HomeMy WebLinkAbout08/17/1988 MINUTES CCBakersfield, California, August 17, 1988
Minutes of the Special Meeting the Council of the City
of Bakersfield, California, for the purpose of a Workshop held in
the Basement Conference Room - Annex Building, 1501 Truxtun
Avenue, at 5:15 p.m., August 17, 1988.
The meeting was called to order by Mayor Payne.
Roll was called as follows:
Present:
Mayor Payne.
Councilmembers Childs, Smith, Ratty,
Peterson, Salvaggio,
McDermott (seated at
5:25 p.m.)
Absent: Councilmember DeMond
PROPERTY MAINTENANCE AND ABANDONED
VEHICLES.
Assistant Planning Director Grady provided copies of the
Property Maintenance and Abandoned Vehicles ordinances.
2010 GENERAL PLAN UPDATE
City Planning Director Hardisty and Randy Abbott pro-
vided an update of the 2010 General Plan.
ADJOURNMENT
There being no further business to come before the
Council, upon a motion by Councilmember McDermott, the meeting
was adjourned at 6:18 p.m.
MAYOR of the City of Bakersfield, CA
ATTEST:
CITY CLERK and Ex Officio Clerk of the Council
of the City of Bakersfield, California
bz
Bakersfield, California, August 17, 1988
Minutes of the Regular Meeting of the Council of the
City of Bakersfield, California, held in the Council Chambers
City Hall, 1501 Truxtun Avenue, at 7:00 p.m., August 17, 1988.
of
The meeting was called to order by Mayor Payne, followed
by the Invocation by Mr. Troy Chastain, Vice-President, Board of
Deacons, First Assembly of God Church, followed by the Pledge of
Allegiance.
City Clerk Williams called the roll as follows:
Present: Mayor Payne.
Councilmembers
Childs, Smith, Ratty,
Peterson, McDermott
Salvaggio
Absent: Councilmember DeMond
MINUTES
Upon a motion by Councilmember Childs, Minutes of the
Regular Meetings for the purpose of Budget Hearings of June 13
and June 14, 1988, were approved.
PUBLIC STATEMENTS
Shafter,
deferred
Statements by Mr. Donald Zachary, Mayor of the City of
320 James Street, regarding Attorney Contract, was
to Reports. (see page 7)
Statements by Mr. Marvin Fuller, Mayor of the City of
Taft, 1108 Bell Street, regarding Legal Services for Taft, was
deferred to Reports. (see page 7)
HEARINGS
This is the time set for hearing objections
from any person owning real property within
the Berkshire No. 3 Annexation on the matter
of annexation of such property to the City of
Bakersfield and of inclusion of all portions
of the proposed Berkshire No. 3 Annexation,
upon annexation to the City of Bakersfield,
into the Greater Bakersfield Separation of
Grade District (Ward 7).
This hearing has been duly advertised, posted and the
property owners notified as required by law.
Mayor Payne declared the hearing open for public par-
ticipation. No protests or objections being received, and no one
wishing to speak in favor, Mayor Payne closed the public portion
of the hearing for Council deliberation and action.
Bakersfield,
California, August
17, 1988 - Page 2
Adoption of Resolution No. 173-88 of
the Council of the City of Bakersfield
making findings that no written protests
have been filed and ordering the territory
designated as Proceeding No. 961,
Annexation No. 318, Berkshire No. 3,
annexed to the City of Bakersfield and
included in the Greater Bakersfield
Separation of Grade District (Ward 7).
Upon
173-88 of the
the following
a motion by Councilmember Salvaggio, Resolution No.
Council of the City of Bakersfield was adopted by
vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Smith, Childs, Ratty,
McDermott, Salvaggio
None
None
Councilmember DeMond
Peterson,
This is the time set for hearing
objections from any person owning
real property within the Renfro
No. 1 Annexation on the matter of
inclusion of all portions of the
proposed Renfro No. 1 Annexation,
upon annexation to the City of
Bakersfield, into the Greater
Bakersfield Separation of Grade
District when contiguous thereto
(Ward 4).
This hearing has been duly advertised and posted as
required by law.
Mayor Payne declared the hearing open for public par-
ticipation. No protests or objections being received, and no one
wishing to speak in favor, Mayor Payne closed the public portion
of the hearing for Council deliberation and action.
