Loading...
HomeMy WebLinkAbout03/30/05 CC MINUTESBAKERSFIELD CITY COUNCIL MINUTES MEETING OF MARCH 30, 2005 Council Chambers, City Hall, 1501 Truxtun Avenue Regular Meeting 5:15 and 6:30 p.m. REGULAR MEETING — 5:15 p.m. 1. ROLL CALL Present: Mayor Hall, Vice -Mayor Maggard, Councilmembers Carson, Couch, Hanson, Scrivner Absent: None. Mayor Hall recognized Boy Scout Troop 26 from Reagan Elementary School. 2. PUBLIC STATEMENTS - None. 3. CLOSED SESSION a. Public Employee Performance Evaluation - City Manager; Closed Session pursuant to Government Code Section 54957. b. Conference with Legal Counsel - Existing Litigation; Closed Session pursuant to subdivision (a) of Government Code Section 54956.9 regarding the following cases: 1. Anthony Campbell, et al v City, et al. 2. Arlene Sanders and Ken McDaniel v City, et al. 3. Gary Willis v City, et al. C. Conference with Legal Counsel - Potential Litigation; Significant exposure to litigation pursuant to subdivision (b)(1)(3)(A) of Government Code Section 54956.9. (1 case) ACTION TAKEN 571 572 Bakersfield, California, March 30, 2005 —Page 2 Motion by Vice -Mayor Maggard to adjourn to Closed Session at 5 :17 p.m. Motion by Councilmember Couch to adjourn from Closed Session at 6 :27 p.m. RECONVENED MEETING - 6:40 p.m. 4. ROLL CALL Present: Mayor Hall, Vice -Mayor Maggard, Councilmembers Carson, Couch, Hanson, Scrivner Absent: None. 5. INVOCATION by Reverend Timothy Grays, Pleasant View Baptist Church. 6. PLEDGE OF ALLEGIANCE Hale, 8'" Grade Student at St. Francis School. Mayor Hall announced the appellants for hearing item 12.a., Brian and Annette Pellens, have withdrawn their appeal and for this reason item 12.a. will not be heard. Mayor Hall welcomed Ridgeview High School government class students to the meeting. 7. CLOSED SESSION ACTION a. Public Employee Performance Evaluation — City Manager; Closed Session pursuant to Government Code Section 54957. b. Conference with Legal Counsel — Existing Litigation; Closed Session pursuant to subdivision (a) of Government Code Section 54956.9 regarding the following cases: 1. Anthony Campbell, at al v City, at al. 2. Arlene Sanders and Ken McDaniel v City, et al. 3. Gary Willis v City, et al. ACTION TAKEN APPROVED APPROVED CONTINUED TO 4 -13 -05 COUNCIL MEETING NO REPORTABLE ACTION 8. i=A Bakersfield, California, March 30, 2005 — Page 3 CLOSED SESSION ACTION ACTION TAKEN C. Conference with Legal Counsel — Potential Litigation; Significant exposure to litigation pursuant to subdivision (b)(1)(3)(A) of Government Code Section 54956.9. (1 case) Mayor Hall announced item 7.a. would be continued to the next City Council meeting. PRESENTATIONS a. Presentation by Mayor Hall of Proclamation to Dr. B. A. Jinadu, Director of Public Health Services, Kern County Department of Public Health, proclaiming April 2 -8, 2005 as "Public Health Week ". Dr. Jinadu made comments. b. Presentation by Councilmember Sue Benham of Mayor's Proclamation to Christine Wood, proclaiming March 30, 2005, as "Christine Wood Day'. Councilmember Benham recognized Dr. Jean Fuller, Ken Weir, Karen DeWalt and Principal Lillian Tafoya in the audience. Ms. Wood made comments. PUBLIC STATEMENTS a. Jaime Campbell, One Legacy, spoke regarding an Organ Donor Registry Event on April 4. b. Millie Diffenbaugh and Louis Hoyt, Sr., spoke regarding the closure of the Beale Park Pool. C. Jim McWorter, Tim Strem and Rocky Hams spoke regarding the Foothills Trails Plan and fencing. 10. CONSENT CALENDAR Minutes: a. Approval of minutes of the February 28, 2005 Special Joint City Council /Kern County Board of Supervisors Meeting and the March 9, 2005 Council Meeting. NO REPORTABLE ACTION 573 574 Bakersfield, California, March 30, 2005 — Page 4 10. CONSENT CALENDAR continued ACTION TAKEN Payments: b. Approval of department payments from February 25, 2005 to March 17, 2005 in the amount of $12,158,375.92 and self insurance payments from February 25, 2005 to March 17, 2005 in the amount of $320,768.89. Ordinances: C. First Reading of Ordinance amending Chapter 15.72 FR of the Municipal Code relating to Historic Preservation Commission. d. First Reading of Ordinance amending Chapter 5.14 FR of the Municipal Code relating to applications for and renewal of cabaret permits. e. First Reading of Ordinance adopting the Negative FR Declaration and amending Title 17 of the Municipal Code and Zoning Map No. 102 -06 from an A (Agriculture) to E (Estate) on 56.49+ acres, located on the southwest corner of Calloway Drive and Etchart Road. (ZC04 -1508) (Applicant: Dewalt Corporation /Adavco). f. Adoption of Ordinance amending Chapters 17.20, ORD 4236 17.22, 17.24, 17.28, 17.30, 17.31 and 17.58 of the Municipal Code relating to commercial and industrial setback requirements and parking lot lighting. Adoption of Ordinance adopting the Negative ORD 4237 Declaration and amending Title 17 of the Municipal Code and Zoning Map Nos. 123 -26 from an R -S -10a (Rural Suburban — 10 acre minimum) to R -1 (One Family Dwelling) on 20+ acres located on the east side