Loading...
HomeMy WebLinkAbout05/28/03 MINUTES CC14.q MINUTES OF THE BAKERSFIELD CITY COUNCIL MEETING MAY 28, 2003 City Council Chamber, City Hall, 1501 Truxtun Ave. Regular Meeting 5:15 p.m, and 7:00 p.m. ACTION TAKEN REGULAR MEETING - 5:15 p.m. ROLL CALL Present: Mayor Hall, Vice-Mayor Couch, Councilmembers Carson, Benham, Maggard, Hanson, Sullivan, Salvaggio Absent: None WORKSHOP a. Department Budget Presentations. 1. City Attomey Department City Attorney Bart Thiltgen presented overview and provided written material. 2. Finance Department Finance Director Gregory Klimko introduced Nelson Smith, Assistant Finance Director, presented overview and provided written material. Couch requested memo to Council explaining how GASB 34 may effect finances in the future. Finance Director Gregory Klimko presented overview of revenue summaries. Assistant City Manager John W. Stinson presented overview of non-departmental budgets. Hanson made comments regarding alternative ways to fund Employee Breakfast so it can continue. City Manager Tandy responded. Benham requested staff clarify how the contingent payments will be made to the three entities. City Manager Tandy responded. 144 (Ward 5) Bakersfield, California May 28, 2003 - Page 2 WORKSHOP continued Maggard made comments regarding Employee Breakfast funding and requested staff provide him with a list of items that are being considered to be put back in for entire Council to review. Sullivan made comments regarding Employee Breakfast funding and reduction of contributions; and, questioned staff as to whether the school districts have been contacted regarding deletion of funding for brossing guards. City Manager responded. 3. Convention and Visitor's Bureau Don Jeager, President, Convention and Visitor's Bureau, introduced Rob Balmer, Treasurer, presented overview and provided written material. Sullivan requested information regarding horseshoe pit portability. Mr. Jeager responded. APPOINTMENTS One appointment to the Keep Bakersfield Beautiful Committee due to the expiration of term of Michael Ming, term expires November 2004. Hanson thanked Mr. Ming for his service on the Committee. Motion by Hanson to appoint David Taylor to the Keep Bakersfield Beautiful Committee, term to expire November 2004. REPORTS - see additional item on page 16 City Manager Report No. 3-03 regarding Park Development Zones. City Manager Tandy made comments and presented information. Benham requested staffcladfyenhancements, improvements to built out areas, and funding. Staff responded. Salvaggio requested staff clarify priorities in park deficient (under served) areas. Staff responded. Salvaggio requested staff provide him with detail of planned park projects. Sullivan requested clarification of areas represented on written material. City Manager Tandy responded. ACTION TAKEN APPROVED 145 Bakersfield, California May 28, 2003 - Page 3 REPORTS continued Carson requested staff provide her with a needs assessment and plans for parks throughout the City. Couch made comments regarding areas served by North Bakersfield Park and Recreation District. Motion by Couch to accept report and Implement recommendations. Motion by Couch to recess to Closed Session at 6:29 p.m. CLOSED SESSION Conference with Real Property Negotiators pursuant to Government Code Section 54956.8, Property: Proposed Landfill Buffer Zones, Bakersfield, California, Pamel 1: APN 436-054-02:SEC 10, Parcel 2: APN 436-061-08:SEC 11; Agency Negotiators: Finance Director Gregory Klimko and Real Property Manager Donald Anderson; Negotiating Parties: Parcel 1: David H. Easton Jr., Parcel 2: Peter Roos for Keith & Mack Oil Co.; Under Negotiation: Price and terms of payment for purchase. Conference with Legal Counsel - Existing Litigation; Closed Session pursuant to subdivision (a) of Government Code Section 54956.9, Sierra Club v City of Bakersfield, et al; Kern County Superior Court Case No. 249986 RDR Conference with Legal Counsel - Existing Litigation; Closed Session pursuant to subdivision (a) of Govemment Code Section 54956.9. Zachary David Faulconer v City of Bakersfield, et al; Kern County Superior Court Case No. 245793-SPC Motion by Couch to adjourn from Closed Session at 6:50 p.m. ACTION TAKEN APPROVED DELETED 146 Bakersfield, California May 28, 2003 - Page 4 REGULAR MEETING - 7:00 p.m. 1. INVOCATION by Pastor Leon Frost, United Pentecostal Church. PLEDGE OF ALLEGIANCE by Elizabeth Sorenson, 5th Grade Student at Kendrick Elementary School. 