Loading...
HomeMy WebLinkAbout04/27/05 CC MINUTES 615 BAKERSFIELD CITY COUNCIL MINUTES MEETING OF APRIL 27, 2005 Council Chambers, City Hall, 1501 Truxtun Avenue Regular Meeting 5:15 and 6:30 p.m. REGULAR MEETING - 5:15 p.m. ACTION TAKEN 1. ROLL CALL Present: Mayor Hall, Vice-Mayor Maggard Councilmembers Carson, Benham, Couch, Sullivan, Scrivner Absent: Councilmember Hanson 2. PUBLIC STATEMENTS None. City Clerk McCarthy announced the order of the agenda would be switched, items, 4.b.1., 4.b.2. and 4.b.3. will be heard in Closed Session, item 4.a. has been withdrawn at the direction of the City Attorney, Council will adjourn from closed session and reconvene in the Council Chamber at 6:00 p.m. for the Council goal setting session. The regular portion of the meeting will convene at 6:30 p.m. 4. CLOSED SESSION a. Conference with Legal Counsel - Potential Initiation of Litigation; Closed Session pursuant to subdivision (b)(1)(3)(A) of Government Gode Section 54956.9 (One case). REMOVED b. Conference with Legal Counsel- Existing Litigation; Closed Session pursuant to subdivision (a) of Government Code Section 54956.9 regarding the following cases: 1. Gary Willis v City, et al. 2. Eugene Jackson v City, et al. 3. Bakersfield Firemen Labor Organization, et al. --~--_._".~~<- 616 Bakersfield, California, April 27, 2005 - Page 2 4. CLOSED SESSION continued 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 6:00 p.m. Meeting reconvened at 6:05 p.m. Mayor Hall announced the regular Council meeting would be convened around 6:40 p.m. after a brief recess. 3. WORKSHOP a. City Council Goal Setting. City Manager Tandy made introductory comments and Assistant City Manager Stinson gave a computer presentation and provided revised handouts. City Manager Tandy requested Council submit additional goals to his office by May 5, 2005. Recess taken from 6:32 p.m. to 6:44 p.m. RECONVENED MEETING - 6:44 p.m. 5. ROLL CALL Present: Mayor Hall, Vice-Mayor Maggard, Councilmembers Carson, Benham, Couch, Sullivan, Scrivner Absent: Hanson 6. INVOCATION by by Pastor George Horner, Grace Reformed Church. 7. PLEDGE OF ALLEGIANCE by by Jacob Jiron, 61h Grade Student at Juliet Thorner Elementary School. Mayor Hall recognized Ridgeview High School students in attendance at the meeting. ACTION TAKEN APPROVED AS HANSON APPROVED AS HANSON Bakersfield, California, April 27, 2005 - Page 3 617 8. CLOSED SESSION ACTION a. Conference with Legal Counsel - Potential Initiation of Litigation: Closed Session pursuant to subdivision (b)(1)(3)(A) of Government Code Section 54956.9 (One case). b. Conference with Legal Counsel - Existing Litigation: Closed Session pursuant to subdivision (a) of Government Code Section 54956.9 regarding the following cases: 1. Gary Willis v City, et al. 2. Eugene Jackson v City, et al. 3. Bakersfield Firemen Labor Organization, et al. City Attorney Gennaro noted for the record, at the March 9, 2005 meeting, in Closed Session Action, Council authorized settlement in the claim of Lavida Hammond. 9. PRESENTATIONS a. Presentation by Mayor Hall of Proclamation to Mickey Sturdevant and Shirley Harris, Mothers Against Senseless Killings, proclaiming May, 2005, as "Let No Mother Lose A Child Month". Ms. Sturdevant and Ms. Harris made comments. Additionally Ms. King spoke on behalf of the Board of Directors and invited Council to the organization's community events. b. Presentation by Mayor Hall of Proclamation to Don Jaeger, President, Greater Bakersfield Convention & Visitors Bureau. Mr. Jaeger made comments. City Clerk McCarthy announced Councilmember Carson would be making a presentation not on the agenda, to the Real Men and Ladies Inc., Youth Academy. Councilmember Carson made the presentation and acknowledged members of her staff, Jason Thomas and Jennifer Williams. ACTION TAKEN NO REPORTABLE ACTION NO REPORTABLE ACTION A TTORNEY GIVEN DIRECTION 618 Bakersfield, California, April 27, 2005 - Page 4 9. PRESENTATIONS continued Jason Thomas, event coordinator, made comments. Additionally, the young people introduced themselves. 