Loading...
HomeMy WebLinkAbout12/09/15 CC MINUTES2428 1 BAK ' BAKERSFIELD CITY COUNCIL MINUTES MEETING OF DECEMBER 9, 2015 �lFO Council Chambers, City Hall, 1501 Truxtun Avenue Special Meeting- 4:00 p.m. Regular Meeting- 5:15 p.m. SPECIAL MEETING - 4:00 p.m. ACTION TAKEN 1. ROLL CALL Present: Mayor Hall, Vice -Mayor Hanson, Councilmembers Maxwell, Weir, Smith, Sullivan (seated at 4:02 p.m.), Parlier Absent: Councilmember Rivera 2. PUBLIC STATEMENTS None. 4. CLOSED SESSION a. Public Employee Performance Evaluation - City Attorney; Closed Session pursuant to Government Code Section 54957(b)(1) / 54957.6. Motion by Vice -Mayor Hanson to adjourn to Closed APPROVED Session at 4:02 p.m. AB RIVERA Motion by Councilmember Maxwell to adjourn from APPROVED Closed Session at 4:52 p.m. AB RIVERA Meeting reconvened at 5:04 p.m. 5. CLOSED SESSION ACTION a. Public Employee Performance Evaluation - City EVALUATION WAS Attorney; Closed Session pursuant to CONCLUDED WITH Government Code Section 54957(b)(1) / FAVORABLE RESULTS 54957.6. 1 Bakersfield, California, December 9, 2015 - Page 2 b. ADJOURNMENT ACTION TAKEN Mayor Hall adjourned the meeting at 5:05 p. MAYOR of the City of Bakersfield, ATTEST: L CITY CLERK and Ex Officio rk o the Council of the City of Bakersfield REGULAR MEETING -5:15 P.M. ROLL CALL Present: Mayor Hall, Vice -Mayor Hanson, Councllmembers Maxwell, Weir, Smith, Sullivan, Parlier Absent: Councilmember Rivera 2. INVOCATION by Mayor Hall 3. PLEDGE OF ALLEGIANCE by Mckinley Iger, 2nd grade student at Endeavour Elementary School. Mayor Hall acknowledged History class students from Freedom Middle School In attendance at the meeting to learn about City government. 4. PRESENTATIONS a. Presentation by Kaiser Permanente of Kern County representatives David Womack Senior Vice President Area Manager, Leslie Gollch, Director of Public Affairs & Brand Communication, and Kristin Weber, Senior Community Benefit Specialist, of a Certificate of Appreciation to Mayor Hall, honoring the City's designation as an Active City In Kaiser Permanente's HEAL Program. Mr. Womack Senior Vice President of Kaiser Permanente of Kern County, made comments and presented Mayor Hall with a plaque. 1 Bakersfield, California, December 9, 2015 - Page 3 4. PRESENTATIONS continued ACTION TAKEN b. Presentation by Mayor Hall of a Proclamation to Jim Wheeler, Executive Director of the Golden Empire Gleaners, Tina Burke, Kern County Division Chief, and Ron Eaves, Golden Empire Gleaners Board President proclaiming the City of Bakersfield Food Drive for the benefit of the Golden Empire Gleaners. Mr. Wheeler and Ms. Burke accepted the Proclamation, made comments, submitted written material and provided Mayor Hall with a Gleaner's t -shirt. C. Presentation to Mayor Hall by representative /s of the American Public Works Association of two awards honoring the Morning Drive at SR 178 Interchange: Project of the Year for Transportation Project over $25 million ' 2. Excellence Award Highest Scoring Transportation Project of the Year Mayor Hall made comments. Mr. Walt Plachta, from CEI Engineers, representing the local chapter of the American Public Works Association, made comments and presented the awards to Public Works Director Fidler. Public Works Director Fidler accepted the awards, made comments and acknowledged staff Involved with the projects. 5. PUBLIC STATEMENTS a. Jahlnder Singh spoke in support of Item 8.e., a Resolution commemorating the November 1984 violence In India as Sikh genocide. 