HomeMy WebLinkAbout01/15/1992 MINUTES CC BAKERSFIELD CITY COUNCIL
MINUTES
MEETING OF JANUARY 15t 1992
WORKSHOP - 5:15 P.M. - Council Chambers, City Hall
1501 Truxtun Avenue, Bakersfield
1. ROLL CALL
COUNCIL ACTION
Present:
Absent:
Mayor Medders, Councilmembers
Edwards, Smith, Brunni, Peterson,
Salvaggio
DeMond, McDermott
2. Pre-Budget
Assistant to the City Manager Stinson
reviewed the Budget calendar and the Major
Budget Issues for Fiscal Year 1992-93.
3 o
Presentation by Hall Ambulance regarding
Ambulance Collection Procedures.
Gene Tackett and Darlene Dennison of Hall
Ambulance reviewed the current insurance
reimbursement rates.
CLOSED SESSION
Closed Session pursuant to Government Code
Section 54957.6 regarding 1992 Labor
Negotiations with the city's Chief
Negotiator Bill Avery regarding Blue and
White Collar and General Supervisory Unit
negotiations.
Closed Session pursuant to Government Code
Section 54957.6 regarding the role of the
reclassification study in the negotiation
process.
Closed Session pursuant to Government Code
Section 54956.9(b) (1) regarding potential
litigation.
DELETED
Settlement
offer rejected.
4
Bakersfield, California, January 15, 1992 - Page 2
CLOSED SESSION continued
close~ Session pursuant to Government Code
Seotion 54956.9(a) regarding litigation in
the case of Suderman/Brown vs. City of
Bakersfield.
Motion by Peterson to recess to City
Manager's Conference Room for Closed
Session at 6:10 p.m.
COUNCIL ACTION
Brown - NAT
Suderman -
Settlement
offer rejected.
APPROVED
AB DEMOND
MCDERMOTT
REGULAR MEETING - 7:00 P.M. - Council Chambers, City Hall
1501 Truxtun Avenue, Bakersfield
COUNCIL ACTION
INVOCATION by Chaplain Ed Meissner, First
Assembly of God Church.
2. PLEDGE OF ALLEGIANCE
ROLL CALL
Present:
Absent:
Mayor Medders, Councilmembers
Edwards, Smith, Brunni, Peterson,
Salvaggio
DeMond, McDermott
CLOSED SESSION ACTION (if any)
Medders announced there was no action taken
at this time and that Council would be
going back into Closed Session after the
Regular Meeting.
5. PRESENTATION
Bakersfield, California, January 15, 1992 - Page 3
CONSENT CALENDAR
Approval of Voucher Nos. 5014 to 5906,
inclusive, in the amount of
$5,434,209.34 and Self Insurance
Voucher Nos. 975 to 1233 inclusive, in
the amount of $160,400.23.
be
Minutes of the Workshop, Closed Session
and Regular Meeting of December 18,
1991, for approval.
c. Communication from:
Lee Anderson, City of Bakersfield
Community Services Manager, dated
December 16, 1991, regarding
resignation of Maxine Simpson,
citizen's Convention Center
Committee Chairperson.
(Receive and Place on File)
COUNCIL ACTION
2 o
Russell D. Winkelman, DeWalt
Corporation for J.L.M. and
Associates, Inc., 2340 Niles
Street, dated December 23, 1991,
submitting an application to amend
the Land Use Element of the
Bakersfield Metropolitan Area
General Plan for 3-1/2 square
miles located at McAllister Ranch.
(Receive and Refer to Planning
Department)
Melvin K. Khachigian, Building
Manager of the former Great
Western Building, 1415 18th
Street, dated December 23, 1991,
regarding pigeons in the downtown
area.
(Receive and Refer to City Manager)
Bakersfield, California, January 15, 1992 - Page 4
CONSENT CALENDAR continued
Wade G. McKinney, City of Shafter
City Manager, 320 James Street,
dated December 26, 1991, regarding
Spheres of Influence.
