Loading...
HomeMy WebLinkAbout12/14/05 CC MINUTES 201 BAKERSFIELD CITY COUNCIL MINUTES MEETING OF DECEMBER 14,2005 Council Chambers, City Hall, 1501 Truxtun Avenue Regular Meeting 5:15 and 6:30 p.m. REGULAR MEETING - 5:15 p.m. ACTION TAKEN 1. ROLL CALL Present: Mayor Hall, Vice-Mayor Maggard, Councilmembers Benham, Couch, Sullivan, Scrivner Absent: Hanson 2. PUBLIC STATEMENTS None. 3. WORKSHOPS None. 4. CLOSED SESSION a. Closed Session pursuant to Governrnent Code 54957.6; Conference with Labor Negotiator William Avery. b. Public Employee Performance Evaluation - City Attorney; Closed Session pursuant to Government Code Section 54957(b)(1). c. Conference with Legal Counsel - Existing Litigation; Closed Session pursuant to subdivision (a) of Government Code Section 54956.9 regarding Elizabeth Ann Peel, et al v City, et al. Motion by Vice-Mayor Maggard to adjourn the meeting to Closed Session at 5:16 p.m. APPROVED AB HANSON Motion by Vice-Mayor Maggard to adjourn from Closed Session at 6:23 p.m. APPROVED AB HANSON ?02 Bakersfield, California, December 14, 2005 - Page 2 RECONVENED MEETING - 6:30 p.m. 5. ROLL CALL Present: Mayor Hall, Vice-Mayor Maggard, Councilmernbers Carson, Benham, Couch, Sullivan, Scrivner Absent: Hanson 6. INVOCATION by Reverend Timothy Coston, Sr., Cain African Methodist Episcopal Church. 7. PLEDGE OF ALLEGIANCE by Brandon Corum, 4th Grade Student at Patriot Elernentary School. Mayor Hall announced item 17.a. has been removed from the agenda at the request of the staff. 8. CLOSED SESSION ACTION Closed Session pursuant to Governrnent Code 54957.6; Conference with Labor Negotiator William Avery. Public Employee Performance Evaluation - City Attorney; Closed Session pursuant to Government Code Section 54957(b)(1). Conference with Legal Counsel - Existing Litigation; Closed Session pursuant to subdivision (a) of Government Code Secti on 54956.9 regarding Elizabeth Ann Peel, et al v City, et al. 9. PUBLIC STATEMENTS c. a. b. a. Michael Turnipseed spoke regarding a 'Do Not Block' sign that was installed at 24th and Elm Streets. b. Kimberly Niemeyer spoke regarding Rosedale Ranch. 10. PRESENTATIONS a. Agreement with Bright House Networks to pay the City $375,000.00, plus $125,000.00 in advertising, for a period of five years for naming rights of the Arnphitheater at The Park at Riverwalk. Motion by Councilmember Couch to approve the Agreement. ACTION TAKEN NO REPORTABLE ACTION THE EXCEPTIONAL EVALUATION OF THE CITY ATTORNEY HAS CONCLUDED MEDIA TION AUTHORIZED AGR 05-429 APPROVED AB HANSON Bakersfield, California, December 14, 2005 - Page 3 203 ACTION TAKEN Recess taken frorn 6:52 to 6:57 p.m. 11. APPOINTMENTS a. One (1) appointment to Police Civil Service Board due to the expiration of term of Kenneth Vetter, terrn expiring December 31,2005. Motion by Vice-Mayor Maggard to reappoint Kenneth Vetter to the Police Civil Service Board, term expiring December 31, 2008. APPROVED AB HANSON b. One (1) appointment to Fire Civil Service Board due to the expiration of term of Max Morris, term expired Decernber 31, 2005. City Clerk McCarthy announced three applicants for the position including a late application by Sara Taki. Ward 1 Ward 2 Ward 3 Ward 4 Ward 5 Ward 6 Ward 7 Taki Taki Taki Eaves Absent Eaves Eaves City Clerk McCarthy announced a tie. City Attorney Gennaro requested Mayor Hall cast a determining vote. Mayor Hall cast a vote for Mr. Eaves. Motion by Vice-Mayor Maggard to appoint Mr. Eaves to a three-year term on the Fire Civil Service Board, term expiring December 31, 2008. APPROVED AB HANSON 204 Bakersfield, California, December 14, 2005 - Page 4 11. APPOINTMENTS continued ACTION TAKEN c. Two (2) appointments to Miscellaneous Civil Service Board due to the expiration of terms of Richard Russell and Thomas See, terrns expiring December 31, 2005. City Clerk McCarthy announced three applications for the positions had been received. Ward 1 Ward 2 Ward 3 Ward 4 Ward 5 Ward 6 Ward 7 Love Love, Chow