Loading...
HomeMy WebLinkAbout12/13/06 CC MINUTES l l l 139 BAKERSFIELD CITY COUNCIL MINUTES MEETING OF DECEMBER 13, 2006 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, Council members Carson, Benham, Couch, Hanson, Sullivan (seated at 5:25 p.m.), Scrivner Absent: None. Invocation by Pastor Ron Vietti, Valley Bible Fellowship. 2. Presentation of Colors and Pledge of Allegiance by Bakersfield High School Air Force ROTC. INSTAllATION a. Resolution No. 310-06 declaring the results of the General Municipal Election for election of Councilmember for Wards 1, 3, 4 & 7, held in the City of Bakersfield on November 7,2006. RES 310-06 Motion by Vice-Mayor Maggard to adopt Resolution 310-06 declaring the results of the General Municipal Election for the election of Councilmembers for Wards 1,3,4 and 7 on November 7, 2006. APPROVED ASS SULLIVAN Mayor Hall made a presentation to Vice-Mayor Maggard on behalf of the City Council. Mayor Hall presented Vice-Mayor Maggard a Key to the City. Vice-Mayor Maggard made departing comments. lL\O Bakersfield, California, December 13, 2006 - Page 2 2. INSTALLATION continued ACTION TAKEN Assistant City Clerk Gafford administered the Oath of Office to Irma Carson, Ken Weir, David Couch and Zack Scrivner. J b. Administration of Oath of Office. Statements were made by Council members, the newly elected and re-elected Councilmembers. Benediction by Pastor Ron Vietti, Valley Bible Fellowship. Mayor Hall noted that Mr. Vietti is the pastor at Mike Maggard's church. Mayor Hall invited everyone to enjoy refreshments in the lobby. 3. CLOSED SESSION a. Conference with Legal Counsel- Existing Litigation; Closed Session pursuant to subdivision (a) of Government Code Section 54956.9 regarding Robert Pratt v City, et al. Motion by Vice-Mayor Maggard to adjourn the meeting to Closed Session at 5:59 p.m. APPROVED j Motion by Councilmember Couch to adjourn from Closed Session at 6:40 p.m. APPROVED RECONVENED MEETING - 6:30 p.m. 4. ROLL CALL Present: Mayor Hall, Vice-Mayor Maggard, Council members Carson, Benham, Couch, Hanson, Sullivan, Scrivner Absent: None. 5. INVOCATION by Pastor Ron Vietti, Valley Bible Fellowship. 6. PLEDGE OF ALLEGIANCE by Ashley Stapley, yth Grade Student at Chipman Jr. High School. J L l 10 l Bakersfield, California, December 13, 2006 - Page 3 141 7. CLOSED SESSION ACTION ACTION TAKEN 8. a. Conference with Legal Counsel - Existing Litigation; Closed Session pursuant to subdivision (a) of Government Code Section 54956.9 regarding Robert Pratt v City, et al. PRESENTATIONS NO REPORTASLE ACTION a. Presentation by Mayor Hall of a retirement plaque and gift certificate to Michael L. Mathis. 9. PUBLIC STATEMENTS a. Dennis Muleady, Chairman of the Board of the Greater Bakersfield Convention and Visitor's Bureau, introduced the new CEO and President of the organization, Dr. Bob Marks. Dr. Marks made comments. b. Arthur Marroquin and Jennifer Henry spoke regarding a smoke free outdoor ordinance. Councilmember Sullivan requested the LegiSlation and Litigation Committee address the issue of possible implementation of smoke free outdoor ordinance. APPOINTMENTS a. One appointment to the Handicapped Access Appeals Board due to the resignation of Sandra Bartlett. Motion by Councilmember Couch to appoint David Mensh to the vacancy created by the resignation of Sandra Bartlett from the Handicapped Access appeals Board. APPROVED b. Four appointments to the Keep Bakersfield Beautiful Committee due to the expiration of terms of Isaiah Crompton (Ward 1), Thomas Edmonds (Ward 4) and Sheryl Graab (Ward 7) whose terms expired November 2006, and a vacancy in Ward 3 due to the resignation of Sherry Core. Motion by Councilmember Carson to reappoint Isaiah Crompton to a four year term represent Ward 1 on the Keep Bakersfield Beautiful Committee. APPROVED Motion by Councilmember Couch to reappoint Thomas Edmonds to a four year term represent Ward 4 on the Keep Bakersfield Beautiful Committee. APPROVED 142 Bakersfield, California, December 13, 2006 - Page 4 10. APPOINTMENTS continued ACTION TAKEN Motion by Councilmember Scrivner to reappoint Sheryl Graab to a four year term representing Ward 7 on the Keep Bakersfield Beautiful Committee. APPROVED J Councilmember Weir