Adoption of Resolution No. 174-88 of
the Council of the City of Bakersfield
specifying that all portions of the
proposed Renfro No. 1 Annexation shall,
upon annexation to the City of Bakers-
field, be included within the Greater
Bakersfield Separation of Grade District
when contiguous thereto (Ward 4).
Upon
174-88 of the
the following
a motion by Councilmember Ratty, Resolution No.
Council of the City of Bakersfield was adopted by
vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Smith, Childs, Ratty,
McDermott, $alvaggio
None
None
Councilmember DeMond
Peterson,
Bakersfield, California, August 17, 1988 - Page 3
This is the time set for hearing
objections from any person owning real
property within the Calloway No. 1
Annexation on the matter of inclusion
of all portions of the proposed Calloway
No. 1 Annexation, upon annexation to the
City of Bakersfield, into the Greater
Bakersfield Separation of Grade District
when contiguous thereto (Ward 4).
This hearing has been duly advertised and posted as
required by law.
Mayor Payne declared the hearing open for public par-
ticipation. No protests or objections being received and no one
wishing to speak in favor, Mayor Payne closed the public portion
of the hearing for Council deliberation and action.
Adoption of Resolution No. 175-88 of
the Council of the City of Bakersfield
specifying that all portions of the
proposed Calloway No. 1 Annexation
shall, upon annexation to the City of
Bakersfield, be included within the
Greater Bakersfield Separation of
Grade District when contiguous thereto
(Ward 4).
Upon
175-88 of the
the following
a motion by Councilmember Ratty, Resolution No.
Council of the City of Bakersfield ~as adopted by
vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Smith, Childs, Ratty, Peterson,
McDermott, Salvaggio
None
None
Councilmember DeMond
This is the time set for hearing
objections from any person owning real
property within the Calloway No. 2
Annexation on the matter of inclusion
of all portions of the proposed Calloway
No. 2 Annexation, upon annexation to the
City of Bakersfield, into the Greater
Bakersfield Separation of Grade District
when contiguous thereto (Ward 4).
This hearing has been duly advertised, posted and the
property owners notified as required by law.
Mayor Payne declared the hearing open for public par-
ticipation. No protests or objections being received and no one
wishing to speak in favor, Mayor Payne closed the public portion
of the hearing for Council deliberation and action.
Bakersfield, California, August 17, 1988 - Page 4
Adoption of Resolution No. 176-88 of
the Council of the City of Bakersfield
specifying that all portions of the
proposed Calloway No. 2 Annexation shall,
upon annexation to the City of Bakers-
field, be included within the Greater
Bakersfield Separation of Grade District
when contiguous thereto (Ward 4).
Upon
176-88 of the
the following
a motion by Councilmember Ratty, Resolution No.
Council of the City of Bakersfield was adopted
vote:
by
Ayes: Councilmembers Smith, Childs, Ratty,
McDermott, Salvaggio
Noes: None
Abstain: None
Absent: Councilmember DeMond
Peterson,
This is the time set for hearing
objections from any person owning real
property within the Rosedale No. 4
Annexation on the matter of inclusion
of all portions of the proposed Rosedale
No. 4 Annexation, upon annexation to the
City of Bakersfield, into the Greater
Bakersfield Separation of Grade District
(Ward 4).
This hearing has been duly advertised, posted and the
property owners notified as required by law.
Mayor Payne declared the hearing open for public par-
ticipation. No protests or objections being received and no one
wishing to speak in favor, Mayor Payne closed the public portion
of the hearing for Council deliberation and action.
Adoption of Resolution No. 177-88 of
the Council of the City of Bakersfield
specifying that all portions of the
proposed Rosedale No. 4 Annexation shall,
upon annexation to the City of Bakersfield,
be included within the Greater Bakersfield
Separation of Grade District (Ward 4).
Upon
177-88 of the
the following
a motion by Councilmember Ratty, Resolution No.
Council of the City of Bakersfield was adopted by
vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Smith, Childs, Ratty,
McDermott, Salvaggio
None
None
Councilmember DeMond
Peterson,
Bakersfield, California, August 17, 1988 - Page
This is the time set for hearing objections
from any person owning real property within
the Panama No. 8 Annexation on the matter
of inclusion of all portions of the proposed
Panama No. 8 Annexation, upon annexation to
the City of Bakersfield, into the Greater
Bakersfield Separation of Grade District
(Ward 1).
