HomeMy WebLinkAbout12/15/1993 MINUTES CCBAKERSFIELD CITY COUNCIL
MINUTES
MEETING OF DECEMBER 15, 1993
WORKSHOP- 6:00 P.M. - Council Chambers, City Hall
1501 Truxtun Avenue, Bakersfield
Mayor Price called the Workshop to order at
5:30 p.m.
1. ROLL CALL
ACTION TAKE~
Present:
Absent:
Mayor Price, Councilmembers
McDermott, Edwards, DeMond,
Brunni, Rowles, Salvaggio
None
Smith,
PROGRESS REPORT ON GENERAL PLAN
IMPLEMENTATION.
Principal Planner Gauthier presented a
brief overview of the annual report on
the General Plan.
Motion by Brunni to refer the written report
to Urban Development Committee for review
prior to coming back.
APPROVED
Motion by McDermott to adjourn from Workshop
at 5:45 p.m.
APPROVED
REGULAR MEETING - 7:00 P.M. - Council Chambers, City Hall
1501 Truxtun Avenue, Bakersfield
INVOCATION by Reverend John Spurling, First Assembly of God
Church.
PLEDGEOF.~I'r=GIANCE by Patrick Benedes, Senior at Cal State
University, Bakersfield
3. ROLL CALL
Present:
Absent:
Mayor Price, Councilmembers
McDermott, Edwards, DeMond,
Brunni, Rowles, Salvaggio
None
Smith,
Bakersfield, California, December 15, 1993 - Page 2
CLOSED SESSION ACTION
PRESENTATIONS
PUBUC STATEMENTS
Ann Monroe, spoke regarding property
taxes and submitted a pamphlet.
Ed Waterman, Bakersfield City School
District, spoke in support of Assess-
ment District No. 93-1, Northeast Sewer
Project. (Hearing Item 9.d.)
Dennis Fox spoke regarding using
cheap ground cover and saving
water.
do
Jon Waters, representing the
Nalbandian, Kirkorian and Waters
families, spoke in support of Assess-
ment District No. 93-1, Northeast
Sewer Project, on the condition that
Chevron properties be included in the
district and on a future GPA.
(Hearing Item 9.d.)
Motion by McDermott to add New Business
Item i. to the Agenda, which arose after the
Agenda was prepared and requires action
tonight.
ACTION TAKEN
APPROVED
Resolution authorizing city staff to
submit appropriate documentation and
take other action to add routes or
highways to the National Highway System
(NHS) Legislation.
APPOINTMENTS
One (1) appointment (Member) to the
Board of Zoning Adjustment due to the
death of Larry Lunardini, term expiring
December 1, 1994.
Motion by Salvaggio to appoint Acting APPROVED
City Attorney Judy Skousen as Member.
Bakersfield, California, December 15, 1993 - Page 3
7. APPOINTMENTS continued
ACTION TAKE~
Three (3) appointments to the Citizens
Convention Center Committee due to the
expiration of terms of Bobbye J. Caras
(Ward 2), Kay F. Madden (Ward 6) and
Christine Klotz (Ward 7), terms expiring
January 3, 1994.
Motion by Salvaggio to reappoint
Christine Klotz (Ward 7), term expiring
January 3, 1998.
Motion by McDermott to reappoint Kay
Madden (Ward 6), term expiring January
3, 1998.
DeMond deferred appointment to Ward 2
and asked the application process be
opened back up.
CONSENTCALENDAR
Voucher Nos. 3679 to 4262 inclusive,
in the amount of $2,425,796.56 and
Self Insurance Voucher Nos. 1028 to
1154 inclusive, in the amount of
$94,002.57.
Minutes of the Workshop, Closed Session
and Regular Meeting of December 1, 1993.
c. Communication has been received from:
Burton H. Armstrong, Brown, Waits
& Armstrong Accountancy Corporation,
dated October 15, 1993, regarding
Fiscal Year 1993-94 appropriation
limit.
(Receive and place on file)
APPROVED
APPROVED
Burton H. Armstrong, Brown, Waits
& Armstrong Accountancy Corporation,
dated October 15, 1993, regarding a
management letter which discusses
improvements for financial operations
for Fiscal Year 1992-93.
(Receive and place on file)
Bakersfield, California, December 15, 1993 - Page 4
8. CONSENTCALENDAR continued
ACTION TAKE]{
do
so
Grant of Easement to Pacific Bell for
the construction and installation of
communications facilities on the north-
east corner of Alfred Harrell Highway
and Lake Ming Road. (Ward 3)
Notices of Completion and acceptance
of work:
Contract No. 93-105 with Granite
Construction Company for resurfac-
ing various streets in central and
northeast Bakersfield, completed
November 24, 1993.