(Receive and Refer to Urban
Development Committee)
COUNCIL ACTION
Scott Ray Ziemann, 6417 Euclid
Avenue, dated December 30, 1991,
regarding the intersection of Ming
Avenue and Old River Road in
Southwest Bakersfield.
(Receive and Refer to Traffic
Engineer)
Kathy H. Clark, Controller,
Golden Empire Transit District,
1830 Golden State Avenue, dated
December 30, 1991, submitting the
Golden Empire Transit District's
Annual Financial Report for the
Fiscal Years ending June 30,
1990, and June 30, 1991.
(Receive and Place on File)
C.W. Grinstead, President, Warner
Cable Communications, dated
November 13, 1991, regarding
Partnership Agreement with Toshiba
Corporation and C. Itoh & Co., Ltd.
(Receive and Refer to Legislative
and Litigation Committee)
7
Bakersfield, California, January 15, 1992 - Page 5
CONSENT CALENDAR continued
Co 8.
J. Dale Hawley, City of
Bakersfield City Manager, dated
January 7, 1992, regarding
reorganization of City Manager's
Office.
(Receive and Refer to Budget and
Finance Committee and Personnel
Committee)
COUNCIL ACTION
Motion by Salvaggio that Item
c.8. be pulled from the Agenda
and brought back at the next
Council meeting.
APPROVED
ABDEMOND
MCDERMO~.U
Maureen Cotner, City of
Bakersfield Personnel Manager,
dated January 8, 1992, regarding
contract renewal for City
physician.
(Receive and Refer to Personnel
Committee)
Motion by Peterson to refer
Item c.9. to the Budget and
Finance Committee.
APPROVED
NS EDWARDS
ABDEMOND
MCDERMO~5?
10.
Klein, Wegis, DeNatale, Hall,
Goldner & Muir, P. O. Box 11172,
dated December 12, 1991, regarding
Unreinforced Masonry Building
Inspections.
(Receive and Refer to Urban
Development Committee)
Bakersfield, California, January 15, 1992 - Page 6
CONSENT CALENDAR continued
d. Dedication of Properties:
Corporation Grant Deed from
Atlantic Richfield Company for a
drainage retention basin located
west of South "H" Street,
northerly of Pacheco Road.
(Ward 7)
Storm Drain Easement (Permanent)
from Atlantic Richfield Company
located on the west side of
South "H" Street, southerly of
White Lane. (Ward 7)
Temporary Storm Drain Easement
from Calloway Associates located
southerly of Olive Drive, westerly
of Verdugo Lane. (Ward 4)
Temporary Storm Drain Easement
from Calloway Associates located
southerly of Olive Drive, easterly
of Verdugo Lane. (Ward 4)
Flowage Easement from Calloway
Associates located southerly of
Olive Drive, easterly of Verdugo
Lane. (Ward 4)
Street Right-of-Way Deed from
Calloway Associates for a portion
of Verdugo Lane. (Ward 4)
Street Right-of-Way Deed from
S. A. Camp Ginning Company for
portions of Calloway Drive, Olive
Drive, and Verdugo Lane. (Ward 4)
Storm Drain Easement from
S. A. Camp Ginning Company located
westerly of Calloway Drive.
(Ward 4)
COUNCIL ACTION
DEED 3439
DEED 3440
DEED 3441
DEED 3442
DEED 3443
DEED 3444
DEED 3445
DEED 3446
9
Bakersfield, California, January 15, 1992 - Page 7
CONSENT CALENDAR continued
do 9.
Storm Drain Easement from
S. A. Camp Ginning Company located
southerly of Olive Drive, westerly
of Calloway Drive. (Ward 4)
Full Reconveyance of Home Improvement
Loan for Gus and Pauline Pelster.
