HomeMy WebLinkAbout02/05/1986 MINUTES CCBakersfield, California, February 5, 1986
Minutes of a regular meeting of the Council of
of Bakersfield, California, held in the Council Chambers
Hall at 7:00 p.m., February 5, 1986.
the City
of City
The meeting was called to order by Mayor Payne, followed
by the Pledge of Allegiance and Invocation by Dr. Bob McNew of the
First Assembly of God Church. A moment of silent prayer was held
in memory of the astronauts who lost their lives in service to
our country.
The City Clerk called the roll as follows:
Present: Mayor Payne.
Absent: None
Councilmembers
Dickerson, Moore, Ratty,
Salvaggio, Smith, Childs,
Christensen
MINUTES
Upon a motion by Councilmember Salvaggio, the minutes
of January 22, 1986, were amended to insert Councilmember
Christensen's full statement verbatim into the minutes.
Assistant
City.
Mayor Payne and Councilme~nbers recognized and thanked
City Manager Russell for his 26 years of service to the
PRESENTATION
Mayor Payne presented a Key to the City and read a letter
to Frank Lowder, Lowder Electric Inc., expressing appreciation for
his efforts in helping the City acquire national and international
recognition from the ASA Men's Class A Fast Pitch Baseball
Tournament.
CORRESPONDENCE
Upon a motion by Councilmember Childs, communication from
Taxpayers for Fair Responsibility, received January 27, 1986,
requesting Council adopt Resolution supporting "Fair Responsibility
Act of 1986" (reform of Deep Pocket Doctrine), was received and
referred to the City Attorney.
Upon a motion by Councilmember Christensen, communication
from the Office of Criminal Justice Planning, 1130 "K" Street,
Suite 300, Sacramento, dated January 23, 1986, regarding
Governor's Victims Service Award Program, was received and
referred to the Police Department.
Upon a motion by Councilmember Salvaggio, communication
from Sequoia Engineering, Inc., Bank of America Tower, 1430
Truxtun Avenue, Suite 909, dated January 16, 1986, requesting an
amendment to the Land Use Element of the General Plan to rezone to
Planned Commercial Development 11.3 acres, located on the south
side of Columbus Avenue between Wanatchee Avenue and Loyola
Court, was received and referred to Planning Commission for studiv
and recommendation.
Upon a motion by Councilmember Christensen, communication
from Wayne L. Vaughn, Sr., P.O. Box 2353, dated January 30, 1986,
requesting annexation of approximately 38 acres, located north of
Stockdale Highway and west of Renfro Road, was received and
referred to the Planning Department and Urban Development
Committee.
Bakersfield, California, February 5, 1986 - Page 2
COUNCIL STATEMENTS
Councilmember Moore made a motion to refer the review of
the City's annexation planning to the Intergovernmental Relations
Committee.
Upon a motion by Councilmember Childs, time was extended
for further discussion.
Upon a substitute motion by Councilmember Dickerson,
conducting a workshop regarding the annexation policy of the City,
was approved by the following roll call vote:
Ayes:
Noes:
Absent:
Councilmembers Dickerson, Salvaggio,
Councilmembers Moore, Ratty, Smith
None
Childs,
Christensen,
Councilmember Smith recognized the Cub Scout Pack 107,
Duncan Low, Cubmaster, and Larry Hifand as Den Leader, and
expressed appreciation for their attendance.
Councilmember Ratty made a motion to refer fencing along
canals in newly annexed areas to the Water Resources Committee for
discussion and report back to the Council. This motion was
unanimously approved.
Councilmember Salvaggio nominated and made a motion to
appoint Kenneth Ty Stillman, 7108 Tioga Court, to the Planning
Commission.
Councilmember Childs made a substitute motion to appoint
Dr. Richard Graves, Cal State Bakersfield, to the Planning
Commission. This motion was defeated by the following roll call
vote:
Ayes:
Noes:
Absent:
Councilmembers
Councilmembers
None
Dickerson, Childs, Christensen
Moore, Ratty, Salvaggio, Smith
Councilmember
Kenneth Ty Stillman to
following roll call vot
Salvaggio's motion to nominate and appoint
the Planning Commission was approved by the
e:
Ayes: Councilmembers Dickerson, Moore,
Christensen
Noes: Councilmember Childs
Absent: None
Ratty, Salvaggio, Smith,
Councilmember Childs clarified his vote stating that it
had nothing to do with Mr. Stillman's qualifications, but that he
anticipates great problems with the Planning Commission because of
a probable conflict of interest.
