Loading...
HomeMy WebLinkAbout10/11/1989 MINUTES CC127, Bakersfield, California, October 11, 1989 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., October 11, 1989. The meeting was called to order by Vice Mayor Smith. Present: Councilmembers Anthony, DeMond, Smith, Peterson, McDermott, Salvaggio Absent: Mayor Medders Ratty, PARKS AND RECREATION PROGRAMS Mr. Paul Dow, Parks Director, introduced his staff as follows: Mr. Frank Fabbri, Parks Department, number of areas, swimming pools, etc. Parks Superintendent, pieces of equipment, described the parks, picnic Mr. Jim Ledoux, Recreation Superintendent, spoke regarding the recreation program stating there were 8 full-time employees and 210 temporary employees. Mr. Ledoux introduced his staff as follows: Mr. Henry Shipes, Assistant Recreation Superintendent, spoke regarding adult and youth sports programs stating there were 300 teams. Mr. Tim Ruiz, Recreation Supervisor, explained the acquatic program. Ms. Linda Robinson, Recreation Supervisor, described the arts and crafts program. CLOSED SESSION Closed Session pursuant to Government Code Section 54956.9(a) regarding BCCHA vs. City, et al. (Clarion Hotel Project). Closed Session pursuant to Government Code Section 54956.9(a) regarding City of Bakersfield vs. Mead, et al. Upon a motion by Councilmember DeMond, Council adjourned to the City Manager's Conference Room for Closed Session at 5:45 p.m. ADJOURNMENT There being no further business to come before the Council, upon a motion by Councilmember DeMond, the meeting was adjourned at 6:45 p.m. MAYOR of the City of Bakersfield, CA ATTEST: CITY CLERK and Ex Officio Clerk of the Council of the City of Bakersfield, CA kdsc 18,3 Bakersfield, California, October 11, 1989 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., October 11, 1989. The meeting was called to order by Vice Mayor Smith, followed by the Invocation by Councilmember Mark Salvaggio and the Pledge of Allegiance. City Clerk Williams called the roll as follows: Present: Councilmembers Smith, Anthony, DeMond, Ratty, Peterson, McDermott, Salvaggio Absent: Mayor Medders PRESENTATION Vice Mayor Smith presented a plaque to Dr. Anne Scott, Principal of Highland High School, in honor of Highland High School receiving a National Secondary School Recognition Award from President George Bush on September 28, 1989, in a ceremony at the White House. HEARINGS Vice Mayor Smith announced that a letter was received from Mr. Charles Stone dated October 11, 1989, withdrawing his appeal and that this Hearing would not be held tonight. Hearings continued on page 6. Calendar: CONSENT CALENDAR The following items were listed on the Consent c. Communications: Communication from Anthony Daniels, 1412 2nd Street, #39, dated September 14, 1989, submitting his resignation to the Citizens' Parks and Recreation Committee. (RECEIVE AND PLACE ON FILE) Communication from James L. Wattenbarger, P.O. Box 5815, dated September 20, 1989, regarding purchase of 100+/- acres located on the south side of the Kern River between Manor Street and Chester Avenue. (RECEIVE AND REFER TO COMMUNITY SERVICES DEPARTMENT) a. Minutes of the Special Meeting of September 27, 1989, for approval. b. Approval of Warrant Nos. 1793 to 2352 inclusive, in the amount of $2,647,960.45. Bakersfield, California, October 11, 1989 - Page 2 Communication from R. A. Patterson, City of Bakersfield Chief of Police, dated September 26, 1989, requesting to amend the Land Use Element of the Bakersfield Metropolitan Area General Plan on 7.68 acres generally located at the southeast corner of Mount Vernon Avenue and Casa Loma Drive. (RECEIVE AND REFER TO PLANNING COMMISSION) Communication from Councilmembers Oscar Anthony and Mark Salvaggio, dated October 3, 1989, regarding Casa Loma No. 5 Annexation and Ward Boundaries. (RECEIVE AND PLACE ON FILE) Communication from Jake Wager, Economic Development Director, to J. Dale Hawley, City Manager, dated October 3, 1989, regarding Westminster Ceramics Incorporated. (RECEIVE AND REFER TO BUDGET AND FINANCE COMMITTEE) Irrevocable