Notice of Completion and acceptance of
work for Contract No. 90-77 with Oscar
Rudnick, Parcel Map No. 8732, located
northwest of Wilson Road and Akers
Road, completed January 3, 1992.
go
Final Map and Improvement Agreement
with Hinesly Development/The Heritage
Company for Tract 5421, consisting of
33 lots on 10 acres located south of
Olive Drive at the east end of Westlake
Drive. (Ward 4)
Second Amendment to Agreement No.
PW90-42 with Moore & Taber Geotechnical
Engineers and Geologists, Inc.
(Gordon's Ferry Bridge)
Motion by Brunni to remove Item h.
for separate consideration.
COUNCIL ACTION
DEED 3447
DEED 3448
AGR 92-1
AGR 92-4
APPROVED
ABDEMOND
MCDERMO~5?
First Amendment to Agreement No.
PW91-27 with Moore & Taber Geotechnical
Engineers and Geologists, Inc. and
appropriation of $8,650 Federal Aid
Urban grant revenue to the Public Works
Capital Improvement budget within the
FAU fund. (Planz Road Overcrossing)
Motion by Brunni to remove Item i.
for separate consideration.
AGR 92-5
APPROVED
AB DEMOND
MCDERMOI~'
Bakersfield, California, January 15, 1992 - Page 8
CONSENT CALENDAR continued
Program Supplement No. 008 to Local
Agency-State Master Agreement
No. 06-5109 with the State of
California for the construction of a
concrete box culvert on Ashe Road at
the Stine Canal.
Accept low bid from Kern Turf Supply,
Inc., for a central irrigation control
system on the Kern River Parkway in the
amount of $22,844.25. (Work affects
Wards 4 and 5)
Award Annual Contract for canal liner
repair to Jim Alfter Cement Contractor
in the amount of $25,025.00 and
authorize the Mayor to execute the
Contract.
COUNCIL ACTION
AGR 92-2
AGR 92-3
Motion by Brunni to adopt Items (a)
through (1), with the changes to
Items c.8. and c.9., and the
removal of Items h. and i., of
the Consent Calendar.
APPROVED
AB DEMOND
MCDERMOtt?
Second Amendment to Agreement No.
PW90-42 with Moore & Taber Geotechnical
Engineers and Geologists, Inc.
(Gordon's Ferry Bridge)
First Amendment to Agreement No.
PW91-27 with Moore & Taber Geotechnical
Engineers and Geologists, Inc. and
appropriation of $8,650 Federal Aid
Urban grant revenue to the Public Works
Capital Improvement budget within the
FAU fund. (Planz Road Overcrossing)
AGR 92-4
AGR 92-5
Motion by Peterson to approve Items
h. and i.
APPROVED
NS BRUNNI
ABDEMOND
MCDERMOTT
Bakersfield, California, January 15, 1992 - Page 9
PUBLIC STATEMENTS
Betty Harris/Richard Prado, 1406 S.
Hillcrest, Porterville, regarding the
California Conservation Corps, and
indicated any letters to the local
legislators in support of the Corps
would be appreciated.
Motion by Edwards for the Mayor, on
behalf of the Council, to prepare a
letter to the local legislators, prior
to March 15, 1992, in support of the
California Conservation Corps.
COUNCIL ACTION
APPROVED
ABDEMOND
MCDERMO~U
The following individuals spoke
regarding employee medical plans:
(1)
Kathy Nix, Bakersfield Family
Medical Center, 4580 California
Avenue; and
(2)
Dr. S. Ian Drew, Bakersfield
Family Medical Center, 4580
California Avenue.
Scott Ray Ziemann, 6417 Euclid Avenue,
regarding Correspondence Item 6.c.5.;
the intersection of Ming Avenue and
Old River Road.
Bakersfield, California, January 15, 1992 - Page 10
HEARINGS
Hearing regarding an amendment to the
Kern River Plan Element by Kern County.
(1) General Plan Amendment No. 1, Map
NO. 140, (2) General Plan Amendment
No. 3, Map No. 121, (3) General Plan
Amendment No. 3, Map No. 103-18,
(4) General Plan Amendment No. 1,
Map No. 103-19, (5) General Plan
Amendment No. 3, Map No. 102-13
(6) General Plan Amendment No. 1, Map
No. 102-24.
