Loading...
HomeMy WebLinkAbout12/17/1986 MINUTES CCBakersfield, California, December 17, 1986 Minutes of the Special Joint Meeting of the Council of the City of Bakersfield and the Bakersfield Redevelopment Agency, held in the Council Chambers of City Hall at 5:10 p.m., December 17, 1986. The meeting was called to order by Mayor Payne. The Deputy City Clerk called the roll of the City Council as follows: Present: Mayor Payne. Absent: Councilmember Councilmembers Childs, Moore, Ratty Christensen, Smith, Dickerson, Salvaggio The Deputy City Clerk called the roll of the Redevelop- ment Agency as follows: Present: Absent: Agency Members Childs, Christensen, Dickerson, Salvaggio Agency Member Ratty Smith, Moore, JOINT HEARING This is the time set for a Joint Hearing between the Council and the Bakersfield Redevelopment Agency to consider adoption of Resolutions of Necessity for the ac- quisition of property at the proposed Hotel Sites. Adoption of Resolution No. 189-86 of the Council of the City of Bakersfield de- claring the public necessity for the tak- ing of certain property for redevelopment purposes (Code of Civil Procedure Section 1245.230) (for Lot 1 and the east 59 feet of Lot 2 in Block 307). RECESS Upon a motion by Councilmember Dickerson, the meeting was recessed at 5:32 p.m. by the following vote: Ayes: Noes: Absent: Councilmembers Childs, Christensen, Dickerson, Salvaggio None Councilmember Ratty Smith, Moore, The meeting reconvened at 6:25 p.m. RECESS Upon a request by Councilmember Dickerson, Mayor Payne recessed the meeting at 6:40 p.m. The meeting reeonvened at 6:47 p.m. Councilmember Salvaggio called for the question. Upon a motion by Councilmember Moore, Resolution No. 189-86 of the Council of the City of Bakersfield declaring the public necessity for the taking of certain property for redevelop- ment purposes (Code of Civil Procedure Section 1245.230) (for Lot 1 and the east 59 feet of Lot 2 in Block 307), was adopted by the following vote: Ayes: Noes: Absent: Councilmembers Childs, Christensen, Diekerson, Salvaggio None Councilmember Ratty Smith, Moore, Bakersfield, California, December 17, 1986 Page 2 Upon a motion by Councilmember Moore, Raymond C. Anderson was approved and acceptance ized by the following vote: the agreement with of the deed author- Ayes: Noes: Absent: Councilmembers Childs, Christensen, Dickerson, Salvaggio None Councilmember Ratty Smith, Moore, RECESS Upon a motion by Councilmember Moore, Mayor Payne recessed the meeting at 7:00 p.m., to be continued at 7:05 p.m. The meeting reeonvened at 7:05 p.m. Adoption of Resolution No. RA10-86 of the Redevelopment Agency of the City of Bakersfield declaring the public necessity for the taking of certain property for redevelopment purposes (Code of Civil Procedure Section 1245.230) (for Lot 1 and the east 59 feet of Lot 2 in Block 307). Upon RA10-86 of the adopted by the a motion by Agency Member Moore, Resolution No. Redevelopment Agency of the City of Bakersfield was following vote: Ayes: Noes: Absent: Agency Members Childs, Christensen, Smith, Moore, Dickerson, Salvaggio None Agency Member Ratty Adoption of Resolution No. 190-86 of the Council of the City of Bakersfield declar- ing the public necessity for the taking of certain property for redevelopment purposes (Code of Civil Procedure Section 1245.230) (for all of Lots 1 and 2 in Block 332). Upon a motion by Councilmember Salvaggio, Resolution No. 190-86 of the Council of the City of Bakersfield was adopted by the following vote: Ayes: Noes: Absent: Councilmembers Childs, Christensen, Dickerson, Salvaggio None Councilmember Ratty Smith, Moore, City Attorney Oberholzer restated the second part of the motion for adoption of Resolution No. 190-86, to approve the agree- ment with John T. MeWhotter and authorize acceptance of the deed. Upon a motion by Councilmember Salvaggio, the agreement with Mr. MeWhorter was approved and acceptance of the deed author- ized by the following vote: Ayes: Noes: Absent: Councilmembers Childs, Christensen, Dickerson, Salvaggio None Councilmember Ratty Smith, Moore, Adoption of Resolution No. RAll-86 of the Redevelopment Agency of the City of Bakersfield deelaring the public necessity for the taking of certain property for redevelopment purposes (Code of Civil Procedure Section 1245.230) (for all of Lots I and 2 in Block 332). Bakersfield, California, December 