HomeMy WebLinkAbout07/31/1991 MINUTES CCBakersfield, California, July 31, 1991
Minutes of the Workshop of the Council of the City of
Bakersfield, California, held in the Council Chambers of City
Hall at 5:15 p.m., July 31, 1991.
The meeting was called to order by Mayor Medders.
Present:
Absent:
Councilmembers
None
Edwards, DeMond, Smith, Brunni,
Peterson (seated at 5:20), McDermott,
Salvaggio
WORKSHOP
Fire Department Pilot Program Utilizing
Automatic Defibrillation.
Fire Chief Johnson outlined the Automatic External
Defibrillator Program, which is a pilot program being implemented
in the Fire Department with Council's approval, and provided some
basic statistics.
Dr. Barnes, Medical Director at the Department of
Emergency Medical Services, spoke in support of the pilot
program. He stated that one of the requirements by the State is
that the program have a medical director, and he advised he would
be pleased and honored to act as medical director for the pilot
program term.
Mr. Robert Ambrose, representing the Laerdal Company,
discussed the chain of survival, explained what happens to the
heart during ventricular fibrillation, and demonstrated the
defibrillator that will be used in the pilot program.
ADJOURNMENT
There being no further business to come before the
Council, upon a motion by Councilmember DeMond, the meeting was
adjourned to Closed Session at 5:40 p.m.
MAYOR of the City of Bakersfield, CA
ATTEST:
CITY CI~E~ K~f/~f icio~ the
Council of the City of Bakersfield, CA
ndw
125
Bakersfield, California, July 31, 1991
Minutes of the Closed Session of the Council of the
City of Bakersfield, California, held in the Council Chambers of
City Hall at 5:40 p.m., July 31, 1991.
The meeting was called to order by Mayor Medders.
Present:
Absent:
Councilmembers Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
None
CLOSED SESSION
Closed Session pursuant to Government Code
Section 54956.9(c) regarding potential
litigation.
Upon a motion by Councilmember DeMond, Council recessed
to the City Manager's Conference Room for Closed Session at 5:40
p.m.
ADJOURNMENT
There being no further business to come before the
Council, upon a motion by Councilmember Peterson, the meeting for
Closed Session was adjourned at 6:17 p.m.
MAYOR of the City of Bakersfield, CA
ATTEST:
C~L~ a n~
CIT d Ex Officio Clerk of the
Council of the City of Bakersfield, CA
ndw
Bakersfield, California, July 31, 1991
Minutes of the Regular Meeting of the Council of the
City of Bakersfield, California, held in the Council Chambers of
City Hall at 7:00 p.m., July 31, 1991o
The meeting was called to order by Mayor Medders,
followed by the Invocation by Ed Meissner, Chaplain, First
Assembly of God Church, and the Pledge of Allegiance.
City Clerk Williams called the roll as follows:
Present: Councilmembers Edwards, DeMond, Smith, Brunni (seated
at 7:15), Peterson, McDermott, Salvaggio
Absent: None
PRESENTATION
Mayor Medders presented a Proclamation to Mr. Athol
Clark proclaiming Saturday, August 10, 1991, as California Purple
Heart Veterans' Day in Bakersfield.
Mr. Clark expressed his appreciation and accepted the
Proclamation on behalf of all who have received the Purple Heart.
CONSENT CALENDAR
Mayor Medders advised that a request has been made to
remove Items c.1. and c.2. from the Consent Calendar.
Councilmember Edwards advised that the Closed Session
of the Minutes should reflect that he was seated at 5:40 p.m.
The following items were listed on the Consent
Calendar:
Approval of Voucher Nos. 11629 to 11990
inclusive, in the amount of $1,569,424.83
and Voucher Nos. 20 to 152 inclusive, in
the amount of $1,957,881.15 and Self
Insurance Voucher Nos° 2613 to 2709
inclusive, in the amount of $40,778.07
and Self Insurance Voucher Nos. 01 to 11
inclusive, in the amount of $416,484.34.