Offer of Dedication from Willowbrook Estates, Deed No. 3145, for a portion of Coffee Road south of Norris Road. Notices of Completion and Acceptance of Work for the following: "H" Street Underpass, except landscaping, Contract No. 88-1 65, completed September 28, 1989. Traffic signal system on Akers Road at Planz Road, Contract No. 89-97, completed September 26, 1989. Off-site work for East Hills Mall, Contract No. 87-209, completed October 2, 1989. Tract No. 5097, located at the southeast corner of South Laurelglen and Pin Oak Boulevard, Contract No. 89-72, completed October 3, 1989. Drilling, casing and pump testing Pump Plant No. 19, located on Stockdale Highway (Cal State University Campus), Contract No. 89-184, completed September 19, 1989. Bakersfield, California, October 11, 1989 - Page 3 f. Approval of Plans and Specifications for the following: me West Storage Reservoirs Levee Repair of Wastewater Treatment Plant No. 2. Construction of curb and gutter in the area bounded by Chester Lane, Beech Street, Palm Street and Olive Street; construction of curb and gutter on Inyo Street; and wheelchair ramp on the corner of "G" Street and 19th Street. 3. Construction of a reinforced box culvert on Inyo Street at the Eastside Canal. Contract Change Order No. 1, Contract No. 89-160, with Granite Construction Company, P. O. Box 5127, for improvement and widening of Gilmore Avenue at Pierce Road and resurfacing of 19th Street from "N" Street to Union Avenue. Request for Extension of Time from River Ranch Estates to extend the completion date for Improvement Agreement No. 89-89, Tract 5035, to October 25, 1990. Resolution No. 174-89 of the Council of the City of Bakersfield adopting a Negative Declaration for the Groundwater Recharge Areas Interface Pipeline Phase 2. Attorney Retainer Agreement No. 89-215 with Thomas F. Schroeter for legal services in the case of City of Bakersfield v. Mead, et al. Agreement No. 89-216 with Pacific Geotechnical Associates for site assessment at City Fire Station #1. Agreement No. 89-217 with Groundwater Resources, Inc., for site assessment at City Corporation Yard. Agreement No. 89-218 with Groundwater Resources, Inc. , for removal of packaged hazardous materials at Police Pistol Range. Improvement Agreement No. 89-219 with Oceanic Communities, Inc., for the construction of Buena Vista Road from Stockdale Highway to White Lane. Bakersfield, California, October 11, 1989 Page 4 Oe De te ue we Independent Contractor's Agreement No. 89-220 (Fourth Amendment to Agreement No. 86-34) with Edward J. Wilson, dba Wilson & Associates, Assessment District No. 86-2, Rancho Laborde. Agreement No. 89-221 with County of Kern for construction of signal and lighting system at Wilson Road and Union Avenue. Service Agreement No. 89-222 with National Urban Fellows, Inc. Contract No. 89-223 with David M. Griffith and Associates, Ltd., regarding SB 90 claim preparation (State mandated cost reimbursement). Amendment No . 1 to Agreement No. 267-88, Memorandum of Understanding, for the Fair Housing Program. (REFER TO BUDGET AND FINANCE COMMITTEE ) Application for HUD discretionary funds for the development of a youth sports club for the Boys' and Girls' Club. Comments in response to Grand Jury findings and recommendations. Award Contract No. 89-224 for Monitor (Greenfield) Park Multi-Purpose Building to Valley Steel Construction in the amount of $16,366.00, reject the other bid and authorize the Mayor to execute the Contract. Award Contract No. 89-225 for Monitor (Greenfield) Park Security Lighting System to Electric Service Co. in the amount of $18,950.00, reject the other bids, and authorize the Mayor to execute the Contract. Award Contract No. 89-226 for Monitor (Greenfield) Park Landscape Irrigation System to Black Oak Nursery, Inc., in the amount of $20,280.00, reject other bids and authorize the Mayor to execute the Contract. Award Annual Contract No. 89-227 for office supplies to Boise Cascade Office Products in the amount of $17,223.25, reject other bid and authorize the Mayor to