Loading...
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