HomeMy WebLinkAbout03/25/1992 MINUTES CC BAKERSFIELD CITY COUNCIL
MINUTES
MEETING OF MARCH 25, 1992
CLOSED SESSION - 5:15 P.M· - Council Chambers, City Hall
1501 Truxtun Avenue, Bakersfield
1. ROLL CALL
COUNCIL ACTION
Present:
Absent:
Mayor Medders, Councilmembers
Edwards (seated at 5:30), DeMond,
Smith, Brunni, Peterson (seated
at 6:45), McDermott, Salvagglo
None
Closed Session pursuant to Government
Code Section 54956.9(a) regarding pending
litigation in the case of City of
Bakersfield rs. Pacific Gas and Electric
Company (street lighting).
Council made.=
a statutory
offer to PG&E
to be filed on
~qrch 27. 1992.
closed Session pursuant to Government
Code Section 54957.6 regarding 1992 labor
negotiations with the city's Chief
Negotiator Bill Avery regarding Fire Unit,
Fire Supervisory Unit, Police Unit and
Police Supervisory Unit negotiations.
Closed Session pursuant to Government
Code Section 54957.6 regarding the
reclassification study.
Closed Session pursuant to Government
Code Section 54957 regarding City Manager
recruitment with Norman Roberts of Norman
Roberts & Associates.
NAT
NAT- Council
was briefed..
Council was
introduced to
NormmnNmberts.
The following item which arose after the Agenda
was printed and upon which action is required
was added to the Agenda during Closed Session:
Closed Session pursuant to Government
Code Section 54956.9(b)(1) regarding
potential litigation.
City Attorney
instructed to
meet and
discuss with
Mr. Moreland.
Bakersfield, California, March 25, 1992 - Page 2
CLOSED SESSION continued
COUNCIL ACTION
Motion by DeMond to recess to City
Manager's Conference Room for Closed
Session at 5:20 p.m.
APPROVED
AB EDWARDS
PETERSON
Motion by Peterson to adjourn Closed
Session at 7:03 p.m.
APPROVED
REGULAR MEETING - 7:00 P.M. - Council Chambers, City Hall
1501 Truxtun Avenue, Bakersfield
INVOCATION by Paul Dennis, Member of the
Board of Deacons, First Assembly of God
Church.
2. PLEDGE OF ALLEGIANCE
ROLL CALL
Present:
Absent:
Mayor Medders, Councilmembers
Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
None
CLOSED SESSION ACTION (if any)
Mayor Medders asked City Attorney
Lunardini to report on the Closed
Session actions, as reflected on Page 1.
Bakersfield, California, March 25, 1992 - Page 3
PRESENTATION
Presentation by Mayor Medders to
Vi Monson of a Proclamation
proclaiming the month of April as
Fair Housing Month.
Vi Monson, Officer of the Fair
Housing Advisory Committee, invited
everyone to the Poster Essay Awards
Event being held April 25th, from
12 Noon to 2:30 p.m. at the
Department of Weights and Measures.
CONSENT CALENDAR
Approval of Voucher Nos. 7805 to
8254, inclusive, in the amount of
$1,500,259.12.
bo
Minutes of the Special Meeting of
March 4, 1992, and Workshop, Closed
Session and Regular Meeting of
March 11, 1992, for approval.
Correction made to Page 27 of
March 11th Minutes.
COUNCIL ACTION
Communication from:
Teri A. Bjorn, with Clifford,
Jenkins & Brown, 1430 Truxtun
Avenue, Suite 900, dated
March 4, 1992, advising that
she will not be seeking to
renew her term on the Planning
Commission, expiring April, 1992.
(Receive and Place on File)
Pete Parra, Chairman of the
Community Advisory Council,
dated March 4, 1992, regarding
Union Avenue Median Improvement
District.
(Receive and Place on File)
Bakersfield, California, March 25, 1992 - Page 4
6. CONSENT CALENDAR continued
COUNCIL ACTION
Dolores Robinson, City Clerk,
City of Shafter, 320 James
Street, Shafter, dated March 10,
1992, regarding Congestion
Management Agency.