of Stine Road between Berkshire Road and Hosking Road. (Applicant: Brimhall Partners, Inc.) (ZC04 -1621) Bakersfield, California, March 30, 2005 — Page 5 575 10. CONSENT CALENDAR continued ACTION TAKEN Adoption of Ordinance adopting a Negative ORD 4238 Declaration and amending Title 17 of the Municipal Code and Zoning Map Nos. 104 -17, 104- 18, 104 -19, and 104 -20 to change the zoning from C -2 (Regional Commercial) to R -1 (One Family Dwelling) on 16.02 acres, C -2 to R -3 (Limited Multiple - Family Dwelling) on 6.01 acres, R -2 to C -2 on 11.81 acres, R -1 to C -2 on 7.20 acres, R -1 to R -3 on 0.26 acres located west of Masterson Street, between Paladino Drive and Highway 178. (ZC03 -0746) (Applicant: McIntosh and Associates representing Mountain View Bravo LLC) Adoption of Ordinance adopting the Negative ORD 4239 Declaration and amending Title 17 of the Municipal Code and Zoning Map No. 123 -36 from an R -1 (One Family Dwelling) to a C -1 (Neighborhood Commercial) zone on 4.03 acres, generally located west of State Highway 99, generally south of Hosking Avenue. (ZC04- 0867) (Applicant: Porter - Robertson Engineering representing Jon Balfanz) j. Adoption of Ordinance adopting the Negative ORD 4240 Declaration and amending Title 17 of the Municipal Code and Zoning Map No. 124 -29 from an A (Agriculture) to a C -2 (Regional Commercial) zone on 14.95 acres, located north of Hosking Avenue, generally west of State Route 99. (ZC04 -1322) (Applicant/Owner: Susan Lucas) k. Adoption of Ordinance adopting the Negative ORD 4241 Declaration and amending Title 17 of the Municipal Code and Zoning Map Nos. 123 -29 and 123 -30 to change the zoning from an A (Agriculture) to an R -1 (One Family Dwelling) zone on 95.94 acres located on the south side of Panama Lane, east and west of Old River Road. (ZC04 -1334) (Applicant: The Lusich Co. representing Richard Antongiovanni, et al) 576 10. Bakersfield, California, March 30, 2005 — Page 6 CONSENT CALENDAR continued Adoption of Ordinance adopting the Negative Declaration amending Title 17 of the Municipal Code and Zoning Map No. 123 -34 from an A (Exclusive Agriculture) to R -1 (One - Family Dwelling) zone on approximately 30 acres located along the north side of Taft Highway /State Route 119 approximately 2,000 feet east of Ashe Road and 2,300 feet west of Stine Road. (ZC04 -1346) (Applicant: McIntosh and Associates representing Workman Brothers) Resolutions: M. Golden Valley Planned Drainage Area: Resolution adopting the Golden Valley Planned Drainage Area and making findings thereto. 2. Adoption of Ordinance amending Section 16.32.060 of the Municipal Code relating to Drainage Facilities. n. Resolution in support of the establishment of a Central San Joaquin Valley Economic Development Task Force. o. Resolution in support of the establishment of an Adopt -a- Parkway Program for the maintenance and enhancement of the Kern River Parkway. p. Resolution levying amending assessment amounts for parcels located in Assessment District 04 -1 (Countryside/The Homestead /Cherry Hill /Olive Park ul). q. Resolution amending the official list of designated speed zones pursuant to Sections 22357 and 22358 of the California Vehicle Code and Chapter 10.24 of the Municipal Code. Storm Damage and Environmental Clean -up: Resolution dispensing with bidding procedures due to emergency repairs resulting from storm damage and environmental clean -up in downtown Bakersfield, not to exceed $200,000.00. ACTION TAKEN ORD 4242 RES 055-05 ORD 4243 RES 056-05 REMOVED FOR SEPARATE CONSIDERATION RES 058 -05 RES 059-05 RES 060-05 577 Bakersfield, California, March 30, 2005 — Page 7 10. CONSENT CALENDAR continued Item 10.r. continued 2. Appropriate $200,000.00 Sewer Enterprise Fund balance to the Capital Improvement Budget. Resolution authorizing the execution of a standard agreement, or other documents to secure a Workforce Housing Reward Grant from the California Department of Housing and Community Development. t. Sewer Connection Fee Assessments: Resolution confirming assessments for sewer connection fees and authorizing the collection of assessments by the Kem County Tax Collector. 2. Agreement with Jacqueline R. Villages, 1816 Faxon Avenue, to pay sewer connection fee in installments and notice of special assessment lien. 3. Agreement with Leonard P. Pippin and Barbara J. Pippin, 6316 Springdale Drive, to pay sewer connection fee in installments and notice of special assessment lien. U. Resolution authorizing the Police Department to apply for the Edward Byrne Memorial Justice Assistance Grant ($97,235.00) from the U.S. Department of Justice. V. Resolution in support of Senate Bill 926 relating to biosolids. W. Resolution of Application proposing proceedings for annexation of uninhabited territory to the City property identified as Annexation No. 485 located south of Meany Avenue, west of Patton Way. ACTION TAKEN RES 061 -05 AGR 05 -428 RES 062 -05 AGR 05-101 AGR 05-102 RES 063 -05 REMOVED FOR SEPARATE CONSIDERATION RES 065-05 X. Resolution approving annual