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