execute the Contract. Bakersfield, California, October 11, 1989 - Page 5 Upon a motion by Councilmember Peterson, Items a, b, c, d, ef f, g, h, i, j, k, 1, m, n, o, p, q, r, s, t, u, v, wt x, and y of the Consent Calendar were adopted by the following roll call vote: Ayes: Councilmembers Smith, Anthony, DeMond, Peterson, McDermott, Salvaggio Noes: None Abstain: None Absent: Mayor Medders Ratty, PUBLIC STATEMENTS Mr. Angelo Mazzei, President, Kern Agricultural Foundation, 2000 24th Street, presented an award (artist's rendition) to the City Council for their support of the Kern Agriculture Pavilion and discussed the purpose and scope of the Kern Agriculture Pavilion. Ms. Brenda Sanders, 5101 Marsha Street, spoke regarding regulations on rental deposit for pets. Ms Martha Walters, 3301 Dwight Street, spoke regarding proposed noise ordinance. Ms Martha Walters, 3301 Dwight Street, spoke regarding proposed ordinance relating to noisy animals. Mr. Otie Hunter, 1400 Thunderbird, spoke regarding Kern City zoning. Mr. Ted Littlejohns, 1405 Thunderbird Street, spoke in support of Kern City rezoning. Mr. Jay Frizzo, 5420 Demaret, spoke in support of Kern City rezoning. Mr. John Lines, 5712 Sundale Avenue, spoke on behalf of the Kern City Civic Association in support of Kern City rezoning. Mr. Otis Gillaspie, 6305 Ellis, spoke in support of Kern City rezoning. Mr. Thomas Schroeter, 254 H Street, spoke in support of Kern City rezoning. Mr. Norman Walters, 3301 Dwight Street, spoke in opposition to Sections 1, 2 and 3 of the animal noise ordinance and submitted a petition opposing said ordinance. Mr. Jim Parker, 2330 30th Street, spoke regarding ambiguous general plan for the Bakersfield central district. Ms. Susan Dattoli, Kern County Apartment Association, spoke regarding pet deposits. Ms. Vonceil Jones, 1013 New Stine Road, spoke regarding Kern City rezoning. Bakersfield, California, October 11, 1989 - Page 6 HEARINGS This is the time set for a public hearing before the Council of the City of Bakersfield on Resolution of Intention No. 1067 declaring its intention to order the vacation of a 30-foot access easement located east of Chester Lane between California Avenue and Easton Drive in the City of Bakersfield. This hearing has been duly advertised, posted, and the property owners notified as required by law. Correspondence has been received from Company, dated October 9, 1989, requesting Council easement vacation. the Coleman support the Vice Mayor Smith 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 a Resolution No. 175-89 of the Council of the City of Bakersfield ordering the vacation of a 30-foot access easement located east of Chester Lane Between California Avenue and Easton Drive in the City of Bakersfield. Upon a motion by Councilmember Ratty, Resolution No. 175-89 of the Council of the City of Bakersfield was adopted by the following roll call vote: Ayes: Councilmembers Smith, Anthony, DeMond, Peterson, McDermott, Salvaggio Noes: None Abstain: None Absent: Mayor Medders Ratty, This is the time set for a public hearing to consider an appeal by Charles Stone to the decision of the Planning Commission denying a zone change of those certain properties in the City of Bakersfield located on both sides of 1 9th Street between "A" and "B" Streets from an R-3 (Limited Multiple Family Dwelling) Zone to an C-O (Commercial and Professional Office) or more restrictive zone. This hearing has been duly advertised, posted, and the property owners notified as required by law. A petition containing four signatures and correspondence from the following individuals has been received in opposition to the zone change: Michael K. Ladd, 2430 18th Street; Sofiea B. Clerico, 3706 Elm Street; Kevin and Colleen Rupp, 2702 20th Street; Robert and Dana Maxwell, 2628 20th Street; Mr. & Mrs. Phil Dodson, 2420 18th Street; Robert and Veronica White, 2617 20th Street; Mrs. Ruth L. Steward, 2406 20th Street; Barbara H. Bates, 2301 "A" Street; Lamar Kerby, 2801 20th Street; Bakersfield, California, October 11, 1989 Page 7 Dr. Shelley C. Stone III, 2318 20th Street; Frank Homme, 2028 Cedar Street; Jean Richards, 2021 Cedar Street; Candice M. Preston, 2027 Cedar Street; Carl D. Richards, 2021 Cedar Street; Trisha and Ken Koop (address unknown); Michael Murphy, 2525 21st Street; Jerilyn Hurt, 2701 20th Street; Eunice Gribble, 2014 Pine Street; Matthew H. Hightower, and Kay L. Gilbraith, Cedar Street; Bill and Joyce Tanner, 2618 20th Street; Margaret Brown, 2630 17th Street; Ed and Shelley Davis, 2800 21st Street; and Don and Marjorie Lora, 2811 20th Street. 