Loading...
HomeMy WebLinkAbout01/20/1993 MINUTES CC115 BAKERSFIELD CITY COUNCIL MINUTES MEETING OF JANUARY 20, 1993 WORKSHOP - 5:15 P.M. - Council Chambers, City Hall 1501 Truxtun Avenue, Bakersfield 1. ROLL CALL ACTION TAKE~ Present: Absent: Mayor Price, Councilmembers McDermott (seated at 5:30), Edwards, (seated at 5:20), DeMond, Smith, Brunni (seated at 5:30), Kane, Salvaggio None SOURCE REDUCTION AND RECYCLING ELEMENT AND HOUSEHOLD HAZARDOUS WASTE ELEMENT PLANNING DOCUMENTS. (SRRE/HHWE) Sanitation Department Superintendent Sides and Assistant Sanders gave a presentation on the elements. BUDGET. City Manager Tandy made a presentation of budget issues. Motion by DeMond to recess into Closed Session at 6:15 p.m. APPROVED CLOSED SESSION 1. Closed Session pursuant to Government Code Section 54957 regarding personnel matter. NAT Motion by DeMond to adjourn Closed Session APPROVED at 6:30 p.m. Bakersfield, California, January 20, 1993 - Page 2 ~ ~6 REGULAR MEETING - 7:00 P.M. - Council Chambers, City Hall 1501 Truxtun Avenue, Bakersfield INVOCATION by Randy Rankin, Board of Directors, First Assembly of God Church. 2. P' ~=nGE OF .~1 i ~=GIANCE 3 o ROLL CALL ACTION TAKEN Present: Absent: Mayor Price, Councilmembers McDermott, Edwards, DeMond, Smith, Brunni, Kane, Salvaggio None CLOSED SESSION ACTION (if any) city Manager Tandy announced the Closed Session action as reflected on Page 1 and stated that he advised Council the Human Resources Manager position, which is currently vacant, will be contributed to the budget, and the position left vacant. 5. PRESENTATION PUBUC STATEMENTS Motion by Salvaggio to move Hearing Item 9.a. forward on the Agenda. APPROVED HEARINGS ao Protest hearing on proposed change and modification to Assessment District 87-1 as required By Resolution of Intention No. 1097 adopted December 9, 1992. (Ward 4) (Following the close of the protest hearing and determination as to whether a majority protest has been filed by affected property owners, Council will consider adoption of a Resolution ordering change and modification to assessment.) Richard Hargrove, bond counsel, explained the purpose for the hearing. No one spoke at hearing. Hearing closed. Motion by Brunni to adopt Resolution. (Hearings continued on Page 7) RES 9-93 APPROVED Bakersfield, California, January 20, 1993 - Page 3 7. APPOINTMENTS ACTION TAKEN Ten (10) appointments to the Community Advisory Council, due to the expiration of terms of Ana Rosa Rodriguez, Douglas Newhouse, Fred Rodriguez, Raymond Zeoli, Marcus Asay, James Sykes, Lynn Edwards, Pat DeMond, David Lyman and John F. Wager, terms expiring December 31, 1992. Motion byEdwards to reappoint Lynn Edwards, Pat DeMond, David Lyman, and John F. Wager, terms to expire January 1, 1994; and defer action on the other appointments to the February 3, 1993 Council meeting. APPROVED CONSENTCALENDAR Approval of Voucher Nos. 5073 to 5387 inclusive, in the amount of $2,834,178.94 and Self-Insurance Voucher Nos. 1363 to 1464 inclusive, in the amount of $64,874.77. Minutes of the Workshop and Regular meeting of January 6, 1993 and Special Meeting of January 12, 1993. c. Communication from: Alan Tandy, Bakersfield City Manager, to Mr. Walter Pettit, Executive Director of State Water Resources Central Board, dated December 13, 1992, requesting the comment period for Draft Decision 1630 be extended 60 days. (Receive and refer to Water Board) Roger A. Mcintosh, Martin-Mcintosh, dated December 16, 1992, requesting to amend the General Plan south of Campus Park Drive, east of Old River Road and north of Millikan Way, consisting of 8.88 acres. (Receive and refer to Planning Department) Bakersfield, California, January 20, 1993 - Page 4 8. CONSENT CAIFNDAR continued ACTION TAKEN Co 3. Roger A. Mcintosh, Martin-Mcintosh, dated December 23, 1992, requesting to amend the General Plan located at the southwest corner of Ming Avenue and Gosford Road, consisting of approximately 20 acres. (Receive and refer to Planning Department) Donald L. Wall, Olcese Water District Manager, dated December 28, 1992, regarding sewer service to Northeast Bakersfield. (Receive and refer to Public Works) Burton H. Armstrong, Brown, Waits & Armstrong Accountancy Corporation, dated December 30, 1992, regarding Fiscal Year 1992-93 appropriation limit. (Receive and place on file) Ken