This hearing has been duly advertised, posted and the
property owners notified as required by law.
Mayor Payne declared the hearing open for public par-
ticipation. No protests or objections being received and no one
wishing to speak in favor, Mayor Payne closed the public portion
of the hearing for Council deliberation and action.
Adoption of Resolution No. 178-88 of
the Council of the City of Bakersfield
specifying that all portions of the
proposed Panama No. 8 Annexation shall,
upon annexation to the City of Bakersfield,
be included within the Greater Bakersfield
Separation of Grade District (Ward 1).
Upon
178-88 of the
the following
a motion by Councilmember Childs, Resolution No.
Council of the City of Bakersfield was adopted by
vote:
Ayes: Councilmembers Smith, Childs, Ratty,
McDermott, Salvaggio
Noes: None
Abstain: None
Absent: Councilmember DeMond
Peterson,
This is the time set for public hearing
before the Council of the City of Bakers-
field regarding the sale of the Pistol
Range.
This hearing has been duly advertised and posted as
required by law.
Mayor Payne declared the hearing open for public par-
ticipation. No protests or objections being received and no one
wishing to speak in favor, Mayor Payne closed the public portion
of the hearing for Council deliberation and action.
Adoption of Resolution No. 179-88 of
the Council of the City of Bakersfield
authorizing the sale of surplus real
property and finding that such sale is
in the best interests of the City.
Bakersfield, California, August 17, 1988 - Page 6
Upon a motion by Councilmember Ratty, Resolution No.
179-88 of the Council of the City of Bakersfield was adopted
the following vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Smith, Childs, Ratty,
McDermott, Salvaggio
None
None
Councilmember DeMond
Peterson,
by
REPORTS
Councilmember Ratty, Chairperson of the Budget and
Finance Committee, read Report No. 34-88 regarding the Lease of
Former Corporation Yard to Mid State Development Corporation for
Development of a Small Business Incubator Facility as follows:
On March 16, 1988, the City Council approved
in concept leasing the former corporation yard,
located at 1600 "S" Street, to Mid State
Development Corporation for development of a
small business incubator facility. Following
the direction of the Council, staff developed
the terms and conditions of such a lease and
found them agreeable to Mid State.
Over a term of five years, Mid State will lease
the site for $1 per year. Maintenance of the
site and provision of adequate insurance is the
responsibility of Mid State. The lease may be
terminated after the first three (3) years on a
nine (9) month written notice by either party.
The Budget and Finance Committee has reviewed the
terms and conditions of this agreement. Based
upon the Council's prior support of developing a
small business incubator at the former corpor-
ation yard site, and support of our local small
business sector, this Committee recommends the
Council approve and authorize the Mayor to execute
this lease with Mid State Development Corporation.
Upon a motion by Councilmember Ratty, Budget and Finance
Committee Report No. 34-88 was accepted.
Approval of Lease Agreement No.
88-200 with Mid State Develop-
ment to lease the former
Corporation Yard for development
of a Small Business Incubator
Facility.
Upon a motion by Councilmember Ratty, the recommenda-
tions within Budget and Finance Committee Report No. 34-88 were
implemented and Agreement No. 88-200 was approved and the Mayor
authorized to execute.
Bakersfield, California, August 17, 1988 Page 7
Councilmember Ratty recognized Mr. Dave Parker to speak.
Mr. Parker asked Mr. Brent Dezember to speak.
Mr. Brent Dezember thanked the Council for their confi-
dence in the small business incubator and staff for their help.
He stated Mid State looks forward to starting an innovative new
way to help economic development in Bakersfield and Kern County.
Councilmember Ratty, Chairperson of the Budget and
Finance Committee, read Report No. 35-88 regarding Legal Services
to Maricopa, Shafter and Taft as follows:
On March 30, 1988, the provision of legal
services to the cities of Maricopa, Shafter
and Taft by the City Attorney's staff was
referred to the Budget and Finance Committee
for review. The Committee has reviewed this
issue with staff and representatives from the
above mentioned cities. During this review,
several major considerations were presented.
These are included on Attachment "A".
