Loading...
HomeMy WebLinkAboutJAN - MAR 1978420 Bakersfield, California, January 4, 1978 Minutes of a regular meeting of the Council of the City of Bakersfield, California, held in the Council Chambers of City Hall at 8:00 P.M., January 4, 1978. The meeting was called to order by Mayor Hart followed by the Pledge of Allegiance and Invocation by Dr. Paul H. Stewart member of the High Council of the Church of Jesus Christ of Latter - Day Saints. The City Clerk called the roll as follows: Present: Mayor Hart. Councilmen Ratty, Rogers, Strong, Barton, Christensen, Medders Absent: Councilman Sceales Minutes of the joint public hearing of December 21, 1977 and regular meeting of December 21, 1977, were approved as presented. Special Report. City Manager Bergen stated that the City Attorney advised him that public discussion of the claim or lawsuit resulting from the dance incident of November 12, 1977, could jeopardize the City's position, as well as, the individuals named in the lawsuit. The fact that 26+ police officers are named, individually, makes it even more important that the Council act prudently. Towards that end the following things were done: 1. Copy of lawsuit was furnished to each Councilman without comment. 2. The claim was placed on the Consent Calendar, as is customary. 3. The response to Resolution No. 105 -77 has been prepared and is being submitted this evening. 4. The City Attorney was requested to prepare a report for the Council which delineates the duties and responsibilities of the City in light of the claim and lawsuit. The City Attorney has prepared a report entitled "Guidelines for Action Relating to Claims and Lawsuits." Mr. Bergen stated that a copy of his response to Resolution No. 105 -77 and the City Attorney's report has been furnished to the Council, and no action is required on these reports. E3 42I Bakersfield, California, January 4, 1978 - Page 2 Mr. Bergen read the City Manager's report into the record, as follows: In response to the Council's Resolution No. 105 -77 setting forth its position on obedience to laws, the staff has always concurred and agreed with this philosophy. In an effort to set the record straight regarding use of force, police officers of this city are sworn to uphold the Constitution and laws of the State of California. In so doing there are specific sections of the State Penal Code which regulate the use of force by police officers. The State law pre -empts this field from local regulations. The State law provides that an officer may use reasonable force to make an arrest or overcome resistance. If the officer uses force unreasonably, then he or she is subject to criminal sanctions mandated by State law. The City Council has been on record for many years in support of these State laws as evi- denced by City Ordinance Section 3.14.310 allowing persons easy and specific methods to register complaints against police officers. This ordinance states that all complaints shall be filed with the appointive authority (Chief of Police) who shall make a thorough investi- gation, and if sufficient evidence is filed to substantiate the charges, the Chief shall file charges against the officer through the Police Civil Service Commission. If the aggrieved party is not satisfied with the decision of the Chief, he may take his complaint to the District Attorney's office. All new officers receive training in the following areas during the basic police academy: community relations; defensive tactics and physical fitness; person- search techniques; search, handcuffing and control simulation; handgun- shooting principles; simulated use of force; chemical agent simu- lation; principles of weaponless defense; crowd control; reasonable force; and many other up -to -date courses which are taught police officers throughout the State. In addition, the Chief of Police has established definite departmental policies and procedures regarding the use of non- lethal defensive weapons and firearms. The department also has ongoing in- service training programs, as well as advanced officer training programs, offered by the Police Officers Standards and Training (POST). The Chief of Police, in an effort to assure him- self of some direct communication from the public regarding the operations of the police department, has established an internal 422 Bakersfield, California, January 4, 1978 - Page 3 inspection procedure. Nearly one and one -half years ago a lieutenant was assigned directly to the Chief's office to make internal and external inspections of departmental operations. This lieutenant has independent communication with people in the community who have had recent contacts with the police. Through them he learns what reactions the public has toward the department, individual officers, if they are satisfied with services provided, and if proper procedures are being followed by the various officers in performing their duties. All police officers are sworn and expected to uphold the Constitutional rights of all people to liberty, equality and justice. The right of peaceful assembly is one of these Consti- tutional rights. The Police Civil Service Commission, as well as the staff, is constantly evaluating personnel practices within the department to assure that the best quality personnel are being hired and promoted. The City's administration will continue to assess the needs of the police department and with the support of the Council, will strive to assure that all citizens of this community have the best possible law enforcement program. Assistant City Attorney Oberholzer read a report regarding Guideline for Action Relating to Claims and Lawsuits, as follows: This report is prepared in response to a request by the City Manager to delineate the duties and responsibilities of the City in light of a recent claim and a lawsuit filed in the Kern County Superior Court. This report is merely a brief summary of the duties and responsibilities within the City government and is not meant to be a detailed treatise on the matter. Rather, it is prepared as a guideline for action in light of the referenced claim and lawsuit. It is important to understand that the City Attorney's office has reviewed the suit filed against the City and certain of its employees and believes the action to be frivolous, legally deficient and apparently composed primarily to provide newspaper copy. Unfor- tunately, even frivolous suits are a burden on the operation of a municipal government like Bakersfield and consequently a burden on the taxpayers. For this reason, it is important for the City Council, the staff and the employees to understand their authority and responsibilities in matters of this nature. CITY COUNCIL. The powers of the City Council are those granted by the Constitution and the laws of the State of California and limited 423 Bakersfield, California, January 4, 1978 - Page 4 only by the Charter. They include, in part, the power to levy taxes, borrow money, expend funds, approve a budget, construct and regu- late public works projects, and other improve- ments, license persons and businesses, grant franchises, pass laws to prevent things detrimental to the public health, welfare, and safety, and pass such laws necessary to promote peace, good government and the welfare of the City, so long as such laws have not been pre - empted by state law. The legislative powers of the Council do not permit the Council to alter the Charter. The City Charter can only be altered by the vote of the residents of the City, or a court decision rendering a portion void or unenforceable. Perhaps the Council could best be analogized to a Board of Directors of a large corporation; because, just as the Board of Directors are responsible to their shareholders, the Council is ultimately responsible to the taxpayers for the smooth and efficient operation of that municipal corporation called the City of Bakersfield. In order to provide for this efficient operation of City government, the Charter provides that the authority for certain functions rests with other bodies or agencies created by the Council but outside of the Council's direct control. For example, the Council appoints the City Manager, the City Attorney, Civil Service Commissioners and agency members. Many of these appointments perform functions independent of the City Council. One of the most apparent functions independent of Council action is dealing with personnel matters. PERSONNEL MATTERS. The City Manager is vested with the responsibility for the general super- vision and direction of the administrative operation of the City government. Although these words from the City Charter appear to vest in the City Manager an all- encompassing authority and responsibility, there are further limitations in the Charter. For example, although the City Manager may suspend the Chief of Police, all other disciplinary matters within the Police Department are the sole and exclusive power and authority of the Chief of Police and the Civil Service Commission. The City Council is even further removed for any personnel action within the Police Depart- ment. The Charter specifically provides: "No member of the Council shall, except in so far as is necessary in the performance of the duties of his office, directly or indirectly take any part in the appointment, promotion or dismissal of any officer, or employee in the service of the City other than officers or employees of the Council." Section 17. 424 Bakersfield, California, January 4, 1978 - Page 5 In any case in which a person files a complaint with the Police Department against any officer except the Chief, only the Chief of Police can file charges for disciplinary action with the Police Civil Service Board. Furthermore, the Chief can only file the charges if he finds sufficient grounds to substantiate the charges. If the Chief of Police files charges against an officer for the purposes of demotion or discharge, that officer may appeal the charges to the Police Civil Service Board for deter- mination. If the officer is not agreeable to the finding of the Civil Service Board, he must file an appeal in the Superior Court. Such an aggrieved officer has no appeal to either the City Manager or the City Council. Furthermore, members of the City Council are prohibited by the Charter from even indirectly taking any part in such a disciplinary pro- ceeding. In substance, the City Council has neither the authority nor power over such matters. CLAIMS FOR DAMAGES AGAINST THE CITY. The City Council is the only body in the City empowered to act on damage claims. The City Council may: (1) Accept the claim; (2) Reject the claim; (3) Allow a portion of the claim or compromise the claim; or (4) Refuse to act on the claim within the forty -five days, thereby allowing the claim to be deemed rejected by the City Council. Most claims appear on the consent calendar and are referred to the City Attorney's office and, because they are not acted upon within 45 days by the City Council, are deemed rejected. The claims are then referred to the City's liability carrier for defense. If the claim were accepted by the Council with- out consent of the carrier, either in whole or in part, the liability carrier would not be obligated to reimburse the City for its loss. In the same respect, the City is required to provide cooperation with the liability carrier in the defense of cases. Failure to do so, could subject the taxpayer to assuming any loss thereby incurred. It should be remembered that even though the City has a liability carrier, a judgment or action against the City ultimately reverts back to the taxpayers, since the liability premium is based, among other things, on the judgments and amounts expended in defending actions against the City. Bakersfield, California, January 4, 1978 - Page 6 425 PENDING CLAIM AND LAWSUIT. Police officers are subject to state criminal laws and, in addition to those criminal laws to which all persons must abide, they must also comply with those laws which make it a crime for a police officer to use unnecessary force. The recent claim and suit that has prompted this report deals with the issue of whether the police officers used excessive force in an incident that occurred on November 12, 1977. The claimants have chosen to take this issue to court. In light of the duties and powers of the Council, as related above, it is extremely important that the Council and its individual members not subject the City and its employees to unwarranted liability by unnecessary public statements. This does not mean that the Council should fail to provide for good, efficient government. When a threatened, pending or known lawsuit is imminent con- cerning a matter within the prerogative of the City Council, it should seriously consider executive sessions as the proper forum to consider and decide all the facts and circum- stances surrounding threatened or actual litigation. Any other action could unfairly lead to public misconception of the facts and subject the City or its employees to frivolous lawsuits. It should be remembered that the City and its employees also have Constitutional and statutory rights and privileges that deserve protection. In most cases where a matter has been filed in court, a proper action for the Council would be to cut off all public debate on the subject. This would provide for an open and fair trial in court. Councilman Rogers made a motion that the reports from the City Manager regarding Resolution No. 105 -77 and Assistant City Attorney Richard J. Oberholzer regarding Guideline for Action Relating to Claims and Lawsuits, be received and placed on file. Councilman Strong stated that record should very clearly show that anything he has to say regarding this or any other incident, will be said, whether it jeopardizes the City or anybody else. It is not only right, but the duty and responsibility of an elected official to reflect the views of their constituency. Councilman Rogers' motion that the reports from the City Manager regarding Resolution No. 105 -77 and Assistant City Attorney Richard J. Oberholzer regarding Guideline for Action Relating to Claims and Lawsuits, be received and placed on file, was approved. 426 Bakersfield, California, January 4, 1978 - Page 7 Councilman Ratty made a motion that Item (c), Claim for Damages from Kenneth Lewis, Daily Brown and Maricia Alexander, c/o Sims and Solomon, 1306 Chester Avenue, Bakersfield, be deleted from the Consent Calendar and the Claim rejected by the Council. Councilman Barton offered a substitute motion that Item (c) be removed from the Consent Calendar and the Council recess to an Executive Session with the City Manager, City Attorney and City's Insurance Carrier, if present. This motion failed to carry by the following roll call vote: Ayes: Councilmen Barton, Christensen Noes: Councilmen Ratty, Rogers, Strong, Medders Absent: Councilman Sceales Councilman Ratty's motion that Item (c), Claim for Damages from Kenneth Lewis, Daily Brown and Maricia Alexander, c/o Sims and Solomon, 1306 Chester Avenue, Bakersfield, be deleted from the Consent Calendar and the Claim rejected by the Council, carried by the following roll call vote: Ayes: Councilmen Ratty, Rogers, Barton, Medders Noes: Councilmen Strong, Christensen Absent: Councilman Sceales Councilman Christensen, in clarifying his negative vote, stated that the Council did not have access to this material until just prior to the meeting. Upon a motion by Councilman Ratty, all public discussion regarding the incident at a Bakersfield College dance on November 12, 1977, was cutoff in the Council Chambers until such time as all litigation is settled in court, by the following roll call vote: Ayes: Councilmen Ratty, Rogers, Barton, Medders Noes: Councilman Strong Absent: Councilman Sceales Abstaining: Councilman Christensen 427 Bakersfield, California, January 4, 1978 - Page 8 Councilman Barton stated that in regards to the incident and resulting lawsuit he does not intend to discuss it, but will discuss any action beyond the concept of the lawsuit itself. Councilman Christensen abstained from voting because of the ambiguity and complexity of the motion. Correspondence. Upon a motion by Councilman Rogers, communication from Frank J. Remerowski, dated December 14, 1977, requesting that parking be prohibited on streets during time it is scheduled for sweeping, was received and referred to staff for recommendation. Upon a motion by Councilman Ratty, communication from California Regional Water Quality Control Board, Central Valley Region, dated December 22, 1977, requesting that the City adopt an ordinance establishing a committee to review well construction standards, was received and referred to staff for recommendation. Council Statements. Upon a motion by Councilman Rogers, permit fee for repairing damages due to the windstorm of December 20, 1977, was waived for a 60 day period with the understanding that persons are still required to obtain a permit. Councilman Barton questioned the staff regarding Mr. Steve Gustin's complaint about bidding on the Weed Abatement Program. Reports. City Manager Bergen read a staff report regarding Fire Service Duplication, as follows: Attached is a memo to me from the Fire Chief expressing his concern over the inconsistent levels and duplication of fire protection. Because of these duplications, it is difficult for the staff to make long -range decisions for fire protection for the City. It is my feeling that this issue is important enough that the City Council and the Board of Supervisors should jointly study the problem. I would recommend that the City Council ask the Mayor to set up a joint meeting with the Council and Board of Supervisors at an early date. 428 Bakersfield, California, January 4, 1978 - Page 9 Upon a motion by Councilman Barton, staff report regarding Fire Service Duplication, was accepted; and the Mayor was request to set up a joint meeting between the City Council and Board of Supervisors as soon as possible. City Manager Bergen read a staff report regarding Acoustics and Sound System in the Council Chambers, as follows: In the fiscal year 1977 -78 budget, the City Council approved funds for remodeling of the Council Chambers and the Caucus Room. As part of that remodeling, the architect was asked to evaluate the existing acoustics and sound system. During his preliminary studies, the architect determined that it would be to the City's advantage to retain an acoustical consultant to work on the problems encountered. The architect has received proposals from several engineers and has recommended Wilfred A. Malmlund. A copy of the proposal from Mr. Malmlund is attached. The total fee for the work will not exceed $4,350 and sufficient funds are available in the current budget to cover those costs. It is recommended that the proposal by Wilfred A. Malmlund, as set forth in his proposal of December 12, 1977, be accepted and the Mayor be authorized to approve the agreement. Upon a motion by Councilman Rogers, staff report regarding Acoustics and Sound System in the Council Chambers, was accepted; and proposal by Wilfred A. Malmlund, was approved and the Mayor was authorized to execute the agreement. Consent Calendar. The following items were listed on the Consent Calendar: (a) Allowance of Claims Nos. 2623 to 2725, inclusive, in the amount of $219,845.07. (b) Claim for Personal Injuries from Danny Lee Evans, Route 4, Box 231, Bakersfield. (Refer to City Attorney) (c) Deleted (d) Grant Deed from Jessup Farms providing necessary right -of -way for pipeline construction for expansion of Southeast Bakersfield Wastewater Facilities. 429 Bakersfield, California, January 4, 1978 - Page 10 (e) Street Dedication from Clark Investment, Inc., providing additional right -of -way on Ming Avenue west of Fremont Street and Alley right -of -way south of Ming Avenue and west of Fremont Street, as shown on Tentative Parcel Map No. 4381. (f) Street Right -of -Way Deed from Kenneth F. Cooper, Jesse George Cooper, Sara G. Cooper, C. Audrain Cooper and Genevieve Cooper for construction of Phase I of Truxtun Avenue Extension project. (g) Resolution No. 1 -78 of the Council of the City of Bakersfield setting Wednesday, February 1, 1978 in the Council Chambers of City Hall as the time and place of public hearing in the matter of the proposed cancellation of Land Use Contract with respect to part of land, under the Williamson Act and directing the City City to give notice in accord with Section 51284 of the Government Code. (h) Resolution of Intention No. 924 of the Council of the City of Bakersfield, declaring its intention to order the vacation of Alpine Street between Kern Street and East California Avenue, in the City of Bakersfield and setting Wednesday, February 1, 1978 for hearing on the matter before the Council. (i) Resolution of Intention No. 925 of the Council of the City of Bakersfield, declaring its intention to order the vacation of the Alley in Block 99 between Miller and Haley Streets, north of 21st Street and south of Sumner Street, in the City of Bakersfield and setting Wednesday, February 1, 1978 for hearing on the matter before the Council. (j) Resolution of Intention No. 926 of the Council of the City of Bakersfield, declaring its intention to order the vacation of portions of "0" Street between 34th Street and West Columbus Street, in the City of Bakersfield and setting Wednesday, February 1, 1978 for hearing on the matter before the Council. (k) Resolution of Intention No. 927 of the Council of the City of Bakersfield, declaring its intention to order the vacation of a portion of Drake Street east of Block 469 -D and north of 24th Street, in the City of Bakersfield and setting Wednesday, February 1, 1978 for hearing on the matter before the Council. (1) Request from Jay A. McMahan for annexation of property located on north side of Alley behind McMahan's Furniture Store at 2626 Ming Avenue. (Refer to Planning Commission for study and recommendation) 430 Bakersfield, California, January 4, 1978 - Page 11 Upon a motion by Councilman Ratty, Items (a), (b), (d), (e), (f), (g), (h), (i), (j), (k) and (1) of the Consent Calendar, were adopted by the following roll call vote: Ayes: Councilmen Ratty, Rogers, Strong, Christensen, Medders Noes: None Absent: Councilmen Sceales, Barton Upon a motion by Councilman Ratty, Budget Transfer from the Council's Contingency Fund No. 11- 512 -6100 to the Fire Depart- ment's Operations Overtime Account No. 11- 642 -0300, in the amount of $30,000.00, was approved. Action on Bids. Upon a motion by Councilman Rogers, low bid of RLW Equipment Company for Fluid Control System for New Corporation Yard, was accepted and all other bids rejected. Upon a motion by Councilman Ratty, low bid of J. W. Mitchell Co., Inc. for construction of Truxtun Avenue Extension, Phase 1A, between the City Corporation Yard and Police Pistol Range, was accepted, all other bids rejected and the Mayor was authorized to execute the contract. Deferred Business. Reappointment of Mr. George H. Barnett, Sr. to the Kern Mosquito Abatement District Board of Trustees. Upon a motion by Councilman Rogers, George H. Barnett, Sr. was reappointed as a member of the Kern Mosquito Abatement District Board of Trustees, term expiring December 31, 1979. New Business. Permission granted to change Replace- ment Budget for two sedans. In the 1977 -78 budget, two police sedans (Nos. 5116 and 5117) were scheduled for replacement. The Equipment Superintendent has two other sedans that are in poor mechanical condition (Nos. 5092 and 5130), and recommends that they be replaced in lieu of the two approved in the budget. No additional funds are required. Units Nos. 5116 and 5117 should be operationalfor another year without excessive cost. 431 Bakersfield, California, January 4, 1978 - Page 12 Upon a motion by Councilman Medders, Sedans Nos. 5092 and 5130 were authorized for replacement in lieu of Sedans Nos. 5116 and 5117 that were recommended for replacement in the budget. First reading of an Ordinance of the Council of the City of Bakersfield amending Section 16.08.153 and adding Section 16.12.025 to Title 16 con- cerning definition.of Subdivision and providing for waiver of require- ment for Parcel Map upon making of specified finding by Planning Commission. Under recent statutory amendments to the Subdivision Map Act, the City is now required, by Ordinance, to provide a procedure for waiving parcel maps under specified conditions. The proposed ordinance provides such procedure. It also changes the definition of "subdivision" to conform to changes in State law. The Planning Commission, at its meeting of December 28, 1977, recommended adoption of the proposed ordinance. First reading was considered given an Ordinance of the Council of the City of Bakersfield amending Section 16.08.153 and adding Section 16.12.025 to Title 16 concerning definition of Subdivision and providing for waiver of requirement for Parcel Map upon making of specified finding by Planning Commission. Hearings. This is the time set for public hearing before the Council on an Appeal by Hubert Dobbs to the decision of the Board of Zoning Adjustment regarding his application for a Conditional Use Permit of an M -1 -D (Light Manufacturing - Architectural Design) Zone to allow the construction of eight (8) fourplex apartment units on that certain property located on the north side of Dolores Street, between Miller Street and Haley Street. This hearing has been duly advertised, the property posted and the property owners have been notified as required by law. The applicant proposes to construct a total of 32 apart- ment sites on one -half block. At the Board of Zoning Adjustment 432 Bakersfield, California, January 4, 1978 - Page 13 hearing two property owners of single family dwelling, living across the alley to the north, testified that they were in opposi- tion to the project due to increased noise, vehicular congestion in the alley and crime. Two letters and a petition containing 34 names of residents and property owners of the neighborhood were received in opposition to the project for the same reasons stated above. A Negative Declaration was advertised and posted on December 2, 1977. Based on the majority protest from residents of the neighborhood the Board of Zoning Adjustment denied the Conditional Use Permit. Councilman Strong informed the Council that it has been proposed by Mr. Dobbs, the applicant, that this appeal be modified so that eight single family dwellings can be constructed rather than the eight fourplex apartment units as originally requested. Mr. Dobbs and Councilman Strong met with a number of people who live in the area and they indicated their approval of the single family dwellings. Community Development Director Foster stated that the Council may issue a Conditional Use Permit to allow the single family dwellings to be constructed on that property and this matter does not have to be taken back to the Board of Zoning Adjustment for their approval. Assistant City Attorney Oberholzer stated the Council should make the following findings: 1. The use is deemed desirable to the public convenience and welfare; and 2. Finding the proposed use in harmony with the General Plan. There is a provision in the Municipal Code that states that residential dwellings may be permitted in an M -1 zone by obtaining a Conditional Use Permit. 