Loading...
HomeMy WebLinkAbout05/12/04 CC MINUTES259 MINUTES OF THE BAKERSFIELD CITY COUNCIL MEETING MAY 12, 2004 City Council Chamber, City Hall, 1501 Truxtun Ave. Regular Meeting 5:15 and 7:00 p.m. REGULAR MEETING - 5:15 P.M. ROLL CALL Present: Mayor Hall, Vice-Mayor Couch, Councilmembers Benham, Maggard, Hanson, Sullivan (seated at 5:20 p.m.), Salvaggio 2. WORKSHOP a. Presentation of the Proposed FY 2004-05 Budget. Alan Tandy, City Manager gave a presentation on the Proposed FY 2004-05 Budget. Motion by Maggard to direct staff to send a letter with the strongest possible terms expressing the Council's adamant disapproval and displeasure with the League of California Cities concerning the Governor's compromise to spread the cost of the State's debt. Vice-Mayor Couch requested staff provide the current percentage of State budget cuts versus the City's budget cuts since the date the State recognized the magnitude of the budget deficit. 3. PUBLIC STATEMENTS a. Bob Bradley spoke regarding the oil and gas shortages. 4. CONSENT CALENDAR City Clerk McCarthy announced that due to time constraints, Agenda Item 4, Consent Calendar will be considered and acted upon during the 7:00 p.m. portion of the meeting. ACTION TAKEN APPROVED 26C. Bakersfield, California, May 12, 2004 - Page 2 5. CONSENT CALENDAR HEARINGS ACTION TAKEN City Clerk McCarthy announced that due to time constraints, Agenda Item 5, Consent Calendar Hearings will be considered and acted upon during the 7:00 p.m. portion of the meeting. 6. CLOSED SESSION a. Closed Session pursuant to Government Code Section 54957.6; Conference with Labor Negotiator. b. Conference with Legal Counsel - Existing Litigation; Closed Session pursuant to subdivision (a) of Government Code Section 54956.9. 1) Abrego, et al v City, 2) Goland and Roy v Wright, City, and 3) City v NAPG, at al. C. Conference with Legal Counsel - Potential Litigation; Initiation of litigation pursuant to subdivision (c) of Government Code Section 54956.9. One potential case. Motion by Vice-Mayor Couch to recess to Closed Session APPROVED 6:02 p.m. Motion by Councilmember Benham to recess from Closed APPROVED Session at 6:46 p.m. RECONVENED MEETING - 7:00 p.m. 7. ROLL CALL 8. INVOCATION by Councilmember Mike Maggard 9. PLEDGE OF ALLEGIANCE by Jackie Rubalcado, 5'" Grade Student at Voorhies Elementary School. 10. CLOSED SESSION ACTION a. Closed Session pursuant to Government Code Section REMOVED 54957.6; Conference with Labor Negotiator. b. Conference with Legal Counsel - Existing Litigation; NO REPORTABLE Closed Session pursuant to subdivision (a) of ACTION Government Code Section 54956.9. 1) Abrego, et al v City, 2) Goland and Roy v Wright, City, and 3) City v NAPG, et al. 261 Bakersfield, California, May 12, 2004 - Page 3 10. CLOSED SESSION ACTION continued ACTION TAKEN C. Conference with Legal Counsel - Potential Litigation; Initiation of litigation pursuant to subdivision (c) of Government Code Section 54956.9. One potential case. 11. PRESENTATIONS a. Presentation by Mayor Hall of a Retirement Plaque and Gift Certificate to Thomas A. Richardson for 20 years of service with the City. b. Presentation by Mayor Hall of Proclamation to Ross Elliott, Director of Kern County Department of Emergency Medical Services, proclaiming May 16 - 22, 2004, as "Emergency Medical Services Week". 12. PUBLIC STATEMENTS Robert Scales spoke regarding transient outdoor business permit code review. Vice-Mayor Couch and Councilmember Sa/vaggfo requested staff respond in writing to Mr. Scales regarding the City's Code and the reasons for the regulations. 4. CONTINUED CONSENT CALENDAR ITEMS Minutes: a. Approval of minutes of the meeting of April 28, 2004. Payments: b. Approval of department payments from April 16, 2004 to April 29, 2004 in the amount of $8,869,640.93 and self insurance payments from April 16, 2004 to April 29, 2004 in the amount of $257,643.53. Ordinances: C. First Reading of Ordinance adopting the Negative FR Declaration and amending Title 17 of the Municipal Code and Zoning Map No. 123-26 from R-1 (One Family Dwelling) to R-1/CH (One Family Dwelling- Church) on 7.28 + acres, located south of Panama Lane, east of Stine Road, north of the Arvin-Edison Canal (Ridgeview Family Worship Center). 