(Receive and Refer to Urban
Development Committee)
Carol Balzer, 2920 Landco Drive,
#11, dated March 13, 1992,
thanking the Council for the use
of Bakersfield Municipal Airport
for testing the Mobile Buildup
Device.
(Receive and Place on File)
State of California Department
of Transportation, dated
March 16, 1992, for proposed
changes to the rules and
regulations regarding
Transportation Development Act
(TDA) .
(Receive and Refer to Public
Works Department)
Greg Gibbons, dated February 3,
1992, regarding General Plan
Amendment request for property
located south of Hosking Road
between Stine Road and the
extension of Akers Road.
(Receive and Refer to Planning
Department)
Bakersfield, California, March 25, 1992 - Page 5
6. CONSENT CALENDAR continued
COUNCIL ACTION
Co 7o
Clinton K. Armstrong, Office of
the Controller of the State of
California, P.O. Box 942850,
Sacramento, dated March 12,
1992, regarding Fiscal Year
1990-91 Single Audit Report
Certification and Audit Finding
Resolution.
(Receive and Place on File)
Dedication of Properties:
Partnership Grant Deed from
Bakersfield 2 Limited
Partnership for a drainage
retention basin located east of
Stine Road, north of Berkshire
Road. (Ward 6)
Emergency Access Easement
(Temporary) from Bakersfield 2
Limited Partnership for
additional right-of-way located
east of Stine Road, north of
Berkshire Road. (Ward 6)
Street Right-of-Way Deed from
ATC Realty Five, Inc., for
additional right-of-way at
Highway 178 and Alfred Harrell
Highway. (Ward 3)
Street Right-of-Way Deed from
CRT Development Group for
additional right-of-way for
Campus Park Drive. (Ward 4)
Street Right-of-Way Deed from
Castle & Cooke Development
Corporation for the realignment
of Buena Vista Road southerly
of Stockdale Highway. (Ward 4)
DEED 3492
DEED 3493
DEED 3494
DEED 3495
DEED 3496
Bakersfield, California, March 25, 1992 - Page 6
6. CONSENT CALENDAR continued
COUNCIL ACTION
do 6,
Water Line Easement (Permanent)
from Adavco, Inc., for a water
main installation west of Coffee
Road, south of Brimhall Road.
(Ward 4)
Final Maps and Improvement Agreements:
Final Map and Improvement
Agreements with Bakersfield II
Limited Partnership for Tract
5432, Unit 1, consisting of 78
lots on 18.2 acres, located
east of Stine Road, north of
Berkshire Road. (Ward 6)
Final Map and Improvement
Agreements with B.R.C. and
B.R.C. Corporation for Tract
5186, Unit 1, consisting of 60
lots on 13.8 acres located south
of Campus Park Drive, east of
Buena Vista Road. (Ward 4)
Final Map and Improvement
Agreement with Panorama
Highlands Development Company
for Tract 5167, consisting of
50 lots on 18.6 acres, located
on the south side of Panorama
Drive, west of Morning Drive.
(Ward 3)
Final Map and Improvement
Agreements with Castle & Cooke
Development Corporation for
Tract 5581, consisting of 2
lots for condominium purposes
on 56.9 acres, located west of
Gosford Road, between Ming
Avenue and North Laurelglen
Boulevard. (Ward 4)
DEED 3497
AGR 92-47
AGR 92-48
AGR 92-49
AGR 92-50
AGR 92-51
AGR 92-52
AGR 92-53
Bakersfield, California, March 25, 1992 - Page 7
6. CONSENT CALENDAR continued
COUNCIL ACTION
Notices of Completion and acceptance
of work:
Contract No. 91-142 with DeWalt
Corporation for Tract No. 5416,
Phase I, located northeast of
Jewetta Avenue and Noriega Road,
completed March 5, 1992.
Contract No. 91-174 with
Cambridge Development Co. for
Tract No. 5419, located
northeast of Jewetta Avenue and
Noriega Road, completed March 5,
1992.
