HomeMy WebLinkAbout12/18/1991 MINUTES CC BAKERSFIELD CITY COUNCIL
MINUTES
MEETING OF DECEMBER 18, 1991
WORKSHOP - 5:15 P.M. - Council Chambers, City Hall
1501 Truxtun Avenue, Bakersfield
1. ROLL CALL
COUNCIL ~3TI~N
Present:
Absent:
Mayor Medders, Councilmembers
Edwards, DeMond, Smith, Brunni,
McDermott, Peterson, Salvaggio
None
Concord Development Corporation Proposed
Annexation.
Planning Director Hardisty presented the
Workshop material.
CLOSED SESSION
closed Session pursuant to Government Code
Section 54956.9(a) regarding pending
litigation in the case of Purvis, et al. rs.
City of Bakersfield.
Closed Session pursuant to Government Code
Section 54957.6 regarding 1992 Labor
Negotiations with Labor Relations Consultant
Bill Avery.
Closed Session pursuant to Government Code
Section 54957.6 regarding the reclassificatlon
study in the negotiation process. (Reward
Strategy Group, Inc.)
Closed Session pursuant to Government Code
Section 54956.9(a) regarding pending
litigation in the case of Amora, et al. rs.
city of Bakersfield.
Closed Session pursuant to Government Code
Section 54956.9(a) regarding pending
litigation in the case of City of Bakersfield
rs. Pacific Gas & Electric Company (street
lighting).
Motion by DeMond that the following Item 6.,
which arose after the Agenda was prepared and
upon which action is required, be added to the
Agenda at this time.
Closed Session pursuant to Government Code
Section 54956.9(a) regarding pending
litigation in the case of city of Bakersfield
rs. Garriott Crop Dusting, et al.
Motion by DeMond to recess to City
Manager's Conference Room for Closed Session
at 5:45 p.m.
Acoeptedoff~
made by
Plaintiff
Instructions
given to
negotiator
NAT
Employees
indemnified
NAT
APPROVED
NAT
APPROVED
Motion by McDermott to adjourn Closed Session APPROVED
at 6:58 p.m.
? 00
Bakersfield, California, December 18, 1991 - Page 2
REGULAR MEETING - 7:00 P.M· - Council Chambers, City Hall
1501 Truxtun Avenue, Bakersfield
COUNCIL ACTION
INVOCATION by Senior Pastor Robert Johnson,
First Assembly of God Church.
PLEDGE OF ALLEGIANCE
Lead by Todd Wearinger, Boy Scout Troop 104.
ROLL CALL
Present:
Absent:
Mayor Medders, Councilmembers
Edwards, DeMond, Smith, Brunni,
McDermott, Peterson, Salvaggio
None
CLOSED SESSION ACTION (if any)
Medders announced the action as reflected
above.
PRESENTATION
Presentation of Retirement Plaques and
$150.00 Gift Certificates to:
Galen B. Chow for 32 years of
service in the Bakersfield Police
Department.
Kent S. Middleton for 27 years of
service in the Bakersfield Police
Department.
Bobby M. Rudder for 32 years of
service in the Bakersfield Police
Department.
Medders made.
presentations
CONSENT CALENDAR
Approval of Voucher Nos. 4658 to 5013,
inclusive, in the amount of $1,459,755.16
and Self Insurance Voucher Nos. 862 to
974, inclusive, in the amount of
$50,649.50.
Minutes of the Workshop, Closed Session
and Regular Meeting of November 20, 1991,
and Closed Session and Regular Meeting of
December 4, 1991, for approval.
Bakersfield, California, December 18, 1991 - Page 3
CONSEI~,~ CALENDAR continued
c. Communication from:
Brown, Waits & Armstrong,
4100 Truxtun Avenue, Suite 200,
opinion letter regarding the GANN
appropriation limit.
(Receive and Refer to City Hanager)
COUNCIL ACTION
Howard H. Wines, III, 705 Hewlett
Street, regarding Deja-Vu.
(Receive and Place on File)
R. A. Patterson, Chief of Police,
dated December 11, 1991,
regarding request to increase
imprest funds.
(Receive and Refer to Budget and
Finance Committee)
Dedication of Properties:
Waterline easement from Castle
& Cooke Development Corporation
for installation of a water
line at the southeast corner of
Allen Road and Stockdale Highway.
Street Right-of-Way Deed from
Castle & Cooke Development
Corporation for additional
right-of-way along the west side
of Old River Road at Howell Drive.