262 Bakersfield, California, May 12, 2004 - Page 4 4. CONSENT CALENDAR continued d. First Reading of Ordinance adopting the Negative Declaration and amending Section 17.06.020 (Zone Map No. 102-30) of Title 17 of the Municipal Code by changing the zoning from an R-2 (Limited Mulitple Family Dwelling) zone to a PUD Planned Unit Development) zone on 9.97 acres to allow development of 68 multiple family units (17 four plex buildings) and a private recreational area located on the north side of Brimhall, 1,000 feet east of Jewetta Avenue. (Engineer: McIntosh and Associates/Developer: Lakshmana Arasu) Resolutions: e. Resolution adding territory, Area 1-46 (Jewetta, Noriega NW-II) to the Consolidated Maintenance District and confirming the assessments, approving the Public Works Director's Report and authorizing collection of assessments by the Kern County Tax Collector. Resolution proposing Expansion No. 20 of the boundaries of the Southeast Metropolitan Bakersfield Enterprise Zone. Resolution approving State funding assistance for obtaining a potential off-highway vehicle park. h. Amendment No. 1 to Resolution No. 198-03 setting the dates of Regular City Council Meetings, Department Budget Presentations, and Budget Hearings for January through December 2004. Resolutions of Application proposing proceedings for annexation of uninhabited territory to the City property identified as Annexation No. 461 located at the southwest corner of Reina Road and Allen Road, and, Annexation No. 462 located at the southeast corner of Hosking Avenue and South Union Avenue and along the north side of Rosedale Highway, generally west of Henry Lane. ACTION TAKEN FR RES 178-04 REMOVED FOR SEPARATE CONSIDERATION RES 180-04 REMOVED FOR SEPARATE CONSIDERATION RES 181-04 RES 182-04 263 4. Bakersfield, California, May 12, 2004 - Page 5 CONSENT CALENDAR continued ACTION TAKEN j. Resolution approving development plan review for RES 183-04 construction of 416 multiple family dwellings in two phases of 208 units on 27.36 acres zoned R-2 PUD (Limited Mulitple Family Dwelling-Planned Unit Development) located at 4185 Patton Way and 7800 Meany Avenue. (Project No. 04-0233, Jim Ward Architect/Meany Properties, LLC) Agreements: k. Tract Maps and Improvement Agreements: Final Map and Improvement Agreements with AGR 04-111 AGR 04-112 GMAC Model Home Finance and Lennar Bakersfield, Inc., Tract 6082 Units 5 & 7 located north of Pacheco Road and east of Mountain Vista Drive. Final Map and Improvement Agreement with AGR 04-113 Harry Hardy for Tract 5944 Unit 4 located south of McKee Road and west of Akers Road. 3. Final Map and Improvement Agreements with AGR 04-114 Machado Family Trust and Ringsdale Investment, AGR 04-115 LLC, for Tract 6255 located north of Panama Lane and east of Akers Road. AGR 04-116 Agreement with Aquatic Club of Bakersfield to receive rental revenue (one year term, not to exceed $60,000.00) for rental of lanes at McMurtrey Aquatic Center. M. Environmental Impact Report for General Plan Amendment/Zone Change 04-0057 located generally south of Panama Lane and west of Gosford Road (Gosford-Panama Development Project): 1. Agreement with Gosford Panama Partners, LLC for AGR 04-117 initial payment of $162,261.00 for the preparation of an Environmental Impact Report (EIR). AGR 04-118 2. Agreement with RBF Consultants ($124,816.00) to prepare and Environmental Impact Report (EIR). 3. Appropriate $162,261.00 developer's contribution to the Development Services operating budget in the General Fund. 264 Bakersfield, California, May 12, 2004 - Page 6 4. CONSENT CALENDAR continued ACTION TAKEN n. Amendment No. 3 to Agreement No. 00-9 with Thyssenkrupp REMOVED FOR Elevator Corporation (increase of $45,000.00, for a revised S E P A R A T E not to exceed compensation clause of $125,000.00) to extend CONSIDERATION the term for elevator maintenance in City facilities and to revise notification procedures. REMOVED FOR o. Amendment No. 1 to Agreement No. 99-213 with SBC/MCI S E P A R A T E WorldCom CALNET to extend telephone services. CONSIDERATION p. Amendment No. 2 to Agreement No. 01-018 with AGR01-018(2) AmeriNational Community Services, Inc. ($34,000.00) to extend the term of the agreement by two years for loan processing services. q. Earthmoving, Hauling and Equipment Rental Agreement: Amendment No. 2 to Agreement No. 03-156 with REMOVED FOR Gilliam & Sons, Inc. ($250,000.00 increase, for a S E P A R A T E CONSIDERATION revised not to exceed compensation amount of $770,000.00) for earthmoving and hauling services. 