AGENDA
BOARD OF SUPERVISORS - COUNTY OF KERN
Bakersfield, California
All agenda item supporting documentation is available for public review in the office of the Clerk of the Board of Supervisors, 1115 Truxtun Ave., 5th Floor, Bakersfield, 93301 during regular business hours, 8:00 a.m. – 5:00 p.m., Monday through Friday, following the posting of the agenda. Any supporting documentation that relates to an agenda item for an open session of any regular meeting that is distributed after the agenda is posted and prior to the meeting will also be available for review at the same location.
PLEASE REMEMBER TO TURN OFF ALL CELL PHONES, PAGERS OR ELECTRONIC DEVICES DURING BOARD MEETINGS.
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 Peters and Perez); Community Action Partnership of Kern (Supervisor Parlier); Kern County Network for Children (Supervisor Peters); Kern Economic Development Corporation (Supervisors Flores, Couch, and Peters); Southern California Water Committee (Supervisors Couch and Flores); Tobacco Funding Corporation, Kern County (Supervisors Couch and Perez); Kern County Foundation, Inc. (Supervisor Perez); and Kern Medical Center Foundation (Supervisors Flores and Couch).
Supervisors: Peters, Parlier, Flores, Couch, Perez
REPORT ON ACTIONS TAKEN IN CLOSED SESSION
CONSENT AGENDA/OPPORTUNITY FOR PUBLIC COMMENT:
STAFF RECOMMENDATION SHOWN IN CAPS
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!
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. 54954.2[a][3])
PLANNING AND NATURAL RESOURCES DEPARTMENT
3) Request of Kern County Planning and Natural Resources Department to update the Housing Element of the Kern County General Plan and Metropolitan Bakersfield General Plan covering the 2024 through 2031 planning period; Countywide (All S.D.s)
PLANNING AND NATURAL RESOURCES DEPARTMENT
4) Request for Determination of Public Convenience by Old Farm Petroleum (Map 101-25; Census Tract No. 38.10) for the issuance of an Off-Sale General Distilled Spirits, Beer and Wine (Package Store) (Type 21) Liquor License located at 12017 Rosedale Highway; Environmental Review: Common Sense Exemption, Section 15061(b)(3) of the State CEQA Guidelines (Fiscal Impact: None) (S.D. #1) –
ADOPT RESOLUTION AND RECOMMENDED FINDINGS APPROVING LIQUOR LICENSE AS REQUESTED
5) General Plan and Housing Element Annual Report 2024 (Fiscal Impact: None) (All S.D.s) –
6) Public hearing on proposed increase in assessments within County Service Area (CSA) No.10 for street light service charges for Fiscal Year 2025-2026, northwest Bakersfield area (Fiscal Impact: None; County Service Area No. 10; Budgeted; Mandated) (S.D.s #1 & 3) –
7) Public hearing on unmet transit needs (Fiscal Impact: None) (All S.D.s) –
8) Public hearing on Fiscal Year 2025-2026 service charges for all County Service Areas (CSAs) (Fiscal Impact: $4,370,859 Revenue; CSAs; Budgeted; Mandated) (All S.D.s) –
9) Proposed Resolution for authorization to execute various Agreements with California Department of Transportation (Caltrans) to implement local transportation projects (Fiscal Impact: None) (All S.D.s) –
10) Proposed Resolution of reorganization requesting Kern County Local Agency Formation Commission (LAFCo) to detach property from County Service Area No. 43, proposed to be annexed to City of Bakersfield under Annexation No. 713 (Fiscal Impact: None) (S.D. #5) –
11) Proposed Resolution of acceptance of an offer of dedication of easement or portion thereof as a portion of FebCo Holdings, LLC, Garone Farm Road, Bakersfield (Fiscal Impact: None) (S.D. #2) –
APPROVE; ADOPT RESOLUTION; DIRECT CLERK OF THE BOARD TO RECORD
12) Proposed Resolution of acceptance of an offer of dedication of easement or portion thereof as a portion of Ninety Nine One Sixty Six, LLC, Garone Farm Road, Bakersfield (Fiscal Impact: None) (S.D. #2) –
APPROVE; ADOPT RESOLUTION; DIRECT CLERK OF THE BOARD TO RECORD