Moore, Chow Love, Chow Absent Moore, Chow Moore, Chow City Clerk McCarthy announced a tie for the second position and that there would be a run-off ballot. Ward 1 Ward 2 Ward 3 Ward 4 Ward 5 Ward 6 Ward 7 Love Love Moore Love Absent Moore Moore City Clerk McCarthy announced a tie. City Attorney Gennaro requested Mayor Hall cast a deterrnining vote. Mayor Hall cast a vote for Dr. Moore. Motion by Vice-Mayor to appoint Mr. Chow and Dr. Moore to at three year term on the Miscellaneous Civil Service Board, terms expiring December 31,2008. APPROVED AB HANSON d. One (1) appointment to Kern Mosquito and Vector Control District, due to the expiration of term of Morris C. Mahlmann, term expiring December 31 , 2005. Motion by Vice-Mayor Maggard to re-appoint Mr. Mahlmann to two year term on the Kern Mosquito and Vector Control District, term expiring December 31, 2008. APPROVED AB HANSON 12. Bakersfield, California, Decernber 14, 2005 - Page 5 205 CONSENT CALENDAR ACTION TAKEN Minutes: a. Approval of minutes of the November 16, 2005 Special City Council Meeting and the November 30, 2005 Regular City Council Meeting. Payments: b. Approval of department payrnents from November 18, 2005 to December 1, 2005 in the arnount of $6,612,819.93 and self insurance payments from November 18, 2005 to December 1, 2005 in the amount of $195,096.12. Ordinances: c. First Reading of Ordinance adopting a Negative Declaration and arnending Section 17.06.020 (Zone Map NO.1 04-08) of Title 17 of the Municipal Code by changing the zoning from A (Agriculture) to R-1 (One Family Dwelling) on 39.09 acres generally located at the northwest corner of Valley Lane and Bella Drive (File No. 05-0531). FR d. Adoption of amendments to various Ordinances relating to: 1. 2. 3. 4. 5. City Seal City Council Meetings Personnel Policies Employer-Employee Relations Ice Cream Vendors ORD 4280 ORD 4281 ORD 4282 ORD 4283 ORD 4284 e. Adoption of Ordinance amending Sections 3.20.060, 3.20.090, 3.20.100 and 3.20.105 of the Municipal Code relating to bidding and contract procedures. ORD 4285 f. Adoption of Ordinance approving the Negative Declaration and amending Title 17 of the Municipal Code and Zoning Map No. 124-17 from M-3 (Heavy Industrial) to R-2 (Limited Multiple Family Dwelling) on 22.6 acres, located at the northwest corner of Pacheco Road and Cottonwood Road. (Applicant: South Enterprise Zone, property owner) (ZC 05-0412) ORD 4286 206 12. Bakersfield, California, December 14, 2005 - Page 6 CONSENT CALENDAR continued ACTION TAKEN g. Adoption of Ordinance approving the Negative Declaration and amending Title 17 of the Municipal Code and Zoning Map No. 124-16 from M-1 (Light Manufacturing) to R-2 (Limited Multiple Family Dwelling) on 9 acres and from M-3 (Heavy Industrial) to R-2 on 31 acres, located on the east side of Cottonwood Road between East White Lane and Brook Street. (Applicant: Alfredo Hernandez, property owner) (ZC 05-0414) ORD 4287 h. Adoption of Ordinance approving the Negative Declaration and amending Title 17 of the Municipal Code and Zoning Map No. 124-16 from M-1 (Light Manufacturing) to R-1 (One Family Dwelling) on 2 acres and from M-3 (Heavy Industrial) to R-1 on 38 acres, located on the north side of future East White Lane, 1,320 feet east of Cottonwood Road. (Applicant: Marino/Associates, representing Magdaleno Duenas Barajas and Luisa Duenas, property owners) (ZC 05-0417) ORD 4288 i. Adoption of Ordinance approving the Negative Declaration and amending Title 17 of the Municipal Code and Zoning Map No. 134-05 from A (Agriculture) to R-1 (One Family Dwelling) on 1 acre located north of Snow Road, generally west of Verdugo Lane. (Applicant: SrnithTech/USA Inc., representing Elizabeth H. Pinnell, property owner) (ZC 04-0420) ORD 4289 j. Adoption of Ordinance approving the Negative Declaration and arnending Title 17 of the Municipal Code and Zoning Map No. 123-30 from County A (Agriculture) to R-1 (One Family Dwelling) on 76 acres located on