Correspondence has been received from
ARCO Oil and Gas Company, dated
January 10, 1992, regarding comments
on the negative declaration for the
proposed amendments to the Kern River
Plan.
No one spoke at Hearing. Hearing
closed.
Motion by Peterson to close the
hearing andpostpone action until
January 29. 1992.
COUNCIL ACTION.
APPROVED
ABDEMOND
MCDERMOTT
bo
Hearing for the purpose of repealing
Chapter 5.04 of the Bakersfield
Municipal Code relating to the Business
Improvement District Tax.
The following individuals spoke in
support of the proposed Ordinance:
(i)
Donald Stussy, owner of Roger
Dunn Golf Shop, 2211 "H" Street;
and
(2)
Bruce Keith, President of the
Downtown Business Association,
1401 19th Street.
FR
Hearing closed.
Bakersfield, California, January 15, 1992 - Page 11
HEARINGS continued
Hearing for consideration of the report
by the Fire Chief specifying work to be
done, and description of the property
upon which hazardous weeds and debris
are located. (Wards i & 2)
No one spoke at Hearing. Hearing
closed.
Motion by Edwards to adopt Resolution
finding that certain weeds growing on
properties constitute a public nuisance
and directing the Chief of the Fire
Department to abate such nuisance.
COUNCIL ACTION
RES 1-92
APPROVED
ABDEMOND
MCDERMOtt?
Hearing for the purpose of obtaining
comment on the Preliminary Draft of the
city of Bakersfield Source Reduction
and Recycling and Household Hazardous
Waste Planning Documents.
No one spoke at Hearing.
closed.
Hearing
Motion by Brunni to receive comments,
direct staff to review comments and
forward to appropriate agencies.
APPROVED
ABDEMOND
MCDERMOI~7
REPORTS
Budget and Finance Committee Report
No. 1-92 regarding Flexible Fuel
Vehicles.
Motion by Peterson to accept Report.
APPROVED
AB DEMOND
MCDERMOTT
Motion by Peterson to implement
recommendations.
APPROVED
AB DEMOND
MCDERMOTT
Bakersfield, California, January 15, 1992 - Page 12
9e
REPORTS continued
community Services Committee Report
No. 1-92 regarding Request from
California Sportservice to Increase
Liquor Prices at the Convention Center.
Motion by Edwards to accept Report.
Motion by Edwards to implement
recommendations.
COUNCIL ACTION
APPROVED
AB DEMOND
MCDERMOtt?
APPROVED
AB DEMOND
MCDERMO~5?
Personnel Committee Report No. 1-92
regarding Health Insurance Providers
for 1992.
Agreement with Blue Cross for Blue
Cross Medical Indemnity Insurance·
Agreement with Blue Cross for
CaliforniaCare Insurance.
Motion by Edwards to recognize three
people to speak regarding this issue.
Michelle Moreau, Director of Marketing
and Sales for Health Net, 5601 Truxtun
Avenue, spoke in opposition to the
recommendations of the Report.
The following City employees spoke in
support of the recommendations:
(1)
Mike Lee, member of the Insurance
Committee and Negotiating Team;
and
APPROVED
AB DEMOND
MCDERMOTT
Bakersfield, California, January 15, 1992 - Page 13
9 o
REPORTS continued
(2) Brad Underwood, member of the
General Supervisory Unit.
COUNCIL ACTION
Motion by Edwards to accept Report.
APPROVED
ABDEMOND
MCDERMO~.?
Motion byEdwards to approve
Agreement with Blue Cross for Blue
Cross Medical Indemnity Insurance, and
authorize the Mayor to execute.
NAT
Substitute motion by Brunni to defer
action on this matter until
January 29, 1992.
APPROVED
NS EUWARDS
AB DEMOND
MCDERMO'I~?