17, 1986 Page 3 Upon a motion by Agency Member Childs, RAll-86 of the Redevelopment Agency of the City adopted by the following vote: Resolution No. of Bakersfield was Ayes Noes Absent: Agency Members Childs, Christensen, Dickerson, Salvaggio None Agency Member Ratty Smith, Moore, Adoption of Resolution No. 191-86 of the Council of the City of Bakersfield de- claring the public necessity for the taking of certain property for redevelop- ment purposes (Code of Civil Procedure Section 1245.230) (for Parcel 1, Lot 3 and Parcel 2, Lot 2 in Block 307). Upon a motion by Councilmember Christensen, Resolution No. 191-86 of the Council of the City of Bakerfield was adopted by the following vote: Ayes: Councilmembers Childs, Christensen, Dickerson, Salvaggio Noes: None Absent: Councilmember Ratty Smith Moore, Adoption of Resolution No. RA12-86 of the Redevelopment Agency of the City of Bakersfield declaring the public necessity for the taking of certain property for redevelopment purposes (Code of Civil Procedure Section 1245.230) (for Parce! 1, Lot 3 and Parcel 2, Lot 2 in Block 307). RA12-86 adopted Upon of the by the a motion by Agency Member Smith, Resolution No. Redevelopment Agency of the City of Bakersfield was following vote: Ayes: Noes: Absent: Agency Members Childs, Christensen, Dickerson, Salvaggio None Agency Member Ratty Smith, Moore, Adoption of Resolution No. 192-86 of the Council of the City of Bakersfield de- claring the public necessity for the taking of certain property for redevelop- ment purposes (Code of Civil Procedure Section 1245.230) (for Lot 4 in Block 307). Upon a motion by Councilmember Christensen, Resolution No. 192-86 of the Council of the City of Bakersfield was adopted by the following vote: Ayes: Noes: Absent: Councilmembers Childs, Christensen, Dickerson, Salvaggio None Councilmember Ratty Smith, Moore, Adoption of Resolution No. RA13-86 of the Redevelopment Agency of the City of Bakers- field declaring the public necessity for the taking of certain property for re- development purposes (Code of Civil Procedure Section 1245.230) (for Lot 4 in Block 307). Bakersfield, California, December 17, 1986 Page 4 Upon a motion by Agency Member Childs, RA13-86 of the Redevelopment Agency of the City adopted by the following vote: Resolution No. of Bakersfield was Ayes: Noes: Absent: Agency Members Childs, Christensen, Dickerson, Salvaggio None Agency Member Ratty Smith, Moore, ADJOURNMENT There being no further business to come before the Redevelopment Agency, upon a motion by Agency Member Childs, meeting was adjourned at 7:11 p.m. the There being no Council, upon a motion by adjourned at 7:12 p.m. further business to come before the Councilmember Childs, the meeting was ATTEST: MAYOR of the city of Bakersfield, Calif. of the City of Bakersfield, California df Bakersfield, California, December 17, 1986 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., December 17, 1986. The meeting was called to order by Mayor Payne, followed by the Pledge of Allegiance and Invocation by Reverend Steve Kaay of the First Assembly of God Church. The Deputy City Clerk called the roll as follows: Present: Mayor Absent: None Payne. Councilmembers Childs, Christensen, Smith, Ratty, Moore, Dickerson, Salvaggio RECESS Upon a motion by Councilmember Childs, Mayor Payne recessed the meeting at 7:03 p.m. until the conclusion of the Special Joint Meeting of the Council and the Redevelopment Agency. The meeting reconvened at 7:16 p.m. SCHEDULED PUBLIC STATEMENTS Mr. Jeff Brown, 901 Pershing Street, scheduled to speak on the agenda, was not present at the meeting. Mac Anderson, Executive Director of the Police Olympic Committee, officially advised the Council that Bakersfield will be hosting the 1988 California State Police Olympics in June of 1988, giving credit to the Council, Mayor Payne, City Manager Caravalho and Assistant City Manager Pulskamp for their efforts in the successful bid presentation in Stockton, California. Councilmember Moore commended Mr. with the Police Olympic bid and requested a by way of applause for all involved in this Anderson for his work public vote of approval venture. City Manager Caravalho gave special recognition to all officers of the Association, both sheriff and police, for time given to the successful presentation for the hosting of the Police Olympics. HEARINGS This is the time set for