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