announced he will postpone the Ward 3 appointment to the Keep Bakersfield Beautiful Committee to the next Council meeting. c. One appointment to the Fire Civil Service Board due to the expiration of term of Michael L. George, term expiring December 31,2006. Motion by Councilmember Couch to reappoint Michael George to a three year term on the Fire Civil Service Board. APPROVED d. One appointment to the Miscellaneous Civil Service Board due to the expiration of term of Daniel L. Williams, term expiring December 31 , 2006. Ward 1 Ward 2 Ward 3 Ward 4 Ward 5 Ward 6 Ward 7 Williams Williams Williams Williams Williams Williams Williams J Motion by Councilmember Couch to reappoint Daniel Williams to a three year term on the Miscellaneous Civil Service Board. APPROVED e. One appointment to the Police Civil Service Board due to the expiration of term of Steven C. Anderson, term expiring December 31,2006. Motion by Councilmember Couch to reappoint Steven C. Anderson to a three year term on the Police Civil Service Board. APPROVED 11. CONSENT CALENDAR Minutes: a. Approval of minutes of the November 29, 2006 Regular City Council Meeting. j l l l Bakersfield, California, December 13, 2006 - Page 5 11. CONSENT CALENDAR continued ACTION TAKEN Payments: b. Approval of department payments from November 17, 2006 to November 30, 2006 in the amount of $6,932,085.86 and self-insurance payments from November 17, 2006 to November 30, 2006 in the amount of $195,019.12. Ordinances: c. First Reading of Ordinance amending Sections 12.56.020, 12.56.080, 12.56.200 and 12.56.210 of the Municipal Code relating to parks. FR d. Adoption of Ordinance adding Section 8.04.030 to the Municipal Code relating to restaurant grading. Adoption of Ordinance adding Section 15.64.340 to the Municipal Code relating to the California Fire Code (Temporary Membrane Structures, Tents and Canopies). Adoption of Ordinance approving the Negative Declaration and amending Title 17 of the Municipal Code and Zone Map No. 124-28 from R- S-20A (Residential Suburban 20-acre minimum lot size) to R-1 (One Family Dwelling) on 75.2 acres located south of E. Panama Lane and east of Cottonwood Road, at the southeast corner of Cottonwood Road and the Arvin-Edison Canal. (GPAlZC 06-0377) (Applicant: Hendricks Engineering/Property Owners: Knittel Bros., Patsy Stacy and Dorothy A. Lowry) ORD 4396 ORD 4394 e. ORD 4395 f. g. Adoption of Ordinance approving the Negative Declaration and amending Title 17 of the Municipal Code and amending Zone Map NO.1 04- 18 from R-1 (One Family Dwelling) to R-2 (Limited Multiple Family Dwelling) on 6.19 acres located on the north and south sides of Panorama Drive (future), approximately % mile west of Vineland Road. (GPAlZC 06-0349) (Applicant: Cornerstone Engineering/Property Owners: Jack Hood and Hazel Mary Hobba) ORD 4397 143 144 11. Bakersfield, California, December 13, 2006 - Page 6 CONSENT CALENDAR continued ACTION TAKEN h. Adoption of Ordinance approving the Negative Declaration and amending Title 17 of the Municipal Code and amending Zoning Map NO.1 03- 21 from C-2 (Regional Commercial) to R-3 (Multiple Family Dwelling) on 1.4 acres and R-2 (Limited Multiple Family Dwelling) on 3.8 acres located on the east side of Sunny Lane, approximately 200 feet south of Columbus Street. (GPA/ZC 06-0465) (Applicant: San Joaquin Engineering/Property Owners: Kern County Housing Authority, James Pinkerton, John Gonzalez & Beverly Yates, Jose Alfredo Gonzalez, Jim Pinkerton Broker, Inc. and Charles Hayes) Adoption of Ordinance approving the Negative Declaration and amending Title 17 of the Municipal Code and Zone Map Nos. 104-18 and 104-19 from R-3 (Multiple Family Dwelling) to R-1 (One Family Dwelling) on 7.35 acres, R-3 to R-2 (Limited Multiple Family Dwelling) on 16.12 acres and R-1 to R-2 on 3.16 acres located along the north side of Highway 178, west of future extension of Vineland Road, south of Paladino Drive and east of Morning Drive. (GPAlZC 05-1271) (Applicant: Mcintosh & Associates/Property Owners: S&J Alfalfa, Inc. and Mountain View Bravo, LLC) Adoption of Ordinance approving the Negative Declaration and amending Title 17 of the Municipal Code and amending Zoning Map Nos. 102-04 and 102-05 from A (Agricultural) to