2. Appropriate $250,000.00 Solid Waste Fund Balance to the Public Works Operating Budget. Amendment No.1 to Agreement No. 04-002 with D. W. Sivers Company to sell real property: Remove language in the Conveyance Deed that allows the property being conveyed by the City, to revert back to the City if the property is not developed and replace the language with the requirement for a construction and performance bond for the value of the construction loan to assure development completion. Extend the project completion deadline to December 31, 2006. REMOVED FOR SEPARATE CONSIDERATION 2. Authorize the assignment of the Agreement to Maya Cinemas. 26 Bakersfield, California, May 12, 2004 - Page 7 4. CONSENT CALENDAR continued ACTION TAKEN S. Scoreboard repairs at Centennial Garden: Amendment No. 1 to Agreement No. PW03-086 REMOVED FOR ($20,000.00 for a revised contract amount of S E P A R A T E $44,999.00) for scoreboard repairs at Centennial CONSIDERATION Garden. Appropriate $20,000.00 Capital Outlay Fund balance to the Capital Improvement Budget. Chester Avenue Streetscape Project: Contract Change Order No. 1 to Agreement No. 03- REMOVED FOR 348 with Granite Construction Company ($55,915.48 S E P A R A T E for a revised total amount of $401,749.48) for the CONSIDERATION Chester Avenue Streetscape Project between W Street and West Columbus. Appropriate $20,000.00 Gas Tax Fund balance to the Capital Improvement Budget. Miscellaneous: Dedication of Property located approximately 1442 feet east of Coffee Road and Meany Avenue: Quitclaim Deed to Riverlakes Investment Corporation, LLC. for a temporary flowage and drainage easement, for sump purposes over Parcel 18 of Parcel Map 10854. 2. Quitclaim Deed to Riverlakes Investment Corporation, LLC. for that portion of that certain easement for canal purposes. V. Appropriate $50,000.00 General Aviation Fund balance to the Capital Improvement Budget for taxilane modifications and utility installation at the Bakersfield Municipal Airport. Motion by Vice- Mayor Couch to adopt Consent Calendar Items 4.a. through 4.v., with correction to item 4.v., to identify Ward 5, and separate consideration for Items 4.f., 4.h., 4.n., 4.0., APPROVED 4.q., 4.r., 4.s., and 4.t. 266 Bakersfield, California, May 12, 2004 - Page 8 ACTION TAKEN 4. CONSENT CALENDAR continued RES 179-04 f. Resolution proposing Expansion No. 20 of the boundaries of the Southeast Metropolitan Bakersfield Enterprise Zone. APPROVED Motion by Councilmember Carson to adopt the Resolution. RES 198-03(1) h. Amendment No. 1 to Resolution No. 198-03 setting the dates of Regular City Council Meetings, Department Budget Presentations, and Budget Hearings for January through December 2004. APPROVED Motion by Councilmember Benham to remove item 4.h. and return to Council with recommended meeting dates. AGR 00-9(3) n. Amendment No. 3 to Agreement No. 00-9 with Thyssenkrupp Elevator Corporation (increase of $45,000.00, for a revised not to exceed compensation clause of $125,000.00) to extend the term for elevator maintenance in City facilities and to revise notification procedures. APPROVED Motion by Councilmember Hanson to amend the Agreement. AGR 99-213(1) o. Amendment No. 1 to Agreement No. 99-213 with SBC/MCI WorldCom CALNET to extend telephone services. APPROVED Motion by Councilmember Hanson to amend the Agreement q. Earthmoving, Hauling and Equipment Rental Agreement: AGR 03-156(2) 1. Amendment No. 2 to Agreement No. 03-156 with Gilliam & Sons, Inc. ($250,000.00 increase, for a revised not to exceed compensation amount of $770,000.00) for earthmoving and hauling services. 2. Appropriate $250,000.00 Solid Waste Fund Balance to the Public Works Operating Budget. APPROVED Motion by Councilmember Maggard to amend the Agreement and appropriate funds. 2 6 7 Bakersfield, California, May 12, 2004 - Page 9 4. CONSENT CALENDAR continued ACTION TAKEN Amendment No.1 to Agreement No. 04-002 with D. W. Sivers AGR 04-002(1) Company to sell real property: Remove language in the Conveyance Deed that allows the property being conveyed by the City, to revert back to the City if the property is not developed and replace the language with the requirement for a construction and performance bond for the value of the construction loan to assure development completion. 