10. ACTION ON BIDS
Hot mix asphalt paver for Streets
(Replacement).
Motion by Smith to accept bid from
Great West Equipment, Inc., in the
amount of $67,684.31.
APPROVED
AB DEMOND
MCDERMOTT
Wi4enlng and modification of
intersection at coffee Road and
Rosedale Highway. (Ward 4)
Motion by Brunni to accept the low bid
from Griffith Company in the amount of
$190,000.00, authorize the use of
savings from Coffee Road Bridge at Kern
River & Road Widening project and
authorize the Mayor to execute the
Contract.
AGR 92-6
APPROVED
ABDEMOND
MCDERMOTT
Bakersfield, California, January 15, 1992 - Page 14
10. ACTION ON BIDS continued
Traffic signal system and wheelchair
ramps on East California Avenue at
South King Street. (Ward 1)
Motion by Edwards to accept the low bid
from A-C Electric Company in the amount
of $99,800.00, and authorize the Mayor
to execute the Contract.
COUNCIL ACTION
AGR 92-7
APPROVED
AB DEMOND
MCDERMOtt?
Riverlakes Ranch waterline
installation. (Ward 4)
Motion by Brunni to accept low bid
from Halopoff & Sons in the amount of
$389,973.90 and authorize the Mayor to
execute the Contract.
AGR 92-8
APPROVED
AB DEMOND
MCDERMOtt?
11. DEFERRED BUSINESS
Ordinance amending Section 2.84.560,
Subsections F, G and H of Section
2.84.620, adding Subsection I. to
Section 2.84.620 and repealing Sections
2.84.480 and 2.84.600 of the
Bakersfield Municipal Code relating to
Sick Leave and Other Leaves of Absence.
Motion by Edwards to Adopt.
ORD 3426
APPROVED
AB DEMOND
MCDERMOTT
Bakersfield, California, January 15, 1992 - Page 15
11. DEFERRED BUSINESS continued
Ordinance amending Title Seventeen of
the Bakersfield Municipal Code and
Zoning Map No. 102-29 by changing the
zoning of 190.53 acres located west of
Coffee Road, north of Brimhall Road
from M-1 and M-2 Zones to R-l, C-2, M-1
and OS Zones. (Ward 4)
Motion by Brunni to Adopt.
COUNCIL ACTION
0RD3427
APPROVED
AB DEMOND
MCDERMO~5?
PETERSON
Ordinance amending Title Seventeen of
the Bakersfield Municipal Code and
Zoning Map Nos. 102-07 and 102-18 by
changing the zoning of 2.93 acres
located at the southwest corner of
Calloway Drive and Olive Drive from an
R-1 Zone to a C-1 Zone. (Ward 4)
Motion by Brunni to Adopt.
ORD 3428
APPROVED
AB DEMOND
MCDERMOTT
PETERSON
12. NEW BUSINESS
Ordinance amending Section 6.04.270;
repealing Sections 6.08.030 and
6.20.020 of the Bakersfield Municipal
Code relating to Animals.
Ordinance amending Sections 8.24.040,
8.27.020, 8.28.022, 8.48.180; repealing
Sections 8.12.040, 8.16.080, 8.32.140,
8.38.030, 8.40.030 and 8.52.020 of the
Bakersfield Municipal Code relating to
Health and Safety.
FR
FR
Bakersfield, California, January 15, 1992 - Page 16
12.
NEW
do
BUSINESS continued
Ordinance amending Section 9.54.010;
repealing Sections 9.02.020, 9.16.030,
9.22.030, 9.24.090, 9.28.050, 9.30.020,
9.32.030, 9.34.100, 9.34.140, 9.34.160,
9.44.030 and 9.70.020 of the
Bakersfield Municipal Code relating to
Public Peace, Morals and Welfare.
Ordinance repealing Sections 10.04.060,
10.68.120, 10.69.130, 10.76.130,
10.80.070 and 10.82.030 of the
Bakersfield Municipal Code relating to
the Violation-Penalty Provisions in
Title 10 (Vehicles and Traffic).