2012 Correspondence has been received from Charles Stone, dated October 11, 1989, withdrawing his appeal. No action was taken. Upon a motion by Councilmember Peterson, Deferred Business Item 10 (j) of the Agenda was moved forward to be heard at this time. Adoption of Ordinance No. 3252 of the Council of the City of Bakersfield amending Title Seventeen of the Bakersfield Municipal Code by changing the Land Use Zoning of those certain properties in the City of Bakersfield located in "Kern City" from an R-1 (One Family Dwelling) Zone to an R-1-SC (One Family Dwelling-Senior Citizen) Zone; from an R-2 (Limited Multiple Family Dwelling) Zone to an R-2-SC (Limited Multiple Family Dwelling-Senior Citizen) Zone; from an R-2-D (Limited Multiple Family Dwelling-Architectural Design) Zone to an R-2-SC (Limited Multiple Family Dwelling-Senior Citizen) Zone; from an R-3 (Limited Multiple Family Dwelling) Zone to an R-3-SC (Limited Multiple Family Dwelling-Senior Citizen) Zone; and from a P.U.D. (Planned Unit Development) Zone to an R-2-SC (Limited Multiple Family Dwelling-Senior Citizen) Zone. This Ordinance was given First Reading at the meeting of August 9, 1989, and was referred back to the Planning Commission on August 30, 1989. Councilmember Peterson made a motion to adopt Ordinance No. 3252 with the deletion of the indemnification clause, and to direct staff to draw up a monitoring contract with Kern City Civic Association on an annual basis. City Manager Dale Hawley stated that staff sent 1,022 questionnaires and received responses from 897 residents of Kern City. Of those, 869 indicated that they have at least one person 55 years or older; 28 indicated that they do not have a person 55 years or older. This would mean at least 85% have already responded that they meet the requirement. Of those that did respond, 96.88% have at least one person 55 years or older, which is well above the 80%. He suggested that the agreement for monitoring should include some reference to the senior facilities and the notification to the public and the real estate agents. These are not controversial and would certainly be acceptable to the Kern City Association. 190 Bakersfield, California, October 11, 1989 - Page 8 The motion by Councilmember Peterson to adopt Ordinance No. 3252 with the deletion of the indemnification clause and to direct staff to draw up a monitoring contract with Kern City Civic Association on an annual basis, was approved by the following roll call vote: Ayes: Noes: Abstain: Absent: Councilmembers Smith, Anthony, DeMond, Peterson, McDermott, Salvaggio None None Mayor Medders Ratty, Vice Mayor Smith recessed the meeting at 8:15 p.m. and reconvened at 8:25 p.m. ACTION ON BIDS Approval of Contract No. 89-228 with W.M. Lyles Company for Interface pipeline, Phase 2, for the Groundwater Recharge Basin, located parallel to the Kern River Canal from Buena Vista Road 3.4 miles to the entrance of the City's 2800-Acre Recharge Basins. Upon a motion from W.M. Lyles Company accepted, all other bids execute the Contract. by Councilmember Ratty, the low bid in the amount of $1,111,643.00 was rejected, and the Mayor authorized to Approval of Contract No. 89-229 with Target Specialty Products, Contract No. 89-248 with Abate-A-Weed, and Contract No. 89-249 with Van Waters & Rogers for Chemicals- Insecticides and Herbicides for use in Parks and Canals. Upon a motion by Councilmember DeMond, the low bids from Target Specialty Products (14 items $46,799.73), Abate-A-Weed (10 items, $24,046.34), Van