Contract No. 93-95 with Rising Sun
Company for construction of curb
and gutter on portions of Castro
Lane and Lum Avenue, 6th Street,
Tulare Street, Inyo Street and
Kern Street, completed November
22, 1993.
Contract No. 93-167 with Kern
Backhoe Service, Inc. for removal
of median pavement on Union Avenue
from Brundage Lane to California
Avenue, completed November 22, 1993.
Contract No. 92-223 with Hardt
Construction Company for Tract No.
5594, Phase A, landscaping, located
on the north side of Hageman Road
west of Old Farm Road, completed
November 15, 1993.
5e
Contract No. 92-240 with Tract
5445 Partners for Tract No. 5445,
Phase II, landscaping, located on
the southwest corner of Meacham
Road and Calloway Drive, completed
November 29, 1993.
Plans and Specifications for water main
extension along Mt. Vernon Avenue, south
of Highway 58. (Ward 1)
DEED 3853
Bakersfield, California, December 15, 1993 - Page 5
8. CONSENTCALENDAR continued
ACTION TAKE]~
mo
Resolution determining that autoscope
machine-vision detection systems for
traffic control cannot be reasonably
obtained through usual bidding proced-
ures and authorizing the Finance Direc-
tor to dispense with bidding therefor,
not to exceed $199,600. (Four systems
at $49,900 each) (Wards 2, 4 & 6)
Resolution amending Resolution No. 57-92
setting salaries and related benefits
for employees of the Blue and White
Collar Units (Park Planner).
Resolution amending Resolution No.
12-92 regarding the establishment of
Underground Utility District No. 2,
Division 22. (White Lane Underground
Utilities Project). (Ward 6)
Tract Maps and Improvement Agreements:
Riverlakes Ranch for Tract 5477,
Phase 3, northeast corner of
Riverlakes/Southshore Drive.
(Ward 4)
The DeWalt Group, Inc. for Tract
5675, Phase 2, southwest corner
of Meacham Road and Main Plaza
Drive. (Ward 4)
DeWalt Corporation for Tract 5416,
Phase 5, north of Noriega Road,
approximately 1500 feet east of
Jewetta Avenue. (Ward 4)
Subordination Agreement with Sheldon
Sammons and Ted Sammons for a home
improvement loan, 1909 Bank Street.
(Ward 2)
Agreement with Bank of America NT & SA
for extending contract for banking
services (ref: Contract No. 88-2).
Agreement with County of Kern designat-
ing City of Bakersfield as the lead
agency for the siting of a Metropolitan
Materials Recovery Facility.
RES 187-93
RES 188-93
RES 189-93
AGR 93-249
AGR 93-250
AGR 93-251
REMOVED FOR
SEPARATE
CONSIDERATION
DEED 3857
AGR 93-253
AGR 93-254
155
Bakersfield, California, December 15, 1993 - Page 6
CONSENTCALENDAR continued
Agreement with County of Kern for con-
struction of a traffic control signal
and lighting system at the intersection
of Niles and Virginia Streets in joint
City/County jurisdiction. (Ward 2)
Oe
Agreement with Kern County Local
Agency Formation Commission (LAFCO)
to indemnify LAFCO for Bakersfield
Annexation No. 376, College No. 5,
Proceeding No. 1139, located at the
southeast corner of Morning Drive and
College Avenue. (Ward 3)
Attorney Retainer Agreement with Edward
Duddy for legal services.
Consultant's Agreement with Ronald F.
Ruettgers, Civil Engineer, for design
engineering services related to the
widening of California Avenue between
Real Road and Oak Street and modifica-
tion of Highway 99 off/on ramps.
(Ward 5)
Agreement with Community Construction,
Inc. to purchase real property located
west of Saddle Drive for $105,000 to
increase the size of Saddle Drive Park
and to exchange properties to relocate
adjoining sump; and appropriate
$106,000 fund balance to the Community
Services Capital Improvement Budget
within the Park Improvement Fund.
(Ward 4)
Accept bid to award Contract to La
Quinta Construction, Inc. ($35,174) for
reroofing of the upper stage house at
the Bakersfield Convention Center and
appropriate $15,000 Capital Outlay Fund
balance to the Public Works Department
Capital Improvement budget within the
Capital Outlay Fund. (Ward 2)
Appropriation of $3,050 (miscellaneous
contributions) to the Fire Department
Operating Budget in the General Fund
to offset bid amount for defibrillators,
which did not include sales tax.