Notices of Completion and acceptance of
work for:
Contract No. 91-184 with Brown &
Fowler Construction for
California Avenue storm drain,
Easton Drive to Easton Drive,
completed December 9, 1991.
Contract No. 91-193 with
J.L. Denio, Inc., for earthwork
operations on the northwest
corner of 18th and "K" Streets,
completed November 21, 1991.
Contract No. 91-131 with Castle
& Cooke Development Corporation
for Parcel Map 9482 located
south of White Lane and west of
Ashe Road, completed December 10,
1991.
Tract No.5215 with Carriage Homes
located at the northeast corner
of Panama Lane and Monitor Street,
completed December 10, 1991.
DEED 3435
DEED 3436
Bakersfield, California, December 18, 1991 - Page 4
CONSENT CALENDAR continued
COUNCIL ACTION
f. Maps and Improvement Agreements:
Final Map and Improvement
Agreements with Castle & Cooke
Development Corporation for
Tract 5386, Phase A, consisting
of 98 lots on 25.319 acres
located at the southeast corner
of Brimhall Road and Calloway
Drive.
AGR 91-259
AGR 91-260
Final Map and Improvement
Agreements with Castle & Cooke
Development Corporation for
Tract 5489, Phase A, consisting
of 64 lots on 42.007 acres
located at the northeast corner
of Allen Road and Brimhall Road.
AGR 91-261
AGR 91-262
Final Map and Improvement
Agreements with Fruitvale
Properties, Inc. for Tract 5144,
Phase I, consisting of 67 lots
on 29.09 acres located at the
southeast corner of Patton Way
and Hageman Road.
AGR 91-263
AGR 91-264
Final Map and Improvement
Agreements with DeVille Homes
for Tract 5018, Phase C,
consisting of 40 lots on 15.77
acres located north of Hageman
Road and east of Fruitvale
Avenue.
AGR 91-265
AGR 91-266
Improvement Agreement with Mercy
Hospital for the construction of
an acceleration/deceleration
lane for access to the Mercy
Hospital site located at the
southeast corner of Stockdale
Highway and Old River Road.
AGR 91-267
Final Map of Tract 5215 and
Agreement with Carriage Homes
for maintenance of subdivision
improvement work completed prior
to approval of Final Map.
AGR 91-268
Amendment No. 1 to Agreement No. 91-117
with County of Kern to share the costs of
the Job Training/Marketing/Management
Efforts in the southeast Metropolitan
Bakersfield Incentive Area, extending
agreement for one year.
AGR 91-269
Consultant's Agreement with Dennis E.
Hummel for Coffee Road bridges
construction inspection service.
AGR 91-270
Memorandum of Understanding regarding
Drug Abuse Resistance Education (D.A.R.E)
with Bakersfield City School District.
AGR 91-271
Bakersfield, California, December 18, 1991 - Page 5
CONSENT CALENDAR continued
COUNCIL ACTION
Memorandum of Understanding regarding
Drug Abuse Resistance Education (D.A.R.E)
with Greenfield Union School District.
AGR 91-272
Memorandum of Understanding regarding
Drug Abuse Resistance Education (D.A.R.E)
with Panama-Buena Vista Union School
District.
AGR 91-273
Approve the replacement of freeze damaged
trees and shrubs and appropriate $5,000
contribution from Mojave Pipeline
Operating Company to the Parks Division's
Capital Improvement Budget within the
Capital Outlay Fund.
License to encroach from Arvin-Edison
Water Storage District for electrical
conduit crossing the Arvin-Edison Canal
at Ming Avenue and Camino Media.
AGR 91-274
Central District Development Agency
Component Unit Financial Report and
Annual Report of Financial Transactions
to the State Controller for fiscal year
ended June 30, 1991.
(Receive and Refer to Budget and Finance
Committee)
Motion bySalvaggio to adopt Items (a)
through (n) of the Consent Calendar.
APPROVED
Motion by DeMond to move Item 11.a.
forward at this time and that it be
conducted byallowing 15 minutes each
for opponents and proponents to speak.
APPROVED
11. DEFERRED BUSINESS
Ordinance amending Chapter 5.06 of the
Bakersfield Municipal Code relating to
Adult Entertainment Businesses.
Communication received from the
following regarding the adult
entertainment ordinance and Deja-Vu:
(1) C. Allen Andersen, 2310 Brundage
Lane;
(2) Randy Weidner, 1220 McDonald
Way; and
(3) Jim F. Mitchell, M Construction
Co., Inc., 340 Industrial Street.
