HomeMy WebLinkAbout12/19/1990 MINUTES CC281
Bakersfield, California, December 19, 1990
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., December 19, 1990.
The meeting was called to order by Mayor Medders.
Present:
Councilmembers
Edwards (seated at 5:25), DeMond,
Smith (seated at 5:20), Brunni,
Peterson (seated at 5:20),
McDermott, Salvaggio
Absent: None
WORKSHOP
Airports.
Mr. Joe Drew, Director of the Kern County Airport,
spoke and gave a short, informational briefing and overhead
projector presentation regarding the Kern County Airport at
Meadows Field.
ADJOURNMENT
There being no further business to come before the
Council, upon a motion by Councilmember Brunni, the meeting
was adjourned to Closed Session at 5:45 p.m.
MAYO[{ of the City of a ersfield, CA
ATTEST:
CITY CLERK and Ex Officio Clerk of the
Council of the City of Bakersfield, CA
ndw
Bakersfield, California, December 19, 1990
Minutes of the Closed Session of the Council of the
City of Bakersfield, California, held in the Council Chambers
of City Hall at 5:45 p.m., December 19, 1990.
Present:
The meeting was called to order by Mayor Medders.
Councilmembers Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
Absent: None
CLOSED SESSION
Closed Session pursuant to Government
Code Section 54956.9(a), regarding
Davenport vs. City of Bakersfield.
Closed Session pursuant to Government
Code Section 54956.9(a), regarding Truitt
vs. City of Bakersfield.
Closed Session pursuant to Government
Code Section 54957, regarding Labor
Negotiations with City of Bakersfield's
Chief Negotiator Bill Avery, regarding
Blue and White Collar Unit Negotiations.
Closed Session pursuant to Government
Code Section 54957 regarding a personnel
matter.
Upon a motion by Councilmember Brunni, Council
recessed to the City Manager's Conference Room for Closed
Session at 5:45 p.m.
ADJOURNMENT
Upon a motion by Councilmember McDermott, the
meeting for Closed Session was adjourned at 6:59 p.m.
MAYOR of the City of Ba~k~sfield, CA
ATTEST:
CITY CLERK and Ex Officio Clerk of the
Council of the City of Bakersfield, CA
ndw
Bakersfield, California, December 19, 1990
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., December 19, 1990.
followed
Pledge of
Present:
Absent:
The meeting was called to order by Mayor Medders,
by the Invocation by Councilmember Salvaggio and the
Allegiance.
City Clerk Williams called the roll as follows:
Councilmembers Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
None
PRESENTATION
Mayor Medders presented retirement plaques to
Charles P. Graviss for 26½ years of service to the City of
Bakersfield in the Community Services Department and to
Margaret Ursin for 31½ years of service in the Finance
Department and Personnel Division.
Councilmember Salvaggio thanked both employees for
all their years of service to the City of Bakersfield, and
stated for the record, as follows:
It's amazing for one to consider just for
a moment the countless City employees and
retirees, and their families, too, that
Margaret Ursin has assisted and counseled
over the years, responding to their many
questions, explaining the benefits and,
in many cases, reducing their fears and
anxieties. I can assure you that I fall
in that category at this very moment, as
a matter of fact. Undoubtedly one of the
most dedicated employees in the City and
that this City has had the good fortune
to have employed, and has often gone
beyond her normal duties and working
hours when needed to assist an employee
who retired with their problems.
The affection she has garnered with
employees, retirees, associates and
members of the Council was evidenced this
afternoon when over 250 guests attended
her retirement luncheon to wish her well.
The City will lose a valuable asset with
the retirement of Margaret Ursin and
Charlie Graviss, and I want to thank you
both for the tremendous service you have
given this community.
Councilmember McDermott stated, for the record, as
follows:
Margaret, Charlie, you both have really
helped make Bakersfield a better place to
live, and we thank you very much for all
your efforts.
Bakersfield, California, December 19, 1990 - Page 2
Mayor Medders presented to Mr. Clarke Watson, as a
representative of the Building Industry Association of Kern
County, a Certificate of Appreciation to members of the
building community for their continued assistance in the
annual CanTree Food Drive.
Upon a motion by Councilmember Peterson, the
following item, which arose after the Agenda was prepared and
upon which action is necessary, relating to the City Attorney
Contract, was added to the Agenda by the following roll call
vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Edwards, DeMond, Smith, Brunni,
Peterson, $alvaggio
None
None
Councilmember McDermott
Approval of City Attorney's Contract
No. 90-280 with Mr. Lawrence M. Lunardini
to serve as City Attorney.
Upon a motion by Councilmember Peterson, City
Attorney's Contract No. 90-280 with Mr. Lawrence M. Lunardini
to serve as City Attorney was approved by the following roll
call vote:
Ayes: Councilmembers Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
Noes: None
Abstain: None
Absent: None
Councilmember Peterson introduced, for the public
and the media, Mr. Lawrence Lunardini.
New City Attorney Lunardini stated he looks forward
to giving first-class legal representation, carrying out the
goals of the Council and working with the Department heads to
see that the best interests of the people and the City of
Bakersfield are protected.
Councilmember Brunni welcomed Mr. Lunardini to
Bakersfield and stated her pleasure with the process of using
an outside search firm in getting the City first-class legal
counsel.
Councilmember Salvaggio welcomed Mr. Lunardini and
stated that Mr. Lunardini comes from the City of Sacramento,
where he was one of the Deputy City Attorneys, and has had
extensive experience on water law and public works, in land
use, environmental review and planning. He further stated
that Mr. Lunardini is married with two children, went to
Notre Dame University and Georgetown Law School, and has been
with the City of Sacramento for several years. Additionally,
Councilmember Salvaggio thanked Acting City Attorney Sherfy
for a job well done and stated his appreciation for
Mr. Sherfy's dedication, integrity and ethics, and his
loyalty to the people of the community.
Bakersfield, California, December 19, 1990 - Page 3
Councilmember DeMond spoke regarding the use of the
outside search firm for this position and stated that more
than a sufficient amount of applications had been received,
which she feels is due to the energetic growth of Bakersfield
and the excitement of being a city that's on the cusp of even
greater change than we've gone through, which shows how far
we've come in lots of regards.