Minutes of the Workshop~ Closed Session
and Regular Meeting of July 17, 1991, for
approval.
c. Communication:
1. REMOVED FOR SEPARATE CONSIDERATION.
2. REMOVED FOR SEPARATE CONSIDERATION.
3 o
Communication from Tim Thompson,
President, Moreland Corporation,
4550 California Avenue, Suite 110,
dated July 11, 1991, requesting
vacation of the alley bounded by
"H" and Eye Streets and 22nd and
23rd Streets. (RECEIVE AND REFER
TO PUBLIC WORKS)
127
Bakersfield, California, July 31, 1991 - Page 2
Communication from Judy Combs,
Executive Director, Arthritis
Association of Kern County,
2920 "H" Street, Suite 107, dated
July 16, 1991, requesting
additional funds for their
Adaptive Aquatic Center Project.
(RECEIVE AND REFER TO BUDGET AND
FINANCE COMMITTEE)
Communication from Merrell Gibson,
Building and Grounds Chairperson,
Friendship House Community Center,
2424 Cottonwood Road, dated
July 19, 1991, requesting
additional funds for their
Friendship House Recreation
Improvement Project. (RECEIVE AND
REFER TO BUDGET AND FINANCE
COMMITTEE)
Communication from Garry and
Merry Davis, 2015 Kent Drive,
dated July 17, 1991, in opposition
to the proposed College No. 4
Annexation. (RECEIVE AND REFER
TO PLANNING DEPARTMENT)
Dedication of Properties:
Deed No. 3374, Road Easement from
Mason, Carosella and Camp for a
portion of Old Farm Road between
Hageman Road and Noriega Road.
Street Right-of-Way Deed No.
3375 from Mason, Carosella and
Camp for a portion of Hageman
Road between Jewetta Avenue and
Allen Road.
Street Right-of-Way Deed No.
3376 from Batey Development Inc.,
for additional right-of-way
along Hageman Road and Verdugo
Road at the northwest corner of
Verdugo Road and Hageman Road.
Street Right-of-Way Deed No.
3377 from Deville Homes No. 2
for a portion of Hageman Road
east of Fruitvale Avenue.
Deed No. 3378, Full Reconveyance for
Home Improvement Loan for Willie Mae
Abala.
Final Map for Adavco Inc., for Tract 5271
consisting of 19 lots on 5.75 acres
located south of Truxtun Avenue and west
of Quailridge Drive.
Bakersfield, California, July 31, 1991 - Page 3
Notices of Completion and acceptance of
work for:
Contract No. 89-75 with
California Harvest Shops Inc.,
for Tract 5099 landscaping at
the northwest corner of White
Lane and Park View Drive,
completed July 15, 1991.
Contract No. 89-62 with Homestead
Land Development Co., for Tract
4709 landscaping along the east
side of Renfro Road south of
Stockdale Highway, completed
July 15, 1991.
Contract No. 90-243 with Community
Construction Co., for Tract 5174
landscaping along the east side
of Mountain Vista Drive south of
White Lane, completed July 15,
1991.
Contract No. 91-1 with M. J. J.
Developers for Tract 5135, Unit A,
west of Mountain Vista Drive and
south of White Lane, completed
July 17, 1991.
Contract No. 91-44, with S. A.
Camp Pump Company, for drilling,
casing and pump testing Station
#26, Mondavi Way, completed
July 3, 1991.
Plans and Specifications for Bakersfield
Municipal Airport Construction.
Request for Extension of Time from Metco
Development to extend the completion date
for Improvement Agreement No. 90-196,
Tract No. 5309, to December 31, 1991.
Agreement No. 91-164 with Riverlakes
Ranch Ltd. for Coffee Road construction
phasing.
Upon
d, e, f, g, h,
the removal of
adopted by the
a motion by Councilmember DeMond, Items a, b, c,
i, and j, with the correction to the Minutes and
Items c.1. and c.2., of the Consent Calendar were
following roll call vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Edwards, DeMond, Smith, Peterson,
McDermott, Salvaggio
None
None
Councilmember Brunni
c.1. Communication from Herb Hull, President,
Hull & Associates, dated June 12, 1991,
requesting a General Plan Amendment to
approximately 20 acres on the south side
of McKee Road, on the east side of Akers
Road extension. (RECEIVE AND REFER TO
PLANNING DEPARTMENT)
t29
Bakersfield, California, July 31, 1991 - Page 4
Communication from Herb Hull, President,
Hull & Associates, dated June 12, 1991,
requesting annexation, zoning upon
annexation and General Plan Amendment of
property generally located at the
northwest corner of Wible Road and Taft
Highway. (RECEIVE AND REFER TO PLANNING
DEPARTMENT)
Councilmember McDermott advised that Councilmember
Brunni had a potential conflict of interest and had asked that
Items c.1. and c.2. be removed for separate consideration.