Based upon these facts, the Committee discussed
various alternatives and impacts of providing
or not providing legal services to the three
cities. In fact, each Committee member has a
different recommendation to present to the
Council. These range from continuing the service
to eliminating the service, or giving the cities
notice that such services will be discontinued
within two years so they can find alternative
legal representation.
Therefore, due to divergence of opinion on this
matter, we are presenting this matter for decision
by the entire Council, without a Committee recommen-
dation.
Upon a motion by Councilmember Ratty, Budget and Finance
Committee Report No. 35-88 was accepted.
Mayor Donald C. Zachary, 320 James Street, Shafter,
spoke regarding attorney contracts. He stated that we all repre-
sent the public. The better the job that can be done the better
the service to the citizens is. The cooperation between cities
is improving each of us and many of the joint efforts have been
successful.
Mayor Marvin Fuller, 1108 Bell Street, Taft, spoke
regarding legal services for Taft. He stated that the smaller
cites do benefit from the legal services provided by Bakersfield,
but feels Bakersfield also benefits. He feels the good relation-
ship between the cities is the contact with Bakersfield City
Staff on a weekly basis. He feels that relationship will be sev-
ered over a period of time if services are discontinued. He
hopes the Council will consider the new contract.
Bakersfield, California, August 17, 1988 - Page 8
Councilmember Childs recognized Mayor Dan O'Dell, City
of Maricopa, to speak.
Mayor Dan O'Dell, stated that since the City of Maricopa
entered into a contract with the City of Bakersfield, it has
brought more respect to their community and Council meetings.
They have received good advice from the City of Bakersfield's
Attorneys. He hopes the Council will support the contract to
continue to provide legal services to the City of Maricopa.
Councilmember Salvaggio made a motion to direct staff to
give appropriate notice to the Cities of Maricopa, Shafter and
Taft to terminate contracts for legal services according to pro-
visions and direct staff to make every effort in assisting the
cities to try to obtain legal assistance.
Councilmember Childs made a substitute motion to extend
the legal services for a two year period of time or less and dur-
ing that period of time the cities and Bakersfield City Staff try
to find some representation to alleviate the City of Bakersfield
from this problem.
Upon a motion by Councilmember Peterson, the call for
the question was approved.
Mayor Payne restated Councilmember Childs' substitute
motion to extend the existing agreement for a period of two years
or less if satisfactory legal services can be contracted with the
three entities with the assistance of the City of Bakersfield.
The motion failed by the following vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Childs, McDermott
Councilmembers Smith, Ratty, Peterson,
None
Councilmember DeMond
Salvaggio
Mayor Payne restated Councilmember $alvaggio's motion to
give a four month notice to terminate the agreement for legal
services with the cities of $hafter, Taft, and Maricopa. The
motion was approved by the following vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Smith, Ratty, Peterson,
Councilmembers Childs, McDermott
None
Councilmember DeMond
Salvaggio
Mayor Payne recessed the meeting at 8:40 p.m.
ing reconvened at 8:45 p.m.
The meet-
Councilmember Childs read Budget and Finance Committee
Report No. 36-88 regarding Amendment to existing City/County/SEEZ
Contract No. 87-48 extending the term and providing additional
funds as follows:
In March, 1987, a contract was negotiated between
the City of Bakersfield, County of Kern, and SEEZ
Corporation for the provision of marketing services
for the Metropolitan Bakersfield Employment and
Economic Incentive Program Area ("enterprise zone").
Bakersfield, California, August 17, 1988 - Page 9
Over the past forty-five days concentrated efforts
have resulted in a scope of services, budget, and
a contract amendment which will incorporate newly
required language in the contract document. This
amendment has been agreed to by the staff of the
County of Kern Community Development Program
Department and SEEZ Corporation. The current
contract expires August 19.
After careful review, this Committee recommends
the Council approve this contract amendment,
authorizing CDBG funds in the amount of $12,500.00
to pay the City's share of this six month contract,
and authorize the Mayor to execute this Agreement.
Upon a motion by Councilmember Childs, Budget and
Finance Committee Report No. 36-88 was accepted.
Approval of Agreement No. 88-201 with
the County of Kern and SEEZ Corporation
for provision of additional funds to
complete the tasks as indicated in the
included "Scope of Services."