433 Bakersfield, California, January 4, 1978 - Page 14 Mayor Hart declared the hearing open for public partici- pation. Mr. Hubert Dobbs, the applicant, stated he has met with most of the 34 people who were in opposition and they had a reason to be concerned with the proposed apartment units. Mr. Dobbs urged the Council to vote in favor of the single family dwellings rather than the apartment units. Etta Cheadle stated she is very much in favor of improving the neighborhood and approves the eight single family dwellings rather than the apartment units. No protests or objections being received and no one else wishing to speak in favor, the public portion of the hearing was closed for Council deliberation and action. Upon a motion by Councilman Christensen, Zoning Resolution No. 260 Granting Conditional Use Permit in modified form to allow the construction, operation and maintenance of eight (8) single family dwellings on that certain property, located on the north side of Dolores Street, between Miller Street and Haley Street in an M -1 Zone, was adopted by the following roll call vote: Ayes: Councilmen Ratty, Rogers, Strong, Christensen, Medders Noes: None Absent: Councilmen Sceales, Barton Adjournment. There being no further business to come before the Council, upon a motion by Councilman Ratty, the meeting was adjourned at 9:45 P.M. D2l MAY the &fty of gakersfield, Calif. ATTEST: l.� CITY CLERK 6hd Ex- ffi o Clerk of the Council of the City of Bakersf ' ld, California ma 434 Bakersfield, California, January 11, 1978 Minutes of a regular meeting of the Council of the City of Bakersfield, California, held in the Council Chambers of City Hall at 8:00 P.M., January 11, 1978. The meeting was called to order by Mayor Hart followed by the Pledge of Allegiance and Invocation by Mr. Robert Hemingway member of the High Council of the Church of Jesus Christ of Latter- Day Saints. The City Clerk called the roll as follows: Present: Mayor Hart. Councilmen Rogers, Sceales, Strong, Barton, Christensen, Medders, Ratty Absent: None Minutes of the regular meeting of January 4, 1978 were approved as presented. Presentation of Retirement Plaque. Mayor Hart presented a retirement plaque to Mrs. Margaret L. Dearden, who completed 25 years of service with the Police Department of the City of Bakersfield, effective December 31, 1977. Correspondence. Upon a motion by Councilman Sceales, communication from the American Lung Association of Kern County, dated December 29, 1977, expressing their appreciation to the Council for approving the regulation to ban smoking in the Council Chambers and City Hall elevator, was received and ordered placed on file. Upon a motion by Councilman Medders, communication from the Kern County Advisory Committee on Drug Abuse, dated January 5, 1978, inviting the Council to attend an open public meeting regarding the problems of drug abuse to be held January 25, 1978 at 7:30 P.M. in the Veterans Hall- California Avenue Park, was received and ordered placed on file. Council Statements. Councilman Christensen read a letter from Brady- Brandt Insurance Agency, as follows: Bakersfield, California, January 11, 1978 - Page 2 January 10, 1978 Mr. H. E. Bergen City Manager 1501 Truxtun Avenue Bakersfield, California 93301 Dear Mr. Bergen: I was furnished a copy of Dick Foster's memo- randum to you, dated December 27, 1977, a copy of which is enclosed. This memorandum is a complete misrepresentation of the truth. At the last meeting of the property owners and Mr. Foster, I asked Mr. Foster who had made these decisions but I could not get a straight answer from him. I would like to know if you know who made these decisions and what facts, if any, the decisions were based on. Several of the statements under the "Con" section are absolute lies and other statements are merely twisting the truth. The last statement is a complete falsehood and this will be proven very shortly. Yours very truly, William J. Brady Mr. Bill Brady, President of Brady- Brandt Insurance Agency, 918 Truxtun Avenue, made a very lengthy statement objecting to his business property being included in the Downtown Redevelop- ment Project area for a proposed hotel complex. Mr. Brady requested that each Councilman take a very careful look at the Development Agreement, ask questions and then vote their conscience. Hearings. Upon a motion by Councilman Rogers, continued public hearing before the Council on application by William H. Rogers to amend the zoning boundaries from an R -1 (One Family Dwelling) Zone to an R -2 -D (Limited Multiple Family Dwelling - Architectural Design), or more restrictive, Zone, affecting those certain properties in the City of Bakersfield located south of Highway 178 and east of the Bakersfield Country Club, was continued until Wednesday, January 25, 1978. 43v Bakersfield, California, January 11, 1978 - Page 3 Council Statements (Continued) Councilman Ratty stated that there is a draft plan that has been submitted by the staff regarding changes in the Zoning Ordinance and he would urge the Council to recommend that it be sent to the Planning Commission for study and recommendation. Mr. John Farquhar stated, in regards to the Downtown Redevelopment Project, that the Council should consider removing Griffith Company as the developer because they have not made progress in the development of the downtown area and this has caused confusion among businessmen. Mr. Miles E. McKnight, property owner and businessman, stated that he did not think the proposed hotel is feasible in the area next to the convention center and requested that the Council look into it very carefully before making a commitment. Mr. Nathan Krevitz asked if an Environmental Impact Report has been made on the proposed hotel complex in the Downtown Redevelopment Project area. Community Development Director Foster stated that an Environmental Assessment was made at the meeting of December 21, 1977. City Attorney Hoagland stated, in answer to a question of Councilman Strong regarding the relationship between the Council and Redevelopment Agency, that a copy of the original contract between the Redevelopment Agency and City Council would be furnished to them which sets out, in detail, both parties responsibilities in any redevelopment project. After a lengthy discussion, upon a motion by Councilman Christensen, the staff was directed to furnish a detailed report on all of Mr. Brady's accusations, so that we can really find out whether we have been misled or not, and to have what was said taken off the tape and responded to in detail, rather than just have the letter responded to, and the entire remarks of Mr. Brady be typed and placed in the Council pouches for the next meeting. Council- man Medders voted in the negative on this motion. 437 Bakersfield, California, January 11, 1978 - Page 4 Councilman Sceales made a motion that the Council pro- ceed with the Agenda. Councilman Strong stated that he had an item of Correspondence that he would like to read before proceeding with the Agenda. After discussion, Councilman Sceales postponed his motion until after Councilman Strong read an item of Correspondence into the record. Councilman Strong read a letter from former Councilman Keith Bleecker regarding the City Council's vote of January 4, 1978, banning further public discussion in the Council Chambers about the Bakersfield College dance incident of November 12, 1977. Councilman Sceales moved that the Council act upon his motion to proceed with the Agenda. Councilman Barton offered a substitute motion that the Agenda be regressed back to Council Statements so that a statement may be made. This motion was unanimously approved. Upon a motion by Councilman Barton, in response to a letter from Arthur D. Little, Inc., dated January 6, 1978, the City Manager was requested to invite Mr. Robert Coop, of Arthur D. Little, Inc., to meet with the entire Council to discuss the depth of a special study of the Police Department. This motion was unanimously approved. Reports. Councilman Medders, Chairman of the Budget Review and Finance Committee, read Report No. 1 -78 regarding Parking Fine Revenue, as follows: The Council referred to•this Committee a report of the Business Development and Parking Com- mittee which requested all revenues derived from parking violations be placed in the Parking Authority Fund and be deleted as a General Fund revenue source for purposes of additional parking, particularly in the downtown area. This Committee has reviewed this matter and concurs with the conclusions in the attached 438 Bakersfield, California, January 11, 1978 - Page 5 memorandum from the Police Chief that: (1) The parking enforcement program encom- passes an area much greater than the downtown business district, and as a result it would be extremely expensive to segregate parking fines. (2) The cost of the parking enforcement pro- gram is almost 90% of the revenues derived, and therefore only a small portion of the revenue is available. (3) The parking enforcement program is designed as a service for the businesses in the area and should not be subjected to charges of quotaism and enforcement for revenue. Therefore, this Committee cannot recommend that revenues from parking fines be deleted as a General Fund revenue source. Upon a motion by Councilman Medders, Report No. 1 -78 from the Budget Reveiw and Finance Committee regarding Parking Fine Revenue, was accepted; and revenues from parking fines are to remain in the General Fund for the purpose of additional parking. Councilman Medders stated that there is no doubt that the City has parking problems and levying fines is not the way to solve them. During the next budget session the Council and staff should be looking into allocating funds to build up a fund for parking structures, lots or whatever is needed towards a solution of this problem. Consent Calendar. The following items were listed on the Consent Calendar: (a) Allowance of Claims Nos. 2726 to 2840, inclusive, in the amount of $1,206,321.78. (b) Claim for Damages from Edith Lorene Payton, P.O. Box 2155, Lake Isabella, California. (Refer to City Attorney) (c) Claim for Damages from Pacific Telephone and Telegraph Company. (Refer to City Attorney) (d) Street Easement from Sill Properties, Inc. providing right -of -way for newly con- structed Sillect Avenue, lying easterly off Pierce Road and north of Rosedale Highway. Bakersfield, California, January 11, 1978 - Page 6 439 (e) Notice of Completion and Acceptance of Work under Parcel Map No. 3424 - Contract No. 76 -55 with Tenneco Realty Development Corporation. (f) Application for Encroachment Permit from Tanzy I. Nicolas, 231 "L" Street, for construction of 4 -foot high chain link fence adjacent to sidewalk and within the public right -of -way. (g) Application for Encroachment Permit from David J. Petralt, 701 "A" Street, for construction of 4 -foot high wood fence adjacent to sidewalk and in public right - of -way. (h) Plans and Specifications for Security Lighting at the Corporation Yard Facility. (i) Plans and Specifications for construction of Curb and Gutter on various streets in the Mayflower- Sunset District, E.D.A. Project No. 07 -51- 22588, Phase II. Upon a motion by Councilman Ratty, Items (a), (b), (c), (d), (e), (f), (g), (h) and (i) of the Consent Calendar, were adopted by the following roll call vote: Ayes: Councilmen Rogers, Sceales, Strong, Christensen, Medders, Ratty Noes: None Absent: Councilman Barton Action on Bids. Upon a motion by Councilman Sceales, low bid of General Electric Company for Fire Station Alerting System and related equipment, was accepted and the other bid rejected. Deferred Business. Adoption of Ordinance No. 2393 New Series of the Council of the City of Bakersfield amending Section 16.08.153 and adding Section 16.12.025 to Title 16 concerning definition of Subdivision and providing for waiver of requirement for Parcel Map upon making findings by Planning Com- mission. Upon a motion by Councilman Medders, Ordinance No. 2393 New Series of the Council of the City of Bakersfield amending Section 16.08.153 and adding Section 16.12.025 to Title 16 con- cerning definition of Subdivision and providing for waiver of 440 Bakersfield, California, January 11, 1978 - Page 7 requirement for Parcel Map upon making findings by Planning Com- mission, was adopted by the following roll call vote: Ayes: Councilmen Rogers, Sceales, Strong, Christensen, Medders, Ratty Noes: None Absent: Councilman Barton New Business. Adoption of Resolution No. 2 -78 of the Council of the City of Bakers- field protesting the execution of contracts for lands within one mile of the City located in Agricultural Preserves. This resolution of protest to the execution of the Land Use Contract, if adopted by the Council, is presented to LAFCO for approval. If approved, the City is given the right, under the Williamson Act, to exercise an option, at the time of annexation, of succeeding to the rights, duties and powers of the County under such contract. If the City does not exercise the option at time of annexation, the contract becomes null and void as to the part of the land being annexed that is within one mile of the City. Upon a motion by Councilman Ratty, Resolution No. 2 -78 of the Council of the City of Bakersfield protesting the execution of contracts for lands within one mile of the City located in Agricultural Preserves, was adopted by the following roll call vote: Ayes: Councilmen Rogers, Sceales, Strong, Christensen, Medders, Ratty Noes: None Absent: Councilman Barton Tabling of requests of Bakersfield Cable TV and Warner Cable TV for rate deregulation in the City of Bakersfield. In 1976, the Federal Communications Commission deleted their rule which required all cable television franchises to contain a provision that initial rates or changes must be authorized by the franchising authority after a public hearing. As a result, 441 Bakersfield, California, January 11, 1978 - Page 8 both cable companies serving the City of Bakersfield are requesting elimination of this franchise provision. Councilman Christensen stated that he is concerned with the senior citizens and asked if the consumer would have recourse if they feel they are being charged excessive rates. Councilman Strong requested an addendum to the memorandum from Assistant City Manager Kelmar regarding Cable TV Rate Deregu- lation, which would give the Council alternatives, that other areas have taken, that fall in between the extremes of continuing to regulate or completely deregulating all rates. Councilman Rogers asked if the Council votes to deregulate rates what controls would they have to reverse that decision and impose regulations again. Assistant City Manager Kelmar stated that in discussions with the Cable Television Institute in Washington D.C., it was suggested, if the City decides to deregulate rates, that some changes should be made to the ordinance which includes: 1. Provision for periodic public reviews of performance in lieu of rate hearings. 2. Provision for right to review increases. 3. Provision to insure that on annual basis the City receive their current financial information. Upon a motion by Councilman Barton, requests of Bakersfield Cable TV and Warner Cable TV for rate deregulation in the City of Bakersfield, was tabled until such time as the staff can answer the questions of the Council and provide the information and at that time the date for public hearing will be set. This motion carried by the following roll call vote: Ayes: Councilmen Rogers, Sceales, Strong, Barton, Christensen, Medders, Ratty Noes: None Absent: None 442 Bakersfield, California, January 11, 1978 - Page 9 Approval of Lease Agreement between Albert L. and Shirley Phillips and the City of Bakersfield for grazing cattle on City owned land. Mr. Phillips has a yearly lease agreement to graze cattle on 3.4 acres of City owned land which is renewable each year unless canceled by the City. The City has a construction contract under- way in the vicinity of this lease and, therefore, cannot guarantee that the property will be available for an entire year. Therefore, the Public Works Department recommends that the lease be continued, but on a month to month basis with a termination by either party upon 30 -days written notice. The terms of the lease are the same as the prior lease, $30.00 per month. These terms are acceptable to the lessee. Upon a motion by Councilman Strong, Lease Agreement between Albert L. and Shirley Phillips and the City of Bakersfield for grazing cattle on City owned land, was approved and the Mayor was authorized to execute same. Approval of Program Supplement No. 2 to Local Agency -State Agreement for Federal Aid Urban Project on "Q" Street between 24th Street and Truxtun Avenue. Upon a motion by Councilman Ratty, Program Supplement No. 2 to Local Agency -State Agreement for Federal Aid Urban Project on "Q" Street between 24th Street and Truxtun Avenue, was approved and the Mayor was authorized to execute same. Adoption of Resolution No. 3 -78 of the Council of the City of Bakers- field deleting a. Council Meeting in the month of January, 1978. Upon a motion by Councilman Medders, Resolution No. 3 -78 of the Council of the City of Bakersfield deleting a Council Meeting in the month of January, 1978, was adopted by the following roll call vote: Ayes: Councilmen Rogers, Sceales, Strong, Barton, Christensen, Medders, Ratty Noes: None Absent: None Bakersfield, California, January 11, 1978 - Page 10 Hearings. This is the time set for public hearing before the Council on Resolution of Intention No. 923 of the Council of the City of Bakersfield declaring its intention to order the vacation of a portion of 33rd Street between Jewett Avenue and "K" Street, in the City of Bakersfield. This hearing has been duly advertised and posted. Mayor Hart declared the hearing open for public partici- pation. No protests or objections being received, the public portion of the hearing was closed for Council deliberation and action. Upon a motion by Councilman Strong, Resolution No. 4 -78 of the Council of the City of Bakersfield ordering the vacation of a portion of 33rd Street between Jewett Avenue and "K" Street, in the City of Bakersfield, was adopted by the following roll call vote: Ayes: Councilmen Rogers, Sceales, Strong, Barton, Christensen, Medders, Ratty Noes: None Absent: None Adjournment. There being no further business to come before the Council, upon a motion by Councilman Ratty, the meeting was adjourned at 10:15 P.M. MA OR e i of Bakersfield, Calif. ATTEST: CITY CLERK and Ex7pfficio Clerk of the Council of the City of B ersfield, California ma 444 Bakersfield, California, January 25, 1978 Minutes of a regular meeting of the Council of the City of Bakersfield, California, held in the Council Chambers of City Hall at 8:00 P. M., January 25, 1978. The meeting was called to order by Mayor Hart followed by the Pledge of Allegiance and Invocation by Mr. C. Erwin Waite member of the High Council of the Church of Jesus Christ of Latter - Day Saints. The City Clerk called the roll as follows: Present: Mayor Hart. Councilmen Sceales, Strong, Christensen, Medders, Ratty, Rogers Absent: Councilman Barton Minutes Councilman Christensen stated that the action taken by the Council last week regarding Mr. Brady's presentation on the proposed hotel complex was not reflected in the official minutes and he moved that they not be approved until corrected. After discussion, Councilman Rogers stated that the motion and voice vote are reflected on the bottom of page 3 of the minutes. Presentation of Retirement Plaque. Mayor Hart presented a retirement plaque to Melvin E. Myers, who completed 31 years of service with the Fire Department of the City of Bakersfield, effective December 31, 1977. Correspondence. Upon a motion by Councilman Medders, communication from W. B. Shafer, Jr., 1348 Cornwall Place, Norfolk, Virginia, dated January 17, 1978, regarding plan for "National Religious Refor- mation," was received and ordered placed on file. Upon a motion by Councilman Rogers, communication from Mrs. Georgia M. McTaggart, 3805 Christmas Tree Lane, dated January 20, 1978, regarding left turn signal at the intersection of Columbus and Oswell Streets, was received and referred to the Traffic Authority for action as soon as possible. I Bakersfield, California, January 25, 1978 - Page 2 Upon a motion by Councilman Medders, communication from Richard C. Bailey, Director of Kern County Museum, dated January 19, 1978, requesting that the Garces Statue, located in the traffic circle on Chester Avenue, be moved to another location, was received and ordered placed on file. Councilman Rogers requested that the report on the moving of the statue that was presented to the Council last year, which included estimates of cost of moving the statue and the problems involved, be updated and that Mr. Bailey's letter be answered. Mayor Hart stated that he would answer Mr. Bailey's letter. Councilman Rogers read a letter from James Pensinger to Chief of Police Robert Price, dated January 16, 1978, commending the Police Department for exceptional public service. Council Statements. Upon a motion by Councilman Medders, Don G. Simpson, 220 Oakbank Road, was reappointed to the Fire Department Civil Service Board for a six year term expiring December 31, 1983; and Louis G. Whitfield, 925 Bank Street, and Mrs. Rita M. Eggert, 101 Beech Street, were reappointed to the Miscellaneous Departments Civil Service Board for four year terms expiring December 31, 1981. Councilman Sceales announced that he appointed Mr. Al Wheelan, 4218 Park Circle Drive and Mr. Jack Roth, 3027 Doris Lane, to the Charter Review Advisory Commission. The Council indicated their approval of these appointments. Councilman Ratty commended the staff and Police Department Civil Service Commission for their new recruiting procedures which have resulted in the savings of a large amount of money for the City. City Manager Bergen reported that in regards to a request of the Council at the meeting of January 4, 1978, the Mayor arrange a joint meeting between the Board of Supervisors and City Council to discuss duplication of fire protection services; a meeting was I Il Bakersfield, California, January 25, 1978 - Page 3 held on January 16th with Chairman of the Board of Supervisors Gene Young, Mayor Hart, County Administrator Norm McNamee and City Manager Bergen. It was generally concluded that it should be referred to the appropriate committee of the City and County. As a result of that meeting the Board of Supervisors, on Tuesday, January 17, 1978, referred the matter to the County's Govern- mental Relations Committee, comprised of Supervisors John Mitchell and Trice Harvey, to arrange meetings with the appropriate committee of the City Council. The appropriate action of the Council would be to refer this matter to a Council Committee for a meeting with the County Committee. Upon a motion by Councilman Ratty, the matter of meeting with the County's Governmental Relations Committee to discuss duplication of fire protection services, was referred to the Intergovernmental Relations Committee. Reports. Upon a motion by Councilman Rogers, Annual Report for 1977 of the Miscellaneous, Fire and Police Civil Service Boards, was received and ordered placed on file. Councilman Rogers commended the Commissioners and the 64 persons who contributed their own time to screen the applicants for City positions and thereby saving the taxpayers approximately $100,000.00. Councilman Strong, Chairman of the Governmental Efficiency and Personnel Committee, read Report No. 1 -78 regarding Workers' Compensation Claims Administration Program, as follows: In July 1976, the City Council accepted a staff recommendation to self- insure the City Workers' Compensation Program. As a result, the City has realized significant dollar savings during the first 1i years through improved internal safety and administrative programs. At the time the City initiated this self - insured program, a contract was also approved with Underwriters Adjusting Company to administer the City's claims administration. 