Upon a motion by Councilmember McDermott, Items c.1.
and c.2. were approved by the following roll call vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Edwards, DeMond, Smith,
McDermott, Salvaggio
None
None
Councilmember Brunni
Peterson,
PUBLIC STATEMENTS
Mr. David Steiber, 279 Garden Drive, representing his
neighborhood, read a prepared statement regarding the new runway
constructed at the Bakersfield Municipal Airport and the problem
Rexland Acres is having with overflights. He requested that this
issue be referred to the Council's Legislative and Litigation
Committee.
Upon a motion by Councilmember Edwards, the issue of
the Airport fly-overs was referred to the Legislative and
Litigation Committee.
HEARINGS
Hearing to consider a Resolution approving
tentative cancellation of the Williamson Act
Contract, and a Resolution diminishing
Agricultural Preserve ~,mher 10, by 36 +/-
acres located southeast of the intersection
of Panama Lane and Akers Road.
This hearing has been duly advertised, posted and
property owners notified as required by law.
Mayor Medders declared the hearing open for public
participation. No protest or objections being received and no
one wishing to speak in favor, Mayor Medders closed the public
portion of the hearing for Council deliberation and action.
Councilmember McDermott made a motion that the
Williamson Act Contract issue be reviewed by staff and referred
to the Urban Development Committee to examine the issue of the
subvention funds.
130
Bakersfield, California, July 31, 1991 - Page 5
Adoption of Resolution No. 149-91 making
findings, approving the Negative Declaration
and approving tentative cancellation of the
Williamson Act Contract for the 36+/- acre
site located southeast of the intersection of
Panama Lane and Akers Road.
Upon a motion by Councilmember McDermott, Resolution
No. 149-91 was adopted by the following roll call vote:
Ayes: Councilmembers Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
Noes: None
Abstain: None
Absent: None
Adoption of Resolution No. 150-91 making
findings, approving the Negative Declaration
and approving the boundary amendment to
Agriculture Preserve Number 10 by diminishing
said preserve a total of 36+/- acres located
southeast of the intersection of Panama Lane
and Akers Road.
Upon a motion by Councilmember McDermott, Resolution
No. 150-91 was adopted by the following roll call vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
None
None
None
Upon a motion by Councilmember McDermott, the issue of
Williamson Act Contract non-renewal, or State subvention funds,
was referred to the Urban Development Committee and staff.
An appeal hearing of the Planning Commission
condition of approval on Stine No. 8
Annexation, Zoning Upon Annexation No. 5139.
(Ward 5)
This hearing has been duly advertised, posted and
property owners notified as required by law.
Mayor Medders declared the hearing open for public
participation.
Mr. Roy Saunders, representing Jaco Oil Company, 3101
State Road, spoke in opposition to the staff recommendation. He
requested that Jaco be allowed to lower the sign 15 feet below
existing City standards to a height not to exceed 20 feet and to
strike the words "indirectly lit", which would allow the sign to
continue to be directly lit as it is.
Mr. Mark Bianchi spoke in support of the staff
recommendation.
Mr. Roy Saunders spoke in rebuttal in opposition to the
staff recommendation.
Mr. Mark Bianchi spoke in rebuttal in support of the
staff recommendation.
Ms. Pam Bianchi spoke in rebuttal in support of the
staff recommendation.
Bakersfield, California, July 31, 1991 - Page 6
No other protest or objections being received and no
one else wishing to speak in favor, Mayor Medders closed the
public portion of the hearing for Council deliberation and
action.