Waters & Rogers (10 items, $9,585.76) were accepted, all other bids rejected, and the Mayor authorized to execute the Contract. Approval of Contract No. 89-230 with Enriquez Constructioa Co. for curbs, gutters and sidewalks. Upon a motion by Councilmember Salvaggio, the low bid from Enriquez Construction Co. in the amount of $97,981.10 was accepted, all other bids rejected, and the Mayor authorized to execute the Contract. Approval of Contract No. 89-231 with Whitten Excavation for site grading at the proposed Stine Road Fire Station. Upon a motion by Councilmember McDermott, the low bid from Whitten Excavation in the amount of $38,166.00 was accepted, all other bids rejected, and the Mayor authorized to execute the Contract. Bakersfield, California, October 11, 1989 - Page 9 Approval of Contract No. 89-232 with Scottsman Construction for purchase and installation of a manufactured home at the proposed Stine Road Fire Station. Upon a motion by Councilmember McDermott, the low bid from Scottsman Construction in the amount of $65,871.17 was accepted, the other bid rejected, and the Mayor authorized to execute the Contract. Construction of the Stine Road Fire Station Engine House. Fire Chief budget and they have facility to house completed. Needham stated that the bids came in over decided to set up a "temporary" temporary the fire engine until the facility is Upon a motion by Councilmember McDermott, the bid from Bussard Construction in the amount of $152,000.00 was rejected, and the project was authorized to be readvertised. DEFERRED BUSINESS Adoption of Ordinance No. 3253 of the Council of the City of Bakersfield amending Subsection B. of Section 12.56.040 and Subsection C. of Section 12.56.220, adding Subsection M. to Section 12.56.050 and Section 12.56.225 to the Bakersfield Municipal Code relating to consumption of alcoholic beverages in parks. This Ordinance was given First Reading at the Council meeting of September 27, 1989, following receipt and acceptance of Auditorium and Community Services Committee Report No. 13-89. Upon a motion by Councilmember Peterson, Ordinance No. 3253 of the Council of the City of Bakersfield was adopted by the following roll call vote: Ayes: Councilmembers Smith, Anthony, De Mond, R atty, Peterson, McDermott, Salvaggio None None Mayor Medders Noes: Abstain: Absent: Adoption of Ordinance No. 3254 of the Council of the City of Bakersfield adding Chapters 9.22 and 9.24 to Title 9 of the Bakersfield Municipal Code relating to noise and amplified sound and repealing Chapter 5.48 of the Bakersfield Municipal Code relating to sound trucks. This Ordinance was given First Reading at the Council meeting of September 27, 1989, following receipt and acceptance of Urban Development Committee Report No. 15-89. A petition containing 16 signatures has been received in support of this ordinance. 192 Bakersfield, California, October 11, 1989 - Page 10 Councilmember McDermott made a motion to adopt Ordinance No. 3254 of the Council of the City of Bakersfield. Councilmember McDermott made an amended motion that Ordinance No. 3254 of the Council of the City of Bakersfield be adopted with the deletion of the words "the vehicle, or" in Paragraph E. The motion was adopted by the following roll call vote: Ayes: Councilmembers Smith, Anthony, DeMond, Ratty, Peterson, McDermott, Salvaggio Noes: None Abstain: None Absent: Mayor Medders Adoption of Ordinance No. 3255 of the Council of the City of Bakersfield repealing Chapter 12.04 of the Bakersfield Municipal Code relative to streets of major importance. This Ordinance was given First Reading at the Council meeting of September 27, 1989, following receipt and acceptance of Urban Development Committee Report No. 16-89. Upon a motion by Councilmember McDermott, Ordinance No. 3255 of the Council of the City of Bakersfield was adopted by the following roll call vote: Ayes: Noes: Abstain: Absent: Councilmembers Smith, Anthony, DeMond, Peterson, McDermott, Salvaggio None None Mayor Medders Ratty, Adoption of Ordinance No. 3256 of the Council of the City