447 Bakersfield, California, January 25, 1978 - Page 4 This area of the self- insured program has proven to be less than satisfactory due to a lack of communications by Underwriters' repre- sentatives. Underwriters' main office is located in Fresno and its computer is in New York. Our dissatisfaction with their service has been voiced several times, but due to frequent personnel changes in their organization, they have not been able to live up to the terms of our contract. The staff recently met with representatives of Walter Mortensen Associates Insurance and Brown Brothers Adjusting Services and worked out a program which we feel will better serve the needs of the City. Attached to this report is an outline of services which they can provide. These services will cost the City $13,350.00 annually, or approximately $2,350.00 more than we are presently paying Underwriters Adjusting Company. However, we feel that this new program with better controls will allow the City to realize more savings in the long run. The GEP Committee is therefore recommending that Underwriters Adjusting Company be notified of the termination of our claims administration contract effective March 25, 1978, and a contract entered into with Walter Mortensen Associates Insurance, in conjunction with Brown Brothers Adjusting Services, in the amount of $13,350.00 for claims administration of the City's self- insured Workers' Compen- sation Program effective March 26, 1978. Upon a motion by Councilman Strong, Report No. 1 -78 from the Governmental Efficiency and Personnel Committee regarding Workers' Compensation Claims Administration Program, was accepted; notification to Underwriters Adjusting Company of termination of the City's claims administration contract, effective March 25, 1978, was approved; and contract with Walter Mortensen Associates Insurance, in conjunction with Brown Brothers Adjusting Services, in the amount of $13,350.00 for claims administration of the City's self- insured Workers' Compensation Program, effective March 26, 1978, was approved and the Mayor was authorized to execute same. Consent Calendar. The following items were listed on the Consent Calendar: (a) Allowance of Claims Nos. 2841 to 3049, inclusive, in the amount of $338,209.47. I 1 Bakersfield, California, January 25, 1978 - Page 5 (b) Sump Deed from Challenge Builders, Inc., as required for Tract No. 3952. (c) Public Utility Easement from Tenneco Realty Development Corporation, as required for Parcel Map No. 4302. (d) Flowage and Access Easement from E. A. Bender, Beth Bender, R. L. Wolfe and Donna N. Wolfe, providing drainage from • portion of Union Avenue to flow into • retention basin located within the Bakersfield Airpark, as required by the Planning Commission for Parcel Map No. 4511. (e) Map of Tract No. 3940 and Improvement Agreement for construction of improve- ments therein - located north of White Lane and east of Ashe Road. (f) Map of Tract No. 3941 and Improvement Agreement for construction of improve- ments therein - located east of Gosford Road and south of Kroll Way. (g) Map of Tract No. 3942 and Improvement Agreement for construction of improve- ments therein - located north of White Lane and east of Ashe Road. (h) Map of Tract No. 3952 and Improvement Agreement for construction of improve- ments therein - located south of White Lane and west of Wible Road. (i) Improvement Agreement for Parcel Map No. 4205 with Gannon Enterprises, Inc., for construction of improvements required by the Planning Commission. (j) Application for Encroachment Permit from Gulf Oil Corporation, P. 0. Box 1392, Bakersfield, for construction of a 3" natural gas pipeline in an existing conduit under the Kern River. The conduit is 4 feet below existing grade and located 1000' west and 900' north of southeast corner of Section 27, T29S, R27E. (k) Application for Encroachment Permit from Jim Burke Ford, 2001 Oak Street, Bakers- field, for installation of chain link fence with barbed wire strung along the top of fence at back of sidewalk within the public right -of -way along south side of 21st Street, the north side of 19th Street and along the east side of West - wind. ice Bakersfield, California, January 25, 1978 - Page 6 (1) Application for Encroachment Permit from Kern Travel Service, Inc., 631 Truxtun Avenue, Bakersfield, for construction of a trellis overhang approximately 24" into public right -of -way with 8' overhead clearance. (m) Agricultural Lease Renewal between the City of Bakersfield and King Pak Farms for a portion of the Sewer Farm on that property acquired from Southern Pacific (Section 23, T31S, R28E). Upon a motion by Councilman Ratty, Items (a), (b), (c), (d), (e), (f), (g), (h), (i), (j), (k), (1) and (m) of the Consent Calendar, were adopted by the following roll call vote: Ayes: Councilmen Sceales, Strong, Christensen, Medders, Ratty, Rogers Noes: None Absent: Councilman Barton Action on Bids. Upon a motion by Councilman Ratty, low bid of RLW Equipment Company for 15,000 Gallon Fiberglass Fuel Tanks for New Corporation Yard (three each), was accepted and all other bids rejected. Upon a motion by Councilman Strong, low bid of Granite Construction Company for construction of Storm Drains in Hayes Street between Brundage Lane and 3rd Street, 2nd Street between "V" Street and "U" Street, and 2nd Street between "U" Street and "T" Street (E.D.A. Project No. 07 -51- 27067, Phase II), was accepted, all other bids rejected and the Mayor was authorized to execute the contract. Upon a motion by Councilman Ratty, low bid of Granite Construction Company for construction of Curb and Gutter, Paving and Street Improvements on various streets in the Sunset - Mayflower District, was accepted, all other bids rejected and the Mayor was authorized to execute the contract. Upon a motion by Councilman Medders, low bid of W. M. Lyles Company for enlarging the Vernal Place Pump Station and 450 Bakersfield, California, January 25, 1978 - Page 7 installing Storm Drain in Vernal Place and "L" Street to 2nd Street, was accepted, the other bid rejected and the Mayor was authorized to execute the contract. Upon a motion by Councilman Ratty, low bid of Granite Construction Company for construction of Storm Drains in "V" Street between Brundage Lane and 2nd Street, "K" Street between 32nd and 34th Streets, and 31st Street between Panama Street and "Q" Street, was accepted, all other bids rejected and the Mayor was authorized to execute the contract. Upon a motion by Councilman Medders, low bid of T & D Automotive Supply for Weaver Shop Equipment (hoist equipment) for New Corporation Yard, was accepted and the other bid rejected. Upon a motion by Councilman Sceales, bid of T & D Auto- motive Supply for Hunter Shop Equipment (front end alignment equipment) for New Corporation Yard, was accepted. Upon a motion by Councilman Medders, usual bidding requirements were dispensed with, in accordance with Section 5.20.060 of the Municipal Code, and the Finance Director was authorized to negotiate a price, not to exceed the budgeted amount, for one used car for the Police Department to be used for undercover work. Upon a motion by Councilman Christensen, low bid of Goodyear Farm Tire Center for Annual Contract No. 11678 for Tires and Tubes, was accepted, all other bids rejected and the Mayor was authorized to execute the contract. Councilman Strong requested that, in the future, the Purchasing Division consider wording the bid specifications for tires & tubes so that more businesses might submit bids on an item by item basis. Deferred Business. Date set for public hearing on re- quests of Bakersfield Cable TV and Warner Cable TV for rate deregulation in the City of Bakersfield. 451 Bakersfield, California, January 25, 1978 - Page 8 Upon a motion by Councilman Sceales, Wednesday, February 8, 1978, was the date set for public hearing on requests of Bakersfield Cable TV and Warner Cable TV for rate deregulation in the City of Bakersfield, by the following roll call vote: Ayes: Councilmen Sceales, Strong, Christensen, Medders, Ratty, Rogers Noes: None Absent: Councilman Barton New Business. First reading of an Ordinance of the Council of the City of Bakersfield adding Chapter 1.98 to the Municipal Code, making Section 1094.6 of the Code of Civil Procedure applicable in the City of Bakersfield. This ordinance would adopt the provisions of a State statute establishing a time limit of 90 days for the filing of court cases against the City in connection with the following kinds of administrative decisions: dismissing employees; revoking or denying application for permits or licenses; and denying application for retirement benefits. First reading was considered given an Ordinance of the Council of the City of Bakersfield adding Chapter 1.98 to the Municipal Code, making Section 1094.6 of the Code of Civil Pro- cedure applicable in the City of Bakersfield. Councilman Strong requested that the staff provide the Council with an excerpt of the State statute prior to acting on the ordinance. Approval of Assignment of Sewer Plant Agricultural Lease from Howard Hamilton to Troy Smith. Upon a motion by Councilman Ratty, Assignment of Sewer Plant Agricultural Lease from Howard Hamilton to Troy Smith, was approved and the Mayor was authorized to execute same. Approval of Agreement for Construction Inspector's Services between the City of Bakersfield and William Jing. 452 Bakersfield, California, January 25, 1978 - Page 9 Upon a motion by Councilman Medders, Agreement for Construction Inspector's Services between the City of Bakersfield and William Jing for the reconstruction projects on Chester Avenue (24th Street to Garces Circle) and "Q" Street (Truxtun Avenue to 24th Street), was approved and the Mayor was authorized to execute same. Approval of Proposed 1978 -79 Com- munity Development Block Grant Application. Public Works Director Hawley stated under Action on Bids the storm drain was deleted in "V" Street between 2nd and 4th Streets and 4th Street between "V" and "T" Streets. The area where these storm drains are located is recommended for curb and gutter and street work during 1980. The storm drains that were deleted should be added by that date. We may have savings on our present Community Development projects that could be used, if not, Public Works will be recommending an adjustment in the second or third year of the program. Upon a motion by Councilman Ratty, Proposed 1978 -79 Community Development Block Grant Application, was approved by the following roll call vote: Ayes: Councilmen Sceales, Medders, Ratty, Christensen Noes: Councilmen Rogers, Strong Absent: Councilman Barton Councilman Rogers clarified his negative vote by stating that to be fair these funds should be expended on an equal basis all over the City, because all of the people are taxpayers and contributed to these funds. During the roll call vote Councilman Strong stated he would pass his vote until the entire Council had voted. During roll call vote Councilman Christensen abstained. After the roll call Councilman Christensen voted Aye and Councilman Strong voted No. 453 Bakersfield, California, January 25, 1978 - Page 10 Hearings. Upon a motion by Councilman Rogers, continued public hearing before the Council on application by William H. Rogers to amend the zoning boundaries from an R -1 (One Family Dwelling) Zone to an R -2 -D (Limited Multiple Family Dwelling - Architectural Design), or more restrictive, Zone, affecting those certain properties in the City of Bakersfield located south of Highway 178 and east of the Bakersfield Country Club, was continued until Wednesday, February 1, 1978. This is the time set for public hearing before the Council for hearing protests by persons owning real property within territory designated as " Wible No. 2," proposed to be annexed to the City of Bakersfield. This hearing has been duly advertised, the property posted and the property owners have been notified as required by law. This is an uninhabited annexation containing 682.91+ acres of land bounded by Wible Road on the west and the Arvin- Edison Canal on the south. pation. Mayor Hart declared the hearing open for public partici- Mrs. Betty Williams, property owner, opposed the annexa- tion because the only water facilities and street to their property is through a mobilehome subdivision that was omitted from this annexation. Mrs. Peggy Roland, property owner, spoke in favor of the annexation. Mr. Ralph Williams, property owner, protested against going into the City. No further protests or objections being received and no one else wishing to speak in favor, Mayor Hart closed the public portion of the hearing for Council deliberation and action. 454 Bakersfield, California, January 25, 1978 - Page 11 Director of Public Works Hawley stated that the signa- tures that were received in favor of the annexation amounted to approximately 70.2% of the total area and the protests submitted tonight amounted to approximately 1% of the total area and assessed value. After discussion, upon a motion by Councilman Sceales, Resolution No. 5 -78 of the Council of the City of Bakersfield declaring that a majority protest has not been made to the annexa- tion of territory designated as "Wible No. 2," proposed to be annexed to the City of Bakersfield, was adopted by the following roll call vote: Ayes: Councilmen Sceales,* Strong, Christensen, Medders, Ratty, Rogers Noes: None Absent: Councilman Barton *A discussion ensued regarding a concern expressed by Mr. Williams that he did not want his property divided by putting a street through it. After discussion, upon a motion by Councilman Sceales, Ordinance No. 2394 New Series approving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as "Wible No. 2," and providing for the taxation of said territory to pay the bonded indebtedness of said City, was adopted by the following roll call vote: Ayes: Councilmen Sceales, Medders, Ratty, Rogers, Strong Noes: Councilman Christensen Absent: Councilman Barton Councilman Christensen clarified his negative vote by stating that he had no desire to wipe out peoples property. During roll call vote Councilman Strong stated he would pass his vote until the entire Council had voted. After roll call Councilman Strong voted Aye. 455 Bakersfield, California, January 25, 1978 - Page 12 This is the time set for public hearing before the Council for hearing objections to include within the Greater Bakersfield Separation of Grade District a portion of certain territory designated as "Wible No. 2" Annexation. This hearing has been duly advertised. Mayor Hart declared the hearing open for public partici- pation. No protests or objections being received, the public portion of the hearing was closed for Council deliberation and action. Upon a motion by Councilman Sceales, Resolution No. 6 -78 annexation certain territory designated as "Wible No. 2," to the Greater Bakersfield Separation of Grade District, was adopted by the following roll call vote: Ayes: Councilmen Sceales, Strong, Christensen, Medders, Ratty, Rogers Noes: None Absent: Councilman Barton This is the time set for public hearing before the Council for hearing protests by persons owning real property within territory designated as "Terrace Way No. 3," proposed to be annexed to the City of Bakersfield. This hearing has been duly advertised, the property posted and the property owners have been notified as required by law. This is an uninhabited annexation containing 8.37 acres of land located on the west side of South "H" Street between Highway 58 and Terrace Way. A letter was received from Charles A. & Floyce M. Leaverton, 1730 Terrace Way, expressing concern of the additional financial burden by annexing to the City and keeping the present R -1 (One Family Dwelling) zoning. Mayor Hart declared the hearing open for public partici- pation. No protests or objections being received, the public 456 Bakersfield, California, January 25, 1978 - Page 13 portion of the hearing was closed for Council deliberation and action. Upon a motion by Councilman Medders, Resolution No. 7 -78 of the Council of the City of Bakersfield declaring that a majority protest has not been made to the annexation of "Terrace Way No. 3," proposed to be annexed to the City of Bakersfield, was adopted by the following roll call vote: Ayes: Councilmen Sceales, Strong, Christensen, Medders, Ratty, Rogers Noes: None Absent: Councilman Barton Upon a motion by Councilman Medders, Ordinance No. 2395 New Series approving annexation of a parcel of uninhabited terri- tory to the City of Bakersfield, California, designated as "Terrace Way No. 3," and providing for the taxation of said territory to pay the bonded indebtedness of said City, was adopted by the following roll call vote: Ayes: Councilmen Sceales, Strong, Christensen, Medders, Ratty, Rogers Noes: None Absent: Councilman Barton Adjournment. There being no further business to come before the Council, upon a motion by Councilman Ratty, the meeting was adjourned at 10:05 P.M. MA OR the Cit of Bakersfield, Calif. ATTEST: CITY ERK and E -Officio Clerk of the Council of the City of Bakersfield, California ma Bakersfield, California, February 1, 1978 457 Minutes of a regular meeting of the Council of the City of Bakersfield, California, held in the Council Chambers of City Hall at 8:00 P. M., February 1, 1978. The meeting was called to order by Vice -Mayor Medders, followed by the Pledge of Allegiance and Invocation by Mr. Robert Gabbitas, member of the High Council of the Church of Jesus Christ of Latter -Day Saints. The City Clerk called the roll as follows: Present: Councilmen Strong, Barton, Christensen, Medders, Ratty, Rogers, Sceales Absent: Mayor Hart Councilman Christensen stated his motion as shown in the last paragraph of Page 3 of the minutes of January 11, 1978 Council meeting should have been recorded as follows: The staff was directed to furnish a detailed report on all of Mr. Brady's accusations, so that we can really find out whether we have been misled or not, and to have what was said taken off the tape and responded to in detail, rather than just have the letter responded to, and that the entire remarks of Mr. Brady be typed and placed in the Council pouches for the next meeting. He further indicated that the vote in said minutes was correct. Upon a motion by Councilman Christensen, the minutes of January 25, 1978 and January 11, 1978 were accepted, with the correction of the motion being stated in the minutes. Correspondence. Councilman Christensen read into the record a letter from Mr. Richard H. Leask, Secretary, Bakersfield Art Commission, dated January 27, 1978, as follows: BAKERSFIELD ART COMMISSION January 27, 1978 The Cunningham Art Gallery over the years has contributed to the cultural life of this entire area. It is becoming increasingly recognized for its value to the community and its collection of art on display. Also plans are being made for displaying a large collection which is being donated to the community by Mrs. Mary Bultman, a former resident of this city. 458 Bakersfield, California, February 1, 1978 - Page 2 In order to accommodate the increase in activity at the Gallery and to properly display collections that are available, the Bakersfield Art Commission considers that the expansion of the Gallery is a necessity. Accordingly we have had preliminary plans drawn which we feel will fulfill this need. We request the assistance of the City Council in implementing the expansion of the Gallery in the interest of the community. We will be glad to meet with your representatives at any time to further this program. Sincerely, Richard H. Leask Secretary Upon a motion by Councilman Christensen, this letter was referred to staff for the proper assignment and consideration. Council Statements. Councilman Sceales recognized Mr. Bill Park, 10508 Palm Avenue, Bakersfield, who introduced his fellow co- chairmen of the Kern County Citizens Committee for a "Yes" Vote on Proposition 3 which is coming up on the March 7 ballot and presented a proposed resolution supporting the San Joaquin Nuclear Project which he asked that the Council adopt. Adoption of Resolution No. 8 -78 of the Council of the City of Bakersfield supporting a "Yes" vote on Proposition 3 on March 7, 1978. Upon a motion by Councilman Sceales, Resolution No. 8 -78 of the Council of the City of Bakersfield supporting a "Yes" vote on Proposition 3 on March 7, 1978 was adopted by the following roll call vote: Ayes: Councilmen Strong, Barton, Christensen, Medders, Ratty, Rogers, Sceales Noes: None Absent: None Vice -Mayor Medders called for a brief recess. Upon a motion by Councilman Rogers, continued public hearing before the Council on application by William H. Rogers to amend the zoning boundaries from an R -1 (One Family Dwelling) Zone 459 Bakersfield, California, February 1, 1978 - Page 3 to an R -2 -D (Limited Multiple Family Dwelling - Architectural Design), or more restrictive, Zone, affecting those certain properties in the City of Bakersfield located south of Highway 178 and east of the Bakersfield Country Club, was continued until Wednesday, February 8, 1978. Upon a motion by Councilman Rogers, public hearing before the Council in the matter of the proposed cancellation of Land Use Contract with respect to part of land, under the Williamson Act, and which land is located in the County of Kern Agricultural Preserve Numbers 10 and 11, was continued until Wednesday, February 22, 1978. Reports. City Manager Bergen, in accordance with Council direction, submitted a report dated January 25, 1978 regarding "Proposed Hotel in Downtown Redevelopment Project Area - William Brady Letter and Comments of Council Meeting, January 11, 1978." Mr. Bergen stated that Mr. Eugene Jacobs, Special Counsel for the Redevelopment Agency was present and available to answer any questions. Mrs. Nancy Brady posed various questions to the staff and Mr. Jacobs relative to the proposed hotel project. Mr. Bill Brady, property owner and owner of a business at 918 Truxtun Avenue, addressed the Council and read letters from Mr. Miles McKnight, President, Ba- Valley Industrial Supply, dated February 1, 1978; from Mr. Roger C. Donahue, Attorney at Law, dated January 31, 1978; from Mr. Nathan M. Krevitz, dated February 1, 1978. Mr. Brady asked that the Council consider adopting a resolution revoking the action taken on December 21, 1977 regarding the hotel proposed for the Downtown Redevelopment Project Area, and that the Mayor appoint a committee of Councilmen, Redevelopment Agency members, and interested property owners to sit down in committee to get answers to the various questions and report back to the Council. 460 Bakersfield, California, February 1, 1978 - Page 4 City Manager Bergen stated the Redevelopment Agency would be reporting to the City Council regarding the proposed hotel development at the meeting of February 15, 1978. Councilman Christensen moved that the Mayor appoint a special committee of Council members and Redevelopment Agency members to review what has been done so far and what is to be done in the future in regard to the hotel complex, with the committee discussions to be open to the public and press. Councilman Sceales offered a substitute motion that after the report to the Council in two weeks the matter be referred to the Business Development and Parking Committee to talk with Mr. Brady and interested parties and report back to the Council. After discussion, Councilman Sceales withdrew his substitute motion. At the request of Councilman Strong, Councilman Christensen amended his motion to refer the matter to the Council's Business Development and Parking Committee and three members of the Redevelop- ment Agency appointed by the Mayor; also that taxpayers should sit in on the committee and the press. At the suggestion of Vice -Mayor Medders, the motion was further amended to have the Agency Chairman make the appointments from the Redevelopment Agency. Upon the amended motion of Councilman Christensen, the matter of the proposed hotel in the Downtown Redevelopment Project Area was referred to a special committee comprised of the Business Development and Parking Committee and three members of the Redevelop- ment Agency to be appointed by the Agency Chairman to review what has been done so far and what is to be done in the future in regard to the hotel complex, with the committee discussions to be open to the public and press. Councilman Christensen moved for a five minute recess at 10:20 P. M. Councilman Rogers left the meeting at this time. Bakersfield, California, February 1, 1978 - Page 5 46 1 Consent Calendar. The following items were listed on the Consent Calendar: (a) Allowance of Claims Nos. 3050 to 3215, inclusive, in the amount of $179,034.42. (b) Claim for Damages from Pearline Richard, c/o Jeppson & Berman, Attorneys, 4676 Admiralty Way, Suite 1001, Marina Del Ray, California. (Refer to City Attorney) (c) Street Right -of -Way Deed from G -T, Inc., Beatrice V. Schallock, Larry Lee Schallock. (d) Street Right -of -Way Deed from American Baptist Homes of the West, Inc. (e) Notice of Completion and Acceptance of Work on Street and Sewer Improvements under Tract No. 3882 - Contract No. 77 -62 with Tenneco Realty Development Corporation. (f) Notice of Completion and Acceptance of Work on Sanitary Sewer from Easton Drive to Corporation Yard - Contract No. 77 -155 with Granite Construc- tion Company. (g) Notice of Completion and Acceptance of Work on Sanitary Sewer Main in alley north of Ming Avenue and east of Fremont Street - Contract No. 77 -193 with Micon Construction Company. (h) Notice of Completion and Acceptance of Work on Storm Drain Improvements for the Corporation Yard - Contract No. 77 -183 with G.C.A. (i) Deleted (j) Deleted (k) Application for Encroachment Permit from Jeronimo Adame, 4416 Alexander Street, Bakers- field, California, for approval of construction of 4' high fence on 2' high retaining wall, 13 feet from curb, 49 feet along Calcutta Street within the public right -of -way at the northeast corner of Alexander and Calcutta Streets. (1) Map of Tract No. 3990 and Improvement Agreement for the construction of improvements therein - located west of Stine Road and north of Hartford Avenue. (m) Request of Officer W. Darbee, Police Department, for 60 -day Extension of Leave of Absence Without Pay, beginning January 23, 1978. (n) Resolution of Intention No. 928 of the Council of the City of Bakersfield, declaring its intention to order the vacation of Planz Road between Ashe and Wilson Roads, in the City of Bakersfield and setting Wednesday, February 22, 1978 for hearing on the matter before the Council 462 Bakersfield, California, February 1, 1978 - Page 6 (o) Resolution of Intention No. 929 of the Council of the City of Bakersfield, declaring its intention to order the vacation of the alley in Block 325 between Eye Street and Chester Avenue, in the City of Bakersfield and setting Wednesday, February 22, 1978 for hearing on the matter before the Council. (p) Resolution No. 9 -78 of the Council of the City of Bakersfield setting Wednesday, March 15, 