Kenneth Ty Stillman, 7108 Tioga Court, Manager of Govern-
mental Affairs and Lands for Nahama & Weagant Energy Co.,
expressed his appreciation for appointment to the Planning Commission.
Councilmember Smith made a motion to direct staff to
prepare a report on a proposal to dedicate a flagpole at the
Airpark in commemoration of the Challenger Crew.
Councilmember Dickerson requested an agenda item for the
next Council meeting pertaining to the structure of Council meet-
ings, including: frequency of Council meetings; day of the week;
placement of public hearings on agenda; and an overall review of
the agenda process. Councilmember Dickerson further stated he would
like to alert Councilmembers that he would like to discuss these
issues sometime in the future.
Bakersfield, California, February 5, 1986 Page 3
RECESS
Upon request of a Councilmember, the meeting was
recessed at 7:50 p.m. The meeting was reconvened at 7:55 p.m.
Upon a motion by Councilmember Moore, Councilmember
Smith's recommendation to dedicate a flag pole at the Airpark in
commemoration of the loss of the Challenger Crew, was approved by
the following roll call vote:
Ayes:
Noes:
Absent:
Councilmembers Dickerson, Moore, Ratty,
Childs, Christensen
None
None
Salvaggio, Smith,
Councilmember Moore made a motion to authorize the
Intergovernmental Relations Committee to discuss with their County
counterpart annexation planning.
Robert Whittemore,
Formation Commission, spoke
motion which would assist in
Executive Director, Local Agency
in support of Councilmember Moore's
bringing about orderly growth.
Councilmember Ratty made a motion to call for the question.
Councilmember Moore restated the motion to offer and
initiate discussions and dialogue about future annexation planning
between the City and County, and allow it to be an agenda item
before the Intergovernmental Relations Committee.
Councilmember Ratty's motion to call for the question
was approved by the following roll call vote:
Ayes: Councilmembers Moore, Ratty, Salvaggio,
Noes: Councilmembers Dickerson, Childs
Absent: None
Smith, Christensen
Councilmember Moore's motion to offer and initiate
discussions and dialogue about future annexation planning between
the City and County, and allow it to be an agenda item before the
Intergovernmental Relations Committee was approved with
Councilmembers Childs and Dickerson voting no.
Councilmember Childs clarified his vote stating that he
is supportive of the issue going before the Intergovernmental Relations
Committee, but is not supportive of it going before the workshop.
Councilmember Dickerson clarified his vote stating that
the Council should not be sending the wrong signals to the commu-
nity and should get its house in order first.
REPORTS
Oral report from Police Department regarding Communica-
tion Center Project was deferred to be heard under Action on Bids.
City Manager Caravalho provided an overview of City
Manager Report No. 3-86 regarding Mid-Year Report for Fiscal Year
1985-86.
Upon a motion by Councilmember Dickerson, City Manager
Report No. 3-86, regarding Mid-Year Report for Fiscal Year
1985-86, was accepted.
Upon a motion by Councilmember Dickerson, communication
from City personnel, 1001 17th Street, Suite A, dated September 27,
1985, regarding employment activities and problems in the General
Services Electrical Division, was referred to the Personnel Committee.
Councilmember Childs, Chairman of the Budget and Finance
Committee, read report No. 4-86, regarding upgrade of Warner Cable
System as follows:
Bakersfield, California, February 5, 1986 Page 4
On December 11, 1985, the City Council referred to the
Budget and Finance Committee for review a request for
approval for Warner Communications, Inc. to reacquire
American Express's 50% interest in Warner Amex Cable
Communications, Inc.
As part of this review, the committee met with John E.
Southard, General Manager of Warner Amex, and Robert Ao
Lau, Director of Community Affairs, from the cor-
poration's national headquarters. The committee's
review of this matter included consideration of the
impact of this change in Warner Amex's ownership on the
current status of services being provided by Warner Amex
and on Warner Amex's proposed rebuild of their cable
system.
Warner has proposed to rebuild its Bakersfield/Kern
County cable television system to provide a 400MHz, 54
channel capacity. This construction is anticipated to
begin in April of 1986 and will take approximately three
years to complete.
The committee expressed the following concerns regarding
the changes being proposed by Warner Amex. First, that
Warner Amex provide the City with a more definite time-
table of their proposed rebuild of the system, providing
key dates for the planned phases of construction.
