Loading...
HomeMy WebLinkAbout11/12/1986 MINUTES CCBakersfield, California, November 12, 1986 Minutes of the Special Meeting of the Council of the City of Bakersfield, California, for the purpose of a Workshop held in the City Hall Annex Building Conference Room at 5:16 p.m., November 12, 1986. The meeting was called to order by Mayor Payne. Present: Mayor Absent: None Payne. Councilmembers Childs, Christensen, Smith, Ratty, Moore, Dickerson, Salvaggio 2010 PLAN Deputy City Manager Mary Strenn gave highlights of the General Plan Process. Woody Tescher, Vice-President of Envicom, described the three land use alternatives for the Bakersfield Metropolitan area. The three plans are "Status Quo," "Centers Plan" and the "Resource Plan." TRAFFIC SYNCHRONIZATION City Engineer Steve Walker presented the various of synchronizing traffic signals. There are currently 150 signals in the City of Bakersfield, of which fifty-six are synchronized. methods traffic ADJOURNMENT There being no further business to come before the Council, Mayor Payne adjourned the meeting at 6:15 p.m. ATTES'F: MAYOR of the City of B~akersfield, Calif. CITY CLERK and Ex Officio Clerk of the Council of the City of Bakersfield, California d~ Bakersfield, California, November 12, 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., November 12, 1986. The meeting was called to order by Mayor Payne, followed by the Pledge of Allegiance and Invocation by Dr. Clyde Wasdin of the First Assembly of God Church. The City Clerk called the roll as follows: Present: Mayor Absent: None Payne. Councilmembers Childs, Christensen, Smith, Ratty, Moore, Dickerson, Salvaggio Mayor Payne introduced student executives from the eight local high schools who participated in Student Government Day by spending the day at City Hall. Annie Madsen, Bakersfield High School Shane Koerner, Community Christian High School Ear] Edwards, East High School Rob Bilsborough, Foothill High School John Lin, Garces Memorial High School Abby Krausse, Highland High School Robert Duquette,North High School Pamela J. Manning, South High School Rob Dull, West High School MINUTES Upon a motion by Councilmember Moore, the minutes of Regular Meeting of October ]5, 1986, and Special Meeting of October 28, 1986, were approved as presented. the SCHEDULED PUBLIC STATEMENTS Dr. Jim Malone, 3716 Seligman Drive, read a prepared statement regarding the Skateboard Ordinance. Mayor Payne distributed photographs of a skateboard ramp that is located behind a residence on Litchfield Drive. Mayor Payne also mentioned a memo from Cal Bidwell, Building Director, to Deputy City Manager Mary Strenn, dated November 12, 1986, regarding the skateboard ramp on Litchfield Drive, which was distributed to the Council. Mayor Payne advised the Council that he would like to have Item 11a., Appointment of Members to serve on the "Central District Development Agency", pulled from the Agenda and deferred for one week due to legal technicalities recently brought to his attention by the City Attorney. RECESS Mayor Payne recessed the meeting at 7:20 p.m. Due to the absence of Mayor Payne, Vice-Mayor Childs reconvened the meeting at 7:25 p.m. Lisa Smith, 5113 Marina Drive, spoke regarding informa- tion from the Planning Commission, noting that the EIR on oil drilling in southwest Bakersfield has been completed and certified by the Planning Commission and the Board of Zoning Adjustment. She requested that action be taken to complete the Proposed Oil Ordinance. She also commended Jack Hardisty, Assistant Building Director, for his assistance. Bakersfield, California, November 12, 1986 Page 2 Sheri Connelly, 3701 Litchfield Drive, representing homeowners in her neighborhood, spoke in opposition to skateboard ramps in residential neighborhoods. Councilmember Ratty requested a memo from staff on the economic impact to the homes surrounding the skateboard ramp; whether covenants, if any, have been violated; and if this issue is included on realty check lists. Councilmember Salvaggio requested that the memo address whether skateboard ramps could be declared a public nuisance, and the issue of reimbursement or buy out of the amount over a period of time. Christy Ralls, 1104 Castro Lane, spoke regarding possi- ble sewer service from the City to her Kern County neighborhood. Norman M. Walters, 3301 Dwight Street, asked the Council to rescind the $500 Parade Permit fee for the American Legion to sponsor the Annual Veteran's Day Parade. Upon a motion by Councilmember Moore the subject of Parade Fees was referred to the Budget and Finance Committee reconsideration and a review of parades with community-wide interest. for Vice-Mayor Childs stated that perhaps the Budget and Finance Committee could come back with a