1978 in the Council Chambers of City Hall as the time and place of public hearing in matter of proposed cancellation of Land Use Contract with respect to part of land, under the Williamson Act, and directing City Clerk to give notice in accord with Section 51284 of the Government Code. Upon a motion by Councilman Ratty, Items (a), (b), (c), (d), (e), (f), (g), (h), (k), (1), (m), (n), (o), and (p) of the Consent Calendar were adopted by the following roll call vote: Ayes: Councilmen Strong, Barton, Christensen, Medders, Ratty, Sceales Noes: None Absent: Councilman Rogers Action on Bids. Upon a motion by Councilman Ratty, low bid of RLW Equip- ment Company for Air Compressor and Air Dryer for New Corporation Yard was accepted and all other'bids sej-ected. Upon a motion by Councilman Sceales, bid from Bakersfield Chrysler Plymouth for three each four -door black and white Police special sedans was accepted. Councilman Strong voted in the negative. Deferred Business. Adoption of Ordinance No. 2396 New Series of the Council of the City of Bakersfield adding Chapter 1.98 to the Municipal Code, making Section 1094.6 of the Code of Civil Procedure applicable in the City of Bakersfield. After considerable discussion, upon a motion by Council- man Ratty, Ordinance No. 2396 New Series of the Council of the City of Bakersfield adding Chapter 1.98 to the Municipal Code, making Section 1094.6 of the Code of Civil Procedure applicable in the City of Bakersfield, was adopted by the following roll call vote: Bakersfield, California, February 1, 1978 - Page 7 Ayes: Councilmen Barton, Christensen, Medders, Ratty, Sceales Noes: Councilman Strong Absent: Councilman Rogers New Business. Approval of Agreement between City of Bakersfield and the Atchison, Topeka and Santa Fe Railway Company. This agreement provides the City with the railroad's authorization to construct a grade separation structure at the Truxtun Avenue Extension crossing of the Atchison, Topeka and Santa Fe Railroad. The agreement also provides for maintenance responsibilities upon completion of the structure. Upon execution of this agreement and environmental clearance for the project, the Public Utilities Commission will issue their order authorizing the construction of the structure. This will occur prior to April 1 of this year. Upon a motion by Councilman Ratty, Agreement between the City of Bakersfield and the Atchison, Topeka and Santa Fe Railway was approved and the Mayor was authorized to execute the agreement. First reading of an Ordinance of the Council of the City of Bakersfield amending Title Seventeen of the Municipal Code of the City of Bakers- field by zoning upon annexation that certain property in the County of Kern located on the west side of South H Street, between State Freeway Route 58 and Terrace Way and known as Terrace Way No. 3 Annexation. This ordinance would zone upon annexation subject property 46 known as Terrace Way No. 3 Annexation to an R -1 (One Family Dwelling); to an R -1 -CH (One Family Dwelling- Church); and to an R -2 -D (Limited Multiple Family Dwelling - Architectural Design) Zones. The Planning Commission approved the Negative Declaration advertised and posted January 9, 1978, found the proposed zoning upon annexation consistent with the General Plan, and recommended adoption. Bakersfield, California, February 1, 1978 - Page 8 First reading was considered given an ordinance of the Council of the City of Bakersfield amending Section 17.12.020 of Chapter 17.12 (Zoning Map) of the Municipal Code of the City of Bakersfield, regarding property known as "Terrace Way No. 3" Annexation. First reading of an Ordinance of the Council of the City of Bakersfield amending Title Seventeen of the Municipal Code of the City of Bakers- field by changing the Land Use Zoning of that certain property in the City of Bakersfield located on the north side of 18th Street, between B and C Streets. This ordinance would change subject property from an R -3 (Limited Multiple Family Dwelling) Zone to a C -O -D (Commercial and Professional Office - Architectural Design) Zone. The Planning Commission approved the Negative Declaration advertised and posted December 7, 1977, found the proposed zoning consistent with the General Plan, and recommended adoption. First reading was considered given an ordinance amending Title Seventeen of the Municipal Code of the City of Bakersfield by changing the Land Use Zoning of that certain property in the City of Bakersfield located on the north side of 18th Street, between B and C Streets. First reading of an Ordinance of the Council of the City of Bakersfield amending Title Seventeen of the Municipal Code of the City of Bakers- field by zoning upon annexation that certain property in the County of Kern located on the southwest corner of the easterly extension of College Avenue and Morning Drive and known as College No. 2 Annexation. This ordinance would zone upon annexation subject property known as College No. 2 Annexation to an R -1 (One Family Dwelling) Zone. The Planning Commission approved the Negative Declaration advertised and posted December 7, 1977, found the proposed zoning upon annexation consistent with the General Plan, and recommended adoption. Bakersfield, California, February 1, 1978 - Page 9 465 First reading was considered given an ordinance of the Council of the City of Bakersfield amending Section 17.12.020 of Chapter 17.12 (Zoning Map) of the Municipal Code of the City of Bakersfield, regarding property known as "College No. 2" Annexation. Hearings. This is the time set for public hearing before the Council on Resolution of Intention No. 924 of the Council of the City of Bakersfield declaring the intention to order the vacation of Alpine Street between Kern Street and East California Avenue, in the City of Bakersfield. This hearing has been duly advertised and posted. Vice -Mayor Medders declared the hearing open for public participation. No protests or objections being received, the public portion of the hearing was closed for Council deliberation and action. Upon a motion by Councilman Strong, Resolution No. 10 -78 of the Council of the City of Bakersfield ordering the vacation of Alpine Street between Kern Street and East California Avenue, in the City of Bakersfield, was adopted by the following roll call vote: Ayes: Councilmen Strong, Barton, Christensen, Medders, Ratty, Sceales Noes: None Absent: Councilman Rogers This is the time set for public hearing before the Council on Resolution of Intention No. 925 of the Council of the City of Bakersfield declaring the intention to order the vacation of the Alley in Block 99 between Miller and Haley Streets, north of 21st Street and south of Sumner Street in the City of Bakersfield. This hearing has been duly advertised and posted. Vice -Mayor Medders declared the hearing open for public participation. Mr. Warren Brock, the owner of a portion of the property, spoke in favor of the vacation. No protests or objections being received, the public portion of the hearing was closed for Council deliberation and action. 466 Bakersfield, California, February 1, 1978 - Page 10 Upon a motion by Councilman Strong, Resolution No. 11 -78 of the Council of the City of Bakersfield ordering the vacation of the Alley in Block 99 between Miller and Haley Streets, north of 21st Street and south of Sumner Street, in the City of Bakers- field, was adopted by the following roll call vote: Ayes: Councilmen Strong, Barton, Christensen, Medders, Ratty, Sceales Noes: None Absent: Councilman Rogers Public hearing before the Council on Resolution of Inten- tion No. 926 of the Council of the City of Bakersfield declaring its intention to order the vacation of portions of 110" Street between 34th Street and West Columbus Street, in the City of Bakersfield, was deferred to a later date. This is the time set for public hearing before the Council on Resolution of Intention No. 927 of the Council of the City of Bakersfield declaring its intention to order the vacation of a portion of Drake Street east of Block 469 -D and north of 24th Street, in the City of Bakersfield. This hearing has been duly advertised and posted. Vice -Mayor Medders declared the hearing open for public participation. Mr. John Hustead, representing the owners of the property, spoke in favor of the vacation. No protests or objections being received, the public portion of the hearing was closed for Council deliberation and action. Upon a motion by Councilman Ratty, Resolution No. 12 -78 of the Council of the City of Bakersfield ordering the vacation of a portion of Drake Street east of Block 469 -D and north of 24th Street, in the City of Bakersfield, was adopted by the following roll call vote: Ayes: Councilmen Strong, Barton, Christensen, Medders, Ratty, Sceales Noes: None Absent: Councilman Rogers Bakersfield, California, February 1, 1978 - Page 11 467 Adjournment. There being no further business to come before the Council, upon a motion by Councilman Ratty, the meeting was adjourned at 10:50 P. M. VICE -MAYOR of the City of Bakersfield, Calif. ATTEST: -iF --�' CITY CLERK and Ex Of icio Clerk of the Council of the City of Baker field, California EH in Bakersfield, California, February 8, 1978 Minutes of a regular meeting of the Council of the City of Bakersfield, California, held in the Council Chambers of City Hall at 8:00 P. M., February 8, 1978. The meeting was called to order by Mayor Hart followed by the Pledge of Allegiance and Invocation by Mr. William Butler member of the High Council of the Church of Jesus Christ of Latter - Day Saints. The City Clerk called the roll as follows: Present: Mayor Hart. Councilmen Barton, Christensen, Medders, Ratty, Rogers, Sceales Absent: Councilman Strong Minutes of the regular meeting of February 1, 1978 were approved as presented. Scheduled Public Statements. Mr. Donald Richie, 1707 Maple Street, presented a petition containing 47 signatures from residents living on Forrest Street, Maple Street and "H" Street, to the Council requesting safety zones or traffic signs on "H" Street in the vicinity of St. Francis Church. Upon a motion by Councilman Rogers, petition from residents living on Forrest Street, Maple Street and "H" Street requesting safety zones or traffic signs on "H" Street in the vicinity of St. Francis Church, was received and referred to the Traffic Authority for study and recommendation back to the Council. Mr. Richie requested that he be notified when the report from the Traffic Authority will be heard by the Council. Correspondence. Upon a motion by Councilman Sceales, communication from Mrs. Florence H. Page, P. 0. Box 773, Wasco, dated February 3, 1978, expressing opposition to the Council's support of Proposition 3 - San Joaquin Nuclear Project, was received and ordered placed on file. 469 Bakersfield, California, February 8, 1978 - Page 2 Upon a motion by Councilman Christensen, communication from Louise B. Armstrong and James E. (Mickey) Bolender, dated February 4, 1978, requesting that a new fireproof wing be constructed on the Art Gallery and offering a donation of art and money, was received, ordered placed on file and the staff was directed to forward a copy to the Bakersfield Art Commission. Councilman Ratty made a motion that communications to Mayor Hart from Christopher David Brewer, 2807 Oswell Street, dated February 1, 1978,and Harold Baker Brewer, 1224 Telegraph Avenue, dated January 30, 1978, regarding removal of Father Garces Statue from the traffic circle and relocating it at the Kern County Museum, be received and placed on file. Councilman Medders stated he felt there is a misunder- standing about the City's intent regarding the relocation of the Father Garces Statue. The cost of moving it is not the problem. No contractor would guarantee that it could be moved without damage due to excessive weight and condition of the statue. Councilman Ratty's motion that communications to Mayor Hart from Christopher David Brewer and Harold Baker Brewer re- garding removal of Father Garces Statue from the traffic circle and relocating it at the Kern County Museum be received and placed on file, was unanimously approved. Council Statements. Upon a motion by Councilman Rogers, Mayor Hart's reappoint- ments of Vincent Casper and D. Jeanne Foth to the Bakersfield Redevelopment Agency, terms expiring February 1, 1982, were approved; and the Mayor was requested to write Mr. Casper and Ms. Foth expressing the Council's appreciation for their years of service. Consent Calendar. The following items were listed on the Consent Calendar: (a) Allowance of Claims Nos. 3216 to 3307, inclusive, in the amount of $883,164.95. 470 Bakersfield, California, February 8, 1978 - Page 3 (b) Street Right -of -Way Deed from George F. McCourry and Mildred L. McCourry providing right -of -way on Vincent Avenue for access to Tract No. 3912. (c) Notice of Completion and Acceptance of Work under Parcel Map No. 3955 - Contract No. 77 -80 with James A. Bowline and Michelle L. Hotten. (d) Map of Tract No. 3887 "A" and Improvement Agreement for construction of improvements therein - located north of Ming Avenue and east of Ashe Road. Upon a motion by Councilman Ratty, Items (a), (b), (c) and (d) of the Consent Calendar, were adopted by the following roll call vote: Ayes: Councilmen Barton, Christensen, Medders, Ratty, Rogers, Sceales Noes: None Absent: Councilman Strong Action on Bids. Upon a motion by Councilman Sceales, low bid of Jim Burke Ford for one 6,000 lb. G.V.W. Truck Cab and Chassis, was accepted and the other bid rejected. Upon a motion by Councilman Sceales, low bids of Ralph's Piston Ring Service for one 360 gallon capacity cleaning tank and Chester Avenue Brake for one 65 gallon capacity cleaning tank for new Corporation Yard, were accepted and all other bids rejected. Deferred Business. Adoption of Ordinance No. 2397 New Series amending Title Seventeen of the Municipal Code of the City of Bakersfield by changing the Land Use Zoning of that certain property in the City of Bakersfield located on the north side of 18th Street, between B and C Streets. The application for this zone change was made by Emmett Eugene Routh and this ordinance would change subject property from an R -3 (Limited Multiple Family Dwelling) Zone to a C -O -D (Com- mercial and Professional Office - Architectural Design) Zone. 471 Bakersfield, California, February 8, 1978 - Page 4 Upon a motion by Councilman Ratty, Ordinance No. 2397 New Series amending Title Seventeen of the Municipal Code of the City of Bakersfield by changing the Land Use Zoning of that certain property in the City of Bakersfield located on the north side of 18th Street, between B and C Streets, finding the C -O -D zoning consistent with the General Plan, and the Negative Declaration, were adopted by the following roll call vote: Ayes: Councilmen Barton, Christensen, Medders, Ratty, Rogers, Sceales Noes: None Absent: Councilman Strong Adoption of Ordinance No. 2398 New Series of the Council of the City of Bakersfield amending Section 17.12.020 of Chapter 17.12 (Zoning Map) of the Municipal Code of the City of Bakersfield, regarding property known as "Terrace Way No. 3" Annexation. This ordinance would zone upon annexation property known as "Terrace Way No. 3" Annexation to an R -1 (One Family Dwelling), R -1 -CH (One Family Dwelling - Church), and R -2 -D (Limited Multiple Family Dwelling - Architectural Design) Zones. Upon a motion by Councilman Sceales, Ordinance No. 2398 New Series of the Council of the City of Bakersfield amending Section 17.12.020 of Chapter 17.12 (Zoning Map) of the Municipal Code of the City of Bakersfield, regarding property known as "Terrace Way No. 3" Annexation, finding said zonings consistent with the General Plan, and the Negative Declaration, were adopted by the following roll call vote: Ayes: Councilmen Barton, Christensen, Medders, Ratty, Rogers, Sceales Noes: None Absent: Councilman Strong Adoption of Ordinance No. 2399 New Series of the Council of the City of Bakersfield amending Section 17.12.020 of Chapter 17.12 (Zoning Map) of the Municipal Code of the City of Bakersfield, regarding property known as "College No. 2" Annexation. 472 Bakersfield, California, February 8, 1978 - Page 5 This ordinance would zone upon annexation property known as "College No. 2" Annexation to an R -1 (One Family Dwelling) Zone. Upon a motion by Councilman Rogers, Ordinance No. 2399 New Series of the Council of the City of Bakersfield amending Section 17.12.020 of Chapter 17.12 (Zoning Map) of the Municipal Code of the City of Bakersfield, regarding property known as "College No. 2" Annexation, finding said zoning consistent with the General Plan, and the Negative Declaration, were adopted by the following roll call vote: Ayes: Councilmen Barton, Christensen, Medders, Ratty, Rogers, Sceales Noes: None Absent: Councilman Strong New Business. First reading of an Ordinance of the Council of the City of Bakersfield amending Section 11.04.791 of the Municipal Code of the City of Bakersfield (Speed Limit on Real Road). Pursuant to Section 22357 of the California Vehicle Code, the Public Works Department recommends the speed limit on Real Road be changed to 35 m.p.h. between California Avenue and Chester Lane and 30 m.p.h. between Palm Street and Stockdale Highway. First reading was considered given an Ordinance of the Council of the City of Bakersfield amending Section 11.04.791 of the Municipal Code of the City of Bakersfield (Speed Limit on Real Road). Adoption of Resolution No. 13 -78 of the Council of the City of Bakers- field deleting a Council Meeting in the month of February, 1978. Upon a motion by Councilman Ratty, Resolution No. 13 -78 of the Council of the City of Bakersfield deleting a Council Meeting in the month of February, 1978, was adopted by the following roll call vote: Ayes: Councilmen Barton, Christensen, Medders, Ratty, Rogers, Sceales Noes: None Absent: Councilman Strong 1'1 Bakersfield, California, February 8, 1978 - Page 6 Hearings. Upon a motion by Councilman Rogers, continued public hearing before the Council on application by William H. Rogers to amend the zoning boundaries from an R -1 (One Family Dwelling) Zone to an R -2 -D (Limited Multiple Family Dwelling - Architectural Design), or more restrictive, Zone, affecting those certain properties in the City of Bakersfield located south of Highway 178 and east of the Bakersfield Country Club, was continued until Wednesday, February 22, 1978. This is the time set for public hearing before the Council in the matter of the request of Bakersfield Cable TV and Warner Cable TV for rate deregulation in the City of Bakersfield. This hearing has been duly advertised. Mayor Hart declared the hearing open for public partici- pation. Mayor Hart stated that due to a real or imaginary con- flict of interest he would yield the chair to Vice -Mayor Medders. Mr. Tom LaFourcade, General Manager of Warner Cable TV of Kern County, cited several reasons the Federal Communications Commission deleted a portion of their rules (Section 76.31A4) which required local control; and in support of Warner Cable TV's request for deregulation in the City of Bakersfield he read a letter addressed to Robert Wright, City Manager of Peoria, Ill., from John M. Semanski and Robert Scott, Professors of Economics at Bradley University, expressing support of deregulation of cable television in the Peoria area. Mr. LaFourcade assured the Council that it was not in the best interest of cable television companies to jack up prices so high as to force customers to cancel. Mr. Howard Channell, General Manager of Bakersfield Cable TV, read a prepared statement in support of their request for deregulation in the City of Bakersfield. No protests or objections being received and no one else wishing to speak in favor, Vice -Mayor Medders closed the public 4 -1 Bakersfield, California, February 8, 1978 - Page 7 portion of the hearing for Council deliberation and action. After discussion, upon a motion by Councilman Rogers the staff was directed to draft a document, as soon as practical, implementing the deregulation of cable television rates, in keeping with the action taken by the County, and which would include; (1) periodic public reviews of performance, (2) right to review increases and (3) receive annual financial statements. City Manager Bergen stated that he does not feel that the staff should set rates or have them appealed to the staff in any way. That is a prerogative of the Council. Any staff recom- mendations should be made to the City Council. Adjournment. There being no further business to come before the Council, upon a motion by Councilman Ratty, the meeting was adjourned at 9:30 P. M. MAYQR,b'f the Ci y of Bakersfield, Calif. ATTEST: — -//V-2�0 CITY CIAITK and Ex -Of cio Clerk of the Council of the City of Bake field, California ma 475 Bakersfield, California, February 22, 1978 Minutes of a regular meeting of the Council of the City of Bakersfield, California, held in the Council Chambers of City Hall at 8:00 P. M., February 22, 1978. The meeting was called to order by Mayor Hart followed by the Pledge of Allegiance and Invocation by Mr. Michael Thurman member of the High Council of the Church of Jesus Christ of Latter - Day Saints. The City Clerk called the roll as follows: Present: Mayor Hart. Councilmen Christensen, Medders, Ratty, Rogers, Sceales, Strong, Barton Absent: None Minutes of the regular meeting of February 8, 1978 were approved as presented. Presentation of Retirement Plaque. Mayor Hart presented a retirement plaque to Mr. James E. Ware, who completed 28 years of service with the Police Department of the City of Bakersfield, effective February 4, 1978. Scheduled Public Statements. Mrs. Bernice Jarrett, Chairman of the Bakersfield Art Commission, outlined the history of the Art Commission and Gallery; introduced members of various art organizations; and stated there is an opportunity to acquire another valuable collection if an addition can be made to the art gallery. Mr. Francis Parsons, Architect and member of the Bakers- field Art Commission, pointed out preliminary sketches of the proposed additions to the art gallery and requested aid from the City to obtain funds from the Federal Government and private foundations. Mr. George Van Dreal, Vice - President of the Bakersfield Art Association, stated several valuable art collections would be donated and traveling exhibits would come to the City if more space was available and requested the aid of the Council in expanding the gallery. 476 Bakersfield, California, February 22, 1978 - Page 2 Mr. Richard Leask, Secretary of the Bakersfield Art Commission, outlined the art collection that would be donated by Mrs. Mary Bultman, if facilities are available to display it; and requested the Council's support in the planning, construction and planning of the financial stages of this facility that can do a lot to enrich the lives of the people of this community. Councilman Christensen thanked the Art Commission and Association for bringing this information to the attention of the Council and stated he is sure the Council will make every effort to aid them in this project. Councilman Ratty stated he hopes they will present this to the County and then the Intergovernmental Relations Committee and County can work together to help the Art Commission and Associa- tion in this project. Mr. Robert Coop, Arthur D. Little Management Consultants, stated he was present, at the request of the Council, to discuss a management audit or review of the Police Department. It is very difficult to quote a price of a study without details of what the Council wants in terms of the extent of the study. In order to determine exactly what is wanted,by the Council, it is suggested that an Overview Study be conducted at a cost of approximately $5,000.00,which could be completed by the end of March. To con- duct a thorough management audit the best ballpark figure he could give was $35,000.00 - $50,000.00. Councilman Barton made a motion that the Council retain Arthur D. Little Management Consultants to conduct an Overview Study of the Police Department to determine exactly what type of management study is necessary. Councilman Ratty stated that there is a Proposition, Jarvis -Gann Initiative, on the June ballot that, if passed, could drastically curtail the City's budget, and he offered a substitute motion that the decision to conduct this Overview Study be post- poned until after that election. 477 Bakersfield, California, February 22, 1978 - Page 3 Councilman Barton stated that if the Council could reduce the personnel turnover rate in the Police Department by conducting this study it would more than compensate for the cost of the study. Councilman Christensen stated that he thought it is imperative that this money be spent to conduct the Overview Study to determine if there are problems in the Police Department or not. After discussion, Councilman Ratty's substitute motion that the decision to conduct the Overview Study be postponed until after the June election was approved by the following roll call vote: Ayes: Councilmen Medders, Ratty, Rogers, Sceales Noes: Councilmen Christensen, Strong, Barton Absent: None Correspondence. Upon a motion by Councilman Sceales, communication from the City of Arvin, dated January 23, 1978, requesting the City of Bakersfield to enter into a Joint Powers Agreement which would allow the City of Arvin's Senior Citizens Transportation Service to operate in the City of Bakersfield, was received and referred to staff for study and recommendation. Upon a motion by Councilman Rogers, communication from George Read, 3512 E1 Alisal, dated February 16, 1978, requesting annexation of property located on the southwest corner of White Lane and Union Avenue, containing 7.65 acres of land, was received and referred to the Planning Commission for study and recommendation. Hearings. Upon a motion by Councilman Rogers, continued public hearing before the Council on application by William H. Rogers to amend the zoning boundaries from an R -1 (One Family Dwelling) Zone to an R -2 -D (Limited Multiple Family Dwelling - Architectural Design), or more restrictive, Zone, affecting those certain properties in the City of Bakersfield located south of Highway 178 and east of the Bakersfield Country Club, was continued until Wednesday, March 8, 1978. 