R-1 (One Family Dwelling) on approximately 12 acres and R-2/PUD (Limited Multiple Family Dwelling/Planned Unit Development) on approximately 12 acres located on the east and west of sides of Coffee Road, approximately 460 feet north of Etchart Road, and west of the Beardsley Canal. (GPAlZC 05-1933) (Applicant: ADAVCO/Property Owner: Bidart Bros.) ORD 4398 J i. ORD 4399 j j. ORD 4400 J l l l 11. Bakersfield, California, December 13, 2006 - Page 7 CONSENT CALENDAR continued ACTION TAKEN k. ORD 4401 Adoption of Ordinance approving the Negative Declaration and amending Title 17 of the Municipal Code and Zone Map NO.1 02-30 from R- S-2.5A (Residential Suburban 2.5 Acre Minimum Lot Size) to C-O/PCD (Professional and Administrative Office Zone/Planned Commercial Development) on 2.5 acres located on the north side of Brimhall Road, approximately 1/8 mile west of Calloway Drive. (GPAlZC 06-0435) (Applicant: Porter-Robertson Engineering & Surveying/Property Owner: David Wilson) Adoption of Ordinance approving the Negative Declaration and amending Title 17 of the Municipal Code and Zone Map No. 123-27 from A- 20A (Agricultural 20 acre Minimum Lot Size) to M-1 (Light Manufacturing) on 25.71 acres and R-1 (One Family Dwelling) on 15.49 acres located at the northeast corner of McCutchen Road and Ashe Road. (GPAlZC 06-0456) (Applicant: Maurice Etchechury/Property Owner: Old River Land Company) ORD 4402 I. m. Adoption of Ordinance approving the Negative Declaration and amending Title 17 of the Municipal Code and Zone Map No. 123-28 from A (Agriculture) to M-1 (Light Manufacturing) on 41 acres and R-2 (Limited Multiple Family Dwelling) on 39 acres located on the north side of McCutchen Road approximately % mile west of Ashe Road. (GPAlZC 06-0463) (Applicant: SmithTech/USA, Inc./Property Owner: Pascoe Family Investments, LLC) ORD 4403 n. Adoption of Ordinance approving the Negative Declaration and amending Title 17 of the Municipal Code and Zone Map No. 124-28 from R- S-20A (Residential Suburban-20 acre Minimum) to R-1 (One Family Dwelling) on 100 acres located on the south side of E. Panama Lane, % east of Cottonwood Road. (GPAlZC 05-1428) (Applicant: Pinnacle Engineering/Property Owners: Sikander Singh & Daljeet Kaur Jassar) ORD 4404 14~ 146 11. Bakersfield, California, December 13, 2006 - Page 8 CONSENT CALENDAR continued ACTION TAKEN o. Adoption of Ordinance approving the Negative Declaration and amending Section 17.06.020 and Zone Map No. 123-14 of the Municipal Code by changing the zoning from M-1 (Limited Manufacturing) to R-2/PUD (Limited Multiple Family Dwelling/Planned Unit Development) on 10.26 acres and M-2 (General Manufacturing) to R- 2/PUD on 13.62 acres generally located on the north side of Pacheco Road and west of Akers Road (future). (ZC 06-0443) (Applicant: Marino & Assoc/Property Owner: West Coast Investments, Inc) ORD 4405 J Resolutions: p. Resolution approving application proposing proceedings for annexation of uninhabited territory to the City identified as Annexation No. 542 consisting of .55 acres located on the north side of Old Town Road, between Old Farm Road and Allen Road. Resolution approving the submittal of an application to the California Integrated Waste Management Board for a Waste Tire Enforcement Grant for 2006-2007. RES 311-06 q. RES 312-06 J r. Sale of Real Property: 1. Resolution declaring real property located at 2300 Castro Lane surplus to needs of the City. Agreement with Frank M. Torres and Lorraine Torres ($16,000) to sell property located at 2300 Castro Lane. RES 313-06 2. ARG 06-374 DEED 6602 s. Sale of Real Property: 1. Resolution declaring real property located at 701 Union Avenue surplus to needs of the City. Agreement with Bakersfield Redevelopment Agency ($8,000) to purchase property located at 701 Union Avenue. AGR 06-375 DEED 6603 RES 314-06 2. J Bakersfield, California, December 13, 2006 - Page 9 147 11. CONSENT CALENDAR continued ACTION TAKEN l t. Assessment District No. 05-2 (Montaire, Paladino 1. Resolution approving acquisition and RES 315-06 disclosure agreements and authorizing changes thereto and execution thereof. 