the north side of Berkshire Road (future) and east of Mountain Vista Drive (future), approximately 1,400 feet south of Panama Lane. (Applicant: The Lusich Company, Inc., representing Lennar and MacLeu, LLC, and David P. Antongiovanni Family Trust, property owners) (ZC 05-0476) ORD 4290 Bakersfield, California, December 14, 2005 - Page 7 207 12. CONSENT CALENDAR continued ACTION TAKEN k. Adoption of Ordinance amending Title 17 of the ORD 4291 Municipal Code by prezoning to R-1 (One AGR 05-430 Farnily Dwelling); R-1/PUD (One Family Dwelling/Planned Unit Developrnent); R-2 (Limited Multiple Family Dwelling); R-2/PUD (Limited Multiple Family Dwelling/Planned Unit Development); C-1 (Neighborhood Commercial); C-2 (Regional Commercial); C-2/PCD (Regional Commercial/Planned Commercial Development); and, M-1 (Light Manufacturing) on 1,655 acres bounded by J'h Standard Road to the north, Jenkins Road to the east, Burlington Northern Santa Fe (BNSF) Railroad to the west, and Kratzmeyer Road/Olive Drive to the south; and, approving a Development Agreement. (Applicant: Project Design Consultants, representing Rosedale Ranch, property owners) (ZC 04-0671) I. Adoption of Ordinance approving the Negative ORD 4292 Declaration and amending Title 17 of the Municipal Code and Zoning Map No. 123-31 from A (Agriculture) to R-1 (One Family Dwelling) on 86.37 acres located north of Taft Highway and east of Buena Vista Road. (Applicant: Marino Associates, representing Del Ray Development LLC, property owner) (ZC 05-0743) m. Adoption of Ordinance approving the Negative ORD 4293 Declaration and amending Title 17 of the Municipal Code and Zoning Map No. 123-30 from A (Agriculture) to R-1 (One Family Dwelling) on 80 acres located at the northeast corner of McCutchen Road and Buena Vista Road. (Applicant: Mcintosh and Associates, representing Lester D. Baroncini, Trustee of Irene Baroncini Trust, property owner) (ZC 05-0942) n. Adoption of Ordinance approving the Negative ORD 4294 Declaration and arnending Title 17 of the Municipal Code and Zoning Map No. 122-24 from A- 20A (Agricultural 20-acre Minimum Lot Size) to R-1 (One Family Dwelling) on 80 acres located at the southeast corner of South Allen Road (future) and Pensinger Road. (Applicant: Mcintosh and Associates, representing Centex Homes, Inc., property owner) (ZC 05-0943) 208 12. Bakersfield, California, December 14, 2005 - Page 8 CONSENT CALENDAR continued ACTION TAKEN o. Adoption of Ordinance amending Title 17 of the Municipal Code and Zoning Map Nos. 123- 29 and 123-32 from A (Agriculture) to R-1 (One Family Dwelling) on 110 acres located north and south of McCutchen Road, east and west of Progress Road. (Applicant/Owner: Global Investrnent & Development LLC, c/o Aaron Rivani) (ZC 04-1012) ORD 4295 p. Adoption of Ordinance amending Title 17 of the Municipal Code by prezoning project area, generally bounded by Panarna Lane to the north, Old River Road to the east, South Allen Road (unimproved) to the west, and Taft Highway (State Route 119) to the south, to R-1/PUD (One Family Dwelling/Planned Unit Development) on 1,630.34 acres, to R-2/PUD (Limited Multiple Farnily Dwelling/Planned Unit Development) on 109.53 acres, to C-1 (Neighborhood Commercial) on 9.66 acres, to C-2 (Regional Cornrnercial) on 22.09 acres and to C-2/PCD (Regional Commercial/Planned Commercial Development) on 61.38 acres; and approving Developrnent Agreement. (Applicant: PB Ventures LLC, property owner) (ZC 03-1528) ORD 4296 AGR 05-431 q. Adoption of Ordinance approving the Negative Declaration and amending Title 17 of the Municipal Code and Zoning Map no. 126-05 from A (Agriculture) to C-1/PCD (Neighborhood Commercial/Planned Commercial Developrnent) on 28 acres and M-1 (Light Manufacturing) on 15 acres located south of McCutchen Road and east of Ashe Road. (Applicant: SmithTech/USA Inc.,representing Thomas Mitchell Ashe) (ZC 04-1765) ORD 4297 Resolutions: r. Resolution of Application proposing proceedings for annexation of inhabited territory to the City property identified as Annexation No. 502 located at the southeast corner of Panama Lane and Buena Vista Road. RES 287-05 s. Resolution requesting the California State Legislature and Governor continue the transfer of Proposition 42 funds to transportation programs in the 2006/07 budget and every year thereafter, and to enact legislation to increase flexibility arnong transportation prograrns to rnore easily match deliverable projects with available funds. RES 288-05 Bakersfield, California, December 14, 2005 - Page 9 209 . 