Ordinance amending Sections 12.28.010
and 12.28.020; repealing Sections
12.16.260, 12.21.020, 12.24.040,
12.28.050, 12.40.120, 12.44.040,
12.56.260 and 12.57.020 of the
Bakersfield Municipal Code relating to
Streets, Sidewalks and Public Places.
Ordinance amending Section 8.20.040,
Section 8.20.060, Sub-section B. of
Section 8.20.120, adding Subsection E.
to Section 8.20.130, amending Section
8.20.140, Subsection A. of Section
8.20.150 of the Bakersfield Municipal
Code relating to Pest Abatement.
Ordinance repealing Chapter 5.40 of the
Bakersfield Municipal Code relating to
Pool Halls.
Ordinance amending Chapter 5.16 of the
Bakersfield Municipal Code relating to
Cardrooms.
Ordinance repealing Section 5.10.160
and Subsection B. of Section 5.50.330
of the Bakersfield Municipal Code
relating to the Violation-Penalty
Provisions in Title 5 (Business Taxes,
Licenses and Regulations).
COUNCIL ACTION
FR
FR
FR
FR
FR
FR
FR
19
Bakersfield, California, January 15, 1992 - Page 17
12.
NEW
9.
Do
BUSINESS continued
Ordinance amending Chapter 1.40 of the
Bakersfield Municipal Code relating to
General Penalty.
Ordinance amending Title 17 of the
Bakersfield Municipal Code and Zoning
Map No. 123-18 by changing the zoning
of 18.57 acres located southwest of
White Lane and Mountain Vista Drive
from an R-1-CH Zone to a P.U.D. Zone
for a 93 lot single family subdivision.
(Ward 4)
Ordinance amending Title Seventeen of
the Bakersfield Municipal Code and
Zoning Map No. 102-20 by changing the
zoning of 24.23 acres located south of
Meacham Road, 800 feet east of Calloway
Drive from R-2 to R-1 Zones. (Ward 4)
Ordinance amending Sections 8.27.030,
8.28.025, 8.29.040 and 8.32.080;
repealing Sections 8.28.030 through
8.28.150 relating to General Abatement
provisions in Chapter 8.28 (Weeds and
Debris) and Sections 8.29.080 through
8.29.200 relating to General Abatement
provisions in Chapter 8.29 (Litter
Control) of the Bakersfield Municipal
Code.
Ordinance adding Chapter 8.80 to the
Bakersfield Municipal Code relating to
Abatement of Public Nuisances.
Ordinance repealing Chapter 9.60 of the
Bakersfield Municipal Code relating to
Hats in Theaters.
Ordinance repealing Chapter 6.16 of the
Bakersfield Municipal Code relating to
Hog Pens.
COUNCIL ACTION
FR
FR
FR
FR
FR
FR
FR
Bakersfield, California, January 15, 1992 - Page 18
12.
NEW
q.
BUSINESS continued
Resolution specifying that Buena vista
No. 5 Annexation shall, upon
annexation, be included within the
Greater Bakersfield Separation of Grade
District, and setting hearing for
objections thereto (Ward 4).
Motion by Brunni to Adopt, with the
date for the Protest Hearing changed
to March 11, 1992.
COUNCIL ACTION
RES 2-92
APPROVED
AB DEMOND
MCDERMO~5?
PETERSON
Resolution approving the filing of an
application for emergency funds from
the Natural Disaster Assistance Act for
the removal and replacement of freeze-
damaged trees and irrigation backflow
devices.
Motion by Smith to Adopt.
RES 3-92
APPROVED
AB DEMOND
MCDERMOI~'
Resolution requesting the Kern County
Local Agency Formation Commission to
approve a revision of the City's Sphere
of Influence and find that such request
can be considered and studied as part
of the periodic review.
Motion by Brunni to Adopt.