1 2431 Bakersfield, California, December 9, 2015 - Page 4 S. PUBLIC STATEMENTS ACTION TAKEN b. Andrae Gonzales, founder of Children First Campaign, thanked the Solid Waste Division and the Keep Bakersfield Beautiful Committee for partnering with the Children First Campaign; advised they clean up the streets of east Bakersfield the 2nd Saturday of every month, at 8:30 a.m.; requested the City Council consider Including Old Town Kern, and the surrounding east Bakersfield area, as a target for future development under the Bakersfield Economic Opportunity Area Plan; and asked to be Included in future Budget and Finance Committee conversations regarding this topic. C. Marvin Dean spoke in support of the Bakersfield Economic Opportunity Area Plan and suggested southeast Bakersfield be included as a target area for future development; spoke in support of the High Speed Rail and requested the City Council advocate for keeping High Speed Rail Jobs and contracts local. 6. WORKSHOPS None. 7. APPOINTMENTS a. One appointment to the Fire Civil Service Board, due to the expiration of term of Mike George, whose term expires December 31, 2015. City Clerk Gafford announced one application was received from Mike George. Motion by Vice -Mayor Hanson to reappoint APPROVED Mike George to a three -year term on the Fire AB RIVERA Civil Service Board, term to expire on December 31, 2018. b. One appointment to the Miscellaneous Civil Service Board, due to the expiration of term of Daniel Williams, whose term expires December 31, 2015. 1 City Clerk Gafford announced one application ' was received from Daniel Williams. 2432 Bakersfield, California, December 9, 2015 - Page 5 7. APPOINTMENTS continued ACTION TAKEN Motion by Vice -Mayor Hanson to reappoint APPROVED Daniel Williams to a three -year term on the AB RIVERA Miscellaneous Civil Service Board, term to expire on December 31, 2018. C. One appointment to the Police Civil Service Board, due to the expiration of term of Steven Anderson, whose term expires December 31, 2015. City Clerk Gafford announced two applications were received from Steven Anderson and Ricardo Perez (ballots were used). Ward 1 Absent Ward 2 Anderson Ward 3 Anderson Ward 4 Anderson Ward 5 Anderson Ward 6 Anderson Ward 7 Anderson 'Motion by Vice -Mayor Hanson to reappoint APPROVED Steven Anderson to a three -year term on the AB RIVERA Police Civil Service Board, term to expire on December 31, 2018. d. One appointment to the Board of Directors of the North of the River Recreation and Park District, due to the expiration of term of Stuart Patteson, whose term expires December 31, 2015. City Clerk Gafford announced that two applications were received from James Francisco and Brooks Douglass (ballots were used). Ward 1 Absent Ward 2 Douglass Ward 3 Douglass Ward 4 Douglass Ward 5 Douglass Ward 6 Douglass Ward 7 Douglass Z433 Bakersfield, California, December 9, 2015 - Page 6 APPOINTMENTS continued ACTION TAKEN Motion by Vice -Mayor Hanson to appoint APPROVED Brooks Douglass to a four -year term on the AB RIVERA North of the River Recreation and Park District, term to expire on December 31, 2019. e. One appointment to the Kern Mosquito and Vector Control District, due to the expiration of term of Flom Core, whose term expires December 31, 2015. City Clerk Gafford announced that one application was received from Flom Core. Motion by Vice -Mayor Hanson to reappoint APPROVED Flom Core to a two -year term on the Kern AB RIVERA Mosquito and Vector Control District board, term to expire on December 31, 2017 One appointment to the Planning Commission due to the resignation of Dustin Dodgin (Ward 3), whose term expires April 30, 2017. City Clerk Gafford announced two applications were received from Brandon Hawkins and Ricardo Perez. Motion by Councilmember Weir to reopen the APPROVED recruitment, extend the application period and AB RIVERA continue this item to the meeting of January 6, 2016. 