13) Proposed Amendment No. 3 to Agreement 326-2021 with Stantec Consulting Services, Inc., providing hydrogeologic consulting services, to update Exhibit 10-H2 to reflect new rates for three employees (Fiscal Impact: None) (All S.D.s) –
APPROVE; AUTHORIZE CHAIRMAN TO SIGN
14) Request for approval of exemption of Land Use Fees (based on allowable exemptions) by Tommy Joe Allred, Parcel No. 040-040-12-00-9 for Fiscal Years 2021/2022 through 2024/2025, in the total amount of $615.18 (Fiscal Impact: $615.18 Revenue Decrease; Solid Waste Enterprise Fund; Not Budgeted; Discretionary) (S.D. #2) –
15) Request for approval of exemption of Land Use Fees (based on allowable exemptions) by Cheri Atterberry Mead & Marty Mead, Parcel No. 039-354-03-00-1 for Fiscal Years 2021/2022 through 2024/2025, in the total amount of $615.18 (Fiscal Impact: $615.18 Revenue Decrease; Solid Waste Enterprise Fund; Not Budgeted; Discretionary) (S.D. #2) –
16) Proposed Contract No. 25038, identify apparent low, responsive, and responsible bid and approve contract with American Pavement Systems, Inc., for chip seals on various roads in Kern County, in the amount of $2,971,761.45 (Fiscal Impact: $2,971,761.45; Road Maintenance and Rehabilitation Account; Budgeted; Discretionary) (S.D.s #1, 2, & 4) –
17) Request for release of Monumentation Security cash deposit in the amount of $750, issued by Tejon Industrial Corporation, for Parcel Map No. 10915, Phase A, Bakersfield (Fiscal Impact: None) (S.D. #2) –
18) Request for release of Monumentation Security cash deposit in the amount of $13,100, issued by Tejon Industrial Corporation, for Parcel Map No. 10915, Phase B, Bakersfield (Fiscal Impact: None) (S.D. #2) –
19) Request for release of Monumentation Security cash deposit in the amount of $4,750, issued by Tejon Industrial Corporation, for Parcel Map No. 10915, Phase E, Bakersfield (Fiscal Impact: None) (S.D. #2) –
20) Request for cancellation of various County Service Area (CSA) fund designations and increase of appropriations for special benefit services provided by various CSAs for expenses through June 30, 2025, in the amount of $50,971 (Fiscal Impact: $50,971; Various CSAs; Not Budgeted; Discretionary) (All S.D.s) –
21) Request for cancellation of Development Services Fund designations and recognition of unanticipated revenue for special benefit services in various County Service Areas (CSAs) through June 30, 2025, in the amount of $85,044 (Fiscal Impact: $85,044; Development Services and CSA Funds; Not Budgeted; Discretionary) (All S.D.s) –
22) Request for mid-year capital asset acquisition of one snow plow to maintain roads in the community of Alta Sierra, in an amount not to exceed $11,426 (Fiscal Impact: $11,426; Public Works Internal Service Fund; Not Budgeted; Discretionary) (All S.D.s) –
23) Proposed transfer of appropriations to fully fund construction services for the Tehachapi Transfer Station, in the amount of $242,650 (Fiscal Impact: $242,650; Solid Waste Enterprise Fund-C.P.; Not Budgeted; Discretionary) (S.D. #2) –
24) Proposed Agreement with Indian Wells Valley Groundwater Authority to recognize the authorization contained in Section 1304, Item 431 of Public Law 118-272, Thomas R. Carper Water Resources Development Act of 2024, as the Indian Wells Valley water replenishment pipeline and to designate Indian Wells Valley Groundwater Authority the County’s agent should the United States Army Corps of Engineers designate County as Non-Federal Sponsor (Fiscal Impact: None) (continued from 5/5/2025) -
APPROVE; AUTHORIZE CHAIRMAN TO SIGN
25) Request for temporary authorization for County Administrative Office to approve budget transfers at fiscal year-end closing (Fiscal Impact: None) -
26) Proposed Resolution approving participation in the 2025-2026 California Arts Council State/Local Partnership Program and designating the Arts Council of Kern as local partner (Fiscal Impact: None) -
