Sheriff in the amount of $289,000 to provide resources to investigate real estate fraud crimes; and proposed Grant Disbursement Agreement with California City Police Department, from December 8, 2015 through December 7, 2016, in an amount not to exceed $20,000 (Fiscal Impact: $309,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-27) Request to establish a Local Emergency Relief budget unit and cancel designation in the General Fund in the amount of $1,500,000 to appropriate in the new budget unit to reimburse County departments for costs incurred for local emergencies (Fiscal Impact: $1,500,000; Not Budgeted; Discretionary) - APPROVED CA-28) Report on fiscal activity for firefighter paramedic service in Pine Mountain Club - County Service Area No (Fiscal Impact: None) - RECEIVED AND FILED CA-29) Annual report on County of Kern helicopter rescue program (Fiscal Impact: None) - RECEIVED AND FILED CA-30) Proposed contribution to West Side Recreation and Park District for the 2015 Family Fall Fest, in the amount of $500 (Fiscal Impact: $500; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER- COUNTY CLERK TO PAY CA-31) Proposed Resolution for transfer of property tax entitlement related to City of Tehachapi Annexation No. 84, LAFCO Proceeding No (Fiscal Impact: FY $0 General Fund; Discretionary) - APPROVED; ADOPTED RESOLUTION CA-32) CA-33) CA-34) Request for authorization to establish a California 501(c)3 Nonprofit Corporation titled Kern County Foundation, Inc. (Fiscal Impact: None) - APPROVED; AUTHORIZED COUNTY COUNSEL TO FILE NECESSARY DOCUMENTS Proposed sole source Agreement with Florn Core for specialized water consulting services, from January 1, 2016 through December 31, 2017, in an amount not to exceed $150,000 (Fiscal Impact: $150,000; FY $35,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed sole source Agreement with Parker Groundwater Technology for specialized water consulting services, from December 8, 2015 through December 7, 2017, in an amount not to exceed $156,000 (Fiscal Impact: $156,000; FY $39,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

12 Summary of Proceedings PM Page 12 CA-35) Proposed contribution to Wasco Union High School Athletic and Activities Booster Club for its Scoreboard Advertising Sponsorship Program in the amount of $500 (Fiscal Impact: $500; Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER-COUNTY CLERK TO PAY COUNTY ADMINISTRATIVE OFFICE - General Services Division S.D. #1 CA-36) CA-37) Proposed Escrow Agreement with GSE Construction Company, Inc., and Scott Valley Bank for the Lerdo Water/Wastewater Improvement project relating to 5% construction contract retention ( ) (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Escrow Agreement with Balfour Beatty Construction, LLC, and Banner Bank for the AB Kern County Justice Facility project relating to 5% construction contract retention ( ) (Fiscal Impact: None) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT CA-38) Request for subcontractor substitution of United Industries Group, Inc., with Superior Tank Company, Inc., to complete the bolted steel tank portion of the Lerdo Water/Wastewater Improvements project ( ) (Fiscal Impact: None) - APPROVED S.D. #5 CA-39) Plans and Specifications including Varco Pruden as sole brand specification for pre-engineered metal building for the Ag Weights and Measures Warehouse Expansion project ( ) (Fiscal Impact: None) - MADE FINDING PROJECT IS EXEMPT FROM FURTHER CEQA REVIEW PER SECTION 15301(e) OF STATE CEQA GUIDELINES; APPROVED PLANS AND SPECIFICATIONS; APPROVED SOLE BRAND SPECIFICATION; AUTHORIZED CHAIRMAN TO SIGN; AUTHORIZED GENERAL SERVICES TO PUBLISH PURSUANT TO PUBLIC CONTRACT CODE SECTION 20125; BID OPENING TO BE WEDNESDAY, JANUARY 13, 2016, AT 11:00 A.M. CA-40) CA-41) Proposed Agreement with Black/Hall Construction, Inc., for the Kern Medical Center G-Wing Decommissioning - Exiting and HVAC Improvements project, in an amount not to exceed $560,727 ( A) (Fiscal Impact: $560,727; Kern Medical Capital Projects, Enterprise Fund; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Identify apparent low, responsive and responsible bid and proposed Agreement with JTS Construction for the Hall of Records Structural Improvements project, in an amount not to exceed $1,037,500 ( ) (Fiscal Impact: $1,037,500; Budgeted; Discretionary) - IDENTIFIED APPARENT LOW, RESPONSIVE AND RESPONSIBLE BID; APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

13 Summary of Proceedings PM Page 13 CA-42) Proposed Agreement with Cen-Cal Construction for the Lamont Park Walking Path project, in an amount not to exceed $179,000 ( ) (Fiscal Impact: $179,000; State Department of Housing and Community Development; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT NOTE: Item Nos. 43, 44 and 45 were heard concurrently All S.D.s 43) Proposed approval of mid-year capital asset acquisition of new telephone equipment, in an amount not to exceed $7,400 (Fiscal Impact: $7,400; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR- CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS Scrivner-Gleason: All Ayes 44) Proposed approval of mid-year capital asset acquisition of new telecommunications equipment in an amount not to exceed $62,320 (Fiscal Impact: $62,320; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR-CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS Scrivner-Gleason: All Ayes 45) Request for approval of mid-year sole brand capital asset acquisition of computer racks and proposed transfer from appropriations for contingencies in an amount not to exceed $124,850 (Fiscal Impact: $124,850; Not Budgeted; Discretionary) - APPROVED; AUTHORIZED AUDITOR- CONTROLLER TO PROCESS SPECIFIED BUDGETARY ADJUSTMENTS AND ACCOUNTING TRANSACTIONS Scrivner-Gleason: All Ayes CA-46) CA-47) CA-48) Request for sole brand procurement of a proxy server replacement, manufactured by iboss, to provide web content filtering, rich logging reporting of web traffic and block known malicious web sites to protect the County s internet traffic, in an amount not to exceed $149,000 (Fiscal Impact: $149,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED PURCHASING AGENT TO ISSUE PURCHASE ORDER Proposed Agreement with IBI Group Architecture Planning for architectural consulting services for various projects throughout Kern County, from December 8, 2015 to November 18, 2018, in an amount not to exceed $1,000,000 (various projects) (Fiscal Impact: $1,000,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Amendment No. 2 to Agreement with AECOM Technical Services Inc., to provide engineering consulting services for various projects, in the amount of $250,000, for a new total not to exceed $350,000 (various projects) (Fiscal Impact: $250,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT

14 Summary of Proceedings PM Page 14 CA-49) CA-50) CA-51) Proposed Agreement with Teter, LLP, for architectural consulting services for various projects throughout Kern County, from December 8, 2015 to December 7, 2018, in an amount not to exceed $1,000,000 (various projects) (Fiscal Impact: $1,000,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with The Taylor Group of California, Inc., for architectural consulting services for various projects throughout Kern County, from December 8, 2015 to December 7, 2018, in an amount not to exceed $250,000 (various projects) (Fiscal Impact: $250,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT Proposed Agreement with Radian Design Group, Inc., for architectural consulting services for various projects throughout Kern County, from December 8, 2015 to December 7, 2018, in an amount not to exceed $500,000 (various projects) (Fiscal Impact: $500,000; Budgeted; Discretionary) - APPROVED; AUTHORIZED CHAIRMAN TO SIGN AGREEMENT COUNTY ADMINISTRATIVE OFFICE - Human Resources Division CA-52) Proposed salary increases for certain classifications to comply with California minimum wage law, effective December 26, 2015 (Fiscal Impact: $110,000; Not Budgeted; Discretionary) - APPROVED; REFERRED TO HUMAN RESOURCES DIVISION TO AMEND DEPARTMENTAL POSITIONS AND SALARY SCHEDULE CONSIDERATION OF ORDINANCES INTRODUCED ON NOVEMBER 17, 2015 CA-53) Proposed Ordinance adding subsection (52) to Section of the Kern County Ordinance Code establishing a disabled persons parking zone along the south side of Fairview Road beginning 100 feet west of the west gutter flow line on Garber Way, then west for a distance of 22 feet, Bakersfield - ENACTED ORDINANCE G-8611 MATTERS FOR EXECUTIVE APPROVAL CA-54) Budget Transfers - APPROVED NOS. 075 THROUGH 087 CA-55) Minutes for week of October 5, APPROVED CA-56) Miscellaneous Letters and Documents - FILED CA-57) Letters Received and Referred by Clerk of the Board - APPROVED AND FILED

15 Summary of Proceedings PM Page 15 CA-58) Claims and Lawsuits Filed with and Referred by Clerk of the Board - APPROVED AND FILED ADJOURNED TO MONDAY, DECEMBER 14, 2015, AT 9:00 A.M., FOR A SPECIAL MEETING Maggard /s/ Kathleen Krause Clerk of the Board /s/ David Couch Chairman, Board of Supervisors

16 Summary of Proceedings PM Page 16 56) MISCELLANEOUS LETTERS AND DOCUMENTS FILED Clerk of the Board A) Received, certified and transmitted to Recorder for recordation, as follows: 1) Parcel Map S.D. #3 2) Tract Map 6416, Phase 5 S.D. #1 B) from Morgan Clayton resigning from the Workforce Development Board (Copies to each Supervisor, CAO and Employers Training Resource) C) Letter re resignation of Christine Lollar from Early Childhood Council of Kern (Copies to each Supervisor and CAO) D) Monthly Referral Report, November 2015 County Administrative Office E) Response to Board referral on March 25, 2014 to bring back an analysis to determine whether a financial threshold should be established to allow CAO approval of items below the threshold which currently require board approval (Copies to each Supervisor, CAO and County Counsel) General Services Division F) Acceptance by RE Astoria LLC of Assigned Franchise Ordinance F-606 as amended by F-609, Franchise Bond No. K issued by Westchester Fire Insurance Company, in the amount of $10,000 and submitted by RE Astoria LLC in compliance with Section 18 of Franchise Ordinance F-606 as amended by F-609; and release of Franchise Bond No. K , issued by Westchester Fire Insurance Company for RE Desert Star Interconnection Manager LLC in compliance with Franchise Ordinance F-606, Section 18 G) Acceptance by RE Astoria 2 LLC of Assigned Franchise Ordinance F-606 as amended by F-609, Franchise Bond No. K issued by Westchester Fire Insurance Company, in the amount of $10,000 and submitted by RE Astoria 2 LLC in compliance with Section 18 of Franchise Ordinance F-606 as amended by F-609 H) Acceptance by RE Garland LLC of Assigned Franchise Ordinance F-606 as amended by F-609, Franchise Bond No issued by Westchester Fire Insurance Company, in the amount of $10,000 and submitted by RE Garland LLC in compliance with Section 18 of Franchise Ordinance F-606 as amended by F-609 I) Acceptance by RE Garland A LLC of Assigned Franchise Ordinance F-606 as amended by F-609, Franchise Bond No issued by Westchester Fire Insurance Company, in the amount of $10,000 and submitted by RE Garland A LLC in compliance with Section 18 of Franchise Ordinance F-606 as amended by F-609 Grand Jury J) Grand Jury Final Report re Kern County Animal Shelter, Fruitvale Site (Copies to each Supervisor, CAO and Animal Services) K) Grand Jury Final Report re Miriam Jamison Children s Center (Copies to each Supervisor, CAO and Human Services)

17 Summary of Proceedings PM Page 17 Kern County Employees Retirement Association (KCERA) L) Board of Retirement Election and Appointment Local Agency Formation Commission (LAFCo) M) Notice of Hearing in the matter of Municipal Service Review/Sphere Review, Greenfield County Water District N) Notice of Hearing, Proceeding No in the matter of City of Bakersfield: Annexation No. 653 (Chevalier No. 3) Public Works Department O) Recorded Dedication of Vehicular Access Rights Easement from Arnold L. Pettit for right-of-way on his parcel for an emergency access evacuation road, APN (Document No ) P) Recorded Irrevocable Offer of Dedication from Global AG Properties USA LLC for right-of-way easement on Cannon Street, Bakersfield (Document No ) Treasurer-Tax Collector Q) Pooled Cash Portfolio Analysis Month Ended October 30, 2015 Miscellaneous R) Letter from Federal Emergency Management Agency re revised Flood Insurance Rate Map (Copies to Public Works and County Counsel) S) Letter from California Department of Food and Agriculture re Asian Citrus Psyllid (Copies to each Supervisor, CAO and Ag and Measurement Standards) T) Letter from California Office of Emergency Services re U.S. Small Business Administration declaration of County of Los Angeles and contiguous counties of Kern, Orange, San Bernardino and Ventura as disaster areas (Copies to each Supervisor, CAO, Office of Emergency Services and County Counsel) U) Worker Adjustment Retraining and Notification Act (WARN) re Brinderson, L.P., notice of loss of contract and associated layoffs/site closings at Greater Elk Hills, Highway 119, Tupman; Greater Elk Hills CCF Building, 4809 Elk Hills Road, Tupman; Central West, Airport Road, Taft; Data Crew, Airport Road, Taft; Central East, Highway 166, Maricopa; North, Merced Avenue, Shafter; and Thermal Ops, Holloway, Lost Hills (Copies to each Supervisor, CAO, Employers Training Resource, Human Resources and County Counsel) V) Worker Adjustment Retraining and Notification Act (WARN) re Brinderson, L.P., notice of loss of contract and associated layoffs/site closings at Highway 46, Lost Hills; Highway 46, Lost Hills; West Gale Avenue, Coalinga; S. Derrick, Coalinga; and Sargents Road, San Ardo (Copies to each Supervisor, CAO, Employers Training Resource, Human Resources and County Counsel) W) Letter from Gayland P. Smith resigning from Kern County Employees Retirement Association (Copies to each Supervisor, CAO and Retirement)

