HomeMy WebLinkAbout08/05/1992 MINUTES CC BAKERSFIELD CITY COUNCIL
MINUTES
MEETING OF AUGUST 5, 1992
WORKSHOP - 5:15 P.M. - Council Chambers, City Hall
1501 Truxtun Avenue, Bakersfield
1. ROLL CALL
ACTION TAKEN
Present:
Absent:
Mayor Medders,
Councilmembers Edwards
(seated at 5:22) DeMond,
Smith, Brunni (seated at
5:20) Peterson, McDermott,
Salvaggio
None
2. WORKSHOP
Equestrian Trails in Rosedale.
(Jack Hardisty and Steve Messner)
Jim Marino spoke regarding the
current efforts to develop the
Equestrian Trails.
Wastewater Treatment Plant No. 2
option Study. (Ed Schulz)
Public Works Director Schulz
provided an update.
John Johnson gave a slide
presentation and explained the
options available.
NAT
NAT
Bakersfield, California, August 5, 1992 - Page 2
3. CLOSED SESSION
ACTION TAKEN
Motion by McDermott to add Closed Session
Item 3. a. as an item that arose after the
Agenda was prepared and requires action.
Motion by McDermott to adjourn to Closed
Session at 5:28 p.m.
APPROVED
APPROVED
a. Closed Session pursuant to Government NAT
Code Section 54956.9(b)(1) regarding
potential litigation.
Motion by Brunni to adjourn from Closed
Session at 6:40 p.m.
APPROVED
REGULAR MEETING - 7:00 P.M. - Council Chambers, City Hall
1501 Truxtun Avenue, Bakersfield
INVOCATION by Troy Chastain, Elder, First Assembly of God
Church.
2. PLEDGE OF ALLEGIANCE
ROLL CALL
Present:
Absent:
Mayor Medders,
Councilmembers Edwards
DeMond, Smith, Brunni
Peterson, McDermott,
Salvaggio
None
4. CLOSED SESSION ACTION (if any)
5. PRESENTATION
Presentation by Medders of thirty
years service award and retirement
plaque to J. Dale Hawley, City Manager.
Bakersfield, Californla, August 5, 1992 - Page 3
CONSENT CALENDAR
Approval of Voucher Nos. 12523 to
13090 inclusive, in the amount of
$2,803,666.32 and Voucher Nos. 1 to
250 inclusive, in the amount of
$2,319,710.74 and Self Insurance
Voucher Nos. 2759 to 2854 inclusive,
in the amount of $81,068.26 and Self
Insurance Voucher Nos. 1 to 156 in
the amount of $664,095.88.
Minutes of the Regular Meeting of
July 1, 1992, Special Meeting of
July 3, 1992 and Regular Meeting of
July 15, 1992, for approval.
c. Communication from:
James A. Redstone, Simpson-
VanCuren, Inc., 2020 K Street,
dated June 8, 1992, requesting
annexation and General Plan
Amendment for property located
at the southwest corner of Olive
Drive and Fruitvale Avenue.
(Receive and refer to Planning
Commission)
Charles D. Lindsay, Castle &
Cooke Development Corporation,
P.O. Box 11165, dated June 26,
1992, requesting annexation and
General Plan Amendment for
property located at the southwest
corner of Stockdale Highway and
Renfro Road.
(Receive and refer to Planning
Commission)
ACTION TAKEN
REMOVED FOR
SEPARATE
CONSIDERATI6~
Nathan M. Krevitz, 3000 21st
Street, dated June 28, 1992,
regarding discrimination of
business licenses.
(Receive and refer to Finance
Department)
~ ~ ~ Bakersfield, california, August 5, 1992 - Page 4
CONSENT CALENDAR continued
Co 4.
David Gay, Bakersfield Association
of Realtors, P.O. Box 2306, dated
July 14, 1992, regarding the sign
ordinance.
(Receive and refer to Planning
Department)
ACTION TAKEN
Bryan T. Haupt, ASU & Associates,
5500 Ming Avenue, Suite 160, dated
July 1, 1992, requesting General
Plan Amendment for 15 acres
located on the northeast corner of
Panama Lane and Old River Road.