of Bakersfield amending Subsection C. of Section 6.04.010, Section 6.04.110 and Subsection A. of Section 6.04.230 of the Bakersfield Municipal Code relating to animals. This Ordinance was given First Reading at the Council meeting of September 27, 1989, following receipt and acceptance of Urban Development Committee Report No. 17-89. Upon a motion by Councilmember Ratty, Ordinance No. 3256 of the Council of the City of Bakersfield was adopted by the following roll call vote: Ayes: Councilmembers Smith, Anthony, DeMond, Peterson, McDermott, Salvaggio Noes: None Abstain: None Absent: Mayor Medders Ratty, Bakersfield, California, October 11, 1989 Page 11 Adoption of Ordinance No. 3257 of the Council of the City of Bakersfield amending Title 17 of the Bakersfield Municipal Code by changing the Land Use Zoning of those certain properties within the right-of-way along the Carrier Canal east of Mohawk for a distance of approximately 1500 linear feet from an R-1 (One Family Dwelling) Zone to a C-0 (Commercial and Professional Office) Zone. This Ordinance was given First Reading at the meeting of September 27, 1989. Upon a motion by Councilmember Ratty, Ordinance No. 3257 of the Council of the City of Bakersfield was adopted by the following roll call vote: Ayes: Noes: Abstain: Absent: Councilmembers Smith, Anthony, DeMond, Peterson, McDermott, Salvaggio None None Mayor Medders Ratty, Adoption of Ordinance No. 3258 of the Council of the City of Bakersfield amending Title Seventeen of the Bakersfield Municipal Code by changing the Land Use Zoning of those certain properties in the City of Bakersfield located at the southwest corner of Sterling Road and Virginia Avenue from an R-1 (One Family Dwelling) Zone to an MH (Mobile Home) Zone. This Ordinance was given First Reading at the meeting of September 27, 1989. Upon a motion by Councilmember Anthony, Ordinance No. 3258 of the Council of the City of Bakersfield was adopted by the following roll call vote: Ayes: Councilmembers Smith, Anthony, DeMond, Ratty, Peterson, McDermott, Salvaggio Noes: None Abstain: None Absent: Mayor Medders Adoption of Ordinance No. 3259 of the Council of the City of Bakersfield amending Title Seventeen of the Bakersfield Municipal Code by changing the Land Use Zoning of that certain property in the City of Bakersfield commonly known as 1705 California Avenue from an R-4-D (Limited Multiple Family Dwelling-Architectural Design) Zone to a C-1 (Limited Commercial) Zone. This Ordinance was given First Reading at the meeting of September 27, 1989. Bakersfield, California, October 11, 1989 - Page 12 Upon a motion by Councilmember Ratty, Ordinance No. 3259 of the Council of the City of Bakersfield was adopted by the following roll call vote: Ayes: Councilmembers Smith, Anthony, DeMond, Peterson, McDermott, Salvaggio Noes: None Abstain: None Absent: Mayor Medders Ratty, Adoption of Ordinance No. 3260 of the Council of the City of Bakersfield amending Title Seventeen of the Bakersfield Municipal Code by changing the Land Use Zoning of those certain properties in the City of Bakersfield located north of Stockdale Highway approximately one-fourth mile west of Ashe Road from a P.U.D. (Planned Unit Development) Zone to a Revised P.U.D. Zone. This Ordinance was given First Reading at the meeting of September 27, 1989. Upon a motion No. 3260 of the Council of by the following roll call by Councilmember Ratty, Ordinance the City of Bakersfield was adopted vote: Ayes: Councilmembers Smith, Anthony, DeMond, Peterson, McDermott, Salvaggio Noes: Abstain: Absent: None None Mayor Medders Ratty, Adoption of Ordinance No. 3261 of the Council of the City of Bakersfield amending Title Seventeen of the Bakersfield Municipal Code by changing the Land Use Zoning of those certain properties in the City of Bakersfield located at 13001 Stockdale Highway from a P.C.D. (Planned Commercial Development) Zone to a Revised P.C.D. (Planned Commercial Development) Zone for a neighborhood commercial shopping center cogsisting of a one-story 41,210 square foot building, 3,000 