478 Bakersfield, California, February 22, 1978 - Page 4 Council Statements. Councilman Rogers announced that he appointed Mr. Paul Nelson, 2500 Christmas Tree Lane, to the Housing Advisory Finance and Appeals Board. Councilman Barton announced that he appointed Mrs. Joyce Hayes, 4204 Alexander Street, to the Housing Advisory Finance and Appeals Board. Councilman Sceales announced that he appointed Mr. Denman A. Collins, 216 E1 Tovar, to the Housing Advisory Finance and Appeals Board. Councilman Ratty announced that he appointed Mr. Charles L. "Bud" Doering, 1400 Kern Street, Apt. 5, to the Housing Advisory Finance and Appeals Board. Councilman Medders announced that he appointed Mr. Francis Morelli, 2520 - 4th Street, to the Housing Advisory Finance and Appeals Board. Councilman Strong announced that he appointed Mr. Robert Bethea, 323 "T" Street, to the Housing Advisory Finance and Appeals Board. Councilman Barton announced that the Business Development and Parking Committee with a Redevelopment Agency Committee will hold a public meeting in the Council Chambers on March 1, 1978 at 4:00 P. M. with the property owners within the proposed hotel complex redevelopment area. Reports. Councilman Barton, Chairman of the Business Development and Parking Committee, read Report No. 1 -78 regarding Parking, as follows: In December of 1977, this committee, along with the staff, began discussions with the legal counsel for the Redevelopment Agency to deter- mine if the Agency could conduct an evaluation of parking needs of the redevelopment area. In the opinion of the counsel, they may con- duct such a study. 479 Bakersfield, California, February 22, 1978 - Page 5 Since it is within the scope of authority of the Redevelopment Agency, it is the recom- mendation of this committee that the City Council formally request the Agency to conduct a comprehensive evaluation of the parking needs of the redevelopment area and make recommenda- tions back to this Council as soon as possible. Those recommendations should suggest alter- natives for both short -term and long -range solutions. Upon a motion by Councilman Barton, Business Development and Parking Committee Report No. 1 -78 regarding Parking, was accepted; and the Council will formally request the Bakersfield Redevelopment Agency to conduct a comprehensive evaluation of the parking needs of the redevelopment area and make recommendations, suggesting alternatives for both short -term and long -range solutions, back to the Council as soon as possible. Councilman Rogers, member of the Governmental Efficiency and Personnel Committee, read Report No. 2 -78 regarding Personnel Changes, as follows: In 1976, a federal law was passed extending unemployment insurance to employees of state and local governments, effective January 1, 1978. In order that California's private sector employees were not penalized into paying the cost of this federal requirement, Assembly Bill 644 was passed by the State Legislature and signed into law in January of 1978. With the passage of these two laws, the City of Bakersfield could now be faced with an estimated annual cost of over $300,000 in unemployment benefits. In an attempt to hold down these costs, the staff has held several meetings with representa- tives of the State Department of Benefits Payments regarding the various options the City has in financing and administering an unemployment program. Based on facts available at this time, it appears the City would be best served by selecting a reimbursable method whereby we would be basically self- insured. This would be similar to the self- insured method which the staff recommended two years ago for workers' compensation which resulted in an estimated annual savings of $250,000. The Governmental Efficiency and Personnel Committee has met with the staff regarding this matter, and since the Federal and State Governments have once again imposed additional n n 0 • Bakersfield, California, February 22, 1978 - Page 6 requirements on local government, the City has no other choice than to make sure future costs are held to a minimum. This Committee is, therefore, recommending a new position of Personnel Technician to be assigned to the City Manager's Office to oversee the City's unemployment benefits program and other related duties. This position is important in that if claims filed against the City are not answered within ten days, unemployment benefits are automatically paid. The annual cost for this new position, including supple- mental benefits, is $17,340. In other personnel - related business, the Governmental Efficiency and Personnel Committee is recom- mending Council approval in reclassifying one Secretary II position in the Manager's Office to a Personnel Clerk. This reclassification is in the same salary level, therefore, there are no additional costs involved. This Committee is also recommending the reclassi- fication of a vacant Engineering Technician II position to Survey Party Chief. This reclassi- fication will result in an annual savings of approximately $2,000. In order to effectuate these transactions, we are recommending approval of this report and approval of the following: (1) One (1) new position of Personnel Technician for the City Manager's Office. (2) Reclassification of one (1) Secretary II position to Personnel Clerk in the City Manager's Office. (3) Reclassification of one (1) Engineering Technician II position to Survey Party Chief, and approval of the attached Survey Party Chief specifications. (4) Approval of the attached salary resolution. Upon a motion by Councilman Strong, Governmental Efficiency and Personnel Committee Report No. 2 -78 regarding Personnel Changes, was accepted; one new position of Personnel Technician for the City Manager's Office, was approved; reclassification of one Secretary II position to Personnel Clerk in the City Manager's Office, was approved; and reclassification of one Engineering Technician II position to Survey Party Chief and job specifications, were approved. n 1 Mob Bakersfield, California, February 22, 1978 - Page 7 Adoption of Resolution No. 14 -78 of the Council of the City of Bakers- field amending Resolution No. 51 -77, setting salaries and related benefits for Officers and Employees of the City of Bakersfield. Upon a motion by Councilman Strong, Resolution No. 14 -78 of the Council of the City of Bakersfield amending Resolution No. 51 -77, setting salaries and related benefits for Officers and Employees of the City of Bakersfield, was adopted by the following roll call vote: Ayes: Councilmen Christensen, Medders, Ratty, Rogers, Sceales, Strong, Barton Noes: None Absent: None City Manager Bergen read a report regarding 1976 State Park Bond Act, as follows: In April 1977, the City Council adopted a resolution which approved the priority plan for expenditure for Kern County under the 1976 State Park Bond Act. The City of Bakersfield's share under this plan was $281,200. Applications must normally be submitted by September 15 of each year for funding in the following fiscal year. The City has recently been informed by the State that an application can be submitted by March 15 and be funded in this next fiscal year. This would allow the City to receive these funds one year sooner. The park projects as outlined on the attached are being proposed for the 1978 -79 capital improvement program for funding under this program. In order for the City to make application to meet this filing date, the Council must adopt the attached resolution. After discussion, upon a motion by Councilman Rogers, report from the City Manager regarding 1976 State Park Bond Act, was accepted. Adoption of Resolution No. 15 -78 of the Council of the City of Bakers- field approving the application for 1976 State Grant Moneys for improve- ments at Quailwood, Castle and University Parks. Upon a motion by Councilman Rogers, Resolution No. 15 -78 of the Council of the City of Bakersfield approving the application Bakersfield, California, February 22, 1978 - Page 8 for 1976 State Grant Moneys for improvements at Quailwood, Castle, and University Parks, was adopted by the following roll call vote: Ayes: Councilmen Christensen, Medders, Ratty, Rogers, Sceales, Strong, Barton Noes: None Absent: None City Manager Bergen reported that a number of problems were brought up during the annexation of Rio Bravo, both by the Environmental Impact Report, comments on the E.I.R., LAFCO, etc. The basic understanding being that most capital improvements would be financed by the developers and services provided by the City would not exceed tax revenues from the area. One of the major problems was water service. The City agreed to study this problem and Tom Stetson, City's Consulting Engineer, is preparing a report. Mr. Stetson is present this evening and will give the Council a brief status report. Mr. Tom Stetson, of Stetson Engineers, Inc., and Consultants to the City of Bakersfield on water matters, with the aid of maps, presented a status report on water sources and problem of actual development of water systems for the Rio Bravo Annexation area. Mr. Stetson stated that the principal problem area being focused on is between the Olcese Water District and Improvement District 4 in which there could be subdivision development or proposals for subdivision development. This happens to be an area in which there is difficulty getting adequate wells. The wells yield very small quantities of water and are expensive. We are looking at that from a standpoint of what alternative means can be provided to develop water service in that area. It could be extensions of existing services, from either California Water Service, East Niles or Olcese, all of which would be very expensive because it is an area that has not developed to date. If develop- ment occurred it would probably be on a gradual basis and would • Bakersfield, California, February 22, 1978 - Page 9 require a major investment in facilities to extend the service out to that area. This is the problem being focused on now. The entire area will be covered in the report. Councilman Rogers stated, as a reminder, that when the Council was considering this annexation it was very clearly stated, in the Environmental Impact Report and Council Chambers, that if a developer wanted to go out away from the existing City Limits, which is the area Mr. Stetson pointed out, that he was welcome to do it, however, it must be understood the cost of extending services to that area would be borne by the developer and not by the tax- payers of the City. City Manager Bergen stated the real problem is that the initial development, most likely, will not justify the type of expenditure that will be needed to bring water to that area. The staff is working with the Planning Commission to arrive at some acceptable standards of development that might be recommended by the staff. Any of those recommendations will come to the Council for deliberation and approval prior to implementation. Consent Calendar. The following items were listed on the Consent Calendar: (a) Allowance of Claims Nos. 3308 to 3482, inclusive, in the amount of $503,430.65. (b) Alleyway Easement from Tenneco Realty Development Corporation required by lot line adjustment in alley north of Outingdale Drive (Tract No. 3872 north- west of Ming Avenue and Ashe Road). (c) Map of Tract No. 4027 and Improvement Agreement for construction of improve- ments therein - located south of Wilson Road and west of South "H" Street. (d) Notice of Completion and Acceptance of Work for pavement improvements on Ashe Road, Ming Avenue, Gosford Road and University Avenue - Contract No. 77 -179 with Griffith Company. 484 Bakersfield, California, February 22, 1978 - Page 10 (e) Application for Encroachment Permit from Kern County Development, Inc., Coleman T. Proctor, P.O. Box 9812, Bakersfield, for construction of 4 foot high wood fence at 3308 Grissom Street, 4 foot high chain link fence at 3300 and 3304 Grissom Street and 6 foot high wood fence along Planz Road at 3300 Grissom Street (south- east corner of Planz Road and Grissom Street). All fences are at back of sidewalk and within the public right -of- way. (f) Request from Kern County Property Manage- ment Department for abandonment of Alley running east and west between "H" and Eye Streets, south of Santa Fe Railroad tracks and north of 14th Street. (Refer to Planning Commission for study and recommendation) (g) Request from Moreland Engineering, Inc., to Zone Upon Annexation to R -2 a portion of Tentative Tract No. 4004 located on the southeast corner of Pacheco Road and South "H" Street. (Refer to Planning Commission) (h) Resolution No. 16 -78 of the Council of the City of Bakersfield setting Wednesday, March 22, 1978 in the Council Chambers of City Hall as the date and place of public hearing in the matter of proposed can- cellation of Land Use Contract with respect to part of land, under the Williamson Act and directing the City Clerk to give notice in accord with Section 51284 of the Government Code. Upon a motion by Councilman Ratty, Items (a), (b), (c), (d), (e), (f), (g) and (h) of the Consent Calendar, were adopted by the following roll call vote: Ayes: Councilmen Christensen, Medders, Ratty, Rogers, Sceales, Strong, Barton Noes: None Absent: None Action on Bids. Upon a motion by Councilman Sceales, low bid of Monk Stationers for Annual Contract No. 10579 for Office Supplies (186 items), was accepted, all other bids rejected and the Mayor was authorized to execute the contract • 1 • Bakersfield, California, February 22, 1978 - Page 11 Upon a motion by Councilman Ratty, low bid of Three Way Chevrolet for one 27,500 lb. G.V.W. Tilt -Cab and Chassis, was accepted and the other bid rejected; and bid of P -B Sales Company for Street Patcher Body, was accepted. Upon a motion by Councilman Sceales, Dean Clark & Sons was permitted to withdraw their bid for Security Lighting for the Corporation Yard Facility; and second lowest bid of Galland Electric, was accepted, all other bids rejected and the Mayor was authorized to execute the contract. Upon a motion by Councilman Strong, low bid of Jim Alfter for construction of Curb and Gutter on various streets in the Mayflower- Sunset District, Phase II (E.D.A. Project), was accepted, all other bids rejected and the Mayor was authorized to execute the contract. Deferred Business. Adoption of Ordinance No. 2400 New Series of the Council of the City of Bakersfield amending Section 11.04.791 of the Municipal Code of the City of Bakersfield (Speed Limit on Real Road). Upon a motion by Councilman Sceales, Ordinance No. 2400 New Series of the Council of the City of Bakersfield amending Section 11.04.791 of the Municipal Code of the City of Bakersfield (Speed Limit on Real Road), was adopted by the following roll call vote: Ayes: Councilmen Christensen, Medders, Ratty, Rogers, Sceales, Strong, Barton Noes: None Absent: None New Business. Adoption of Resolution No. 17 -78 of the Council of the City of Bakers- field designating Enforcement Agencies to carry out provisions of the Z'Berg- Kapiloff Solid Waste Control Act of 1976. 486 Bakersfield, California, February 22, 1978 - Page 12 This resolution designates the Bakersfield Development Services Department (Building Department) and the Kern County Health Department as the enforcement agency to carry out the provisions of the Solid Waste Control Act for refuse collection in the City. The act requires each City to designate an enforce- ment agency. The departmental unit responsible for refuse collection and disposal cannot be the enforcement agency for the operation it conducts. Upon a motion by Councilman Ratty, Resolution No. 17 -78 of the Council of the City of Bakersfield designating Enforcement Agencies to carry out provisions of the Z'Berg- Kapiloff Solid Waste Control Act of 1976, was adopted by the following roll call vote: Ayes: Councilmen Christensen, Medders, Ratty, Rogers, Sceales, Strong, Barton Noes: None Absent: None Adoption of Resolution No. 18 -78 of the Council of the City of Bakers- field approving Negative Declaration for the construction of the Truxtun Avenue Extension and Separation of Grade Project, and approving said project. Approval of the Negative Declaration is necessary prior to the Public Utilities Commission order for construction of the project. After the P.U.C. order is made, the City will make application with Caltrans for approval and allocation of funds for the project. This will have to be accomplished prior to April 1, 1978, in order for the project to be funded or constructed in this fiscal year. The Planning Commission held a public hearing and approved the Negative Declaration on February 7, 1978. Councilman Strong stated he did not remember reviewing the Negative Declaration and felt it should have been included in the Council packets with the resolution. r Bakersfield, California, February 22, 1978 - Page 13 Councilman Ratty indicated that the Council received a copy of the E.I.R. and Notice of Determination a couple weeks ago. Upon a motion by Councilman Ratty, Resolution No. 18 -78 of the Council of the City of Bakersfield approving Negative Declaration for the construction of the Truxtun Avenue Extension and Separation of Grade Project, and approving said project, was adopted by the following roll call vote: Ayes: Councilmen Medders, Ratty, Rogers, Sceales, Barton Noes: Councilman Strong Absent: None Abstaining: Councilman Christensen Councilman Ratty indicated that he felt that pertinent documents should be included with the item for adoption. Councilman Strong stated, in clarifying his negative vote, that he did not remember having read some of the documents in question and it would be in poor taste to vote "Yes" without having done so. Approval of Plans and Specifications for construction of Curb and Gutter and Cross Gutters at various locations. Upon a motion by Councilman Sceales, Plans and Specifi- cations for construction of curb and gutters on the east side of "N" Street between 2nd Street and Chester Place and construction of cross gutters at seven locations within the Community Develop- ment Target Area (Community Development Funds), were approved. Hearings (Continued) Upon a motion by Councilman Sceales, continued public hearing before the Council in the matter of the proposed cancella- tion of Land Use Contract with respect to part of land, under the Williamson Act, and which land is located in the County of Kern Agricultural Preserve Number 10 and 11, was continued until 488 Bakersfield, California, February 22, 1978 - Page 14 Wednesday, March 15, 1978, by the following roll call vote: Ayes: Councilmen Christensen, Medders, Ratty, Rogers, Sceales, Strong, Barton Noes: None Absent: None This is the time set for public hearing before the Council on Resolution of Intention No. 928 of the Council of the City of Bakersfield declaring its intention to order the vacation of Planz Road between Ashe and Wilson Roads, in the City of Bakersfield. This hearing has been duly advertised and posted. Vice -Mayor Medders declared the hearing open for public participation. Mr. Chuck Tolfree, representing the applicant Tenneco Realty Development Corporation, was present to answer questions of the Council. No protests or objections being received, the public portion of the hearing was closed for Council deliberation and action. Upon a motion by Councilman Sceales, Resolution No. 19 -78 of the Council of the City of Bakersfield ordering the vacation of Planz Road between Ashe and Wilson Roads, in the City of Bakersfield, was adopted by the following roll call vote: Ayes: Councilmen Christensen, Medders, Ratty, Rogers, Sceales, Strong, Barton Noes: None Absent: None This is the time set for public hearing before the Council on Resolution of Intention No. 929 of the Council of the City of Bakersfield declaring its intention to order the vacation of the Alley in Block 325 between Eye Street and Chester Avenue, in the City of Bakersfield. This hearing has been duly advertised and posted. Vice -Mayor Medders declared the hearing open for public participation. No protests or objections being received, the public portion of the hearing was closed for Council deliberation and action. JAI Bakersfield, California, February 22, 1978 - Page 15 Upon a motion by Councilman Ratty, Resolution No. 20 -78 of the Council of the City of Bakersfield ordering the vacation of the Alley in Block 325 between Eye Street and Chester Avenue, in the City of Bakersfield, was adopted by the following roll call vote: Ayes: Councilmen Christensen, Medders, Ratty, Rogers, Sceales, Strong, Barton Noes: None Absent: None Councilman Barton requested that a copy of City Manager Bergen's contract be included in the Council packets for next week. Adjournment. There being no further business to come before the Council, upon a motion by Councilman Ratty, the meeting was adjourned at 9:50 P. M. MAY the City of Bakersfield, Calif. ATTEST: CITY RK and Ex-994ficio Clerk of the Council of the City of Bakktsfield, California ma 490 Bakersfield, California, March 1, 1978 Minutes of a regular meeting of the Council of the City of Bakersfield, California, held in the Council Chambers of City Hall at 8:00 P. M., March 1, 1978. The meeting was called to order by Mayor Hart, followed by the Pledge of Allegiance and Invocation by Councilman Rogers. The City Clerk called the roll as follows: Present: Mayor Hart. Councilmen Medders, Ratty, Rogers, Sceales, Strong, Barton, Christensen Absent: None Minutes of the regular meeting of February 22, 1978 were approved as presented. Correspondence. Upon a motion by Councilman Medders, correspondence from Mr. Clayton Rippey, 4017 Eton, Bakersfield, dated February 23, 1978, expressing his support of proposals made by the Bakersfield Art Association and the Art Commission at the Bakersfield City Council meeting of February 22, 1978, was received and placed on file. Upon a motion by Councilman Medders, correspondence from Mr. Victor Lesseter, 6613 Rexford Way, Bakersfield, dated February 15, 1978, addressed to Mayor Don Hart, presenting petition to keep the Stockdale bicycle lane open and maintained, was received and referred to staff for study. Upon a motion by Councilman Rogers, correspondence from the Housing Authority of the County of Kern, dated March 1, 1978, regarding application for Preliminary Loan for Low -Rent Public Housing and requesting adoption of Resolution approving the applica- tion, was received and will be placed on the City Council agenda for the meeting of March 8, 1978. Council Statements. Upon a motion by Councilman Rogers, all building permit fees related to property flood damage resulting from the recent storm were waived for a period of sixty days. 491 Bakersfield, California, March 1, 1978 - Page 2 Councilman Barton stated that at the Council meeting of February 22, 1978 he requested a copy of the City Manager's contract and breakdown of the total cost of the contract to the City be furnished members of the City Council prior to tonight's meeting. Upon a motion by Councilman Barton, the staff was requested to give the Council, at this meeting, a written report with itemized accounting of the total cost of the City Manager's contract and also the cost of any projected costs that may occur to the contract prior to March 15, 1979. Councilman Christensen stated that the total analysis of the income which accrued to City Manager Bergen should include answers to the following: How much does the City pay for health and welfare? What is the car allowance? Speaking of the car, what is the liability payment on the car that we as taxpayers make? What is the property damage insurance that we carry? What is the other comprehensive insurance? What was the purchase of the vehicle, minus the deprecia- tion? What is the operation cost? What is the cost of maintenance? What amount is spent for repair and what were the fees if a chauffeur is ever furnished? Plus in the contract we have life insurance; the amount of deferred payment; the amount given for administrative leave; the amount allowed for compensatory time; professional dues both national, regional, and local that are paid by the City; conference fees and expenses to conferences; and any institute fees of any institutes the Manager may have attended. That would be the total salary. After considerable discussion, Councilman Barton moved that a written notice be prepared and signed by the Mayor and given to the Manager which shall provide for a reasonable time after March 15, 1978 to review the Manager's contract with the idea of extending the contract for another four years, but that during the review period and prior to an extension of the contract that the provisions contained in the present contract shall not be effective beyond March 15, 1979 without further formal action by this Council. 492 Bakersfield, California, March 1, 1978 - Page 3 City Attorney Hoagland stated the Council could not amend the contract unilaterally, nor could the contract be extended beyond March 15 by means of a motion. The contract is renewed for four years from and after March 15, 1979 if notice is not given by the Council prior to March 15, 1978. City Manager Bergen suggested adjourning to Executive Session. After a lengthy discussion, Councilman Barton amended his motion to read that a written notice be prepared and signed by the Mayor and given to the Manager which provides for a review of his contract prior to March 15, 1978 by this Council with the idea to extend the contract for four more years. Councilman Rogers made a substitute motion in two parts: (1) that the detailed written report requested regarding the cost of the City Manager's contract be provided this Council next week and not tonight, and (2) that Mr. Barton put down his request in writing to be included in the Council packets before the meeting of March 8, 1978, so the Council can look at it and read exactly what he means. In response to questions presented by Mayor Hart, City Attorney Hoagland stated it was his opinion that Councilman Rogers' substitute motion was a clarification of Councilman Barton's motion passed on by the Council earlier in the meeting. The substitute motion would, in effect, bring out all of the things requested which were not included in Mr. Barton's original motion. City Manager Bergen again suggested an Executive Session. The City Clerk proceeded to call the roll on Councilman Rogers' substitute motion, with Councilmen Medders, Ratty, Rogers, and Sceales voting "aye." Councilman Strong requested a point of clarification and asked the City Attorney if there is a provision in Mason's rules allowing something that has been voted on and passed by the Council to be brought up again at the same meeting. 