18 Summary of Proceedings PM Page 18 X) Letter from Chris Horgan, Stewards of the Sequoia, to the Bureau of Land Management re concerns regarding current implementation of Archeological Protocols in the BLM Bakersfield office and the resulting negative cultural and environmental impacts (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) Y) from Patric Hedlund re meeting about Kern County Libraries future (Copies to each Supervisor, CAO and Library) Z) from David Hecht to Bob Lerude, Director of Parks and Recreation, complimenting staff at Lake Buena Vista Aquatic Recreational Area (Copies to each Supervisor, CAO and Parks) AA) Letter from State Department of Insurance re availability of homeowners insurance related to the likelihood of El Nino driven storms (Copies to each Supervisor, CAO, Office of Emergency Services and County Counsel) BB) Letter from San Joaquin Valley Air Pollution Control District re Benefits Grants Program, Request for Proposals for Alternative Fuel Infrastructure Projects (Copies to each Supervisor, CAO, General Services, Public Works and County Counsel) CC) Letter from U.S. Department of Agriculture re relocation of Los Padres National Forest Supervisor s Office (Copies to each Supervisor, CAO, Fire, Planning and Community Development and County Counsel) DD) from Susie Snedden re Thank You from Kern County Cattlemen s Association (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) EE) from California Department of Food and Agriculture re Notice of Treatment Regarding the Asian Citrus Psyllid for City of Arvin (Copies to each Supervisor, CAO, Ag Commissioner and County Counsel) FF) from California Department of Food and Agriculture re Notice of Treatment Regarding the Asian Citrus Psyllid for City of Bakersfield (Copies to each Supervisor, CAO, Ag Commissioner and County Counsel) GG) from California Department of Food and Agriculture re Notice of Treatment Regarding the Asian Citrus Psyllid for City of Taft (Copies to each Supervisor, CAO, Ag Commissioner and County Counsel) HH) Notice from Captain P. Medeiros, California Highway Patrol, re Hazardous Materials Incident Report on October 28, 2015, State Route 99 southbound, north of Wilson Road (Copies to Environmental Health and Fire-HazMat) II) Notice from Lt. J. Crosswhite, California Highway Patrol, re Hazardous Materials Incident Report on November 5, 2015, State Route 166 west of Interstate 5 (Copies to Environmental Health and Fire-HazMat) JJ) Notice from Lt. J. Irigoyen, California Highway Patrol, re Hazardous Materials Incident Report on November 15, 2015, State Route 58 westbound, east of Keene Road (Copies to Environmental Health and Fire-HazMat) KK) Notice from Lt. J. Irigoyen, California Highway Patrol, re Hazardous Materials Incident Report on November 16, 2015, State Route 14 southbound, north of Backus Road (Copies to Environmental Health and Fire-HazMat)

19 Summary of Proceedings PM Page 19 LL) Notice from Captain P. Medeiros, California Highway Patrol, re Hazardous Materials Incident Report on November 17, 2015, State Route 58, east of Comanche Drive (Copies to Environmental Health and Fire-HazMat) MM) Notice from Lt. J. Crosswhite, California Highway Patrol, re Hazardous Materials Incident Report on November 19, 2015, State Route 166 westbound, east of Sweet Creek Bridge (Copies to Environmental Health and Fire-HazMat) NN) Letter from Quadstate Local Governments Authority re Kern County s withdrawal from the Authority (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) OO) Letter from Jane Fehrenbacher re public meeting concerning oil and gas ordinance (Copies to each Supervisor, CAO and General Services) PP) Six s re revisions to Kern County Zoning Ordinance re oil and gas permitting process (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) QQ) Letter from Friends of the Frazier Mountain Park re improving the local community (Copies to each Supervisor, CAO, Library, Planning and Community Development, Public Works and County Counsel) RR) Letter from Liberty Ambulance re their recognition in an article of the Siren, a publication of the California Ambulance Association (Copies to each Supervisor, CAO and Emergency Medical Services) SS) Thank you letter from Center for the Blind and Visually Impaired for the County s donation (Copies to each Supervisor and CAO) TT) Letter from U.S. Department of Housing and Urban Development re Consolidated Annual Performance Evaluation Report (CAPER), Community Planning and Development (CPD) Entitlement Programs 2014 Program Year Review (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) UU) Letter from Patricia Hedrick re proposed Dollar General Store in Frazier Park (Copies to each Supervisor, CAO, Planning and Community Development and County Counsel) VV) Default Notice and Election to Sell re property of Juan Manuel Castellon (Copy to Property Management) WW) Notice re construction project at Industrial Road, Bakersfield (Copy to General Services) XX) News Release from Bureau of Reclamation announcing availability of Final EIS on Coordinated Long-term Operation of the Central Valley Project and State Water Project (Copies to each Supervisor, CAO and County Counsel) YY) from John Adargo re his to Congressman Kevin McCarthy concerning impending El Nino weather conditions (Copies to each Supervisor, CAO, Public Works and County Counsel) ZZ) Notice from Tyler Stalker, U.S. Army Corps of Engineers, re Isabella Lake Dam Draft Supplemental Environmental Assessment (Copies to each Supervisor, CAO, Public Works, Fire, Office of Emergency Services, Public Health, Emergency Medical Services, Planning and Community Development and County Counsel)