3. ROLL CALL Present: Mayor Hall, Vice-Mayor Couch, Councilmembers Carson, Benham, Maggard, Hansen, Sullivan, Salvaggio Absent: None 4. CLOSED SESSION ACTION Conference with Real Property Negotiators pursuant to Government Code Section 54956.8, Property: Proposed Landfill Buffer Zones, Bakersfield, California, Parcel 1: APN 436-054-02:SEC 10, Parcel 2: APN 436-061-08:SEC 11; Agency Negotiators: Finance Director Gregory Klimko and Real Property Manager Donald Anderson; Negotiating Parties: Parcel 1: David H. Easton Jr., Parcel 2: Peter Roos for Keith & Mack Oil Co.; Under Negotiation: Price and terms of payment for purchase. Conference with Legal Counsel - Existing Litigation; Closed Session pursuant to subdivision (a) of Government Code Section 54956.9. Sierra Club v City of Bakersfield, et al; Kern County Superior Court Case No. 249986 RDR Conference with Legal Counsel - Existing Litigation; Closed Session pursuant to subdivision (a) of Government Code Section 54956.9. Zachary David Faulconer v City of Bakersfield, et al; Kern County Superior Court Case No. 245793-SPC 5. PRESENTATIONS Presentation by Mayor Hall of a Mayor's Award and Certificate to Gabriella McCutcheon for an act of heroism. Presentation by Mayor Hall of a Certificate to The Kern Ice Sports Supporters for fundraising efforts. 6. PUBLIC STATEMENTS ACTION TAKEN NAT DELETED NAT a. Kurt Schoppe, Morbark, Inc., spoke regarding tub grinder bid and award. 1.47 (Ward 6) (Ward 6) (Ward 4) (Ward 3) Bakersfield, California May 28, 2003 - Page 5 APPOINTMENTS City Clerk McCarthy stated that Appointments were done in the 5:15 p.m. portion of the meeting. CONSENT CALENDAR Minutes: a. Approval of minutes of the May 14, 2003 Council Meeting. Payments: Approval of department payments from May 2, 2003 to May 15, 2003 in the amount of $5,939,356.36 and self insurance payments from May 2, 2003 to May 15, 2003 in the amount of $349,530.18. Ordinances: First Reading of Ordinance adopting the Negative Declaration and amending Title 17 of the Municipal Code and Zoning Map No. 123-35 from R-1 (One Family Dwelling) to E (Estate) zone located on the north side of McKee Road, between Stine and Akers Roads (ZC 03- 0179). First Reading of Ordinance amending Chapter 5.56, to limit the size of transient outdoor businesses to 400 square feet. Adoption of Ordinance adopting a Negative Declaration, approving the appeal and amending Title 17 of the Municipal Code and Zoning Map No. 123-22 from R-2 (Limited Multiple Family Dwelling) to C-2 (Regional Commercial) zone on 15.43 acres located at the northwest corner of Stine Road and Panama Lane. (ZC 02-0641) (First Reading 5/14/03) Adoption of Ordinance adopting the Negative Declaration and amending Title 17 of the Municipal Code and Zoning Map No. 10~1-14 from A (Agriculture) to R-I (One Family Dwelling) zone on 89.31 acres located along the west side of Allen Road, north of Noriega Road. (ZC 02-1248) (First Reading 5/14/03) Adoption of Ordinance adopting the Negative Declaration and amending Title 17 of the Municipal Code and Zoning Map No. 105-15 from R-2 (Limited Multiple Family Dwelling) to R-1 (One Family Dwelling) zone on 20.70 acres located approximately one-half mile south of State Route 178 along the east side of Miramonte Drive (extended). (ZC 02-1144) (First Reading 5/14/03) ACTION TAKEN ORD 4125 ORD 4126 ORD 4127 148 (Ward 1 ) (Ward 2) (Ward 2) (Ward 7) (Ward 4,5) Bakersfield, California May 28, 2003 - Page 6 CONSENT CALENDAR continued Resolutions: Resolution confirming the approval by the Assistant City Manager of the report of the Chief Code Enforcement Officer regarding assessment of 701 Union Avenue for which structures have been demolished and authorize collection of the assessments by the Kern County Tax Collector. Resolution ordering the summary vacation of the unused Irrevocable Offer of Dedication of the 60 foot wide easement for road purposes between Marriott Drive and Burr Street. Resolution supporting the federal reauthorization of Amtrak and the establishment of a nationwide, interconnected passenger rail system, as set forth in the principles of the American Passenger Rail Agreement. Resolution of Intention No. 1301 to add territory, Area 1-38 (Brimhall, Jenkins SW) to the Consolidated Maintenance District and preliminarily adopting, confirming and approving Public Works Director's Report. Agreements: Cooperative Agreement with the