ORD 3424
Bakersfield, California, December 18, 1991 - Page 6
11. DEFERRED BUSINESS continued
Spoke in opposition:
(1) Dennis Rushing, 353 Toro Court;
(2) Mark Harless, 327C Lakeview
Avenue;
(3)
Douglas Allen Bell, 1860 Oregon
Street;
(4) Jack Burgemaster, 6405 Cochran
Drive;
(5) Edward George Vandrill, 5801 Ming
Avenue, Apt. 6A;
(6) Tom Wood, Westchester;
(7)
Kevin Couch, General Manager,
Deja-Vu (submitted 2500
petitions and signed statements
from surrounding businesses);
and
(8) Leticia Michelle Etchison,
2701 Bernard, #3.
COUNCIL ACTION
Spoke in favor:
(1) Kevin Sewell 3505 Via Capilla;
(2) Ray Vercammen, 16534 Johnson
Road;
(3) Jim Fortson, 14718 Duhn Road;
(4) Steve Fahsbender, 19458 Stallion
Way;
(5) Billy Rash, 6401 Landfair;
(6) Joel Park, 801 Sanford Drive;
(7) Paul Eggleston, 923 Baldwin; and
(8) Connie Wattenbarger, 5305 Kalar
Court.
Motion by Salvaggio to adopt Ordinance
amending Chapter 5.06 of the Bakersfield
Municipal Code relating to Adult
Entertainment Businesses.
APPROVED
(DEFERRED BUSINESS IS CONTINUED ON PAGE 10)
Motion by Smith for 5-minute recess at
7:55 p.m.
APPROVED
Medders reconvened the meeting at 8:00 p.m.
Bakersfield, California, December 18, 1991 - Page 7
PUBLIC STATEMENTS
The following individuals spoke
regarding the proposed lease of
Waterways Building at the Airport to
S & S Flight Center:
(1) David Steiber, 279 Garden Drive;
(2) Henrietta Baker, 4416 Santa Cruz;
and
(3) Dennis Holland, 6016 Alderpointe
Street.
be
The following individuals spoke
regarding Silver Creek Park:
(1) Kim Haerter, 6213 Alderpointe
Street;
(2)
Dennis Holland, 6016 Alderpointe
Street;
(3) Nancy Davis, 7804 Rushing River
Court; and
(4) Dan Callens, 7608 River Mist
Avenue.
The following individuals spoke
regarding Transportation Impact Fee
Ordinance:
(1) Carol Miranda, 913 New Stine
Road;
(2) Roger Mcintosh, 4130 Ardmore
Avenue;
(3) Judy Salamacha, P.O. Box 11165;
and
(4)
Eric Powers, representing ASU &
Associates, 5500 Ming Avenue,
Suite 160.
COUNCIL ACTION
HEARINGS
Hearing for the consideration of the
Assessment List by the Fire Chief
specifying abatement performed and
description of the property upon which
hazardous weeds, debris and waste matter
were removed.
No one spoke at Hearing. Hearing
closed.
Motion by Brunni to adopt Resolution
confirming the report of the Chief of
the Fire Department regarding assessment
of property in the City of Bakersfield
for weed and waste matter abatement.
RES 235-91
APPROVED
Bakersfield, California, December 18, 1991 - Page 8
HEARINGS continued
COUNCIL ACTION
Hearing to consider a Conditional Use
Permit (CUP) application to allow the
Mesa Marin Raceway to continue to operate
indefinitely past the March 14, 1994
termination date in the RS-2-1/2A Zone.
(Ward 3)
Communication has been received from
R. H. (Ray) Trichell, President W. A.
Thompson, Inc., 5101 District Boulevard,
dated December 11, 1991, in support of
extending the Conditional Use Permit.
The following individuals spoke at
Hearing:
(1) Marion Collins, owner of Mesa
Marin Raceway;
(2)
David Gay, 1830 "F" Street,
representing property owners
of 350 acres surrounding the
race track, in opposition to
request by Mesa Marin to have
termination date waived for
Conditional Use Permit #5216.
(3)
Correspondence received from
George W. Nickel, Jr., dated
December 17, 1991, in support
of 60-day continuance of Hearing.
(4)
Norm Voldinger, representing
Chevron Land & Development
Company, in opposition to
extending the Conditional Use
Permit.
Motion by Smith to continue Public
Hearing to March 25, 1992.
