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