Upon a motion by Councilmember Childs, recommendations
within Budget and Finance Committee Report No. 36-88 were imple-
mented and the Mayor authorized to execute the Agreement by the
following vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Smith, Childs, Ratty, Peterson,
McDermott, Salvaggio
None
None
Councilmember DeMond
Councilmember Childs, Chairperson of the Personnel
Committee, read Report No. 15-88 regarding New Job Specifications
for the Assistant City Attorney (Municipal Law) and Assistant
City Attorney (Litigation) as follows:
The Personnel Committee met on August 17,
1988 to discuss the job specifications for
the Assistant City Attorney. The Assistant
City Attorney classification handles very
different tasks of municipal law, litigation,
and water. The City Attorney has proposed
that "Assistant City Attorney" be retitled
"Assistant City Attorney - Municipal Law
Option 1," "Assistant City Attorney - Water
- Option 2," and that a new classification
of "Assistant City Attorney - Litigation
Option 3" be established. No salary adjust-
ment is requested. Present Assistant City
Attorneys will be designated either "Municipal
Law, .... Litigation," or "Water," according to
assignment.
Bakersfield, California, August 17, 1988 - Page 10
The Committee recommends the following
changes in the classifications of Assistant
City Attorney and approval of the attached
class specifications.
That the classification of Assistant
City Attorney - Option 1 be revised
and be retitled Assistant City
Attorney - Municipal Law - Option 1.
That a new classification of Assistant
City Attorney - Litigation - Option 3
be established.
That the salary resolution be amended
to reflect these changes; salaries to
be the same as now designated for
Assistant City Attorney.
The Miscellaneous Civil Service has approved
this action.
Upon a motion by Councilmember Childs, Personnel
Committee Report No. 15-88 was accepted.
Adoption of Resolution No. 180-88 of
the Council of the City of Bakersfield
amending Resolution No. 10-88 setting
salaries and related benefits for new
classifications for Officers and
Employees of the City of Bakersfield.
Upon a motion by Councilmember Childs, recommendations
within Personnel Committee Report No. 15-88 were implemented,
and Resolution No. 180-88 of the Council of the City of
Bakersfield was adopted by the following vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Smith, Childs, Ratty,
McDermott, Salvaggio
None
None
Councilmember DeMond
Peterson,
The
CONSENT CALENDAR
following items were listed on the Consent Calendar:
Approval of Warrant Nos. 0217 to 0311
inclusive, in the amount of $52,571.10.
Communications:
1. Communication from Shirley LaTouf,
dated August 9, 1988, submitting her
resignation from the Citizens Auditorium
Committee, term expiring January 3, 1993.
(RECEIVE AND PLACE ON FILE)
Bakersfield, California, August 17, 1988 - Page 11
e o
Communication from Oceanic California,
Inc., requesting deferral of General
Plan Amendments for the southwest
corner of Ming at Gosford and south of
Camino Media in Stockdale Centre until
the next cycle of review and Planning
Commission hearings. (RECEIVE AND
REFER TO THE PLANNING COMMISSION)
Claim for Damages and Personal Injuries from
the following:
1. Greg Salas, Jr., 3801 Curry Court; and
2. Charles Bargunier, 717 E1 Tejon.
(REFER TO CITY ATTORNEY)
Dedication of Properties:
Storm Drain Easement located north of
Pacheco Road and east of Hughes Lane
from Homestead Land Development
Corporation.
Grant Deed from Tenneco West, Inc. for
surplus canal properties southeast of
Truxtun Avenue and Quailridge Drive
and northwest of Planz Road and Stine
Road.
Notices of Completion and Acceptance of Work
for the following projects:
Drilling, casing & pump testing Laborde
Water Well No. L-202, Contract No. 88-161,
was completed on July 22, 1988.
Construction of slant migration wells
for methane gas project at City of
Bakersfield Landfill, Contract No.
88-172, was completed on July 27, 1988.
Construction of street improvements on
South "H" Street from White Lane to
Panama Lane, Contract No. 88-39, was
completed on August 4, 1988.
Resurfacing "N" Street between Truxtun
Avenue and 21st Street, and Espee
Street between 500 feet west of Union
Avenue and Union Avenue, and construction
of an asphalt concrete dike on Rancheria
Road, Contract No. 88-114, was completed
on August 5, 1988.
Approval of Plans and Specifications for
reconstruction of a portion of Manor Street
under Panorama Bridge.
