Loading...
HomeMy WebLinkAbout01/08/1997 MINUTES CCBAKERSFIELD CITY COUNCIL MINUTES MEETING OF JANUARY 8, 1997 CLOSED SESSION - 5:15 P.M. 1. ROLL CALL - Council Chambers, City Hall 1501 Truxtun Avenue, Bakersfield ACTION TAKEN Present: Absent: Mayor Price, Councilmembers Rowles, Carson (seated at 5:25), DeMond, Smith, McDermott, Sullivan, Salvaggio (seated at 5:20) None Motion by Rowles to recess to Closed Session at 5:18 p.m. APPROVED AB CARSON SALVAGGIO Conference with Legal Counsel - Potential Litigation. Initiations of litigations pursuant to Government Code Section 54956.9(c). One potential case. CITY ATTORNEY RECEIVED INSTRUCTION Conference with Real Property Negotiator pursuant to Government Code Section 54956.8 concerning property located at the southwest corner of Oak Street and Truxtun Avenue, APN 332-500-11 and APN 332-500-18 (commonly known as ~ruxtun Avenue and Oak Street Intersection Widening). Negotiating parties: Don Anderson; Real Property Manager for the City of Bakersfield and 1701 Oak Partners - Guardsman Storage Assooiates. Under negotiation: All terms. PROPERTY NEGOTIATOR RECEIVED INSTRUCTION Conference with Legal Counsel - Existing Litigation. Closed Session pursuant to Government Code Section 54956.9 in the case of Diana Rich vs. Alfonso Villalpando, City and Sally Johnson, Kern Superior Court Case No. 229559-RA. CITY ATTORNEY RECEIVED INSTRUCTION Conference with Real Property Negotiator pursuant to Government Co~e Section 54956.8 concerning property I~cate~ at the southeast corner of 19th an4 K Streets, APN 006-022-01, APN 006-022-02 and APN 006-022- 03. Negotiating parties: Don Anderson, Senior Real Property Agent for the City of Bakersfield, an4 Lee Development Group. Under negotiation: All terms. PROPERTY NEGOTIATOR RECEIVED INSTRUCTION O02 Bakersfield, Ca~%$Drnia, CLOSED SESSION continued Motion by Carson to adjourn from Closed Session at 5:25 p.m. January 8, 1997 - Page 2 ACTION TAKEN APPROVED REGULAR MEEIING - 7:00 P.M. -' Council Chambers, City Hall 1501 Truxtun Avenue, Bakersfield 1. INVOCATION by Rick Roper, Director, First Assembly of God Church 2. PLEDGE OF ALLEGIANCE by Amanda Helvie, Garces High School 3. ROLL CALL ACTION TAKEN Present: Absent: Mayor Price, Councilmembers Rowles, Carson, DeMond, Smith, McDermott, Sullivan, Salvaggio None 4e CLOSED SESSION ACTION Mayor Price announced Closed Session Action as reflected on Page 1. PRESENTATIONS a. Mayor Price introduced 6 members of the Mayor's Youth Advisory Council: Lauren Klink, Bakersfield H.S.; Anastasia Krier, Intern Chairperson; Julia Bedke, Centennial H.S.; Kayla Jones, South H.S.; Amanda Helvie, Garces H.S.; and Jarrett Fisher, Ridgeview H.S. PUBLIC STATEMENTS Darryl Harvey spoke regarding his liability claim. John Campbell spoke regarding chemical and biological weapons warfare; and submitted written material, Title 50, United State Code Section 1520. John Vasinda, owner of 3 assisted- living facilities in Bakersfield, spoke in opposition to financing out- of-state, out-of-county corporations; and submitted written material. (Item 8.n.) Bakersfield, California, January 8~ 1997 - Page 3 PU,B:UC STATEMENTS continued ACTION TAKEN Salvaggio referred the material entitled Chemical and Biological Warfare to Legislative and Litigation Committee for review, report back to Council on what the law means and how it effects the community, whether we should be in opposition and whether we should send .a letter to the Legislature; and notify Mr..-Campbell of the committee meeting date. 008 7. APPOINTMENTS CONSENT CALENDAR Payments from December '7 to December 13, 1996 in the amount of $2,505,402.91 and Self Insurance payments from December 7 to December 13, 1996 in the'amount of $129,485.55. Minutes of the December 18, 1996 Council Meeting. de Resolution approving the Memorandum of Understanding setting salaries and related benefits for the Fire Supervisory Unit of the Fire Department of the City of Bakersfield. Resolution approving the Memorandum of Understanding setting salaries and related benefits for the Firefighters and Engineers Unit of the Fire Department of the City of Bakersfield. e. Personnel Changes: Resolution amending Resolution No. 19-96 setting salaries and related benefits for employees of the Management unit. Revised job specifications for Water & Sanitation Manager to Water Resources Manager. Title change from Sanitation Manager Resources Manager. Water & to Water RES 1-97 RES 2-97 RES 3-97 Bakersfield, Ca!if~ornia, January 