RES 4-92
APPROVED
ABDEMOND
MCDERMOTT
Bakersfield, California, January 15, 1992 Page 19
12. NEW BUSINESS continued
Resolution of Application proposing
proceedings for annexation of territory
to the City of Bakersfield identified
as Annexation No. 366, Kern River
NO. 10 Annexation. (Ward 4).
Motion by Brunni to Adopt.
COUNCIL ACTION
RES 5-92
APPROVED
AB DEMOND
MCDERMO~
Resolution amending the official list
of designated speed zones, pursuant to
Sections 22357 and 22358 of the
California Vehicle Code. (Wards 1, 2
& 3)
Motion by Edwards to Adopt.
RES 6-92
APPROVED
ABDEMOND
MCDERMOtt?
Amendments of Fiscal Year 1991-92
Operating and Capital Improvements
Budgets for the City of Bakersfield and
community Development Block Grant Funds.
Resolution amending Resolution
No. 113-91 approving and adopting
the Operating and Capital
Improvements Budgets for the City
of Bakersfield, California, for
the Fiscal Year 1991-92.
Motion by Brunni to adopt
Resolution amending Resolution
No. 113-91.
RES 7-92
APPROVED
AB DEMOND
MCDERMOI~'
Bakersfield, California, January 15, 1992 - Page 20
12. NEW BUSINESS continued
Vo 2,
Resolution amending Resolution
No. 115-91 approving and adopting
the Operating and Capital
Improvements Budgets for Community
Development Block Grant funds for
the Fiscal Year 1991-92.
Motion by Brunni to adopt
Resolution amending Resolution
No. 115-91.
COUNCIL ACTION
RES 8-92
APPROVED
ABDEMOND
MCDERMOIS?
Resolution calling the Nominating
Municipal Election for the Office of
Mayor and requesting the Board of
Supervisors of the County of Kern to
order the consolidation of said
Election with the State of California
Direct Primary Election to be held on
Tuesday, June 2, 1992.
Motion by Peterson to Adopt.
RES 9 -92
APPROVED
AB DEMOND
MCDERMOTT
Resolution calling a Special Municipal
Election for the purpose of submitting
to the electors of the City amendments
to the Charter of the City of
Bakersfield and requesting the Board of
Supervisors of the County of Kern to
order consolidation of said Election.
Motion by Salvaggio to Adopt.
RES 10-92
APPROVED
AB DEMOND
MCDERMOTT'
Bakersfield, California, January 15, 1992 - Page 21
12.
NEW
y.
BUSINESS continued
Resolution of Intention No. 1088
declaring the city's intention to
establish Union Avenue Maintenance
District and setting time and place
for hearing protests to the proposed
district. (Wards i and 2)
Motion by Edwards to Adopt.
COUNCIL ACTION
APPROVED
ABDEMOND
MCDERMOtt
Two (2) appointments to the Citizens'
Convention Center Committee due to the
expiration of term of Judy Valenzuela
(Ward 5), term expired January 3, 1992;
and resignation of Maxine Simpson
(Ward 2), term expiring January 3, 1994.
Motion by Peterson to defer this item
to the meeting of January 29, 1992.
APPROVED
AB DEMOND
MCDERMO~5?
aa.
Six (6) appointments to the Community
Advisory Council (Southeast
Metropolitan Bakersfield Employment
and Economic Incentive Area) due to the
expiration of terms of Douglas Newhouse,
Robert E. Lee Davis, Donald R. Farthing,
Mary Helen Barro, Jason Bingham and
Martin Castro, terms expired
December 31, 1991.
Motion by Edwards to reappoint Douglas
Newhouse and Martin Castro, terms to
expire December 31, 1992, and delay the
appointments of the other people who
have applied until staff from Community
Development, DeMond and Edwards have met
and spoken with the applicants.
APPROVED
ABDEMOND
MCDERMOTT
Bakersfield, California, January 15, 1992 - Page 22
13.