27) Proposed contribution to the Committee for Safe Graduation in the amount of $500 to support Ridgecrest safe graduation activities (Fiscal Impact: $500; General Fund; Budgeted; Discretionary) –
APPROVE; AUTHORIZE AUDITOR-CONTROLLER TO PAY
28) Proposed contributions to Mothers Against Drunk Driving in the amount of $500 and Bakersfield Police Activities League in the amount of $1,000 to support the programs and mission of the organizations (Fiscal Impact: $1,500; General Fund; Budgeted; Discretionary) -
APPROVE; AUTHORIZE AUDITOR-CONTROLLER TO PAY
COUNTY ADMINISTRATIVE OFFICE - General Services Division
29) Plans, Specifications, and Notice to Contractor for Buena Vista Aquatic Recreation Area Regional Park Program Project No. 1650.7087-23 (Fiscal Impact: None) (S.D. #2) –
30) Reject all bids and approve Plans, Specifications, and Notice to Contractors for the Rosamond Community Building Rehabilitation Project No. 1650.7010-22B (Fiscal Impact: None) (S.D. #2) –
31) Proposed Lease Agreement including purchase option with Millie Development Company LLC, for 601 Gardner Field Road, Taft, for use as a community substation by the Kern County Sheriff’s Office for a 10-year term commencing on May 13, 2025 (Fiscal Impact: $2,803,570 FY 2025-2026; Budgeted; Discretionary) (S.D. #2) -
32) Public hearing on proposed Resolution and Ordinance amending Franchise Ordinance F-671, as granted to EDPR CA Solar Park LLC, to reduce the franchise area, clarify the route for fiber optic cables as either overhead or underground, and consent to the partial assignment of the Franchise to EDPR CA Solar Park II LLC and Sandrini BESS Storage LLC (Fiscal Impact: $1,200 Administrative Fee; $35,000 Estimated Annual Revenue; Not Budgeted; Discretionary) (S.D.s #2 & 4) –
33) Proposed Amendment No. 1 to Agreement with Ken W. Smith Construction, Inc., for Job Order Contract – Phase 27, to increase compensation amount by $2,000,000, for a new total amount not to exceed $3,000,000, for construction or repair of buildings, structures, or other real property throughout Kern County (Various Projects) (Fiscal Impact: $2,000,000; Budgeted; Discretionary) (All S.D.s) –
APPROVE; AUTHORIZE CHAIRMAN TO SIGN
COUNTY ADMINISTRATIVE OFFICE - Information Technology Services Division
34) Proposed selection of Nth Generation as the successful vendor in response to a Request for Proposals (RFP) for network monitoring and managed detection response services (Fiscal Impact: None) -
APPROVE; AUTHORIZE CHIEF INFORMATION TECHNOLOGY SERVICES OFFICER TO ENTER INTO CONTRACT NEGOTIATIONS
CONSIDERATION OF ORDINANCES INTRODUCED ON APRIL 29, 2025
35) Proposed Ordinances amending Sections 2.12.010, 2.12.020, 2.14.010, 2.14.030 and 3.04.020 of the Kern County Ordinance Code and revised job specification and title for Clerk of the Board of Supervisors to reorganize the Clerk of the Board as a Division of the County Administrative Office -
MATTERS FOR EXECUTIVE APPROVAL
37) Minutes for week of March 24, 2025 -
38) Miscellaneous Letters and Documents -
39) Claims and Lawsuits Filed with and Referred by Clerk of the Board -
ADJOURN TO TUESDAY, MAY 20, 2025 AT 9:00 A.M.
9:00 A.M. Regular Board Meeting
2:00 P.M. Regular Board Meeting
May 27, 2025
No Board Meeting
June 3, 2025
9:00 A.M. Regular Board Meeting
2:00 P.M. Regular Board Meeting
AMERICANS WITH DISABILITIES ACT
(Government Code Section 54953.2)
The Board of Supervisors Chamber is accessible to persons with disabilities. Disabled individuals who need special assistance to attend or participate in a meeting of the Board of Supervisors may request assistance at the Clerk of the Board of Supervisors, Fifth Floor, 1115 Truxtun Avenue, Bakersfield, California or by calling (661) 868-3585. Every effort will be made to reasonably accommodate individuals with disabilities by making meeting material available in alternative formats. Requests for assistance should be made five (5) working days in advance of a meeting whenever possible.