8, 1997 - Page 4 CONSENT CALENDAR continued f. Personnel Changes: Resolution amending Resolution No. 12-96 setting salaries and related benefits for employees of the Blue Collar Unit. Job specifications for Canal Tender I, Sanitation Worker I, Sewer Maintainer I, Street Maintainer, Traffic Painter I and Tree Maintainer I broadbanded into one Service Maintenance Worker Classification. Reclassifications for Canal Tender I, Sanitation Worker I, Sewer Maintainer I, Street Maintainer, Traffic Painter I and Tree Maintainer I to Service Maintenance Worker. (Staff recommends Personnel Committee) referral to Purchase Agreement and P~omissory Note with Ada Twisselman, Trustee, for City to purchase real property ($200,000) located south of Brimhall Road and west of Coffee Road; and.appropriate $150,000 Note Proceeds and $16,000 Fund Balance to the Capital Improvement Budget within the Transportation Development Fund. Agreement with Valley Baptist Church to exchange properties lobated on the east side of Fruitvale Avenue between Hageman Road and Olive Drive. (Ward 4) Agreement with Castle & Cooke Commercial-CA,~ Inc., to apply for credit against'Traffic Mitigation Fees for Parcel 10 of Parcel Map 10291, an undeveloped commercial parcel. (Ward 4) Amendment to Contract with Public Employees' Retirement System (PERS): Resolution of Intention to approve an Amendment to the Contract with the Board of Administration of the Public Employees' Retirement System. ACTION TAKEN AGR 97-1 DEED 4660 AGR 97-2 DEED 4661 AGR 97-3 RES 4-97 Bakersfield, Ca%ifornia, .January CONSENT CALENDAR continued Ordinance authorizing an Amendment to the Contract with the Board Qf A~ministration of the Public Employee's Retirement System making Government Code Section 21024 appt~ic~ble to the City (Military Service Credit as Public Service). (Staff recommends adoption of Resolution of Intention and First Reading of Ordinance) Amendment No. 1 to Contract No. 95- 244, Memorandum of Understanding, with County of Kern concerning the allocation of property tax upon annexation. Accept bid from J. C. Henberger Co. ($61,880.83) for Fire Department Traffic Signal Pre-emption equipment. me Appropriate .$180,000 Fund Balance to the Public Works. Operating Budget within the Equipment Management Fund for two computerized mobile Anti- Graffiti System vehicles. Request from National Healthplex, Inc. for the City's assistance in acquiring a senior housing project with approximately $4 million in tax-exempt financing. (Staff recommends referral to Budget & Finance Committee) Oe Assignment of Ballroom Lease Agreement between John Q. Hammons and Juanita Hammons; and John Q. Hammons Hotels Two, Limited Partnership. Motion by Rowles to adopt Consent Calendar Items (a) through (o); with a correction to Item h. to read east inste*ad of west. 1997 - Page 5 ACTION TAKEN FR AGR 97-4 AGR 97-5 APPROVED OO6 Bakersfield, California,~ January 8, 1997 - Page 6 HEARINGS Hearing to consider a Resolution determining whether the public interest and necessity require taking, by eminent'd0m~in, Prgperty located at the northeast .'corner of California Avenue and Oak S[reet for street widening purposes. City Attorney 'S~0usen provided background information. Hearing opened at 7:17. p.m. Chester Jost, property owner, spoke in opposition. Hearing closed at 7:20 p.m. Motion by Rowies to adopt Resolution. ACTION TAKEN RES 5-97 APPROVED Appeal by Thrifty' Payless, Inc. to the Board of Zoning Adjustment decision to approve a modification to reduce the number of required parking spaces from 472 to 317 spaces ' at Sagepointe Shopping Center, located at 6501 Ming Avenue in a Neighborhood Commercial Zone, File No. P96-0867. (Ward 5) Correspondence was received from Martin F. Saalberg, Real Estate Manager, Thrifty Payless, Inc., withdrawing their appeal. WITHDRAWN Ce Appeal by Car1 Moreland, Telstar Engineering, to the Board of Zoning Adjustment decision to deny a modification to reduce the required front yard setback from 25 feet to 20 feet on 7 ,residential lots to construct. new single ~amily homes on Artist Court in a One Family Dwelling Zone, File No. P96-084Z. (Ward 4)- Correspondence was received from Carl Moreland submitting a letter from Albert Pritikin approving the rear yard setback from 50 feet to 45 feet on Artist Court. Development Services Director Hardisty provided background information. RES 6-97 Bakersfield, California, January 8, 1997 - Page 7 H=~ARINGScontinued ACTION TAKEN c. Hearing opened