(Receive and refer to Planning
Commission)
Fred W. Porter, Porter-Robertson,
1000 21st Street, dated July 20,
1992, requesting General Plan
Amendment revision to Equestrian
Trail, Polo Grounds.
(Receive and refer to Planning
Commission)
Paul Dow, City of Bakersfield
Water & Sanitation Manager, dated
July 16, 1992, regarding Bena
Landfill distance rate offset for
Kern Refuse, Inc.
(Receive and refer to Budget &
Finance Committee)
8o
Chuck Waide, Kern County Public
Employees Association, 1001 17th
Street, Suite A, regarding
Municipal Code Section 2.84.490
(Sick Leave Policy), dated June
23, 1992; and Municipal Code
Section 2.72.230 (Layoff and
Demotion), dated July 2, 1992.
(Receive and refer to Personnel
Committee)
REMOVED FOR
SEPARATE
CONSIDERATION
Bakersfield, California, August 5, 1992 - Page 5
CONSENT CALENDAR continued
Co 9.
Barbara Don Carlos, Executive Vice
President of Building Industry
Association, 5405 Stockdale
Highway, Suite 112A, dated July 17,
1992, regarding the sign ordinance.
(Receive and refer to Planning
Commission)
ACTION TAKEN
10.
Jake Wager, City of Bakersfield
Economic Development Director,
dated July 29, 1992, regarding
Community Development Block
Grant (CDBG) funds amendment for
first quarter of Fiscal Year
1992-93.
(Receive and refer to Budget &
Finance Committee)
REMOVED FOR
SEPARATE
OONSIDERATIC~
Full Reconveyance for Home Improvement
Loan with Mr. Dover Starr for property
located at 301 Donna Avenue. (Ward 1)
Notices of Completion and Acceptance
of Work:
Contract No. 92-100 with Total
Oilfield Services, Inc. for
construction of curb, gutter
and paving on Jewett Avenue
between 31st Street and 34th
Street, completed July 10, 1992.
Contract No. 91-178 with Castle
& Cooke Development Corporation
for construction of Grand Lakes
Avenue from Ming Avenue south of
Chamber Boulevard, completed
July 28, 1992.
Contract No. 92-89 with Loop
Electric for installation of
traffic signal on Haley Street
at Panorama Drive, completed
July 21, 1992.
DEED 3563
Bakersfield, California, August 5, 1992 - Page 6
CONSENT CALENDAR continued
Contract No. 91-111 with Granite
Construction Company for Planz
Road overcrossing widening at
Freeway 99, completed July 10,
1992.
Contract No. 90-288 with Cambridge
Properties for Tract No. 4957,
Phase I (landscaping), located on
the northeast corner of Harris
Road and Ashe Road, completed
July 2, 1992.
Contract No. 91-53 with Fruitvale
Properties for Tract No. 5130,
Phase II (landscaping), located
on the northeast corner of
Coffee Road and Hageman Road,
completed July 10, 1992.
7 o
Contract No. 91-170 with Castle &
Cooke Development Corporation for
Tract No. 5218 located southwest
of Ming Avenue and Grand Lakes
Avenue, completed July 28, 1992.
Contract No. 91-172 with Castle &
Cooke Development Corporation for
Tract No. 5220 located southeast
of Ming Avenue and Grand Lakes
Avenue, completed July 28, 1992.
9 o
Tract No. 5287 with Community
Construction, Inc. for
improvements located on the west
side of Fairfax Road approximately
one quarter mile south of State
Route 178, completed July 27, 1992.
10.
Contract No. 92-78 with Mason,
Carosella & Camp for Tract No.
5444 located southeast of
Stockdale Highway and Renfro
Road, completed July 24, 1992.
11.
Contract No. 91-194 with American
West Lands Company for Tract No.
5488, Units A & B, located
northeast of Calloway Drive and
Brimhall Road, completed July 22,
1992.
ACTION TAKEN
Bakersfleld, California, August 5, 1992 - Page
6e
CONSENT CALENDAR continued
e. 12.
Contract No. 91-192 with Martin-
Mcintosh Engineering for Tract No.
5488 (Department of Fish and Game
Fees) located northeast of
Calloway Drive and Brimhall Road,
completed July 24, 1992.
13.