State of California, Department of Transportation for the City to perform right of way acquisition for the SR 99 southbound auxiliary lane, from Planz Road Overcrossing to White Lane. m. Tract Maps and Improvement Agreements: Final Map and Improvement Agreements with Ennis Homes, Inc. for Tract 6056 Phase 4 located east of Jewetta Avenue and south of Olive Drive. Final Map and Improvement Agreements with Rivedakes Investment Company, LLC, for Tract 6t 35 located south of Olive Drive and west of Rivedakes Drive. Final Map and Improvement Agreements with Centex Homes for Tract 6104 Unit 2 located south of Harris Road and east of Buena Vista Road. Final Map and Improvement Agreements with Centex Homes for Tract 6104 Unit 4 located south of Harris Road and east of Buena Vista Road. ACTION TAKEN RES 082-03 RES 083-03 RES 084.03 ROI 1301 REMOVED FOR SEPARATE CONSIDERATION AGR 03-120 AGR 03-121 AGR 03-122 AGR 03-123 AGR 03-124 AGR 03-125 AGR 03.126 AGR 03-127 (Ward 2) (Ward 2) Bakersfield, California May 28, 2003 - Page 7 CONSENT CALENDAR continued m. Tract Maps and Improvement Agreements continued: Final Map and Improvement Agreement with Centex Homes for Tract 6104 Unit 6 located south of Harris Road and east of Buena Vista Road. Final Map and Improvement Agreement with HOVOne, Inc., and Lennar Bakersfield, Inc., for Tract 5032 Unit 1 located north of Ming Avenue and east of South Allen Road. Agreement with Northcutt and Associates, $71,170 for preparation of a Municipal Services Review. o. McMurtrey Aquatic Center Appropriate $33,000.00 from the Aquatic Fundraising Group. Amendment No. 2 to Agreement No. 02-207 with Rossetti Architects, Inc. for additional design work in the amount of $7,000.00. Bids Reject all bids for Demolition of Improvements at 800 14th Street- Food Bank. Accept bid from Technology Integration Group $54,483.00 to retrofit Lucent Wireless LAN equipment for the Police Department. Miscellaneous Acceptance of $57,721.62 California Law Enforcement Equipment Program (CLEEP) funds for purchase of computers and a Wireless Local Area Network (WLAN). Authorize Finance Director to forward to a collection agency, accounts receivable in various funds totaling $168,330.56. Waiver of Sub-Grant Award for Juvenile Accountability Incentive Block Grant. (Requested by the Kern County Administrative Office) 149- ACTION TAKEN AGR 03-128 AGR 03.129 AGR 03.130 AGR 03-131 REMOVED FOR SEPARATE CONSIDERATION AGR 03-132 Motion by Couch to adopt Consent Calendar items a through APPROVED t, with items I. and o. removed for separate consideration. 150 o Bakersfield, California May 28, 2003 - Page 8 CONSENT CALENDAR continued ACTION TAKEN (Ward 7) Cooperative Agreement with the State of California, Department of Transportation for the City to perform right of way acquisition for the SR 99 southbound auxiliary lane, from Planz Road Overcrossing to White Lane. Motion by Salvaggio to approve agreement. Salvaggio requested staff prepare and send thank you letters to Mike Leonardo, District No. 6 Director, Caltrans, and California Transportation Commission for their support of the sound wall project. Mayor Hall made comments regarding Caltrans assistance and support of projects in our area. AGR 03-119 APPROVED (Ward 2) o. McMurtrey Aquatic Center 1. Appropriate $33,000.00 from the Aquatic Fundraising Group. 2. Amendment No. 2 to Agreement No. 02-207 with Rossetti Architects, Inc. for additional design work in the amount of $7,000.00. Benham acknowledged the contribution from the Aquatic Fundraising Group and Greg Bynum's participation. Motion by Benham to approve amendment to the agreement. Salvaggio requested clarification of the distribution of the contribution. Staff responded. Couch made comments regarding item 8. n. AGR 02-207(2) APPROVED (Ward 7) Bakersfield, California May 28, 2003 - Page 9 HEARINGS General Plan Amendment/Zone Change 03-0002; Porter- Robertson Engineering has proposed a General Plan Amendment on 2.81 acres and an ordinance amendment for 27.91 acres, located generally north of Hosking Avenue, west of South Union Avenue. Resolution approving the Negative Declaration and adopting the General Plan Amendment to change land use designation from GC (General Commercial) to LR (Low Density Residential) on 2.81 acres. First Reading of Ordinance adopting the Negative Declaration and amending Title 17 of the Municipal Code and Zoning Map No. 124-30 from R-$ 2.5A (Residential Suburban-2.5 