a public hearing on an appeal by Thomas J. Anton repre- senting the Buck Owens Production Company, Inc., the licensee of Radio Station KUZZ to the decision of the Board of Zoning Adjustment approving an application for a Conditional Use Permit requested by Union Oil Company of California to allow the drilling and operation of one oil well with associated equipment in an A (Agricultural) Zone. The well head is located 990 feet south of the westerly extension of Red Bank Road and 1,650 feet east of the southerly extension of Oswell Street. Mayor Payne declared the hearing open for public par- ticipation. Terry Kizer, an employee of Buck Owens Production Company, informed the Council that negotiations between Buck Owens Production Company and Union Oil are in process and requested postponement of the hearing for approximately thirty minutes. Bakersfield, California, December 17, 1986 - Page 2 Upon a motion by Councilmember Childs, the ing was postponed for thirty minutes. (The hearing on page 3.) public hear- is continued CORRESPONDENCE Upon a motion from Councilmember Smith, communication frown Mrs. M. Rowe, 2812 Wenatchee Avenue, received December 9, 1986, requesting reconsideration of the increase in the assessment for garbage service on the 1986-87 property tax, was received and referred to the City Manager's Office. REPORTS Councilmember Christensen, Chairman of the Auditorium and Community Services Committee, read Report No. 10-86 from the Auditorium and Community Services Committee regarding the Massage Ordinance. A request by Theresa Scott to review the existing mas- sage ordinance was referred to the Auditorium and Community Services Committee. The Committee met with Ms. Scott and the Police Chief to discuss this issue. In addition, contact was made with several local physi- cians for their input. After much deliberation and review, it was determined that the existing ordinance adequately addresses and governs the issuance of massage permits. Therefore, based on the above information, it is the recommendation of this committee that no further action be initiated. Upon a motion by Councilmember Christensen, Report No. 10-86 from the Auditorium and Community Services Committee was accepted. Councilmember Childs, Chairman of the Budget and Finance Committee, read Report No. 38-86 from the Budget and Finance Com- mittee regarding the Consolidated Transportation Services Agency. On December 3, 1986, Councilmember Rollie Moore requested that the City Council provide direction regarding the designation of the Consolidated Transportation Services Agency (CTSA) by the Kern County Council of Governments (KernCOG). This item was referred to the Budget and Finance Committee by the City Council. The committee reviewed the proposals submitted by the Bakersfield Senior Center and the Golden Empire Transit District (GET) and discussed them with both City staff and a representative from KernCOG. The committee also met with representatives from the Bakersfield Senior Center and the Golden Empire Transit District and dis- cussed their proposals. It was noted by the committee that this designation may have a significant impact on the delivery of transporta- tion and social services to senior citizens within the City of Bakersfield. The committee also recognizes the importance of City representation in this type of activity and requests that the Bakersfield Senior Center, if so designated, appoint a representative from both the City Council and the Board of Supervisors to their CTSA advi- sory board. Bakersfield, California, December 17, 1986 - Page 3 Therefore, based on the submitted proposals, this com- mittee recommends that the City Council endorse the de- signation of the Bakersfield Senior Center as the Consolidated Transportation Services Agency. This com- mittee recommends acceptance and approval of this report and the implementation of it's recommendations. Upon a motion by Councilmember Moore, an addition to the third paragraph of Report 38-86, that a member from the Golden Empire Transit Board be added to the Consolidated Transportation Services Agency, was approved. Councilmember Salvaggio called for the question. Upon a motion by Councilmember Moore, Report No. 38-86 from the Budget and Finance Committee was accepted. Councilmember Dickerson called for the question. Upon a motion by Councilmember Moore, the recommenda- tions