renewal of support and RES 066-05 maintenance services for Versaterm's Records Management System (RMS) and Computer Aided Dispatch (CAD) software (not to exceed $250,000.00 per year. 578 Bakersfield, California, March 30, 2005 —Page 8 10. CONSENT CALENDAR continued ACTION TAKEN Resolution adding territory, Area 4 -36 (Chester, 2nd RES 067 -05 NE) to the Consolidated Maintenance District and confirming the assessments, approving the Public Works Director's Report and authorizing collection of assessments by the Kern County Tax Collector. Z. Resolution adding territory, Area 4 -37 (21s', "R" NE) RES 068-05 to the Consolidated Maintenance District and confirming the assessments, approving the Public Works Director's Report and authorizing collection of assessments by the Kern County Tax Collector. aa. Resolution of Intention No. 1376 to add territory, RO►1376 Area 4 -38 (Columbus, Haley SE) to the Consolidated Maintenance District and preliminarily adopting, confirming and approving Public Works Director's Report. ROI 1377 bb. Resolution of Intention No. 1377 to add territory, Area 4 -39 (14'", "Q" SW) to the Consolidated Maintenance District and preliminarily adopting, confirming and approving Public Works Director's Report. cc. Resolution of Intention No. 1358 to order the RO►1358 vacation of a portion of Progress Road between Harris Road and Panama Lane. Agreements: dd. Tract Maps and Improvement Agreements: 1. Final Map and Improvement Agreement with AGR 05-103 Parkview Cottages, LLC, for Tract 6168 located north of 21" Street and east of R Street. AGR 05-105 Maps Improvement Agreements with 2. Final Ma P P 9 AGR 05-105 Castle & Cooke California, Inc., for Tract AGR 05 -106 6281 Units 1, 2, and 3located north of Stockdale Highway and east of Allen Road and east of Wible Road. 3. Final Map and Improvement Agreements AGR 05-107 with D.N.B. Development Corp., for Tract AGR 05-108 6006 Phase 3 located north of McKee Road and east of Wible Road. Bakersfield, California, March 30, 2005 — Page 9 10. CONSENT CALENDAR continued Item 10.dd. continued 4. Final Map and Improvement Agreements with ADH Corporation for Tract 6232 Phase 1 located south of Zephyr Lane and east of South Oswell Street. 5. Final Map and Improvement with Mountain Oaks, Inc., and Pulte Homes Corporation for Tract 6219 located south of Campus Park Drive and west of Mountain Vista Drive. Final Map and Improvement Agreements with Lennar Homes of California for Tract 6077 Unit 12 located north of Olive Drive and east of Jewetta Avenue. ff. Agreement with County of Kern for lease of real property in Northeast Bakersfield for use as a public park. gg. Environmental Impact Report Processing for Gosford Village Project: 1. Agreement with Michael Brandman Associates ($236,359.00) to assist Planning Department staff with the processing of the Environmental Impact Report for project. 2. Appropriate $236,359.00 developer's contribution to the Development Services operating budget in the general fund for the EIR consultant and staff administrative costs hh. Environmental Impact Report Processing for Panama 99 Project: Agreement with Michael Brandman Associates ($242,069.00) to assist Planning Department staff with the processing of the Environmental Impact Report for project. Appropriate $242,069.00 developer's contribution to the Development Services operating budget in the general fund for the EIR consultant and staff administrative costs. ACTION TAKEN AGR 05-109 AGR 05-110 AGR 05-111 AGR 05-112 AGR 05-113 AGR 05-114 AGR 05-115 REMOVED FOR SEPARATE CONSIDERATION AGR 05-117 AGR 05-118 579 1141 Bakersfield, California, March 30, 2005 — Page 10 CONSENT CALENDAR continued ACTION TAKEN ii. Environmental Impact Report Processing for GPA/ZC P03 -0337: 1. Amendment No. 1 to Agreement No. 03 -214 AGR 03- 214(1) ($39,428.00) with General Holdings, Inc. for the preparation of an Environmental Impact Report for GPA/ZC P03 -0337. 2. Amendment No. 1 to Agreement No. 03 -215 AGR 03- 215(1) with Michael Brandman Associates ($39,438.00) for preparation of an Environmental Impact Report for GPA/ZC P03 -0337. 3. Appropriate $39,438.00 developer's contribution to the general fund for Development Services operating budget. jj. Environmental Impact Report for General Plan Amendment/Zone Change 04 -1746 (Cobblestone & Crossroads): AGR 05-119 1. Agreement with Centex Homes ($111,825.00) for the preparation of an Environmental Impact Report (EIR) and appropriate $111,825.00, the developer's - contribution, to the Development Services operating budget in the general fund. 2. Agreement with Michael Brandman AGR 05-120 Associates ($111,825.00) for preparation of an Environmental Impact Report for GPA/ZC 04 -1746. kk. Concurrent Application Processing: 1. Agreement with RBF Consulting (not to AGR 05-121 exceed $70,000.00) to assist Planning Department staff with the processing of concurrent applications. 