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