8. CONSENT CALENDAR Minutes: a. Approval of minutes of the November 17, 2015 Special City Council Meeting and the November 18, 2015, Special and Regular City Council Meetings. Payments: b. Receive and file department payments from November 6, 2015, to November 19, 2015, In the amount of $14,247,289.32, Self Insurance payments, from November 6, 2015, to November 19, 2015, In the amount of $320,623.31, totaling $14,567,912.63. C Bakersfield, California, December 9, 2015 - Page 7 8. CONSENT CALENDAR continue ACTION TAKEN OrdNwnces: C. First Reading of Ordinance Enacting Chapter 2.60 of the Municipal Code relating to the Bakersfield Youth Commission. Resolullons: d. Resolution confirming approval by the City Manager designee of the Chief Code Enforcement Officer's report regarding assessments of certain properties In the City for which structures have been secured against entry or for the abatement of certain weeds debris and waste matter and authorizing collection of the assessments by the Kern County Tax Collector. e. Resolution Commemorating the November 1984 Violence In India as Sikh Genocide. Resolution requesting the Kern County Local Agency Formation Commission to amend the City's Sphere of Influence. Agreements: g. Agreement with Horizon Water and Environmental, LLC, (not to exceed $80,000) to assist Water Department staff with the processing of the Environmental Impact Report for the Kern River Project. h. Agreement with Servexo ($136.735.04) to provide dairy 24 -hour on -site security services at the Bakersfield Amtrak Station. I. Agreement with Kern High School District for use of City aquatic facilities for practice and swim meets. J. Consultant Agreement with Soils Engineering Inc. ($684.500.00) to provide materials testing services for calendar years 2016 and 2017. k. Consultant Agreements with McIntosh & Associates ($150,000), Meyer Engineering ($150,000), Cannon ($150,000) and NV5 r ($150,000) to provide -on -call- construction Inspection services for Development Projects and the Capital Improvement Program. FR RES 149.15 REMOVED FOR SEPARATE CONSIDERATION RES 148 -15 AGR 15 -289 AGR 15 -790 AGR 15 -291 AGR 15 -292 AGR 15 -293 AGR 15-294 AGR 15 -295 AGR 15.796 2LlN 2435 Bakersfield, California, December 9, 2015 - Page 8 CONSENT CALENDAR continued ACTION TAKEN I. Final Map with Castle & Cooke California Inc. for Tract 6250 Phase 18 located west of Jewetta Avenue and north of Stockdale Highway. M. Final Map and Improvement Agreement with K. AGR 15 -297 Hovnanian's Four Seasons at Bakersfield, LLC for Tract 6444 Phase 6located north of Panorama Drive and east of Vineland Road. n. Final Map, Improvement Agreement, and AGR 15 -298 Landscape Agreement with Froehlich Signature AGR 15 -299 Homes for Tract 6454 located west of Wlble ABS SMITH Road and north of Hosking Avenue. o. Final Map, Improvement Agreement, and AGR 15 -300 Landscape Improvement Agreement with AGR 15 -301 Castle & Cooke California, Inc. for Tract 7255 Phase 1, located at the southwest corner of Ming Avenue and Allen Road. P. Final Map, Improvement Agreement, and AGR 15 -302 Landscape Agreement with Castle & Cooke AGR 15 -303 California, Inc. for Tract 7256 Phase 1 located south of Ming Avenue and west of Allen Road. q. Final Map, Improvement Agreement, and AGR 15 -304 Landscape Improvement Agreement with AGR 15 -305 Castle & Cooke California, Inc. for Tract 7257 Phase 1, located south of Ming Avenue and west of Allen Road I. Improvement Agreement with Artisan Square AGR 15 -306 Investments LLC for Parcel Map 12022 located ABS SMITH west of Allen Road and north of Brimhall Road. S. Improvement Agreement with Bolthouse AGR 15 -307 Properties, LLC for Parcel Map 12166 Phase i located east of Windermere Street and north of Bolthouse Drive. 2436 Bakersfield, California, December 9, 2015 - Page 9 8. CONSENT CALENDAR continued ACTION TAKEN I. High -Speed Rail - Bakersfield Station Area Plan REMOVED FOR Agreement with Skidmore, Owings & Merrill LLP SEPARATE ($750,000) to prepare Bakersfield High Speed CONSIDERATION Rail Station Area Plan and associated documents. 