Loading...
HomeMy WebLinkAbout03/07/1977 MINUTES CC48O Bakers£ield, Cali£ornia, March 7, 1977 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 7, 1977. The meeting was called to order by Vice-Mayor Bleecker followed by the Pledge of Allegiance and Invocation by Reverend Rose Zoppel of the First Congregational Church. The City Clerk called the roll as follows: Present: Councilmen Medders, Rogers, Sceales, Strong, Barton, Bleecker, Christensen Absent: Mayor Hart Minutes of the regular meeting of February 28, 1977 were approved as presented. Council Statements. Councilman Rogers stated that the City has received a request from Kern-Tulare Water District to amend a Minute Order approved by the Council on January 31, 1977 regarding consent to sell 19,000 acre feet of water to Buena Vista Water District and Rag-Gulch Water District. Upon a motion by Councilman Rogers, Amended Minute Order regarding request from Kern-Tulare Water Storage District for consent to sell 19,000 acre-feet of water, 13,000 to Tenneco West, Inc. and 6,000 to Rag-Gulch Water District, pursuant to Section 7.1(b) of Agreement No. 76-61 by and between the City of Bakers- field and Kern-Tulare Water Storage District, was approved. Upon a Motion by Councilman Strong, Mr. Arturo Rios, 18th and "H" Streets (Padre Hotel), was appointed to fill the vacancy on the Miscellaneous Departments Civil Service Board created by the death of 31, 1978. Donald H. Whipple, term expiring December Consent Calendar. The following items were listed on the Consent Calendar: (a) Allowance of Claims Nos. 3291 to 3402, inclusive, in the amount of $541,147.02. Bakersfield, California, March 7, 1977 - Page 2 461 (b) Claim for Damages from San Joaquin Construction, Inc., 2201 "F" Street. (Refer to City Attorney) (c) Public Utilities Easement from City to Pacific Telephone Company located in the park site at the University Avenue/ Camden Street intersection. (d) Street Easement from California Water Service Company providing right-of-way as required by Planning Commission for Parcel Map No. 3732 located on Panorama Drive. (e)Improvement Agreement for Parcel Map No. 3732 with California Water Service Co. (f) Plans and Specifications for Sewer Mains in portions of Belle Terrace, Westwind Drive and 21st Street. Upon a motion by Councilman Christensen, items (a), (b), (c), (d), (e) and (f) of the Consent Calendar, were adopted by the following roll call vote: Ayes: Councilmen Medders, Rogers, Sceales, Strong, Barton, Bleecker, Christensen Noes: None Absent: None Action on Bids. Upon a motion by Councilman Medders, low bids of Los Angeles Chemical for 1 item, Abate-A-Weed for 3 items and Target Chemical for 2 items for Industrial Chemicals, were accepted. Upon a motion by Councilman Medders, low bid of Fleet Parts and Instruments Company for Annual Contract for Automotive Batteries, ACB 13478, was accepted, all other bids rejected and the Mayor was authorized to execute the contract. Upon a motion by Councilman Medders, low bid of Sawtelle and Rosprim for Annual Contract for Welding Supplies, was accepted, all other bids rejected and the Mayor was authorized to execute the contract. Upon a motion by Councilman Medders, high bid of "The Akron" for purchase of 275 Surplus Fire Alarm Boxes, was accepted and the other bid rejected. 462 Bakersfield, California, March 7, 1977 - Page 3 New Business. Adoption of Resolution No. 17-77 of Application by the Council of the City of Bakersfield proposing the detachment of annexed territory from the Panorama County Sanitation District. This resolution is the first step in proceedings to detach from Panorama County Sanitation District the territory in Beale No. 1 and Beale No. 3 Annexations to the City. Upon a motion by Councilman Medders, Resolution No. 17-77 of Application by the Council of the City of Bakersfield proposing the detachment of annexed territory from the Panorama County Sani- tation District, was adopted by the following roll call vote Councilmen Medders, Rogers, Sceales, Strong, Barton Bleecker, Christensen None None Ayes Noes Absent: Adoption of Resolution No. 18-77 of the Council of the City of Bakers- field approving the destruction 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. (City Manager) This resolution authorizes the Manager's Office to destroy obsolete records, reports, etc. that are more than five years old. Government Code Section 34090 permits destruction of such public records upon the approval of the City Attorney and a resolution adopted by the City Council. Upon