493 Bakersfield, California, March 1, 1978 - Page 4 A brief recess was called at 9:00 P. M. City Attorney Hoagland cited Section 395 of Mason's Manual of Legislative Procedure, A Motion to Amend, Test of Amendability of Question: "If it could properly have been submitted in a different form it can be amended." Councilman Strong indicated he wished to pass. Mayor Hart stated to let the record show that Mr. Strong did not participate in this vote by abstention or voting aye or nay. The Clerk continued the roll call, with Councilman Barton voting "no," and Councilman Christensen voting "yes" on the last part of the motion, and if the two parts are commingled, "no." The motion carried. City Attorney Hoagland stated that the two parts of the substitute motion were voted on as one motion. Mayor Hart requested, as a privilege of the chair, that the information that was to be made available this evening be presented in fifteen minutes, and that next week the entire package in detail be included in the packets. Councilman Barton made a motion that the Manager's contract be reviewed March 8, 1978. Upon a motion by Councilman Medders, the Council adjourned to Executive Session at 9:10 P. M. The Council reconvened at 10:00 P. M. City Manager Bergen stated the annual, direct salary cost of his contract, effective March 1, 1978, is $48,314.28, plus a deferred income of 10 %, or $4,831.43, which is put into a retirement account. Upon a motion by Councilman Barton, the Council voted unanimously to review the Manager's contract on March 8, 1978. Reports. At the City Council meeting of February 22, 1978, the City Council referred a communication from the City of Arvin regarding a Joint Powers Agreement for the Arvin Transportation Program to the 1 � I Bakersfield, California, March 1, 1978 - Page 5 staff for study and recommendation. City Manager Bergen reported on the staff's findings. Upon a motion by Councilman Medders, the Joint Powers Agreement with the City of Arvin for Senior Citizens Transportation Service was approved and the Mayor was authorized to execute the agreement. Consent Calendar. The following items were listed on the Consent Calendar: (a) Allowance of Claims Nos. 3483 to 3666, inclusive, in the amount of $168,637.41. (b) Claim for damages from Mrs. Nevada Payne, 137 South Milham Drive, Bakersfield. (Refer to City Attorney) (c) Application for Encroachment Permit from Teresa Lopez, 621 "R" Street, Bakersfield, for con- struction of chain link fence 4 feet high to be placed approximately 5 feet from face of curb, at the back of sidewalk area at 621 "R" Street. (d) Application for Encroachment Permit from Don G. Simpson for a masonry wall 6 feet high to be placed 1 foot from property line at the back of the sidewalk at 1801 Pine Street. (e) Notice of Completion and Acceptance of Street Improvements on Stine Road and Planz Road, southwest corner. (f) Plans and Specifications for Paving of New Corporation Yard. Upon a motion by Councilman Ratty, Items (a), (b), (c), (d), (e), and (f) of the Consent Calendar were adopted by the following roll call vote: Ayes: Councilmen Medders, Ratty, Rogers, Sceales, Strong, Barton, Christensen Noes: None Absent: None Action on Bids. Upon a motion by Councilman Sceales, bid of Kern Rock Co. for Annual Contract No. 10479 for Select Road Materials was accepted and the Mayor was authorized to execute the contract. 495 Bakersfield, California, March 1, 1978 - Page 6 New Business. Acceptance of anonymous gift. A donor desiring to remain anonymous wishes to contribute money to the City to be used for certain public purposes. The gift must be accepted by the City. Upon a motion by Councilman Rogers, anonymous gift of money to be used for certain public purposes was accepted. Adoption of Resolution No. 21 -78 of the Council of the City of Bakers- field setting forth the terms and conditions for deregulation of rates for Cable TV franchises. At the City Council meeting of February 8, 1978, the staff was directed to draft a document implementing the deregulation of Cable Television rates, in keeping with the action taken by the County of Kern, and which would include: (1) periodic public reviews of performance, (2) right to review increases, and (3) receive annual financial statements. Upon a motion by Councilman Rogers, Resolution No. 21 -78 of the Council of the City of Bakersfield setting forth the terms and conditions for deregulation of rates for Cable TV franchises was adopted by the following roll call vote: Ayes: Councilmen Medders, Ratty, Rogers, Sceales, Strong, Barton Noes: Councilman Christensen Absent: None Councilman Christensen qualified his vote in the negative by stating he saw no difference between deregulation and regulation. Approval of Sewer Service Agreement between City and Panorama County Sanitation District, to serve College Heights Shopping Center. This agreement is in regard to sewer service for an area which has been annexed to the City and receives sewer service from the County District. The City has budgeted funds for construction of a pump station and force main to connect this area to City sewer, but in f Bakersfield, California, March 1, 1978 - Page 7 reevaluating the District's sewer service charge and in further negotiation with the District, the City was able to obtain an annual service charge equivalent to 60% of the District's ad valorem tax rate times the assessed valuation of the annexed area. This charge is more economical than the expenditure of $96,000 to connect to the City facilities. Therefore, the staff recommends approval of the agreement. Upon a motion by Councilman Rogers, Sewer Service Agreement between City and Panorama County Sanitation District, to serve College Heights Shopping Center, was approved and the Mayor authorized to execute the Agreement. Adjournment. There being no further business to come before the Council, upon a motion by Councilman Ratty, the meeting was adjourned at 10:10 P. M. MAYOK o City of Bakersfield, California ATTEST: CITY CLE ,RWand Ex cio Jerk of the Council of the City of BakersfieYd, California mp 497 Bakersfield, California, March 8, 1978 Minutes of a regular meeting of the Council of the City of Bakersfield, California, held in the Council Chambers of City Hall at 8:00 P. M., March 8, 1978. The meeting was called to order by Mayor Hart followed by the Pledge of Allegiance and Invocation by Councilman Donald A. Rogers. The City Clerk called the roll as follows: Present: Mayor Hart. Councilmen Ratty, Rogers, Sceales, Strong, Barton, Christensen, Medders Absent: None Minutes of the regular meeting of March 1, 1978 were approved as presented. Scheduled Public Statements. Mr. Bob Karpe, 221 South Garnsey, read the following letter into the record: March 8, 1978 City Council City of Bakersfield 1501 Truxtun Avenue Bakersfield, California 93301 Gentlemen: I recently read an article in The Bakersfield Californian regarding the amount of City Manager Harold Bergen's salary, and the renewing of his contract. I have not been aware of this type of discussion in prior years. As a citizen of Bakersfield, I have had the feeling that our City, including its Govern- ment, was the best, with honesty and efficiency among the many fine attributes of the Council and management. I suppose our City has made some mistakes over the years, and Harold Bergen, Manager, as the man in charge of carrying out Council policy would have to take final responsibility for those mistakes. It has been my experience that he is a big enough man to say, "I've made a mistake ", and change. He does make decisions, and to his credit are the multitude of good decisions and sound management which have so benefited the citizens, employees and taxpayers of the City of Bakers- field for many years. For example, the decision to acquire Kern River Water Rights at a cost of $17,000,000, more or less, will be a great asset for the next hundred years. two Bakersfield, California, March 8, 1978 - Page 2 During my term as California Real Estate Com- missioner I dealt with many cities, some of which could not make decisions, and called Harold Bergen for advice. I got good advice. Our Council has provided our City with excellent administration of its policies. I urge it to continue. Sincerely, ROBERT W. KARPE Correspondence. Upon a motion by Councilman Medders, communications from Warner Cable of Kern County; (1) dated March 3, 1978, giving notice of intention to raise rates in the incorporated area of the City; and (2) dated March 7, 1978, submitting additional information to their letter of March 3, 1978, were received and ordered placed on file. Upon a motion by Councilman Sceales, communication from Ralph and Betty F. Williams, 2901 Sunflower Way, dated March 8, 1978, regarding Wible No. 2 Annexation, was received and referred to staff for report. Council Statements. Councilman Barton stated that he appreciated Mr. Karpe's attendance tonight; and in the hope that it might clear the air, made the following statement regarding the events of last week's Council Meeting concerning his request for information from staff and his wish to make the Council aware of the Manager's contract: "It was done so in the total belief that as a Councilman I have the right to do so. The belief that I have the right to obtain infor- mation concerning the City's business from staff and to bring any City business that I think is germane to our jobs to the Council's attention. Any interpretation, any specu- lation, is unfortunate and not only any other interpretation of what I just said is not only unfortunate, is not factual. In conclusion, Mr. Mayor and my fellow members of the Council, it is my hope that we, in the future, can conduct our City business with decorum and with each one of us able to respond to issues that come before us as responsible elected members representing our constituents." E Bakersfield, California, March 8, 1978 - Page 3 Councilman Strong stated that he was also impressed with Mr. Karpe's statement and has the highest respect and admiration for him. It is somewhat unfortunate that so many citizens of this community may have misconstrued some behavior on the part of some Councilmen at last week's meeting. He fully recognizes the right of the City Manager to have all facets of his contract discussed in private and he would not want to usurp any of those rights. It should be clarified that the thing that triggered last week's response, on the part of some Councilmen and himself, is the fact that when a Councilman asks for certain information, that he is entitled to, it should be provided. It is his opinion that it was not done in the spirit in which the request was made. Councilman Strong further stated that perhaps some people in the audience and other members of the Council are prepared to discuss the Manager's contract tonight, but he is still of the firm opinion that the motion made by Councilman Barton at last week's meeting was a proper motion. The wording was recorded verbatim in the minutes (page 2) giving each Councilman the opportunity to peruse, analyze and digest it. He stated he is not prepared, tonight, to go to star chamber and discuss the Manager's salary or contract. Councilman Strong again made the motion (made by Council- man Barton at the meeting of March 1, 1978) that a written notice be prepared and signed by the Mayor and given to the Manager which shall provide for a reasonable time after March 15, 1978 to review the Manager's contract with the idea of extending the contract for another four years, but that during the review period and prior to an extension of the contract that the provisions contained in the present contract shall not be effective beyond March 15, 1979 without further formal action by this Council. Councilman Medders stated that the last time this motion was made the contention of legal counsel was that this was an illegal motion. 500 Bakersfield, California, March 8, 1978 - Page 4 Councilman Strong's motion failed to carry by the following roll call vote: Ayes: Councilmen Strong, Barton, Christensen Noes: Councilmen Ratty, Rogers, Sceales, Medders Absent: None Councilman Rogers, in clarifying his negative vote, stated that inasmuch as there is a question about the legality of the motion he would vote no. Councilman Christensen, in clarifying his vote in favor of the motion, stated that actually all he is doing is protecting the Council's right to review the contract and he thought that was paramount. Councilman Christensen read a letter into the record from Mr. Clayton Rippey, dated February 23, 1978, that was received and placed on file at the Council Meeting of March 1, 1978, as follows: February 23, 1978 Hon. Donald Hart Mayor City of Bakersfield and members of the City Council Dear Don; Because of time, many of us who were present on Wed. 22 were there as non -vocal supporters of the proposals made by the Bakersfield Art Association and the Art Commission. I would like to follow my support however with this letter for consideration by you and members of the Council. I wish to call your attention to three points: One: Since records have been kept on such matters, it has been amply proven that wise art investments hold their own, and quite often exceed those of blue chip stocks, real estate, gold and diamond futures, etc. Even small ventures can work out well. A painting which I purchased 20 years ago has shown an appreciation in value of nearly 4000 %. For an investment of space, the Association and City in turn will receive a fine collection. Two: Several years ago a man named Jean' Pierre Hallet tried to start a wild animal preserve here - - -to be called "Congoland ". He was defeated in his bid for approval. 0U; Bakersfield, California, March 8, 1978 - Page 5 Since then the idea has succeeded in other parts of the country and in addition to the educational and tourism successes, these parks are now providing the added benefit and best hope in becoming preserves for the sal- vation of endangered species. The disappointed Mr. Hallet sold off part of a collection of African Artifacts in order to meet his expenses. I have been privileged to view the Museum of The Belgian Congo, located a few miles outside Brussels. The difference between the collection owned by Mr. Hallet and that of Belgium is more one of quantity rather than quality, for Mr. Hallet was a very astute collector. After his defeat, we were offered still another golden opportunity - - -we could have had his collection if provisions were made for permanent housing. We didn't have it, and we didn't provide it! As a result this now priceless collection is in the possession of U.C.L.A. I submit that today's opportunity is somewhat of a parallel to yesterday's. Three: Above and beyond an investment in Art, Culture and Education, you will be investing in people. A person can offer expertise, can give money, can lend a good name in support, or valuable possessions. But the most precious of donations to a community is that priceless commodity called "Time ". As a member of the Association for 28 years, I can attest to the generosity in time, in the form of exhibits, lectures, workshops, demonstrations, programs for youth, and the general promotion of culture and education which the Art Association repre -. sents. An investment in this kind of civic loyalty cannot help but be returned to the area in hundredfold terms. Regards, CLAYTON RIPPEY Councilman Christensen stated that he hopes the news media would give that letter adequate coverage. Councilman Christensen made a motion that the staff be directed to develop a financial contingency plan based upon the assumption that the Jarvis -Ganns Initiative Measure may pass in June and that possible areas be pointed out that satisfactorily deal with solving this problem. City Manager Bergen stated that the staff is very much aware of this and he has suggested to Councilman Medders that a Budget Review and Finance Committee meeting be held and this could be formally presented. Mr. Bergen stated he would like to recommend Bakersfield, California, March 8, 1978 - Page 6 that the budget be submitted to the Council prior to the first of June and hearings be held the latter part of May. City Manager Bergen then read an internal memorandum sent to Department Heads, dated March 6, 1978, requesting that they review their departmental operations in light of the possi- bility of the passage of the Jarvis -Ganns Amendment in June. Department Heads were directed to determine what services could be reduced or eliminated. Councilman Sceales offered a substitute motion, in conjunction with Councilman Christensen's motion, that budget hearings be held prior to June. Councilman Rogers stated that it appears that the staff is already doing what Mr. Christensen's motion requested, and in regards to the substitute motion he would rather wait and look at the report submitted by the staff because it may be apparent, at that time, that the impact is not going to be so great that it will be necessary to have the budget hearings ahead of schedule. City Manager Bergen stated that the staff would prefer that this go to the Budget Review and Finance Committee and they could come back to the Council with specific recommendations. Mr. Bergen also stated that the City has meet and confer sessions with the Employee Associations; and also there are different sections of the budget, such as (1) Salaries, (2) Operational and (3) Capital Improvements, and the Council should not tie themselves down to having all the hearings before the first of June. It was the intent to recommend that the Operational and Capital Outlay budgets be heard prior to June 1st and later the Council determine when hearings would be held on salaries and supplemental fringe benefits. Councilman Sceales substitute motion that budget hearings be held prior to June and incorporating Councilman Christensen's motion that the staff be directed to develop a financal contingency OUj Bakersfield, California, March 8, 1978 - Page 7 plan based upon the assumption that the Jarvis -Ganns Initiative Measure may pass in June and that possible areas be pointed out that satisfactorily deal with solving this problem, failed to carry by the following roll call vote: Ayes: Councilman Sceales Noes: Councilmen Ratty, Rogers, Strong, Barton, Christensen, Medders Absent: None Councilman Rogers, in clarifying his negative vote, stated that he would like to see this go to the Budget Review and Finance Committee and then come back to the Council. Councilman Strong, in clarifying his negative vote, stated that the appendage Councilman Sceales added changes the motion. Councilman Christensen, in clarifying his negative vote, stated that if it was his original motion he would vote yes, but with the appendage added on and the interpretation given by Mr. Bergen he would vote no. Councilman Rogers made a motion that the matter of the effect of the Jarvis -Ganns Amendment and setting of budget hearings be referred to the Budget Review and Finance Committee for study and report back to the Council. This motion carried by the following roll call vote: Ayes: Councilmen Ratty, Rogers, Strong, Barton, Christensen, Medders Noes: None Absent: Councilman Sceales City Manager Bergen requested an Executive Session with the City Council to discuss his contract. Upon a motion by Councilman Medders, the Council recessed to an Executive Session to discuss the City Manager's contract at 8:45 P.M. The Council reconvened at 9:10 P.M. Reports. Assistant City Manager Kelmar presented an oral Report k- ) u Bakersfield, California, March 8, 1978 - Page 8 No. 2 -78 from the Budget Review and Finance Committee regarding Liability Insurance, as follows: A few weeks ago the City was notified by our present agent, Walter Mortensen Associates, that Industrial Indemnity Insurance Company, who is carrying the City's liability insurance, will not renew the policy in July. Recognizing the difficulties most municipalities are having locating liability insurance coverage and the fact that it is necessary for the City to move into some type of self - insured program, similar to our current worker's compensation, it was decided that it is imperative that work be started, as soon as possible, trying to locate insurance coverage. As a result, the staff called various cities trying to deter- mine other sources of insurance. As a result of these discussions the staff talked to three agents: Marsh & McLennan Incorporated. 2. Cal Surance Associates. 3. Walter Mortensen Associates. Due to the problems that exist in the municipal insurance market today, bidding is not a generally accepted way of obtaining insurance. The method currently used is to obtain a Broker or Agent and have them try to locate insurance. Along with that, and the fact there are limited companies that will carry municipalities, these companies do not want to have to deal with many different agents for the same entity. As a result these insurance companies are asking that these Agents obtain a letter from the muncipality designating them as "Broker of Record." This means that this particular Agent is the only one that can deal with that particular insurance company. Each of the three above companies submitted a list of insurance companies for which they desired to be designated as "Brokers of Record." However, Walter Mortensen and Marsh & McClennan each submitted the name of Admiral Insurance Company. As a result, the Budget Review and Finance Committee met and discussed the subject and it was their feeling that Walter Mortensen Associates should be granted the right to negotiate for the City with Admiral Insurance Company, on the basis of the fact that they are the current agent for the City and also that they do have a large local office and can probably provide better service. It will be necessary for the Council to grant the three Agents to be "Brokers of Record" for D Bakersfield, California, March 8, 1978 - Page 9 the particular companies that they have requested and authorize the City Manager to sign a letter naming them "Brokers of Record" and an application that may be required. Councilman Medders made a motion that the City Manager be authorized to sign letters naming Marsh & McLennan Incorporated, Cal Surance Associates and Walter Mortensen Associates as "Brokers of Record, "for the designated insurance companies, to obtain liability insurance for the City of Bakersfield. Councilman Christensen made a substitute motion that Councilman Medders' motion be written out and placed in the Council packets so it could be acted upon next week. After discussion, Councilman Christensen withdrew his substitute motion. Councilman Medders' motion that the City Manager be authorized to sign letters naming Marsh & McLennan Incorporated, Cal Surance Associates and Walter Mortensen Associates as "Brokers of Record," for the designated insurance companies, to obtain liability insurance for the City of Bakersfield, was approved by the following roll call vote: Ayes: Councilmen Ratty, Rogers, Sceales, Strong, Barton, Christensen, Medders Noes: None Absent: None Consent Calendar. The following items were listed on the Consent Calendar: (a) Allowance of Claims Nos. 3667 to 3773, inclusive, in the amount of $101,778.67. (b) Claim for Damages from the County of Kern, Administrative Office. (Refer to City Attorney) (c) Improvement Agreement for Parcel Map No. 4612 with St. Clair Investments as required by the Planning Commission. (d) Notice of Completion and Acceptance of Work for Traffic Signal Systems and Street Improvements at various locations - Contract No. 77 -91 with Galland Electric Company. vv10 Bakersfield, California, March 8, 1978 - Page 10 (e) Application for Encroachment Permit from Allean Scobey, 209 "T" Street, Bakersfield, for construction of brick fence at a maximum height of 4 feet, to be placed approximately 5 feet from face of curb at back of sidewalk area at 209 "T" Street. Upon a motion by Councilman Ratty, Items (a), (b), (c), (d) and (e) of the Consent Calendar, were adopted by the following roll call vote: Ayes: Councilmen Ratty, Rogers, Sceales, Strong, Barton, Christensen, Medders Noes: None Absent: None Action on Bids. Upon a motion by Councilman Ratty, low bid of Valley Tree and Construction for demolition and removal of structures, Phase I, located at 1517 - 29th Street, 809 Lakeview Avenue, 930 "L" Street and 719 Olive Street, was accepted, all other bids rejected and the Mayor was authorized to execute the contract. Deferred Business. Adoption of Resolution No. 22 -78 of the Council of the City of Bakers- field approving Application for Preliminary Loan for Low -Rent Housing. Upon a motion by Councilman Strong, Resolution No. 22 -78 of the Council of the City of Bakersfield approving Application for Preliminary Loan for Low -Rent Public Housing, was adopted by the following roll call vote: Ayes: Councilmen Ratty, Sceales, Strong, Barton, Christensen, Medders Noes: Councilman Rogers Absent: None New Business. Approval of request from Micon for partial payment for work completed as of February 25, 1978. Upon a motion by Councilman Ratty, request from Micon for partial payment for work completed on construction of storm b Bakersfield, California, March 8, 1978 - Page 11 drain in "N" Street between 4th Street and California Avenue as of February 25, 1978, was approved. Approval of Program Supplement No. 3 to Local Agency -State Master Agree- ment for Railroad Crossing Protection at Beale Avenue and Atchison, Topeka & Santa Fe Railroad. Upon a