APPROVED
REPORTS
Personnel Committee Report No.
regarding Police Department
Reorganization.
8-91
Resolution amending Resolution
No. 23-91 setting salaries and
related benefits (Police Captain
and Assistant Chief of Police).
Motion by DeMond to accept Report.
RES 236-91
APPROVED
Motion by DeMond to adopt Resolution. APPROVED
Bakersfield, California, December 18, 1991 - Page 9
REPORTS continued
Budget and Finance committee Report
No. 15-91 regarding Annual Financial
Audit.
Motion by McDermott to accept the Report.
COUNCIL ACTION
APPROVED
Motion by McDermott to implement
recommendations.
APPROVED
Budget and Finance committee Report
No. 16-91 regarding Beautification and
Clean-Up Program.
Motion by McDermott to accept Report.
APPROVED
Motion by McDermott to transfer $44,200
from Council Contingency to the Parks
Department Operating Budget in the
General Fund and transfer $15,800 from
the Council Contingency in the General
Fund to the Equipment Division Budget in
the Equipment Management Fund.
APPROVED
NS SALVAGG~)
10. ACTION ON BIDS
Traffic signal on Pacheco Road at Stine
Road.
Motion by McDermott to accept the low bid
from A-C Electric Company in the amount
of $69,400.00, and authorize the Mayor to
execute the Contract.
CON 91-275
APPROVED
Woodwaste Sizing Plant (Portable) for
Refuse Recycling Program (additional).
Motion by Brunni to accept low bid from
Fuel Harvesters Equipment, Inc., in the
amount of $122,962.13 and authorize
transfer of $4,000.00 from the Refuse
Fund Sanitation Operating Budget to the
Equipment Fund Public Works Operating
Budget.
APPROVED
Closure of the old waste oil drainage
ditch at the Bakersfield Municipal
Airport and transfer of funds therefor.
Motion by Edwards to accept low bid from
J.L. Denio, in the amount of $20,720.00,
authorize the transfer of $34,000.00 from
the General Fund Council Contingency to
the Public Works Capital Improvement
Budget in the Airport Fund and authorize
the Mayor to execute the contract.
CON 91-276
APPROVED
Bakersfield, California, December 18, 1991 - Page 10
Motion by McDermott for 5-minute recess
at 8:45 p.m.
COUNCIL ACTION
APPROVED
Medders reconvened the meeting at 8:50 p.m.
11. DEFERRED BUSINESS (Continued)
Ordinance amending Title 15 of the
Bakersfield Municipal Code by adding
chapter 15.84 implementing a
Transportation Impact Fee on all new
development.
Communication has been received from
Jim F. Mitchell, M Construction Co.,
Inc., 340 Industrial Street, in
opposition to the fees.
Motion by McDermott to consider as First
Reading the proposed Ordinance with the
following alterations, and to refer the
issue to the Urban Development Committee
for further review to bring a
recommendation back to the Council on
January 29, 1992, as follows:
(1)
I would like to reflect corrected
cost estimates for the Kern River
Freeway and change those from the
current figure that says
"$300,000,000 collected at 35%";
and really that's a two component
figure, $150,000,000 for
right-of-way, $150,000,000 for
construction. And change that to
reflect $150,000,000 for
construction that would continue
to be fee allocated at 20%; and
(2)
to put $97,000,000 into the
interchange right-of-way for the
Crosstown Freeway at Highway 99
and that to be compensated at 33%;
and
(3)
to change the right-of-way
acquisition on the Kern River
Freeway to $46,000,000, fee
compensated at 50%.
The second change would be at the
conclusion of the fee calculations.
We would then reflect the benefit to
our community from additional jobs and
economic vitality brought on by office
commercial development and industrial
development and, therefore, reduce
their fee by 50%.
APPROVED
NS DEMOND
SALVAGGIO
ABS EUWARDS
Bakersfield, California, December 18, 1991 - Page 11
11. DEFERRED BUSINESS continued
The third change would be add two
"Whereas" clauses after the sixth
"Whereas", and I'll state those again:
(7)
"Whereas, payment of the fee
specified in this ordinance is
deemed to satisfy regional
transportation mitigation
requirements for projects other
than major commercial and
industrial developments or
significant zone changes and
general plan amendments.; and
(8)
"Whereas, alternative funding is
anticipated to cover the 70%
unfundedportion of the project
list and such alternative funding
will be considered in determining
mitigation necessary until
December 31, 1993."