12. CONSENT CALENDAR continued ACTION TAKEN t. Assessrnent District No. 05-2 (Montaire/Paladino Hills): 1. Resolution accepting petition and RES 289-05 determining to undertake special assessment proceedings. 2. Resolution approving boundary rnap. RES 290-05 3. Resolution of Intention No. 1424. ROl1424 4. Agreement with Wilson & Associates for AGR 05-432 assessment engineering services. 5. Agreement with Orrick, Herrington & Sutcliffe AGR 05-433 for bond counsel services. 6. Agreement with Pillsbury Winthrop for AGR 05-434 disclosure counsel services. Agreements: u. Final Tract Maps and Improvernent Agreements: 1. Final Map and Irnprovement Agreement with AGR 05-435 McMillin Albany, LLC for Tract 6169 Unit 6 located north of Panama Lane and east of Old River Road. 2. Final Map and Improvement Agreements AGR05-436 with Tuscany/Parcel 14 dba Siena Homes, AGR 05-437 Inc. for Tract 6347 Phase 1 located west of Alfred Harrell Highway and north of State Route 178. 3. Final Map and Irnprovement Agreement with AGR 05-438 Firrn Foundation Ventures, Inc. for Tract 6413 Phase 1 located west of South Union Avenue and north of Linnell Way. 4 Final Map and Improvement Agreement with AGR 05-439 Pulte Home Corp. for Tract 6149 Phase 6 located south of State Route 178 and west of Mirarnonte Drive. 210 Bakersfield, California, December 14, 2005 - Page 10 12. CONSENT CALENDAR continued ACTION TAKEN v. Solara Park located at Miramonte Drive and Park Place Drive: 1. Agreement with Pulte Home Corporation AGR 05-440 ($361,026.00) for the development and dedication of 3.61 acre Solara Park. 2. Appropriate $361 ,026.00 Park Improvement Fund Balance. Agreement with Kern Building Materials to lease AGR 05-441 w. City owned real property located at 7800 Brimhall Road. x. Agreement with Krazan & Associates, Inc. AGR 05-442 ($248,921.25) to provide materials testing services for two (2) years. y. Agreernents with Mcintosh & Associates AGR05-443 ($300,000.00) and Quad Knopf ($300,000.00) to AGR 05-444 provide on-call construction inspection services for Capital Improvement Program and Development projects. z. Agreement with Strategic Design Services, LLC AGR 05-445 ($28,410.00) for design services of security and access control systems at Police Department facilities. aa. Amendment NO.1 to Agreernent No. 05-100 with AGR 05-100(1) Jim Alfter Cement Contractor ($125,000.00, for a revised not to exceed $345,000.00) for canal liner repair. bb. Off Highway Motor Vehicle Recreation Project: 1. Amendment NO.1 to Agreement No. 04-102 AGR 04-102(1) with State of California Department of Parks and Recreation to extend the term of agreement to December 31 , 2005 and increase amount of grant by $10,668.00. 2. Appropriate $10,668.00 State Grant Funds to the Off Highway Vehicle Park Capital Improvement Budget within the Recreation Facilities Fund. Bakersfield, California, December 14, 2005 - Page 11 211 12. CONSENT CALENDAR continued ACTION TAKEN cc. Environmental Impact Report (EIR) Preparation for GPA/ZC 04-1746/Ashe NO.3 Annexation (located north and south of Taft Highway (State Route 119) between Ashe Road on the west and future Mountain Ridge Road on the east): 1. AGR 05-120(1) Amendment NO.1 to Agreernent No. 05-120 with Michael Brandman & Associates ($10,640.00). 