20 Summary of Proceedings PM Page 20 AAA) Notice from Tyler Stalker, U.S. Army Corps of Engineers, re Isabella Lake Dam Situation Report (Copies to each Supervisor, CAO, Public Works, Fire, Office of Emergency Services, Public Health, Emergency Medical Services and County Counsel) BBB) Newsletter from Critter Capers, Winter 2016 CCC) Petition in support of SEIU Local 521 (Copies to each Supervisor, CAO and Human Resources) DDD) News Release from Los Padres National Forest re road closures on Mt. Pinos Ranger District EEE) Notice from State Department of Alcoholic Beverage Control re application for alcoholic beverage license from: Black Bear Diner, 5542 Laval Road, Arvin; Country Corner Liquor, 301 Morning Drive, Bakersfield; Day & Night Market, 1047 Mettler Frontage Road, Mettler; Demianas Market, 170 Main Street, Buttonwillow; Smiths Corner Market Inc., Shafter Avenue, Shafter; and 777 Liquor Mart, 2243 State Highway 58, Mojave (Copies to Planning and Community Development and Environmental Health) FFF) Parks and Recreation Commission meetings for November and December are canceled GGG) Agenda for Central Valley Regional Water Quality Control Board meetings on December 10 and 11, 2015 HHH) Agenda for Animal Control Commission meeting on November 18, 2015 III) Agenda for Early Childhood Council of Kern meeting on December 2, 2015 JJJ) Minutes for Commission on Aging Executive Committee meeting on October 6, 2015 KKK) Minutes for Juvenile Justice Coordinating Council meeting on April 15, ) LETTERS RECEIVED AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) Letter from William Morris requesting replacement of a County check - REFERRED TO COUNTY COUNSEL (Copy to Auditor-Controller) 58) CLAIMS AND LAWSUITS FILED WITH AND REFERRED BY CLERK OF THE BOARD - APPROVED AND FILED A) Claim in the matter of Ally Senior Care v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) B) Claim in the matter of Santiago Apolonio v. County of Kern - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) C) Claim in the matter of Michael Sherwood Ausbie v. County of Kern (received November 13, 2015, 21 pages) - REFERRED TO COUNTY COUNSEL (Copy to Risk Management) D) Claim in the matter of Michael Sherwood Ausbie v. County of Kern (received November 13, 2015, 7 pages) - 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, July 18, 2017 2:00 P.M. Note: Members of the Board of Supervisors may have

More information

A G E N D A. REGULAR MEETING NOVEMBER 12, :00 p.m.

A G E N D A. REGULAR MEETING NOVEMBER 12, :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 NOVEMBER 12, 2015-7:00 p.m.

More information

ARTICLE XI CSC COMMUNITY SERVICE COMMERCIAL DISTRICT

ARTICLE XI CSC COMMUNITY SERVICE COMMERCIAL DISTRICT ARTICLE XI CSC COMMUNITY SERVICE COMMERCIAL DISTRICT SECTION 11.01 PURPOSE This district is intended to provide areas where retail trades and service outlets can be located that are convenient to the residents

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call B. Closed Session COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, SEPTEMBER 14, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY,

More information

ARTICLE 9 C-B - COMMERCIAL-BUSINESS DISTRICT

ARTICLE 9 C-B - COMMERCIAL-BUSINESS DISTRICT Section 901. PURPOSE ARTICLE 9 C-B - COMMERCIAL-BUSINESS DISTRICT The Commercial-Business (C-B) District is established to provide development opportunities for mixed use business and highway oriented

More information

Sec HC - Highway commercial district.

Sec HC - Highway commercial district. Sec. 36-422. - HC - Highway commercial district. (1) Purpose. This district is intended for commercial uses which depend upon high visibility, generate high traffic volumes, or cater to the traveling public.

More information

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of July 11, 2018.

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of July 11, 2018. COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JULY 25, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information

Order of Business. Board of Supervisors' Agenda Items

Order of Business. Board of Supervisors' Agenda Items COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, APRIL 25, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Regular Session Tuesday May 22, 2012 All Supervisors Present Pledge of Allegiance to the Flag A moment of silence was held in memory

More information

Peace River Regional District REPORT. To: Regional Board Chair and Directors Date: May 20, 2016

Peace River Regional District REPORT. To: Regional Board Chair and Directors Date: May 20, 2016 B-6 a) REPORT To: Regional Board Chair and Directors Date: May 20, 2016 From: Bruce Simard, General Manager of Development Services Claire Negrin, Asst. Manager of Development Services Subject: UPDATE

More information

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 20, 2018 and June 27, 2018.

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 20, 2018 and June 27, 2018. COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JULY 11, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 21, 2017 and June 28, 2017.

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 21, 2017 and June 28, 2017. COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JULY 19, 2017, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 29 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Sonoma County

More information

LAFCO APPLICATION NO LINDE CHANGE OF ORGANIZATION TO KEYES COMMUNITY SERVICES DISTRICT

LAFCO APPLICATION NO LINDE CHANGE OF ORGANIZATION TO KEYES COMMUNITY SERVICES DISTRICT EXECUTIVE OFFICER S AGENDA REPORT MARCH 27, 2019 TO: FROM: SUBJECT: LAFCO Commissioners Javier Camarena, Assistant Executive Officer LAFCO APPLICATION NO. 2019-01 LINDE CHANGE OF ORGANIZATION TO KEYES

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.9 AGENDA TITLE: Adopt resolutions declaring intention to: 1) annex territory to Community Facilities District No. 2003-2 (Police Services) and to levy a special

More information

-vv- Los Angeles Department of.. P_.Water & Power RESOLUTION NO. MARCIE L. EDWARDS General Manager. DATE: May 28, 2015

-vv- Los Angeles Department of.. P_.Water & Power RESOLUTION NO. MARCIE L. EDWARDS General Manager. DATE: May 28, 2015 n -vv- Los Angeles Department of.. P_.Water & Power RESOLUTION NO. BOARD LETTER APPROVAL Senior Assistant General Manager Power System MARCIE L. EDWARDS General Manager DATE: May 28, 2015 SUBJECT: Beacon

More information

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Not for use with update/revision to sphere of influence, city incorporation, or district formation. Contact LAFCo

More information

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application

Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Fresno Local Agency Formation Commission Change of Organization/Reorganization Application Not for use with update/revision to sphere of influence, city incorporation, or district formation. Contact LAFCo

More information

Board of Supervisors' Agenda Items 1. NOTICED PUBLIC HEARING: FOREST CONSERVATION INITIATIVE LANDS GENERAL PLAN AMENDMENT (GPA )

Board of Supervisors' Agenda Items 1. NOTICED PUBLIC HEARING: FOREST CONSERVATION INITIATIVE LANDS GENERAL PLAN AMENDMENT (GPA ) A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JUNE 25, 2014, 09:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO, CALIFORNIA

More information

REPORT TO THE SHASTA COUNTY PLANNING COMMISSION

REPORT TO THE SHASTA COUNTY PLANNING COMMISSION REPORT TO THE SHASTA COUNTY PLANNING COMMISSION PROJECT IDENTIFICATION: REGULAR AGENDA GENERAL PLAN AMENDMENT GPA18-0003 AND ZONE AMENDMENT ZA18-0004 AREA 3 - SOUTHWEST PALO CEDRO: GILBERT DRIVE CONTINUED

More information

CITY OF TAFT PLANNING COMMISSION REGULAR MEETING WEDNESDAY, JANUARY 20, 2016 CITY HALL COUNCIL CHAMBERS 209 E. KERN ST.