Councilmember Peterson made a motion to overturn the
staff recommendation, reduce the sign overall height to 20 feet,
that it remain internally illuminated, and that compliance be set
for September 15th as the 45-day period, as was originally
recommended. The motion was approved by the following roll call
vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
None
None
None
Protest hearing for the Hosking No. z
Annexation to the City of Bakersfield and
inclusion of all portions of the proposed
Hosking No. Z Annexation into the Greater
Bakersfield Separation of Grade District
(Wards 6 & 7).
This hearing has been duly advertised, posted and
property owners notified as required by law.
Mayor Medders declared the hearing open for public
participation. No protest or objections being received, Mayor
Medders closed the public portion of the hearing for Council
deliberation and action.
Adoption of Resolution No. 151-91 making
findings that no written protest has been
filed and ordering the territory designated
as Proceeding No. 1064, Annexation No. 344,
Hosking No. 2, annexed to the City of
Bakersfield and included in the Greater
Bakersfield Separation of Grade District
(Wards 6 & 7).
Upon a motion by Councilmember McDermott, Resolution
No. 151-91 was adopted by the following roll call vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
None
None
None
Protest hearing for the Hosking No. 3
Annexation to the City of Bakersfield and
inclusion of all portions of the proposed
Hosking No. 3 Annexation into the Greater
Bakersfield Separation of Grade District
(Wards 6 & 7).
This hearing has been duly advertised, posted and
property owners notified as required by law.
Mayor Medders declared the hearing open for public
participation. No protest or objections being received, Mayor
Medders closed the public portion of the hearing for Council
deliberation and action.
132
Bakersfield, California, July 31, 1991 - Page 7
Adoption of Resolution No. 152-91 making
findings that no written protest has been
filed and ordering the territory designated
as Proceeding No. 1065, Annexation No. 345
Hosking No. 3, annexed to the city of
Bakersfield and included in the Greater
Bakersfield Separation of Grade District
(Wards 6 & 7).
Upon a motion by Councilmember Salvaggio, Resolution
No. 152-91 was adopted by the following roll call vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Edwards, DeMond, Smith,
McDermott, Salvaggio
None
None
Councilmember Peterson
Brunni,
Hearing to consider an Ordinance amending
Chapter 15.32 of the Bakersfield Municipal
Code relating to the National Electrical
Code.
This hearing has been duly advertised and posted as
required by law.
This Ordinance was given first reading at the Council
Meeting of July 17, 1991.
Mayor Medders declared the hearing open for public
participation. No protest or objections being received and no
one wishing to speak in favor, Mayor Medders closed the public
portion of the hearing for Council deliberation and action.
Adoption of Ordinance No. 3380 amending
Chapter 15.32 of the Bakersfield Municipal
Code relating to the National Electrical
Code.
Upon a motion by Councilmember Brunni, Ordinance No.
3380 was adopted by the following roll call vote:
Ayes: Councilmembers Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
Noes: None
Abstain: None
Absent: None
REPORTS
Councilmember McDermott, Chairperson of the Budget and
Finance Committee, read Report No. 12-91 regarding Review of Bid
by Kenko Inc., for Construction of Jewetta Trunk Sewer
(Assessment District No. 90-1), as follows:
The City Council referred the matter of the
bid by Kenko, Inc., for the construction of
the Jewetta Trunk Sewer to the Budget and
Finance Committee for review. The Committee
met with representatives from the Center for
Contract Compliance; Operating Engineers,
Local No. 12; and Kenko, Inc. The Committee
reviewed documents presented and comments
made regarding the Kenko Bid with staff.
Bakersfield, California, July 31, 1991 - Page 8
Based upon this review and the previous
experience of staff with this contractor, the
Committee believes that Kenko, Inc., as low
bidder, should be awarded the bid. However,
the Committee would like to make sure
concerns expressed regarding issues of
safety, payroll records, and quality of work
be monitored closely by staff during the
construction period and specifically reviewed
with Kenko in the pre-job conference.
The Committee recognizes the importance the
City Council places on compliance with all
federal, state, local and contract
requirements pertaining to "Public Works"
contracts. Therefore, the Committee
recommends that Public Works and other
departmental staff notify the appropriate
agency and follow-up instances of contractor
non-compliance. Staff should evaluate
instances of known non-compliance when
determining a responsible bidder.
Therefore, the Committee recommends that the
Council accept the low bid from Kenko, Inc.
in the amount of $1,724,535.00, and authorize
the Mayor to execute the contract.