10. PUBLIC STATEMENTS a. Paul Rozell, Program Director of Protective Services Kern County Department of Aging and Adult Services, and Jim Maloff, Kern County Chief Deputy Coroner spoke regarding elder abuse and the issue of death review for the elderly as defined by SB 1299. b. Jennifer Randel, on behalf of the Sierra Club Buena Vista Group, spoke regarding air quality and provided handouts. c. Pauline Larwood spoke regarding support for the Valley Fever Vaccine Project. Additonally, she provided handouts and introduced Mike Cooper, Foundation President, Roger Mcintosh, Board Member and Sandra Larson Communication Coordinator. Vice-Mayor Maggard requested the Budget and Finance Committee review the feasIbility of provIding research for valley fever funding. 11. APPOINTMENTS a. Two (2) appointments to the Keep Bakersfield Beautiful Committee, due to the expiration of term of Sandra Garrigan (Ward 7) and the resignation of Dana Karcher (Ward 2). Motion by Councilmember Scrivner to appoint Cheryl Graab. to be the Ward 7 representative to the Keep Bakersfield Beautiful Committee. Motion by Councilmember Benham to appoint Gregory Gordon, to be the Ward 2 representative to the Keep Bakersfield Beautiful Committee. b. One (1) appointment to the Planning Commission due to the expiration of term of Murray Tragish, term expires April 30, 2005. Motion by Vice-Mayor Maggard, on behalf of Councilmember Hanson, to reappoint Mu"ay Traglsh to the Planning Commission. ~,_._-,.__..- ACTION TAKEN APPROVED AS HANSON APPROVED AB HANSON APPROVED AB HANSON Bakersfield, California, April 27, 2005 - Page 5 619 12. CONSENT CALENDAR continued Minutes: a. Approval of minutes of the April 6, 2005 Special Council Meeting and April 13, 2005 Regular Council Meeting. Payments: b. Approval of department payments from April 1, 2005 to April 14, 2005 in the amount of $7,115,723.49 and self insurance payments from April 1, 2005 to April 14, 2005 in the amount of $309,252.79. Ordinances: c. Adoption of Ordinance adding Section 16.16.110 to the Municipal Code relating to approval of development entitlement conditioned on indemnification of City. d. Adoption of Ordinance adding Section 2.28.120 to the Municipal Code relating to Planning Department - general plan consistency findings. e. Adoption 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 located north of Berkshire Rd. generally east of South H St. (GPNZC 04-1326) (Applicant: Porter- Robertson Engineering, representing Marcus Rudnick, LLC) f. Adoption of Ordinance approving the Negative Declaration and amending Title 17 of the Municipal Code and Zoning Map No. 101-34 from C- 1 (Neighborhood Commercial) to R-1 (One-Family Dwelling) zone on 13 acres located along the west side of Renfro Rd., south of Johnson Rd. and approximately 700 feet north of Stockdale Hwy. (GPNZC 04-1336) (Applicant: Porter-Robertson Engineering, representing Towery Homes) ------- ACTION TAKEN ORD 4247 ORD 4248 ORD 4249 ORD 4250 620 Bakersfield, California, April 27, 2005 - Page 6 12. CONSENT CALENDAR continued g. Adoption of Ordinance adopting the Negative Declaration and amending Title 17 of the Municipal Code and Zoning Map No. 101-01 from NR-5 (Natural Resource-5 acre minimum) to an M-2 (General Manufacturing) zone on 22.5 acres located north of Snow Rd., generally east of Allen Rd.. (ZC04-1343) (Applicant: Maurice Etchechury, representing M&S Land Company and Shaffer & Shaffer) h. Adoption of Ordinance adopting the 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) on 