Loading...
HomeMy WebLinkAbout11/18/1987 MINUTES CCBakersfield, California, November 18, 1987 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., November 18, 1987. The meeting was called to order by Mayor Payne followed by the Pledge of Allegiance and Invocation by Chaplain Ed Meissner of the First Assembly of God Church. Mayor Payne announced that the scheduled farewell party for Councilmembers Christensen, Moore and Dickerson had been can- celled due to circumstances beyond anybody's control. City Clerk Williams called the roll as follows: Present: Absent: Mayor Payne. Councilmembers Childs, Christensen, Smith, Ratty, Dickerson, Salvaggio Councilmember Moore Mayor Payne announced that Councilmember Moore is absent due to a prior commitment. MINUTES Upon a motion by Councilmember Childs, minutes of the Special Meeting of October 21, 1987, and the Regular Meetings of October 21, and November 4, 1987, were approved. ELECTION Receipt of Certificate of Election from Kern County Clerk of Results of the General Municipal Election for the Office of Councilmember in the Second, Fifth and Sixth Wards, in the City of Bakersfield, held on the 3rd day of November, 1987. Upon Certificate of spread in full a motion by Councilmember Salvaggio, the Receipt of Election was received and placed on file to be in the minutes. CERTIFICATE OF ELECTION OF KERN COUNTY CLERK TO RESULT OF CANVASS OF CITY OF BAKERSFIELD GENERAL MUNICIPAL ELECTION HELD NOVEMBER 3, 1987. STATE OF CALIFORNIA ) ) ss COUNTY OF KERN ) I, GALE S. ENSTAD, County Clerk-Recorder of the County of Kern, State of California, do hereby certify that I have can- vassed the returns of the Consolidated Districts Election held November 3, 1987, in the City of Bakersfield, Wards 2, 5 and 6, and that the total number of ballots cast in said Wards of the City and in each of the respective precincts therein are shown on the Statement of Results attached hereto, and the totals as shown for each candidate are full, true and correct. Dated: November 17, 1987 /S/ GALE S. ENSTAD GALE S. ENSTAD County Clerk-Recorder Bakersfield, California, November 18, 1987 - Page 2 STATEMENT OF ALL VOTES CAST AT THE GENERAL MUNICIPAL ELECTION HELD NOVEMBER 3 , i 9 8 7 CITY OF BAKERSFIELD STATE OF CALIFORNIA Bakersfield, California, November 18, 1987 - Page 3 GENERAL MUNICIPAL ELECTION NOVEMBER 3, 1987 WARD NO. 2 CON. PRECINCT NO. REGISTERED VOTERS VOTES CAST DEMOND SANDOVAL MILLIGAN 82 83 84 85 86 171 172 173 174 175 176 177 178 215 260 261 262 296 297 1 2 TOTALS 662 571 1041 1143 701 995 1058 647 685 462 504 769 614 48 27 1 9,928 203 46 362 230 208 99 145 161 250 187 182 98 156 27 20 1 682 3057 129 16 250 96 102 36 54 66 118 106 87 46 102 7 9 1 191 1416 15 13 25 23 33 50 66 44 10 4 5 14 4 1 1 366 674 57 16 81 110 67 8 24 51 119 76 88 37 49 18 10 120 931 WARD NO. 5 CON. PRECINCT NO. REGISTERED VOTERS VOTES CAST PETERSON MOORE 87 88 89 139 140 141 142 143 144 145 146 179 180 278 279 4 5 1152 662 773 1268 976 453 1025 550 597 1207 527 1136 333 4O 57 346 197 228 435 395 83 323 51 88 374 287 325 86 7 10 261 103 183 137 133 189 153 42 155 27 70 231 100 221 48 7 5 126 70 155 58 93 241 242 40 163 23 18 141 187 101 38 5 133 31 TOTALS 10756 3599 1897 1669 Bakersfield, California, November 18, 1987 - Page 4 GENERAL MUNICIPAL ELECTION NOVEMBER 3, 1987 WARD NO. 6 CON. PRECINCT NO. REGISTERED VOTES VOTERS CAST RUTH DICKERSON SCHREIBER MCDERMOTT 49 50 51 52 147 148 149 150 151 152 153 154 181 234 280 281 6 7 8 TOTALS 1015 305 13 180 7 1055 277 15 138 7 747 246 37 35 3 1136 304 26 82 10 693 176 14 33 10 1180 284 16 63 6 591 225 21 24 14 816 205 13 94 22 1132 312 30 64 7 1142 294 82 59 12 703 147 11 38 3 661 89 4 23 2 417 107 ll 37 2 8 5 2 2 104 116 171 184 119 196 166 73 211 141 94 60 56 1 226 12 95 14 100 11 5 6 11296 3213 307 972 119 1798 Adoption of Resolution No. 215-87 of the Council of the City of Bakersfield de- claring the results of canvass of returns of the General Municipal Election for the election of Councilmembers to the City Council of the City of Bakersfield in the 2nd, 5th and 6th Wards, held in the City of Bakersfield on Tuesday, the 3rd day of November, 