acres minimum), E (Estate), A (Agriculture), C-2 (Regional Commercial), and M-2 (General Manufacturing) to R-1 (One Family Dwelling) zone on 27.91 acres. Staff comments by Planning Director Stan Grady. Hearing opened at 7:42 p.m. No one spoke. Hearing closed at 7:43 p.m. Motion by Salvaggio to adopt Resolution approving the Negative Declaration, approving the General Plan Amendment and give first reading to Ordinance. ACTION TAKEN RES 085-03 FR APPROVED 151 '152_ (Ward 7) Bakersfield, California May 28, 2003 - Page 10 HEARINGS continued General Plan Amendment/Zone Change 03-0005; Gh. Mollagha Semi Tagrizi is requesting a General Plan Amendment and Zone Change on 1.38 acres generally located along the west side of South H Street approximately 150 feet south of Pacheco Road. Resolution approving the Negative Declaration and adopting the General Plan Amendment to change land use designations from GC (General Commercial) to HMR (High Medium Density Residential) on 1.38 acres. First Reading of Ordinance adopting the Negative Declaration and amending Title 17 of the Municipal Code and Zoning Map No. 101-13 from C-1 (Neighborhood Commercial) to R-2 (Limited Multiple Family Dwelling) on 1.38 acres. Staff comments by Planning Director Stan Grady. Hearing opened at 7:46 p.m. Terri Wilson, Amelia Oppenheimer, Sabdna Ross, Carol Owen spoke in opposition to staff recommendation. Mollagha Tagrizi spoke in support of staff recommendation. Hearing closed at 7:51 p.m. Motion by Salvaggio to adopt Resolution approving the Negative Declaration, approving the General Plan Amendment and give first reading to Ordinance. ACTION TAKEN RES 086-03 FR APPROVED (Ward 3) Bakersfield, California May 28, 2003 - Page 11 HEARINGS continued c. General Plan Amendment 03-0008; Mclntosh & Associates has applied to amend the Circulation Element of the General Plan, realigning Valley Lane, south of Paladino Drive and a segment of Panorama Drive, and, deletion of a third unnamed collector south of the Panorama Drive alignment, generally located between Paladino Drive, State Route 178, Masterson Street and Queen Street. 1. Resolution approving the Negative Declaration and adopting the General Plan Amendment. Staff comments by Planning Director Stan Grady. Headng opened at 7:59 p.m. No one spoke. Hearing closed at 7:59 p.m. Motion by Maggard to adopt Resolution approving the Negative Declaration and General Plan Amendment. ACTION TAKEN RES 087.03 APPROVED 153 154 (Ward 5) Bakersfield, California May 28, 2003 - Page 12 HEARINGS continued General Plan Amendment/Zone Change 03-0009; Mclntosh and Associates has proposed a General Plan Amendment and Zone Change on 11.98 acres located at the southeast corner of Pacheco Road and Buena Vista Road and 13.90 acres located at the northeast corner of Buena Vista Road and the alignment of Harris Road. Resolution approving the Negative Declaration and adopting the General Plan Amendment to change the land use designation from GC (General Commercial) to LR (Low Density Residential) on 11.98 acres and LR (Low Density Residential) to GC (General Commercial) on 13.90 acres. First Reading of Ordinance adopting the Negative Declaration and amending Title 17 of the Municipal Code and Zoning Map No. 123-19 from C-1 (Neighborhood Commemial) to R-1 (One Family Dwelling) on 11.98 acres and R-1 (One Family Dwelling) to C-2 PCD (Regional Commercial Planned Commercial Development) on 13.90 acres. Staff comments by Planning Director Stan Gredy. Hearing opened at 8:05 p.m. No one spoke. Hearing closed at 8:05 p.m. Motion by Hanson to adopt Resolution approving the Negative Declaration, approving the General Plan Amendment and give first reading to Ordinance. ACTION TAKEN RES 088-03 FR APPROVED 155 (Ward 4) Bakersfield, Califomia May 28, 2003 - Page 13 HEARINGS continued General Plan AmendmentJZone Change 03-0047; City of Bakersfield, representing the property owner, proposed a General Plan Amendment and an ordinance amendment for 4.77 acres, located along the west side of Jewetta Avenue, approximately 250 feet south of Birchhaven. Resolution approving the Negative Declaration and adopting the General Plan Amendment to change the land use designation from ER (Estate Residential) to SR (Suburban Residential) on 4.77acras. First Reading of Ordinance adopting the Negative Declaration and amending Title 17 of the Municipal Code and Zoning Map No. 101-25 from RS-5A (Residential Suburban 5 acres minimum) to