22 acres located at the northeast corner of E. Planz and Cottonwood Roads. (ZC04-1328) (Applicant: Jim Childress, representing Tabitha House) i. Adoption of Ordinance adopting the 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 located south of Hosking Ave., generally east of S. Union Ave. (ZC04-1347) (Applicant: Smithtech USA, representing George L. Spencer, Jr.) j. Adoption of Ordinance adopting the Negative Declaration and amending Title 17 of the Municipal Code and Zoning Map No. 101-13 from A- 20A (Agriculture-20 acre minimum) to R-1 (One- Family Dwelling) on 13.64 acres and to C-1 (Neighborhood Commercial) on five acres located at the northeast corner of Noriega and Old Farm Roads. (ZC03-1345) (Applicant: Max Sacerra & Associates, representing Rogelio Tolentino) Resolutions: k. Resolutions of Application proposing proceeding for annexation of territory to the City identified as: 1. Annexation No. 482 consisting of 72 acres of uninhabited land located north and south of Brimhall Road, west of Jenkins Road. Annexation No. 484 consisting of 22.5 acres of uninhabited land located north of Snow Rd., generally east of Allen Road/Zerker Rd. 2. ACTION TAKEN ORD 4251 ORD 4252 ORD 4253 ORD 4254 RES 087-05 RES 088-05 Bakersfield, California, April 27, 2005 - Page 7 621 12. CONSENT CALENDAR continued I. Resolution establishing new tow truck rates. m. Resolution confirming the approval by the Assistant City Manager of the report of the Chief Code Enforcement Officer regarding assessments of certain properties in the City for which structures have been secured against entry or for abatement of certain weeds, debris and waste matter and authorize collection of assessments by the Kern County Tax Collector. n. Resolution preliminarily approving Engineer's Report and setting date for public hearing of protests for Assessment District No. 04-3 (Solera/Rio Vista). o. Resolution determining that certain vibratory asphalt steel drum roller and pneumatic tire roller cannot reasonably obtained through usual bidding procedures and authorizing the Finance Director to dispense with the formal bidding therefore, not to exceed $198,000.00. Agreements: p. Tract Maps and Improvement Agreements: 1. Final Map and Improvement Agreements with Lennar Homes of California, Inc. for Tract 6184 located north of Olive Drive east of Jewetta Avenue. 2. Final Map and Improvement Agreements with Granite Pointe Estates, LLC, for Tract 6095 Phase 5 located north of Hosking Avenue and east of Wible Road. 3. Final Map and Improvement Agreements with Froehlich Inc. for Tract 6121 Phase 2 located north of Brimhall Road and east of Jenkins Road. 4. Improvement Agreement with SJH One, LLC and Wallace & Smith Contractors, Inc. for Parcel Map 11112 located north of Hageman Road and west of Coffee Road. ACTION TAKEN RES 089-05 RES 090-05 RES 091-05 RES 092-05 AGR 05-153 AGR 05-154 AGR 05-155 AGR 05-156 A6R 05-HJ7 AGR 05-158 622 Bakersfield, California, April 27, 2005 - Page 8 12. CONSENT CALENDAR continued ACTION TAKEN q. Kern Energy Watch Program: 1. Agreement with County of Kern, Pacific Gas AGR 05-159 and Electric Co., Southern California Edison Co. and Southern California Gas Company to deliver the Bakersfield and Kern County Energy Watch Program. 2. Agreement with Pacific Gas and Electric Co. AGR 05-160 ($285,000.00) for Municipal Building Retrofit Program of the Kern Energy Watch Partnership. 3. Accept $285,000.00 grant from Pacific Gas and Electric for this project. 