Loading...
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