Upon a motion by Councilmember McDermott, Budget and
Finance Committee Report No. 12-91 was accepted.
Approval of Contract No. 91-165 with Kenko,
Ino., for Construction of Jewetta Trunk Sewer
(Assessment District No. 90-1).
Upon a motion by Councilmember McDermott, the
recommendations of Budget and Finance Committee Report No. 12-91
were implemented, the low bid from Kenko, Inc., in the amount of
$1,724,535.00 was accepted, and the Mayor was authorized to
execute the Contract, with Councilmember Salvaggio voting No.
Councilmember Edwards, Chairperson of the Personnel
Committee, read Report No. 4-91 regarding Selection of Consultant
to Conduct Classification and Compensation Study of City
Classifications, as follows:
Included in the current Memorandums of
Understanding with the Fire Unit and Fire
Supervisory Unit is an Article which
stipulates that a classification and
compensation study be conducted for all
positions within the City by December 1,
1991. A request for proposals was
distributed in mid-June to fifteen consulting
firms which conduct such studies, and nine
firms submitted proposals. Interviews with
six of the nine firms were conducted by
staff, based on a review of proposals
submitted.
The six firms interviewed were ranked based
on an evaluation of their experience, staff,
work plan, bid proposal and other factors.
Staff made a recommendation of the three top-
ranked firms to this Committee, and provided
the Committee with the firms' proposals.
Bakersfield, California, July 31, 1991 - Page 9
After reviewing the proposals, the Committee
met with the three consultants. The
Committee has determined that the firm of
Reward Strategies group appears qualified to
conduct this study.
Therefore, the Committee recommends that the
Council authorize the Mayor to execute the
Contract for Professional Services (Exhibit
"A") with Reward Strategies Group to conduct
a study of the classification and
compensation of City employees.
Upon a motion by Councilmember Edwards, Personnel
Committee Report No. 4-91 was accepted.
Approval of Consultant's Agreement No. 91-166
with Reward Strategy Group, Inc.
Councilmember Edwards made a motion to approve and
authorize the Mayor to execute an Agreement between City and
consultant to perform a Classification and Compensation Study.
After much discussion, Consultant's Agreement No.
91-166 was approved by the following roll call vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Edwards, DeMond,
Councilmembers Brunni, Peterson,
None
None
Smith, Salvaggio
McDermott
ACTION ON BIDS
Approval of Contract No. 91-167 with Granite
Construction for Traffic Signal on Brimhall
Road at Coffee Road.
Upon a motion by Councilmember Brunni, the low bid from
Granite Construction in the amount of $162,232.00 was accepted,
and the Mayor was authorized to execute the Contract.
Adoption of Resolution No. 153-91 determining
that used cars cannot be reasonably obtained
through usual bidding procedures and
authorizing the Finance Director to dispense
with bidding therefor, not to exceed
$149,500.00.
Upon a motion by Councilmember Peterson, Resolution No.
153-91 was adopted by the following roll call vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
None
None
None
Bakersfield, California, July 31, 1991 - Page 10
DEFERRED BUSINESS
Adoption of Ordinance No. 3381 amending Title
Seventeen of the Bakersfield Municipal Code
and Zoning Map No. 122-02 by changing the
Land Use Zoning for properties located at
13001 Stockdale Highway from a P.C.D.
(Planned Commercial Development) Zone to a
P.C.D. (Planned Commercial Development) Zone
for a neighborhood commercial shopping center
consisting of a one-story, 42,086 square foot
building and a 4,500 square foot buildlng pad
totalling 46,586 square feet. (Ward 4)
This Ordinance was given first reading at the meeting
of July 17, 1991.
Upon a motion by Councilmember Brunni, Ordinance No.
3381 was adopted by the following roll call vote:
Ayes: Councilmembers Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
Noes: None
Abstain: None
Absent: None
Adoption of Ordinance No. 3382 amending Title
Seventeen of the Bakersfield Municipal Code
and city Zoning Map No. 102-30 by prezoning
that certain property located east of Jewetta
Avenue, 1,400 feet north of Brimhall Road
contiguous to the boundary of the City of
Bakersfield known as the Brimhall No. 2
Annexation. (Ward 4)
This Ordinance was given first reading at the meeting
of July 17, 1991.