2. Acquisition and Disclosure Agreement with AGR 06-376 Vista Montaire, LLC. 3. Acquisition and Disclosure Agreement with AGR 06-377 Paladino Homes, LLC. u. Resolution adding territory, Area 2-33 (White, Buena RES 316-06 Vista SW) 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. v. Resolution adding territory, Area 3-59 (S Allen, RES 317-06 Pensinger SE) 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. l w. Resolution adding territory, Area 4-65 (Morning, RES 318-06 Paladino SE) 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. x. Resolution adding territory, Area 4-66 (Panorama, RES 319-06 Vineland SW) 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. y. Resolution of Intention No. 1496 to add territory, RO/1496 Area 3-60 (Progress, McKee N) to the Consolidated Maintenance District and preliminarily adopting, confirming and approving Public Works Director's Report. z. Resolution of Intention No. 1497 to add territory, RO/1497 Area 5-20 (Berkshire, Madison N) to the Consolidated Maintenance District and preliminarily adopting, confirming and approving Public Works l Director's Report. 148 Bakersfield, California, December 13, 2006 - Page 10 11. CONSENT CALENDAR continued ACTION TAKEN Agreements: J A GR 06-378 aa. Final Tract Maps and Improvement Agreements with AGR 06-379 MVB Ventures, LLC, for Tract 6452 Phases 1 & 2 AGR 06-380 located at the southeast intersection of City Hills AGR 06-381 Drive and Canteria Drive. AGR 06-382 AGR 06-383 bb. Agreement with Lennar Homes of California AGR 06-384 (estimated Transportation Impact Fee Credit $416,045.50) for Tract 6353 located near the southwest corner of Hosking Avenue and State Route 99. cc. Agreement with Stuart Thomas, Inc. dba Lenox AGR 06-385 Homes (in-kind service valued at $15,000) to provide and install five banner poles at Park at River Walk in exchange for naming rights of Area 1, for a five year period. dd. Agreement with Public Agency Retirement Services AGR 06-386 (PARS) to provide trust administration services associated with formation and administration of a Post Retirement Health Care Trust Plan to comply with Government Accounting j Standards Board (GASB) Statements #43 and #45 regarding Other Post Employment Benefits (OPEB) as it relates to the City's Retiree Medical Subsidy program. ee. Paladino Drive Right of Way: 1. Agreement with Paladino West LLC A GR 06-387 ($90,564.06) to reimburse costs associated with relocation of Southern California Edison tower within the Paladino Drive right of way. 2. Appropriate $90,600 Transportation Development Fund balance to the Public Works Department's Capital Improvement Budget. ff. Agreement with Jacobs Civil Inc. ($7,000,000) to AGR 06-388 provide construction management services for Wastewater Treatment Plant 3 - 2007 Expansion Project. gg. License Agreement with Kern Oil and AGR 06-389 Refining Company for the purpose of transporting liquid hydrocarbons in and under public roads, J streets and highways within the City. 149 Bakersfield, California, December 13, 2006 - Page 11 11. CONSENT CALENDAR continued ACTION TAKEN l hh. Amendment NO.4 to Agreement No. 98-258 with AGR 98-258(4) \ California State University, Bakersfield for changing the name from California State Bakersfield Foundation to California State University Bakersfield. ii. Amendment NO.3 to Agreement No. 05-152 with AGR 05-152(3) Pavement Recycling Systems, Inc. ($890,000 revised not to exceed $2,290,000) for cold planing for the Streets Division. jj. Amendment NO.2 to Agreement No. 04-381 with A GR 04-381(2) Clifford & Brown ($75,000 total not to exceed $225,000) for outside legal services in the matter of Robert Pratt v City, et al. Bids: kk. Reject all bids for five (5) mid-size sedans. II. Accept bid and award contract to Clean Cut AGR 06-390 Landscaping ($692,515) to construct streetscape improvements (Baker Street, Phase II) from Truxtun Avenue to Jackson Street. l mm. Accept bid and award annual contract to Bradco A GR 06-391 Industrial Corp, dba Bradco Environmental (not to exceed $176,000) for wood grinding and screening. nn. Accept bids from Microgear, Inc. ($184,239.41), XIT, Inc. dba 365USA ($67,894.61) and Zones, Inc. ($45,114.71) for IBM computers and Xerox printers. 