square foot, 2,700 square foot, and 3,312 square foot building pads totaling 50,222 square feet. This Ordinance was given First Reading at the meeting of September 27, 1989. Upon a motion by Councilmember Ratty, Ordinance No. 3261 of the Council of the City of Bakersfield was adopted by the following roll call vote: Ayes: Councilmembers Smith, Anthony, DeMond, Peterson, McDermott, Salvaggio Noes: Abstain: Absent: None None Mayor Medders Ratty, 195 Bakersfield, California, October 11, 1989 - Page 13 NEW BUSINESS Adoption of Resolution No. 176-89 of the Council of the City of Bakersfield authorizing the loan of twelve parking meters to the California Living Museum ( CALM ). Vice Mayor Smith commended John Stinson and Larry Jamison for their hard work on this project. Upon a motion by Councilmember McDermott, Resolution No. 176-89 of the Council of the City of Bakersfield was adopted by the following roll call vote: Ayes: Councilmembers Smith, Anthony, DeMond, Ratty, Peterson, McDermott, Salvaggio Noes: None Abstain: None Absent: Mayor Medders Adoption of Resolution No. 177-89 of the Council of the City of Bakersfield ordering change and modification to Engineer's Report for Assessment District No. 86-2 (Rancho Laborde). Upon No. 177-89 of adopted by the a motion by Councilmember Ratty, Resolution the Council of the City of Bakersfield was following roll call vote: Ayes: Noes: Abstain: Absent: Councilmembers Smith, Anthony, Peterson, McDermott, None None Mayor Medders DeMond, Ratty, Salvaggio Adoption of Resolution No. 178-89 of the Council of the City of Bakersfield ordering Judicial Foreclosure of Delinquent Assessments pursuant to the Improvement Bond Act of 1915, and ordering that the Tax Collector be credited with those assessments. (A.D. 81-1) Upon No. 178-89 of adopted by the a motion by Councilmember DeMond, Resolution the Council of the City of Bakersfield was following roll call vote: Ayes: Noes: Abstain: Absent: Councilmembers Smith, Anthony, Peterson, McDermott, None None Mayor Medders DeMond, Ratty, Salvaggio Adoption of Resolution No. 179-89 of the Council of the City of Bakersfield ordering Judicial Foreclosure of Delinquent Assessments pursuant to the Improvement Bond Act of 1915, and ordering that the Tax Collector be credited with those assessments. (A.D. 86-2A) 196 Bakersfield, California, October 11, 1989 - Page 14 Upon a motion by Councilmember Ratty, Resolution No. 179-89 of the Council of the City of Bakersfield was adopted by the following roll call vote: Ayes: Councilmembers Smith, Anthony, DeMond, Peterson, McDermott, Salvaggio Noes: None Abstain: None Absent: Mayor Medders Ratty, Adoption of Resolution No. 180-89 of the Council of the City of Bakersfield ordering Judicial Foreclosure of Delinquent Assessments pursuant to the Improvement Bond Act of 1915, and ordering that the Tax Collector be credited with those assessments. (A.D. 87-1) Upon a motion by Councilmember Peterson, Resolution No. 180-89 of the Council of the City of Bakersfield was adopted by the following roll call vote: Ayes: Councilmembers Smith, Anthony, De Mond, Peterson, McDermott, Salvaggio Noes: Abstain: Absent: None None Mayor Medders Ratty, Adoption of Resolution No. 181-89 of the Council of the City of Bakersfield ordering Judicial Foreclosure of Delinquent Assessments pursuant to the Improvement Bond Act of 1915, and ordering that the Tax Collector be cr edited with those assessments. (A.D. 87-3) Upon a motion by Councilmember Peterson, Resolution No. 181-89 of the Council of the City of Bakersfield was adopted by the following roll call vote: Ayes: Noes: Abstain: Absent: Councilmembers Smith, Anthony, D eMond, Peterson, McDermott, Salvaggio None None Mayor Medders Ratty, Approval of Agreement No. 89-233 with Russell Hamm, Management Consultant, to assist City in the purchase of street lighting from Pacific Gas and Electric. Upon a motion by Councilmember Salvaggio, Agreement No. 89-233 was approved, and the Mayor was authorized to execute the Agreement. Approval of Agreement No. 89-234 with Smith Auction