4. Appropriate $43,000.00 interest earnings and transfer $204,805.00 from completed projects to the Kern Energy Watch Municipal Retrofit Capital Improvement Project within the Capital Outlay Fund. r. Sewer Line Construction: 1. Agreement with California State University- AGR 05-161 Bakersfield and Bakersfield University Partners for construction of sewer line. 2. Easement for construction of sewer line at DEED 6214 Cal State Bakersfield from Stockdale Highway to Kroll Way. s. Grant Agreement with United States Environmental AGR 05-162 Protection Agency ($25,000.00) for a pilot program using a dual collection refuse truck. Bids: t. Accept bid to award annual contract to AC Materials (not to exceed $750,000.00) for HUD funded street materials (asphalt concrete) for the Streets Division. AGR 05·163 u. Extend bid from Jim Burke Ford ($52,868.30) for four (4) additional midsize sedans for the Building Department. v. Extend bid from Jim Burke Ford ($386,267.58) for seventeen (17) additional Police Special Sedans for the Police Department. ~--_.-- Bakersfield, California, April 27, 2005 - Page 9 623 12. CONSENT CALENDAR continued Miscellaneous: w. Transfer and appropriate $4,264,734.00 Vehicle License Fee Receivable proceeds from the General Fund to the Capital Improvement Budget within the Capital Outlay Fund. x. Transfer $45,000.00 savings from various capital improvement projects to the Chester Avenue between 241h Street and Garces Circle Project within the Gas Tax Fund. y. Consolidated Plan 2010 and Fiscal Year 2005-06 Action Plan. Motion by Vice-Mayor Maggard to approve Consent Calendar items 12.a. through 12.y. 13. CONSENT CALENDAR HEARINGS None. 14. HEARINGS a. Public Hearing to consider Resolution establishing sewer service user charges and fees for Fiscal Year 2005-06. Public Works Director Rojas made staff comments. Hearing opened at 7:21 p.m. No one spoke. Hearing closed at 7:22 p.m. Motion by Vice-Mayor Maggard to approve the Resolution. b. Public Hearing to consider resolution denying the appeal by the Sierra Club of the Planning Commission's decision approving Vesting Tentative Tract 6363 and the Negative Declaration, located on the north side of Harris Road, approximately Yo mile east of Old River Road. (Engineer: SmithTech USA Inc/Subdivider: Lennar Homes) Development Services Director Grady made staff comments. -'---"~ ACTION TAKEN APPROVED AB HANSON RES 093-05 APPROVED AS HANSON 624 Bakersfield, California, April 27, 2005 - Page 10 ACTION TAKEN 14. HEARINGS continued Item 14.b. continued Hearing opened at 7:23 p.m. No one spoke. Motion by Vice-Mayor Maggard to continue the matter to the May 11,2005 Council meeting. c. Zone Change No. 04-1712; Dr. Gordon Nipp, on behalf of the Sierra Club, has appealed the Planning Commission's decision adopting the Negative Declaration and approving Zone Change 04-1712 from an A (Agriculture) zone and an R-S 2.5A (Rural Suburban - 2.5 minimum) to an R-1 (One Family Dwelling) zone on 120,! acres generally located north of Paladino Drive, east of Valley Lane. 1. First Reading of Ordinance denying the appeal, adopting the Negative Declaration and approving Zone Change 04-1712 from an A (Agriculture) zone and an R-S 2.5A (Rural Suburban - 2.5 acre minimum) to an R-1 (One Family Dwelling) zone on 120,! acres. Development Services Director Grady made staff comments. Hearing opened at 7:29 p.m. Harry Love, on behalf of the Sierra Club, spoke in opposition to the staff recommendation. Roger Mcintosh, on behalf of SIA and Moreland Corporation, spoke in support of the staff recommendation. Harry Love, on behalf of the Sierra Club, in opposition rebuttal to the staff recommendation. Hearing closed at 7:40 p.m. For the record, Vice-Mayor Maggard requested Mr. McIntosh provide Development Services Director Grady a copy of the letter addressing mitigation issues. Mr. McIntosh agreed. Motion by Vice-Mayor Maggard to give first reading to the Ordinance with the additional mitigation as set forth in the applicant's letter. .._~._~-._. APPROVED AB HANSON FR APPROVED AS HANSON Bakersfield, California, April 27, 2005 - Page 11 625 15. NEW BUSINESS a. Sale of Surplus Real Property: 1. Resolution declaring real property located north of Panorama Drive and west of Morning Drive surplus to the needs of the City. 2. Agreement with Stepping Stone Land Development ($579,500.00) to purchase property located north of Panorama Drive and west of Morning Drive. City Manager Tandy made staff comments. Motion by Vice-Mayor Maggard to approve the Resolution and Agreement. 