DISCLOSURE OF CAMPAIGN CONTRIBUTIONS
Pursuant to Government Code section 84308, members of the Board of Supervisors are disqualified and not able to participate in any agenda item involving contracts (other than competitively bid, labor, or personal employment contracts), franchises, discretionary land use permits and other entitlements if the Board member received more than $250 in campaign contributions from the applicant or contractor, an agent of the applicant or contractor, or any financially interested participant who actively supports or opposes the County’s decision on the agenda item since January 1, 2023. Members of the Board of Supervisors who have received, and applicants, contractors or their agents who have made, campaign contributions totaling more than $250 to a Board member since January 1, 2023, are required to disclose that fact for the official record of the subject proceeding. Disclosures must include the amount of the campaign contribution and identify the recipient Board member and may be made either in writing to the Clerk of the Board of Supervisors prior to the subject hearing or by verbal disclosure at the time of the hearing.
1)MISCELLANEOUS LETTERS AND DOCUMENTS - FILE
Auditor-Controller-County Clerk
A) Statement of Money in the County Treasury for the quarter ended December 31, 2024
B) Received, certified, and transmitted to Recorder for recordation as follows:
1)Tract Map 7093 – Phase 1S.D. #1
2)Tract Map 7186 – Phase 2S.D. #1
C) Workforce Innovation and Opportunity Act On-the-Job Training Agreements:
1)Cornerstone Engineering, Inc., WIOA Title 2088, dated March 21, 2025, Agt. D259296
2)Bakersfield Family Medical Group, Inc., WIOA Title 201, dated March 21, 2025, Agt. D259299
3)Foundation for Medical Care of Kern County, DBA: Foundation for Medical Care of Kern & Santa Barbara Counties, WIOA Title 201, dated March 21, 2025, Agt. D259300
4)Independent Fire and Safety, Inc., WIOA Title 201, dated April 7, 2025, Agt. D259323
5)Centric Health, WIOA Title 201, dated April 7, 2025, Agt. D259322
6) Centric Health, WIOA Title 201, dated April 7, 2025, Agt. D259324
7) Centric Health, WIOA Title 201, dated April 7, 2025, Agt. D259325
8)Bakersfield Family Medical Group, Inc., WIOA Title 201, dated April 7, 2025, Agt. D259326
9)Kern Regional Center, WIOA Title 201, April 11, 2025, Agt. D259333
10)Kern Regional Center, WIOA Title 201, April 11, 2025, Agt. D259334
11)Kern Regional Center, WIOA Title 201, April 11, 2025, Agt. D259338
D) Pooled Cash Portfolio Reporting for Quarter Ended March 31, 2025
E) Report of Compliance – 2024 Conflict of Interest Statement for the Kern County Treasury Oversight Committee and Application for Nomination and Annual Filing
F) Email from Stacy Enns re unwanted pet crisis in Kern/overpopulation (Copies to each Supervisor, CAO, Animal Services, and County Counsel)
G) Buttonwillow Union School District Resolution No. 25-0010 declaring results and certifying proceedings of School Bond Election held November 5, 2024, and other related actions (Copy to Treasurer-Tax Collector)
H) Kern Health Systems (KHS) copies of audited 12/31/2024 financial statements, Discussion of KHS reserves as of 12/31/2024; Listing of KHS Enhanced Care Management Program, Provider Quality Care, Housing Authority and Provider Grant distributions paid during 2024; Listing of KHS CalAim Incentive Payment Program, Housing and Homelessness Incentive Program and School-Based Behavioral Health Incentive Program distributions paid during 2024; GHP 12/31/2024 financial statements; Discussion of GHP reserves as of 12/31/2024; Copy of Tangible Net Equity and Minimum Liquidity Test Policy (Copies to each Supervisor, CAO, and County Counsel)