Peterson, dated January 4, 1993, submitting his resignation from the Bakersfield City Council, effective immediately. (Receive and place on file) Herman Ruddell, dated January 4, 1993, submitting his resignation from the Central District Development Agency, effective immediately. (Receive and place on file) 8 o Michelle Lamoine, Simpson-VanCuren, Inc., dated January 4, 1993, requesting to amend the General Plan located at the northeast corner of Buena Vista Road and Panama Lane. (Receive and refer to Planning Department) 119 Bakersfield, California, January 20, 1993 - Page 5 8. CONSENTCALENDAR continued ACTION TAKEN Co 9. Michelle Lamoine, Simpson-VanCuren, Inc., dated January 4, 1993, requesting to amend the General Plan located at the northwest corner of Progress Road and Panama Lane. (Receive and refer to Planning Department) 10. Roger A. Mcintosh, Martin-Mcintosh, dated January 5, 1993, regarding an acquisition request for Landscape Lots 70 and 71 of Tract 4761, Unit A, located along Westwold Drive between Brookside Drive and Gosford Road. (Receive and refer to Planning Department) Quitclaim Deed from True Spirit Homes for groundwater rights of Lot 94 of Tract 5084, Phase 1. (Ward 4) Water Well Site Easements (2) from Fruitvale School District and from Kern High School District. Notices of Completion and acceptance of work for: Contract No. PW92-65 with Kern Concrete Sawing for door additions to Convention Center, completed January 4, 1993. Contract No. 92-173 with S.A. Camp Pump Company for a water well replacement at Wastewater Treatment Plant No. 2, Farm Site, completed December 30, 1992. Contract No. 91-264 with Fruitvale Properties for Tract No. 5144, Phase I, landscaping, southeast of Patton Way at Hageman Road, completed December 17, 1992. DEED 3647 DEED 3648 DEED 3649 120 Bakersfield, California, January 20, 1993 - Page 6 8. CONS~MT CAU~MDAR continued ACTION TAKEN fo 4. ho Contract No. 91-233 with Fruitvale Properties for Tract No. 5144, Phase II, landscaping, southeast of Patton Way at Hageman Road, completed December 17, 1992. Plans and Specifications for: Traffic signal installation on White Lane and Monitor Street. (Wards 1 & 7) Construction of block wall at Fire Station No. 11. (Ward 4) Resolution confirming and ratifying the previous authorization of the issuance, sale and delivery of not to exceed $65,000,000 City of Bakersfield Hospital Revenue Bonds (Bakersfield Memorial Hospital) and taking certain other actions in connection with the foregoing. Resolution amending the official list of designated speed zones, pursuant to Sections 22357 and 22358 of the California Vehicle Code. (Ward 3) Tract Map and Improvement Agreements: Castle & Cooke Development Corporation for Tract 5244, Buena Vista Road and Deer Peak Drive. (Ward 4) Elmer F. Karpe, Inc. for Tract 5624, Stine Road and Harris Road. (Ward 6) The DeWalt Group Inc. for Tracts 5565 (Phase 1), 5566 (Phase 1), and 5728 (Phase 1), north of Hageman Road between Jewetta Avenue and Old Farm Road. (Ward 4) The DeWalt Group Inc. for the construction of Old Farm Road as required by Tract 5565, Hageman Road to approximately 900 feet north. (Ward 4) RES 10-93 RES 11-93 AGR 93-18 AGR 93-19 AGR 93-20 AGR 93-21 AGR 93-22 AGR 93-23 121 Bakersfield, California, January 20, 1993 - Page 7 8. CONSENT CALENDAR continued ACTION TAKEN ko Agreement with B&C Associates for construction on Brimhall Road and Coffee Road. (Ward 4) Agreement to indemnify LAFCO for Hosking No. 4 Annexation, Annexation No. 369, Proceeding No. 1119, located north of Hosking Avenue, approximately 1,300 feet west of Union Avenue. (Ward 7) Award Contract to Loop Electric ($94,441.90) for traffic signal install- ation on 19th Street at Oak Street. (Ward 5) Notion by McDermott to adopt Items (a) through (m) of the Consent Calendar. AGR 93-24 AGR 93-25 AGR 93-26 APPROVED HEARINGS continued Protest hearing for Hosking No. 4 Annex- ation and inclusion into the Greater Bakersfield Separation of Grade District. (Ward 7) No one spoke at hearing. Hearing closed. Motion by Salvaggio to adopt Resolution. RES 12-93 APPROVED Final draft of the city of Bakersfield's Source Reduction and Recycling and Household Hazardous Waste Planning Elements of the Integrated Waste Management Plan. (SRRE/HHWE) No one spoke at hearing. Hearing closed. RES 13-93 Motion by DeMond