of Report No. 38-86 from the Budget and Finance Committee were implemented. HEARINGS CONTINUED Mayor Payne declared the hearing re-opened for public participation on the appeal by Radio Station KUZZ to a decision of the Board of Zoning Adjustment approving an application for a Conditional Use Permit requested by Union Oil Company. Mayor Payne declared the hearing re-opened for public participation. Thomas J. Anton, Attorney representing KUZZ and KKXX Radio Stations, stated that his client has entered into an agree- ment with Unocal Corporation and if the agreement is signed on December 18, 1986, the appeal would be withdrawn. He requested that until the agreement is signed and an official withdrawal of the appeal is given to the City, the appeal be continued until the Council meeting of January 7, 1987. Upon a motion by Councilmember Ratty, the public hearing on an appeal by Thomas A. Anton to the decision of the Board of Zoning Adjustment approving an application for a Conditional Use Permit requested by Union Oil Company of California will be con- tinued at the Council meeting of January 7, 1987. REPORTS CONTINUED City Manager's Report No. 28-86 regarding refuse fees was not read into the record. At the Council Meeting of December 3, questions were raised with regard to to senior citizens. 1986, several refuse fee rebates The staff's recommendation was to allow a 50% rebate to residents sixty-five years of age or older, residing in an owner occupied dwelling. It was estimated approxi- mately 1,100 seniors would apply. In hopes of obtaining additional information as to the number of senior citizens living in single family homes, we contacted the following agencies: Social Security, Office on Aging, County Tax Assessor, and the State Franchise Tax Board. These agencies were unable to sup- ply a list of eligible residents. Bakersfield, California, December 17, 1986 - Page 4 A suggested method of implementing the 50% rebate to senior citizens would be to allow the senior to call in and request a rebate form. Each year thereafter the City would automatically send forms to those who had sent them in the previous year. The following results would occur if the above 50% rebate program is insti- tuted: 1. The cost to the resident would be directly related to the amount of refuse services received. 2. The City would lose approximately $30,000 in refuse fees. 3. The City would incur $4,000 in mailing and handling costs. Another suggestion was to grant a 68% rebate which would reduce the annual fee for senior citizens to $17. It is estimated the annual cost of implementing this alterna- tive would be $41,000. If the mail-in procedure is used for this alternative, the total cost would be $45,000. The following results would occur if the 68% rebate is instituted for senior citizens: 1. The cost would not be directly related to the amount of refuse services received. 2. Approximately $41,000 in revenue would be lost based on 1,100 homeowners applying for a rebate. 3. The City would incur $4,000 in mailing and handling costs. We recommend our original proposal of a 50% rebate senior citizens and a rebate to owners of property vacant for a period of 30 days or more. to Staff had anticipated the $30,000 cost of implementing the original proposal could be absorbed through savings in the 5.7 million dollar refuse budget. If an alterna- tive to the original proposal is adopted, additional re- sources must be transferred from the Council Contingency Account to the Refuse Fund. City Manager Caravalho informed the Council that upon Councilmember Dickerson's request a verbatim transcript of the December 3, 1986, Council discussion on refuse fees was available in draft form for perusal. Councilmember Dickerson requested and was given a copy. Councilmember Christensen made a motion to postpone any action on Report No. 28-86 until the Council meeting of January 7, 1987. Councilmember Moore made a substitute motion to accept Report No. 28-86 from the City Manager and implement the recommen- dations, including a rebate for residents absent from their homes for 30 consecutive days. Councilmember Christensen amended his motion as follows: Grant a 68% rebate to senior citizens, roll the garbage fee for senior citizens back to last year's rate of $17 per year. Upon a motion by Councilmember Ratty the call for the question was