Motion by DeMond to adopt Items (a) through
(t) of the Consent Calendar with the exception
of Items j.3., o., r. and t.
ACTION TAKEN
AGR 93-255
REMOVED FOR
SEPARATE
CONSIDERATION
AGR 93-256
AGR 93-257
REMOVED FOR
SEPARATE
CONSIDERATIOW
CON 93-258
REMOVED FOR
SEPARATE
CONSIDERATION
APPROVED
Bakersfield, california, December 15, 1993 - Page 7
8. CONSENTCALENDAR continued
ACTION TAKEN
Tract Maps and Improvement Agreements:
DeWalt Corporation for Tract 5416,
Phase 5, north of Noriega Road,
approximately 1500 feet east of
Jewetta Avenue. (Ward 4)
Brunni was absent due to a conflict of
interest.
Motion by McDermott to adopt Item
j.3. of the Consent Calendar.
AGR 93-259
APPROVED
AB BRUNNI
Oo
Agreement with Kern County Local
Agency Formation Commission (LAFCO)
to indemnify LAFCO for Bakersfield
Annexation No. 376, College No. 5,
Proceeding No. 1139, located at the
southeast corner of Morning Drive and
College Avenue. (Ward 3)
Motion by Smith to adopt Item o. of
the Consent Calendar.
AGR 93-260
APPROVED
ro
Agreement with Community Construction,
Inc. to purchase real property located
west of Saddle Drive for $105,000 to
increase the size of Saddle Drive Park
and to exchange properties to relocate
adjoining sump; and appropriate
$106,000 fund balance to the Community
Services Capital Improvement Budget
within the Park Improvement Fund.
(Ward 4)
Motion by Brunni to adopt Item r. of
the Consent Calendar.
AGR 93-261
DEED 3854
DEED 3855
DEED 3856
APPROVED
Appropriation of $3,050 (miscellaneous
contributions) to the Fire Department
Operating Budget in the General Fund
to offset bid amount for defibrillators,
which did not include sales tax.
Motion by Brunni to adopt Item t. of APPROVED
the Consent Calendar.
157
Bakersfield, California, December 15, 1993 - Page 8
9. HEARINGS
ACTION TAKEI_~
Continued hearing to consider the
Disposition and Development Agreement
with John Q. Hammons for the Bakers-
field Convention Center Hotel Project
pursuant to the Tax Equity and Fiscal
Responsibility Act of 1982 (TEFRA).
Hearing opened.
John Spaulding, Executive Secretary,
Kern, Inyo & Mono Counties Building
and Construction Trades Council,
spoke in opposition to the project
and submitted correspondence on
prevailing wages. (Brunni later
requested staff respond to John
Spaulding.)
Hearing closed.
Hearing to consider the transfer of
certain real property to John Q.
Hammons and Juanita Hammons in connec-
tion with the Bakersfield Convention
Center Hotel Project pursuant to the
California Health and Safety Code
Section 33433, and to consider the
related Disposition and Development
Agreement and other actions related
to the transaction.
Hearing opened.
James Ware, Downtown property owner,
spoke in support.
Hearing closed.
Motion by McDermott to adopt Nos. 4.,
5. and 6. of the staff recommendation:
4. Finding that no significant changes
have occurred relative to the environ-
mental impacts of this project since
certification of the original Negative
Declaration by the City Council on May
18, 1982, and the filing of a Notice of
Determination on September 19, 1986,
and therefore no further environmental
action is required with respect to this
project;
RES 190-93
AGR 93-262
AGR 93-263
AGR 93-264
AGR 93-265
APPROVED
Bakersfield, California, December 15, 1993
Page 9
9. H~AN[NG$ continued
ACTION TAKEN
5. Adopt Resolution approving the sale
of the hotel site and the lease of the
Convention Center Ballroom to John Q.
H~mmons and Juanita Hammons in accord-
ance with the terms and conditions of
the Disposition and Development Agree-
ment which was presented at the meeting
for consideration by City Council;
6. Approve the Disposition and
Development Agreement (DDA) between
City of Bakersfield, Central District
Development Agency and John Q. H~mmons
and Juanita Hammons in the form
presented, together with all attachments
to the DDA, including, without limita-
tion, the Joint Marketing/Booking
Agreement, the Catering Agreement and
the Ballroom Lease Agreement.