Councilmember Peterson commended Mr. Rich Perry for
the wonderful job done by his consulting firm and directed
Mayor Medders to make sure that Mr. Perry understands our
appreciation for the work he did. Councilmember Peterson
congratulated Mr. Lunardini and welcomed him aboard stating
that he was an excellent choice for the growth of the City
and for the direction that we're going. He thanked
Mr. Sherfy for filling in and doing a wonderful job under
pressure and duress, and urged Mr. Sherfy to go forward and
continue the great work he has been doing.
Councilmember Smith thanked Mr. Sherfy for the
outstanding job as Acting City Attorney and welcomed
Mr. Lunardini.
Mayor Medders welcomed Mr. Lunardini to the City.
CONSENT CALENDAR
Approval of Warrant Nos. 4144 to
4710, inclusive, in the amount of
$2,730,838.45 and Self-Insurance
Warrant Nos. 786 to 886, inclusive,
in the amount of $73,102.05.
Minutes of the Special Meeting of
November 20, 1990, for approval.
Communications:
1. REMOVED FOR SEPARATE
CONSIDERATION.
Communication from Martin-
Mcintosh, 4130 Ardmore Avenue,
Suite 101, dated November 26,
1990, requesting abandonment
of the old Stockdale Highway
right-of-way. (RECEIVE AND
REFER TO PUBLIC WORKS
DEPARTMENT)
Communication from Robert D.
Watson, 2114 "F" Street, dated
December 3, 1990, submitting
his resignation to the Central
District Development Agency.
(RECEIVE AND PLACE ON FILE)
4. REMOVED FOR SEPARATE
CONSIDERATION.
Bakersfield, California, December 19, 1990 - Page 4
de
Petition containing four (4)
signatures in support of
Assessment District No. 90-1
(Jewetta Trunk Sewer) received
November 16, 1990. (RECEIVE
AND PLACE ON FILE)
Communication from Jack Hardisty,
City Planning Director, dated
December 12, 1990, regarding
transfer of staff from
Redevelopment to Planning.
(RECEIVE AND REFER TO PERSONNEL
COMMITTEE)
Communication from Joint
City/Insurance Committee,
dated December 5, 1990,
regarding Medical Benefits.
(RECEIVE AND REFER TO PERSONNEL
DEPARTMENT, BILL AVERY, LABOR
NEGOTIATOR)
Communication from Cuesta
Engineering, 5055 California
Avenue, Suite 218, dated
December 12, 1990, requesting
annexation of property located
in the southeast quarter of
Section 4, Township 30 South,
Range 28 East, southwest of
the intersection of Belle
Terrace and Mount Vernon
Avenue containing 140 acres,
and zoning upon annexation.
(RECEIVE AND REFER TO
PLANNING COMMISSION)
Dedication of properties:
Deed No. 3277, Traffic Signal
Easement from Pacific Summit
Development located at the
intersection of White Lane and
Cernan Way.
Deed No. 3278, Grant of Easement
from Riverlakes Ranch for a
drainage easement located north
and south of Hageman Road and
east of Riverlakes Ranch Drive.
Deed No. 3279, Flowage Easement
from Riverlakes Ranch located
north of Hageman Road and east
of Riverlakes Ranch Drive.
o
Street Right-of-Way Deed No.
3280 from A. Michael DePetro
for additional right-of-way
from along the north side of
Brimhall Road located
approximately 1,300 feet east
of Jewetta Avenue.
Bakersfield, California, December 19, 1990 - Page 5
ge
he
Deed No. 3281, Bike Trail and
Slope Easement from Oceanic
Communities, Inc. for the west
end of the bike trail at the
east end of Kern River Bridge
on Stockdale Highway.
Grant Deed No. 3282 from
Cambridge Properties for a
sump site located north of
Panama Lane and West of Stine
Road.
Grant Deed No. 3283 from
Cambridge Properties for a
park site located north of
Panama Lane and west of Stine
Road.
Deed No. 3284, Full Reconveyance for
Home Improvement Loan for Alice Muck.
Notices of Completion and Acceptance
of Work for the following:
Construction of curb and gutter
in area bounded by Snyder Lane,
"P" Street, Terrace Way and
Vernal Place, Contract No.
90-223, completed December 6,
1990.
College Avenue retaining wall
from O'Donnell Way to Flintridge
Drive, Contract No. 90-209,
completed November 20, 1990.
Traffic signal installation on
Gosford Road at South Laurelglen
Avenue, Contract No. 90-170,
completed November 19, 1990.
Bakersfield Municipal Airport
expansion construction,
Contract No. 90-98, completed
December 19, 1990.
Request for Extension of Time from
Lawton Powers, Inc. for Improvement
Agreement No. 85-110, for Parcel Map
No. 7470.
Authorization for medical leave of
absence without pay for a period of
thirty (30) calendar days. (ANTE)
Contractor's Agreement No. 90-281
with B. E. Evans for piloting and
command of patrol aircraft.
Agreement No. 90-282 with St. Francis
School to provide the Drug Abuse
Resistance Education (DARE) Program
to one school from January 1991
through June 1991.
Bakersfield, California, December 19, 1990 Page 6
Approval of State-Local Master
Agreement No. 90-283 for State
participation in locally funded
projects.
Agreement Nos. 90-284 and 90-285,
Approval of Program Supplement Nos.
1 and 2 to State-Local Entity Master
Agreement for State participation in
locally funded projects. (Stockdale
Highway Bridge and Louise Avenue)
Agreement No. 90-286 for appraisal
services with Gordon D. Stewart.
Design Services for Wastewater
Treatment Plant No. 2. (REFER TO
BUDGET AND FINANCE COMMITTEE)
Appropriate $27,000 County Grant funds
for the Homeless Facility.
Annual Report of Financial Transaction
of the Central District Development
Agency of the State Controller.