Contract No. 91-265 with DeVille
Homes for Tract No. 5018, Unit
C, located northeast of
Fruitvale Avenue and Hageman
Road, completed March 13, 1992.
Contract No. 91-127 with Frank
M. St. Clair for Tract No. 5450,
located northwest of McKee Road
and Wible Road, completed
March 13, 1992.
Request for Extension of Time from
Sequoia Engineering, Inc., on behalf
of Hill Top Developers, Inc., to
extend the completion date for
Improvement Agreement No. 86-69,
Parcel Map 7794, to February 7, 1993.
(Ward 7)
Contract with Norman Roberts &
Associates to conduct a recruitment
for City Manager.
Resolution amending the official
list of designated speed zones,
pursuant to Sections 22357 and 22358
of the California Vehicle Code.
(Wards 1 & 2)
REMOVED FOR
SEPARATE
OONSIDERATION
AGR 92-54
RES 41-92
Bakersfield, California, March 25, 1992 - Page 8
6. CONSENT CALENDAR continued
COUNCIL ACTION
ko
Conveyance of Water Wells and
Related Facilities located in the
City's 2800 Acre Groundwater Recharge
Facility from Olcese Water District.
Award Annual Contracts for janitorial
supplies to San Joaquin Supply (55
items, $18,228.61) and National
Sanitary Supply Co. (40 items,
$7,653.66) and authorize the Mayor to
execute the Contracts.
Award Annual Contract for weed
control/chemical application on City
drainage basins to Abate-A-Weed,
Inc., in the amount of $21,400.00 and
authorize the Mayor to execute the
Contract.
1991 Annual Civil Service Report.
Appropriate $59,400 Redevelopment
Operating Fund Balance to the Central
District Development Agency Operating
Budget in the Redevelopment Debt
Service Fund.
AGR 92-55
CON 92-56
CON 92-57
CON 92-58
McDermott indicated the fifth
paragraph on Page 27 of the
Regular Minutes of March 11, 1992,
should be corrected, in part, to
read:
"...Disabilities Act be referred to
the Urban Development Committee to
be studied..."
Motion by Salvaggio to remove Item APPROVED
6.g. for separate consideration.
Bakersfield, California, March 25, 1992 - Page 9
6. CONSENT CALENDAR continued
COUNCIL ACTION
Motion by DeMond to adopt Items (a)
through (n), with the removal of
6.g. and the correction to the
Minutes as indicated above, of the
Consent Calendar.
APPROVED
Request for Extension of Time from
Sequoia Engineering, Inc., on behalf
of Hill Top Developers, Inc., to
extend the completion date for
Improvement Agreement No. 86-69,
Parcel Map 7794, to February 7, 1993.
(Ward 7)
Salvaggio asked staff to relay his
concern to Sequoia Engineering
regarding allowing any more
extensions.
Motion by Salvaggio to approve Item
6.g. of the Consent Calendar.
APPROVED
PUBLIC STATEMENTS
Harry Hackney, 4609 Norseman Avenue,
regarding the serious dust problems
at the Bakersfield Municipal Airport.
Peterson requested this issue be
referred to the Bakersfield Airpark
Advisory Committee.
Roy Weygand, Kern County Taxpayers
Association, 1415 18th Street,
regarding the adjustment of
retirement periods for City
employees, specifically with respect
to changing the retirement age from
62 to 55.
Bakersfield, California, March 25, 1992 - Page 10
8. HEARINGS
COUNCIL ACTION
Hearing to consider a Conditional
Use Permit application to allow the
Mesa Marin Raceway to continue to
operate indefinitely past the
March 14, 1994 termination date in
the RS-2-%A Zone. (Ward 3)
Communication has been received in
support from:
(1)
Leo A., Jr., and Carolyn J.