Second, that Warner Amex improve its cooperation with
the citizens of Bakersfield that are provided cable ser-
vices by the company, particularly in the areas of pic-
ture quality, customer service, and outages. Third,
that they make improvements to or relocate their com-
pany's facility to improve the appearance of their faci-
lity. Finally, that they remedy a billing error brought
to the attention of the committee where Warner Amex
improperly billed those customers on their
December-January billing cycle for a supplemental
increase in service fees effective January 1, 1986.
These customers should not have been billed for an
increase after having paid for two months' service.
After meeting with the representatives from Warner Amex
and presenting our concerns, the committee requested a
written response regarding these issues. Their written
response, which is attached to this report, provides for
the rebuilding of the cable system beginning in April of
1986 and taking approximately three years to complete.
They indicate that they will properly brief both the
City Council and the general public through the news
media with an outline of the phases of the construction
schedule and the most current estimates for the comple-
tion of each of the phases. At that same time, they
will present their detailed plan for on-going communica-
tions with the City and their subscribers.
They indicate that they will purchase and install a new
phone system to improve customer service performance and
are also planning the relocation and expansion of their
company's administrative and customer service facility
by September of 1986. The letter also states that the
commitment to complete these projects will be assumed by
Warner Cable Communications, Inc. when ownership trans-
fers from Warner Amex Cable Communications, Inc.
The representatives also agreed at our meeting to credit
those accounts which are billed on the two-month
December/January cycle for the error made in billing the
January 1, 1986 increase.
Therefore, this committee recommends that the request
for Warner Cable Communications, Inc. to reacquire
Bakersfield, California, February 5, 1986 - Page 5
American Express's 50% interest of Warner Amex Cable
Communications, Inc. be approved contingent upon the
agreement of Warner Cable Communications, In~ to pro-
vide the items detailed in their letter of intent and
their agreement to correct their billing error.
Upon a motion by Councilmember Childs, Budget and
Finance Committee Report No. 4-86, regarding Upgrade of Warner
Cable System, was unanimously accepted and the recommendations
implemented.
Deputy City Manager Strenn gave an oral report regarding
the Argument in Support of Annexation, Pacheco No. 10.
Upon a motion by Councilmember Ratty,
the Mayor were designated to sign the Argument
Annexation, Pacheco No. 10.
two residents and
in Support of
CONSENT CALENDAR
Approval of Warrant Nos. 4440 to 4809 inclusive, in
the amount of $922,407.01.
b. Claim for Damages and Personal Injuries from the
following:
David William Vargas, Sr., and Beatrice Mcintyre,
2109 Parkway;
2. Janet Butler, 600 Gay Street;
3. Gary A. Butler, 405 1st Street;
4. Janet Sue White (Westfair Cocktail Lounge), 253.$
Wible Road;
5. Riley J. Banks, 1115 Gorrill Street;
REFER TO CITY ATTORNEY.
c. Dedication of Property:
Dedication of storm drain easement from
Gestio, Inc. south of Panorama and east
Columbus Street·
of
Dedication of water line easement, from Tenneco
Realty Development Corp., along the north
right-of-way line of Stockdale Highway between
the Arvin-Edison and River Canals.
Dedication of sewer line easements, from
Tenneco Realty Development Corp. and Tenneco
West, along the south right of way line of
Brimhall Road between JewettaAvenue and
Calloway Drive and along an extension of
JewettaAvenue south of Calloway Drive·
Dedication of sewer line easements, from David
Burns Finlinson, et. al., at the northwest
corner of Calloway Drive and Brimhall Road.
5. Grant Deed from U.S. Home Corporation for
landscaping lots as required for the
approval of Tract 476], Unit A.
Relinquishment of Water Line Easement by quitclaim
deed to DSL/Griffith II, a general partnership, and
SAGA Property Management, a New York Corporation,
an unused water line easement in the Fairhaven
district adjacent to the Red Lion Inn.
Bakersfield, California, February 5, 1986 Page 6
e. Maps and Improvement Agreements.
Final Map and Improvement Agreement, with
EPCO, Inc., for Tract 4831 for 42 lots on 8
acres located south of Panama Lane, west of
Montclair Street.
Notice of Completion and Acceptance of Work on:
Parcel Map 7145, Contract No. 84-262, with
Tenneco Realty Development Corp., located at
Wible Road and Pacheco Road.