Upon a motion by Councilmember Brunni, Ordinance No.
3382 was adopted by the following roll call vote:
Ayes:
Councilmembers
Noes: None
Abstain: None
Absent: None
Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
Adoption of Ordinance No. 3383 amending
Chapter 17.31 to Title 17 of the Bakersfield
Municipal Code to establish an M-3 (Heavy
Industrial) Zoning District.
This Ordinance was given first reading at the meeting
of July 17, 1991.
Upon a motion by Councilmember Peterson, Ordinance No.
3383 was adopted by the following roll call vote:
Ayes: Councilmembers Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
Noes: None
Abstain: None
Absent: None
136
Bakersfield, California, July 31, 1991 - Page 11
Protest hearing for the Stine No. ?
Annexation to the City of Bakersfield (Ward
6).
The Protest Hearing was held on July 17, 1991. The
written protest from William and Geraldine Skaggs was referred to
staff on July 17, 1991, to determine its adequacy.
Adoption of Resolution No. 154-91 making
findings that sufficient majority written
protest has not been filed and ordering the
territory designated as Proceeding No. 1058,
Annexation No. 343, Stine No. 7 annexed to
the city of Bakersfield.
Upon a motion by Councilmember McDermott, Resolution
No. 154-91 was adopted by the following roll call vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
None
None
None
Upon a motion by Councilmember McDermott, the zoning
issue was referred to the Planning Commission.
Adoption of Ordinance No. 3384 amending Title
Seventeen of the Bakersfield Municipal Code
and Zoning Map Nos. 122-01, 122-12, 122-13,
122-24, 123-16, 123-17, 123-18, 123-19, 123-
20 and 123-21 by prezoning property known as
the Buena Vista No. 5 Annexation, located
south of Stockdale Highway to Panama Lane,
generally west of Gosford Road to one mile
west of Buena Vista Road contiguous to the
boundary of the City of Bakersfield (Ward 4).
This Ordinance was given first reading at the meeting
of July 17, 1991.
Upon a motion by Councilmember Brunni, Ordinance No.
3384 was adopted by the following roll call vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
None
None
None
NEW BUSINESS
First Reading of an Ordinance amending
Chapter 15.78 of the Bakersfield Municipal
Code relating to mitigation of urban
development impacts on endangered species.
The proposed Ordinance provides implementation of fee
collection procedures for the Metropolitan Bakersfield Habitat
Conservation Plan (MBHCP).
137
Bakersfield, California, July 31, 1991 - Page 12
Adoption of Resolution No. 155-91 providing
for the adjustment of property tax revenues
upon local agency jurisdictional change
resulting from Annexation No. $53, LAFCO
Proceeding No. 1076, Denhen No. i Annexation
(Wards 6 & 7).
Upon a motion by Councilmember Salvaggio, Resolution
No. 155-91 was adopted by the following roll call vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
None
None
None
Adoption of Resolution No. 156-91 providing
for the adjustment of property tax revenues
upon local agency jurisdictional change
resulting from Annexation No. 354, LAFCO
Proceeding No. 1077, Ashe No. 2 Annexation
(Wards 4 & 6).
Upon a motion by Councilmember McDermott, Resolution
No. 156-91 was adopted by the following roll call vote:
Ayes:
Councilmembers
Noes: None
Abstain: None
Absent: None
Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
Adoption of Resolution No. 157-91 amending
Resolution No. 1-91 for Employees of the Blue
and White Collar Units, adopting salary
schedule and adopting City schedule of paid
holidays. (Office Systems Technician and
Plan Checker)
Upon a motion by Councilmember Salvaggio, the job
specifications were approved.
Upon a motion by Councilmember Salvaggio, Resolution
No. 157-91 was adopted by the following roll call vote:
Ayes: Councilmembers Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
Noes: None
Abstain: None
Absent: None
At the request of Councilmember Smith, Ms. Martha
Walters was recognized and expressed her concerns regarding
adequate law enforcement for the properties annexed into the
City.
Adoption of Resolution No. 158-91 amending
Resolution No. 127-91 setting salaries and
related benefits for employees of the Fire
Unit.