Brunni informed staff that the word
"principle" should be spelled "principal"
and asked the following questions:
1)
2)
3)
4)
Who will be signing the continuing
guarantee;
Who will sign in reference to Page
4, Section 303;
Who will sign in reference to Page
15, Section 801 f.; and
Will we be providing Hammons'
financial information to Bank of
America.
Brunni requested staff respond to
John Spaulding's letter regarding
prevailing wages.
Protest hearing to consider a
Resolution establishing Maintenance
District 1, Division 9, confirming
the assessment and authorizing
collection of assessments by the
Kern County Tax Collector. (Resolution
of Intention No. 1109, Brimhall/Verdugo)
(Ward 4)
No one spoke at hearing. Hearing
opened.
RES 191-93
Motion by Brunni to adopt Resolution. APPROVED
Bakersfield, California, December 15, 1993 - Page 10
9. HEARINGS continued
ACTION TAKEN
Protest hearing as required by
Resolution No. 170-93 to consider a
Resolution adopting the Engineer's
Report; confirming the assessment;
and ordering the work on proposed
Assessment District No. 93-1, North-
east Sewer Project. (Resolution of
Intention 1110) (Ward 3)
Correspondence has been received in
protest from:
James L. Nickel, Nickel Enterprises,
dated December 1, 1993; and Helen W.
and William S. Campbell, dated December
13, 1993.
Correspondence has been received from
David P. Schale, M.D., representing
the E1 Dorado Estates Homeowner's
Association, stating that they are
exploring options that would allow
them connection to the Northeast Sewer.
Smith absent due to conflict of interest.
Assistant Public Works Director Kloepper
presented background information.
Richard Hargrove, Bond Counsel, spoke
regarding the Engineer's Report and
assessments.
Hearing opened.
The following individuals spoke in
protest:
Frank Collins, property owner; Kenneth
Byrom, Byrom, Holland & Griffin,
representing Mr. & Mrs. Nickel and
American West Lands Company; and
Malcomb McCulloch, representing Chevron
U.S.A.
Hearing closed.
RES 192-93
Motion by DeMond to adopt Resolution. APPROVED
AB SMITH
Bakersfield, California, December 15, 1993 - Page 11
9. HEARINGS continued
ACTION TAKEN
Protest hearing to consider a
Resolution making findings that no
written protest has been filed and
ordering the territory designated as
Proceeding No. 1139, Annexation No.
376, College No. 5, annexed to the
City of Bakersfield. (Ward 3)
No one spoke at hearing. Hearing
closed.
Motion bySmith to adopt Resolution.
RES 193-93
APPROVED
Hearing to consider a Resolution
finding that certain weeds, debris and
discarded articles on the properties
listed below constitutes a public
nuisance and directing the Chief of the
Fire Department to abate such nuisance.
Ward 1: 229 T Street, 451 Brown Street,
1208 Eureka Street, 316 H Street;
Ward 2: 514 Niles Street, Vacant lot
north of 1224 E. 21st Street, Vacant
lot west of 1224 E. 21st Street, SBE
804-15-16G PAR 30;
Ward 3: 6513 Highland Knolls Drive,
6512 Canyon View Court, 6309 Canyon
View Court, 4904 Ina Court, 4908 Ina
Court, 4916 Ina Court;
Ward 5: 311 Garnsey Avenue;
Ward 7: 4209 Alexander, 6546 Nadeau
Fire Prevention Inspector DeMarco
requested removal of the following
properties, which have been cleaned:
Ward 1: 316 H Street;
Ward 2: Vacant lot north of 1224 E.
21st Street; Vacant lot west of 1224 E.
21st Street; SBE 804-15-16G PAR 30
RES 194-93
No one spoke at hearing. Hearing
closed.
Bakersfield, California, December 15, 1993 - Page 12
9. HEARINGS continued
ACTION TAKEN
Motion by Salvaggio to adopt Resolution
confirming the Report of the Fire Chief
with the deletion of 316 H Street;
Vacant lot north of 1224 E. 21st Street;
Vacant lot west of 1224 E. 21st Street;
and SBE 804-15-16G PAR 30.
APPROVED
10.
REPORTS
city Manager Oral Report No. 11-93
regarding Status of City Wide Park
Maintenance District.
Assistant city Manager Stinson provided
an overview on the progress of the City
Wide Park District.
Steve Hawkins, Assessment District
Consultant; and Mr. Agonia, NOR Park
District, responded to questions.
Motion by Brunni to accept Oral Report.