Bakersfield,
California, August 17, 1988 - Page 12
g o
Award low bid for Duckbill Metal Weir Structures
for Ag Water Department to KBS Manufacturing in
the amount of $4,505.00, and reject all other
bids.
Award low bid for Public Works Traffic Signal
Hardware to Traffic Control Technologies (2
items, $9,116.00), Traffic Control Services
(1 item, $1,272.00), GM Services (1 item,
$1,192.50) and reject all other bids.
Award bids for Miscellaneous Fire Equipment
to Halprin Supply Company (33 items,
$9,069.84), L.N. Curtis & Sons (30 items
$8,171.86), and reject all other bids.
Award low bid for Color Print Processor for
Police Department to Royce Photo/Graphics
Supply, Inc. in the amount of $20,034.00,
and reject the other bid.
Award low bid for Public Works Engineering
Computer Equipment to Cad Pros (1 item,
$17,887.50), 47th Street Photo (4 items,
$2,148.62), Pyramus Inc. (1 item, $1,874.08),
Compu-Byte, Inc. (2 items, $1,420.40), Inacomp
Computer Center (2 items, $1,291.27), Quick
Service (3 items, $273.29) and reject all other
bids.
Upon a motion by Councilmember McDermott, Items a, b, c,
d, e, f, g, h, i, j, and k of the Consent Calendar were approved
by the following vote:
Ayes: Councilmembers Smith, Childs, Ratty,
McDermott, Salvaggio
Noes: None
Abstain: None
Absent: Councilmember DeMond
Peterson,
ACTION ON BIDS
Fourteen Back Pack Breathing Units and
Spare Bottles for Fire Department.
Upon a motion by Councilmember Peterson, the low bids
from Jorgensen & Co. (4 items, $28,166.70) and Halprin Supply Co.
(2 items, $6,853.85) were accepted and all other bids rejected.
Approval of Agreement No. 88-202
with Granite Construction for
Panorama Drive Bridge Repairs.
Upon a motion by Councilmember Peterson, the bid
Granite Construction Company in the amount of $26,000 was
accepted and the Mayor authorized to execute the contract.
from
Bakersfield,
California, August 17, 1988 - Page 13
DEFERRED BUSINESS
Adoption of Emergency Ordinance No. 3173
of the Council of the City of Bakersfield
levying upon the full taxable value of the
taxable property in the City of Bakersfield,
except that area known as the Rio Bravo
annexation, a percentage rate of taxation
upon each dollar of valuation for the fiscal
year beginning July 1, 1988, and ending June
30, 1989.
This Ordinance was deferred from the meeting of August
10, 1988.
Upon a motion by Councilmember Peterson,
Ordinance No. 3173 of the Council of the City of
adopted by the following vote:
Emergency
Bakersfield was
Ayes: Councilmembers Smith, Childs, Ratty,
McDermott, Salvaggio
Noes: None
Abstain: None
Absent: Councilmember DeMond
Peterson,
NEW BUSINESS
First Reading of an Ordinance of the
Council of the City of Bakersfield
amending Section 16.40.020 of the
Bakersfield Municipal Code relating to
waiver of direct street access.
This Ordinance allows the portion of street frontage as
to which access is waived to be revised or relocated upon the
request of the property owner and with the City Engineer's con-
currence, thereby avoiding use of formal vacation proceedings
where the City Engineer agrees with the proposed revision or
relocation.
Resolution of Intention No. 1049
of the Council of the City of
Bakersfield declaring its intention
to order the vacation of the alley
in Blocks 220 and 221 of the Godey
Tract from "V" Street to Union
Avenue in the City of Bakersfield.
This Resolution sets the date of the public hearing for
September 14, 1988.
Bakersfield, California, August 17, 1988 - Page 14
Upon a motion by Councilmember Childs, Resolution of
Intention No. 1049 of the Council of the City of Bakersfield was
adopted by the following vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Smith, Childs, Ratty,
McDermott, Salvaggio
None
None
Councilmember DeMond
Peterson,
Adoption of Resolution No. 181-88 of
the Council of the City of Bakersfield
authorizing the Execution and Delivery
of a Supplemental Indenture for Hospital
Revenue Bonds (Adventist Health System/
West) 1988 Series A.
Upon
181-88 of the
the following
a motion by Councilmember Ratty, Resolution No.