(RECEIVE AND REFER TO BUDGET AND
FINANCE COMMITTEE)
qe
Central District Development Agency of
the City of Bakersfield, California
Component Unit Financial Report for
the Fiscal Year ended June 30, 1990.
(RECEIVE AND REFER TO BUDGET AND
FINANCE COMMITTEE)
Authorize the appropriation of
$18,790.00 fund balance to the
interfund transfer account within
the State Park Fund.
Agreement Nos. 90-287 and 90-288,
Final Map and Improvement Agreements
with Cambridge Properties for Tract
495? Unit 1 consisting of 135 lots
on 41.25 acres located north of
Panama Lane and west of Stine Road.
Quitclaim Deed No. 3285 from Manuel
F. Costa and Mary A. Costa for Street
Widening purposes on Akers Road south
of Pacheco Road.
Councilmember Brunni made a motion to adopt Items (a)
through (t) of the Consent Calendar.
Upon a motion by Councilmember Salvaggio, Item c.1.
of the Consent Calendar, Communication from Bertha M.
Boullion, Principal, Fairview Elementary School, 425 E.
Fairview Road, dated November 16, 1990, regarding low-flying
aircraft passing over Fairview Elementary School, was removed
to be acted on separately immediately following the Consent
Calendar.
Bakersfield, California, December 19, 1990 - Page 7
Upon a motion by Councilmember EdwaYds, Item c.4.
of the Consent Calendar, Communication from Fred R. Dukes,
Chair, Community Advisory Council, 515 Truxtun Avenue, dated
December 5, 1990, recommending that an active program for
aesthetic improvements be implemented in southeast
Bakersfield and requesting capital improvement funding, was
removed to be acted on separately immediately following the
Consent Calendar.
Upon a motion by Councilmember Brunni, Items a, b,
c, d, e, f, g, h, i, j, k, 1, m, n, o, p, q, r, s, and t of
the Consent Calendar, with the removal of Items c.1. and
c.4., were adopted by the following roll call vote:
Ayes: Councilmembers Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
Noes: None
Abstain: None
Absent: None
Communication from Bertha M. Boullion,
Principal, Fairview Elementary School,
425 E. Fairview Road, dated November 16,
1990, regarding low-flying aircraft
passing over Fairview Elementary School.
Upon a motion by Councilmember Salvaggio, the
communication from Bertha M. Boullion, Principal, Fairview
Elementary School, 425 E. Fairview Road, dated November 16,
1990, regarding low-flying aircraft passing over Fairview
Elementary School, was referred to the Public Works
Department.
C.4o
Communication from Fred R. Dukes,
Chair, Community Advisory Council,
515 Truxtun Avenue, dated December 5,
1990, recommending that an active
program for aesthetic improvements be
implemented in southeast Bakersfield
and requesting capital improvement
funding.
Upon a motion by Councilmember Edwards, the
communication from Fred R. Dukes, Chair, Community Advisory
Council, 515 Truxtun Avenue, dated December 5, 1990,
recommending that an active program for aesthetic
improvements be implemented in southeast Bakersfield and
requesting capital improvement funding, was referred to the
Public Works Department to assess the situation and report
back to City Council within 45 days with some type of plan to
address the issues mentioned in Mr. Dukes' communication.
Councilmember McDermott spoke regarding Item t. of
the Consent Calendar, regarding the acquisition of a home for
street widening on Akers Road, and advised that a citizen
called and alerted us to the fact that this property was on
the market and, as a result of that call, the City saved
considerable acquisition costs. Councilmember McDermott
encouraged more community involvement of this nature.
Councilmember Brunni requested that, whenever
Consent Calendar communications are referred to various
members of staff, Council always receive a copy of any
responses sent regarding these co~nunications.
Bakersfield, California, December 19, 1990 - Page 8
City Manager Hawley advised he would coordinate
referrals of correspondence with the City Clerk's Office to
ensure that Council receives any responses to that
correspondence.
PUBLIC STATEMENTS
Ms. Carol Miranda, Kern City,
Viet Nam Memorial and thanked everyone
the students at Foothill High School.
spoke regarding the
involved, especially
HEARINGS
This is the time set for continued public
hearing before the Council of the City of
Bakersfield on the appeal by Virginia
Casteen, et. al., of Condition No. 2 of
Planning Commission Resolution 12-90
approving the zone change from a P.U.D.
(Planned Unit Development) Zone to a
Revised P.U.D. (Planned Unit Development)
Zone on that certain property in the City
of Bakersfield located at 3535 Bernard
Street.
This hearing was continued from the Council
meetings of June 27, July 25, and September 19, 1990.
Communication has been received
Casteen, 2031 17th Street, Suite 2, dated
withdrawing her appeal to the decision of
Commission.
from Virginia
December 17, 1990,
the Planning
Upon a motion by Councilmember Smith, the hearing
was closed without action, by the following roll call vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
None
None
None
This is the time set for continued public
hearing on an appeal by Mr. Ruben Bartell
of a restriction to allow medical related
uses of a C-2 (Commercial) Zone approved
by the Planning Commission on those
certain properties in the City of
Bakersfield consisting of 39 +/- acres
located in Section 32, Township 29 South,
Range 27 East, M.D.B.& M., and generally
located south of Brimhall Road,
approximately 700 feet west of Coffee
Road.
This hearing was continued from the meeting of
November 7, 1990.
Councilmember Brunni made a motion to continue the
hearing to January 9, 1991.
Mr. Roger Mcintosh with Martin-Mcintosh
Engineering and Land Surveying, 4130 Ardmore Avenue,
representing the appellant, Mr. Ruben Bartell, advised he
would agree to continuing the hearing to January 9, 1991.
291
Bakersfield, California, December 19, 1990 - Page 9
Upon a motion by Councilmember Brunni, this hearing
was continued to the Council Meeting of January 9, 1991.
This is the time set for protest hearing
before the Council for the purpose of
hearing objections from any person
owning real property within the territory
designated as Chester No. 2, on the
matter of annexation of such property to
the City of Bakersfield. (WARD 2)
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.