approved. Bakersfield, California, Oecember 17, 1986 - Page 5 Upon a substitute motion by Councilmember Moore, Report No. 28-86 from the City Manager was accepted, the recommendations implemented, including a rebate for residents absent from their homes for 30 consecutive days by the following vote: Ayes: Noes: Absent: Councilmembers Childs, Smith, Ratty, Moore Councilmembers Christensen, Dickerson, Salvaggio None Councilmember Dickerson clarified his position by stat- ing that at the meeting of December 10, 1986, he voted to have a 68% fee reduction, to go back to the $17 fee. The order of motions indicated that the Council was going to deal with the question of a 50% reduction which ends up being a 47% increase. He did not get a chance to speak because of Council action. The bottom line is, the senior has to pay more. The Council passed these fees back in June and now begins to alter them, first with the parade fee, now with this one. He did not think these fees were all that great then and he sees the Council taking action to correct some. He wishes the Council would correct more. This indicates to him that these fees may have been approved in a man- ner which did not give enough input by the community. He would have supported a 68% decrease to $17, but did not get a chance to vote on that and he thinks it is unfortunate that it ends up that the seniors get charged another 47% increase. Councilmember Salvaggio clarified his vote by stating that he was supportive of the Council's decision at the December 10th meeting to refer the issue of refuse fees back to staff for further research and analysis. He received information from staff and noted the difference of $1,100 to $1,500 due to mailing costs, and felt it would not be too great a burden on the City budget, which is why he voted the way he did. He is in support of rolling the fees back to last year's rate. He is pleased that the Council is giving some relief. CONSENT CALENDAR The following items were listed on the Consent Calendar: a. Approval of Warrant Nos. 3800 to 4133 inclusive, in the amount of $4,073,570.47. b. Claims for Damages and Personal Injuries from the following: Lillian Loomis, 2229 Park Way; Bonnie K. Records for minor son Jon Records,2601 Westholme, ~B; Otilia Fuentes, 608 Jeffrey Street; Daniel William Hobson, 2621 Layton Drive; and William Bailey, 3917 Jerome Way. (REFER TO CITY ATTORNEY) c. Corporate Grant Deed from the Optimist Boys Home and Ranch. d. Dedication of Properties: Street Right-of-Way Deed from MosesJan Develop- ment Corporation for Hayden Court located north of California Avenue and west of Union Avenue. Bakersfield, California, December 17, 1986 - Page 6 Grant Deed for Drainage Retention Basin from Epco, Inc., located south of Panama Lane and west of South "H" Street. Street Right-of-Way from Manuel Garcia, Lucy J. Garcia and Louise Blanchietti for a portion of Panama Lane and Akers Road located south of Panama Lane and west of Akers Road. Public Utility Easement, Line of Sight Easement and Grant Deed from Manuel Garcia, Lucy Garcia, and Louise Blanchietti located at the southwest corner of Panama Lane and Akers Road. Street Right-of-Way Deeds from Old Stine Pro- perties and Sunshine Village West Homeowners Association for additional right-of-way on Old Stine Road on the south side of Wilson Road and the adjacent alley. e. Dedication of Properties - Castro Ditch and Pipeline Quitclaim Deeds. f. Maps and Improvement Agreements: Improvement Agreement for Parcel Map 8016 for 8 parcels on 3.6 acres located north of California Avenue and west of Union Avenue (MosesJan Develop- ment Corporation). Final Map and Improvement Agreement for Tract 4774 for 89 lots on 17.4 acres located south of White Lane and west of Old River Road (Buena Vista Company). 