2. Appropriate $70,000.00 in revenues to the Development Services operating fund. II. Cooperative Agreement with State of California AGR 05-122 Department of Transportation (Caltrans) ($99,226.00) to construct traffic control signals and safety lighting on Ming Avenue at southbound Route 99 ramp. 10. Bakersfield, California, March 30, 2005 — Page 11 CONSENT CALENDAR continued ACTION TAKEN mm. Construction & Maintenance Agreements with Union Pacific Railroad and San Joaquin Valley Railroad for: Sunset Branch at Harris Road ($362,050.00). 2. Buttonwillow Branch at Mountain Vista Drive ($362,050.00). 3. Buttonwillow Branch at Old River Road ($380,313.00). 4. Buttonwillow Branch at Akers Road ($362,050.00). nn. Agreement with Mark Briggs, Grant Consultant ($46,000.00) for preparation of Section 108 Federal Loan Applications and Brownfield Economic Development Initiative (BEDI) Grant Applications. 00. Agreement with Kronick, Moskovitz, Tiedemann & Girard (not to exceed $10,000.00) for legal services. pp. Amendment No. 1 to Agreement No. CA04 -034 with Duane Morris ($65,000.00, total contract not to exceed $80,000.00) for general legal consulting services. AGR 05-123 AGR 05-124 AGR 05-125 AGR 05-126 AGR 05-127 AGR 05-128 AGR 05-129 qq. Amendment No. 1 to Agreement No. CA05 -003 with AGR 05-130 Marderosian, Runyon, Cercone, Lehman & Armo ($25,000.00, total contract not to exceed $50,000.00) for legal services regarding Anthony Campbell, et al v City, et al. rr. Amendment No. 4 to Agreement No. 01- 087/RA01- 04 with CVE Development, Inc. for modification of the repayment provision for the senior housing project in the Southeast Redevelopment Project Area. ss. Subdivision Plan Checking Services: Amendment No. 1 to Agreement No. 04 -210 with Willdan ($130,000.00, total contract not to exceed $280,000.00) for plan checking services. AGR 01- 0871RA01 -04(4) AGR 04210(1) 581 Rz M61 MOM 10. Bakersfield, California, March 30, 2005 — Page 12 CONSENT CALENDAR continued Item 10.ss. continued 2. Appropriate $80,000.00 additional plan check revenue and the $50,000.00 contribution to the Public Works Department operating budget within the Development Services Fund. tt. Contract Change Order No. 1 to Agreement No. 04- 248 with S.C. Anderson, Inc. ($68,994.57, for a revised contract amount of $2,344,794.57) for the Jefferson Pool Rehabilitation and Wet Play Area. uu. Contract Change Orders to Contract No. 03 -208 with Granite Construction Company to construct White Lane at State Route 99 Overcrossing Widening and Interchange Improvements: Contract Change Order No. 5 to increase compensation by $267,520.41. 2. Contract Change Order No. 6 to increase compensation by $42,225.50. 3. Contract Change Order No. 7 to increase compensation by $435,406.00. 4. Contract Change Order No. 8 to increase compensation by $102,350.00. 5. Appropriate $850,000.00 Transportation Development Fund Balance to the Capital Improvement Budget. Bids: vv. Accept bid to award contract to A -C Electric Company ($388,877.50, for base bid and additive alternative) for traffic signal interconnect installation — part 1. ww. Accept bids from Fisher Scientific Company LLC (5 items, $84,556.51) and Mayberry Sales (1 item $10,628.54) for decontamination shelters and medical response items for the Fire Department (total $95,185.05). xx. Accept bid to award contract to H & H Engineering Construction, Inc. ($52,910.00, for 4 years) to perform maintenance and repair services for the Amtrak trackage between H Street and Union Avenue. ACTION TAKEN CCO1 AGR 04- 248(1) REMOVED FOR SEPARATE CONSIDERATION AGR 05-131 AGR 05-132 Bakersfield, California, March 30, 2005 — Page 13 583 10. CONSENT CALENDAR continued ACTION TAKEN yy. Accept bid from FS3 ($56,987.29) for two (2) replacement Holmatro Rescue Tools (Jaws of Life) for the Fire Department. zz. Sewer Cleaner Truck: 1. Accept bid from Gibbs International ($173,160.49) for one (1) additional Sewer Cleaner Truck, Jet Rodder for the Streets Sewer Division of Public Works. 2. Appropriate and transfer $35,000.00 Sewer Enterprise Fund balance to the Equipment Management Fund. aaa. Refuse Trucks (4): Accept bids from Bakersfield Truck Center ($200,652.95) for one (1) additional front loading refuse truck, and, Gibbs International ($345,778.29) for three (3) additional roll off refuse trucks for the Solid Waste Division of Public Works. Appropriate and transfer $70,000.00 Refuse Fund balance to the Equipment Management Fund. bbb. Reject bid for graffiti trucks (2). Miscellaneous: ccc. Community Development Block Grant (CDBG) Action Plan Amendment No. 14 (FY02 /03), Amendment No. 6 (FY03 /04) and Amendment No. 2 (FY04 /05). ddd. Authorize payment (not to exceed $35,000.00) to Quinn Company for repairs on the D6 Crawler Tractor. eee. Appropriate $1,000.00 developer's contribution to the Development Services budget in the general fund for peer review of the Geologic Hazards Report for Vesting Tentative Tract 6444 in the City in the Hills development. (Developer: K. Hovnanian /Engineer: Pinnacle). fff. Development of a Joint Powers Authority for Metropolitan Area Transfer Station Planning 584 Bakersfield, California, March 30, 