Contract No. 89-63 with California
Harvest Shop & Mercy Hospital for
Parcel Map No. 8925 located on the
southeast corner of Old River Road
and Stockdale Highway, completed
June 11, 1992.
14.
Tract 5001, Phase I, with Rancho
Sierra for improvements located
north of Hosking Avenue and east
of South H Street, completed
July 28, 1992.
15.
Tract 5001, Phase II, with Rancho
Sierra for improvements located
north of Hosking Avenue and east
of South H Street, completed
July 28, 1992
16.
Contract No. 92-69 with Kern
County Construction, Inc. for
concrete block pumphouses for
Ashe Water Well Nos. 28 and 29,
completed July 2, 1992.
Revised Job Specifications for
Assistant City Attorney and Senior
Programmer Analyst; and title change
of Senior Programmer Analyst to Data
Processing Supervisor.
Resolution amending Resolution
No. 90-92 setting salaries and
related benefits for officers and
employees of the General
Supervisory, Police Supervisory
and Management Units.
go
Resolution ordering the summary
vacation of the unimproved portion of
right-of-way for Colony Street and
adjacent drainage easement south of
Panama Lane in the City of Bakersfield.
(Ward 7)
ACTION TAKEN
RES 145-92
RES 146-92
Bakersfield, california, August 5, 1992 - Page 8
CONSENT CALENDAR continued
h. Map and Improvement Agreements:
Final Map and Improvement
Agreement with Riverlakes Ranch
Limited Partnership for Tract
5476, Phase 1, consisting of 54
lots on 39.28 acres located north
of Hageman Road, east of
Riverlakes Drive. (Ward 4)
Final Map and Improvement
Agreements with Community
Construction, Inc. for the
construction of Fairfax Road
adjacent to Tract 5287 located
west of Fairfax Road
approximately one quarter mile
south of State Route 178.
(Ward 3)
Final Map and Improvement
Agreement with Rancho Sierra
for Tract 5001, Phase I,
consisting of 37 lots on 9.89
acres located north of Hosking
Avenue, east of South H Street.
(Ward 7)
Improvement Agreement with
Rancho Sierra for the construction
of Hosking Avenue adjacent to
Tract 5001, Phase II located north
of Hosking Avenue, east of South
H Street. (Ward 7)
Final Map and Improvement
Agreements with Rancho Sierra for
Tract 5001, Phase II, consisting
of 36 lots on 11.20 acres located
north of Hosking Avenue, east of
South H Street. (Ward 7)
Agreement with Herbert P. Sears
Company, Inc. to provide collection
services for unpaid drivers under the
influence (DUI) emergency response
accounts.
ACTION TAKEN
AGR 92-157
AGR 92-158
AGR 92-159
DELETED
DELETED
DELETED
AGR 92-160
Bakersfield, California, August 5, 1992 - Page 9
CONSENT CALENDAR continued
Award Annual Contract for cold planing
to Western States Planing, Inc. in the
amount of $19,500.00 and authorize the
Mayor to execute the Contract.
Award Annual Contract for title reports
to Stewart Title in the amount of
$6,250.00 and authorize the Mayor to
execute the Contract.
Award Annual Contract for traffic signs
to Maneri Sign Company, Inc. in the
amount of $32,615.80 and authorize the
Mayor to execute the Contract.
Motion by DeMond to adopt Items (a)
through (1) with the exception of Items
6. (c. 1., 8., & 10.) and the deletion
of Items 6. (h. 3., 4. & 5.) of the
Consent Calendar.
ACTION TAKEN
CON 92-161
CON 92-162
CON 92-163
APPROVED
Motion by Brunni to remove Items 6
(c. 1., 8., & 10) from the Consent
Calendar for separate consideration.
James A. Redstone, Simpson-
VanCuren, Inc., 2020 K Street,
dated June 8, 1992, requesting
annexation and General Plan
Amendment for property located
at the southwest corner of Olive
Drive and Fruitvale Avenue.
Motion by Brunni to receive and
refer to Planning Commission.
APPROVED
APPROVED
8 o
Chuck Waide, Kern County Public
Employees Association, 1001 17th
Street, Suite A, regarding
Municipal Code Section 2.84.490
(Sick Leave Policy), dated June
23, 1992; and Municipal Code
Section 2.72.230 (Layoff and
Demotion), dated July 2, 1992.