1987. Upon a motion by Councilmember Salvaggio, Resolution No. 215-87 of the Council of the City of Bakersfield was adopted by the following vote: Ayes: Noes: Absent: Councilmembers Childs, Christensen, Smith, Dickerson, $alvaggio None Councilmember Moore Ratty, The results of the General Municipal Election were as follows: WARD NO 2: Pat DeMond 1,416 Alex Sandoval 674 C. R. "Butch" Milligan 931 WARD NO 5: Ken Peterson Rollie Moore 1,897 1,669 WARD NO 6: Charles Ruth Mark Dickerson Kenneth Schreiber Kevin McDermott 307 972 119 1,798 Bakersfield, California, November 18, 1987 - Page 5 The following persons are hereby declared to to the office of City Councilmember for a full term of be elected four years: PAT DEMOND KEN PETERSON KEVIN MCDERMOTT SECOND WARD FIFTH WARD SIXTH WARD PRESENTATIONS Mayor Payne read a proclamation declaring November 1987 as J. M. "Chris" Christensen Month in recognition of his tenure as Councilmember from 1975 to 1987, and presented Mr. Christensen with a Key to the City, a paper weight, and a commemorative tray for Mrs. Christensen. sponse. Councilmember Christensen made parting comments in re- Mayor Payne read a proclamation declaring November 1987 as Mark M. Dickerson Month in recognition of his tenure as Coun- cilmember from 1984 to 1987, and presented Mr. Dickerson with a Key to the City, a paper weight, and a commemorative tray for Mrs. Dickerson. sponse. Present: Mayor Payne. Absent: None Councilmember Dickerson made parting comments in re- ADJOURNMENT There being no further business to come before the 36th Council of the City of Bakersfield, upon a motion by Councilmember Childs, the Council was adjourned at 7:25 p.m. NEWLY ELECTED COUNCILMEMBERS SWORN IN BY CITY CLERK City Clerk Williams administered the Oath of Office to the following newly-elected Councilmembers at 7:38 p.m. Patricia Jean DeMond - Councilmember Second Ward Kenneth Wayne Peterson - Councilmember Fifth Ward Kevin Lee McDermott - Councilmember Sixth Ward Mayor Payne convened the 37th Council of the City of Bakersfield. Former Councilmember Christensen presented a gift successor Pat DeMond. City Clerk Williams called the roll Councilmembers Childs, Ratty, Salvaggio to his as follows: DeMond, Smith, Peterson, McDermott, COUNCIL STATEMENTS Upon consensus of Assistant City Attorney Saalfield and Mayor Payne, Councilmembers DeMond, Peterson and McDermott were allowed to give opening statements. (Council Statements are continued on Page 15.) Election of Vice-Mayor. Councilmember Ratty nominated Pat Smith to the position of Vice-Mayor of the Council of the City of Bakersfield. Bakersfield, California, November 18, 1987 - Page 6 Vice-Mayor Childs spoke regarding his tenure as Vice- Mayor of the Council. Upon Councilmember Ratty's nomination, Councilmember Smith was elected as Vice-Mayor of the Council of the City of Bakersfield. Appointments to Committees. Upon a motion by Vice-Mayor Smith, appointments to com- mittees were approved as follows: AUDITORIUM AND COMMUNITY SERVICES COMMITTEE Councilmember Peterson - Chairperson Councilmember Smith Councilmember Childs BUDGET AND FINANCE Councilmember Councilmember Councilmember COMMITTEE Ratty - Chairperson McDermott Childs INTERGOVERNMENTAL RELATIONS COMMITTEE Councilmember Smith - Chairperson Councilmember Ratty Councilmember DeMond URBAN DEVELOPMENT COMMITTEE Councilmember McDermott - Chairperson Councilmember Smith Councilmember Peterson LEGISLATIVE COMMITTEE Councilmember DeMond - Chairperson Councilmember Salvaggio Councilmember McDermott PERSONNEL COMMITTEE Councilmember Childs - Chairperson Councilmember DeMond Councilmember Salvaggio WATER RESOURCES COMMITTEE Councilmember Salvaggio - Chairperson Councilmember Ratty Councilmember Peterson Appointment of Councilmembers to the Bakersfield Water Board. Upon a motion by Vice-Mayor Smith, appointments to the Bakersfield Water Board were approved as follows: Councilmember Salvaggio Councilmember Ratty Councilmember Peterson PUBLIC STATEMENTS Charles Drew, First Vice President of Downtown Business Association, 1401 19th Street, spoke regarding a Downtown Clean-up Day, November 25, 