E- 14,000 (Estate - minimum 14,000 square feet) zone on 4.77 acres. Staff comments by Planning Director Stan Grady. Hearing opened at 8:07 p.m. Mitchell Westner, representing the property owner, and Dawn Silverberg spoke in support of the staff recommendation. Hearing closed at 8:09 p.m. Couch asked for clarification regarding street access. Motion by Couch to adopt Resolution, with the condition that there will be no street at the very northern edge of the parcel, approving the Negative Declaration and the General Plan Amendment and give first reading to Ordinance. ACTION TAKEN RES 089-03 FR APPROVED 156 (Ward 3) 10, Bakersfield, California May 28, 2003 - Page 14 HEARINGS continued General Plan Amendment 03~0090; West Star Construction has proposed an amendment to the General Plan on 1.3 acres located at 6101 Fairfax Road. Resolution approving the Negative Declaration and adopting the land use element amendment from LR (Low Density Residential) to HMR (High Medium Density Residential) on 1.3 acres. Staff comments by Planning Director Stan Grady. Hearing opened at 8:15 p.m. Gary Gallette, Redwood Estates, spoke in favor of the staff recommendation. Hearing closed at 8:16 p.m. Motion by Maggard to adopt Resolution approving the Negative Declaration and General Plan Amendment. REPORTS Community Services Committee Report No. 2-03 - Funding for Beale Park Concerts. Sullivan reviewed the report. Benham made comments regarding sponsorships and acknowledged the following sponsors: San Joaquin Bank The Bakersfield Californian Aera Energy Tejon Ranch Paramount Farms Pacific Gas & Electric Chevron/Texaco Borton, Petrini and Conron Sage Community Group Marvin Steinert Brighthouse Network Maggard congratulated the Committee and stated that Dave Christiansen with the Gas Company has indicated that they are interested in being a sponsor also. ACTION TAKEN RES 090-03 APPROVED 10. Bakersfield, California May 28, 2003 - Page 15 REPORTS continued Benham requested staff contact the band and see if they will be prepared to do a concert on Father's Day. Motion by Benham to accept sponsorships funding the concerts, with the condition that if the sponsorships are not forthcoming at the level anticipated, the number of concerts will be reduced. ACTION TAKEN APPROVED 157' 11, 12. 13. DEFERRED BUSINESS None. NEW BUSINESS None. COUNCIL AND MAYOR STATEMENTS Maggard spoke regarding neighborhood information meeting that was held in the Rio Bravo area and thanked staff for the information that was distributed. Maggard requested staff follow up on the thank you letters that are being sent to the Beale Band Concerts sponsors. Hanson spoke regarding his disappointment that the First Night event is being discontinued. Hanson spoke regarding a letter from Dianne Hardisty, The Bakersfield Californian, requesting constituents rate the City Councilmembers, Hanson requested staff check on the status of and expedite the light pole replacement at Manning and Outingdale. Hanson requested staff check the trash problem in the alley that runs parallel to Ming, just west of Manning. Hanson requested staff provide a status report on the airpark issue he raised at the last meeting. Carson rescinded the referral from the meeting of May 14"' of a report to the Community Services Committee, The report should go back to the Ad-hoc Committee for recommendation to the full Council. Carson spoke regarding groundbreaking being held on Tuesday for a 180 unit senior housing project located on California Avenue between M and N Streets. 158 13. Bakersfield, California May 28, 2003 - Page 16 COUNCIL AND MAYOR STATEMENTS continued Carson requested staff check the debris problem in the alley in the 1100 block of L Street, she believes it's a health issue. Carson requested staff check into the weed abatement problem on Madison by the church. Carson thanked Benham and others for raising the funds for the continuation of the Beale Band Concerts. Carson stated she attended a meeting with Former Mayor Price regarding a safe house for youths to keep them out of trouble, and the community support for this project is great. Benham requested staff, in addition to preparing thank you letters to sponsors for the Beale Band Concerts, make sure that the banners and programs for the concerts have all of the sponsors listed. Benham referred to Legislative and Litigation Committee a request from Dean Florez for Council's support of his clean air