Adoption of Resolution No. 164-90 of the
Council of the City of Bakersfield
making findings that no written protest
has been filed and ordering the territory
designated as Proceeding No. 1038,
Annexation No. 336 (Chester No. 2),
annexed to the City of Bakersfield (Ward 2).
Upon a motion by Councilmember DeMond, Resolution
No. 164-90 of the Council of the City of Bakersfield was
adopted by the following roll call vote:
Ayes:
Councilmembers
Noes: None
Abstain: None
Absent: None
Edwards, DeMond, Smith, Brunni
Peterson, McDermott, Salvaggio
This is the time set for public hearing
before the Council of the City of
Bakersfield regarding the sale of surplus
property (City Fire Station, 1301 4th
Street).
This hearing has been duly advertised and posted as
required by law.
Staff advised this item may be deleted from the
Agenda since the offer of purchase has been withdrawn.
No action was taken on this item.
This is the time set for a public hearing
to consider a Conditional Use Permit (CUP)
application to allow large assemblies of
people for events other than automobile
races including but not limited to
concerts and motor sports events not to
extend beyond March 14, 1994, in an
R-S-2½A (Residential Suburban Two and
One Half Acre) Zone.
This hearing has been duly advertised, posted and
property owners notified as required by law.
Bakersfield, California, December 19, 1990 - Page 10
Communication has
Associates, 1830 "F" Street,
1990, regarding Conditional
been received from Dean Gay
Suite 4, dated December 19,
Use Permit No. 5080
Mayor Medders declared the hearing open for public
participation.
Mr. Dean Gay, 100 West Bluff Court, spoke in behalf
of the surrounding property owners, to reiterate their
position in his letter of December 19, 1990, which is the
concern that it is understood that, if they acquiesce at this
time, it does not waive in any manner their right to speak to
any renewal or extension that will be asked for in March of
1994. Additionally, Mr. Gay requested that the staff's
recommendations be fully adhered to.
Mr. Marion Collins, owner of Mesa Marin Raceway,
advised he had no arguments about all the conditions he is
being asked to do except for one thing. He requested that
the condition with respect to the concerts being over by
10:00 p.m. be extended to 11:00 or 11:30 p.m. because due to
the heat in the summer, most of the concerts do not begin
until 8:30 p.m., and they usually last 2 to 2½ hours.
Mr. Jim Nickel spoke regarding Mr. Gay's letter of
December 19, 1990, advising the surrounding property owners
would like to see the parking restricted to the Mesa Marin
Raceway's parking lot. Additionally, he stated that after a
concert, there is trash all over the surrounding property,
and he would like to see it picked up.
Mr. Gay spoke again, advising that extending the
concerts to end at 11:00 p.m. would be satisfactory to him.
No further protests or objections being received,
Mayor Medders closed the public portion of the hearing for
Council deliberation and action.
At the request of Councilmember Smith, Police Chief
Patterson addressed the issue of parking advising that it is
the Raceway owner's responsibility to control the parking,
and that would be covered by the restrictions of their permit
when they put on a program to make sure that the parking is
covered when the permit is written up.
Councilmember Smith recommended the deletion of the
10 o'clock hour and suggested the Raceway adhere to 11:00 p.m.
Councilmember Brunni spoke for the record advising
that, at Mr. Collins invitation, she attended a concert at
Mesa Marin Raceway on December 3, 1990, and observed about
10,000 people having a really good time. She noted it was
the same day that the Potato Bowl was going on, and she felt
it was wonderful that a community the size of Bakersfield
could have two very large events and have them both sold out.
It says a lot for the size and diversity of our community,
and it is nice to be able to provide a place, not next to
somebody's house, for people to go and have a good time, and
have this kind of entertainment come to our community and be
able to accommodate it. Councilmember Brunni further stated
she is in support of the 11:00 p.m. extension.
Bakersfield, California, December 19, 1990 - Page 11
Upon a motion by Councilmember Brunni, Mr. Marion
Collins was recognized and spoke advising that there is more
than adequate parking for the amount of people who attend the
functions at the Raceway, and he cannot tell people they can-
not park on the street if they choose to do so.
Upon a motion by Councilmember Smith, the Negative
Declaration was adopted and the Conditional Use Permit was
approved to allow large assemblies to people for events for
concerts and special events in addition to automobile racing
not to extend beyond March 14, 1994, subject to conditions of
approval listed in the staff report, and including the change
from the 10 o'clock hour to the 11 o'clock hour, by the
following roll call vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
None
None
None
This is the time set for public hearing
before the Council of the City of
Bakersfield to consider approving
tentative cancellation of the Williamson
Act Contract and diminishing Agricultural
Preserve Number 9 for a 240+/- acre site
located along the east side of Jewetta
Avenue between Reina Road and Hageman
Road.
Mayor Medders declared the hearing open for public
participation.
Mr. Bob Smith, representing the appellant,
identified himself and advised he was available to answer any
questions.
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 Resolution No. 165-90 of the
Council of the City of Bakersfield
approving tentative cancellation of the
Williamson Act contract for a 240+/- acre
site located along the east side of
Jewetta Avenue between Reina Road and
Hageman Road.
Councilmember Brunni made a motion to adopt the
Resolution making findings, approving the Negative
Declaration and approving tentative cancellation of the
Williamson Act Contract located on a 240+/- acre site. She
stated that cancellation of Williamson Act contracts should
never be done capriciously because the contracts are there
for a reason, but she feels it is appropriate in this case.
Additionally, Councilmember Brunni encouraged people who have
a Williamson Act Contract and intend to develop that piece of
property to look forward and do their cancellations in a
timely manner so that this type of action will not be
necessary.
Bakersfield, California, December 19, 1990 - Page 12
Upon a motion by Councilmember Brunni, Resolution
No. 165-90 of the Council of the City of Bakersfield was
adopted and the Negative Declaration was approved by the
following roll call vote:
Ayes: Councilmembers Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
Noes: None
Abstain: None
Absent: None
Councilmember $alvaggio requested Planning Director
Hardisty inform the Council, later in the meeting during
Council Statements, regarding the outcome at the Planning
Commission meeting on December 18, 1990, with respect to the
Polo Grounds.