1987, from 8:00 to 10:00 a.m, and invited Coun- cil and staff to participate. Bakersfield, California, November 18, 1987, Page 7 Jon Paul White, owner of White's Winter Wonderland at Oak and 24th Streets, P.O. Box 1871, spoke regarding Board of Zoning Adjustment restrictions placed on his Christmas Tree Lot and requested expedition of the appeal hearing date. Councilmember McDermott suggested staff schedule a pub- lic hearing for December 2, 1987, if possible, regarding Jon White's appeal to the Board of Zoning Adjustment placing condi- tions on his Conditional Use Permit request to allow the growth of pumpkins and the sale of Christmas Trees and pumpkins at 2300 Oak Street. Linda Eldridge, 4109 Teal Street, No. 8A, spoke regard- ing Jon White's Conditional Use Permit for selling Christmas Trees. Jeffrey C. Brown, 901 Pershing Street, spoke regarding the current garbage tax and thanked Sanitation Superintendent Bob Hart for his assistance in understanding the issue. The following people spoke regarding the proposed ordi- nance relating to display of material harmful to minors: Gloria Garrett, President of the National Federa- tion for Decency; Catherine Freselli, 3105 Mt. Vernon Avenue; Becky Petreli, 2814 16th Street; and Jim Fortson, 3218 Renegade Avenue. John L. Mills, 504 Hillcrest Drive, spoke regarding traffic problems relating to the Christmas Tree Lot at 24th and Oak Streets. Bob Hutchinson, 5404 Claire Street, spoke regarding various projects before the new Council. HEARINGS This is the time set for hearing protests on Resolution of Intention No. 1035 and Resolution No. 1913-87 to construct cer- tain improvements (streets, sewers, water mains and storm drains) in proposed Assessment District No. 86-1 (Panorama - Highland). Public Works Director Hawley gave an overview of Assess- ment District No. 86-1 and stated communication had been received from Raul Gallo representing the Engineer of Work requesting the hearing be continued to allow time to complete agreements with Cal Water. Mr. Hawley suggested the hearing be opened to hear pro- tests and then be continued to December 2, 1987. Mayor Payne declared the protest hearing open for public participation. No protests being received, Mayor Payne closed the pub- lic portion of the hearing for Council deliberation and action. Upon a motion by Councilmember Smith, action on the protest hearing for Resolution of Intention No. 1035 and Resolu- tion No. 193-87 was deferred to the Council meeting of December 2, 1987. Bakersfield, California, November 18, 1987 - Page 8 This is the time set for public hearing to consider and act upon the annual re- view of the Rancho Laborde Development Agreement No. 86-54~ adopted May, 1986. Assistant City Manager Pulskamp gave a staff report stating that both parties involved in the Rancho Laborde Develop- ment Agreement have indicated compliance with the agreement. Nayor Payne declared the hearing open for public parti- cipation. 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. Upon a motion by Councilmember Ratty, good faith compli- ance was found that the terms and conditions of the Rancho Laborde Development Agreement No. 86-54 have been maintained. This is the time set for hearing protests by any person owning real property within, or any registered voter residing within, territory designated as Berkshire No. 1, proposed to be annexed to the City of Bakersfield. Correspondence has been received from Mary Lou Silva, 15224 So. Deepwell Road, Dos Palos, Executrix of her father's es- tate, on behalf of Joseph R. Pinheiro Jr., and Edwin T. Pinheiro, protesting annexation of their father's property. Assistant City Manager Pulskamp gave an overview of Berkshire No. 1 Annexation. Mayor Payne declared the hearing open for public parti- cipation. Richard Rudnick, President of Kern Valley Packing Company, spoke in opposition to Berkshire Annexation No. 1 and re- quested deletion of the Kern Valley Packing Company from the annexation until proper zoning can be determined. No further protests or objections being received, and no one wishing to speak in favor, Mayor Payne closed the public