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