Tract No. 4772, Contract No. 85-91, with
Tenneco Realty Development Corp., located
Ming Avenue and E1 Portal Drive·
at
Parcel Map No. 7481, Contract No. 85-66, with
DS1/Griffith II, located at Rosedale Highway
and Highway 99.
g. Applications for Encroachment Permits from:
Upon
d, e, f, g, h,
following roll
Ayes: Counci
Noes: None
Absent: None
Panama Union School District, 4200 Ashe
Road, Bakersfield, for construction of a
6-foot high chain link fence behind the
sidewalk area on Kleinpell Avenue at Van Horn
School, 5501K]einpell Avenue.
Edna Spencer and Edith I. Bradford, 1321
"N" Street, Bakersfield, for the construction
of a roof overhang of 18 inches into the
street right of way on California Avenue at
9ll and 913 California Avenue.
Bert Justus, 2600 Sunset Avenue, Bakersfield,
for the construction of a 6-foot wood fence
along Pine Street and a 30-inch high wood
picket fence along Pine Street and Sunset
Avenue, behind the sidewalk, at 2600 Sunset
Avenue.
Approval of Plans and Specifications for:
1. Installation of parking signs in the
downtown area.
Construction on Wible Road and on White
Lane for widening Wible Road between White
Lane and Planz Road and for modifying traffic
channelization at White Lane and E1 Potrero
Lane by constructing a median island.
Agreements to provide recreational activities
for the following:
Tennis Lessons Rosemary Frank.
Karate Travis Self.
Painting Class Barbara Gabel.
a motion by Councilmember Childs, Items a, b, c,
and i of the Consent Calendar, were adopted by the
call vote:
lmembers Dickerson, Moore, Ratty, Salvaggio, Smith,
Childs, Christensen
Bakersfield, California, February 5, 1986 Page 7
ACTION ON BIDS
Upon a motion by Councilmember Moore, low bid from
Kaweah Construction, in the amount of $436,770.00, for Repair of
Primary Digester at Wastewater Treatment Plant 2, was accepted and
the other bid rejected. The use of funds from the Wastewater
Treatment Plant No. 3 Storage Reservoir Project and other savings
was authorized, and the Mayor was authorized to execute the contract.
Upon a motion by Councilmember Ratty, low bid from Paxin
Electric, Inc., in the amount of $53,348.00, for Traffic Signal
Systems on Gosford Road at Westwold Drive, was accepted, all other
bids rejected, and the Mayor was authorized to execute the contract.
Upon a motion by Councilmember Smith, low bid from Paxin
Electric, Inc., in the amount of $81,583.00, for Traffic Signal
Systems on Auburn Street at Columbus Street, was accepted, all
other bids rejected, and the Mayor was authorized to execute the
contract.
Upon a motion by Councilmember Smith, low bid from
Credence Construction, in the amount of $96,437.76, for
University Area Storm Drain from Camden Street to Panorama
Drive, was accepted, all other bids rejected, and the Mayor
was authorized to execute the contract.
Upon a motion by Councilmember Salvaggio, low bid
from San Diego Fire Equipment Co., in the amount of
$32,420.21, for fire hose, was accepted and the other bid
rejected.
REPORTS CONTINUED
Police Chief Price reported on the Communications Center
Project equipment and its purpose. He recommended that Council
transfer $11,000 from Account 58-342-77500 and $59,000 from
Council Contingency to Account 58-79975-731-0644, for a Logging
Tape Recorder System and ten recorders.
ACTION ON BIDS CONTINUED
Upon a motion by Councilmember Childs, usual
bidding requirements were dispensed with in accordance with
Section 3.20.060 of the Municipal Code; Finance Director
was authorized to negotiate a price, not to exceed $70,000
with Dictaphone Corp., and Communication Marketing Corp.; and
transfer $11,000 from Account 58-342-77500 (Signal and
Communications Equipment) and $59,000 from Council
Contingency to Account 58-79975-731-0644 (prior year's Signal
and Communications Equipment) for logging tape recorder
system and ten recorders for the Emergency Communication
Center, by the following roll call vote:
Ayes: Councilmembers Dickerson, Moore, Ratty,
Childs, Christensen
Noes: None
Absent: None
Salvaggio, Smith,
DEFERRED BUSINESS
Adoption of Ordinance No. 3013 New Series
of the Council of the City of
Bakersfield amending Title Seventeen of
the Bakersfield Municipal Code by
Changing the Land Use Zoning of those
certain properties in the City of
Bakersfield bounded by Gosford Road on
the west, Southern Pacific Railroad on
the north, Arvin-Edison Canal on the east
and Panama Lane on the south.