2. Appropriate $10,640.00 developer's contribution to the development fund for the Development Services operating budget. dd. Amendment NO.2 to Agreement No. 04/097/RA04- 005 with the Bakersfield Redevelopment Agency for authorization to use Community Development Block Grant Funds for the Old Town Kern Mixed Use Project. AGR 04-097(2) Bids: ee. Accept bid to award annual contract to Bradco Industrial Corp. dba Bradco Environmental (not to exceed $150,000.00) for woodwaste and greenwaste grinding services. fl. Accept bid to award annual contract to Granite Construction (not to exceed $750,000.00) for HUD CDBG street materials. gg. Accept bid frorn Jeskell, Inc. ($156,795.63) to provide a storage area network. hh. Accept bids from Jim Burke Ford ($195,891.59); Raceway Ford ($74,173.03); and Three-Way Chevrolet ($22,406.73) for pickup trucks. (Total $292,471.36) ii. Extend bid from The Trailer Company ($38,872.76) for one (1) walking floor dump truck body for the Compost and Recycling Facility. AGR 05-446 AGR 05-447 Miscellaneous: jj. Appropriate $2,400.00 Transportation Development Act Article 3 Grant for bicycle storage lockers at the Ice Sports Center and McMurtrey Aquatic Center to the Capital Improvement Budget within the Bikeway and Pedestrian Pathway Fund. 212 12. Bakersfield, California, December 14, 2005 - Page 12 CONSENT CALENDAR continued ACTION TAKEN kk. Appropriate $7,860.00 Federal Grant Revenues (L.L.E.B.G.) to the Police Department Operating Budget within the General Fund toward the cost of mobile data cornputers. II. Appropriate and transfer $570,000.00 additional Vehicle License Fee in Lieu Revenues within the General Fund to the Capital Improvement budget within the Capital Outlay Fund for the City's street preventative maintenance program. mm. Appropriate $32,000.00 General Fund balance, provided by the California Integrated Waste Managernent Board Curbside Oil Program, to the Recreation and Parks Capital Improvement Budget for the purchase and installation of four (4) shade structures at various parks. Grant of Easernent to Pacific Bell to install an above ground telecomrnunication cabinet at 8600 Hageman Road. 00. Request for new position for Public Works Departrnent: nn. DEED 6349 1. Approve additional Accountant I position for the Subdivisions Section. 2. Appropriate $65,000.00 additional development fee revenue to the Public Works Department operating budget within the Development Services Fund. pp. New position, additional Laborer positions, and equipment for Recreation & Parks: 1. Amendment No. 16 to Resolution No. 122-01 approving Memorandum of Understanding for employees of the General Supervisory, Police Supervisory and Management Units and adopting salary schedule and related benefits for Special Events Manager. RES 122-01(16) 2. New Job Specification for Special Events Manager. 3. Approval of seven (7) Laborers, one (1) Special Events Manager and equipment. 213 Bakersfield, California, December 14, 2005 - Page 13 12. CONSENT CALENDAR continued Item 12.pp. continued ACTION TAKEN 4. Appropriate $170,000.00 additional vehicle license fee in-lieu revenues to the Recreation and Parks Operating Budget within the General Fund for new positions, and transfer $35,000.00 of the $170,000.00 to the Equipment Fund for the purchase of equipment and a vehicle. 5. Appropriate $110,000.00 General Fund revenue received from Castle & Cooke (Agreement No. 96-81(1)), from sponsorships/events and park rentals at The Park at River Walk. City Clerk McCarthy announced correction to items 12.i. changing the zone map to 102.06, 12.q. changing the zone map 123.34 and 12.bb. to read 'the extension of the terrn to December 31, 2006'. Additionally, last minute correspondence was received frorn Thornas Henry on behalf of Oxy Resources regarding item 12.k. stating opposition to the item. Motion by Vice-Mayor Maggard to approve Consent Calendar items 12.a. through 12.pp., with corrections to items 12.i. zone map 102-06, 12.q. zone map 123-34 and 12. bb. to read "...extend term to December 31,2006." 