Upon a motion by Councilmember Salvaggio, Resolution
No. 158-91 was adopted by the following roll call vote:
Ayes:
Councilmembers
Noes: None
Abstain: None
Absent: None
Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
Bakersfield, California, July 31, 1991 - Page 13
Approval of Mitigation Agreement No. 91-168
and mitigation plan between the City of
Bakersfield, Centennial Estates, Inc., and
california Department of Fish and Game for
the Bakersfield Cactus in the east half of
Section 24, Township 29 south, Range 28 east.
Upon a motion by Councilmember Smith, Mitigation
Agreement No. 91-168 was approved, and the Mayor was authorized
to execute the Agreement by the following roll call vote:
Ayes: Councilmembers Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
Noes: None
Abstain: None
Absent: None
Approval of Agreement No. 91-169 for
Assistance to Alliance Against Family
violence (AAFV) Counseling Center.
Councilmember DeMond advised that she would be absent
during discussion and action on this item.
Upon a motion by Councilmember Peterson, Agreement No.
91-169 was approved, and the Mayor was authorized to execute the
Agreement by the following roll call vote:
Ayes: Councilmembers Edwards, Smith, Brunni, Peterson,
McDermott, Salvaggio
None
None
Councilmember DeMond
Noes:
Abstain:
Absent:
Designation of Voting Delegate for League of
California Cities Annual Conference.
Councilmember DeMond requested that, as soon as staff
is able to find out what the voting issues are, a ballot be put
together for the Council in order to get a consensus. This would
make it possible for the voting delegate to know the consensus of
the Council prior to leaving town for the Conference.
Councilmember Edwards suggested that, since the voting
delegate form has to be sent to the League by September 20th, the
decision regarding the voting delegate be delayed so the
Councilmembers can check their calendars to determine which
Councilmembers will be attending the Conference.
Upon a motion by Councilmember Peterson, this matter
was postponed to the Council meeting of August 14, 1991.
COUNCIL STATEMENTS
Upon a motion by Councilmember Peterson, the issue of
the Ordinance regarding sidewalk pushcart vendors was referred to
the Urban Development Committee for review as soon as possible.
Upon a motion by Councilmember Edwards, the issue of
membership by the City of Bakersfield in the National League of
cities was referred to the Budget and Finance Committee for
review to come back to Council prior to the National League's
convention in December in case the Council were to decide that
there should be a delegate at that convention.
139
Bakersfield, California, July 31, 1991 Page 14
Upon a motion by Councilmember Edwards, the issue of
block parties in neighborhoods was referred to the Urban
Development Committee to research, review and determine if the
City of Bakersfield wishes to have a policy regarding whether
communities can have block parties and, if so, whether there are
going to be fees and permits involved.
Mayor Medders stated he has been attending meetings of
the Eight County Air Pollution Control District and will advise
Council when there is something to report.
Councilmember DeMond stated that, on Friday, August 9,
1991, City Manager Hawley is going to be installed as President
of the South San Joaquin Division City Managers Association, and
she offered congratulations.
Councilmember Peterson made a motion to adjourn the
meeting.
Councilmember Salvaggio requested that the issue of the
Bakersfield Municipal Code, Section 10.32.140, regarding parking
of commercial vehicles in residential districts and the fines
involved, be referred to the Urban Development Committee for
review.
Councilmember Salvaggio advised that he has served as
the City representative for four years on the Kern Council of
Governments, the regional transportation agency, and if there is
another Councilmember who would like to serve in that capacity,
he would not object to that. He further advised he would only
serve if the full Council wanted him to do so.
Councilmember Salvaggio announced that he will not ask
fellow Councilmembers to support him for the position of Vice
Mayor. He advised his reason is that he would find it difficult
to seek that position when he does not see the Council changing
its policy with regard to committee meetings being closed to the
public.
ADJOURNMENT
There being no further business to come before the
Council, upon a motion by Councilmember Peterson, the meeting was
adjourned at 9:00 p.m.
MAYOR of the City of Bakersfield, CA
ATTEST:
C I T Y~C~LERK~a nd E/x/~O/f f i cio~the
Council of the City of Bakersfield, CA
ndw