APPROVED
Personnel Committee Report No. 2-93
regarding Report from Health Care
Consultant on Employee Assistance
Program (EAP); Mental Health and
Chemical Dependency Benefits; Compre-
hensive Major Medical Plan; and Health
Dental and Vision Plan Renewals:
Group Benefit Agreement with Blue
Cross (California Care) for Health
Maintenance Organization Services.
Group Policy Agreement with Blue
Cross (Wellpoint Life) for Indem-
nity Health and Dental Services.
Group Emotional Health Care
Services Contract with Psychology
Systems, Inc.
Amendment No. i to Agreement 92-278
with Cal/Group Trust (Medical Eye
Services) for Vision Services.
Amendment No. 2 to Agreement No.
91-280 with Dedicated Dental
Services, Inc. (K&R) for Dental
Services.
AGR 93-266
AGR 93-267
AGR 93-268
AGR 93-269
AGR 93-270
Bakersfield, California, December 15, 1993 - Page 13
10. REPORTS continued
ACTION TAKE]~
Amendment No. 2 to Agreement No.
91-281 with Health Benefits Inc.,
for Dental Services.
AGR 93-271
Brunni absent for Items 1., 2. and 3.
due to conflict of interest, and
requested Items 4., 5. and 6. be dealt
with separately.
Motion by DeMond to accept Report.
Herb Kaighan, city's Health Care
Consultant, explained the prescription
programs.
APPROVED
AB BRUNNI
Motion by DeMond to approve Items 1.,
2. and 3.
APPROVED
ABBRUNNI
SALVAGGIO
Motion by DeMond to approve Item 4.
NAT
Amended motion by DeMond to approve
Items 4., 5. and 6.
APPROVED
11. DEFERRED BUSINESS
ordinance amending Title 17 of the
Bakersfield Municipal Code and Zone
Map No. 102-20 by changing the zoning
from R-1 to R-2 on 36.64 acres and
from R-2 to c-2 on 1,77 acres, located
within the boundaries of the Riverlakes
Ranch/unibell Specific Plan, north of
Rosedale Highway between Meacham Road,
Baron Avenue (proposed), Friant-Kern
Canal and Main Plaza Drive. (GPA 3-93,
Segment I, Zone Change 5491) (Ward 4)
(Acceptance of Zone Change approved
November 10, 1993 and First Reading
given December 1, 1993)
Motion by Brunni to adopt Ordinance.
ORD 3573
APPROVED
NS EDWARDS
DEMOND
163
Bakersfield, California, December 15, 1993 - Page 14
11. DEFERRED BUSINESS continued
ACTION TAKEN
Northeast Bakersfield Planned Sewer
Area:
Ordinance amending Subsection E.
of Section 16.32.060 of the
Bakersfield Municipal Code
relative to fees for the
construction of Planned Sanitary
Sewer Facilities pursuant to
adopted plans, or connections to
Sanitary Sewer Facilities, and
adding reference to plans adopted
for Northeast Bakersfield Planned
Sewer Areas. (First Reading
December 1, 1993)
Smith absent due to conflict of interest.
Motion by McDermott to adopt Ordinance
ORD 3574
APPROVED
AB SMITH
Resolution adopting the Northeast
Planned Sewer Area and making
findings relative thereto. (Ward 3)
Motion by DeMond to adopt Resolution.
RES 195-93
APPROVED
AB SMITH
12 · NEW BUSINESS
Ordinance amending Paragraph E. of
Section 17.08.080 of Title 17 of the
Bakersfield Municipal Code relating
to reconstruction of damaged non-con-
forming buildings.
Planning Director Hardisty provided
clarification on this item.
Resolution providing for issuance of
the City of Bakersfield Sewer Revenue
Refunding Bonds, Series 1993, in the
aggregate principal amount not to
exceed $21,265,000 and awarding sale
thereof.
FR
RES 196-93
Motion by Brunni to adopt Resolution. APPROVED
Bakersfield, California, December 15, 1993 - Page 15
12. NEW BUSINESS continued
ACTION TAKEN
Co
Resolution approving the forms of and
authorizing executive of an Installment
Purchase Agreement and a Site Lease and
authorizing necessary actions in
connection with the 1993 Bridge/Roa4
Improvement Project.
Motion by Brunni to adopt Resolution.
RES 197-93
AGR 93-272
AGR 93-273
APPROVED
Resolution approving the forms of and
authorizing execution of a Lease Agree-
ment, a Sublease-Purchase Agreement, an
Assignment Agreement, and an Agency
Agreement and authorizing necessary
actions in connection with the 1993
Convention Center Meeting Room Lease
Financing.