at 7:29 p.m. Carl Moreland spoke in opposition to staff recommendation. Hearing closed at 7:30 p.m. Motion by McDermott to approve the amended Resolution adding additional language: Be it resolved City Council of the City of Bakersfield as follows that the decision of the Board of Zoning Adjustment is hereby upheld for lots 5, 6 and 11 and that the decision of -the Board of Zoning Adjustment is here by overturned and a modification is granted to reduce therear. yard setback from 50 ife~t t0145-feet on Lots 7, 8, 9 and 10 of Tract 5597; and the adjacent property owner has consented to this reduction. APPROVED Appeal by Patrick J. Steele to the Board ~f Zon~n? A~justment decision approving modlflcatl~ns to reduce the front yard setback from 25 feet to 16 feet for a porch; allow the fence height in the front yard to be 5 feet where 4 feet is the maximum height permitted; reduce the side yard setback from. $ feet to 18 inches to permit a change of use- of a nonconforming structure into a guest house; and reduce the required separation between buildings from 10 feet to 6 feet, located at..231 B Street in a One Family Dwe11ing Zone, File No. P96-0784. (Ward 1) C~rrespondence was received from Patrick J. Steele requesting this hearing be deferred to the meeting of February 19, 1997. Correspondence was received from Georgia Prado, 244 B Street, in opposition to staff recommendation and in support of the appeal. Motion by Carson to continue hearing to the meeting of February 19, 1997. CONTINUED APPROVED O0 8 Bakersfield, California, January 8, 1997 - Page 8 10. REPORTS City Manager Oral Report No. 17-96 regarding Convention Center Expansion. City Manager Tandy provided an update and distributed written material entitled Status of Centennial Plaza and Convention center Expansion Update #4. ACTION TAKEN 11. DEFERRED BUSINESS 12. NEW BUSINESS Ordinance amending Title 17 of the FR Bakersfield Municipal Code and Zoning Map No. 123-36 by changing the zoning from One Family Dwelling to One Family Dwelling-Church on 17.30 .acres located on the west side of South H Street, 600 feet north~of McKee Road. (Ward 7) Ordinance amending section 17.04.470 FR adding Sections 17.04.472, 17.04.474, 17.04.476 and Chapter 17.68; and repealing Sections 17.04.480, 17.08.060, 17.08.070, 17.08.080, 17.08.090, 17.42.080, 17.44.090, 17.57.080 and 17.69.050 of the Bakersfield Municipal Code relating to legal nonconforming structures, uses and lots. Development Services Director provided background information on New Business Item b. 13. COUNCIL STATEMENTS City Manager Tandy announced the appointment of Pamela A. McCarthy as permanent city Clerk, effective January 6, 1997. McDermott invited the public to {he 99th Birthday Celebration for the City of Bakers'field, Saturday, January 11,. 1997, 1 - 4 p.m., at the Crystal Palace. 13. Bakersfield, California, January 8, COUNCIL STATEMENTS continued 1997 - Page 9 ACTION TAKEN DeMond requested staff contact CalTrans for a response to a previous request on the safety of crossing 24th Street; and request to reduce the height of the foliage at the divider on 24th and B or C Street. OO9 DeMond commented on a previous referral where correspondence was received from Mr. Thiroux regarding 24th' Street; and requested CalTrans again be contacted regarding for the status of a survey of 24th Street. DeMond requested correspondence from Donald O. Steward II regarding a dangerous traffic problem on 24th be responded to by Public Works Department. Carson referred the feasibility of a stop light at 8th and T Street; and a 4-way stop sign at Oleander and Chester Lane to Traffic Division. Carson mentioned the report received from City Manager' Tandy regarding ~he cement blocks and requested a report back. Carson referred the sidewalk/driveway alignment at 330 G Street to staff. Salvaggio thanked Water Resources Manager Bogart and staff for their response to the sump problem on Larson Lane. Salvaggio requested Solid Waste Director have a mattress hauled off expeditiously behind 3204 Leonard Street; contact Norma Veach, 836-9722. Salvaggio expressed his concerns regarding traffic problems and hydroplaning vehicles at 101 Panorama Drive and requested staff look into the matter. Bakersfield, California, January 8, 1997- Page 10 14. Motion by Rowles to adjourn at 7:46 p.m. ACTION TAKEN APPROVED MAYO OB PR~City of Bakersfield, CA ATTEST: CITY CLERK and EX-O~FICIO CLERK of the Council of the City of Bakersfield, CA JAN897.A 1/24/97 8:23am