a motion by Councilman Sceales, Resolution No. 18-77 of the Council of the City of Bakersfield approving the destruction of certain obsolete City records, documents, instruments, books and papers, pursuant to Section 34090 et seq. of the Government Code Bakersfield, California, March 7, 1977 - Page 4 463 of the State of California following roll call vote Ayes (City Manager), was adopted by the Councilmen Medders, Rogers, Sceales, Strong, Barton, Bleecker, Christensen Noes None Absent: None First reading of an Ordinance of the Council of the City of Bakers- field amending the first paragraph of Item (2) of Section 17.14.010 of the Municipal Code concerning the R-S (Residential Suburban) Zone. This proposed amendment would remove the one-half acre minimum lot size in the R-S zone for the keeping of animals. Regulations pertaining to animals would remain the same. The amendment would make the lot size requirements in the R-S zone the same as those in the County. After a public hearing held on February 16, 1977 the Planning Commission recommended adoption of the proposed ordinance. First reading was considered given an Ordinance of the Council of the City of Bakersfield amending the first paragraph of Item (2) of Section 17.14.010 of the Municipal Code concerning the R-S (Residential Suburban) Zone. Hearings. This is the time set for public hearing on application by Tenneco Realty Development Corporation to amend the zoning boundaries from an R-1 (One Family Dwelling) Zone to a P.U.D. (Planned Unit Development), or more restrictive, Zone, affecting that certain property in the City of Bakersfield located on the west side of New Stine Road between Demaret Avenue and Sarazen Avenue. posted law. This hearing has been duly advertised, the property and the property owners have been notified as required by gross acre parcel and will Twenty-five dwelling units are proposed for this 4.75- have a density of 5.25 dwelling units 464 Bakersfield, Cali£ornia, March 7, 1977 - Page 5 per acre. The proposed project would be compatible with adjacent development and would be consistent with the Land Use Element of the General Plan. An environmental assessment was made and a negative declaration posted on January 21, 1977. The Planning Commission recommends approval o£ this P.U.D. zoning, as requested and advertised, contingent on the subdivision map being filed and recorded prior to completion of final development plan of the P.U.D. Vice-Mayor Bleecker 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 delibera- tion and action. Upon a motion by Councilman Sceales, Ordinance No. 2322 New Series of the Council of the City of Bakersfield amending Section 17.12.020 of Title 17 of the Municipal Code changing the Land Use Zoning of that certain property located on the west side o£ New Stine Road between Demaret Avenue and Sarazen Avenue and making findings in connecfion with P.U.D. Zone, was adopted by the following roll call vote: Ayes: Councilmen Medders, Rogers, Sceales, Strong, Barton, Bleecker, Christensen Noes: None Absent: None This is the time set for public hearing on application by St. Clair Investments 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 that certain property in the City of Bakersfield commonly known as 3751 Wible Road. This hearing has been duly advertised, the property posted and the property owners have been notified as required by law. Bakersfield, California, March 7, 1977 - Page 6 465 Subject undeveloped parcel is 245 feet by 630 feet in size and contains 3.54 acres of land. This area, with the proposed zoning, would accommodate a maximum of 61 dwelling units. A negative declaration was filed on January 21, 1977. The Planning Commission found this requested R-2-D zoning consistent with the Land Use Element of the General Plan and recommended approval. Vice-Mayor Bleecker declared the hearing open for public participation. Mr. Frank St. Clair, the applicant, 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, Ordinance No. 2323 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 3751Wible Road, Ayes: Noes: Absent: Council, adjourned at 8:35 P.M. <'-~ _~AYOR for T. the City of was adopted by the following roll call vote: Councilmen Medders, Rogers, Sceales, Strong, Barton, Bleecker, Christensen None None Adjournment. There being no further business to come before the upon a motion by Councilman Christensen, the meeting was KEITH BLEECKER Bakersfield, Calif. ATTEST: CITy CLERK and Ex fflclo Clerk of the Council of the City of BaKersfield, California ma