CITY OF TAFT PLANNING COMMISSION REGULAR MEETING WEDNESDAY, JANUARY 20, 2016 CITY HALL COUNCIL CHAMBERS 209 E. KERN ST. CITY OF TAFT PLANNING COMMISSION REGULAR MEETING AGENDA WEDNESDAY, JANUARY 20, 2016 CITY HALL COUNCIL CHAMBERS 209 E. KERN ST., TAFT, CA 93268 AS A COURTESY TO ALL - PLEASE TURN OFF CELL PHONES Any writings

More information

REVISED MEETING OF THE

REVISED MEETING OF THE REVISED MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, JANUARY 18, 2018 3:15 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JULY 22, 2015, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO, CALIFORNIA

More information

County Of Sonoma Agenda Item Summary Report

County Of Sonoma Agenda Item Summary Report County Of Sonoma Agenda Item Summary Report Department: General Services / Sheriff-Coroner Contact: Trisha Griffus Phone: (707) 565-2463 Board Date: 1/12/10 4/5 Vote Required Deadline for Board Action:

More information

TOWN OF LOS ALTOS HILLS StaffReport to the City Council

TOWN OF LOS ALTOS HILLS StaffReport to the City Council AGENDA ITEM #5.A TOWN OF LOS ALTOS HILLS StaffReport to the City Council July 31,2012 SUBJECT: APPROVAL OF A RESOLUTION TO UNINCORPORATED OLIVE TREE HILL AREA, TWENTY FIVE PARCELS (31.7 ACRES) OF DEVELOPED

More information

TABLE OF CONTENTS LOS ANGELES PLANNING AND ZONING CODE

TABLE OF CONTENTS LOS ANGELES PLANNING AND ZONING CODE LOS ANGELES PLANNING AND ZONING CODE SECTION ARTICLE 1 -- GENERAL PROVISIONS 11.00 PROVISIONS APPLICABLE TO CODE...1 11.01 DEFINITIONS AND INTERPRETATION...4 11.02 INCONSISTENT PERMITS AND LICENSES...5

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, OCTOBER 23, 2013, 09:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO,

More information

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 9, 2017

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 9, 2017 ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey 08225 ~ ~ ~ Minutes of Meeting May 9, 2017 CALL TO ORDER OPEN PUBLIC MEETING STATEMENT PRAYER AND

More information

SEPTEMBER 7, 2017 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT DECEMBER 2017)

SEPTEMBER 7, 2017 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT DECEMBER 2017) NEW JERSEY TRANSIT CORPORATION NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC. REGULARLY SCHEDULED BOARD OF DIRECTORS MEETINGS SEPTEMBER

More information

4.11 POPULATION AND HOUSING

4.11 POPULATION AND HOUSING 4.11 POPULATION AND HOUSING INTRODUCTION This section of the Draft Environmental Report (Draft EIR; DEIR) describes the current population and demographic characteristics and housing and employment conditions

More information

WEDNESDAY, JUNE 28, 2017, 9:00 AM

WEDNESDAY, JUNE 28, 2017, 9:00 AM COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JUNE 28, 2017, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA A. Roll Call B.

More information

After taking public testimony, staff recommends the City Council take the following course of action:

After taking public testimony, staff recommends the City Council take the following course of action: City Council Agenda May 5, 2015 Public Hearings Agenda Item No. B.04 Reviewed by City Mgr s office: /KLM Memo to: From: Manteca City Council Erika E. Durrer, Senior Planner Date: April 22, 2015 Subject:

More information

Agenda Item No. 8B November 18, Honorable Mayor and City Council Members Attention: Laura C. Kuhn, City Manager

Agenda Item No. 8B November 18, Honorable Mayor and City Council Members Attention: Laura C. Kuhn, City Manager Agenda Item No. 8B November 18, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Attention: Laura C. Kuhn, City Manager Emily Cantu, Housing Services Director RESOLUTION TO APPROVE THE

More information

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY 82001 http://www.cheyennecity.org To view agenda backup items select the following link: http://cheyenne.granicus.com/generatedagendaviewer.php?view_id=5&event_id=687

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT PUBLIC WORKS DEPARTMENT Council Meeting Date: June 16, 2015 Staff Report #: 15-104 PUBLIC HEARING: Adopt a Resolution to Abandon Public Right-of-Way, Sidewalk Easements, and Public Utility Easements Within

More information

Referral Early Consultation

Referral Early Consultation DEPARTMENT OF PLANNING AND COMMUNITY DEVELOPMENT 1010 10 TH Street, Suite 3400, Modesto, CA 95354 Planning Phone: (209) 525-6330 Fax: (209) 525-5911 Building Phone: (209) 525-6557 Fax: (209) 525-7759 Date:

More information

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018 November 7, 2018 Pg.1 REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018 Mayor Whitus called to order the regular work session of the, held on Wednesday, November 7, 2018, at 11:00

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2014- A RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA, STATE OF CALIFORNIA, ADOPTING CEQA FINDINGS FOR ADOPTION OF THE DEVELOPMENT PLAN, DESIGN GUIDELINES, DEVELOPMENT AGREEMENT

More information

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER SUBJECT: CONSIDERATION TO ADOPT RESOLUTIONS ACCEPTING EASEMENTS AND PUBLIC IMPROVEMENTS;

More information

City of San Juan Capistrano Supplemental Agenda Report

City of San Juan Capistrano Supplemental Agenda Report City of San Juan Capistrano Supplemental Agenda Report TO: FROM: DATE: SUBJECT: Planning Commission Development Services Department... / Submitted by: Charles View, Development Services Dire ct~.. J,J._

More information

TOcore: Updating Tall Building Setbacks in the Downtown City-initiated Official Plan Amendment and Zoning By-law Amendments Supplementary Report

TOcore: Updating Tall Building Setbacks in the Downtown City-initiated Official Plan Amendment and Zoning By-law Amendments Supplementary Report STAFF REPORT ACTION REQUIRED TOcore: Updating Tall Building Setbacks in the Downtown City-initiated Official Plan Amendment and Zoning By-law Amendments Supplementary Report Date: August 31, 2016 To: From:

More information

HANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING. April 19, :30 P.M.

HANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING. April 19, :30 P.M. HANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING April 19, 2017 7:30 P.M. Present: Absent: Councilmen Lawlor, Paulus, Wegfahrt, Woolley; J. Jackson Eaton, III, Esquire; Al Kortze, P.E.; Sandra A.