Motion by Brunni to receive and APPROVED
refer to Personnel Committee.
Bakersfleld, California, August 5, 1992 - Page 10
CONSENT CALENDAR continued
c. 10.
Jake Wager, City of Bakersfield
Economic Development Director,
dated July 29, 1992, regarding
Community Development Block
Grant (CDBG) funds amendment for
first quarter of Fiscal Year
1992-93.
Motion by Brunni to receive and
refer to Budget & Finance
Committee.
ACTION TAKEN
APPROVED
PUBLIC STATEMENTS
Billie Smith, regarding Veterans
Administration Clinic.
The following individuals spoke
in support of the Oil Ordinance:
Lisa Smith and Michael Couchot.
The following individuals spoke
in support of a "no" smoking
ordinance: Bonnie Mahan, Jane
Toller, Richard O'Reilly, John
Cove and Michael Hulsizer.
HEARINGS
Hearing as required by Resolution of
Intention No. 1094 declaring the
city's intention to order the
establishment of Maintenance District
No. 3, Division 5, confirming the
assessment and authorizing collection
of assessments by the Kern County Tax
Collector (McKee Road). (Ward 6)
No one spoke at Hearing. Hearing
closed.
RES 147-92
Motion by McDermott to adopt APPROVED
Resolution.
Bakersfield,
California,
August 5,
1992 - Page 11
HEARINGS continued
bo
Hearings as required by Resolution
Nos. 128-92, 129-92 and 130-92 ordering
preparation of amended assessment to
segregate and apportion unpaid
installments of existing assessment.
Resolutions confirming amended
assessments to segregate and
apportion unpaid installments of
existing assessments.
Assessment District No. 82-1,
Assessment and Diagram
Amendment Nos. 31 through 38.
(Wards 4 & 6)
Assessment District No. 86-2,
Assessment and Diagram
Amendment Nos. 22 and 27.
(Ward 4)
Assessment District No. 90-1,
Assessment and Diagram
Amendment Nos. I through 6.
(Ward 4)
No one spoke at Hearing. Hearing
closed.
ACTION TAKEN
RES 148-92
RES 149-92
RES 150-92
Motion by Brunni to adopt Resolutions. APPROVED
Bakersfield, california, August 5, 1992 - Page 12
HEARINGS continued
Continued protest hearing for Buena
vista No. 5 Annexation. (Ward 4)
Resolution making findings that
sufficient majority written
protests have not been filed and
ordering the territory designated
as Buena Vista No. 5 annexed to
the City of Bakersfield.
Initiation of detachment of a
portion of Section 24, T.30S.,
R.26E.
ACTION TAKEN
RES 151-92
Motion by Brunni to adopt
Resolution.
APPROVED
Motion by Brunni to start proceedings
for detachment of the north half of
Section 24, T.30S., R.26E. where
those opposing the annexation of
Buena Vista No. 5 live.
APPROVED
NS MCDERMOTT
Continued hearing to consider appeal
of landscaping requirement as a
condition of approval of Tentative
Tract 5616. (Ward 4)
Roger Mcintosh spoke in support.
Hearing closed.
Motion by Brunni to approve
Tentative Tract 5616 with Public
Works Condition No. 2, revised as
recommended by Public Works.
APPROVED
Bakersfield, California, August 5, 1992 - Page 13
REPORTS
Legislative and Litigation
Committee Report No. 3-92 regarding
City-wide Smoking.
Motion by Smith to accept Report.
ACTION TAKEN
APPROVED
NS PETERSON
SALVAGGIO
Substitute motion by Salvaggio to refer
the draft ordinance prepared byTobacco
Free Coalition to staff to prepare
for first reading.
FAILED
NS EDWARDS
DEMOND
SMITH
BRUNNI
10. ACTION ON BIDS
Drilllng, casing and pump testing
Ashe Water Well Number 23, located
at Camino Media and Old River Road.
(Ward 4)
Motion by Brunni to accept low bid
from S.A. Camp Pump Company in the
amount of $88,070.00 and authorize
the Mayor to execute the Contract.