Adoption of Resolution No. 166-90 of the
Council of the City of Bakersfield
amending the boundaries of Agricultural
Preserve Number 9 by diminishing the
size of said preserve by 240+/- acres
for that site located along the east
side of Jewetta Avenue between Reina
Road and Hageman Road.
Councilmember Brunni made a motion to adopt the
Resolution making findings, approving the Negative
Declaration and approving the boundary amendment to
Agricultural Preserve Number 9 by diminishing said preserve
total of 240+/- acres.
a
Upon a motion by Councilmember Brunni, Resolution
No. 166-90 of the Council of the City of Bakersfield was
adopted and the Negative Declaration was approved by the
following roll call vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
None
None
None
This is the time set for a public hearing
to consider authorization to execute and
deliver certain Certificates of
Participation (Hilltop and Colonial
Project) not to exceed $7,000,000
evidencing proportionate interests in
lease payments due from the City of
Bakersfield but payable solely from
sublease payments received by the City
from Source Living Center, Inc., an
Illinois nonprofit corporation.
This hearing has been duly advertised and posted as
required by law.
This hearing has been canceled at the request of
the developer and requires no action.
295
Bakersfield, California, December 19, 1990 - Page 13
ACTION ON BIDS
Approval of Contract No. 90-289 with
Griffith Company for Construction of
extension of Marriott Drive from the
existing point of termination to 800
feet west.
Upon a motion by Councilmember Brunni, the low bid
from Griffith Company in the amount of $51,990.00 was
accepted, the other bid rejected, and the Mayor authorized to
execute the Contract.
Approval of Contract No. 90-290 with
Spiess Construction Co., Inc., for
Construction of Garces Circle Landscape
Irrigation System.
Upon a motion by Councilmember DeMond, the low bid
from Spiess Construction Co., Inc., in the amount of
$24,650.00 was accepted, the other bids rejected, and the
Mayor authorized to execute the Contract.
Fire Hose.
Upon a motion by Councilmember Edwards, the bid
from Halprin Supply Company in the amount of $22,117.00 was
accepted.
Approval of Contract No. 90-291 with
Granite Construction Company for Wible
Road Median from Panama Lane to Auto
Mall Drive.
Upon a motion by Councilmember McDermott, the low
bid from Granite Construction Company in the amount of
$37,959.00 was accepted, the other bid rejected, and the
Mayor authorized to execute the Contract.
Approval of Contract No. 90-292 with
Insituform Southwest for Rehabilitation
of 6-inch sewer lines in easements
bounded by Cedar, Drake, Spruce and Lawn
Streets; and between 1st and Verde
Streets east of Oleander Avenue.
Upon a motion by Councilmember DeMond, the bid from
Insituform Southwest in the amount of $287,099.00 was
accepted and the Mayor authorized to execute the Contract.
Approval of Annual Contract No. 90-293
with Witco Corporation for road oils.
Upon a motion by Councilmember Peterson, the bid
from Witco Corporation in the amount of $116,875.00 was
accepted and the Mayor authorized to execute the Contract.
Approval of Annual Contract No. 90-294
with Jim Alfter Cement for curbs, gutters
and sidewalks.
Upon a motion by Councilmember Peterson, the low
bid from Jim Alfter Cement in the amount of $126,230.00 was
accepted, the other bid rejected, and the Mayor authorized to
execute the Contract.
Bakersfield, California, December 19, 1990 - Page 14
Approval of Contract No. 90-295 with
Crisp Construction Company for
Installation of fuel tanks at the
Rio Bravo Fire Station.
Upon a request by Councilmember Smith, Fire Chief
Needham provided an update regarding the status of the Rio
Bravo Fire Station.
Upon a motion Dy Councilmember Smith, the low bid
from Crisp Construction Company in the amount of $29,948.16
was accepted, the other bids rejected, the Mayor authorized
to execute the Contract and a $30,000 transfer from General
Fund Council Contingency to the Capital Improvement Budget
within the Capital Outlay Fund authorized, by the following
roll call vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Edwards, DeMond, Smith, Brunni
Councilmembers Peterson, McDermott, $alvaggio
None
None
Approval of Contract No. 90-296 with
Piper & De Vries, Inc., dba Omega
Construction, for New Office Building
for the Water Resources Facility
located at 1000 Buena Vista Road, north
of the Kern River Canal.
Upon a motion by Councilmember Salvaggio, the low
bid from Piper & DeVries, Inc., dba Omega Construction, in
the amount of $962,600.00 was accepted, all other bids
rejected, the Mayor authorized to execute the Contract and
the appropriation of $56,000.00 fund balance to the Capital
Improvement Budget within the Domestic Water Enterprise Fund
authorized, 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 the reviewing the concept used for the bidding process was
referred to the Budget and Finance Committee for a report
back to the Council.
Adoption of Resolution No. 167-90 of the
Council of the City of Bakersfield
determining that certain Automated Refuse
Containers can be reasonably obtained
from only one vendor, Toter, Inc., and
authorizing the Finance Director to
dispense with bidding therefor, and
purchase said containers for an amount
not to exceed $225,000.00.
Upon a motion by Councilmember Brunni, Resolution
No. 167-90 of the Council of the City of Bakersfield 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, December 19, 1990 - Page 15
DEFERRED BUSINESS
Adoption of Ordinance No. 3331 of the
Council of the City of Bakersfield
amending Section 17.06.020 of Chapter
17.06 (Zoning Map) of the Municipal Code
of the City of Bakersfield regarding
prezoning of property known as the
Hosking No. 1 Annexation. (Ward 7)
This Ordinance was given first reading at the
meeting of November 7, 1990.
Upon a motion by Councilmember Salvaggio, Ordinance
No. 3331 of the Council of the City of Bakersfield 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 Ordinance No. 3332 of the
Council of the City of Bakersfield
amending Section 4.04.040 and Section
4.04.060 of the Bakersfield Municipal
Code relating to Ward Boundaries.