Schamblin, 12529 Cliff Avenue,
dated March 19, 1992;
(2)
George J. Beal, Beal
Properties, 3759 W. Shaw,
Suite 102, Fresno, dated
March 20, 1992;
(3)
William K. Pratt, 316 W. Second
Street, Suite 1000, Los Angeles,
dated March 23, 1992;
(4)
Raymond A. Sanders, 9348
Morningside Court, dated
March 24, 1992;
(5)
Janice E. Bondurant, 2632 Bear
Mountain Boulevard, received
March 25, 1992;
(6)
R. L. Rivers, R. L. Rivers
Appraisals, 1701 Westwind Drive,
Suite 223, received March 25,
1992;
(7) KAFY Spanish Radio, 230 Truxtun
Avenue, received March 25, 1992;
(8)
Bakersfield Car Club Council
(BCCC), 3434 Truxtun Avenue,
#240, received March 25, 1992;
and
Bakersfield, California, March 25, 1992 - Page 11
8. HEARINGS continued
COUNCIL ACTION
(9)
John A. Mueller Architect,
Inc., 317 Bernard Street,
received March 25, 1992.
Communication has been received in
opposition from:
(1)
M. F. Hort, 7377 N. McManus
Trail, Tucson, Arizona, dated
March 18, 1992;
(2)
Dean A. Gay, Dean Gay Real
Estate, P. O. Box 524, dated
March 23, 1992;
(3)
James L. Nickel, Nickel
Enterprises, 6200 Lake Ming
Road, dated March 23, 1992;
(4)
James T. Murphy, West-Kern
Corporation, 8383 Wilshire
Boulevard, Suite 770, Beverly
Hills, dated March 24, 1992; and
(5)
Jon Waters, Nalbandian Sales,
Inc., P. O. Box 475, Lamont,
dated March 25, 1992.
The City Clerk's Office has also
received 81 telephone calls in
support and 2 in opposition.
The following individuals spoke in
support:
(1)
Dominic Colletta, Attorney
with Borton, Petrini and
Conron, 1600 Truxtun Avenue,
representing the applicants;
(2)
Ann Gutcher, Manager, Kern
County Board of Trade, 2101 Oak
Street, presented a copy of a
magazine advertisement;
Bakersfield, California, March 25, 1992 - Page 12
8. HEARINGS continued
COUNCIL ACTION
(3)
(4)
(5)
Ken Clapp, Vice President of
NASCAR's Western Operations,
headquartered in Daytona Beach,
Florida;
Marion Collins, Owner, Mesa
Marin Raceway, presented a
packet with several thousand
signatures, a packet of support
from almost every neighbor in
the vicinity of the Raceway, and
letters from over 250 business
people in Bakersfield who think
the Raceway is an asset to the
community; and
Dominic Colletta spoke again
and provided a compromise
proposal for Mesa Marin.
The following individuals spoke in
opposition:
(1)
James L. Nickel, Nickel
Enterprises, 6200 Lake Ming
Road, representing one of the
owners of the property adjacent
to Mesa Marin;
(2)
James T. Murphy, Vice President
of West-Kern Development
Corporation, 8383 Wilshire
Boulevard, Suite 770, Beverly
Hills; and
(3)
David S. Gay, American West
Lands Co., presented written
statement.
Bakersfield, California, March 25, 1992 - Page 13
8. HEARINGS continued
COUNCIL ACTION
The following individuals spoke in
rebuttal in support:
(1) Arthur W. Jones, 9900 Paladino
Drive;
(2) Dominic Colletta;
(3) J. D. Fox, 4130 Green Hills
Street; and
(4) James Lanier, lives at Cattle
King Estates, Lake Ming; and
(5) Randa West, Cliff Avenue.
The following individual
rebuttal in opposition:
(1) James L. Nickel.
spoke in
Hearing closed.
At the request of Smith, Marion
Collins was recognized and responded
to questions.
Bakersfield, California, March 25, 1992 - Page 14
8. HEARINGS continued
COUNCIL ACTION
Motion by Smith to approve an
extension of the Conditional Use
Permit for three years beyond
March 14, 1994, subject to the
conditions outlined in Exhibit "A".
