HomeMy WebLinkAbout03/22/1976 MINUTES CCBakersfield, California, March 22, 1976
Minutes of a regular meeting of the Council of the City
of Bakersfield, California, held in the Council Chambers of City
ttall at 8:00 P.M., March 22, 1976.
The meeting was called to order by Mayor Hart followed
by the Pledge of Allegiance and Invocation by Reverend Tom Tiemens
of Teen Challenge.
The City Clerk called the roll as follows:
Present: Mayor Hart. Councilmen Sceales, Strong, Barton,
Christensen, Medders, Rogers
Absent: Councilman Bleecker
Minutes of the regular meeting of March 15, 1976 were
approved as presented.
Correspondence.
Upon a motion by Councilman Rogers, communication from
Mack, Bianco, Means, Mack & Stuart, Attorneys at Law, submitting
a petition signed by residents in the general area of the China
Grade Dump and requesting that the County o~ Kern and City of
Bakersfield halt refuse disposal operations at that location, was
received, ordered placed on file and it was requested that receipt
of the petition be acknowledged with notification that action on
this matter will have to be taken by the County of Kern.
Upon a motion by Councilman Rogers, communication from
Robert Dockson, Southern California Chairman of Californians For
Progress in Education, dated March 16, 1976, requesting endorsement
of Proposition l, the $200,000,000.00 State School Bond Issue on
the June 8th ballot, was received and referred to the Legislative
Committee for report and recommendation at next week's Council
Meeting.
Upon a motion by Councilman Rogers, communication ~rom
Congressman William M. Ketchum, dated March 18, 1976, regarding a
proposal currently being considered by the House Ways and Means
Committee to provide for an option to permit municipalities to
issue taxable bonds made possible through a Federal subsidy on
Bakersfield, California, March 22, 1976 - Page 2
interest payments, was received and referred to the Legislative
Committee for report and recommendation at next week's Council
Meeting.
Upon a motion by Councilman Strong, communication from
Laughlin E. Waters, State Chairman of Citizens for Cal-Vet Housing,
dated March ll, 1976, requesting endorsement of Proposition 2,
refunding of the Cal-Vet Program, was received and referred to the
Legislative Committee for report and recommendation at next week's
Council Meeting.
Council Statements.
Mayor Hart announced that he appointed Mr. Ray Pettit,
5500 Edgemont Drive, to fill a vacancy on the Bakersfield Redevelop-
ment Agency, created by the expiration of Mr. Bill Lee's term, and
reappointment of Mr. Ralph H. Poehner, Jr., who expressed a
willingness to serve another term.
Upon a motion by Councilman Rogers, Mayor Hart's appoint-
ment of Mr. Ray Pettit and reappointment of Mr. Ralph Poehner, Jr.,
to the Bakersfield Redevelopment Agency for four year terms
expiring February l, 1980, were approved.
Mayor Hart was requested to extend the Counci~'s
appreciation to Mr. Bill Lee for his years
of the Bakersfield Redevelopment Agency.
Reports.
Councilman Rogers, member of the
and Personnel Committee, read Report No.
Regulating Police and Fire Alarm Systems,
follows:
of service as a member
Governmental Efficiency
5-76 regarding Ordinance
Businesses and Users, as
Because there needs to be a major rewrite of
the Ordinance, it was not possible to have a
final copy for review tonight. The Ordinance
On Thursday, March 18, 1976, this Committee
met with representatives of the alarm industry
to review the comments which they submitted.
The result of that meeting was an agreement as
to the final form of the Ordinance, which takes
into consideration the concerns of both the
industry and the City.
Bakersfield, California, March 22, 1976 - Page 3
will be presented to the Council for considera-
tion at the meeting o£ March 29, 1976. This
will allow time for the alarm industry to see
the final version after the changes that we
have agreed upon have been made.
Upon a motion by Councilman Rogers, Report No. 5-76 of
the Governmental Efficiency and Personnel Committee regarding
Ordinance Regulating Police and Fire Alarm Systems, Businesses and
Users, was accepted.