(WARDS 4 & 6)
This Ordinance was given first reading at the
meeting of November 28, 1990.
Upon a motion by Councilmember Brunni, Ordinance
No. 3331 of the Council of the City of Bakersfield was
adopted by the following roll call vote:
Ayes: Councilmembers Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
Noes: None
Abstain: None
Absent: None
NEW BUSINESS
First Reading of an Ordinance of the
Council of the City of Bakersfield
amending Title Seventeen of the
Bakersfield Municipal Code and City
Zoning Map Nos. 123-35 and 123-36 by
prezoning that certain property located
south of Hosking Avenue east and west of
Wible Road contiguous to the boundary of
the City of Bakersfield known as the
Bosking No. 2 Annexation. (Ward 6)
This Ordinance amends Title 17 of the Bakersfield
Municipal Code and prezones approximately 71.8+/- acres of
the Hosking No. 2 Annexation as an R-] (One Family Dwelling)
Zone, R-1 (One Family Dwelling, 10,000 Square Feet Minimum
Lot Size) Zone, C-2 (Commercial) Zone and RS (Residential
Suburban) Zone.
Bakersfield, California, December 19, 1990 - Page 16
First Reading of an Ordinance of the
Council of the City of Bakersfield
amending Title Seventeen of the
Bakersfield Municipal Code and City
Zoning Maps No. 123-25 and 123-36 by
prezoning that certain property located
north and south of Hosking Avenue, west
of State Route 99 contiguous to the
boundary of the City of Bakersfield known
as the Hosking No. 3 Annexation. (Ward 6)
This Ordinance amends Title 17 of the Bakersfield
Municipal Code and prezones approximately 144.29+/- acres of
the Hosking No. 3 Annexation as an R-S (Residential Suburban)
Zone, R-1 (One Family Dwelling) Zone, C-1 (Limited
Commercial) Zone and C-2 (Commercial) Zone.
First Reading of an Ordinance of the
Council of the City of Bakersfield
amending Title Seventeen of the
Bakersfield Municipal Code and City
Zoning Map No. 123-26 by prezoning that
certain property located east of Stine
Road approximately 850 feet south of the
Arvin-Edison Canal contiguous to the
boundary of the City of Bakersfield known
as the Stine No. 7 Annexation. (Ward 6)
Municipal
Stine No.
This Ordinance amends Title 17 of the Bakersfield
Code and prezones approximately 53.54 acres of the
7 Annexation as an R-1 (One Family Dwelling) Zone.
First Reading of an Ordinance of the
Council of the City of Bakersfield
amending Title Seventeen of the
Bakersfield Municipal Code and City
Zoning Map No. 102-15 by prezoning that
certain property located southeast of
Westlake Drive and Oakhaven Street
contiguous to the boundary of the City
of Bakersfield known as the Oakhaven
No. 1 Annexation. (Ward 4)
This Ordinance amends Title 17 of the Bakersfield
Municipal Code and prezones approximately 10+/- acres of the
Oakhaven No. 1 Annexation as an R-1 (One Family Dwelling,
10,000 Square Feet Minimum Lot Size) Zone.
Councilmember Brunni encouraged staff to actively
pursue annexation of any and all properties in the area that
is west of Highway 99 and south of Olive Drive, since it is
beginning to urbanize in a very large manner and would be in
the interest of the City to annex.
Adoption of Resolution of Application
No. 168-90 of the Council of the City of
Bakersfield proposing proceedings for
annexation of territory to the City of
Bakersfield identified as Annexation No.
340, Hosking No. 1 Annexation. (Ward 7)
299
Bakersfield, California, December 19, 1990 - Page 17
Upon a motion by Councilmember Salvaggio,
Resolution of Application No. 168-90 of the Council of the
City of Bakersfield 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 of Application No.
169-90 of the Council of the City of
Bakersfield proposing proceedings for
annexation of territory to the City of
Bakersfield identified as Annexation No.
339, Wible No. 7 Annexation. (Ward 6)
Upon a motion by Councilmember McDermott,
Resolution of Application No. 169-90 of the Council of the
City of Bakersfield 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. 170-90 of the
Council of the City of Bakersfield
regarding a request by the Local Agency
Formation Commission to take legislative
action to approve the proposed Annexation
No. 4 to County Service Area No. 60 (east
of State Route 99 between Seventh
Standard Road and Norris Road).
Upon a motion by Councilmember Peterson, Resolution
No. 170-90 of the Council of the City of Bakersfield was
adopted by the following roll call vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Edwards, DeMond, Smith, Brunni,
Peterson, Salvaggio
Councilmember McDermott
None
None
Adoption of Negative Declaration for the
formation of Assessment District 90-2 and
construction of a water main to serve two
residential areas totaling 358 acres
(Paladino Water Main).
Upon a motion by Councilmember Smith, the Negative
Declaration with mitigation measures listed in Exhibit "A"
was adopted.
Bakersfield, California, December 19, 1990 - Page 18
Adoption of Resolution No. 171-90 of the
Council of the City of Bakersfield
describing proposed boundaries of
Assessment District, directing filing of
Map and Assessment Diagram and the
Recordation of Notice of Assessment
(Assessment District No. 90-2 - Paladino
Water Main).
Upon a motion by Councilmember Smith, Resolution
No. 171-90 of the Council of the City of Bakersfield was
adopted by the following roll call vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
None
None
None
Approval of Agreement No. 90-297 with
Ronald and Debbie Epperson to operate
BMX Course located at Bakersfield
Municipal Sports Complex.
Upon a motion by Councilmember Smith, Agreement No.
90-297 with Ronald and Debbie Epperson was approved and the
Mayor authorized to execute the Agreement.
Approval of Agreement No. 90-298 with
Glen Grundeis for a water supply to serve
property located along Kern River just
east of Hart Memorial Park.
Upon a motion by Councilmember Peterson, Agreement
No. 90-298 with Glen Grundeis was approved and the Mayor
authorized to execute the Agreement.