Council of the City of Bakersfield was adopted
vote:
by
Ayes: Councilmembers Smith, Childs, Ratty,
McDermott, Salvaggio
Noes: None
Abstain: None
Absent: Councilmember DeMond
Peterson,
Agreement No. 88-203 with Carl
Warren and Company, amendment to
Service Agreement No. 82-134 with
Carl Warren and Company for outside
claims administration.
Upon a motion by Councilmember Ratty, Agreement No.
88-203 was approved and the Mayor authorized to execute the
agreement.
Negative Declaration for City of
Bakersfield State Park Bond Act
Funding for Development of Green-
field Park Under Joint Agreement
With Greenfield School District.
Upon a motion by Councilmember Salvaggio, the Negative
Declaration was approved.
One vacancy on the Miscellaneous
Departments Civil Service Board,
due to the resignation of William
Jing, term expiring December 31,
1990.
Upon a motion by Councilmember McDermott, Mr. Bill Jing
was nominated to fill the vacancy on the Miscellaneous
Departments Civil Service Board.
Upon a motion by Councilmember Childs, Mr. Louis
Whitfield Jr. was nominated to fill the vacancy on the
Miscellaneous Departments Civil Service Board.
Bakersfield, California, August 17, 1988 - Page 15
COUNCIL STATEMENTS
Councilmember McDermott directed staff to place the
issue of City Attorney Performance Evaluation on the Agenda of
August 31, 1988 for a Closed Session.
Councilmember Peterson asked that the Budget and Finance
Committee act on the communication received from Wayne Kel]mer on
January 6, 1988, in a timely manner.
Upon a motion by Councilmember Childs, the issue of
National Association of Black and Minority Chamber of Commerce
Third Annual Conference, Tourism 2000, was considered as an item
that arose after the agenda was prepared and requires action at
this meeting.
Councilmember Childs made a motion to request permission
to attend the National Association of Black and Minority Chamber
of Commerce Conference.
Councilmember McDermott made a substitute motion to
refer the issue of the National Association of Black and Minority
Chamber of Commerce Conference to the Convention Visitors Bureau
for action.
Councilmember Childs withdrew his motion.
Councilmember Ratty made a substitute motion to
authorize Councilmember Childs to attend the National Association
of Black and Minority Chamber of Commerce Conference.
Mayor Payne restated Councilmember Ratty's substitute
motion to authorize Councilmember Childs to attend the National
Association of Black and Minority Chamber of Commerce Conference.
The motion was a tie by the following vote:
Ayes: Councilmembers Childs,
Noes: Councilmembers Smith,
Abstain: None
Absent: Councilmember DeMond
Ratty, Salvaggio
Peterson, McDermott
Pursuant to Section 14 of the City Charter, which states
that in case of a tie vote by the Council, the Mayor shall cast
the deciding vote, Mayor Payne voted Aye. The motion was
approved by the following vote:
Ayes: Councilmembers Childs,
Noes: None
Abstain: Councilmembers Smith,
Absent: Councilmember DeMond
Ratty, Salvaggio, Mayor Payne
Peterson, McDermott
Upon a motion by Councilmember McDermott the issue of a
Resolution of the Council of the City of Bakersfield regarding
handling of gate fees was considered as an item that arose after
the agenda was prepared and requires action at this meeting.
Bakersfield, California, August 17, 1988 - Page 16
Adoption of Resolution No. 182-88
of the Council of the City of
Bakersfield regarding handling of
gate fees.
Upon a motion by Councilmember McDermott, Resolution No.
182-88 of the Council of the City of Bakersfield was adopted to
reaffirm that while the Council disagrees with the County regard-
ing handling of gate fees, the Council reaffirms their commitment
to continue to improve the quality of life in the County of Kern,
by the following vote:
Ayes:
Noes:
Abstain:
Absent:
Councilmembers Smith, Childs, Ratty, Peterson,
McDermott, Salvaggio
None
None
Councilmember DeMond
ADJOURNMENT
There being no further business to come before the
Council, upon a motion by Councilmember Peterson, the meeting
was adjourned at 9:30 p.m.
MAYOR of the City of Bakersfield, CA
ATTEST:
CITY CLERK and Ex Officio Clerk of the Council
of the City of Bakersfield, California
bz