Consent Calendar.
The following items were listed on the Consent Calendar:
(a) Allowance of Claims Nos. 352] to 3665,
inclusive, in the amount of $212,213.78.
(b)
Claim for Damages from Lawrence Testa,
Jr., 3700 Panorama Drive. (Refer to City
Attorney)
(c)
Street Right-of-Way Deed from The Mobil-
home Corporation, a California corporation,
for dedication of a portion of the north
half of University Avenue east of Camden
Street and a portion of the east half of
Camden Street north of University Avenue.
(d)
Street Right-of-Way Deed from Robert W.
Lynn, eta], for dedication of the west
half portion of Arrow Street north of
Brittan Road.
(e)
Notice of Completion for street and sewer
improvements under Tract No. 3728 -
Contract No. 75-71 with Tenneco Realty
Development Corporation.
(f)
Notice of Completion for street and sewer
improvements under Tract No. 3729 -
Contract No. 75-72 with Tenneco Realty
Development Corporation.
Notice of Completion for street and sewer
improvements under Tract No. 3737 -
Contract No. 75-77 with Tenneco Realty
Development Corporation.
(h)
Notice of Completion and Acceptance of
Work on construction of a Sanitary Sewer
to serve Gosford Road and adjacent areas
Contract No. 75-133 with G & S Construction
Company.
(i)
Notice of Completion and Acceptance of
Work on reconstruction and widening of
17th Street between Chester Avenue and
"L" Street and the' west half of "L"
Street between 17th Street and Truxtun
Avenue - Contract No. 75-116 with James
G. Francis Construction, Inc.
472
Bakersfield, California, March 22, 1976 - Page 4
(c),
Calendar,
Ayes:
Noes:
Absent:
(J)
(k)
Map of Tract No. 3776 and Improvement
Agreement therefore, located on north-
west corner of Akers Road and Parker
Avenue.
Request from George W. Nickel, Jr., for
annexation of property located east o~
Highland High School and in the vicinity
of Alfred Hartell Highway and tiighway 178.
(Refer to Planning Commission for study
and recommendation)
Upon a motion by Councilman Christensen, Items (a), (b),
(e), (f), (g), (h), (i), (j) and (k) of the Consent
were adopted by the following roll call vote:
Councilmen Sceales, Strong, Barton, Christensen, Medders,
Rogers
None
Councilman Bleecker
New Business.
Extension of Time granted Smith
Electric Supply, Acceptance of Work
and Notice of Completion for con-
struction of Softball and Game
Court Lighting at Patriots Park.
Upon a motion by Councilman Sceales, the work was
accepted, the Mayor was authorized to execute the Notice of Com-
pletion for construction of Softball and Game Court Lighting at
Patriots Park and a 52 day extension of time was granted to the
contractor, Smith Electric Supply.
Councilman Strong asked several questions regarding the
Charter Amendments that will appear on the June 8th ballot regarding
Council elections.
Mr. John Ramage, owner of the Manley Apartments, addressed
the Council regarding a letter he received from the Fire Department
on March 18th which stated that his fire alarm system would be
disconnected on April 9th. Mr. Ramage stated that there is no-
thing wrong with the present fire alarm system and requested
postponement of the disconnection until more detail of the new
system is supplied.
City Manager Bergen stated that the staff would review
the problem this week and come back to the Council with appropriate
comments next week.
Bakersfield, California, March 22, 1976 - Page 5
47:-I
Councilman Rogers suggested that after the Committee
meets and resolves this problem that a representative of the
Fire Department contact Mr. Ramage and explain the new system.
Adjournment.
There being no further business to come before the
Council, upon a motion by Councilman Christensen, the meeting was
adjourned at 8:20 P.M.
~ of'~field,
Calif.
ATTEST:
CIT R fficio Clerk of the Council
of the City of Bakersfield, California
ma