2005 — Page 14 10. CONSENT CALENDAR continued ACTION TAKEN City Clerk McCarthy announced corrections to Consent Calendar items items 10.c., 10.j. (zoning map to read 123 -25) and 10.w. Additionally correspondence was received in support of item 10.v. Motion by Vice -Mayor Maggard to approve Consent APPROVED Calendar items 10.a. through 10.11M, with items 10.o., 10.v., 10.uu., 10A.. and 10bbb. removed for separate consideration and correction to items 10.c., 10J., and 10.w. o. Resolution in support of the establishment of an RES 057 -05 Adopt -a- Parkway Program for the maintenance and enhancement of the Kern River Parkway. Councilmember Couch requested Solid Waste Superintendent Moretti make comments regarding the Adopt -a -Park Program. Mr. Moretti made comments. Motion by Councilmember Couch to approve the APPROVED Resolution. uu. Contract Change Orders to Contract No. 03 -208 with Granite Construction Company to construct White Lane at State Route 99 Overcrossing Widening and Interchange Improvements: 1. Contract Change Order No. 5 to increase CC05 AGR 03 -208 compensation by $267,520.41. 2. Contract Change Order No. 6 to increase CC08 AGR 03 -208 compensation by $42,225.50. 3. Contract Change Order No. 7 to increase CC07 AGR 03 -208 compensation by $435,406.00. 4. Contract Change Order No. 8 to increase CCO8 AGR 03 -208 compensation by $102,350.00. 5. Appropriate $850,000.00 Transportation Development Fund Balance to the Capital Improvement Budget. Councilmember Hanson requested Council be kept apprised of the situatioWlitigation involving URS Corporation and the attempted recovery of damages incurred by the City due to that entities miscalculations. 10. 11. Bakersfield, California, March 30, 2005 — Page 15 CONSENT CALENDAR continued ACTION TAKEN Motion by Councilmember Hanson to approve item APPROVED 10.uu. V. Resolution in support of Senate Bill 926 relating to RES 06405 biosolids. FAILED NS CARSON, Motion by Councilmember Scrivner to deny supporting BENHAM, MAGGARD, the legislation and Resolution. COUCH, HANSON, SULLIVAN Motion by Councilmember Couch to adopt the APPROVED Resolution, with the second to the last whereas NS SCRIVNER stricken at the request of Councilmember Carson. ff. Agreement with County of Kern for lease of real AGR 05-116 property in Northeast Bakersfield for use as a public park. APPROVED Motion by Vice -Mayor Maggard to approve the Agreement. bbb. Reject bid for graffiti trucks (2). Motion by Vice -Mayor Maggard to reject the bids. APPROVED CONSENT CALENDAR HEARINGS a. General Plan Amendment 04 -0838; The City has MOVED TO HEARING 2.f. proposed a General Plan Amendment on a ITEM 1 single lot located at 1909 Maple Avenue. 1. Resolution approving the Notice of Exemption and denying the General Plan Amendment from LR (Low Density Residential) to HMR (High Medium Residential). b. General Plan Amendment/Zone Change 04 -1326; Porter - Robertson Engineering, on behalf of Marcus Rudnick, LLC Go Marcia Rudnick (property owner) has proposed a General Plan Amendment and Zone Change on 42.7 acres located north of Berkshire Road generally east of South H Street. 585 11. Bakersfield, California, March 30, 2005 — Page 16 CONSENT CALENDAR HEARINGS continued Item 11.b. continued Resolution approving the Negative Declaration and adopting the General Plan Amendment to change the land use designation from SI (Service Industrial) and LI (Light Industrial) to LR (Low Density Residential) on 32.7 acres and to LMR (Low Medium Density Residential) on 10 acres. 2. First Reading of Ordinance approving the Negative Declaration and amending Title 17 of the Municipal Code and Zoning Map No. 124 -30 from M -2 (General Manufacturing) and M -1 (Light Manufacturing) to R -1 (One Family Dwelling) on 32.7 acres and to R -1 /PUD (One Family Dwelling /Planned Unit Development) on 10 acres. City Clerk McCarthy announced petitions with 165 signatures were received in opposition to the project. C. General Plan Amendment/Zone Change 04 -1336; Porter Robertson Engineering, on behalf of Mathew A. Towery, has proposed a General Plan Amendment and Zone Change on 13 acres located along the west side of Renfro Road, south of Johnson Road and approximately 700 feet north of Stockdale Highway. Resolution approving the Negative Declaration and adopting the General Plan Amendment and changing the land use element from GC (General Commercial) to LR (Low Density Residential). 