All incomplete conditions of approval
from the 1974 approval shall be
completed by March 14, 1994. All
improvements for the extension shall
be bonded for including the work
necessary to return the site to a
natural state upon termination of the
Conditional Use Permit. With respect
to Exhibit "A", No. 10, remove the
"improvement plans for curb, gutter
and sidewalk" to read just "curb and
gutter"; and change No. 11 to "install
curb and gutter per approved plan by
July 1, 1997".
NAT
Substitute motion by Peterson to
approve an extension of the
Conditional Use Permit for 20 years
with 5 years prior to the closing
date that Mesa Marin will agree to
submit a new application not later
than 15 years from the date of
issuance; that all improvements
with regard to the lights in the
parking lot, the fences, paving,
sidewalks, curbs, etc. be done
through July 1997; and that there
be no bonding requirement.
APPROVED WITH
AMENDMENTS
NS DEMOND
SMITH
AB EDWARDS
Bakersfield, California, March 25, 1992 - Page 15
8. HEARINGS continued
COUNCIL ACTION
McDermott offered an amendment to
the substitute motion that would
grant a Conditional Use Permit for
20 years from the final action of
the Council subject to the conditions
of Exhibit "A"; that the conditions for
bonding be stricken, except with
regard to the improvements; and
paving, which is Item No. 6, is to be
phased in at 1,250 spaces by March 14,
1994, 1,000 spaces by July 1, 1996,
and 750 spaces by July 1, 1997.
McDermott referred to staff or the
Planning Commission the possibility
of a general plan amendment in the
area and to review the general plan
ideas with some of the owners to
determine if there is an appropriate
general plan in the area.
Salvaggio suggested that the
sidewalks remain a condition as
presented and recommended by staff,
and McDermott agreed to accept the
condition.
At the request of DeMond the meeting was
recessed at 10:00 p.m. and reconvened at
10:15 p.m.
Bakersfield, California, March 25, 1992 - Page 16
8. HEARINGS continued
COUNCIL ACTION
Continued hearing to appeal the
decision of the Planning Commission
denying a change of conditions on
Parcel Map 8096.
Communication has been received from
Jaco Oil Company, P.O. Box 1807,
dated March 24, 1992, requesting an
extension of the hearing to April 8,
1992.
Motion by Brunni to continue this
hearing to May 6, 1992.
APPROVED
AB EDWARDS
PETERSON
Hearing regarding an amendment to
the Circulation Element of the
Metropolitan Bakersfield 2010 General
Plan concerning the following segment:
Segment I:
Martin-Mcintosh has requested to amend
the Circulation Element of the
Metropolitan Bakersfield 2010 General
Plan to remove the collector street
designation along the White Oak Drive
alignment between Old River Road and a
point approximately 500 feet east of
Mountain Vista Drive within the Seven
Oaks Development. (Ward 4)
No one spoke at Hearing. Hearing
closed.
Motion by Brunni to adopt Resolution
making findings and approving General
Plan Amendment Segment I to the
Circulation Element.
RES 42-92
APPROVED
AB EDWARDS
Bakersfield, California, March 25, 1992 - Page 17
8. HEARINGS continued
COUNCIL ACTION
Hearing regarding an amendment to
the Circulation Element of the
Bakersfield Metropolitan 2010 General
Plan concerning the following:
Segment II (GPA Circulation Element
2-91):
City of Bakersfield proposes to amend
Page III-10 of the Circulation
Element consisting of a change in
text (areas proposed for removal
shown by line out) i.e., "These are
general areas where freeways will be
needed in the future. but nccd not
be constructed by 2010."
No one spoke at Hearing. Hearing
closed.
Motion by McDermott to adopt
Resolution making findings and
approving General Plan Circulation
Element Amendment 2-91, Segment II.
RES 43-92
APPROVED
AB EDWARDS
Hearing regarding an amendment to the
Land Use Element of the Metropolitan
Bakersfield 2010 General Plan
concerning the following segment:
Segment II:
Martin-Mcintosh is requesting to
amend the Land Use Element of the
Metropolitan Bakersfield 2010 General
Plan consisting of a change from OS-P
to LR on 8 acres and from LR to OS-P
on S acres for the purposes of
relocating a future neighborhood park
within the Seven Oaks Development.