CON 92-164
APPROVED
Annual Contract for washing City
vehicles.
Motion by Peterson to reject all bids.
APPROVED
Water Well replacement at Wastewater
Treatment Plant No. 2, Farm Site.
(Ward 1)
Motion by Peterson to accept bid from
S.A. Camp Pump Company in the amount of
$45,424.00.
Annual Contract for striping removal
for Streets Division.
Motion by Salvaggio to accept low bid
from Advanced Concrete Sawing and
Drilling in the amount of $64,400.00
and authorize the Mayor to execute
the Contract.
APPROVED
CON 92-165
Bakersfield, California, August 5, 1992 - Page 14
11. DEFERRED BUSINESS
Ordinance amending Title 17 of the
Bakersfield Municipal Code and Zoning
Map No. 123-35 by changing the zoning
of properties in the City of
Bakersfield consisting of 4.96 acres
generally located south of Hosking
Avenue between Wible Road and Akers
Road from an R-S Zone to an R-1-10,000
Zone. (Ward 6)
Ordinance amending Section 8.60.060 of
the Bakersfield Municipal Code and
adding Section 8.$0.0?0 to the
Bakersfield Municipal Code relative to
Underground Storage Tanks.
Motion by McDermott to adopt Items
11 a. and b.
ACTION TAKEN
0RD3474
ORD 3475
APPROVED
Sales Agreement with California Water
Service Company for surplus real
property located at 4101 Paoheco Road.
(Ward 6)
Motion by McDermott to approve Sales
Agreement for $20,000.00 and authorize
the Mayor to execute all documents
necessary to transfer the property.
AGR 92-167
DEED 3564
APPROVED
12. NEW BUSINESS
Motion by Brunni to add Item 12.q. as an
item that arose after the Agenda was
prepared and requires action.
Administrative Services Agreement
with the International City Management
Association Retirement Corporation for
deferred compensation.
APPROVED
Bakersfield, California, August 5, 1992 - Page 15
12. NEW BUSINESS continued
Emergency Ordinance levying upon the
full taxable value of the taxable
property in the City of Bakersfield,
except that area known as the Rio
Bravo Annexation, a percentage rate of
taxation upon each dollar of valuation
for the Fiscal Year beginning July 1,
1992 and ending June 30, 1993.
Motion by McDermott to adopt.
ACTION TAKEN
0RD3476
APPROVED
Ordinance adding Chapter 15.66 to
Title 15, and amending and repealing
associated Sections of Title 17 of
the Bakersfield Municipal Code
relating to drilling for the
production of petroleum.
Resolution amending Resolution No.
72-92 approving Memorandum of
Understanding for Employees of the
Association of Bakersfield Police
officers and adopting salary schedule
and related benefits.
Motion by Peterson to adopt.
FR
RES 152-92
APPROVED
Resolution designating Beale Memorial
Library to be used as place of posting
Local Appointments List and Notices of
Unscheduled Vacancies.
Motion by Edwards to adopt.
RES 153-92
APPROVED
Resolution authorizing settlement of
certain property damage claims.
Motion by Smith to adopt.
RES 154-92
Resolution adopting ICMA Retirement
corporation Deferred Compensation Plan.
Motion by Brunni to adopt.
RES 155-92
APPROVED
Bakersfield, california, August 5, 1992 - Page 16
12. NEW BUSINESS continued
Resolution of Intention No. 1096
declaring the City's intention to
order the work and improvements on
Assessment District No. 91-1,
Hosking Trunk Sewer. (Wards 6 & 7)
Motion by McDermott to adopt.
ACTION TAKEN
APPROVED
Resolution preliminary approving
Engineer's Report and appointing time
and place of hearing protests
(Assessment District No. 91-1,
Hosking Trunk Sewer). (Wards 6 & 7)
Motion by Salvaggio to adopt.
RES 156-92
APPROVED
Agreement with Bruce Beaudoin &
Associates, Inc. to provide appraisal
services for Assessment District No.
91-1 (Hosking Trunk Sewer).
Motion by Peterson to approve and
authorize the Mayor to execute the
Agreement for $29.600.