More information

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA *************************************************************************

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA ************************************************************************* LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA Wednesday, May 23, 2007 9:00 a.m. Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los Angeles 90012 *************************************************************************

More information

INDEX. of subrecipients, VIII -2 records, VI-1, 4, 13. OMB Circular A-122, VIII- 3 certification: I-28

INDEX. of subrecipients, VIII -2 records, VI-1, 4, 13. OMB Circular A-122, VIII- 3 certification: I-28 INDEX A B Barney Frank Amendment, IV-7 accounts beneficiary characteristics (form), VI-1, 2, 19 escrow, II-2,4,7-11, 16,20 bidder s instructions, I-12 interest-bearing, II-7, 0 compliance notion, I-12

More information

LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA. Wednesday, October 13, :00 a.m.

LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA. Wednesday, October 13, :00 a.m. LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA Wednesday, October 13, 2004 9:00 a.m. Board of Supervisors Hearing Room, Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los

More information

EDGERTON CITY HALL PLANNING COMMISSION MEETING REGULAR SESSION March 12, 2019

EDGERTON CITY HALL PLANNING COMMISSION MEETING REGULAR SESSION March 12, 2019 EDGERTON CITY HALL PLANNING COMMISSION MEETING REGULAR SESSION The met in regular session with Chair John Daley calling the meeting to order at 7:00 p.m. All present participated in the Pledge of Allegiance.

More information

APPROVAL OF THE AGENDA RECOMMENDATION: Move to approve the agenda Motion Second Vote

APPROVAL OF THE AGENDA RECOMMENDATION: Move to approve the agenda Motion Second Vote City of Calimesa SPECIAL WORKSHOP OF THE CITY COUNCIL AGENDA Monday, September 11, 2017-2:30 p.m. Norton Younglove Multipurpose Senior Center 908 Park Avenue, Calimesa, CA 92320 Jeff Hewitt, Mayor Bill

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, OCTOBER 18, 2018 3:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report City of San Juan Capistrano Agenda Report TO: FROM: DATE: Planning Commission Development Services Department Submitted and Reviewed by,s~r9j9 Klotz, AICP, Assistant Development Services Director ~ Prepared

More information

BOARD OF COUNTY COMMISSIONERS September 15, 2009 AGENDA (Please turn off pagers and cell phones)

BOARD OF COUNTY COMMISSIONERS September 15, 2009 AGENDA (Please turn off pagers and cell phones) HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS Board meetings are held at 9:00 a.m., on the first four Tuesdays of each month, in the boardroom of the Highlands County Government Center, located at 600

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2012-04-1447 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING ZONING ORDINANCE AMENDMENT 12-02, AMENDING SIGNAL HILL MUNICIPAL CODE SECTION 20.39.060 SETBACKS

More information

Subdivision Map Act and CEQA Compliance:

Subdivision Map Act and CEQA Compliance: Subdivision Map Act and CEQA Compliance: Mechanisms for Success Under the Subdivision Map Act and How to Streamline the CEQA Process and Minimze Litigation Risks February 23, 2006 Presented by Gregory

More information

MEETING OF THE TEMPLE CITY COUNCIL

MEETING OF THE TEMPLE CITY COUNCIL MEETING OF THE TEMPLE CITY COUNCIL MUNICIPAL BUILDING 2 NORTH MAIN STREET 3 rd FLOOR CONFERENCE ROOM THURSDAY, NOVEMBER 15, 2018 3:00 P.M. AGENDA 1. Discuss, as may be needed, Regular Meeting agenda items

More information

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. Senate Bill 117 CHAPTER... AN ACT

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. Senate Bill 117 CHAPTER... AN ACT 79th OREGON LEGISLATIVE ASSEMBLY--2017 Regular Session Enrolled Senate Bill 117 Sponsored by Senators RILEY, MANNING JR (Presession filed.) CHAPTER... AN ACT Relating to towing; creating new provisions;

More information

AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC

AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC ORDINANCE NO. AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC WHEREAS, to strengthen the public planning

More information

TOWN OF FARMINGTON TOWN BOARD AGENDA

TOWN OF FARMINGTON TOWN BOARD AGENDA TOWN OF FARMINGTON TOWN BOARD AGENDA PUBLIC HEARINGS: Proposed revisions to lots #4 and #5 of the overall Mercier Incentive Zoning District Map for the Mercier incentive Zoning Project (continuation) Conifer

More information

7-3. Engineering and Operations Committee. Board of Directors. 7/11/2017 Board Meeting. Subject. Executive Summary

7-3. Engineering and Operations Committee. Board of Directors. 7/11/2017 Board Meeting. Subject. Executive Summary Board of Directors Engineering and Operations Committee 7/11/2017 Board Meeting Subject Adopt CEQA determination and appropriate $1.85 million; authorize the General Manager to make offers of compensation

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag. MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, ON MONDAY, FEBRUARY 8, 2016 AT 7:00PM PRESENT: SUPERVISOR AILEEN

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS Regular Meeting Thursday, April 1, 2004 COUNTY ADMINISTRATION BUILDING SCOTT HAGGERTY DISTRICT 1 SUPERVISORS CHAMBERS GAIL STEELE, PRESIDENT DISTRICT 2 1221 OAK STREET ALICE LAI-BITKER

More information

San Joaquin County Grand Jury. Getting Rid of Stuff - Improving Disposal of City and County Surplus Public Assets Case No.

San Joaquin County Grand Jury. Getting Rid of Stuff - Improving Disposal of City and County Surplus Public Assets Case No. San Joaquin County Grand Jury Getting Rid of Stuff - Improving Disposal of City and County Surplus Public Assets 2012-2013 Case No. 0312 Summary Cities and counties are authorized to purchase capital assets

More information

TOWN OF LOS ALTOS HILLS StaffReport to the City Council

TOWN OF LOS ALTOS HILLS StaffReport to the City Council AGENDA ITEM #5.B TOWN OF LOS ALTOS HILLS StaffReport to the City Council July 31, 2012 SUBJECT: APPROVAL OF A RESOLUTION TO ANNEX THE UNINCORPORATED LA LOMA AREA, CONSISTING OF ONE (1) PARCEL (8.10 ACRES)

More information

AGENDA REPORT SUMMARY. Resolution No : 2017/18 Community Development Fee Schedule

AGENDA REPORT SUMMARY. Resolution No : 2017/18 Community Development Fee Schedule PUBLIC HEARING Agenda Item # 7 Meeting Date: July 11, 2017 AGENDA REPORT SUMMARY Subject: Prepared by: Approved by: Resolution No. 2017-32: 2017/18 Community Development Fee Schedule Jon Biggs, Community

More information

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. September 15, 2010 (Agenda)