Service to provide auctioneer services on October 21, 1989, for surplus equipment. Bakersfield, California, October 11, 1989 - Page 15 Upon a motion by Councilmember Peterson, Agreement No. 89-234 was approved, and the Mayor was authorized to execute the Agreement by the following roll call vote: Ayes: Councilmembers Smith, Anthony, DeMond, Peterson, McDermott, Salvaggio Noes: None Abstain: None Absent: Mayor Medders Ratty, Approval of Agreement No. 89-235 with the County of Kern for $100,000 of Community Development Block Grant Funds for the development of the homeless facility. Upon a motion by Councilmember No. 89-235 was approved, and the Mayor execute the Agreement. DeMond, Agreement was authorized to Referral of Resolution No. 30-89 of the Planning Commission of the City of Bakersfield adopting Street Name Changing Policies. Upon a motion by Commission Resolution No. Development Committee. Councilmember McDermott, Planning 30-89 was referred to the Urban NEW BUSINESS Adoption of Resolution No. 782-89 of the Council of the City of Bakersfield recognizing and supporting October 28, 1989, as "Kern County Recycling Day" in the City of Bakersfield. Upon a motion by Councilmember DeMond, Resolution No. 182-89 of the Council of the City of Bakersfield was adopted by the following roll call vote: Ayes: Councilmembers Smith, Anthony, DeMond, Peterson, McDermott, Salvaggio Noes: None Abstain: None Absent: Mayor Medders Ratty, COUNCIL STATEMENTS Councilmember Ratty referred a letter from Kate Rosenlieb, 3305 Denver Way, dated October 9, 1989, to staff regarding a dangerous intersection at Laurelglen and Gosford. Councilmember Salvaggio announced that Lauren Hodge has asked him to consider being a member of the Board of Directors of the Kern County Water Association. Councilmember Salvaggio stated that G. W. Wilson is building a 16-unit apartment complex on Hughes Lane and asked staff to monitor closely to ensure people are not allowed to move in prematurely. Councilmember Peterson a representative to vote at the October 24, 1989, at 2:00 p.m. recommended that Council send League of California Cities on Bakersfield, California, October 11, 1989 - Page 16 Councilmember Demond made a motion that a need for action arose after the Agenda was posted to choose a representative to vote at the League of California Cities on October 24, 1989. This motion was approved by the following roll call vote: Ayes: Councilmembers Noes: None Abstain: None Absent: Mayor Medders Smith, Anthony, Peterson, McDermott, DeMond, Ratty, Salvaggio Councilmember Peterson made a motion to send a representative to the League of California Cities and for Council to pass a Resolution that the representative will read as to why we are not there and then vote on the 63 issues. The motion was approved by the following roll call vote: Ayes: Councilmembers Smith, Anthony, DeMond, Peterson, McDermott, Salvaggio Noes: None Abstain: None Absent: Mayor Medders Ratty, Councilmember Peterson made a motion that Councilmember Anthony be selected as the representative; if Councilmember Anthony cannot attend, Vice Mayor Smith will select an alternate. The motion was approved by the following roll call vote: Ayes: Noes: Abstain: Absent: Councilmembers Smith, Anthony, Peterson, McDermott, None None Mayor Medders DeMond, Ratty, Salvaggio Councilmember Peterson made a motion to refer to the Auditorium-Community Services Committee correspondence from Mike Kern regarding conditional use permit process for Christmas tree lots on a short-term basis. The motion was approved by the following roll call vote: Ayes: Councilmembers Smith, Anthony, DeMond, Peterson, McDermott, Salvaggio Noes: None Abstain: None Absent: Mayor Medders Ratty, Bakersfield, California, October 11, 1989 - Page 17 ADJOURNMENT There being no further business to come before the Council, upon a motion by Councilmember Ratty, the meeting was adjourned at 8:55 p.m. MAYDR of the City Bakers-field, CA ATTEST: CITY CLERK and Ex Officio Clerk of the Council of the City of Bakersfield, California kdsc