AGR 92-166
APPROVED
Joint Agencies Agreement with the
Greater Bakersfield Separation of
Grade District for the preliminary
engineering and financing of the
Coffee Road and Atchison, Topeka and
Santa Fe Railway Separation of Grade
Project.
Motion by Brunni to approve.
AGR 92-168
APPROVED
Consent to Easement Agreement between
Nickel Enterprises and Olcese Water
District.
Motion by Smith to approve.
AGR 92-169
Memorandum of Understanding with the
County of Kern to jointly fund Phase
II of a Fair Housing Assessment (FHA)
AGR 92-170
Motion by DeMond to approve. APPROVED
Bakersfleld, California, August 5, 1992 - Page 17 ~ [~;J
12.
NEW
BUSINESS continued
Agreement with Coen & Associates to
prepare Phase II of a Fair Housing
Assessment (FHA).
Motion by Edwards to approve.
ACTION TAKEN
AGR 92-172
APPROVED
Two (2) appointments to the Board of
Building Appeals due to the
resignations of John R. Urbina and
Dick Boatwright, no terms specified.
Motion by McDermott to appoint Paul
D. Oller and Gary R. Olsen to the
Board of Building Appeals. no terms
specified.
APPROVED
One (1) appointment to the citizen's
Parks and Recreation Committee due to
the resignation of Joyce Tanner
(Ward z), term expiring November, 1993.
Motion by DeMond to appoint Delbert
Murray. term expiring November 1993.
APPROVED
Four (4) appointments to the
Community Advisory Council
(Southeast Metropolitan Bakersfield
Employment and Economic Incentive
Area) due to the expiration of terms
of Robert E. Lee Davis, Donald R.
Farthing and Mary Helen Barro,
terms expired December 31, 1991;
and resignation of Martin V. Castro,
term expiring December 31, 1992.
Motion by Peterson to appoint
Raymond Zeoli. Ana Rosa Rodriguez.
Fred Rodriguez and Marcus Asay.
terms expiring December 31. 1992.
APPROVED
qo
Administrative Services Agreement
with the International City
Management Association Retirement
Corporation for deferred compensation.
AGR 92-171
Motion by McDermott to approve. APPROVED
Bakersfield, California, August 5, 1992 - Page 18
13. COUNCIL STATEMENTS
McDermott referred the issue of
refinancing the debt of the Redevelopment
Agency to the Central District Development
Agency.
ACTION TAKEN
McDermott thanked City Manager Hawley
for his efforts and service to the City
of Bakersfield.
Brunni requested the City Manager
follow-up on several letters referred
at a prior meeting.
Brunni expressed best wishes to Hawley.
Motion by DeMond to refer job
specifications for Chief Assistant
Attorney, Construction Inspector I and
II, and Principal Planner/Airpark to the
Personnel Committee.
APPROVED
Motion by DeMond to refer salary
adjustment for Fire Training Captain
to the Personnel Committee.
APPROVED
Motion bySalvaggio to refer issue of
equestrian trails in Rosedale to Water
Resources Committee.
APPROVED
Salvaggio requested an update on the
clean-up language on commercial vehicles
in residential neighborhoods.
Salvaggio thanked Hawley for his
services to the City of Bakersfield.
Smith stated she would not be able to
attend Hawley's retirement dinner. She
expressed best wishes and thanked him for
his services to the City of Bakersfield.
Bakersfield, California, August 5, 1992 - Page 19 ~.)~
13.
COUNCIL STATEMENTS continued
Edwards wished Hawley well in his
retirement.
ACTION TAKEN
Edwards stated that the California
Association of Enterprise Zones will
be in Bakersfield on October 1 & 2,
and asked that Council plan to attend.
Edwards referred the issue of canals
that run throughout the City to the Water
Committee.
APPROVED
DeMond referred the issue of deterioration
of the railroad crossings to Public Works.
McDermott requested staff provide a copy
of memorandum from League of California
cities regarding tax and budget problems
to the media.
Peterson expressed his appreciation and
thanked Hawley for his services to the
City of Bakersfield.
14. ADJOURNMENT
Motion by Peterson to adjourn at 8:50 p.m.
APPROVED
MAYOR of the City of Bakersfield, CA
ATTEST:
CITY CLERK and Ex Officio Clerk of the
Council of the City of Bakersfield, CA
bz