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. September 15, 2010 (Agenda) CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT : Northeast Area Annexation to Delta Diablo Sanitation District (DDSD) PROPONENT: City of Pittsburg Resolution No. 09-11357 adopted

More information

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff Report. Victoria Walker, Director of Community and Economic Development 10.c Staff Report Date: April 25, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

More information

MINERAL COUNTY PLANNING STAFF FINDINGS OF FACT Proposed Elk Run at St. Regis. February 12, 2017

MINERAL COUNTY PLANNING STAFF FINDINGS OF FACT Proposed Elk Run at St. Regis. February 12, 2017 MINERAL COUNTY PLANNING STAFF FINDINGS OF FACT Proposed The proposed is a five-lot subdivision and is located approximately one mile east of St. Regis on Old Highway 10 East. The property is located in

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 JAMES A. NOYES, Director www.ladpw.org ADDRESS ALL CORRESPONDENCE TO:

More information

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 MEMO Date:, 1:05 p.m. To: Sonoma County Planning Commission From:

More information

TRANSMITTAL TO DATE COUNCIL FILE NO. Council 7/5/18

TRANSMITTAL TO DATE COUNCIL FILE NO. Council 7/5/18 CAO 649-d TRANSMITTAL TO DATE COUNCIL FILE NO. Council 7/5/18 FROM Municipal Facilities Committee COUNCIL DISTRICT 1 At its meeting held on June 28, 2018, the Municipal Facilities Committee (MFC) adopted

More information

BYLAW NUMBER 159D2016

BYLAW NUMBER 159D2016 CPC2016-164 ATTACHMENT 1 BEING A BYLAW OF THE CITY OF CALGARY TO AMEND THE LAND USE BYLAW 1P2007 (LAND USE ) * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * WHEREAS it is desirable to amend

More information

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC 2011-118 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, UPHOLDING THE PLANNING COMMISSION APPROVAL OF CONDITIONAL

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 22 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Sonoma County

More information

CALL TO ORDER by Chair DeLello at 7:44 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: RICK DELELLO [X] SUSAN CAUGHLAN [X] STEVE QUIGLEY [X]

CALL TO ORDER by Chair DeLello at 7:44 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: RICK DELELLO [X] SUSAN CAUGHLAN [X] STEVE QUIGLEY [X] WORCESTER TOWNSHIP BOARD OF SUPERVISORS BUSINESS MEETING WORCESTER TOWNSHIP COMMUNITY HALL FAIRVIEW VILLAGE, WORCESTER, PA WEDNESDAY, OCTOBER 17, 2018 7:30 PM CALL TO ORDER by Chair DeLello at 7:44 PM

More information

NOTICE OF PUBLIC HEARINGS CITY OF LIVE OAK, CALIFORNIA

NOTICE OF PUBLIC HEARINGS CITY OF LIVE OAK, CALIFORNIA NOTICE OF PUBLIC HEARINGS CITY OF LIVE OAK, CALIFORNIA NOTICE IS HEREBY GIVEN that public hearings by the Live Oak City Council will be held to receive public comments at 7:00 PM on Wednesday, December

More information

New Home Tax Disclosure Report

New Home Tax Disclosure Report New Home Tax Disclosure Report This report satisfies the seller s obligation, pursuant to Civil Code Section 1102.6b, to disclose all special tax and/or assessment districts affecting the subject property

More information

City of Riverside. Board of Public Utilities. Agenda 6:30 PM MISSION STATEMENT

City of Riverside. Board of Public Utilities. Agenda 6:30 PM MISSION STATEMENT Public Utilities Administrative Office 3750 University Ave. 3 Fl. Riverside, CA 92501 951-826-2135 Meeting Date: Monday, Publication Date: Wednesday, December 28, 2016 6:30 PM Art Pick Council Chamber

More information

130A-55. Corporate powers. A sanitary district board shall be a body politic and corporate and may sue and be sued in matters relating to the

130A-55. Corporate powers. A sanitary district board shall be a body politic and corporate and may sue and be sued in matters relating to the 130A-55. Corporate powers. A sanitary district board shall be a body politic and corporate and may sue and be sued in matters relating to the sanitary district. Notwithstanding any limitation in the petition

More information

CITY COUNCIL REGULAR AMENDED MEETING AGENDA

CITY COUNCIL REGULAR AMENDED MEETING AGENDA 1. CITY COUNCIL REGULAR AMENDED MEETING AGENDA 1. Roll-Call Attendance City Council Chambers 33 East Broadway Avenue Meridian, Idaho Tuesday, February 7, 2017 at 6:00 PM 6:02PM X Anne Little Roberts X

More information

Contact Us. Forms for these credits and exemptions are included with the descriptions. Ag Land Credit. Low-Rent Housing Exemption

Contact Us. Forms for these credits and exemptions are included with the descriptions. Ag Land Credit. Low-Rent Housing Exemption 1 of 12 12/5/2017 2:01 PM Contact Us Home» Iowa Tax / Fee Descriptions and Rates Forms for these credits and exemptions are included with the descriptions. Ag Land Credit Barn and One-Room School House

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.17 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute all documents necessary to purchase the Tax Defaulted Property identified

More information

Meiners Oaks Water District Public Ut lityyard and Bu lding

Meiners Oaks Water District Public Ut lityyard and Bu lding I I ary 22, 2018 Planning Commission Hearing Meiners Oaks Water District Public Ut lityyard and Bu lding Cose No. PL I 7-009 5 Resource Management Agency, Planning Division Franca A. Rosengren, Case Planner

More information

1.0 REQUEST. SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System

1.0 REQUEST. SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System Hearing Date: February 26, 2007 Supervisorial District: First Staff Report Date:

More information

BOARD OF DIRECTORS JUNE 12, 2015 MEETING REGIONAL SEWAGE DISPOSAL SYSTEM LEASE REGIONAL WATER SUPPLY SYSTEM LEASE WATER AND SEWER SERVICES AGREEMENT

BOARD OF DIRECTORS JUNE 12, 2015 MEETING REGIONAL SEWAGE DISPOSAL SYSTEM LEASE REGIONAL WATER SUPPLY SYSTEM LEASE WATER AND SEWER SERVICES AGREEMENT BOARD OF DIRECTORS JUNE 12, 2015 MEETING REGIONAL SEWAGE DISPOSAL SYSTEM LEASE REGIONAL WATER SUPPLY SYSTEM LEASE WATER AND SEWER SERVICES AGREEMENT REGIONAL SEWAGE DISPOSAL SYSTEM LEASE Execution Copy

More information

[Disposition and Development Agreement - Seawall Lot 337 Associates, LLC - Mission Rock Project]