16. COUNCIL AND MAYOR STATEMENTS Councilmember Benham requested Public Works staff follow-up on a previous referral regarding the list of streets designated for resurfacing in the first phase and her request to add streets to the list. Councilmember Couch congratulated Don Jeager. Councilmember Couch requested a status report on the Westside Parkway, particularly funding, possible construction start dates, status of property acquisition and status of property in the refinery area. Councilmember Couch requested an update regarding funding and development standards for ?'i' Standard Rd. including arterials, collectors and intersections. Councilmember Couch and Mayor Hall requested information regarding traffic synchronization and a tour of the traffic operations center. Councilmember Couch requested staff investigate implementing a grading system for restaurants in the City. Councilmember Couch requested the City Attorney, in light of the recent County Ordinance adoption, reassess the feasibility of implementation of a City Ordinance regarding auto seizure as a penalty for illegal dumping. Council member Couch provided staff referrals. ~··_"··o_·~"_ .___ ACTION TAKEN RES 095-05 AGR 05-164 DEED 6215 APPROVED AB HANSON 626 Bakersfield, California, April 27, 2005 - Page 12 16. COUNCIL AND MAYOR STATEMENTS continued ACTION TAKEN Councilmember Couch provided handouts for City KernCOG meeting dates and requested appropriate staff attend the meetings. Councilmember Sullivan requested police provide more patrol on Ming Avenue between Stine Rd. and New Stine Rd. particularly on Saturday nights to reduce speeding in the area. Councilmember Sullivan made comments about the Great American Clean-up. Councilmember Sullivan requested weed abatement near the old Zody's building on Ming and requested staff prepare a letter to the property owner attempting to enlist the owner's assistance in keeping weeds under control. Councilmember Scrivner requested a prior referral regarding cost analysis landscape maintenance versus graffiti removal costs be revised to address the way in which bushes are trimmed. Councilmember Carson requested staff provide information regarding what constitutes surplus real property and provide a cu~nt list of City owned properties. Councilmember Carson complimented the Great American Clean-up. Vice-Mayor Maggard requested staff coordinate with schools regarding student attendance at Council Meetings and the time the substantive Meeting takes place. Vice-Mayor Maggard requested staff provide a financial analysis and feasibility study regarding purchase of Recfflex cameras versus leasing the equipment to determine the most cost effective utilization. Vice-Mayor Maggard requested staff explore prohibition of allowing registered sex offenders within a prescribed distance of a schools, parks and recreation facilities. ) Bakersfield, California, April 27, 2005 - Page 13 16. COUNCIL AND MAYOR STATEMENTS continued Mayor Hall thanked everyone who participated in the Great American Clean-Up. Additionally he provided information regarding tree planting along Hwy. 99 on Saturday, April 30, 2005. 17. ADJOURNMENT Mayor Hall adjourned the meeting at 8:31 p.m. ATTEST: Û, (Y1LC ' CITY CLERK and Ex Officio the Council of the City of Bake 627 ACTION TAKEN 628 ****THIS PAGE INTENTIONALLY LEFT BLANK****