1. Appropriate $550,000 of Federal ARRA funds and $200,000 State Proposition I funds to the Community Development Operating budget in the High Speed Rail Special Revenue Fund. U. Amendment No. 1 to Agreement 14-309 with AGR 14- 309(1) the Bakersfield Homeless Center (not to exceed $206,544 annually) for the sorting of green waste material at the Mount Vernon Green Waste Recycling Facility for a one -year period. V. Amendment No. 2 to Agreement No. 12 -022 AGR 12- D22(2) with ICF Jones and Stokes, Inc. to Provide Initial Preparation of a Habitat Conservation Plan (No Change In Compensation). ' Property Acquisition Agreements - TRIP: W. Agreement with BSLM, LLC ($153,000) to AGR I5 -309 purchase real property located at 120 Dunlap DEED 8338 Street for the Centennial Corridor Project. X. Agreement with Robert and Barbara AGR 15 -310 Hirtenstelner, Trustees of the Hirtensteiner Trust DEED 8339 dated 1/16/91, ($500.000) to purchase real property located at 200 Williamson Way for the Centennial Corridor Project. Y. Agreement with Rudy Hernandez ($232000) to AGR 15 -311 purchase real property located at 627 Alamo DEED 8340 Street for the Centennial Corridor Project. Z. Agreement with Jesse and Sandra Hernandez AGR 15 -312 ($115,000) to purchase real property located at DEED 8341 141 Dunlap Street for the Centennial Corridor Project. aa. Agreement with JIII P. Davis ($254,000) to AGR I5 -313 purchase real property located at 4225 La DEED 8342 Mirada Drive for the Centennial Corridor ' Project. 2437 8. Bakersfield, California, December 9, 2015 - Page 10 CONSENT CALENDAR continued ACTION TAKEN ab. Agreements with Leonard and Shirley Welte to Avenue LLC, ($4,700,000) and purchase fixtures purchase real properties for the Centennial and equipment from tenants ($479,660) Corridor Project located at: totaling $5.179,660 located at 4600 -4646 1. 4212 Joseph Drive ($140,000) AGR 15 -314 DEED 8343 2. 4300 Joseph Drive ($153,000) AGR 15 -315 DEED 8344 ac. Agreement with Noel and Irma De Los Reyes AGR 15 -316 ($447,000) to purchase real property located at DEED 8345 5071 Easton Drive for the Centennial Corridor Project. ad. Agreement to purchase real property located AGR 15 -317 at 3403 Stockdaie Highway from Cleo T. Huge, DEED 8346 Trustee of the Cleo T. Hugie Trust dated 08/01/1990 for $594,000 for the Centennial Corridor Project. ae. Agreement to purchase real property with AGR 15 -318 BSCMS 2006 -PWR13 4600 -4646 California DEED 8347 Avenue LLC, ($4,700,000) and purchase fixtures AGR 15 -319 and equipment from tenants ($479,660) DEED 8348 totaling $5.179,660 located at 4600 -4646 California Avenue, for the Centennial Corridor Project. of. Agreement to purchase real property and AGR 15 -320 fixtures and equipment located at 3845 DEED 8349 Stockdale Highway from Tran Group Investments LLC for $780,725 for the Centennial Corridor Project. Bids: ag. Reject all bids for State Farm Sports Village- REMOVED FOR Phase 3. SEPARATE CONSIDERATION ah. Accept bid from Zones, Incorporated, Auburn, Washington ($53,713.75) for Dell® Direct Maintenance Services for the Information Technology Division. al. Accept bid and approve contract to Plank & AGR 15 -321 Harvey, Incorporated dba Cen -Cal Construction (not to exceed $160,000) for the annual contract for canal liner repair. J 438 Bakersfield, California, December 9, 2015 - Page 11 8. CONSENT CALENDAR Continued ACTION TAKEN aj. Accept bids and approve contracts to IPC (USA), Inc. ($2,500,000), Southern Counties Oil Co. dba SC Fuels ($1,250,000) and AAA OII, Inc., dba California Fuels & Lubricants ($750,000) for the annual contracts to supply gasoline and diesel fuels. ak. Accept bid and approve contract to Cal Mat Company dba Vulcan Materials Company, Bakersfield (not to exceed $162,727) for the supply of HUD funded street materials. al. Accept bid and approve contract to Jim Alfter Cement Contractor, Bakersfield ($290,945) for the construction of HUD curb, gutter and sidewalk for E California Area. am. Silver Creek Park Pool Plaster Resurfacing: 1. Accept bid and approve contract to Capri Pools, Incorporated dba Bakersfield Pool Plastering, Bakersfield, ' California ($75,000) for Silver Creek Park pool plaster resurfacing. 