legislation. Benham thanked all that participated in the Baker Street Charette. Sullivan requested information for Mr. Steinert's preparation of his sponsorship donation for the Beale Band Concerts. Sullivan spoke regarding her disappointment in the First Night event being discontinued. Sullivan requested staff remove graffiti, on block waft on east side of New Stine Road, between Ming Avenue and Wilson Road. Sullivan spoke regarding daughter's wedding. Sullivan spoke regarding attendance at State of Our City Event (not a City sponsored event) being held at Centennial Garden on June 3, at 7:00 p.m. Salvaggio requested staff remove graffiti on building, fencing and wall at the old Home Base store at Panama Lane and Highway 99. ACTION TAKEN 13. Bakersfield, California May 28, 2003 - Page 17 COUNCIL AND MAYOR STATEMENTS continued Salvaggio requested staff submit the administrative record on the Wal-Mart issues to the court as soon as possible. Staff responded. Salvaggio requested staff respond to a Code Enforcement memo regarding vacant lot on Hughes Lane, south of reilroad tracks, near Brookhaven residential area. Property is owned and used by the City for a transfer site for street sweapors and he would like it maintained in a timely manner. Salvaggio requested staff expedite plans for median reduction on Wible Road. Staff responded that they are waiting for action from PG&E before they can continue with completion of this project. Salvaggio relayed a story regarding ex-City Manager Harold Bergen. Salvaggio requested staff respond to allegations from a County employee that an ED/CD staff member was not business friendly in dealing with a business on Chico Street that wants to utilize CDBG funds for expansion. Salvaggio also referred the Issue of allegations, by a Baker Street businessman, that ED/CD has not returned his phone call, nor has he received a letter that he was expecting. Salvaggio spoke regarding his disappointment in the article from Brian Todd, Building Industry Association regarding Barbara Lomas' appointment to the Planning Commission. Carson requested staff provide her with copies of the Southeast, Downtown, and Baker Street Charettes, when prepared. Carson requested staff provide her with ownership information of the old Zody's building on Ming Avenue. Maggard spoke regarding Recreation and Parks showing Disney's Jungle Book as the Movie in the Park, this Friday night in Beach Park, at dusk and invited everyone to attend. Couch requested staff prspare a binder for each Councilmember with the three charette documents as they are completed. Couch echoed Benham's referral regarding the request from Dean Florez. Couch requested staff monitor the action on the clean air legislation and report to him periodically. ACTIQN TAKEN 159 160 13. 14. Bakersfield, California May 28, 2003 - Page 18 COUNCIL AND MAYOR STATEMENTS continued Couch requested staff hold a Transportation and Traffic Workshop, with Council, in July or August, to give media information regarding major projects, transportation impact fee usage, KernCog, etc., with City Manager Tandy, Development Services Director Hardisty, Public Works Director Rojas, Assistant Public Works Director LaRochelle, Ron Brummett to raprasent KernCog, Planning Director Grady, and Alan McCuen, Caltrans, to be present. Couch requested staff hold a meeting, possibly a public hearing, with Council, to allow P G & E to state their support for the sale of the power plant at Rosedale Highway and Coffee Road. He would tike representatives from the Fire Department and Haz Mat, Air Quality Board, Water Quality Control, etc., to be in attendance. Couch requested staff meet with him at a later date regarding a memo he received regarding Indemnification language In contracts, and referred the Issue to Legislative and Litigation Committee. Couch also registered his disappointment in the article by Brian Todd, Building Industry Association regarding Barbara Lomas' appointment to Planning Commission. He requested staff assist him in preparing a response outlining reasons for the change to the ordinance, contact Californian for a copy of editorial that ran at the time the ordinance changed, get minutes from Council, Legislative 8, Litigation, Administrative Reports, etc., to be included in his response. ADJOURNMENT Mayor Hall adjourned the meeting at 9:24 p.m. ACTION TAKEN ATTEST: CITY CLERK and Ex Officio Clerk/~f the City of Bakersfield, California v