3. DELETED Final Map and Improvement Agreement for Tract 4895 for 75 lots on 15.8 acres located south of Panama Lane and west of South "H" Street (Epco, Inc.). Improvement Agreement for Parcel Map 8040 for 4 parcels on 35.9 acres located at the southwest corner of Panama Lane and Akers Road. Improvement Agreement between Old Stine Proper- ties Sunshine Village Homeowners Association, Richard Mansoor, and Southland Corp. for roadway improvements in the vicinity of Wilson Road and Stine Road. Plans and specifications for construction of traffic signals and street improvements at the intersection of Stine Road and Wilson Road. Mayor Payne announced that Item f.3. was withdrawn from the agenda by the Public Works department. Upon a motion by Councilmember Childs, Items a, b, c, d, e, f, and g, with the exception of f.3., were adopted by the fol- lowing vote: Ayes: Noes: Absent: Councilmembers Childs, Christensen, Dickerson, Salvaggio None None Smith, Ratty, Moore, Bakersfield, California, December 17, 1986 - Page 7 ACTION ON BIDS Upon a motion by Councilmember Childs, low bid from S.L.O. City Cycles in the amount of $35,133.70 for five police motorcycles was accepted and the other bid rejected. Upon a motion by Councilmember Ratty, a bid from Gametime in the amount of $7,621.40 for park equipment was accepted. Adoption of Resolution No. 193-86 of the Council of the City of Bakersfield deter- mining that certain word processing equip- ment can be reasonably obtained from only oae vendor and authorizing the Finance Director to dispense with bidding. Upon a motion by Councilmember Smith, Resolution No. 193-86 of the Council of the City of Bakersfield was adopted by the following vote: Ayes: Noes: Absent: Councilmembers Childs, Christensen, Salvaggio None Councilmember Dickerson Smith, Ratty, Moore, Upon a motion by Councilmember Salvaggio, low bid of Remaco, Inc. in the amount of $29,750.00 for removing and dispos- ing of thirteen abandoned underground tanks at various locations on city-owned property was accepted, all other bids rejected, and the Mayor was authorized to execute the contract. DEFERRED BUSINESS Approval of Council action regarding the appeal by Joseph Zubia to Condition Nos. 3, 4 and 6 of an approved Modification by the Board of Zoning Adjustment to permit the elimination of both the required 10- foot side street yard and the 5-foot rear yard setbacks on that certain property commonly known as 10l Bernard Street. Condition No. 3: The installation of a 9500 lumen HPsv street light on the southeast corner of Bernard Street and Stockton Street. Condition No. 4: No parking within 10 feet by 10 feet area of intersection of alley and sidewalk area or other visibi- lity obstructions. Condition No. 6: The carport shall not encroach into the City right-of-way. Upon a motion by Councilmember Childs, the Board of Zoning Adjustment action on Condition Nos. 3 and 4 and modifica- tion of Condition No. 6 to permit a 5-foot roof encroachment, was upheld by the following vote: Ayes: Councilmembers Childs, Christensen, Salvaggio Noes: None Absent: Councilmember Dickerson Smith, Ratty, Moore, Bakersfield, California, December 17, 1986 - Page 8 NEW BUSINESS Adoption of Resolution of Intention No. 1017 of the Council of the City of Bakers- field declaring its intention to order the vacation of the 90-foot wide offer of road dedication between Panorama Drive and Paladino Drive in the City of Bakersfield. This Resolution of Intention sets the date of hearing for January 7, 1987. Upon a motion by Councilmember Intention No. 1017 of the Council of the adopted by the following vote: Smith, Resolution of City of Bakersfield was Ayes: Councilmembers Childs, Christensen, Salvaggio Noes: None Absent: Councilmember Dickerson Smith, Ratty, Moore, Adoption of Resolution No. 194-86 of the Council of the City of Bakersfield pro- viding for the adjustment of property tax reveaues upon local agency jurisdictional change resulting from Annexation No. 311, LAFCO Proceeding No. 920 (Panama No. 7). Upon a motion by Councilmember Childs, Resolution No. 194-86 of the Council of the City of Bakersfield was adopted by the following vote: Ayes: Councilmembers Childs, Christensen, Dickerson, Salvaggio Noes: Noae Absent: None Smith, Ratty, Moore, Adoption of Resolution No. 195-86 of the Council of the City of Bakersfield accepting bill of sale regarding City of Bakersfield Assessment District No. 86-3 (Outfall Pipeline). Upon a motion by Councilmember Christensen, Resolution No. 195-86 of the Council of the City of Bakersfield was adopted by the following vote: Ayes: Councilmembers Childs, Christensen, Dickerson, Salvaggio Noes: None Absent: None Smith, Ratty, Moore, Adoption of Resolution No. 196-86 of the Council of the City of Bakersfield author- izing the submission of an application for federal funds to the economic develop- ment administration for assistance in expanding Sewer Plant No. 3. Upon a motion by Councilmember Moore, Resolution No. 196-86 