2. First Reading of Ordinance approving the Negative Declaration and amending Title 17 of the Municipal Code and Zoning Map No. 101 -13 from C -1 (Neighborhood Commercial) to R -1 (One - Family Dwelling) zone. General Plan Amendment/Zone Change No. 04- 1343; Maurice Etchechury, property owner, has proposed a General Plan Amendment and zone change on 22.5 acres, located north of Snow Road, generally east of Allen Road. ACTION TAKEN RES 069-05 FR RES 070-05 FR 581 Bakersfield, California, March 30, 2005 — Page 17 11. CONSENT CALENDAR HEARINGS continued ACTION TAKEN Item 11.d. continued Resolution approving the Negative RES 071 -05 Declaration and adopting the General Plan Amendment to change the land use designation from R -MP (Resource - Mineral Petroleum) to SI (Service Industrial). First Reading of Ordinance adopting the FR Negative Declaration and amending Title 17 of the Municipal Code and Zoning Map Nos. 123 -36 from NR -5 (Natural Resource -5 acres minimum) to an M -2 (General Manufacturing) zone. General Plan Amendment/Zone Change 03 -1347; SmithTech /USA Inc., on behalf of George Spencer Jr., has proposed a General Plan Amendment on 36.03 acres and a Zone Change on two acres, located south of Hosking Avenue, generally east of South Union Avenue. Resolution approving the Negative RES 072-05 Declaration and adopting the General Plan Amendment and changing the land use element from LMR (Low Medium Density Residential) to LR (Low Density Residential). 2. First Reading of Ordinance approving the FR Negative Declaration and amending Title 17 of the Municipal Code and Zoning Map No. 124 -32 from C -2 (Regional Commercial) to R -1 (One Family Dwelling) on two acres. f. General Plan Amendment/Zone Change 04 -1762; Porter- Robertson Engineering, on behalf of Paul Owhadi, has proposed a General Plan Amendment to the circulation element to add "collector" alignments within an area south of Panama Lane, west of South "H" Street and north of Hosking Road. Resolution approving the Notice of RES 073 -05 Exemption and adopting the General Plan Amendment to the Circulation Element. City Clerk McCarthy announced correction to items 11.c. (zone map no. 101 -34) and 11.d. (zone map no. 101 -01). 58 Bakersfield, California, March 30, 2005 —Page 18 11. CONSENT CALENDAR HEARINGS continued Item 111 continued Mr. Snedden requested item 11.a. be moved to the hearing portion of the meeting. Hearings 11.b through 11.f. opened at 7:52 p.m. Hearings I I.b. through 11.f. closed at 7:54 p.m. Motion by Vice -Mayor Maggard adopt items 11.b. through 111 Mayor Hall reiterated the appellants for hearing item 12.a., Brian and Annette Pellens, have withdrawn their appeal and for this reason item 12.a. will not be heard. 12. HEARINGS a. Hearing to consider appeal by Brian and Annette Pellens, of the Board of Zoning Adjustment's denial of a Conditional Use Permit (File No. 04 -1721) to increase an existing residential care home for the elderly from 6 to 10 clients, and to reduce the required onsite parking from 10 spaces to 4 tandem spaces in an R -1 (One - Family Residential) zone located at 2485 Spruce Street. b. General Plan Amendment/Zone Change No. 04- 0847; Porter - Robertson Engineering, on behalf of David Wilson, has appealed the Planning Commission's decision denying their request for a Zone Change on 7.5 acres located at the northwest corner of Brimhall Road and Calloway Drive. ACTION TAKEN APPROVED WITHDRAWN Resolution approving the Negative RES 075-05 Declaration and adopting the General Plan Amendment to change the land use designation from SR (Suburban Residential) to OC (Office Commercial). 2. Resolution denying the appeal, approving NAT the Negative Declaration and denying the proposed amendment to Title 17 of the Municipal Code and Zoning Map No. 102 -30 to change the zoning from R -S -10A (Residential Suburban 10 acre minimum) to C -O (Professional and Administrative Office). Bakersfield, California, March 30, 2005 — Page 19 5 8 9 12. HEARINGS continued ACTION TAKEN Item 12.b. continued Ordinance approving the appeal changing FR zoning from R -S -10A (Residential Suburban 10 Acre Minium) to C -O /PCD (Professional and Administrative Office /Planned Commercial Development Staff comments and overhead presentation by Development Services Grady. Hearing opened at 8:01 p.m. Fred Porter, Porter- Robertson Engineering, on behalf of David Wilson, spoke in opposition to the staff recommendation. Howard Smith, Debbie Smith, Lorita Lowe, Shannon Lowe, Bruce Greenway and Jocelyn Greenway spoke in support of the staff recommendation. Hearing closed at 8:14 p.m. Motion by Councilmember Couch to grant the General APPROVED Amendment and approve the zoning as a PCD. C. General Plan Amendment/Zone Change No. 04- 1328; Jim Childress, on behalf of Tabitha House has proposed a general plan amendment and zone change on 55 acres located at the northeast corner of East Planz Road and Cottonwood Road. Resolution approving the Negative RES 077 -05 Declaration and adopting the general plan amendment to change the land use element from SI (Service Industrial) to LMR (Low Medium Density Residential). First Reading of Ordinance approving the FR Negative Declaration and amending Title 17 of the Municipal Code and Zoning Map No. 124 -09 from M -2 (General Manufacturing) to R -2 (Limited Multiple - Family Dwelling). Staff comments by Development Services Director Grady. Hearing opened at 8:27 p.m. 50.0 Bakersfield, California, March 30, 2005 —Page 20 12. HEARINGS continued ACTION TAKEN Item 12.c. continued No one spoke. Hearing closed at 8:28 p.m. Motion by Councilmember Carson to adopt the General APPROVED Plan AmendmenVZone Change and give first reading to the Ordinance. d. General Plan Amendment/Zone Change 04 -1337; SmithTech /USA Inc., on behalf of Joel Frick, et al, has appealed the Planning Commission's decision denying their proposal for a general plan amendment and zone change on 94 acres located along the south side of Panama Lane 2,000 feet east of South Union Avenue and 1,680 feet west of Cottonwood Road. Resolution approving the Negative Declaration, denying the applicant's general plan amendment request and adopting the Planning Commission recommended general plan amendment to change the land use designations from R -IA (Resource- Intensive Agriculture) to LR (Low Density Residential) on approximately 65 acres. 