por- tion of the hearing for Council deliberation and action. Councilmember Salvaggio made a motion to defer action on the protest hearing on Berkshire No. 1 Annexation until the Coun- cil meeting of December 9, 1987. Upon the advice of Acting City Attorney $aalfield, Councilmember $alvaggio amended his motion to reopen the public portion of the hearing and continue the hearing on Berkshire No. Annexation until the Council meeting of December 9, 1987. This motion was approved. REPORTS Councilmember McDermott, Chairman of the Urban Develop- ment Committee, read Urban Development Committee Report No. 25-87 regarding Sewer Service for the Northwest Area as follows: For some time now, this Committee has been working on a plan to provide metropolitan services to the Northwest Bakersfield Area. This Committee is con- cerned with orderly growth and the provision of quality municipal services in an efficient manner. Bakersfield, California, November 18, 1987 - Page 9 259 It is our recommendation that the City Council approve the two attached letters and authorize Mayor to send to the appropriate agencies. the Councilmember McDermott made a motion to accept Urban Development Committee Report No. 25-87. Councilmember Childs stated for the record that he is committed to a new cooperative effort between the City Council and the County Board of Supervisors. Councilmember Childs made a substitute motion to refer Urban Development Committee Report No. 25-87 regarding Sewer Ser- vice for the Northwest Area to the Urban Development Committee and place the issue on the Council Agenda of December 9, 1987. County Supervisor Shell was allowed to speak, stating that the Board of Supervisors would welcome discussion regarding the Northwest Area Sewer Service at the Intergovernmental Relations Committee meeting of December 3, 1987. Councilmember Childs amended his substitute motion to refer Urban Development Committee Report No. 25-87 regarding Sewer Service for the Northwest Area to the Intergovernmental Relations Committee and place the issue on the Council Agenda of December 9, 1987. Mayor Payne restated the substitute motion, to refer the matter of sewer service to the Northwest Area to the Intergovern- mental Relations Committee for further study and recommendation and report back to the Council on or before December 9, 1987. This motion was approved. Upon a motion by Councilmember Childs, Mayor Payne re- cessed the meeting at 10:02 p.m. The meeting was reconvened at 10:15 p.m. CONSENT CALENDAR The following items were listed on the Consent Calendar: a. Approval of Warrant Nos. 2693 to 3062 inclu- sive, in the amount of $1,576,814.80. Communication from Karpe Real Estate Center, 4000 Ming Avenue, dated October 15, 1987, requesting the 2010 General Plan Land Use des- ignation be amended to Commercial Zone at the corner of Wible and Hosking Roads. (RECEIVE AND REFER TO THE PLANNING DIVISION FOR STUDY AND RECOMMENDATION) Communication addressed to Rollie Moore from the League of California Cities, 1400 "K" Street, Sacramento, dated October 22, 1987, expressing appreciation for his work on the Water Policy Statement adopted by the Board of Directors at the Annual Meeting. (RECEIVE AND PLACE ON FILE) Communication from The Task Force to Review Funding for Maintenance Service, dated November 9, 1987, regarding a City-wide survey to evalu- ate the support for the various services and options under consideration. (RECEIVE AND REFER TO BUDGET AND FINANCE COMMITTEE) 260 Bakersfield, California, November 18, 1987 Page 10 Claims for Damages and Personal Injuries from the following: 1. David C. and Rhonda Y. Flores, 1302 Madison Street; 2. Fireman's Fund Insurance Company, 4949 Buckley Way, No. 106; 3. Edward A. and Shirliann M. $wertfager, 771 Hillcrest Drive; 4. Prudential Insurance as subrogee for Rodney Gollmeyer, P.O. Box 1825, Woodland Hills; 5. Jacqueline Lee Bond, 6412 Chukkar Lane; 6. Dorothy Pence for Gina Marie Stewart, a minor, 7015 Olive Drive; 7. Terry Day, 1012 Valhalla Drive, Apt. A; (REFER TO CITY ATTORNEY) Notices of Completion and Acceptance of Work for the following projects: Parcel Map No. 