2. Appropriate $5,000 Capital Outlay Fund Balance to the Recreation and Parks Department Capital Improvement Budget. Miscellaneous: AGR 15 -322 AGR 15 -323 AGR 15 -324 AGR 15 -325 AGR 15 -326 AGR 15 -327 an. Appropriate $198,761 Utility /Surcharge Fund REMOVED FOR Balance to the TRIP Public Works Capital SEPARATE Improvement Budget for design support CONSIDERATION services to the construction of the Southbound SR -99 at Rosedale Hwy (SR -58) Off Ramp Improvement Project (Part of the Bakersfield Beltway System) project. ao. Fiscal Year 2014-2015 Annual Compliance REMOVED FOR Report for Park Impact Fees prepared In SEPARATE accordance with California Government Code CONSIDERATION §66006. ap. Fiscal Year 2014 -2015 Annual Compliance ' Report for Bridge Crossings and Major Thoroughfare Fees prepared In accordance with California Government Code §66006. 139 8. Bakersfield, California, December 9, 2015 - Page 12 CONSENT CALENDAR continued ACTION TAKEN aq. Fiscal Year 2014 -2015 Annual Compliance Report for Planned Drainage Area Fees prepared in accordance with California Government Code §66006 or. Fiscal Year 2014 -2015 Annual Compliance Report for Planned Sewer Area Fees prepared in accordance with California Government Code §66006. as. Fiscal Year 2014 -2015 Annual Compliance REMOVED FOR Report for Transportation Impact Fees prepared SEPARATE In accordance with California Government CONSIDERATION Code §66006. at. Referral of the Economic Opportunity Areas Plan to the Budget and Finance Committee. Successor Agency Business: au. Receive and file Successor Agency payments from November 6, 2015 to November 19, 2015 in the amount of $20,399.09. City Clerk Gafford announced a staff memorandum was received regarding item 8.h., transmitting a corrected agreement; and an additional staff memorandum was received regarding Item 8.t., transmitting a corrected Exhibit D. Councilmember Smith announced that he would abstain, due to a conflict of interest, a person involved in the proposed action is a source of income to himself, on items 8.n. and 8.r. Councilmember Smith requested item 81 be removed for separate consideration. Mayor Hall requested item 8.e. be removed for separate consideration. Councilmember Maxwell requested items 8.ag., B.an., 8.ao., and 8.as. be removed for separate consideration. Motion by Vice -Mayor Hanson to adopt Consent APPROVED Calendar items 8.a. through 8.au. with the removal of AS RIVERA items 8.e., 8.t, &og., 8.an., 8.00., and 8.as. for separate consideration. 11 J J Bakersfield, California, December 9, 2015 - Page 13 8. CONSENT CALENDAR continued ACTION TAr�N e. Resolution Commemorating the November RES 147 -15 1984 Violence In India as Sikh Genocide. Motion by Vice -Mayor Hanson to adopt APPROVED Consent Calendar item 8.e. AB RIVERA Mayor Hall recessed the meeting at 6:05 p.m. and reconvened the meeting at 6:12 p.m. t. High -Speed Rail - Bakersfield Station Area Plan AGR 15 -308 Agreement with Skidmore, Owings & Merrill LLP ($750,000) to prepare Bakersfield High Speed Rail Station Area Plan and associated documents. 