(Ward 4)
RES 44-92
Bakersfield, california, March 25, 1992 - Page 18
8. HEARINGS continued
COUNCIL ACTION
so
Brunni submitted a letter dated
March 25, 1992, from the Kern High
School District requesting a
postponement on this matter.
At the request of Brunni, Roger
Mcintosh with Martin-Mcintosh
Engineering, representing Castle &
Cooke, was recognized and responded
to questions and submitted a letter
dated December 6, 1991, from the
Kern High School District.
Motion by Brunni to adopt Resolution
making findings and approving General
Plan Amendment Segment II to the Land
Use Element.
APPROVED
AB EDWARDS
Hearing regarding an amendment to the
Land Use Element of the Metropolitan
Bakersfield 2010 General Plan and the
proposed environmental documents
concerning the following area:
Segment III:
Lawton Powers requests to amend the
Land Use Element of the Metropolitan
Bakersfield 2010 General Plan
consisting of a change from LR to GC
on .9 +/- acres located at the
southeast corner of California Avenue
and Oak Street. (Ward 2)
Communication has been received from
Vickie Austin Moore, 7816 Carol Sue
Court, dated March 23, 1992, opposing
the proposed rezoning and general
plan amendment for property located
on the southeast corner of California
Avenue and Oak Street.
RES 45-92
Bakersfield, California, March 25, 1992 - Page 19
8. HEARINGS continued
COUNCIL ACTION
The following individuals spoke in
opposition:
(1) John Moore, 3030 Park Way;
(2) Lamar Curley, 3131 Park Way; and
(3) Carol Evans, 3024 Park Way.
The following individuals spoke in
support:
(1)
Jim Redstone with
Simpson-VanCuren, representing
the applicant, Lawton Powers,
and he requested the zone
change issue be placed on the
next Agenda; and
(2) Lawton Powers, 1825 18th Street.
The following individuals spoke in
rebuttal in opposition:
(1)
Vickie Moore, 7816 Carol Sue
Court and submitted a letter
dated January 22, 1992, from
Golden Empire Ambulance; and
(2) Lamarr Kerley, Park Way.
Hearing closed.
Motion by DeMond to adopt Resolution
making findings and approving General
Plan Amendment 4-91, Segment III to
the Land Use Element.
APPROVED
AB EDWARDS
Motion by DeMond for an appeal
hearing, regarding the zone change,
to be held on April 8, 1992.
APPROVED
NS MCDERMO'I"i'
AB EDWARDS
Bakersfield, California, March 25, 1992 - Page 20
8. HEARINGS continued
COUNCIL ACTION
Hearing on an amendment to the Land
Use Element of the Metropolitan
Bakersfield 2010 General Plan and
proposed Negative Declaration
concerning the following area:
Segment IV:
DeWalt Corporation, agent for
Atlantic Richfield Company, has
applied to amend the Land Use Element
of the Metropolitan Bakersfield 2010
General Plan consisting of changing
R-EA to HMR on 3 +/- acres; from HMR
to GC on 5.7 +/- acres; from GC to
~ on 4.3 +/- acres; from HR to HMR
on 21.7 +/- acres; and from OC to GC
on 1.8 +/- net acres for that site
generally located along the southwest
corner of South "H" Street and White
Lane. (Ward 7)
No one spoke at Hearing. Hearing
closed.
At the request of Salvaggio, Greg
Owens with DeWalt Corporation was
recognized and responded to a
question.
Peterson announced that due to a
conflict of interest, he would be
absent during the vote on this item.
Motion bySalvaggio to adopt
Resolution approving the Negative
Declaration and approving General
Plan Amendment Segment IV of the Land
Use Element, as amended to include
the fees adopted by the City Council
on January 28, 1992.