2. Extend the project completion deadline to December 31, 2006. 3. Authorize the assignment of the Agreement to Maya AGR 04-003(1) Cinemas. Motion by Councilmember Sullivan to approve the extension, APPROVED authorize assignment and approve the amendment to the ABS COUCH Agreement, with revised language to include developer obtaining a bond with a reputable bonding company which will cover the entire developer project, developer must submit urban village site plans to Council for approval, City to have first right of refusal, and a 60-day finance completion date for 1924 Q Street and theater financing. S. Scoreboard repairs at Centennial Garden: 1. Amendment No. 1 to Agreement No. PW03-086 AGR 04-119 ($20,000.00 for a revised contract amount of $44,999.00) for scoreboard repairs at Centennial Garden. 2. Appropriate $20,000.00 Capital Outlay Fund balance to the Capital Improvement Budget. Motion by Councilmember Hanson to approve the amendment APPROVED to the Agreement and appropriate funds. Bakersfield, California, May 12, 2004 - Page 10 4. CONSENT CALENDAR continued ACTION TAKEN t. Chester Avenue Streetscape Project: Contract Change Order No. 1 to Agreement No. 03- AGR 03-348 CCO1 348 with Granite Construction Company ($55,915.48 for a revised total amount of $401,749.48) for the Chester Avenue Streetscape Project between 34"' Street and West Columbus. Appropriate $20,000.00 Gas Tax Fund balance to the Capital Improvement Budget. Motion by Counciimember Maggard to approve the Contract APPROVED Change Order and appropriate funds. Mayor Hall recessed the meeting at 8:40 p.m. and reconvened at 8:50 p.m. 5. CONSENT CALENDAR HEARINGS a. Consolidated Public Hearing to consider Resolution denying the appeals by McIntosh & Associates of determination of incompleteness for Vesting Tentative Tract Maps 6257, 6258, 6259, 6260, 6261, 6263, 6264, 6265, 6266 and 6267 (City in the Hills) located between State Route 178 and Paladino Drive west of Masterson. Staff recommends continuance of hearing to the first meeting in August. b. General Plan Amendment/Zone Change 03-1473; SMITHTECH/USA, Inc. has proposed a general plan amendment and an ordinance amendment on 60+ acres along the north side of Panama Lane approximately one- fourth mile west of Buena Vista Road. Resolution approving the negative declaration and RES 184-04 approving the general plan amendment to change the land use designation from R-IA (Resource-Intensive Agriculture) to LR (Low Density Residential). 2. First Reading of Ordinance adopting the negative FR declaration and amending Title 17 of the Municipal Code and Zoning Map No. 124-07 to change the zoning district from A-20A (Agriculture-20 Acre Minimum) to R-1 (One-Family Dwelling). 269 Bakersfield, California, May 12, 2004 - Page 11 5. CONSENT CALENDAR HEARINGS continued ACTION TAKEN Item 5.b. continued Staff recommends adoption of Resolution adopting the Negative Declaration, approving the General Plan Amendment and give First Reading to the Ordinance. C. General Plan Amendment/Zone Change 03-1545; Blumer Development is proposing a multi-family residential development, with the Church combining zone, on 29.56 acres located adjacent on the south side of Paladino Drive, approximately a quarter mile west of Morning Drive. Conditions of approval have been appealed by the Development Services Director. Resolution adopting the negative declaration and RES 185-04 approving the General Plan Amendment to change the land use designation from LR (Low Density Residential) to HMR (High Medium Density Residential) on 29.56 acres. 2. First Reading of Ordinance adopting the negative FR declaration and approving the proposed amendment to Title 17 of the Municipal Code and Zoning Map No. 103-13 to change the zoning from R-1 (One Family Dwelling) to R-2-CH (Limited Multiple-Family Dwelling- Church) on 29.56 acres. Staff recommends adoption of Resolution upholding the appeal and giving First Reading to the Ordinance. Hearings 5.a., 5.b. and 5.c. opened at 8:52 p.m. No one spoke. Hearings closed at 8:53 p.m. Motion by Vfce-Mayor Couch to approve items 5.a. and 5.b. and APPROVED move 5.c. to the first Council meeting in August. 