Bakersfield, California, February 5, 1986 - Page 8
This Ordinance was given first reading at the meeting of
January 22, 1986.
Upon a motion by Councilmember Christensen, Ordinance
No. 3013 New Series of the Council of the City of Bakersfield, was
adopted by the following roll call vote:
Ayes: Councilmembers Dickerson, Moore, Ratty,
Childs, Christensen
Noes: None
Absent: None
Salvaggio, Smith,
Adoption of Ordinance No. 3014 New Series
of the Council of the City of Bakersfield
amending Title Seventeen of the
Bakersfield Municipal Code by Changing
the Land Use Zoning of those certain pro-
perties in the City of Bakersfield com-
monly known as 6400 through 6416 (even
only) Castleford Street.
This Ordinance was given first reading at the meeting of
January 22, 1986.
Upon a motion by Councilmember Christensen, Ordinance
No. 3014 New Series of the Council of the City of Bakersfield was
adopted by the following roll call vote:
Ayes: Councilmembers
Noes: None
Absent: None
Dickerson, Moore, Ratty,
Childs, Christensen
Salvaggio, Smith,
Adoption of Ordinance No. 3015 New Series
of the Council of the City of Bakersfield
Amending Title Seventeen of the
Bakersfield Municipal Code by Changing
the Land Use Zoning of those certain pro-
perties in the City of Bakersfield com-
monly known as 2101 Akers Road and 4101
Ardmore Avenue.
This Ordinance was given first reading at the meeting
of January 22, 1986.
Upon a motion by Councilmember Christensen, Ordinance
No. 3015 New Series of the Council of the City of Bakersfield was
adopted by the following roll call vote:
Ayes:
Noes:
Absent:
Councilmembers Dickerson, Moore, Ratty,
Childs, Christensen
None
None
Salvaggio, Smith,
NEW BUSINESS
First Reading of an Ordinance of the
Council of the City of Bakersfield
Amending Title Seventeen of the
Bakersfield Municipal Code by Changing
the Land Use Zoning of those certain pro-
perties in the City of Bakersfield com-
monly known as 2400 and 2408 Brundage
Lane and 23 "A" Street.
Bakersfield, California, February 5, 1986 - Page 9
First Reading of an Ordinance of the
Council of the City of Bakersfield
Amending Title Seventeen of the
Bakersfield Municipal Code by Changing
the Land Use Zoning of those certain pro-
perties in the City of Bakersfield
located 190 +/- feet south of Ream Place
and 240 +/- feet north of McC]eary Way.
Contract and budget transfer of $45,000
for an EIR on drilling of oil wells south
of Planz Road and west of Highway 99.
Upon a motion by Councilmember Childs, the budget
transfer of $45,000, from the Council Contingency Fund to the
Department of Development Services, for an E1R on drilling oil
wells south of Planz Road and west of Highway 99, was approved
and the Mayor was authorized to execute the contract by the
following roll call vote:
Ayes:
Noes:
Absent:
Councilmembers Dickerson, Moore, Ratty, Salvaggio,
Childs, Christensen
None
None
Smith,
Amendment to the Sphere of Influence.
The Local Agency Formation Commission (LAFCO) has
requested that the City eliminate Oildale from its Sphere of
Influence and make other boundary changes.
The Planning Commission reviewed this item at their
January 16, 1986 meeting and forwardedit to the City Council
with a 3-3 vote.
to the
vote
Ayes
Noes
Absent:
Upon a motion by Councilmember Dickerson, the Amendment
Sphere of Influence was approved by the following roll call
Councilmembers
None
None
Dickerson, Moore, Ratty, Salvaggio,
Childs, Christensen
Smith,
Reexamination of
processing fees
tions.
City Policy concerning
for uninhabited annexa-
Refer to memorandum dated January 17, 1986, from
Planning Director to Deputy City Manager-Development Services.
Councilmember Childs made a motion to refer the reexami-
nation of City Policy concerning processing fees for uninhabited
annexations to the Urban Development Committee.
Upon a substitute motion by Councilmember Dickerson, the
discussion of the reexamination of City Policy regarding process-
ing fees for uninhabited annexations relative to the workshop was
defeated.