3116, located at or near the southwest corner of White Lane and Hughes Lane, Contract No. 75-088, was completed on November 3, 1987. Tract No. 3791, located at or near Pinewood Lake - Planz & Akers, Contract No. 78-042, was completed on November 5, 1987. Parcel Map No. 5733, located at or near New Horizon Blvd., Contract No. 80-088, was completed on November 5, 1987. Tract No. 4321 - E, F, G, H, I, J, K, M, N, O, P, & Q, located at or near the northeast corner of Fairfax Road and Auburn Street, Contract No. 81-105, was completed on November 3, 1987. Parcel Map No. 6788 (Private), located at or near the northeast corner of California Avenue and Easton Drive, Contract No. 82-214, was completed on November 3, 1987. Tract No. 4269, located at or near Akers Road, North of Panama - East side of Vance Avenue, Contract No. 83-132, was completed on November 3, 1987. Tract No. 4852, located at or near Tevis Ranch off White Lane, Contract No. 86-177, was completed on November 3, 1987. Traffic Signal Modifications on California Avenue at "P" & "L" Streets & Oak Street at 18th Street, Contract No. 87-148, was com- pleted on November 2, 1987. Brentwood Sump - Niles and Brentwood, Con- tract No. 87-186, was completed on November 4, 1987. Bakersfield, California, November 18, 1987 - Page 11 Approval of plans and specifications for con- struction of street improvements on South "H" Street from Pacheco Road to Panama Lane. h. Map and Improvement Agreements: Final Map and Improvement Agreement No. 87-282 for Tract 5024 for 36 lots on 15.15 acres located at the northeast corner of Old River Road and White Oak Drive. (TENNECO REALTY DEVELOPMENT) Final Map and Improvement Agreement No. 87-283 for Tract 4898 - Phase 2 and Improvement Agreement No. 87-284 for Tract 4898 - Phase 3 for 76 lots on 15.8 acres located South of Panama Lane and West of Akers Road. (MORNINGSIDE VENTURES) Program Supplement No. 35 to Local Agency - State Agreement No. 87-285 for Federal-Aid Projects No. 06-5109, between the State of California and the City of Bakersfield for construction of Stockdale Highway from Allen Road to the Kern River. Contract Change Order No. 1 - Widening and Resurfacing of Panama Lane from South "H" Street to Monitor Street, Contract No. 87-172. Contract Change Order Nos. 26, 27, 28, and 67, Union Avenue Overhead, Contract No. 85-250. Upon a motion d, e, f, g, h, i, j and the following vote: by Councilmember Salvaggio, Items a, b, c, k of the Consent Calendar were adopted by Ayes: Noes: Absent: Councilmembers Childs, DeMond, Smith, McDermott, Salvaggio None None Ratty, Peterson, ACTION ON BIDS Upon a motion by Councilmember Ratty, bid from Kern Chemical and Equipment in the amount of $5,496.10 for a Steam Cleaner for Wastewater Treatment Plant No. 2 was accepted and all other bids rejected. Adoption of Resolution No. 216-87 of the Council of the City of Bakersfield deter- mining that certain replacement parts for Boiler Burner c~n be reasonably obtained from only one vendor, Heat and Power Equipment Company, and authorizing the Finance Director to dispense with bidding therefor, not to exceed $7,000.00. Upon a motion by Councilmember Smith, Resolution No. 216-87 of the Council of the City of Bakersfield was adopted by the following vote: Ayes: Noes: Absent: Councilmembers Childs, DeMond, Smith, McDermott, Salvaggio None None Ratty, Peterson, Bakersfield, California, November 18, 1987 - Page 12 Adoption of Resolution No. 217-87 of the Council of the City of Bakersfield deter- mining that an Impeller for a Sewage Pump can be reasonably obtained from only one vendor, Flo-Systems, Inc., and authorizing the Finance Director to dispense with bidding therefor, not to exceed $8,000.00. Upon a motion by Councilmember Smith, Resolution No. 217-87 of the Council of the City of Bakersfield was adopted by the following vote: Ayes: Councilmembers Childs, DeMond, Smith, Ratty, McDermott, Salvaggio Noes: None Absent: None Peterson, Adoption of Resolution No. 218-87 of the Council of the City of Bakersfield deter- mining that certain computer software can be reasonably obtained from only one vendor, Human Resource