13. CONSENT CALENDAR HEARINGS a. Public Hearing to consider Resolution ordering the vacation of a portion of Crosswind Way east of Windchime Court. RES 291-05 b. Public Hearing to consider Resolution ordering the vacation of an 11.25 foot wide strip of land on 26th Street between M Street and the alley. RES 292-05 c. Public Hearing to consider Resolution ordering the vacation of a portion of Pacheco Road between Old River and Progress Roads, and Progress Road between Harris and Pacheco Roads. RES 293-05 214 Bakersfield, California, December 14, 2005 - Page 14 13. CONSENT CALENDAR HEARINGS continued ACTION TAKEN d. Protest Hearing for proposed Assessment District No. 05-3 (Liberty IINillage Green/Tesoro- Encanto/Lin/Rider/Diamond Ridge): e. 1. RES 294-05 Resolution approving Final Engineer's Report, levying assessments, ordering improvements, and, authorizing and directing related actions. Public Hearing to consider Resolution authorizing American Baptist Homes of the West to issue revenue bonds (not to exceed $120,000,000.00) to be used to finance the Rosewood Retirernent Cornrnunity - TEFRA. RES 295-05 f. Public Hearing to consider amendments to various ordinances relating to: 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 1. Drilling or and Production of Petroleum REMOVED FOR SEPARATE CONSIDERA TION 12. Tentative Maps Final Tact Maps Design Standards General Regulations including Site Plan Review R-1 One-Family Dwelling Zone R-2 Limited Multiple-Family Dwelling Zone R-3 Limited Multiple-Farnily Dwelling Zones R-4 Multiple Family Dwelling Zone PUD Planned Unit Development Zone PCD Planned Commercial Development Zone Signs FR FR FR FR FR FR FR FR FR City Clerk McCarthy announced correspondence was received from Roger Mcintosh & Associates requesting portions of item 13.f. be referred to staff. Development Services Director Grady made staff comments. Hearings opened at 7:15 p.m. Les Clark spoke requesting item 13.f.1. be removed for separate consideration. Hearing closed at 7:16 p.m. Bakersfield, California, December 14, 2005 - Page 15 215 Motion by Vice-Mayor Maggard to approve Consent Calendar Hearings 13.a. through 13.f. with the deletion of Section 16.16.010 of 13.f.2, Section 16.28.170 of 13.f.4 and Section 1708.150 of 13f.5. Additionally, separate consideration to be given to 13.f.1. ACTION TAKEN f. Public Hearing to consider amendments to various ordinances relating to: 1. Drilling or and Production of Petroleum Hearing opened at 7:17 p.m. Les Clark, Executive Vice-President of the Independent Oil Producers Agency, spoke in opposition to the staff recommendation. Hearing closed at 7:20 p.m. Motion by Councilmember Benham to refer the issue to the Planning and Development Committee and the previous issues if not resolved by staff. 14. HEARINGS None. 15. REPORTS a. Proposed build-out of Highway 178. Public Works Director provided a computer overview and made staff comments. Vice-Mayor Maggard requested staff assist him in compiling information regarding traffic signals and restrictions on construction traffic that can be distributed to area residents. Vice-Mayor Maggard requested staff aid in expediting the signals at Hwy. 178 and Miramonte and completion of the Fairfax interchange by writing to Caltrans. Councilmember Couch requested staff make a similar presentation for all the Thomas Roads Projects and provide timeline projections for all projects. Vice-Mayor Maggard requested the presentation be made available to the public on the website. 216 Bakersfield, California, December 14, 2005 - Page 16 ACTION TAKEN 15. REPORTS continued b. Update on Capital Improvement Program Budget. Public Works Director Rojas introduced Design Engineer Arnold Ramming who provided handouts and gave a computer presentation. Councilmember Couch requested staff analyze the feasibility of a partial opening of the Park at Riverwalk. 