RES 46-92
APPROVED
AB EDWARDS
PETERSON
Bakersfield, California, March 25, 1992 - Page 21
8. HEARINGS continued
COUNCIL ACTION
Appeal of the Planning commission
decisions on Zone Change No. 5244
and Zone Change No. 5247. (Ward 7)
Communication has been received from
Carl Moreland, Telstar Engineering,
dated March 25, 1992, requesting
continuance of the zone change
hearing to the meeting of April 22,
1992.
The following individuals spoke in
support of the staff recommendation:
(1)
Maurice Etchechury with Cuesta
Engineering, 5055 California
Avenue, regarding Zone Change
No. 5244; and
(2)
Darryl Tucker with Cuesta
Engineering requested a revision
to the legal description from 10
to 11.2 acres.
Motion by Salvaggio to continue this
hearing to April 22, 1992.
APPROVED
AB EDWARDS
SMITH
Hearing regarding amendment to the
Land Use Element of the Bakersfield
Metropolitan 2010 General Plan and
proposed environmental documents
concerning the following area:
Segment V:
City of Bakersfield requests to amend
the Land Use Element consisting of a
change from LI to HMR on 29 acres,
LMR on 9 acres, LR on 100 acres and
GC on 25 acres, for that site
generally located between the
~trvin-Edison Canal, Hosking Avenue,
South "H" Street and State Highway 99.
(Ward 7)
Bakersfield, California, March 25, 1992 - Page 22
8. HEARINGS continued
COUNCIL ACTION
Communication has been received from
Carl Moreland, Telstar Engineering,
dated March 25, 1992, requesting
continuance of Segment V hearing to
the meeting of April 22, 1992.
Hearing opened.
Motion by Salvaggio to continue this
hearing to April 22, 1992.
APPROVED
AB EDWARDS
SMITH
Hearing regarding an amendment to the
Land Use Element of the Metropolitan
Bakersfield 2010 General Plan
consisting of the following:
Seqment VII:
city of Bakersfield proposal to amend
the City's 2010 Land Use Map on
several locations (as listed in
Exhibit A), to formally acknowledge
twenty five land use amendments made
by Kern County since adoption of the
Metropolitan Bakersfield 2010 General
Plan.
No one spoke at Hearing. Hearing
closed.
Motion by Peterson to adopt Resolution
making findings and approving General
Plan Land Use Element Amendment 4-91,
Segment VII.
RES 47-92
APPROVED
AB EDWARDS
9. REPORTS
Bakersfield, California, March 25, 1992 - Page 23
10. ACTION ON BIDS
COUNCIL ACTION
Refuse collection equipment, bins
and containers.
Motion byDeMond to accept low bid
from Cubic Container Manufacturing
in the amount of $80,807.51.
APPROVED
AB EDWARDS
Dump truck. (additional)
Motion by Peterson to accept low bid
from Central Valley Truck Center in
the amount of $67,786.30.
APPROVED
ABEDWARDS
Panama Lane widening, Wible Road to
600 feet west. (Wards 6 & 7)
Salvaggio requested the Public Works
Director provide a time line with
regard to the traffic signal
installation at Wible Road and
Panama Lane.
CON 92-59
Motion by McDermott to accept low
bid from Griffith Company in the
amount of $49,945 and authorize the
Mayor to execute the Contract.
APPROVED
AB EDWARDS
Annual Contract for fencing.
Motion to accept bid from American
Fence Company in the amount of
$42,018 and authorize the Mayor to
execute the Contract.
CON 92-60
APPROVED
AB EDWARDS
Bakersfield, California, March 25, 1992 - Page 24
11. DEFERRED BUSINESS
COUNCIL ACTION
Ordinance amending Subsection C. and
D. of Section 2.92.330 and repealing
Subsection E. to Section 2.92.330 of
the Bakersfield Municipal Code
relating to increases in monthly
allowance paid by the Fire Department
Relief and Pension Fund.
Ordinance amending Section 4.04.040
and Section 4.04.060 of the
Bakersfield Municipal Code relating
to Ward Boundaries. (Wards 4 and 6)
Motion by McDermott to adopt Items
(a) and (b).