positive recommendation in response to this motion in a timely manner. HEARINGS This is the time set for public hearing on Resolution of Intention No. 1015 declaring its intention to order the vacation of the Public Utilities Easement reserved in the abandoned portion of Brian Way and the adjacent alley between Pierce Road and Freeway 99. Vice-Mayor Childs declared the hearing open for public participation. No protests or objections being received, and no one wishing to speak in favor, Vice-Mayor Childs closed the public portion of the hearing for Council deliberation and action. Upon a motion by Councilmember Ratty, Resolution No. 167-86 of the Council of the City of Bakersfield ordering the vacation of the Public Utilities Easement reserved in the aban- doned portion of Brian Way and the adjacent alley between Pierce Road and Freeway 99 in the City of bakersfield was adopted by the following vote: Ayes: Councilmembers Childs, Christensen, Dickerson, Sa]vaggio Noes: None Absent: None Smith, Ratty, Moore, This is the time set for protest hearing before the Council for the purpose of hearing any person owning real property within, or any registered voter residing within, territory designated as Panama No. 6, proposed to be annexed to the City of Bakersfield. Vice-Mayor Childs declared the hearing open for public participation. No protests or objections being received, and no one wishing to speak in favor, Vice-Mayor Childs closed the public portion of the hearing for Council deliberation and action. Bakersfield, California, November 12, 1986 Page 3 Upon a motion by Councilmember Moore, Resolution No. 168-86 of the Council of the City of Bakersfield making findings that no written protest has been filed and ordering the territory designated as Proceeding No. 908, Annexation No. 308, (Panama No. 6), annexed to the City of Bakersfield, was adopted by the follow- ing vote: Ayes: Noes: Absent: Councilmembers Childs, Christensen, Dickerson, Salvaggio None None Smith, Ratty, Moore, CORRESPONDENCE Upon a motion by Councilmember Ratty, communication from residents of Stockdale Ranchos, received October 31, 1986, regard- ing opposition to proposed zone ch&nge from R-1 to PCD at the southwest corner of Allen Road and Stockdale Highway, General Plan Amendment No. 43, Segment IV, was received and referred to the Planning Commission for study and recommendation. REPORTS Councilmember Moore read Report No. 32-86, from the Budget and Finance Committee, regarding Correspondence from Phil KeImar regarding Refuse Service as follows: At the City Council meeting of October 15, 1986, corre- spondence from Phil Kelmar was referred to the Budget and Finance Committee for review. In the correspon- dence, Mr. Kelmar indicated a problem with one of the City's refuse contractors in providing a refuse bin. He also made the suggestion that the City might consider getting into the bin rental business. Staff indicates that the contractor has been contacted regarding this matter and the bin situation has been resolved. This committee has reviewed this matter with staff and, as reflected in the attached reply to Mr. Kelmar, agrees with staff's recommendations that the City not provide services that are adequately available by the private sector. Therefore, this committee recommends that staff send the attached letter in response to Mr. Kelmar's concerns. Upon a motion by Councilmember Moore, the reading of Report No. 32-86 from the Budget and Finance Committee regarding Correspondence from Phil Kelmar regarding Refuse Service was accepted. Upon a motion by Councilmember Moore, the recommenda- tions of Report No 32-86 from the Budget and Finance committee regarding Correspondence from Phil Kelmar regarding Refuse Service were implemented. CONSENT CALENDAR The following items were listed on the Consent Calendar: a. Approval of Warrant Nos. 2965 to 3083 inclusive, in the amount of $671,515.78. Claims for Damages and Personal Injuries from the following: Lillie Basnett, 220 No. Inyo, #B; Rita Dianne Hernandez, 501 Goodman Street; Bakersfield, California, Novelnber 12, 1986 - Page 4 Antonio L. Hernandez, 501 Goodman Street; Daniel Casteneda, 1404 Telegraph; Kathleen M. Phillips, 3125 19th Street, #134; Zhang Xiao Ping, 309 17th Street, Apt. A; and Rosemary Hicks, 905 Alameda, Maricopa. (REFER TO THE CITY ATTORNEY) Contract Change Order No. i to Contract No. 86-20, Repair of the Wastewater Treatment Plant 2 Primary Digester, Kaweah Construction Company. Upon a motion by Councilmember Ratty, Items a through c of the Consent Calendar were adopted by the following vote: Ayes: Noes: Absent: Councilmembers Childs, Christensen, Dickerson, Salvaggio None None Smith, Ratty, Moore, DEFERRED BUSINESS Deferral of appointment of Members