COUNCIL STATEMENTS
a. Discussion of Council Meetings
Calendar.
Motion by Peterson to delete the
Council meeting of February 26, 1992.
COUNCIL ACTION
APPROVED
AB DEMOND
MCDERMO~5?
Brunni directed staff to coordinate
with PG&E and the residents in Campus
Park, who are affected by the
installation of some electrical
transmission lines, to have a
neighborhood meeting.
Motion by Salvaggio to refer to the
Urban Development Committee a letter
dated January 15, 1992, to the City
Manager from Steve Ruggenberg, General
Manager of Golden Empire Transit
District, regarding City appointments
to the Interagency Management
Committee dealing with a Long Range
Transportation Systems Study, and
copies of the letter be given to the
full Council.
APPROVED
ABDEMOND
MCDERMOTT
Motion by Salvaggio that the issue of
an appointment to the Kern County
Water Agency Board of Directors arose
after the Agenda was published and
requires Council action be added to
the Agenda at this time.
APPROVED
ABDEMOND
MCDERMOTT'
Motion by Salvaggio that the Mayor
send a letter on behalf of Council
indicating its support for the
appointment of Bill Balch to fill
the vacancy on the Kern County Water
Agency Board of Directors, due to the
resignation of Gene A. Lundquist.
APPROVED
AB DEMOND
MCDERMOTT
Bakersfield, California, January 15, 1992 - Page 23
13. COUNCIL STATEMENTS continued
Salvaggio referred to Public Works the
following concerns regarding the Budget
with respect to Ward 7: the issue of
(1) getting a traffic signal at Panama
Lane and South "H" Street; and (2) a
left-turn phase at the signal at Wible
Road and Planz Road.
Salvaggio thanked Public Works Director
Schulz for his efforts regarding the
two-way stop at the intersection of
Benton Way and Holden Way.
Salvaggio referred to staff (City Manager
Hawley, Economic Development Director Wager,
Building Director Bidwell and Public Works
Director Schulz) a letter dated January 10,
1992, from Rose Reynolds regarding ongoing
graffiti on the north wall of the Thrifty
Drug Store at South "H" Street and Wilson
Road. He asked that her suggestions be
reviewed and possibly acted on, specifically
with regard to the requirements for lighting
the shopping center.
COUNCIL ACTION
Salvaggio referred to Public Works a letter
dated November 15, 1991, from Harold W.
Robertson regarding planned development in
Ward 7.
Smith provided a brochure regardingan
upcoming meeting of the International Making
cities Liveable Council to be held in
San Francisco on March 17-21, 1992. She
suggested it be reviewed and a judgment be
made with regard to having someone from
staff attend the meeting.
Bakersfield, California, January 15, 1992 - Page 24
13. COUNCIL STATEMENTS continued
Edwards requested that something be done to
ensure that the City can take advantage
in the future of the recently passed
legislation regarding abandoned vehicles
whereby money could be obtained to enable
the City to remove some of the abandoned
vehicles throughout the community.
Medders announced that the Bakersfield and
Wakayama Sister City Program will be
having a 30-year celebration this year. A
contingency will be going from Bakersfield
to Wakayama in April, and a group of 120
adults and 80 students will be coming from
Wakayama to Bakersfield on May 20-22, 1992.
The Sister City Corporation and the City of
Bakersfield will host a dinner at the
Convention Center on May 21st.
COUNCIL ACTION
Motion by Peterson to recess to the
City Manager's Conference Room to reconvene
the Closed Session at 9:00 p.m.
APPROVED
AB DEMOND
MCDERMOTT
See Pages 1 and 2 for Council Action taken
during Closed Session.
14. ADJOURNMENT
Motion by Peterson at 10:11 p.m.
MAYOR of the City of 'Bakersfield, CA
ATTEST:
CITY CLERK and Ex Officio Clerk of
Council of the City of Bakersfield,
the
CA
APPROVED
ABDEMOND
MCDERMOTT'
ndw