Councilmember Childs' motion to refer the reexamination
of City Policy concerning processing fees for uninhabited annexa-
tions to the Urban Development Committee, was approved.
Approval of Consent and Waiver for City
of Bakersfield, California Revenue Bond
(Heritage Convalescent Center Project)
Series 1985 $2,000,000.
Bakersfield, California, February 5, 1986 Page 10
On December 27, 1985 the City of Bakersfield authorized
the issuance of Revenue Bonds for the Heritage Convalescent
Hospital Project. The agreement provided that no funds may be
released for a 60-day period following the issuance of the bonds.
The Borrower, Newport Federal, requests that the City allow the
distribution of $238,250 for Land Acquisition, Architect's Fees,
and State of California - Plan Check and Building Permit Fees.
Upon a motion by Councilmember Smith, the Mayor was
authorized to execute Consent and Waiver for City of Bakersfield,
California Revenue Bond (Heritage Convalescent Center Project)
Series 1985 $2,000,000 by the following roll call vote:
Ayes: Councilmembers Dickerson, Moore, Ratty,
Childs, Christensen
Noes: None
Absent: None
Salvaggio, Smith,
Request from William McClure for recon-
sideration of conditions for Special Sign
Permit #152 for Rio Mirada Motor Inn
located at 4500 Pierce Road.
The City Council at their meeting on May 15, 1985,
approved this sign as requested with a condition that it would be
subject to the same abatement requirements as other legal noneon-
forming signs in the immediate area.
Councilmember Moore made a motion to approve Special
Permit #152 for Rio Mirada Motor Inn, 4500 Pierce Road, with a
maximum height of 75 feet and maximum area of 350 square feet.
This motion was approved by the following roll call vote:
Sign
Ayes:
Noes:
Absent:
Councilmembers Dickerson, Moore, Ratty,
Childs, Christensen
None
None
Salvaggio, Smith
Reconsideration of conditions for Special
Sign Permit #158 for Del Taco Restaurant
located in the Gemco Shopping Center.
The Council approved this sign at their meeting on May
22, 1985, with a condition that it was subject to the same abate-
ment requirements as two (2) other signs located in this shopping
center. The existing ordinance limits the property to one pylon
sign after July 14, 1986. Consequently, this sign would have to
be removed by that date. The applicant is requesting relief
from this condition.
Upon a motion by Councilmember Moore the request for
reconsideration of conditions for Special Sign Permit #158 for Del
Taco Restaurant located in the Gemco Shopping Center was denied by
the following roll call vote:
Ayes:
Noes:
Absent:
Councilmembers Moore, Ratty, Smith, Childs,
Councilmembers Dickerson, Salvaggio, Christensen
None
Request to establish Agenda for Special
Meeting of the Council to be held at
Sandrini Elementary School at 7:00 P.M.,
February 11, 1986.
Councilmember Moore made a motion that the Council
Meeting to be held in Ward 6 at Sandrini School be information
type items and dialogue, and that no action be taken.
Upon a motion by Councilmember Moore, the call for the
question was approved.
Bakersfield, California, February 5, 1986 - Page 11
Councilmember Moore's motion that the Council Meeting to
be held in Ward 6 at Sandrini School be information type items and
dialogue, and that no action be taken, was approved by the followini~
roll call vote:
Ayes:
Noes:
Absent:
Councilembers Moore, Ratty, Salvaggio, Smith
Councilmembers Dickerson, Childs, Christensen
None
City Manager Caravalho introducted Kenneth Pulskamp as the
new Assistant City Manager.
Councilmember Dickerson made a motion to direct the
City's Negotiator to take no further action until he confers with
the Council. This motion was approved by the following roll call
vote:
Ayes:
Noes:
Absent:
Councilmembers Dickerson, Salvaggio,
Councilmembers Moore, Ratty, Smith
None
Childs,
Christensen
Councilmember Childs made a motion to hold a Special
Meeting of the Council at the first available date, after proper
notice. This motion was unanimously approved.
ADJOURNMENT
There being no further business to come before the
Council, upon a motion by Councilmember Childs, the meeting was
adjourned at 9:20 p.m.
MAYOR of the City of BakerSfield, Calif.
ATTEST:
l/ · , < / - / '
CITY CL~RK'h~d EX off'icio Clerk of the Council
of the City of Bakersfield, California
CW:rg