1. Appropriate $550,000 of Federal ARRA funds and $200,000 State Proposition 1 funds to the Community Development Operating budget in the High Speed Rall Special Revenue Fund. Councilmember Smith requested staff provide the Planning and Development Committee a monthly status report on the High Speed Rail ' station area plan. Motion by Councilmember Smith to adopt APPROVED Consent Calendar item 81 AB RIVERA ag, Reject all bids for State Farm Sports Vlllage- Phase 3. Motion by Councilmember Maxwell to adopt APPROVED Consent Calendar item 8.ag. AB RIVERA an. Appropriate $198,761 Utility /Surcharge Fund Balance to the TRIP Public Works Capital Improvement Budget for design support services to the construction of the Southbound SR -99 at Rosedale Hwy (SR -58) Off Ramp Improvement Project (Part of the Bakersfield Beltway System) project. Motion by Councilmember Maxwell to approve the appropriation, but have it taken from Gas Tax funds or Transportation Development Funds. 1 2440 I I Bakersfield, California, December 9, 2015 - Page 14 8. CONSENT CALENDAR continued ACTION TAKEN Motion by Councilmember Smith to approve APPROVED staff's recommendation and adopt Consent AB RIVERA Calendar item 8.an. ABS MAXWELL ao. Fiscal Year 2014 -2015 Annual Compliance Report for Park Impact Fees prepared in accordance with California Government Code §66006. Councilmember Maxwell requested staff provide him with information regarding budgeted park projects within the Park improvement Fund. Motion by Councilmember Maxwell to adopt APPROVED Consent Calendar item 8.ao. AB RIVERA as. Fiscal Year 2014 -2015 Annual Compliance Report for Transportation Impact Fees prepared In accordance with California Government Code §66006. Motion by Councilmember Maxwell to adopt APPROVED Consent Calendar item 8.as. AB RIVERA 9. CONSENT CALENDAR PUBLIC HEARINGS a. General Plan Amendments Text Amendments to the Conservation, Safety and Land Use Elements of the Metropolitan Bakersfield General Plan: Resolution approving the General Plan Amendment to amend the text of the Conservation Element per AB 162. 2. Resolution approving the General Plan Amendment to amend the text of the Safety Element per SB 1241. 3. Resolution approving the General Plan Amendment to amend the text of the Land Use Element per SB 244. 2442 Bakersfield, California, December 9, 2015 - Page 15 9. CONSENT CALENDAR PUBLIC HEARINGS continued ACTION TAKEN ' b. General Plan Amendment Housing Element Update of the Metropolitan Bakersfield General Plan Resolution adopting a Negative Declaration. 2. Resolution approving the General Plan Amendment to update the City of Bakersfleld's Housing Element for the 2015 -2023 planning period. City Clerk Gafford announced a staff memorandum was received regarding Item 9.a., transmitting three Resolutions corrected to state the date of the Planning Commission meeting and Planning Commission Resolution numbers; in addition, a staff memorandum was received transmitting verbal communication from Renee Nelson, regarding Items 9.a. and 9.b., with a requestthat the Items be continued to the next meeting. ' Consent Calendar Public Hearings opened at 6:44 p.m. No one spoke. Mayor Hall announced Consent Calendar Public Hearing items 9.a. and 9.b. will be continued to the meeting of January 6, 2016. 10. HEARINGS a. Public Hearing to consider General Plan Amendment/Zone Change No. 1 M417; Dmohowski Consulting Services, representing 4J's & R, L-C, the property owner, has applied for a general plan amendment and zone change on 86.2 acres located at the northwest corner of South H Street and Hosking Avenue, with State Highway 99 to the west and Berkshire Road to the north. 1. Resolution certifying the Environmental Impact Report; adopting Section 15091 ' Findings and Section 15093 Statement of Overriding Considerations., and adopting Mitigation Measure Monitoring Program. 