Interface Inc., and authorizing the Finance Director to dispense with bidding therefor, not to exceed $10,500. Upon a motion by Councilmember Salvaggio, Resolution No. 218-87 of the Council of the City of Bakersfield was adopted by the following vote: Ayes: Councilmembers Childs, DeMond, Smith, Ratty, McDermott, Salvaggio Noes: None Absent: None Peterson, DEFERRED BUSINESS Adoption of Ordinance No. 3125 of the Council of the City of Bakersfield adding Chapter 9.17 to the Bakersfield Municipal Code relating to Miscellaneous Regulations, including Section 9.17.010 relating to Display of Material which is Harmful to Minors. This Ordinance was given first reading at the meeting of November 4, 1987. Upon a motion by Councilmember Salvaggio, Ordinance No. 3125 of the Council of the City of Bakersfield was adopted by the following vote: Ayes: Noes: Absent: Councilmembers Childs, DeMond, Smith, McDermott, Salvaggio None None Ratty, Peterson, Councilmember Salvaggio clarified his vote, stating he is pleased with the adoption of Ordinance No. 3125. He has sup- ported this Ordinance from the beginning because he saw it as a way to take back some control that was lost over the years. He feels it is a small but important step in protecting the quality of life for our children. Bakersfield, California, November 18, 1987 - Page 13 NEW BUSINESS First Reading of an Ordinance of the Council of the City of Bakersfield amending Section 2.04.070 to the Bakers- field Municipal Code relating to the order of business. This Ordinance amends the order of business for Council meetings, placing the Invocation first, followed by the Pledge of Allegiance, as directed by the Council at its meeting of November 4, 1987. Adoption of Resolution No. 219-87 of the Council of the City of Bakersfield pro- viding for the adjustment of property tax revenues upon local agency jurisdictional change resulting from Annexation No. 315, LAFCO Proceeding No. 948, Berkshire No. 2. Upon a motion by Councilmember Childs, Resolution No. 219-87 of the Council of the City of Bakersfield was adopted by the following vote: Ayes: Councilmembers Childs, DeMond, Smith, McDermott, Salvaggio Noes: None Absent: None Ratty, Peterson, Receipt of Certificate of Sufficiency - Petitions for Charter Amendment. Upon a motion by Councilmember McDermott, Receipt of Certificate of Sufficiency - Petitions for Charter Amendment, was received and placed on file. Adoption of Resolution No. 220-87 of the Council of the City of Bakersfield calling the Nominating Municipal Election for the Office of Mayor and a Special Municipal Election for the purpose of submitting to the electors of the City amendments to the Charter of the City of Bakersfield, and providing for the Consolidation of said Municipal Elections with the State of California Direct Primary Election to be held on June 7, 1988. Upon a motion by Councilmember Childs, Resolution No. 220-87 of the Council of the City of Bakersfield was adopted by the following vote: Ayes: Noes: Absent: Councilmembers Childs, DeMond, Smith, McDermott, $alvaggio None None Ratty, Peterson, Greg Gilli of Service Club Members for Charter Change was allowed to speak regarding the Charter Change. Bakersfield, California, November 18, 1987 - Page 14 Adoption of Resolution No. 221-87 of the Council of the City of Bakersfield re- questing the Board of Supervisors of the County of Kern to order the consolidation of the Nominating Municipal Election for the Office of Mayor and a Special Munici- pal Election for the purpose of submit- ting to the electors of the City amend- ments to the Charter of the City of Bakersfield with the State of California Direct Primary Election to be held on June 7, 1988, and setting forth the exact form of the Measures to be voted upon at such Special Municipal Election as the same are to appear on the ballot. Upon a motion by Councilmember Childs, Resolution No. 221-87 of the Council of the City of Bakersfield was adopted by the following vote: Ayes: Noes: Absent: Councilmembers Childs, DeMond, Smith, Ratty, McDermott, Salvaggio None None Peterson, Aircraft Storage Lease Agreements. Upon