motion by Councilman Strong, Program Supplement No. 3 to Local Agency -State Master Agreement for Railroad Crossing Protection at Beale Avenue and Atchison, Topeka & Santa Fe Railroad, was approved and the Mayor was authorized to execute same. Approval of Cooperative Agreement between the City and County of Kern. Upon a motion by Councilman Christensen, Cooperative Agreement between the City and County of Kern for modification of traffic signals and street lighting at the intersection of Bernard Street and Alta Vista Drive, was approved and the Mayor was authorized to execute same. Deferral of action on Application by Motel 6 to install a sign 60 feet in height at 350 Oak Street. This sign would be 14 feet wide and 17'6" high, double faced with interior lighting. This is a C -2 -D zone and within the Freeway influence area. Pursuant to Section 13.40.080 of the Municipal Code no permit for a sign exceeding fifty feet from grade level shall be issued without prior approval of the City Council. After discussion, upon a motion by Councilman Ratty, application by Motel 6 to install a sign 60 feet in height at 350 Oak Street, was deferred until next week in order to otain more detailed information on the request. Hearings. Upon a motion by Councilman Rogers, continued public hearing before the Council on application by William H. Rogers to amend the zoning boundaries from an R -1 (One Family Dwelling) Zone to an R -2 -D (Limited Multiple Family Dwelling - Architectural )U- Bakersfield, California, March 8, 1978 - Page 12 Design), or more restrictive, Zone, affecting those certain properties in the City of Bakersfield located south of Highway 178 and east of the Bakersfield Country Club, was continued until Wednesday, March 22, 1978. Adjournment. There being no further business to come before the Council, upon a motion by Councilman Ratty, the meeting was adjourned at 9:35 P.M. M o t e City of Bakersfield, Calif. ATTEST: 'E-I-TYIeLERK and Officio Clerk of the Council - of the City of kersfield, California ma 1 Bakersfield, California, March 15, 1978 Minutes of a regular meeting of the Council of the City of Bakersfield, California, held in the Council Chambers of City Hall at 8:00 P. M., March 15, 1978. The meeting was called to order by Vice -Mayor Medders followed by the Pledge of Allegiance and Invocation by Mr. Stephen Austin member of the High Council of the Church of Jesus Christ of Latter -Day Saints. The City Clerk called the roll as follows: Present. Mayor Hart. Councilmen Rogers, Sceales, Strong, Christensen, Medders, Ratty Absent: Councilman Barton Minutes of the regular meeting of March 8, 1978 were approved as presented. PRESENTATION OF RETIREMENT PLAQUE Mayor Hart presented a retirement plaque to Mr. Onil Gregoire, who completed 21 years of service with the Public Works Department of the City of Bakersfield, effective March 12, 1978. SCHEDULED PUBLIC STATEMENTS Mr. William J. Brady, 918 Truxtun Avenue, stated he has come before the Council numerous times in the last three months to ask questions regarding the proposed hotel complex and did not feel he has received very many answers. Mr. Brady then introduced Mr. Dennis Beaver. Mr. Dennis Beaver, Attorney, asked several questions regarding the feasibility of the proposed hotel complex, especially in light of the proposed Jarvis Amendment. Mr. Eugene Jacobs, Special Counsel for the Redevelopment Agency, answered Mr. Beaver's questions. CORRESPONDENCE Upon a motion by Councilman Sceales, communication from Edna L. Soloman, 1301 New Stine Road, No. 909, dated March 9, 1978, regarding steps at the Civic Auditorium, was received and the staff directed to evaluate and take whatever action necessary. X Bakersfield, California, March 15, 1978 - Page 2 Upon a motion by Councilman Medders, communication from Mary Ann Rohde, 4308 Alexander Street, dated March 7, 1978, requesting abandonment of a portion of "P" Street between 25th Street and Freeway 178, was received and referred to the Planning Commission for study and recommendation. Upon a motion by Councilman Rogers, communication from Doctors' Management Co., Inc., dated March 11, 1978, requesting to be heard in regards to the adoption of Resolution of Necessity for condemnation of their property located at Auburn Street and Fairfax Road, was received and ordered placed on file. Upon a motion by Councilman Medders, communication from the Kern County Assessor, dated March 13, 1978, submitting calcu- lated cancellation fee regarding condemnation of property for Fairfax Road, was received and ordered placed on file. COUNCIL STATEMENTS Councilman Rogers stated the City Manager's contract has been under discussion for several weeks and no one on the Council has proposed any revisions. In order to make it clear that the Council is satisfied with the terms and conditions of that contract, he would make a motion to accept the City Manager's Contract No. 74 -68, without revision. Councilman Strong questioned the City Attorney regarding the last day to give written notice to review the contract. City Attorney Hoagland stated that the contract expires midnight March 15, 1979, unless notice is given. Notice must be given twelve months prior to that time, which would be before midnight March 15, 1978. During discussion, Councilman Strong stated that he feels the motion is redundant, after the fact and he can see no purpose to it. Councilman Rogers stated that there has been a lot of discussion in the Council Chambers and by people in the community, 3 Bakersfield, California, March 15, 1978 - Page 3 and the purpose of the motion is to make it very clear that this Council votes to accept the City Manager's contract without revision. Councilman Strong stated that by not voting to review the contract, that is what the Council indeed did. If there is any doubt in Councilman Rogers' mind, then he should vote by himself. Councilman Rogers stated that on March 1st Councilman Barton made a motion to review the Manager's contract on March 8th. That motion carried unanimously. The contract was reviewed on March 8th in Executive Session and Councilman Strong was there. It has been reviewed. Councilman Christensen stated, in his opinion, that the remarks and motion made by the Councilman of the 3rd Ward are not only obsolete, but the vote is already a matter of record. It was 4 to 3. It is not only obsolete, it is infantile and unnecessary. Councilman Christensen then quoted from the minutes of the meeting of March 8th, as follows: "Councilman Christensen, in clarifying his vote in favor of the motion, stated that actually all he is doing is protecting the Council's right to review the contract and he thought that was paramount." Councilman Christensen further stated that he still feels it is paramount and will not vote on anything unless he has a right to discuss it. Councilman Rogers' motion that the Council accept the City Manager's Contract No. 74 -68, without revision, carried by the following roll call vote: Ayes: Councilmen Rogers, Sceales, Medders, Ratty Noes: None Absent: Councilman Barton Pass: Councilmen Strong, Christensen N Bakersfield, California, March 15, 1978 - Page 4 Councilman Strong, in passing his vote, stated that he would like the minutes to reflect his vote of March 8, 1978, because the reasons are set forth in that motion. The motion and vote from the minutes of March 8, 1978, are as follows: "Councilman Strong again made the motion (made by Councilman Barton at the meeting of March 1, 1978) that a written notice be prepared and signed by the Mayor and given to the Manager which shall provide for a reasonable time after March 15, 1978 to review the Manager's contract with the idea of extending the contract for another four years, but that during the review period and prior to an extension of the contract that the provisions contained in the present contract shall not be effective beyond March 15, 1979 without further formal action by this Council. Councilman Strong's motion failed to carry by the following roll call vote: Ayes: Councilmen Strong, Barton, Christensen Noes: Councilmen Ratty, Rogers, Sceales, Medders Absent: None" Councilman Christensen, in passing his vote, stated that he would like the minutes to reflect exactly what he said a moment ago, in detail. Mayor Hart, after the roll call vote, asked if Council- man Strong would care to vote and he indicated that he would not. REPORTS Mr. Eugene Jacobs, Special Counsel for the Redevelopment Agency, stated that Mr. Robert Schwartz was present to make a status report on the proposed hotel complex. Mr. Robert Schwartz, President of Metro Plaza, Inc. and Co- Venture Shareholder for the project known as Metro Plaza Hotel, stated he was here tonight to present a report to the Council relating to the hotel. He discussed a report that was prepared by Laventhol & Horwath, C.P.A.'s, known in the United States as one of the two leading feasibility study companies, especially in the Bakersfield, California, March 15, 1978 - Page 5 5 realm of hotels. Mr. Schwartz then outlined the projections and findings contained in the report,and also discussed schematic plans and conceptual drawings relative to the hotel. Mr. Schwartz further stated that with this report, which the lenders and hotel management companies demanded, they are prepared to go forth. First to secure their management and then the financial package will be complete and go forth to their lenders. There are strong indications that the project will be well received by the major lenders and the necessary permanent commitment will be received in time for the July 24th deadline, which is the date they have to provide the Agency with proof of permanent loan. Bakersfield Fire Department Annual Report for 1977. Councilman Rogers questioned Fire Chief Needham about several items contained in the report. Councilman Rogers stated in totaling up the entire budget for the Fire Department he came up with a figure of $4,500,000.00 annually. In light of the possibility that the City may have to start tightening their belt, for various reasons, he asked in what ways the Fire Department budget could be trimmed. Fire Chief Needham stated after a P.T.I. study, a tough decision was made to relocate one fire station and abandon another, and for several reasons that did not pan out at that particular time. However, at some point in time, in the future, this will have to be looked at again and possibly seek further study on it. Fire station locations will have to be studied and pursued in more depth. The Fire Department uses modern equipment to make sure of getting the maximum out of personnel so that it higher level of manning equipment is not necessary to suppress fires. The City and County Fire Departments have started a study as to what can be done to give the taxpayers adequate fire protection for less money. There are quite a few problems as far as location T Bakersfield, California, March 15, 1978 - Page 6 of fire stations are concerned. In some areas there aren't any stations and in other areas they are stacked on top of one another. In June or July, with regards to the Jarvis Amendment, positive statements will be coming out, hopefully, that will help resolve this problem. If the Jarvis Amendment passes all City Councils in the State of California are going to be in a position where they have to make some very tough decisions. The study being conducted by the City and County will have to go a lot deeper. Upon a motion by Councilman Rogers, Bakersfield Fire Department Annual Report for 1977, was received and ordered placed on file. CONSENT CALENDAR The following items were listed on the Consent Calendar: (a) Allowance of Claims Nos. 3774 to 3909, inclusive, in the amount of $686,341.00. (b) Map of Tract No. 3892 "B" and Improvement Agreement for construction of improvements therein - located southeast of Freeway 178 and Oswell Street. (c) Map of Tract No. 3892 "F" and Improvement Agreement for construction of improvements therein - located southeast of Freeway 178 and Oswell Street. (d) Notice of Completion and Acceptance of Work under Parcel Map No. 4070, located at the southeast corner of Ashe Road and Ming Avenue with Tenneco Realty Develop- ment Corporation. (e) Resolution of Intention No. 930 of the Council of the City of Bakersfield, declaring its intention to order the vacation of the Alley in Block 355, between "H" and Eye Streets, north of 14th Street, in the City of Bakersfield and setting Wednesday, April 12, 1978 for hearing on the matter before the Council. Upon a motion by Councilman Ratty, Items (a), (b), (c), (d) and (e) of the Consent Calendar, were adopted by the following roll call vote: Ayes: Councilmen Rogers, Sceales, Strong, Christensen, Medders, Ratty Noes: None Absent: Councilman Barton 7 Bakersfield, California, March 15, 1978 - Page 7 ACTION ON BIDS Upon a motion by Councilman Sceales, low bids of Target Chemical for 3 items, Kitten & Bear Chemical for 2 items, L. A. Chemical for 3 items and Abate -A -Weed for 1 item for Chemicals for the Parks Department, were accepted and all other bids rejected. Amend Council action of January 25, 1978, by accepting low bid of Granite Construction Company to in- clude Alternates 2, 3 and 4 for construction of Storm Drains in "V" Street between 2nd Street and 4th Street and 4th Street between "T" Street and "V" Street, E.D.A. Project, Phase II. On January 25, 1978, the Council awarded a project for Storm Drains in Hayes Street between Brundage Lane and 3rd Street and in 2nd Street between "T" Street and "V" Street to Granite Construction Company. Due to insufficient funds, alternate bids for Storm Drains in "V" Street between 2nd Street and 4th Street and 4th Street between "T" Street and "V" Street were rejected. The Economic Development Administration has given its approval to use funds, originally approved for the Fire Station Project, on the Storm Drain Project. Granite Construction Company has agreed to accept award of the alternates which were previously rejected. Upon a motion by Councilman Strong, Council action of January 25, 1978 accepting low bid of Granite Construction Company for construction of Storm Drains in Hayes Street between Brundage Lane and 3rd Street and in 2nd Street between "T" Street and "V" Street, was amended to include Alternates 2, 3 and 4 (construction of Storm Drains in "V" Street between 2nd Street and 4th Street and 4th Street between "T" Street and "V" Street), E.D.A. Project, Phase II and the Mayor was authorized to execute the amended contract. DEFERRED BUSINESS Approval of request for approval of application from Motel 6 to install a sign 60 feet in height at 350 Oak Street. i0 • Bakersfield, California, March 15, 1978 - Page 8 This sign would be 14 feet wide and 1716" high, double faced with interior lighting. This is a C -2 -D zone and within the Freeway influence area. Pursuant to Section 13.40.080 of the Municipal Code no permit for a sign exceeding fifty feet from grade level shall be issued without prior approval of the City Council. Action on this item was held over from the Council Meeting of March 8, 1978, in order to obtain more detailed infor- mation. Councilman Ratty stated that he would like to hold this item over until he has had an opportunity to discuss the criteria for the freeway corridor with Dave Cartnal. Councilman Rogers stated that he served on the Sign Ordinance Committee and it was recognized that the freeway corridor is a special situation. There are many signs already there that are in excess of fifty feet, approved after the Sign Ordinance became effective. He stated he did not feel it was fair to single out this particular business because it would not be consistent with the prior Council actions. Upon a motion by Councilman Rogers, request for approval of application from Motel 6 to install a sign 60 feet in height at 350 Oak Street, was approved. Councilman Ratty voted in the negative on this motion. NEW BUSINESS First reading of an Ordinance of the Council of the City of Bakersfield providing for the defense of Civil Actions and Proceedings by adding Section 3.14.320 to Chapter 3.14 of the Municipal Code. Within the limitations of State law this ordinance pro- vides for the defense of employees and officers involved in civil actions or proceedings arising out of the course and scope of their duties. 41 Bakersfield, California, March 15, 1978 - Page 9 First reading was considered given an Ordinance of the Council of the City of Bakersfield providing for the defense of Civil Actions and Proceedings by adding Section 3.14.320 to Chapter 3.14 of the Municipal Code. First reading of an Ordinance of the Council of the City of Bakersfield amending Section 12.16.100 of Chapter 12.16 of the Municipal Code of the City of Bakersfield increasing the deposit required before opening streets. This ordinance updates the fees required before excavating in streets within the City of Bakersfield. The fee has not been increased since the requirement was adopted in 1929. First reading was considered given an Ordinance of the Council of the City of Bakersfield amending Section 12.16.100 of Chapter 12.16 of the Municipal Code of the City of Bakersfield increasing the deposit required before opening streets. First reading of an Ordinance amending Title Seventeen of the Municipal Code of the City of Bakers- field by changing the Land Use Zoning of that certain property in the City of Bakersfield commonly known as 4004 White Lane. The application for this amendment was made by Faith Tabernacle- Pastor John P. Howell and would change subject property from an R -1 (One Family Dwelling) Zone to an R -1 -CH (One Family Dwelling - Church) Zone. The Planning Commission approved the Negative Declaration (advertised and posted on December 22, 1977), found the proposed zoning consistent with the General Plan and recommended approval by the City Council pursuant to provisions of Section 17.52.200 of the Municipal Code, subject to the following conditions: 1. Install curb, gutter, sidewalk and 18 feet of pavement along Akers Road (approximately 375 feet), or contract to construct same prior to adoption of the ordinance amending said zoning boundaries by the City Council. 2. Offer of dedication to the City of Bakers- field by owner of 14 feet of real property along the north property line for future extension of Alum Avenue. 10 Bakersfield, California, March 15, 1978 - Page 10 First reading was considered given an Ordinance amending Title Seventeen of the Municipal Code of the City of Bakersfield by changing the Land Use Zoning of that certain property in the City of Bakersfield commonly known as 4004 White Lane. First reading of an Ordinance amending Title Seventeen of the Municipal Code of the City of Bakersfield by changing the Land Use Zoning of that certain property in the City of Bakersfield located on the northwest corner of South Chester Avenue and Village Drive. This amendment would change the zoning from an R -2 -D (Limited Multiple Family Dwelling - Architectural Design) Zone to an MH ( Mobilehome) Zone. The request by Mr. Jim D. Weaver for changing the zoning of this .18 acre parcel located within a walled mobilehome subdivision would be consistent with the Land Use Element of the General Plan. Staff made an environmental assess- ment and determined the project would not have a significant adverse effect on the environment. A Negative Declaration was advertised and posted on February 10, 1978. The Planning Commission held a public hearing on the application, approved the Negative Declaration, found the zoning would be consistent with the General Plan and recommended adoption of the ordinance by the City Council. First reading was considered given an Ordinance amending Title Seventeen of the Municipal Code of the City of Bakersfield by changing the Land Use Zoning of that certain property in the City of Bakersfield located on the northwest corner of South Chester Avenue and Village Drive. First reading of an Ordinance of the Council of the City of Bakersfield amending Section 17.12.020 of Chapter 17.12 (Zoning Map) of the Municipal Code of the City of Bakersfield, regarding property known as Wible No. 2 Annexation. This ordinance would zone upon annexation subject property known as Wible No. 2 Annexation to an "A" (Agricultural), 11 Bakersfield, California, March 15, 1978 - Page 11 to an R -1 (One Family Dwelling), to an R -1 -CH (One Family Dwelling - Church), to an MH (Mobilehome), to a C -2 -D (Commercial - Archi- tectural Design), to an M -1 (Light Manufacturing) and to an M -2 (General Manufacturing) Zones. On June 20, 1977, the City Council approved and certified Resolution No. 48 -77 covering the EIR on the proposed annexation. The proposed zoning of the 682.91 acres is similar to that in the County and basically conforms with the zoning as out- lined in the EIR. The Planning Commission found the proposed zoning upon annexation would not have a significant adverse effect on the environment, consistent with the General Plan and recommended adoption of the ordinance. First reading was considered given an Ordinance of the Council of the City of Bakersfield amending Section 17.12.020 of Chapter 17.12 (Zoning Map) of the Municipal Code of the City of Bakersfield, regarding property known as Wible No. 2 Annexation. Adoption of Resolution No. 23 -78 of the Council of the City of Bakers- field approving the destruction of certain obsolete City records, docu- ments, instruments, books and papers, pursuant to Section 34090 et seq. of the Government Code of the State of California. This resolution authorizes the Police Department to destroy certain records of the Board of Charity Solicitations in accordance with the Government Code, approval of the City Attorney and a resolution adopted by the City Council. Upon a motion by Councilman Medders, Resolution No. 23 -78 of the Council of the City of Bakersfield approving the destriction of certain obsolete City records, documents, instruments, books and papers, pursuant to Section 34090 et seq. of the Government Code of the State of California, was adopted by the following roll call vote: Ayes: Councilmen Rogers, Sceales, Strong, Christensen, Medders, Ratty Noes: None Absent: Councilman Barton 12 Bakersfield, California, March 15, 1978 - Page 12 Adoption of Resolution No. 24 -78 of the Council of the City of Bakers- field authorizing the filing of an Application for Federal Assistance under the Disaster Relief Act. Kern County has been declared a disaster area as a result of the rain storms of February 8 through 14, 1978, and the City of Bakersfield is eligible for reimbursement of certain costs incurred in fighting the storm and in the cleanup and repair of public facilities damaged by the storm. Upon a motion by Councilman Christensen, Resolution No. 24 -78 of the Council of the City of Bakersfield authorizing the filing of an Application for Federal Assistance under the Disaster Relief Act, was adopted by the following roll call vote: Ayes: Councilmen Rogers, Sceales, Strong, Christensen, Medders, Ratty Noes: None Absent: Councilman Barton Adoption of Resolution No. 25 -78 of the Council of the City of Bakers- field declaring it has reviewed, evaluated and considered the information contained in the Final EIR, making findings and certifying that the Final EIR has been completed in compliance with the California Environmental Quality Act, the State EIR Guidelines and City Resolution No. 24 -77, Re Stockdale 10 Annexation, General Plan Amendment and Zoning. The Planning Commission reviewed the Final EIR on Stockdale No. 10 Annexation and recommended by Resolution No. 7 -78 certification by the City Council. Upon a motion by Councilman Sceales, Resolution No. 25 -78 of the Council of the City of Bakersfield declaring it has reviewed, evaluated and considered the information contained in the Final EIR, making findings and certifying that the Final EIR has been completed in compliance with the California Environmental Quality Act, the State EIR Guidelines and City Resolution No. 24 -77, Re 13 Bakersfield, California, March 15, 1978 - Page 13 Stockdale 10 Annexation, General Plan Amendment and Zoning, was adopted by the following roll call vote: Ayes: Councilmen Rogers, Sceales, Strong, Christensen, Medders, Ratty Noes: None Absent: Councilman Barton Approval of Annexation boundaries designated as Wible No. 3. Upon a motion by Councilman Sceales, Annexation boundaries designated as Wible No. 3, containing approximately one acre of uninhabited territory, located northerly of Ming Avenue and Freeway 99 Interchange and lying on the east side of Wible Road, were approved and referred to the City Engineer and City Attorney for submittal to LAFCO. HEARINGS This is the time set for continued public hearing before the Council in the matter of the proposed cancellation of Land Use Contract with respect to part of land, under the Williamson Act, and which land is located in the County of Kern Agricultural Preserve Numbers 10 and 11. This hearing has been duly advertised and the property owners have been notified as required by law. This hearing was continued at the meeting of February 22, 1978. The proposed resolution would give tentative approval of the cancellation which becomes final upon the recording of a certificate showing cancellation fee has been paid. Mayor Hart declared the hearing open for public partici- pation. Mr. Phil Rudnick, Attorney representing the applicants Lowell L., Ray L. & Hale H. Costerisan, was present to answer questions of the Council. No protests or objections being received, the public portion of the hearing was closed for Council deliberation and action. 