00. Accept bid from Adamson Police Products ($47,520.33) for tactical body armor for the Police Department. l' , 150 Bakersfield, California, December 13, 2006 - Page 12 11. CONSENT CALENDAR continued ACTION TAKEN Miscellaneous: J pp. Appropriate $20,000 Developer Share EIR Trust Revenues to the Planning Department operating budget within the Development Services Fund for consulting services to provide assistance in processing the Concurrent Applications and Environmental Impact Reports for General Plan Amendment/Zone Change Nos. 06- 0961 (Riverview-Section 21) and 06-0962 (Watermark-Section 29). Motion by Councilmember Couch to approve Consent Calendar items 11.a. through 11.pp. APPROVED 12. CONSENT CALENDAR HEARINGS None. 13. HEARINGS a. Public Hearing to consider Resolution approving and adopting an adjusted fee pursuant to Chapter 15.78 of the Municipal Code related to the Metropolitan Bakersfield Habitat Conservation Plan Mitigation Program. RES 320-06 J Development Services Director Grady made staff comments. Hearing opened at 7:10 p.m. Cassie Daniel, BIA, spoke in favor of the Resolution and submitted written material. Hearing closed at 7: 11 p.m. Motion by Councilmember Couch to adopt the Resolution. APPROVED J 15 1 Bakersfield, California, December 13, 2006 - Page 13 13. HEARINGS continued ACTION TAKEN l: "~. .. . b. Public Hearing to consider the Final Environmental Impact Report (FEI R) and Specific Plan Line Amendment No. 03-1163 for the Westside Parkway Project. 1. Resolution making findings approving and certifying the FEIR for the Westside Parkway project and Specific Plan Line Amendment No. 03-1163. Resolution approving the Westside Parkway project and Specific Plan Line Amendment No. 03-1163. RES 321-06 2. RES 322-06 Public Works director Rojas made staff comments and TRIP Manager Wright made a computer presentation and provided handouts. Hearing opened at 7:24 p.m. Arthur Unger, on behalf of the Kern-Kaweah Chapter of the Sierra Club, spoke in opposition to the staff recommendation and submitted correspondence. l Hearing closed at 7:28 p.m. Motion by Councilmember Couch to approve the staff recommendation and adopt the Resolutions. APPROVED 14. REPORTS a. Update on Capital Improvement Program Budget. Public Works Director Rojas made staff comments and introduced Civil Engineer IV Ramming who made a computer presentation. Councilmember Scrivner requested a copy of the written time line for project completion dates, particularly those in Ward 7, report on current status and consolidate and provide notes regarding the project. L Councilmember Couch requested information regarding a possible separation of grade project in the vicinity of Landco. Public Works Director Rojas responded the area is currently under TRIP jurisdiction. 15 2 Bakersfield, California, December 13, 2006 - Page 14 14. REPORTS continued ACTION TAKEN Councilmember Couch requested a status report for a traffic signal scheduled for installation on Brimhall, the first one west of Coffee and provide information regarding projected completion date. J Councilmember Couch requested design consultants for the 40-acre complex and sports village have a public meeting and make efforts to assure the surrounding community is informed of project plans, lights, parking, etc. Councilmember Hanson requested an update on the status of professional services solicitation for proposed Fire Stations. b. Update on the status of the proposal to locate the Federal Courthouse downtown. City Manager Tandy provided an update and made staff comments. Councilmember Benham requested that if the City has not received a letter from the GSA this week formalizing their requirements regarding the location of the Federal Courthouse that staff remind the GSA of the City's need for such a document. J Councilmember Benham requested that staff provide another status update to Council during February. 