I) Letter from Southern California Edison re submission of Emergency Operations Plan in compliance with decision 21-02-029 (Copies to Fire and Office of Emergency Services)
J) Notice of Preparation from Kern Council of Governments re Preparation of a Program Environmental Impact Report for the 2026 Regional Transportation Plan (Copies to each Supervisor, CAO, Planning, and Public Works)
1)CLAIMS AND LAWSUITS FILED WITH AND REFERRED BY CLERK OF THE BOARD - APPROVE AND FILE
A) Claim in the matter of AAA Interinsurance Exchange of the Automobile Club – REFERRED TO COUNTY COUNSEL (Copy to Risk Management)
B) Claim in the matter of Leslie E. Boshears - REFERRED TO COUNTY COUNSEL (Copy to Risk Management)
C) Two claims in the matter of Kelsey Coppola - REFERRED TO COUNTY COUNSEL (Copy to Risk Management)
D) Claim in the matter of Alma Cortez - REFERRED TO COUNTY COUNSEL (Copy to Risk Management)
E) Claim in the matter of Donnalyn Hernandez – REFERRED TO COUNTY COUNSEL (Copy to Risk Management)
F) Claim in the matter of Denys Inez Hulsey – REFERRED TO COUNTY COUNSEL (Copy to Risk Management)
G) Claim in the matter of William D. Keeney – REFERRED TO COUNTY COUNSEL (Copy to Risk Management)
H) Claim in the matter of Robert S. Lambert – REFERRED TO COUNTY COUNSEL (Copy to Risk Management)
I) Claim in the matter of Elvia R. Rodriguez Franco – REFERRED TO COUNTY COUNSEL (Copy to Risk Management)
J) Claim in the matter of Juan Soto Bermudez – REFERRED TO COUNTY COUNSEL (Copy to Risk Management)
K) Claim in the matter of Subro Claims, Inc, on behalf of Geico Insurance, as subrogee of Matthew John Keyes – REFERRED TO COUNTY COUNSEL (Copy to Risk Management)
L) Claim in the matter of State Farm Mutual Insurance Company as subrogee of Joshua Edwards – REFERRED TO COUNTY COUNSEL (Copy to Risk Management)
M) Claim in the matter of Stephanie Vargas – REFERRED TO COUNTY COUNSEL (Copy to Risk Management)
N) Claim in the matter of Owner, Wallace & Smith Contractors, Paul R. Cooper President, and Driver, Gladys J Cooper – REFERRED TO COUNTY COUNSEL (Copy to Risk Management)
O) Claim in the matter of Nathaniel Washington – REFERRED TO COUNTY COUNSEL (Copy to Risk Management)
P) Claim in the matter of Tamir Zilberberg – REFERRED TO COUNTY COUNSEL (Copy to Risk Management)
Q) Two Summonses and Complaints in the matter of Tessa Foster, a minor by and through her Guardian Ad Litem, Alexandria Green v. County of Kern et al. (Superior Court Case No. BCV-25-100173) – REFERRED TO COUNTY COUNSEL (Copy to Risk Management)
R) Summons and Complaint in the matter of Anahi Orozco v. County of Kern et al. (Superior Court Case No. BCV-25-101485) – REFERRED TO COUNTY COUNSEL (Copy to Risk Management)
S) Summons and Complaint in the matter of Patricia Ellen Provencio v. County of Kern et al. (Superior Court Case No. BCV-24-100987) – REFERRED TO COUNTY COUNSEL (Copy to Risk Management)
T) Summons and Complaint in the matter of The State of California, acting by and through the High-Speed Rail Authority v. County of Kern et al. (Superior Court Case No. BCV-25-101067) – REFERRED TO COUNTY COUNSEL (Copy to Risk Management)
U) Summons and Complaint in the matter of Alejandro Andres Perez, et al. v. County of Kern, et al. (United States District Court Case No. 1:25-CV-00358-KES-CDB) – REFERRED TO COUNTY COUNSEL (Copy to Risk Management)
V) Summons and Complaint in the matter of Drew De Lomprey, et al. v. County of Kern, et al. (Superior Court Case No. BCV-25-101453) – REFERRED TO COUNTY COUNSEL (Copy to Risk Management)