14 Bakersfield, California, March 15, 1978 - Page 14 Upon a motion by Councilman Sceales, Resolution No. 26 -78 of the Council of the City of Bakersfield determining and certi- fying to County of Kern Auditor - Controller amount of cancellation fee landowners must pay County Treasurer as deferred taxes upon cancellation of Land Use Contract as to portion of land, under the Williamson Act, was adopted by the following roll call vote: Ayes: Councilmen Rogers, Sceales, Strong, Christensen, Medders, Ratty Noes: None Absent: Councilman Barton Upon a motion by Councilman Sceales, Resolution No. 27 -78 of the Council of the City of Bakersfield determining petition for cancellation of Land Use Contract under the Williamson Act as to the described portion of land, was adopted by the following roll call vote: Ayes: Councilmen Rogers, Sceales, Strong, Christensen, Medders, Ratty Noes: None Absent: Councilman Barton This is the time set for public hearing before the Council in the matter of the proposed cancellation of Land Use Contract with respect to part of land, under the Williamson Act, located on both sides of White Lane, between Wible Road and Stine Road. This hearing has been duly advertised and the property owners have been notified as required by law. The proposed resolution would give tentative approval to the cancellation which becomes final upon the recording of a certificate showing cancella- tion fee has been paid. Mayor.Hart declared the hearing open for public partici- pation. Mr. Phil Rudnick, Attorney representing the applicants James, Frank & Tony Delfino, was present to answer questions of the Council. No protests or objections being received, the public 15 Bakersfield, California, March 15, 1978 - Page 15 portion of the hearing was closed for Council deliberation and action. Upon a motion by Councilman Sceales, Resolution No. 28 -78 of the Council of the City of Bakersfield determining and certifying to County of Kern Auditor - Controller amount of cancellation fee landowner must pay County Treasurer as deferred taxes upon cancella- tion of Land Use Contract under Williamson Act, was adopted by the following roll call vote: Ayes: Councilmen Rogers, Sceales, Strong, Christensen, Medders, Ratty Noes: None Absent: Councilman Barton Upon a motion by Councilman Sceales, Resolution No. 29 -78 of the Council of the City of Bakersfield determining petition for cancellation of Land Use Contract under Williamson Act with respect to part of land, was adopted by the following roll call vote: Ayes: Councilmen Rogers, Sceales, Strong, Christensen, Medders, Ratty Noes: None Absent: Councilman Barton ADJOURNMENT There being no further business to come before the Council, upon a motion by Councilman Ratty, the meeting was adjourned at 10:00 P. M. MAY R f tliefCity of Bakersfield, Calif. ATTEST: CITY C K and Ex -Of icio Clerk of the Council of the City of Bake field, California ma 16 Bakersfield, California, March 22, 1978 Minutes of a regular meeting of the Council of the City of Bakersfield, California, held in the Council Chambers of City Hall at 8:00 P. M., March 22, 1978. The meeting was called to order by Mayor Hart followed by the Pledge of Allegiance and Invocation by Mr. William Davies member of the High Council of the Church of Jesus Christ of Latter - Day Saints. The City Clerk called the roll as follows: Present: Mayor Hart. Councilmen Sceales, Strong, Barton, Christensen, Medders, Ratty, Rogers Absent: None Minutes of the regular meeting of March 15, 1978 were approved as presented. CORRESPONDENCE Upon a motion by Councilman Sceales, communication from Wasco Historical Society, dated March 14, 1978, encouraging the Council to give serious consideration to relocating the Father Garces Statue to a suitable site at the Kern County Museum, was received and ordered placed on file. Upon a motion by Councilman Ratty, communication from Claude R. Blodget Real Estate, dated March 21, 1978, regarding proposed lease of Air Rights over parking lots located on the north side of Truxtun Avenue between "H" and Eye Streets and the south side of 18th Street between "K" and "L" Streets, was received and referred to the Redevelopment Agency for study and recommendation. Upon a motion by Councilman Rogers, communication from Jeff Wattenbarger, President of Bakersfield 2000, dated March 16, 1978, requesting that each Councilman make their second appoint- ment to the Bakersfield 2000 Committees, was received and ordered placed on file. 17 Bakersfield, California, March 22, 1978 - Page 2 REPORTS City Manager Bergen, in response to a petition presented by Victor Lesseter at the Council Meeting of March 1, 1978 to keep the Stockdale bike lane open and maintained, read memorandums from Street Superintendent Richardson, dated March 13, 1978 and Director of Public Works Hawley, dated March 21, 1978, regarding Maintenance of Bike Lane on Stockdale Highway. Upon a motion by Councilman Medders, memorandums from Street Superintendent Richardson and Director of Public Works Hawley regarding Maintenance of Bike Lane on Stockdale Highway, were received and ordered placed on file. CONSENT CALENDAR The following items were listed on the Consent Calendar: (a) Allowance of Claims Nos. 3910 to 4018, inclusive, in the amount of $227,858.17. (b) Claim for Damages from Dean H. Albright, 1439 Calaveritas Road, Star Route 2, San Andreas, California. (Refer to City Attorney) (c) Claim for Damages from The Ohio Casualty Group of Insurance Companies on behalf of Robert N. Arao, 3113 Erwin Street, Bakersfield. (Refer to City Attorney) (d) Notice of Completion and Acceptance of Work on street and sewer improvements under Tract No. 3878 - Contract No. 77 -93 with K. A. Shelton, Inc. (e) Notice of Completion and Acceptance of Work under Parcel Map No. 3925 - Contract No. 77 -21 with H. E. & D. J. Aaron. (f) Application for Encroachment Permit from David L. Green, 4100 Perry Place, Bakers- field, for construction of retaining wall with 4 -foot fence on top along the Wendy Avenue side of property adjacent to existing sidewalk at northwest corner of Wendy Avenue and Perry Place. Upon a motion by Councilman Ratty, Items (a), (b), (c), (d), (e) and (f) of the Consent Calendar, were adopted by the following roll call vote: Ayes: Councilmen Sceales, Strong, Barton, Christensen, Medders, Ratty, Rogers Noes: None Absent: None W61* Bakersfield, California, March 22, 1978 - Page 3 ACTION ON BIDS Upon a motion by Councilman Medders, two bids received on Motor Grader were rejected and the Finance Director was authorized to revise the specifications and rebid the equipment. Upon a motion by Councilman Medders, low bid of McCarthy Tank and Steel Co. for one 250 gallon and one 500 gallon Oil Storage Tanks for New Corporation Yard, was accepted and the other bid rejected. DEFERRED BUSINESS Adoption of Ordinance No. 2401 New Series of the Council of the City of Bakersfield providing for the defense of Civil Actions and Pro- ceedings by adding Section 3.14.320 to Chapter 3.14 of the Municipal Code. Upon a motion by Councilman Sceales, Ordinance No. 2401 New Series of the Council of the City of Bakersfield providing for the defense of Civil Actions and Proceedings by adding Section 3.14.320 to Chapter 3.14 of the Municipal Code, was adopted by the following roll call vote: Ayes: Councilmen Sceales, Strong, Barton, Christensen, Medders, Ratty, Rogers Noes: None Absent: None Adoption of Ordinance No. 2402 New Series of the Council of the City of Bakersfield amending Section 12.16.100 of Chapter 12.16 of the Municipal Code of the City of Bakersfield increasing the deposit required before opening streets. Upon a motion by Councilman Sceales, Ordinance No. 2402 New Series of the Council of the City of Bakersfield amending Section 12.16.100 of Chapter 12.16 of the Municipal Code of the City of Bakersfield increasing the deposit required before opening streets, was adopted by the following roll call vote: Ayes: Councilmen Sceales, Strong, Barton, Christensen, Medders, Ratty, Rogers Noes: None Absent: None 19 Bakersfield, California, March 22, 1978 - Page 4 Adoption of Ordinance No. 2403 New Series amending Title Seventeen of the Municipal Code of the City of Bakersfield by changing the Land Use Zoning of that certain property in the City of Bakersfield located on the northwest corner of South Chester Avenue and Village Drive. The application for this zone change was made by Jim D. Weaver and would change subject property from an R -2 -D (Limited Multiple Family Dwelling - Architectural Design) Zone to an MH (Mobilehome) Zone. Upon a motion by Councilman Barton, Negative Declaration and Ordinance No. 2403 New Series amending Title Seventeen of the Municipal Code of the City of Bakersfield by changing the Land Use Zoning of that certain property in the City of Bakersfield located on the northwest corner of South Chester Avenue and Village Drive, finding said zoning consistent with the General Plan, were adopted by the following roll call vote: Ayes: Councilmen Sceales, Strong, Barton, Christensen, Meddders, Ratty, Rogers Noes: None Absent: None Adoption of Ordinance No. 2404 New Series of the Council of the City of Bakersfield amending Section 17.12.020 of Chapter 17.12 (Zoning Map) of the Municipal Code of the City of Bakersfield, regarding property known as "Wible No. 2" Annexation. This ordinance zones upon annexation property known as "Wible No. 2" Annexation to an "A" (Agricultural), to an R -1 (One Family Dwelling), to an R -1 -CH (One Family Dwelling - Church), to an MH (Mobilehome), to a C -2 -D (Commercial - Architectural Design), to an M -1 (Light Manufacturing) and to an M -2 (General Manufacturing) Zones. Upon a motion by Councilman Sceales, Negative Declaration and Ordinance No. 2404 New Series of the Council of the City of Bakersfield amending Section 17.12.020 of Chapter 17.12 (Zoning 20 Bakersfield, California, March 22, 1978 - Page 5 Map) of the Municipal Code of the City of Bakersfield, regarding property known as "Wible No. 2" Annexation, finding said zonings consistent with the General Plan, were adopted by the following roll call vote: Ayes: Councilmen Sceales, Strong, Barton, Christensen, Medders, Ratty, Rogers Noes: None Absent: None NEW BUSINESS First reading and referral back to the Planning Commission of an Ordinance of the Council of the City of Bakersfield amending Item (7) of Section 17.56.020 of the Municipal Code concerning provision for Guest Parking. Developers under existing law, may utilize the street adjacent to multiple family structures to provide at least a portion of required parking spaces for guests. The proposed ordinance would require that all required parking spaces be pro- vided off- street. The Planning Commission recommends adoption. After discussion, upon a motion by Councilman Barton, first reading was considered given an Ordinance of the Council of the City of Bakersfield amending Item (7) of Section 17.56.020 of the Municipal Code concerning provision for Guest Parking;and the Ordinance was referred back to the Planning Commission for con- sideration of the following: 1. Deletion of restriction for setback in the parking areas only, and use that space for guest parking which is now being provided on the street. 2. Modification of percentage of on street parking instead of totally deleting that use. Approval of Program Supplement No. 4 to Local Agency -State Agreement for Federal Aid Urban Project on Chester Avenue. Upon a motion by Councilman Ratty, Program Supplement No. 4 to Local Agency -State Agreement for Federal Aid Urban Project on 21 Bakersfield, California, March 22, 1978 - Page 6 Chester Avenue between 24th Street and Garces Circle, was approved and the Mayor was authorized to execute same. HEARINGS This is the time set for continued public hearing before the Council on application by William H. Rogers to amend the zoning boundaries from an R -1 (One Family Dwelling) Zone to an R -2 -D (Limited Multiple Family Dwelling - Architectural Design), or more restrictive, Zone, affecting those certain properties in the City of Bakersfield located south of Highway 178 and east of the Bakersfield Country Club. This hearing has been duly advertised, the property posted and the property owners have been notified as required by law. This hearing was continued at the meeting of March 8, 1978, at the request of the applicant. Subject property contains approximately 23 gross acres of undeveloped land. Parcel is bounded on the north by State Highway 178 and on the east by an 80 -foot tower line easement. Access to the property will be from the proposed extension of Fairfax Road. An environmental assessment was made and a Negative Declaration was advertised and posted on November 4, 1977. Several Commission members were of the opinion this requested zone change was premature since only one street (Fairfax Road, a proposed major highway), will serve the area and recommended denial. Mayor Hart declared the hearing open for public partici- pation. Mr. Steve Hair, the developer, stated he was present to answer questions of the Council. Councilman Rogers stated that when this project was first proposed the Planning Commission was concerned because, at that time, there were access problems to Highland High, Eissler and Chipman school complex and they did not want further impact on 22 Bakersfield, California, March 22, 1978 - Page 7 that area. Since that time a deed has been signed and a letter of escrow instructions received that will provide access into that school complex area. No protests or objections being received and no one else wishing to speak in favor, Mayor Hart closed the public portion of the hearing for Council deliberation and action. Upon a motion by Councilman Rogers, Negative Declaration and Ordinance No. 2405 New Series amending Title Seventeen of the Municipal Code of the City of Bakersfield by changing the Land Use Zoning of that certain property in the City of Bakersfield located south of State Highway 178,and east of the Bakersfield Country Club, finding said zoning consistent with the General Plan, were adopted by the following roll call vote: Ayes: Councilmen Sceales, Strong, Barton, Christensen, Medders, Ratty, Rogers Noes: None Absent: None This is the time set for continued public hearing before the Council for hearing protests by persons owning real property within territory designated as "Union No. 7," proposed to be annexed to the City of Bakersfield. This hearing has been duly advertised, the property posted and the property owners have been notified as required by law. This hearing was continued at the Council Meeting of December 14, 1977. This is an uninhabited annexation containing 11.61+ acres of land located west of South Union Avenue between Pacheco Road and Fairview Road. The requested zoning is inconsistent with the Land Use Element of the General Plan and would require a change in both the City and County General Plan. Therefore, the staff recommends disapproval at this time. Mayor Hart declared the hearing open for public partici- pation. No protests or objections being received, the public 23 Bakersfield, California, March 22, 1978 - Page 8 portion of the hearing was closed for Council deliberation and action. Upon a motion by Councilman Barton, Resolution No. 30 -78 of the Council of the City of Bakersfield declaring that a majority protest has not been made to the annexation of Union No. 7, proposed to be annexed to the City of Bakersfield, was adopted by the following roll call vote: Ayes: Councilmen Sceales, Strong, Barton, Christensen, Medders, Ratty, Rogers Noes: None Absent: None Upon a motion by Councilman Barton, Ordinance No. 2406 New Series disapproving annexation of a parcel of uninhabited territory to the City of Bakersfield, California, designated as "Union No. 7," was adopted by the following roll call vote: Ayes: Councilmen Sceales, Strong, Barton, Christensen, Medders, Ratty, Rogers Noes: None Absent: None This is the time set for public hearing before the Council in the matter of proposed cancellation of Land Use Contract with respect to part of land, under the Williamson Act, and which land is located in County of Kern Agricultural Preserve Number 14. This hearing has been duly advertised and the property owners have been notified as required by law. The proposed resolution would give tentative approval to the cancellation which becomes final upon the recording of a certificate showing cancella- tion fee has been paid. Mayor Hart declared the hearing open for public partici- pation. Mr. Alex Sarad, Consultant and Agent representing the applicant Oildale Ready Mix, was present to answer questions of the Council. No protests or objections being received, the public 24 Bakersfield, California, March 22, 1978 - Page 9 portion of the hearing was closed for Council deliberation and action. Upon a motion by Councilman Sceales, Resolution No. 31 -78 of the Council of the City of Bakersfield determining and certifying to County of Kern Auditor - Controller amount of cancellation fee landowner must pay County Treasurer as deferred taxes upon cancellation of Land Use Contract under Williamson Act, was adopted by the following roll call vote: Ayes: Councilmen Sceales, Strong, Barton, Christensen, Medders, Ratty, Rogers Noes: None Absent: None Upon a motion by Councilman Sceales, Resolution No. 32 -78 of the Council of the City of Bakersfield determining petition for cancellation of Land Use Contract under Williamson Act with respect to part of land, was adopted by the following roll call vote: Ayes: Councilmen Sceales, Strong, Barton, Christensen, Medders, Ratty, Rogers Noes: None Absent: None Councilman Medders introduced former City of Arvin Councilman Jack R. Nielsen, who was present in the audience. ADJOURNMENT There being no further business to come before the Council, upon a motion by Councilman Ratty, the meeting was adjourned at 8:40 P.M. MAYOR 'ot/tfie4lCity of Bakersfield, Calif. ATTEST: CITY OLLRK and Ex -Of icio Clerk of the Council of the City of Baker field, California ma 25 Bakersfield, California, March 29, 1978 Minutes of a regular meeting of the Council of the City of Bakersfield, California, held in the Council Chambers of City Hall at 8:00 P.M., March 29, 1978. The meeting was called to order by Mayor Hart followed by the Pledge of Allegiance and Invocation by Mr. Donald Minor member of the High Council of the Church of Jesus Christ of Latter - Day Saints. The City Clerk called the roll as follows: Present: Mayor Hart. Councilmen Strong, Barton, Christensen, Medders, Ratty, Rogers, Sceales Absent: None Minutes of the regular meeting of March 22, 1978 were approved as presented. COUNCIL STATEMENTS Upon a motion by Councilman Strong, communication from Hugh C. Mason, Occidental Exploration and Production Company, dated February 9, 1978, commending Mr. Eddie Johnson of the Public Works Department Sanitation Division for his honesty in returning his daughter's wallet with all contents intact, was received, ordered placed on file and the Mayor was requested to send a letter of thanks, on behalf of the Council, to Mir. Johnson for his honesty. City Manager Bergen stated that a copy of both letters would be placed in Mr. Johnson's personnel file. Councilman Ratty stated that this is Community Develop- ment Director Richard Foster's last week with the City of Bakersfield and commended him for doing a fine job and wished him luck in the future. REPORTS City Manager Bergen stated that on March 8th the City Council received a communication from Ralph and Betty Williams, 2901 Sunflower Way, regarding Wible No. 2 Annexation. The staff met several times with Mr. & Mfrs. Williams and identified several of their problems and resolved the ones they could. In addition rpa Bakersfield, California, March 29, 1978 - Page 2 the staff, by letter, provided them with information on how to proceed if they desire to de- annex. CONSENT CALENDAR The following items were listed on the Consent Calendar: (a) Allowance of Claims Nos. 4019 to 4220, inclusive, in the amount of $282,989.45. (b) Grant Deed from the Redevelopment Agency to the City of Bakersfield for under- lying fee to Eye Street for that portion adjoining the old Elks property. (c) Notice of Completion and Acceptance of Work under Parcel Map No. 3939 - Contract No. 77 -22 with George Lewis Mahoney and Betty Mahoney. (d) Application for Encroachment Permit from Charles W. Ruth, 1108 White Lane, Bakers- field, for construction of planter boxes 32" to 42" high along back of sidewalk at 3601 Wilson Road. (e) Resolution of Intention No. 931 of the Council of the City of Bakersfield declaring its intention to order the vacation of a five -foot Public Utilities Easement in Drake Street east of Block 469 -D and north of 24th Street, in the City of Bakersfield, and setting Wednesday, April 26, 1978 for hearing on the matter before the Council. Upon a motion by Councilman Ratty, Items (a), (b), (c), (d) and (e) of the Consent Calendar, were adopted by the following roll call vote: Ayes: Councilmen Strong, Barton, Christensen, Medders, Ratty, Rogers, Sceales Noes: None Absent: None ACTION ON BIDS Upon a motion by Councilman Medders, low bid of Halprin Supply Co. for 2+J" Fire Hose, was accepted and all other bids rejected. Upon a motion by Councilman Medders, low bid of Jim Alfter for construction of Curb and Gutter, Cross Gutters and Wheelchair Ramps at various locations, was accepted, the other bid rejected and the Mayor was authorized to execute the contract. 27 Bakersfield, California, March 29, 1978 - Page 3 DEFERRED BUSINESS Adoption of Ordinance No. 2407 New Series amending Title Seventeen of the Municipal Code of the City of Bakersfield by changing the Land Use Zoning of that certain property in the City of Bakersfield commonly known as 4004 White Lane. The application for this zone change was made by Faith Tabernacle - Pastor John P. Howell and would change subject property from an R -1 (One Family Dwelling) Zone to an R -1 -CH (One Family Dwelling - Church) Zone. Upon a motion by Councilman Sceales, Negative Declaration and Ordinance No. 2407 New Series amending Title Seventeen of the Municipal Code of the City of Bakersfield by changing the Land Use Zoning of that certain property in the City of Bakersfield commonly known as 4004 White Lane, finding said zoning consistent with the General Plan, were adopted by the following roll call vote: Ayes: Councilmen Strong, Barton, Christensen, Medders, Ratty, Rogers, Sceales Noes: None Absent: None NEW BUSINESS Adoption of Resolution No. 33 -78 of the Council of the City of Bakers- field designating Chief of the Bakersfield Fire Department and his authorized representatives as the issuing authority within the City of Bakersfield for Explosive Permits. Presently there are no guidelines in the City of Bakers- field for issuance of Explosive Permits as required by the State Fire Marshal. Upon a motion by Councilman Sceales, Resolution No. 33 -78 of the Council of the City of Bakersfield designating Chief of the Bakersfield Fire Department and his authorized representatives as the issuing authority within the City of Bakersfield for Explosive Bakersfield, California, March 29, 1978 - Page 4 Permits, was adopted by the following roll call vote: Ayes: Councilmen Strong, Barton, Christensen, Medders, Ratty, Rogers, Sceales Noes: None Absent: None Adoption of Resolution No. 34 -78 of the Council of the City of Bakers- field authorizing filing of Appli- cation and verifying that sufficient funds are available and that all other matters prerequisite to awarding the contract for a Grade Separation on Truxtun Avenue at the Atchison, Topeka and Santa Fe Railway Company track in the City of Bakers- field will be undertaken. This resolution is necessary to authorize the Public Works Director to file an application with Caltrans for the allocation of funds for the Truxtun Avenue /Santa Fe Railroad Grade Separation and also verifies that the City has budgeted funds for the 50% Local Share of the project which has an estimated construction cost of $1,000,000.00. Upon a motion by Councilman Ratty, Resolution No. 34 -78 of the Council of the City of Bakersfield authorizing filing of Application and verifying that sufficient funds are available and that all other matters prerequisite to awarding the contract for a Grade Separation on Truxtun Avenue at the Atchison, Topeka and Santa Fe Railway Company track in the City of Bakersfield will be undertaken, was adopted by the following roll call vote: Ayes: Councilmen Strong, Barton, Christensen, Medders, Ratty, Rogers,Sceales Noes: None Absent: None Approval of Budget Transfer for acquisition of right -of -way for Fairfax Road and Acceptance of Street Right -of -Way Deed from Donald F. Williams, James A. Brinton and Leroy W. Smith. This deed provides the City with the necessary right- of-way for Fairfax Road, 110' in width, between Auburn Street and Route 178. P7 Bakersfield, California, March 29, 1978 - Page 5 Funds are budgeted in the current fiscal year for con- struction of this portion of Fairfax Road, but not for acquisition of the right -of -way. The cost of the right -of -way is the same as the appraised value, $9,222. Sufficient funds are available from the Council Contingency Account in the Gas Tax Fund for this acquisition. Upon a motion by Councilman Rogers, Budget Transfer in the amount of $9,222 from the Council Contingency Account in the Gas Tax Fund for acquisition of right -of -way for Fairfax Road, between Auburn Street and Route 178, was approved; and Street Right -of -Way Deed from Donald F. Williams, James A. Brinton and Leroy W. Smith providing right -of -way for Fairfax Road, was accepted. Approval of Annexation boundaries designated as Real No. 1. Upon a motion by Councilman Medders, Annexation boundaries designated as Real No. 1, containing 35.3+ acres of inhabited terri- tory, located on the west side of Real Road between Chester Lane and Greenleaf Court, and on the east side of Real Road between Chester Lane and Palm Street, were approved and referred to the City Engineer and City Attorney for submittal to LAFCO. Approval of Annexation boundaries designated as Real No. 2. Upon a motion by Councilman Medders, Annexation boundaries designated as Real No. 2, containing 1.7+ acres of inhabited terri- tory, located on the west side of Real Road, approximately 600 feet north of Stockdale Highway, were approved and referred to the City Engineer and City Attorney for submittal to LAFCO. ADJOURNMENT There being no further business to come before the Council, upon a motion by Councilman Ratty, /he meeting was adjourned at 8:15 P.M. '> MA off the City of Bakersfield, Calif. ATTEST: CITY CLERK nd Ex fficio Clerk of the Council of t e City of B ersfield, California ma