15. DEFFERED BUSINESS None. 16. NEW BUSINESS a. Election of Vice-Mayor. Motion by Councilmember Sullivan to elect Councilmember Hanson Vice-Mayor. APPROVED 18. MAYOR AND COUNCIL STATEMENTS Council member Hanson made comments regarding his election as Vice-Mayor. Council member Hanson wished Councilmember Sullivan a happy belated birthday. J l l L 18. Bakersfield, California, December 13, 2006 - Page 15 153 MAYOR AND COUNCIL STATEMENTS continued ACTION TAKEN Councilmember Hanson wished Chief Fraze well. Councilmember Hanson wished everyone a Merry Christmas and Happy Holiday season. Councilmember Benham requested staff address a citizen's concern regarding Jastro Park and provided contact information. Councilmember Benham requested the City Attorney's office address a memo regarding the timing of quiet zone creation and facilitate a meeting between the concerned citizen and Charles Haygood from the railroad. Councilmember Benham congratulated Councilmember Hanson on his election to Vice-Mayor and Councilmember Weir on his election to Council. Councilmember Benham stated she will be remembering military members and their families in thoughts and prayers this Christmas season. Council member Benham extended wishes for a safe and wonderful Christmas season to the community. Councilmember Couch requested staff respond to Martin Parker regarding Wifi service at the Park at Riverwalk. Councilmember sent best wishes to Chief Fraze. Councilmember Couch requested Public Works staff address road widening/lane issues at the corner of Meacham and Verdugo. Councilmember Couch requested pothole repairs on Camino Media. Councilmember Couch requested staff address questions from Jerry Carr regarding annexation in the Olive Dr. area. Councilmember Couch requested staff respond to questions from Brad Henderson regarding RFQ requirements for professional design services. 15 4 Bakersfield, California, December 13, 2006 - Page 16 18. MAYOR AND COUNCIL STATEMENTS continued ACTION TAKEN Councilmember Couch invited everyone to a reception Friday at 3:00 p.m. at the Water Department to celebrate retiring of the 17.9 million dollar water bond debt taken out December 15, 1976. J Councilmember Weir thanked everyone for the warm welcome to the City Council and congratulated Council member Hanson on his election to the post of Vice- Mayor. Council member Carson made comments regarding various events honoring Martin Luther King's Jr. Day on January 13, 2007. Councilmember Carson made comments regarding community meetings attended by Supervisor Rubio and Supervisor-Elect Maggard for the purpose of addressing the causes of gang violence. Council member Carson extended Christmas and New Year's good wishes to her fellow Councilmembers and the community. Additionally she wished the troops in Iraq Godspeed. Councilmember Sullivan requested staff provide her written information regarding scheduled repairs to Adanac Ct. so that she can respond to James Allen concerning the issue. j Councilmember Sullivan congratulated Councilmember Weir on his election to the City Council, the re-elected incumbents and Council member Hanson on his election to Vice-Mayor. Council member Sullivan made comments expressing appreciation for the citizens of Bakersfield who decorate for the Christmas season. Council member Sullivan thanked the men and women of the military serving away from home, this Holiday season. Additionally she wished City staff and members of the community a Merry Christmas. Council member Scrivner thanked staff for expeditiously responding to his referrals. J 155 Bakersfield, California, December 13, 2006 - Page 17 18. MAYOR AND COUNCIL STATEMENTS continued l Councilmember Scrivner wished Councilmember Sullivan a Happy Belated Birthday and Mayor Hall a Happy Birthday on January 5th. Councilmember Scrivner extended wishes to Chief Fraze for a speedy recovery; congratulated Vice-Mayor Hanson on his election to office and wished every one a Merry Christmas and Happy New Year. Mayor Hall congratulated Councilmember Hanson on his election to Vice-Mayor and welcomed Councilmember Weir to the Council. Mayor Hall made comments regarding the importance of the Keep Bakersfield Beautiful Committee and recognized KBB member David Taylor in attendance at the meeting. Mayor Hall expressed appreciation for the citizens who decorate for the Christmas Holidays and wished employees, staff and the Bakersfield community a Merry Christmas. 19. ADJOURNMENT l Mayor Hall adjourned the meeting at 8:30 p.m.. ATTEST: IIsSb l CITY CLERK and E fficio Clerk of the Council of the City of Bakersfield l 156 Bakersfield, California December 13, 2006 - Page 18 *****THIS PAGE INTENTIONALLY LEFT BLANK***** j J J