a motion by Councilmember Salvaggio, the form and content of the agreements were approved and the Economic Develop- ment Division was authorized to execute the Lease Agreements with Airport tenants. Approval of Agreement No. 87-286 with the County of Kern for installation and main- tenance of a traffic signal at the inter- section of Olive Drive and Fruitvale Avenue. Upon a motion by Councilmember Childs, Agreement No. 87-286 was approved and the Mayor authorized to execute the Agreement. Acquisition Agreements, Grant Deeds, Quitclaim Deeds, and Relocation Assis- tance Claims for mobile homes and appurtenances thereto located in De- Rancho-Y Mobile Home Villa, 6201 Wible Road and appropriate $141,640.00 Developer share of project cost. 1. Agreement No. 87-287, Mobile Home Space No. 81 from Paul and Alma Vaughn; 2. Agreement No. 87-288, Mobile Home Space No. 82 fFom William and Helen Newman. Upon a motion by Councilmember McDermott, $141,640.00 developer share of project cost within the Capital Outlay Fund was appropriated, Agreement Nos. 87-287 and 87-288 were approved, Grant Deeds and Quitclaim Deeds were accepted and the Mayor was authorized to execute and approve Relocation Claims by the follow- ing vote: Ayes: Noes: Absent: Councilmembers Childs, DeMond, Smith, McDermott, Salvaggio None None Ratty, Peterson, Bakersfield, California, November 18, 1987 - Page 15 Approval of Agreement No. 87-289 with BSI Consultants, Inc., for engineering services for designing the Ming Avenue Overcrossing and Coffee Road Bridge at the Friant-Kern Canal. Upon a motion by Councilmember Ratty, Agreement No. 87-289 was approved and the Mayor was authorized to execute the Agreement. Approval of Agreement No. 87-290 with Gilbert M. Wong Associates, for archi- tectural services for refurbishment of Bakersfield Community House. Upon a motion 87-290 was approved and Agreement. by Councilmember DeMond, Agreement No. the Mayor authorized to execute the Two (2) expirations of term on the Board of Zoning Adjustment, terms expiring December 1, 1987. Upon a motion by Councilmember $alvaggio, Cal Bidwell was reappointed as member and Dennis Fidler as alternate to the Board of Zoning Adjustment, terms expiring December 1, 1987. One vacancy on the Central District Development Agency due to the resigna- tion of Susan Rice, term expiring April 22, 1991. Mayor Payne nominated Paul Kronenberg to fill the vacancy on the Central District Development Agency. Upon a motion by Councilmember Ratty, Paul Kronenberg was appointed to the Central District Development Agency, term expiring April 22, 1991. Councilmember Childs abstained from voting. COUNCIL STATEMENTS Councilmember Smith recognized staff regarding the Kern County Economic Development which she attended. for their efforts Strategy Workshop Councilmember Childs spoke regarding the problem of packs of dogs in his neighborhood. Mayor Payne referred Gutchef, representative of the garding the Homeless Coalition to staff communication from Ann Salvation Army Advisory Board re- Task Force. Mayor Payne referred to staff communication from T.A. Goldner, 4560 California Avenue, regarding a Home Occupation Per- mit for James and Donna Dunkin. Councilmember Salvaggio nominated John Chaffin for re- appointment to the Kern Mosquito Abatement District. Councilmember $alvaggio spoke regarding unity on the Council. Councilmember McDermott thanked staff for their support and help. 266 Bakersfield, California, November 18, 1987 Page 16 CLOSED SESSION Upon a motion cessed the meeting to a Section 54957 regarding Office, at 10:40 p.m. by Councilmember Childs, Mayor Payne re- Closed Session pursuant to Government Code Personnel Matters City Attorney's Contract with Hughes, Heiss & Associates for professional recruitment services for City Attorney. The Council discussed having a promotional exam. ADJOURNMENT There being no further business to come before the Coun- cil, upon a motion by Councilmember Peterson, the meeting adjourned at 12:01 a.m. ATTEST: MAYOR of the City of B~ke~sfield, Calif. CITY CLERK and Ex Officio Clerk of the Council of the City of Bakersfield, California df