Loading...
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