to adopt Resolution. APPROVED Bakersfield, California, January 20, 1993 - Page 8 122 9. HEARINGS continued ACTION TAKEN Appeal by Porter-Robertson of the Planning Commission decision requiring an approved master trunk line plan and financing mechanism for a permanent sewer system prior to recordation of Parcel Map 9900 and permanent municipal sewer service for future subdivisions within Parcel Map 9900, located on both sides of Alfred Harre11 Highway, north of State Highway 178 to the Kern River Golf Course. (Ward 3) Planning Director Hardisty explained the recommendation. NO one spoke at hearing. Hearing closed. Fred Porter, Porter-Robertson Engineering, responded to Council questions. Motion by smith to overturn the decision of the Planning Commission and revise Public Works Department Condition No. 2. APPROVED ABBRUNNI 10. REPORTS Motion by McDermott to add Item 10.a. to the agenda, which arose after the Agenda was prepared and requires action tonight. APPROVED ABBRUNNI Intergovernmental Relations Committee Report No. 1-93 regarding State Budget Impact on Local Government. Motion by McDermott to accept Report. APPROVED ABBRUNNI 11. DEFERRED BUSINESS Ordinance amending Title 17 of the Bakersfield Municipal Code and Zoning Map No. 123-02 by changing the zoning of 4.58 net acres, located on the south side of Belle Terrace, west of Stine Road, from C-2 to R-3. (Ward 5) Motion by Kane to adopt Ordinance. 0RD3506 APPROVED AB BRUNNI SALVAGGIO Bakersfield, California, January 20, 1993 - Page 9 11. DEFERRED BUSINESS continued ACTION TAKEN Amendments to Fiscal Year 1992-93 Operating and Capital Improvements Budgets for the city of Bakersfield, Central District Development Agency, and Community Block Grant Funds. Resolution amending Resolution NO. 98-92 approving and adopting the Operating and Capital Improve- ments Budgets for the City of Bakersfield, Californla, for Fiscal Year 1992-93. Resolution amending Resolution No. 99-92 approving and adopting the Operating and Capital Improvements Budgets for the Central District Development Agency for Fiscal Year 1992-93. Resolution amending Resolution No. 100-92 approving and adopting the Operating and Capital Improvements Budgets for the use of community Development Block Grant Funds for Fiscal Year 1992-93. Motion by McDermott to adopt Resolutions. RES 14-93 RES 15-93 RES 16-93 APPROVED AB BRUNNI SALVAGGIO 12. NEWBUSINESS Resolution calling for a Special Municipal Election to fill the unexpired term in Ward 5. Motion by McDermott to adopt Resolution. DeMond requested staff to bring forward to the next Council meeting the issue of when the new Councilmember will assume office. RES 17-93 APPROVED AB BRUNNI : 124 Bakersfield, California, January 20, 1993 - Page 10 12. NEW BUSINESS continued ACTION TAKEN Agreement with County of Kern regarding Green and Wood Waste Diversion Program Drop-off Recycling Program. Motion by DeMond to approve Agreement. Agreement with Clinioa Sierra vista, Inc. for Community Development Block Grant (CDBG) Funds to purchase land and transfer City-owned land. (Ward 1) Staff recommends approval of Agreement° Application from Mercy Hospital for Encroachment Permit for a canopy structure within the public right- of-way. (Ward 2) Motion by DeMond to approve Encroachment Permit. AGR 93-27 APPROVED AB BRUNNI DELETED APPROVED ABBRUNNI 13. COUNCIL STATEMENTS Salvaggio referred to City Manager and Budget & Finance Committee an article in The Bakersfield Californian dated March 19, 1992 regarding local firms receiving low bids, the bid process, and suggested possibly researching the County policy. Salvaggio requested staff to apprise him of the status of a potential curb and gutter project on Castro Lane with Community Development Block Grant funds. Salvaggio also referred to staff a memo dated July 11, 1991 from Economic Development Director Wager. Salvaggio requested City Manager to place on the next Council Agenda a proposal (wording to come from him) to involve the entire Council in reviewing the 1992/1993 budget, a request he had made in 1988. 125 Bakersfield, California, January 20, 1993 - Page 11 14. ADdOURNMENT ACTION TAKEN Motion by McDermott at 8:00 p.m. APPROVED AB BRUNNI MAYOR of t~e dity of Bakersfield, CA ATTEST: CITY CLERK a~d Ex Officio Clerk of the Council of the City of Bakersfield, CA nss 2/ 4/93 8:10am