to serve on the "Central District Development Agency." Vice-Mayor Childs made several comments regarding the Central District Development Agency and stated, for the record, that he could not support the private agency. If, in fact, there is a project that comes before the City Council for approval that contains any kind of condemnation element, he would vote against it. He would bear the bruht of the ire of any developer who has chosen to spend a great sum of money or any money whatsoever in regards to that project. He could not support this private Central District Development Agency. Councilmember Dickerson stated his desire to have the Council remain as the Redevelopment Agency for the City. eminent Agency. Councilmember Christensen commented on his opposition domain in regard to the Central District Development to Councilmember Ratty made a motion to withdraw the Appointment of Members to serve on the Central District Develop- ment Agency until the next Council meeting. Councilmember Dickerson made a substitute motion to ter- minate the Central District Development Agency. Upon a motion by Councilmember Christensen, the call for the question was unanimously approved. Councilmember Dickerson's substitute motion to terminate the Central District Development Agency was defeated by the fol- lowing vote: Ayes: Councilmembers Childs, Christensen, Dickerson Noes: Councilmembers Smith, Ratty, Moore, Salvaggio Absent: None Councilmember Ratty's motion to withdraw the Appointment of Members to serve on the Central District Development Agency until the next Council meeting was approved by the following vote: Bakersfield, California, November 12, 1986 Page 5 Ayes: Noes: Absent: Councilmembers Childs, Christensen, Salvaggio Councilmember Dickerson None Smith, Ratty, Moore, Councilmember Salvaggio clarified his vote, stating that his reason for support of this motion is the legal technicality presented by City Attorney Oberholzer. NEW BUSINESS Adoption of Resolution No. 169-86 of the Council of the City of Bakersfield ini- tiating proceedings for the annexation of territory to the City of Bakersfield identified as Proceeding No. 909, Annexation No. 309, in accordance with LAFCO Resolution making determination (Mr. Vernon No. 3). This Resolution initiates the proceedings for the annex- ation of Mr. Vernon No. 3, and sets the date for the protest hearing for December 3, 1986. Upon a motion 169-86 of the Council of the following vote: by Councilmember Moore, Resolution No. the City of Bakersfield was adopted by Ayes: Noes: Absent: Councilmembers Childs, Christensen, Dickerson, Salvaggio None None Smith, Ratty, Moore, Adoption of Resolution No. 170-86 of the Council of the City of Bakersfield authorizing Fuel Efficient Traffic Signal Management Program Grant Application. Upon a motion by Councilmember Dickerson, Resolution No. 170-86 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, Approval of Plans and Specifications for installation of a sidewalk on Truxtun Avenue adjacent to the Corporation Yard. Upon a motion by Councilmember Ratty, Plans and Specifications for installation of a sidewalk on Truxtun Avenue adjacent to the Corporation Yard, and authorization to expend funds from savings in completed projects, was unanimously approved. COUNCIL STATEMENTS Councilmember Salvaggio relayed concerns expressed to him by a resident regarding wall graffiti. He requested staff to investigate the possibility of fencing off Santa Cruz and Brunswick Streets, which run into the greenbelt or PC~E easement. In response to a question by Councilmember Salvaggio, City Attorney Oberholzer reported that a citation was served on the Canal Agency one week ago, and Declaratory Relief Action has been filed against the City of Bakersfield. Councilmember Salvaggio asked for clarification of a personnel matter to be included in tonight's Closed Session. Bakersfield, California, November 12, 1986 - Page 6 Councilmember Dickerson requested staff provide the Council with a report on the Wible Road, Ming Avenue and Hughes Lane extension signalization. Councilmember Sa]vaggio also expressed concern regarding the signals at the on-ramps from Highway 99 to California Avenue and White Lane. CLOSED SESSION Upon a motion by councilmember Moore, Council recessed to Closed Session, at 8:45 p.m., pursuant to Government Code Section 54957, regarding Labor Negotiations with City of Bakersfield's Chief Negotiator Bill Avery, and one Personnel matter. ADJOURNMENT There being no further business to Council, upon a motion by Vice-Mayor Childs, adjourned at 10:06 p.m. come before the the meeting was ATTEST: MAYOR of the City Bakers'field, Cal if. CITY CLERK and Ex Officio Clerk of the of the City of Bakersfield, California df Council