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