Approval of Agreement No. 90-299,
Amendment to Agreement No. 87-121 with
California Sportservice, Inc., for
operation of the food and beverage
concessions at the Bakersfield Convention
Center.
Upon a motion by Councilmember DeMond, Agreement
No. 90-299 with California Sportservice, Inc., was approved
and the Mayor authorized to execute the Agreement.
Amendments of Fiscal Year 1990-91
Operating and Capital Improvements
Budgets for the City of Bakersfield,
Community Development Block Grant Funds
and the Central District Development
Agency.
Adoption of Resolution No. 172-90 of the
Council of the City of Bakersfield
amending Resolution No. 83-90 approving
and adopting the Operating and Capital
Improvements Budgets for the City of
Bakersfield for Fiscal Year 1990-91.
Bakersfield, California, December 19, 1990 - Page 19
Unon a motion by Councilmember McDermott,
Resolution No. 172-90 of the Council of the City of
Bakersfield amending Fiscal Year 1990-91 City of Bakersfield
Operating and Capital Improvements Budgets 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. 173-90 of the
Council of the City of Bakersfield
amending Resolution No. 84-90 approving
and adopting the Operating and Capital
Improvements Budgets for the Central
District Development Agency for Fiscal
Year 1990-91.
Upon a motion by Councilmember McDermott,
Resolution 173-90 of the Council of the City of Bakersfield
amending Fiscal Year 1990-91 Central District Development
Agency Budget was adopted by the following roll call vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
None
None
None
Councilmember Edwards stated for the record that he
would be absent on the next vote.
Adoption of Resolution No. 174-90 of the
Council of the City of Bakersfield
amending Resolution No. 85-90 approving
and adopting the Operating and Capital
Improvements Budgets for Community
Development Block Grant for Fiscal Year
1990-91.
Upon a motion by Councilmember McDermott,
Resolution No. 174-90 of the Council of the City of
Bakersfield amending Fiscal Year 1990-91 Budget for the use
of Community Development Block Grant Funds was adopted by the
following roll call vote:
Ayes: Councilmembers DeMond, Smith, Brunni,
McDermott, Salvaggio
Noes: None
Abstain: None
Absent: Councilmember Edwards
Peterson,
Adoption of Resolution No. 175-90 of the
Council of the City of Bakersfield
declaring the results of the Special
Municipal Election for the purpose of
submitting to the electors of the City an
amendment to the Charter of the City of
Bakersfield, Measure K, held on
November 6, 1990.
Bakersfield, California, December 19, 1990 - Page 20
Upon a motion by Councilmember
No. 175-90 of the Council of the City of
adopted by the following roll call vote:
Peterson, Resolution
Bakersfield was
Ayes:
Councilmembers
Noes: None
Abstain: None
Absent: None
Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
Certificate of Election from Kern County
Clerk of Results of Canvass of City of
Bakersfield Special Municipal Election
for Charter Amendment Measure "K" held on
the 6th day of November, 1990.
Upon a motion by Councilmember Peterson, the
Certificate of Election from the Kern County Clerk was
received and placed on file.
Appropriation of $55,000 Transportation
Development (TDA) funds for a property
acquisition settlement related to the
Union Avenue Overcrossing Project.
Upon a motion by Councilmember Salvaggio, the
appropriation of $55,000 fund balance to the Capital
Improvement Budget within the TDA Fund was authorized by the
following roll call vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
None
None
None
City Clerk Williams stated she has, in response to
the Council's procedures, prepared ballots for each of the
boards and commissions on the Agenda, and she would pass them
out whenever appropriate, if Council wishes to use them.
City Clerk Williams advised she had additional
correspondence, not yet received by Council, which was
received in the City Clerk's Office after the filing period
had concluded. She then distributed the material to the
Councilmembers.
Councilmember DeMond requested staff place in
motion the requirement that each person interested in serving
on a Board or Commission, including incumbents, complete an
application for Council review.
Two (2) appointments to the Miscellaneous
Department Civil Service Board due to the
expiration of term by William E. King and
Barbara Donnelly, terms expiring
December 31, 1990. (3-year term)
City Clerk Williams announced the two candidates
who received the most votes were William E. King and Barbara
Donnelly.
Upon a motion by Councilmember Salvaggio,
E. King and Barbara Donnelly were appointed to the
Miscellaneous Department Civil Service Board.
William
Bakersfield, California, December 19, 1990 - Page 21
Councilmember Edwards suggested fine-tuning the
tabulating system for appointments to reflect the needs of
the Council.
Three (3) appointments to the Public
Facilities Corporation due to the
expiration of term by Katherine Mullen,
Bob Clerico and William Hickey, terms
expiring December 19, 1990. (2-year term)
City Clerk Williams announced the candidates
receiving the highest votes were: Ms. Mullen, fourteen (14);
Mr. Clerico, fifteen (15); and Mr. Hickey, nine (9).
Upon a motion by Councilmember Edwards, Katherine
Mullen, Bob Clerico and William Hickey were appointed to the
Public Facilities Corporation.
One (1) appointment to the Police
Department Civil Service Board due to the
expiration of term by Kenneth E. Vetter,
term expiring December 31, 1990. (3-year
term)
City Clerk Williams announced the candidate who
received the most votes was Mr. Vetter.
Upon a motion by Councilmember Peterson, Kenneth E.
Vetter was reappointed to the Police Department Civil Service
Board.
One (1) appointment to the Citizens
Convention Center Committee due to the
expiration of term by Richard Prado,
term expiring January 3, 1991. (3-year
term)
Upon a motion by Councilmember Salvaggio, Richard
Prado was reappointed to the Citizens Convention Center
Committee.
One (1) appointment to the Fire Department
Civil Service Board due to the expiration
of term by Don G. Simpson, term expiring
December 31, 1990. (3-year term)
City Clerk Williams announced the candidate who
received the most votes was Mr. Simpson.
Upon a motion by Councilmember Edwards, Don G.
Simpson was appointed to the Fire Department Civil Service
Board.
One (1) appointment to the Golden Empire
Transit District due to the expiration of
term by Larry Robinson, Jr., term expiring
January 6, 1991. (4-year term)
Councilmember McDermott made a motion to postpone
the nomination on this item until January 9, 1991.