ORD 3453
ORD 3454
APPROVED
AB EDWARDS
Approval of Amendment to the Final
Community Development Block Grant
(CDBG) Applications for FY 89, FY 90
and FY 91.
Motion by McDermott to approve.
AGR 92-61
AGR 92-62
AGR 92-63
APPROVED
AB EDWARDS
12. NEW BUSINESS
Ordinance amending Section 4.04.040
of the Bakersfield Municipal Code
relating to Ward Boundaries. (Ward 4)
Ordinance amending Title 17 Of the
Bakersfield Municipal Code and Zoning
Map No. 123-13 by a change from A to
R-2 on 3 +/- acres, R-2 to C-2 on
5.7 +/- acres, C-2 to R-2 on 4.3
acres, R-3 to R-2 on 21.7 +/- acres
and C-O to C-1 on 1.8 +/- acres.
(Ward 7 )
FR
FR
Bakersfield, California, March 25, 1992 - Page 25
12. NEW BUSINESS continued
COUNCIL ACTION
Resolution providing for the
adjustment of property tax revenues
upon local agency jurisdictional
change resulting from Annexation
No. 363, LAFCO Proceeding No. 1104,
Columbus No. I Annexation. (Ward 2
or 3)
Motion by DeMond to Adopt.
RES 48-92
APPROVED
AB EUWARDS
Resolution providing for the
adjustment of property tax revenues
upon local agency jurisdictional
change resulting from Annexation
No. 364, Li~FCO Proceeding No. 1105,
Wible No. 11 Annexation. (Ward 6)
Motion by McDermott to Adopt.
RES 49-92
APPROVED
AB EDWARDS
Resolution providing for the
adjustment of property tax revenues
upon local agency jurisdlctional
change resulting from Annexation
No. 365, LAFCO Proceeding No. 1106,
Calloway No. 4 Annexation. (Ward 4)
Motion by Brunni to Adopt.
RES 50-92
APPROVED
AB EDWARDS
One (1) appointment to the Citizens'
Convention Center Committee due to
the resignation of Maxine Simpson
(Ward Z), term expiring January 3,
1994.
Motion by DeMond to appoint Bobbye J. APPROVED
Caras, term to expire January3, 1994. AB EDWARDS
Bakersfield, California, March 25, 1992 - Page 26
12. NEW BUSINESS continued
COUNCIL ACTION
TWO (2) appointments to the Historic
Preservation Commission due to the
expiration of terms of Pete Leveroni
(Ward 4) and Gwen Hare (Ward 5),
terms expiring March 30, 1992.
Motion by Peterson to reappoint Pete
Leveroni. term to expire March 30.
1995.
APPROVED
AB EDWARDS
Brunni reappointed Gwen Hare. term
to expire March 30. 1995.
13. COUNCIL STATEMENTS
Brunni thanked the Public Works Department
for fixing pot holes promptly.
Brunni referred a letter dated March 18.
1992. signed by 33 people who live in the
Haggin Oaks area. requesting investigation
of putting a 4-way stop at the corner of
McInnes Boulevard and Chinon Street. to
the Traffic Engineer in Public Works for
prompt investigation and a report back to
all Councilmembers.
Salvaggio thanked Economic Development
Director Wager for his help in the Benton
Park area with respect to the increasing
graffiti problem.
Salvaggio requested Economic Development
Director Wager draft a letter of
appreciation from Salvaggio to the president
of the student body of South High School.
with a copy to the Principal.
Salvaggio thanked Planning Director
Hardisty, Building Director Bidwell and
Building Inspector Highfill for the memo
in response to two complaints he had
received.
Bakersfield, California, March 25, 1992 - Page 27
13. COUNCIL STATEMENTS continued
COUNCIL ACTION
Salvaggio referred to the Legislative and
Litigation Committee the issue of a
City-wide Smoking Ordinance.
14. ADJOURNMENT
Motion by McDermott at 11:45 p.m.
MAYOR of the City of Bakersfield,
ATTEST:
CITY CLERK and Ex Officio Clerk of the
Council of the City of Bakersfield, CA
ndw
APPROVED
AB EDWARDS