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