Motion by DeMond to adopt Resolution.
RES 198-93
AGR 93-274
AGR 93-275
AGR 93-276
AGR 93-277
APPROVED
Resolution approving the forms of and
authorizing execution of a Lease Agree-
ment, a Sublease-Purchase Agreement, an
Assignment Agreement, and an Agency
Agreement and authorizing necessary
actions in connection with the 1993
Convention Center Ballroom Lease
Financing.
Motion DeMondbyadopt Resolution.
RES 199-93
AGR 93-278
AGR 93-279
AGR 93-280
AGR 93-281
APPROVED
Resolution amending Resolution No. 44-93
setting salaries and related benefits
(Stagehands, Temporary unit).
RES 200-93
Motion by Salvaggio to adopt Resolution. APPROVED
NS MCDERMOTT
Bakersfield, California, December 15, 1993 - Page 16
12. NEWBUSINESS continued
~CTION TAKEr{
Agreement with Bakersfield Senior
Center, Inc. for acquisition assistance
of property located at 610 and 624
Fourth Street. (Ward 1)
Edwards absent due to conflict of
interest.
Economic Development Director Wager
provided a brief overview.
Motion byDeMond to approve Agreement
contingent upon Acting City Attorney
Skousen finding no legal problem
regarding Page 8, Section 10, Paragraph
2.
93-282
APPROVED
AB EDWARDS
DeMond advised that Council has approved
numerous documents with the Senior Center
and the language referred to has never
appeared before.
Set a date to complete City Council Goal
Setting.
Resolution authorizing City staff to
submit appropriate documentation and
take other action to add routes or
highways to the National Highway system
(NHS) Legislation.
Motion by McDermott to approve Resolution.
NAT
RES 201-93
APPROVED
13 . COUNCIL STATEMENTS
Brunni provided an update on railroad
crossings. PUC/RR representatives and
a representative from Trice Harvey's Office
will be in Bakersfield in January to look
at the condition of our railroad crossings.
She requested Councilmembers provide a list
of locations that are of concern.
Brunni advised Council, correspondence has
been received from the Public Utilities
Commission regarding the Marzolf vs. P.G.& E.
case. P.U.C. will address this case at the
meeting of January 19 or February 2, 1994.
Bakersfield, California, December 15, 1993 - Page 17
13. COUNCIL STATEMENTS continued
ACTION TAKE]~
Brunni requested staff closely monitor the
Restructuring Local Government meetings,
chaired by Bud Orvrum.
Brunni requested staff review and comment
on the California Water Plan Update.
Smith referred to staff the problem of
dying pine trees in Northeast Bakersfield
and advised the asphalt in the center
dividers are deteriorated and suggested
removing the asphalt to expand openings
allowing water to penetrate the roots of
the trees; and requested she be apprised
of this matter.
McDermott mentioned a railroad problem on
Stine Road.
McDermott requested staff implement the new
Brown Act Legislation by January 1, 1994 for
Boards and Commissions rather than April 1,
1994.
Motion by McDermott to refer to the Economic
Development Committee a meeting with Leader-
ship Group Bakersfield regarding the City
Motto.
APPROVED
Demond referred to staff monitoring of the
state-supported International Festival to
be held October 1994 at Sumner/Baker, and
bring back to Council as a Workshop.
Rowles requested copies of the Keyser/Marston
Feasibility Report, Disposition and Develop-
ment Agreement, for himself and Brunni.
Rowles mentioned public meetings on January
11 & 17, 1994 in his area to discuss the
bike path, speed bumps and City services,
etc. and asked City Manager Tandy to attend.
Rowles commented on Council's insightfulness
on the ISTEA II issue.
Bakersfield, California,
13. COUNCIL STATEMENTS continued
December
15, 1993 - Page 18
ACTION TAKEN
Rowles remarked on Total Quality Management
(TQM) and Dr. Attaran, Cal State Management
Department, and advised City Manager Tandy
he could provide a phone number for Dr.
Attaran.
Mayor Price encouraged Council to set a
date for a Goal Setting Session.
14. AD4OURNM£N~
Motion by McDermott at 9:38 p.m.
APPROVED
MAYOR of the City of Bakersfield,
CA
ATTEST:
CITY CLERK and Ex Officio Clerk of the
Council of the City of Bakersfield, CA
DEC15.MIN
1/19/94 8:31am