In response to Councilmember McDermott's request,
Mr. Larry Robinson, the City's representative on the G.E.T.
Board, responded to questions of Councilmember McDermott.
,%4
Bakersfield, California, December 19, 1990 - Page 22
After much discussion, Councilmember DeMond called
for the question.
At the request of Councilmember Smith, Mr. Steve
Ruggenberg, General Manager of the Golden Empire Transit
District, was recognized and explained that, given the severe
pollution issues that address our community, G.E.T.'s resolve
is for a fair share of any local sales tax that is raised is
in the 20 to 25 percent range. He further stated that G.E.T.
is completely in support of any half-cent sales tax measure
that would be passed or any local sales tax measure, which he
felt was not inconsistent with the goals of the Council.
The motion by Councilmember McDermott to postpone
the nomination to the Golden Empire Transit District until
January 9, 1991, failed by the following roll call vote:
Ayes: Councilmembers
Noes: Councilmembers
Abstain: None
Absent: None
Brunni, Peterson, McDermott
Edwards, DeMond, Smith, Salvaggio
City Clerk Williams announced the candidate who
received the highest number of votes was Mr. Robinson.
Upon a motion by Councilmember Edwards, the
appointment of Larry Robinson, Jr., to the Golden Empire
Transit District was confirmed.
Ten (10) appointments to the Community
Advisory Council (Southeast Bakersfield
Incentive Area) due to the expiration of
terms on December 31, 1990.
City Clerk Williams announced the candidates who
received the highest number of votes were Mr. Bingham,
Mr. Davis, Mr. Prado, Mr. Newhouse, Mr. Farthing, and there
was a tie between Mr. Church and Ms. Barro.
Due to the tie, City Clerk Williams announced the
second tally of votes, and the candidate who received the
highest number of votes was Ms. Barro.
City Clerk Williams advised that it should be noted
that the appointment of the City government representatives:
Councilmember Edwards, Councilmember Salvaggio, Economic
Development Director Wager and Economic Development Principal
Planner Lyman, were all unanimous.
Upon a motion by Councilmember DeMond, the
appointments of Jason Bingham, Robert E. Lee Davis, Richard
Prado, Douglas Newhouse, Donald R. Farthing, Mary Helen
Barro, Councilmember Lynn Edwards, Councilmember Mark
Salvaggio, Economic Development Director Jake Wager and
Economic Development Principal Planner David Lyman, to the
Community Advisory Council were confirmed.
Councilmember Edwards requested Economic
Development Principal Planner Lyman to contact Mr. Bill
Mungary, Kern County Community Development, to arrange a
meeting place for the Community Advisory Council.
Bakersfield, California, December 19, 1990 - Page 23
Upon a motion by Councilmember Brunni, the follow-
ing item which arose after the Agenda was prepared and upon
which action is necessary was added to the Agenda at this
time 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. 90-300 with
Alfred B. Fowler, Esq., for services in
the implementation of a health care
pre-tax contribution plan.
Upon a motion by Councilmember Brunni, Agreement
No. 90-300 with Alfred B. Fowler was approved and the Mayor
authorized to execute the Agreement.
Councilmember Brunni stated she would like to
encourage and direct staff to work toward expanding this for
next year the Section 125 of the IRS Code so that our
employees can benefit from paying for child care services on
a pre-tax basis, as is being done this evening with the
health care premiums on a pre-tax basis. It is a significant
savings to employees and is a way to help them with a very
large expense.
Upon a motion by Councilmember DeMond, the
following item which arose after the Agenda was prepared and
upon which action is necessary was added to the Agenda under
Closed Session by the following roll call vote:
Ayes: Councilmembers Edwards, DeMond, Smith, Brunni,
Peterson, McDermott, Salvaggio
Noes: None
Abstain: None
Absent: None
Closed Session pursuant to Government
Code Section 54956.9(a) regarding
pending litigation in the case of
Kinnard vs. City of Bakersfield.
Upon a motion by Councilmember DeMond, Council
adjourned to the City Manager's Conference Room for Closed
Session at the end of the Council Statements by the following
roll call vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Edwards, DeMond, Smith, Brunni,
McDermott, Salvaggio
Councilmember Peterson
None
None
Bakersfield, California, December 19, 1990 Page 24
COUNCIL STATEMENTS
Upon a motion by Councilmember Brunni, staff was
directed to give to the Legislative and Litigation Committee
copies of AB 3, Regional Government, introduced into the
legislative session on December 3, 1990, by Assemblyman
Willie Brown, and SB 15, introduced on December 3, 1990, by
Senator McC0rgu0da]e~ having to do with the air quality
district. She requested that those Bills be tracked very
actively so that if there is anything necessary from the
Council, they will be in a position to take immediate action,
particularly on AB 3.
Councilmember DeMond requested direction or input
to the Council from staff regarding the communication
received from the League of California Cities concerning SB
2557 relating to property taxes and booking fees. The
League's recommendation was to freeze DMV registration fees
for a year and then use that money to supplement the problem.
Councilmember DeMond stated she doesn't see where that solves
the problem at all because it really doesn't do anything but
raise a tax. She stated she would like to have more
imaginative input from staff than that and suggested forming
a coalition to talk with other cities and, possibly, the
County to come up with ideas.
Councilmember $alvaggio spoke regarding a letter
received from Assemblyman Trice Harvey in response to the
Mayor's letter concerning the booking fee problem. He stated
it would be nice if Assemblyman Harvey's letter could go over
to the County with a cover letter on it.
Mayor Medders reminded the Council that they had
previously voted to go to Closed Session at the end of the
Council Statements.
The Council left the Regular Meeting to go to
Closed Session at 10:00 p.m.
ADJOURNMENT
There being no further business to come before the
Council, upon a motion by Councilmember DeMond, the meeting
was adjourned at 10:18 p.m.
ATTEST:
CITY CLERK and Ex Officio Clerk of the
Council of the City of Bakersfield, CA
ndw