13. HEARING 20 Bakersfield, California, May 12, 2004 - Page 12 S ACTION TAKEN a. Public Hearing to consider Resolution denying the RES 186-04 appeal, upholding the Planning Commission's adoption of the negative declaration, and approval of Vesting Tentative Parcel Map 11013 located on the west side of Masterson Street, north and south of State Route 178. (Appellant: Renee Nelson by Herum Crabtree and Brown/Engineer: McIntosh & Associates/Subdivider: S & J Alfalfa Inc. and Mountain Vista Bravo, LLC) Correspondence was received from Brett S. Jolley, on behalf of Renee Nelson and Michael S. Abril, on behalf of Mountain View Bravo regarding a settlement agreement between the two parties. Staff comments by Development Services Director Hardisty. Hearing opened at 8:56 p.m. No one spoke Hearing closed at 8:56 p.m. Motion b Ma APPROVED by ggard to adopt Resolution upholding the Planning Commission's decision to approve the Negative Declaration, Vesting Tentative Parcel Map 11013 and deny the appeal. b. General Plan Amendment/Zone Change 03-1473; SMITHTECH/USA, Inc. has proposed a general plan amendment and an ordinance amendment on 60+ acres along the north side of Panama Lane approximately one- fourth mile west of Buena Vista Road. Resolution approving the negative declaration and RES 187-04 approving the general plan amendment to change the land use designation from R-IA (Resource-Intensive Agriculture) to LR (Low Density Residential). 2. First Reading of Ordinance adopting the negative FR declaration and amending Title 17 of the Municipal Code and Zoning Map No. 124-07 to change the zoning district from A-20A (Agriculture-20 Acre Minimum) to R-1 (One-Family Dwelling). Correspondence was received from Development Services Director Hardisty, dated May 6, 2004, regarding revised appeal to conditions of approval. 271 Bakersfield, California, May 12, 2004 - Page 13 13. HEARINGS continued ACTION TAKEN Item 13.b. continued Staff comments by Development Services Director Hardisty. Hearing opened at 9:09 p.m. Jim Marino, representing Derril's Mini Storage, and Paul Ridenhour spoke in support of the recommendation. Hearing closed at 9:16 p.m. Motion by Councilmember Salvaggfo to adopt the Resolution APPROVED and give First Reading to the Ordinance with the revised conditions outlined in the May 6, 2004 memorandum from Development Services Director Hardisty: • 35 ft light poles • 40 ft. camera poles • wood poles for lighting and security cameras prohibited • type of lighting and camera poles (materials, height, colors) to be approved by Planning Director • all lights within 250 ft of western project boundary line shall be on a timer and will be turned off no later than 9:00 P.M. 14. REPORTS Planning and Development Committee Report concerning air pollution mitigation. Correspondence received from Mary Jane Wilson, on behalf of WZI, and Robert P. Lusich, on behalf of The Lusich Company, in opposition to the recommendation. Staff comments by Development Services Director Hardisty. Jess Frederick, and Mary Jane Wilson, of WZI; Brian Todd, of the BIA; Dave Demohouski, of Projects Design Consultants; and Gordon Nipp, of Sierra Club, were recognized to speak regarding the Committee Report. Vice-Mayor Couch requested staff send a letter to the Sierra Club providing information on a volunteer air pollution mitigation program. 27~,> Bakersfield, California, May 12, 2004 - Page 14 14. REPORTS continued ACTION TAKEN Item 14.a. continued Motion by Vice-Mayor Couch to receive and rile report, APPROVED adopt the staff recommendation that a voluntary program to reduce subdivision air Impacts to zero be developed to see if that would break the litigation cycle; and meet with the interested parties. 