COUNCIL ACTION
Motion byPeterson to recognize John
Giumarra to speak on this issue.
APPROVED
Ordinance amending Title Seventeen of
the Bakersfield Municipal Code and Zoning
Map Nos. 122-16, 122-21, 122-22 and
122-23 by prezoning property to
approximately one mile north of Panama
Lane, one mile west of Buena Vista Road
to four miles west of Buena Vista Road.
(Kern River No. 10 Annexation, Ward 4).
Motion by Brunni to adopt.
ORD 3425
APPROVED
AB MCDERMOTT
PETERSON
Extension of Lease Agreement with ATCO
Property Management regarding Incentive
Area Information Center.
Motion by Edwards to approve Agreement,
authorize expenditure, and authorize the
Mayor to execute the Agreement.
AGR 91-277
APPROVED
AB MCDEPJ40TT
PETERSON
Agreement with Nationwide for public
auction services (Police Asset
Forfeiture).
AGR 91-278
Motion by DeMond to approve and authorize APPROVED
the Mayor to execute Agreement.
Bakersfield, California, December 18, 1991 - Page 12
11. DEFERRED BUSINESS continued
COUNCIL ACTION
The City of Bakersfield Comprehensive
Annual Financial Report and the Federally
required Single Audit Report for the
1990-91 Fiscal Year.
Motion by Salvaggio to accept report.
APPROVED
12. NEW BUSINESS
a.
Ordinance amending Title Seventeen of the
Bakersfield Municipal Code and Zoning Map
Nos. 102-07 and 102-18 by changing the
zoning of properties in the City of
Bakersfield consisting of 2.93 acres
located at the southwest corner of
Calloway Drive and olive Drive from an
R-1 Zone to a C-1 Zone. (Ward 4)
Ordinance amending Title Seventeen of the
Bakersfield Municipal Code and Zoning Map
No. 102-29 by changing the zoning of
190.53 acres located west of Coffee Road,
north of Brimhall Road from M-1 and M-2
Zones to R-l, C-2, M-1 and OS. (Ward 4)
Ordinance amending Section 1.84.560,
Subsections F., G. and H. of Section
2.84.620, adding Subsectlon I. to Section
2.84.620 and repealing Sections 2.84.480
and 2.84.600 of the Bakersfield Municipal
Code relating to Sick Leave and Other
Leaves of Absence.
Resolution ordering judicial foreclosure
of delinquent assessments pursuant to the
Improvement Bond Act of 1915, and
ordering that the tax collector be
credited with those assessments.
(A.D. 86-2A, 86-2B, 86-2C, 86-2D, 87-1,
87-3). (Ward 2)
Motion by Salvaggio to adopt.
FR
FR
FR
RES 237-91
APPROVED
Resolution ordering the s~mmary vacation
of 11.25 feet on the east side of Jewett
Avenue between 36th Street and 38th
Street.
Motion by DeMond to adopt.
RES 238-91
APPROVED
Resolution providing for the adjustment
of property tax revenues upon local
agency jurisdictional change resulting
from Annexation No. 356, LAFCO Proceeding
No. 1091, Meacham No. I Annexation
(Ward 4).
RES 239-91
Motion by Brunni to adopt. APPROVED
Bakersfield, California, December 18, 1991 - Page 13
12.
NEW
BUSINESS continued
COUNCIL ACTION
Resolution providing for the adjustment
of property tax revenues upon local
agency jurisdictional change resulting
from Annexation No. 357, LAFCO Proceeding
NO. 1092, Reina No. I Annexation
(Ward 4).
RES 240-91
Motion by Brunni to adopt.
APPROVED
Resolution providing for the adjustment
of property tax revenues upon local
agency jurisdictional change resulting
from Annexation No. 358, LAFCO Proceeding
No. 1093, Noriega No. 1 Annexation
(Ward 4).
Motion by Brunni to adopt.
RES 241-91
APPROVED
Resolution providing for the adjustment
of property tax revenues upon local
agency jurisdictional change resulting
from Annexation No. 359, L~CO Proceeding
No. 1094, Stine No. 8 Annexation
(Ward 5).
Motion byPeterson to adopt.
Resolution of Application proposing
proceedings for annexation of territory
to the City of Bakersfield identified as
Annexation No. 365, located at the
northwest corner of Rosedale Highway and
Calloway Drive, Calloway Annexation
No. 4 (Ward 4).