2. First Reading of Ordinance approving the Negative Declaration and amending Title 17 of the Municipal Code and Zoning Map No. 124 -29 from A (Exclusive Agriculture) to R -1 (One Family Dwelling). City Clerk McCarthy announced correspondence was received from Roger Smith, on behalf of SmithTech USA, requesting the item be continued to the June General Plan Cycle. Staff comments by Development Services Director Grady. Motion by Councilmember Carson to defer the issue to APPROVED the June General Plan Cycle. e. Continued Public Hearing to consider Max P. Bacerra and Associates, on behalf of Rogelio Tolentino, proposal of General Plan Amendment/Zone Change 03 -1345 on 18.64 acres located along the northeast corner of Old Farm Road (extended) and Noriega Road. Bakersfield, California, March 30, 2005 — Page 21 12. HEARINGS continued ACTION TAKEN Item 12.e. continued Resolution approving the Negative RES 078-05 Declaration and adopting the general plan amendment to change land use designations from R -IA (Resource- Intensive Agriculture) to LMR (Low Medium Density Residential) on 13.64 acres and to GC (General Commercial) on five acres. 2. First Reading of Ordinance approving the FR Negative Declaration and amending Title 17 of the Municipal Code and Zoning Map No. 101 -13 changing the zoning from A- 20A (Agriculture -20 acre minimum) to R -1 (One Family Dwelling) on 13.54 acres and to C -2 (Regional Commercial) on five acres. City Clerk McCarthy announced correspondence was received from Development Services Director Grady requesting the recommendation be amended to read, "adopt the Resolution, give First Reading to the Ordinance with zoning modification to C1 and the addition of three conditions." Staff comments by Development Services Director Grady. Hearing opened at 8:33 p.m. Max Bacerra, on behalf of the Tolentino family, and Nona Tolentino spoke in favor of the staff recommendation. Hearing closed at 8:36 p.m. Motion by Councilmember Couch to approve the APPROVED amended recommendation. 592 12. 13. Bakersfield, California, March 30, 2005 — Page 22 HEARINGS continued General Plan Amendment 04 -0838; the City has proposed a General Plan Amendment on a single lot located at 1909 Maple Avenue. (formerly item 11.a.) Resolution approving the Notice of Exemption and denying the general plan amendment from LR (Low Density Residential) to HMR (High Medium Residential). Staff comments by Development Services Director Grady. Hearing opened at 8:39 p.m. William Curtis and Nick Negette spoke in favor of the staff recommendation. Hearing closed at 8:46 p.m. Councilmember Benham requested staff prepare recommendations aimed at resolving differences created by opposing zoning and General Plan Amendment designations and present them to the Planning and Development Committee. Motion by Councilmember Benham to adopt the Resolution denying the General Plan Amendment. Recess taken from 8:49 to 8:56 p.m. REPORTS a. Oral Report on Bulky Waste Collection Pilot Program. City Manager Tandy and Public Works Director Rojas made comments and introduced Solid Waste Director Kevin Barnes who gave the staff presentation. Mayor Hall confirmed the next bulky item collection day will be April 9. Motion by Vice -Mayor Maggard to accept the report. ACTION TAKEN RES 079-05 APPROVED APPROVED 13. Bakersfield, California, March 30, 2005 — Page 23 REPORTS continued ACTION TAKEN b. Community Services Committee Report: Close Beale Park Pool permanently and construct a wet playground at Beale Park. 2. Appropriate $365,000.00 Park Improvement Fund balance to the Capital Improvement Budget for construction of a wet playground at Beale Park. 3. Resolution determining that the wet play RES 074 -05 equipment for Beale Park cannot be obtained through the usual bidding procedures and authorizing the Finance Director to dispense with bidding therefore, not to exceed $100,000.00. Councilmember Benham requested Interim Recreation and Parks Director Christensen make staff comments. Interim Recreation and Parks Director Christensen complied. Motion by Councilmember Benham to approve the APPROVED Resolution closing the pool, construct a wet playground and appropriate funds for that purpose. C. Report on status of graffiti efforts. Staff comments and presentation by Chief Rector. Public Works Director Rojas made staff comments and introduced Public Works Operations Manager Underwood who provided a computer presentation regarding graffiti abatement efforts. City Attorney Gennaro made comments regarding the role of a community prosecutor and gave notice of staffs intent to enforce the Municipal Code's authority to recover costs incurred by the City from those responsible for graffiti, or their parents /guardians and other quality of life crimes. 