15. COUNCIL AND MAYOR STATEMENTS Councilmember Benham requested Solid Waste contact Trinity United Methodist Church on Niles Street to discuss removing the dumpster and replacing it with a brown bin. Councilmember Benham requested staff address the problem of vulgar graffiti on the Inside of the playground equipment at Jastro Park. Councilmember Benham requested the Legislative and Litigation Committee review the Municipal Code sections concerning farmer's markets downtown for possible revisions. Councilmember Benham requested staff seek Redevelopment Agency funding for creation of a "demonstration parking lot" at the lot located at 20'" and K Streets. Councilmember Benham requested staff to revisit the enforcement of the 40% shade canopy rule in parking lots; develop an approved tree list within 60 days; review the plan check process to ensure the plans presented comply with the 40% requirement and possible review by qualified arborist. Councilemmber Benham requested appropriate staff meet with DBA to address week-end safety issues downtown and consider suggestions to include spotlights on for an hour after business closing; PA system to promote a calming atmosphere; and no street parking after 2:30 a.m. After staff consideration, place on Legislative and Litigation Committee agenda for discussion. Councilmember Benham requested City Manager's office contact Robert Beater, CEO, San Joaquin Hospital, to establish a meeting with Economic Development Director Kunz and Development Services Director Hardisty regarding the hospital's proposed expansion. ,273 Bakersfield, California, May 12, 2004 - Page 15 15. COUNCIL AND MAYOR STATEMENTS continued ACTION TAKEN Councilmember Benham expressed appreciation and commendationto Police Officer Melvin Johnson for his efforts in evacuating eight citizens from a burning home of 4"' Street. Councflmember Hanson requested Public Works Director Rojas contact him regarding a speed bump issue. Councilmember Hanson requested staff address the issue of speeding on Kroll Way east of CSUB and staff to contact him regarding an issue with Mr. Wofford. Councilmember Hanson requested staff revisit his request regarding whether the $5 processing fee for a non-profit business license is cost effective. Councilmember Hanson requested staff clean-up areas in the Maintenance District along Wilderness Drive south of Harris Road. Councilmember Maggard thanked the Police Department for rectifying the problem of vandalism at the Medical facilities. Councilmember Maggard thanked the Public Works staff for addressing the issues at Alfred Harrell Highway. Councilmember Maggard requested Mayor address a letter to the Governor and Legislators concerning our adamant disapproval of the League of California Cities' support of the Governor's compromise. Councilmember Maggard requested Council close tonight's meeting in honor of Marvin Sprayberry, killed in action in Iraq, who is the brother of Johnna Sprayberry, employee of the Police Department. Councilmember Salvaggio provided acknowledgment to Building Director Dennis Fidler who recently retired. Councilmember Sullivan provided an update on on abandoned homes on Stine Road near Ridgeview. Councilmember Sullivan thanked staff for cleanup of graffiti on in the Stonecreek area. Councflmember Sullivan thanked staff for repairing the deep potholes and requested staff repair additional potholes in front of South High School. 274 Bakersfield, California, May 12, 2004 - Page 16 is. COUNCIL AND MAYOR STATEMENTS continued ACTION TAKEN Councilmember Carson thanked those who supported her in her efforts to attend the African American Leadership Conference in Washington, D.C. Councilmember Carson requested an update on the Carnation Tract street improvements. Councilmember Carson announced the 50-year anniversary of Brown vs. Board of Education. Vice-Mayor Couch requested the Fire Chief provide information regarding the Issue of Fire District creations. Vice-Mayor Couch requested staff develop a process regarding railroad crossing repairs and include steps to follow in order to monitor progress with the railroad. Vice-Mayor Couch requested staff advise the school districts of the Importance of right-hand decelleration lanes at the schools. Vice-Mayor Couch requested staff explore the possibility of changing the style of the adopt-a-highway type signs to use when someone adopts a portion of the bike path; possibly a new design with a smaller, more aesthetic style; and obtain input from the Kern River Parkway Committee. Councilmember Maggard closed the meeting with a moment of silence and prayer for the loss of Marvin Sprayberry. 16. ADJOURNMENT Mayor Hall ad uned thr047 46 .-ANIMAlli RAW MAYOR of the City of Bakersfie ATTEST: CITY CLERK and Ex Officio 99rk of the City of Bakersfield, California