[Disposition and Development Agreement - Seawall Lot 337 Associates, LLC - Mission Rock Project] AMENDED IN COMMITTEE FILE NO. 00 // RESOLUTION NO. - 1 [Disposition and Development Agreement - Seawall Lot Associates, LLC - Mission Rock Project] Resolution approving a Disposition and Development Agreement

More information

PUBLIC HEARING ITEM LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT FOR MEETING OF: OCTOBER 2, 2017

PUBLIC HEARING ITEM LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT FOR MEETING OF: OCTOBER 2, 2017 PUIC HEARING ITEM LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT FOR MEETING OF: OCTOBER 2, 2017 8A 8B Proposals Adoption of an Amendment to the Sphere of Influence for the San iego County

More information

(b) (c) (d) Address City, Zip Phone. (b) (c) (d) Address City, Zip Phone 6. LIST THE NUMBER AND USE OF ALL EXISTING STRUCTURES ON PROPERTY:

(b) (c) (d) Address City, Zip Phone. (b) (c) (d) Address City, Zip Phone 6. LIST THE NUMBER AND USE OF ALL EXISTING STRUCTURES ON PROPERTY: DEPARTMENT OF PLANNING AND COMMUNITY DEVELOPMENT 1010 10 TH Street, Suite 3400, Modesto, CA 95354 Planning Phone: (209) 525-6330 Fax: (209) 525-5911 Building Phone: (209) 525-6557 Fax: (209) 525-7759 Form

More information

County of Kern HOME Program Housing Developer Pre-Application

County of Kern HOME Program Housing Developer Pre-Application County of Kern HOME Program Housing Developer Pre-Application Instructions: Complete Items 1 through 4 below. On separate pages respond to Items 5 through 16 listed on the following pages. Respond as completely

More information

DOWNTOWN JANESVILLE. Business Improvement District Operating Plan

DOWNTOWN JANESVILLE. Business Improvement District Operating Plan DOWNTOWN JANESVILLE Business Improvement District Operating Plan 2019 TABLE OF CONTENTS Introduction..1 District Boundaries. 1 Proposed Operating Plan...1 Method of Assessment 4 Future Year Operating Plans...6

More information

REGULAR TOWNSHIP MEETING January 2, 2018

REGULAR TOWNSHIP MEETING January 2, 2018 REGULAR TOWNSHIP MEETING January 2, 2018 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance

More information

4.2 LAND USE INTRODUCTION

4.2 LAND USE INTRODUCTION 4.2 LAND USE INTRODUCTION This section of the EIR addresses potential impacts from the Fresno County General Plan Update on land use in two general areas: land use compatibility and plan consistency. Under

More information

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel.

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel. Agenda Item #6.2 SUBJECT: PUBLIC HEARING - APPEAL OF PLANNING COMMISSION DECISION DENYING THE APPROVAL OF THE TENTATIVE PARCEL MAP, CONDITIONAL USE PERMIT, AND SITE AND ARCHITECTURAL REVIEW FOR THE CONSTRUCTION

More information

CITY AND COUNTY OF HONOLULU DEPARTMENT OF BUDGET & FISCAL SERVICES ADMINISTRATIVE GUIDELINES FOR COMMUNITY FACILITIES DISTRICTS

CITY AND COUNTY OF HONOLULU DEPARTMENT OF BUDGET & FISCAL SERVICES ADMINISTRATIVE GUIDELINES FOR COMMUNITY FACILITIES DISTRICTS Working Draft of May 14, 2004 Working Draft of August 11, 2004 Working Draft of September 8, 2004 CITY AND COUNTY OF HONOLULU DEPARTMENT OF BUDGET & FISCAL SERVICES ADMINISTRATIVE GUIDELINES FOR COMMUNITY

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 JAMES A. NOYES, Director ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460

More information

RECORDKEEPING PROCESS. All ACEDP grantees are required to develop a recordkeeping system that is comprehensive, well-organized and easy to review.

RECORDKEEPING PROCESS. All ACEDP grantees are required to develop a recordkeeping system that is comprehensive, well-organized and easy to review. RECORDKEEPING PROCESS I. INTRODUCTION All ACEDP grantees are required to develop a recordkeeping system that is comprehensive, well-organized and easy to review. The recordkeeping system below provides

More information

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m.

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m. LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street May 14, 2018 7:00 p.m. 1. Pledge of Allegiance 2. Call to Order and Roll Call 3. Public Comment This time is reserved

More information

City of Lafayette Staff Report

City of Lafayette Staff Report City of Lafayette Staff Report For: City Council By: Donna Feehan, Public Works Services Administrative Analyst Date Written: May 13,2013 Meeting Date: May 28, 2013 Subject: Residential Lighting District

More information

Project Location 1806 & 1812 San Marcos Pass Road

Project Location 1806 & 1812 San Marcos Pass Road SANTA BABARA COUNTY PLANNING COMMISSION Staff Report for Staal Lot Line Adjustment and Rezone Deputy Director: Dave Ward Staff Report Date: June 19, 2009 Division: Development Review - South Case Nos.:

More information

CITY OF SANTA ROSA COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 10, 2015 APPLICANT FILE NUMBER MJP

CITY OF SANTA ROSA COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 10, 2015 APPLICANT FILE NUMBER MJP ITEM NO. 9 CITY OF SANTA ROSA COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT FOR PLANNING COMMISSION SEPTEMBER 10, 2015 PROJECT TITLE Yogurt Time Center ADDRESS/LOCATION 3093 Marlow Road ASSESSOR S PARCEL

More information

PLAN FOR SERVICES CAPITAL CROSSROADS SPECIAL IMPROVEMENT DISTRICT OF COLUMBUS, INC.

PLAN FOR SERVICES CAPITAL CROSSROADS SPECIAL IMPROVEMENT DISTRICT OF COLUMBUS, INC. EXHIBIT A Summary of Plan PLAN FOR SERVICES CAPITAL CROSSROADS SPECIAL IMPROVEMENT DISTRICT OF COLUMBUS, INC. The Capital Crossroads Special Improvement District of Columbus, Inc. ( District ) proposes

More information

3 Ordinance approving a Development Agreement between the City and County of San

3 Ordinance approving a Development Agreement between the City and County of San FILE NO. 170863 AMENDED IN COMMITTEE 10/26/17 ORDINANCE NO. 224-17 1 [Development Agreement - FC Pier 70, LLC - Pier 70 Development Project] 2 3 Ordinance approving a Development Agreement between the

More information

Shopoff Properties Trust, Inc.

Shopoff Properties Trust, Inc. Shopoff Properties Trust, Inc. Property Report and Financial Summary Fund Overview Shopoff Properties Trust, Inc. and its consolidated subsidiaries currently own land planned for residential and retail

More information