15. MAYOR AND COUNCIL STATEMENTS Councilmember Benham requested staff respond to correspondence received from Bob Campbell and contact Mr. Campbell regarding a parking problem at le and Eye Streets. 593 594 Bakersfield, California, March 30, 2005 - Page 24 13. MAYOR AND COUNCIL STATEMENTS continued ACTION TAKEN Councilmember Benham requested the City Attorney draft a form letter outlining the City's process, position and history regarding the Northeast Trails Plan and the General Holdings fencing issue and post the letter on the website in addition to providing the letter to citizens inquiring or sending correspondence regarding the issue. Councilmember Benham requested staff review an article from the Los Angeles Times regarding walkable communities, focusing on the City of Fontana, contact Fontana City staff and developer Randall Lewis to solicit ideas to encourage walkable communities in Bakersfield, particularly the 'Safe Routes to School Program% Councilmember Benham requested staff provide an update regarding long range plans for a new retention basin and the feasibility of shortening that time -line. Councilmember Benham requested staff provide new signage directing motorists to the newly relocated Convention and Visitors Bureau and provide her with an update regarding the issue. Councilmember Benham requested staff assistance in responding to a citizen of the Quailwood area regarding updating of park equipment. Councilmember Benham provided an update regarding the installation of a fountain, sculpture and commemorative materials at the Veteran's Memorial Plaza at Truxtun and S Street by the Kern Veterans Memorial Committee, provide updated material to Council and post the information on the website. Councilmember Hanson requested information regarding sale of recyclable materials. Kevin Barnes, Solid Waste Director responded. Councilmember Hanson requested staff contact GET to request the bus stop at White Ln. and Buena Vista be relocated due to traffic difficulties generated by the drop off location at Stockdale High School. Councilmember Hanson requested staff investigate a complaint from Mr. Kurtz regarding barking dogs. 595 Bakersfield, California, March 30, 2005 — Page 25 13. MAYOR AND COUNCIL STATEMENTS continued ACTION TAKEN Councilmember Sullivan requested an update regarding the start of the resurfacing work on White Lane from Wfble to Dovewood. Councilmember Sullivan requested staff provide a date for the start of work extending Akers Rd. to Pacheco. Additionally she would like an update on installation of traffic arrows on White Ln. and Akers Rd. Councilmember Sullivan requested staff abate graffiti in Stonecreek Park. Councilmember Sullivan requested staff contact Caltrans to request abatement of graffiti at the ramp from Ming to Hwy. 99 north. Councilmember Sullivan commented regarding an event at the McMurtrey Aquatics Center. Councilmember Sullivan thanked the Mayor for mentioning the graffiti forum next Tuesday and invited the community. Councilmember Couch thanked the Mayor for his highway cleanup and Hwy. 99 beautification programs and solicited the Mayor's help in obtaining off ramp beautification from Caltrans. Councilmember Couch complimented staff on dedicated service to the community. Councilmember Scrivner complimented staff on the graffiti presentation and is anticipating the positive effect the community prosecutor will have in the battle against graffiti. Councilmember Scrivner congratulated Assistant City Manager Stinson on twenty years of service with the City. Vice -Mayor Maggard requested staff abate graffiti on a bike underpass and provided information regarding the location. Vice -Mayor Maggard requested further information regarding the Grand Canal Project. Development Services Director Grady responded. Vice -Mayor Maggard requested an update regarding asphalt application. Public Works Director Rojas responded. 596 Bakersfield, California, March 30, 2005 - Page 26 13. MAYOR AND COUNCIL STATEMENTS continued ACTION TAKEN Vice -Mayor Maggard requested staff recommend at the next Planning and Development Committee ways to clarify and strengthen the Hillside Ordinance. Vice -Mayor Maggard requested community support for Foothill High School graduate Michael Green's family members in their endeavor to join him in Washington D.C., as he recovers from injuries suffered in Iraq, at Walter Reed Army Hospital. 15. ADJOURNMENT Mayor Hall adjourned the meeting at 10:33 p.m. - A/, , A - - - _ M Y R of the City of Bakersfield, CA ATTEST: CITY CLERK and Ex Officio Cl#tk of the Council of the City of Bakersfield