of the Council of the City of Bakersfield was adopted by the following vote: Ayes: Councilmembers Childs, Christensen, Dickerson, Sa]vaggio Noes: None Absent: None Smith, Ratty, Moore, Bakersfield, California, December 17, 1986 - Page 9 Adoption of Resolution No. 197-86 of the Council of the City of Bakersfield setting and authorizing Notice of a Hearing to consider and act upon the adoption of a Resolution of Necessity to acquire certain property by eminent domain for park pur- poses (Harris/Akers Park Site). This Resolution sets the date of hearing for January 21, 1987. Upon a motion by Councilmember Dickerson, Resolution No. 197-86 of the Council of the City of Bakersfield was adopted by the following vote: Ayes: Councilmembers Childs, Christensen, Dickerson, Salvaggio Noes: None Absent: None Smith, Ratty, Moore, Upon a motion by Councilmember Dickerson acceptance of a deed in the event the City is able to negotiate a settlement with the property owner for the purchase of the property in the amount of the appraised value was authorized by the following vote: Ayes: Councilmembers Childs, Christensen, Dickerson, Salvaggio Noes: None Absent: None Smith, Ratty, Moore, Adoption of Resolution No. 198-86 of the Council of the City of Bakersfield amend- ing Resolution No. 187-85 setting salaries and related benefits for officers and employees of the City of Bakersfield. Upon a motion by Councilmember Salvaggio, Resolution No. 198-86 of the Council of the City of Bakersfield was adopted by the following vote: Ayes: Councilmembers Childs, Christensen, Smith, Ratty, Dickerson, Salvaggio Noes: None Absent: None Moore, Approval of Agreement with Willdan Asso- ciates for development of an Implementa- tion Program for benefit financing of certain City Maintenance Operations. Upon a motion by Councilmember Moore, agreement with Willdan Associates was approved and the Mayor authorized to exe- cute the contract. Proposed Agreement with Carnation Company regarding sewer connection fees and pro- posa] for expansion of Wastewater Treat- ment Plant No. 3. ment with Committee. Upon a motion by Councilmember Childs, Carnation Company was referred to the the proposed agree.- Budget and Finance COUNCIL STATEMENTS Councilmember Moore expressed his tion of adult book stores on Chester Avenue and community let their sentiments be known opposition to reloca- and suggested the Council regarding this issue. Bakersfield, California, December 17, 1986 - Page 10 Councilmember Moore requested the Council consider the reappointment of Kay F. Madden to the Citizens.Auditorium Com- mittee at the next Council meeting. Councilmember Smith informed the Council that at the next Council meeting she will support the reappointment of William R. Perry to the Police Department Civil Service Board. Councilmember Salvaggio expressed frustration concerning the legality of the location of pornography shops and offered ma- terials in his possession to the Attorney's office regarding meth- ods other cities have used in dealing with this problem. Councilmember Childs stated he would support the reap- pointment of Louis G. Whitfield to the Miscellaneous Departments Civil Service Board at the next Council meeting. Councilmember Dickerson requested clarification from the City Attorney regarding memorandums handed out to Council members prior to or during the Council meeting. Councilmember Dickerson expressed concerns regarding pornography shops in the community, and suggested holding a work- shop to help deal with this problem. Councilmember Christensen asked for a full report from the Budget and Finance Committee regarding the status of property at Ralston Street and Lakeview Avenue. Deputy City Manager Strenn informed the Council a report would be available at the next Council meeting. Councilmember Salvaggio inquired of staff as to action being taken in regard to parade fees. CLOSED SESSION Upon a motion by Councilmember Childs, Council recessed to Closed Session at 9:30 p.m., pursuant to Government Code Section 54957, regarding Labor Negotiations with City of Bakersfield's Chief Negotiator Bill Avery, and [or personnel matters. ADJOURNMENT There being no further business to come before the Council, upon a motion by Councilmember Childs, the meeting was adjourned at 11:02 p.m. ATTEST: MAYOR of the city of Bakerg'field, Calif. of the City of Bakersfield, California df