2443 Bakersfield, California, December 9, 2015 - Page 16 10. HEARINGS continued ACTION TAKEN 2. Resolution approving the General Plan Amendment to change the land use designation from LR (Low Density Residential), LMR (Low Medium Density Residential) and HMR (High Medium Density Residential) to GC (General Commercial) on 86.2 acres; and change the Circulation Element Map to delete the southerly extension of Colony Street as a Collector segment from Berkshire Road to South H Street subject to conditions of approval. 3. First reading of an ordinance amending the Official Zoning Map in Tlfle 17 of the Bakersfield Municipal Code by changing the zone district from R -1 (One Family Dwelling) and C -2 (Regional Commercial) to C -2/PCD (Regional Commercial /Planned Commercial Development) on 86.2 acres. City Clerk Gafford announced a staff memorandum was received transmitting correspondence from the Sierra Club. Community Development Director Mclsaac made staff comments and provided a PowerPoint presentation; and recommended Mayor Hall open the public hearing, accept public testimony, and continue the matter to the meeting of January 6, 2016. Hearing was opened at 6:51 p.m. Gordon Nip, Vlce -Chair of the local Sierra Club chapter, spoke In opposition to the staff recommendation. Dave Dmohowskl, representing the applicant, spoke In support of the staff recommendation. Motion by Councilmember Parifer to continue APPROVED Hearing item 10.a. to the meeting of January 6, AB RIVERA 2016. Bakersfield, California, December 9, 2015 - Page 17 11. REPORTS ACTION TAKEN None, 12. DEFERRED BUSINESS None, 13. NEW BUSINESS None 14. COUNCIL AND MAYOR STATEMENTS Councilmember Parlier commented on the tragic terrorism incident in the City of San Bernardino; stated he had the opportunity to see our local Police and Fire Departments engaged in an active shooter training; would like to see the personal protective equipment provided to the Fire Department be expanded to also include fire engines; and requested Council consideration at the next Council meeting, regarding the use of Council funds to ensure the safety of City firefighters, should the same type of tragedy happen in our community. Vice Mayor Hanson requested staff place on amendment to the City Attorney's contract on the agenda for the January 6, 2016 City Council meeting, and include the cost of living allowance provided for management. Councilmember Weir wished everybody a very merry Christmas and a happy New Year. Councilmember Smith indicated he feels the City's designation as an active city in Kaiser Permonenfe's HEAL Program is a great opportunity to have a healthier and more productive workforce and community; and wished everybody a merry Christmas. Councilmember Maxwell thanked staff for removing the hazardous burned building on H Street that he referred at the last Council meeting; requested on ordinance change to allow the owners of the property to construct a new type of building design; and requested the Planning Commission's review be expedited to return for Council consideration. 1 2445 Bakersfield, California, December 9, 2015 — Page 18 14. COUNCIL AND MAYOR STATEMENTS continued ACTION TAIG:N Councilmember Maxwell wished everyone a merry Christmas and a happy Hanukah. Councilmember Sullivan pointed out the addition of new lighting at the Rabobank Arena and Theater and thanked staff for being open to ideas that will enhance the community; and wished everyone in the community a merry Christmas. Mayor Hall wished everyone a wonderful Christmas season and happy holidays; and commended those who will give back to less fortunate families in our community. Mayor Hall called for a moment of silence in recognition of the 14 citizens who lost their lives in a tragic shooting incident in San Bernardino. 15. ADJOURNMENT Mayor Hall C:_..__�.._ ATTEST: CITY CLERK and Ex Offlcl*eeld the Council of the Clfy o