Motion by Brunni to adopt·
RES 242-91
APPROVED
RES 243-91
APPROVED
Resolution of Application proposing
proceedings for annexation of territory
to the City of Bakersfield identified as
Annexation No. 364, located west of Wible
Road between McKee Road and Taft Highway
(Ward 6).
Brunni requested the record reflect her
absence due to a conflict of interest.
RES 244-91
Motion by McDermott to adopt.
APPROVED
ABBRUNNI
Resolution of Intention No. 1086 calling
a public hearing to determine whether to
dissolve the Business Improvement
District in the central business area.
(Ward Z)
Motion by DeMond to adopt. APPROVED
Bakersfield, California, December 18, 1991 - Page 14
12.
NEW
BUSINESS continued
COUNCIL ACTION
Resolution of Intention No. 1087 calling
a public hearing to determine whether
the public necessity, health, safety or
welfare requires formation of an
Underground Utility District within
designated area - District No. 2,
Division 22 (White Lane Underground
Utillties Project). (Ward 6)
Motion by McDermott to set the Hearing
date for January 29, 1992, and to adopt.
APPROVED
Commercial Lease Agreement with S & S
Flight Center at Bakersfield Municipal
Airport.
Motion by Edwards to approve and
authorize the Mayor to execute Agreement.
AGR 91-279
APPROVED
NS SALVAGGIO
Agreement with K. & R. Dental Plan,
Inc., to provide services under a
prepaid dental plan for City Employees.
Motion by DeMond to approve and authorize
the Mayor to execute Agreement.
AGR 91-280
APPROVED
NS BRUNNI
PETERSON
Agreement with HBI Dental to provide
services under a prepaid dental plan for
City Employees.
Motion by Edwards to approve and
authorize the Mayor to execute Agreement.
AGR 91-281
APPROVED
NS PETERSON
ABS BRUNNI
One appointment to the Kern Mosquito
Abatement District due to the expiration
of term of Scott Gerald Ladd, term
expiring December 31, 1991.
Motion by Salvaggio to reappoint Scott
Gerald Ladd, term to expire December 31,
1993.
APPROVED
NS BRUNNI
One appointment to the Fire Department
Civil Service Board due to the expiration
of term of Kenneth A. Gamez, term
expiring December 31, 1991.
Motion by DeMond to appoint Leroy E.
Kollenborn, term to expire December 31,
1994.
APPROVED
Bakersfield, California, December 18, 1991 - Page 15
12. NEW BUSINESS continued
COUNCIL ACTION
One appointment to the Police Department
Civil Service Board due to the expiration
of term of Robert B. Lumis, term expiring
December 31, 1991.
Motion by Smith to appoint Bradley T.
Ritter, term to expire December 31,
1994.
APPROVED
One appointment to the Miscellaneous
Department Civil Service Board due to the
expiration of term of Daniel L. Williams,
term expiring December 31, 1991.
Motion by Edwards to reappoint Daniel L.
Williams, term to expire December 31,
1994.
APPROVED
Ten (10) appointments to the Community
Advisory Council (Southeast Metropolitan
Bakersfield Employment and Economic
Incentive Area) due to the expiration of
terms of Douglas Newhouse, Robert E.
Lee Davis, Lynn Edwards, Donald R.
Farthing, Mary Helen Barro, David Lyman,
Jason Bingham, Pat DeMond, Martin Castro
and John F. Wager, Jr., terms expiring
December 31, 1991.
Motion by Smith to reappoint Council
representatives Lynn Edwards and Pat
DeMond, terms to expire December 31,
1992.
APPROVED
Motion by McDermott to reappoint staff
representatives John F. Wager, Jr., and
David Lyman, terms to expire December 31,
1992.
APPROVED
Motion by DeMond to defer appointment of
of the six community representatives to
the meeting of January 15, 1992.
APPROVED
One appointment to the citizens' Parks
and Recreation Committee due to the
resignation of Don Anderson (Ward 6),
term expiring November, 1991.
Motion by McDermott to appoint Melissa APPROVED
M. Jolley, term to expire November 1995.
Bakersfield, California, December 18, 1991 - Page 16
13. COUNCIL STATEMENTS
COUNCIL ACTION
Brunni requested the City Manager get the
message to City employees that if there are
any questions regarding the 125 Plan,
individuals are encouraged to contact Pen-Comp
or Cathy Williams in Personnel.
McDermott discussed the issue of Council
positions being part-time.
14.
ADJOURNMENT
Hotion by McDermott at 10:10 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
ndw