16. DEFERRED BUSINESS 17. NEW BUSINESS a. Report on the Sale of the City Farm Property. DELETED 18. MAYOR AND COUNCIL STATEMENTS Councilmember Benham announced the Golden Empire Gleaners will receive a large donation from KUZZ and she would be leaving immediately to accept on behalf of the Gleaners. Council member Benham wished everyone Seasons Greetings. Councilmember Scrivner requested Chief Rector and Chief Fraze meet with him to review the budget for the Fireworks Task Force. Councilmember Scrivner requested staff review Ordinances pertaining to stereo noise in the cities of Los Angeles and Fresno and compare our Ordinance to those and report findings at the next Legislative and Litigation Committee meeting January st". Councilmember Scrivner requested staff provide an update regarding the use of plants along brick walls to discourage graffiti. Councilmember Scrivner requested the Planning and Development Committee review setting aside industrial zones and make recommendations regarding areas to be designated. Council member Scrivner made cornments regarding the Minivan for Mom program. Council member Scrivner wished everyone Merry Christmas and Happy Holidays. Bakersfield, California, December 14, 2005 - Page 17 217 ACTION TAKEN 18. COUNCIL AND MAYOR STATEMENTS continued Council member Carson requested information regarding an employee theatre. City Manager Tandy responded. Councilmember Carson invited the public to the Ad Hoc Committee on Crime and Violence meeting on Tuesday, December 20, 2005 and requested staff prepare a press release regarding the meeting. Councilmember Carson wished everyone and our troops Merry Christmas and Happy Holidays. Councilmember Couch requested staff respond to a letter from Mr. Kemp. Councilmember Couch requested staff review plans for land adjacent City arterials and the railroad at Allen and Hageman Roads and analyze whether providing input to the appropriate agency would be expedient. Councilmember Couch requested staff provide information regarding development on Monarch Palm and whether the development taking place is within approved plan. Councilmember Couch requested staff review the Circulation Element within the General Plan specifically in light of approvals by the City of Shatter and Kern County and report to the Planning and Development Committee. Council member Couch wished everyone and particularly our troops Merry Christmas and Happy New Year. Council member Sullivan made comments regarding the opening of Riverwalk Park. Councilmember Sullivan encouraged vigilance regarding reporting of graffiti vandalism and littering; additionally requested staff formulate new ideas to combat the on-going problem. Councilmember Sullivan requested staff investigate the removal of trees from the shopping center at White and Ashe and requested information regarding control of tree removal. 218 Bakersfield, California, Decernber 14, 2005 - Page 18 18. COUNCIL AND MAYOR STATEMENTS continued ACTION TAKEN Councilmember Sullivan requested the Community Services Committee evaluate the cost of purchasing and develop a plan for providing Christmas decorations for the downtown area and Rabobank Arena and Convention Center. Councilmember Sullivan wished everyone Merry Christmas and Happy New Year. Vice-Mayor Maggard requested information regarding lights in the trees downtown. Recreation and Parks Director Hoover responded. Vice-Mayor Maggard made cornments regarding formation of an ad hoc committee to address pension issues. Vice-Mayor Maggard made comments regarding the Air District meeting on Decernber 15, 2005 and the imposition of fees on new housing as mandated by SB 709. Vice-Mayor Maggard thanked staff for assisting in installing of the Fox Theatre clock. Vice-Mayor Maggard made cornments regarding Mr. Kemp and code enforcement issues. Vice-Mayor Maggard encouraged community members to report graffiti and not become discouraged. Vice-Mayor Maggard wished the cornmunity and troops Merry Christrnas and Happy Holidays. ATTEST: CITY CLERK and Ex Offic' Clerk of the Council of the City of Bakersfield