Loading...
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