Loading...
HomeMy WebLinkAbout10/29/1986 MINUTES CCBakersfield, California, October 29, 1986 Minutes of the Special Meeting of the Council of the City of Bakersfield, California, for the purpose of a Workshop, held in the Basement Conference Room of the Annex Building, City Hall, at 5:15 p.m., October 29, 1986. The meeting was called to order by Mayor Payne. Present: Mayor Payne. Councilmembers Childs, Christensen, Moore, Ratty, Salvaggio, Smith Absent: Councilmember Dickerson vided flood. SAND CREEK GOLF COURSE WORKSHOP River Recreation Overview Florn Core, Assistant Director of Water Resources, pro- an overview of the designed floodway and one-hundred year Barry Hand, Principal Planner, discussed the relation- ship between the Kern River access and the proposed Sand Creek Golf Course, including the bike path and equestrian. Recreation Demand for Golf Principal Planner Hand explained the need golf courses due to Kern County's population. regarding regarOing access to the Kern River Plan Element. for six public Lease Agreement Alan Daniel, Deputy City Attorney, provided information the Lease Agreement with Sand Creek Associates. Environmental Impact Report Jim Movius, Associate Planner, made a presentation the appropriate habitat and evaluation procedure. Consistency with Kern River Plan Element Principal Planner Hand provided information regarding the Kern River and consistency with the flood plains in City Manager Caravalho made a presentation River Recreation Concept. regarding the ADJOURNMENT There being no further business to come before the Council, upon a motion by Councilmember Salvaggio, the meeting was adjourned at 6:30 p.m. ATTEST: MAYOR of the City of Bakersfield, Calif. cITY'CLERK and Ex Officio Clerk of the Council of the City of Bakersfield, California rg Bakersfield, California, October 29, 1986 Minutes of the Regular Meeting City of Bakersfield, California, held in City Hall at 7:00 p.m., October 29, 1986. of the Council of the the Council Chambers of The meeting was called to order by Mayor Payne, followed by the Pledge of Allegiance and Invocation by Councilmember Moore. Present: Absent: Deputy City Clerk Gafford called the roll as follows: Mayor Payne. Councilmembers Salvaggio, Smith, Childs, Christensen, Moore, Ratty Councilmember Dickerson Mayor Payne announced that Councilmember Dickerson is town and sends his regrets. commitment in has a prior at 7:30 p.m. the Minutes of 8, 1986, were out of Mayor Payne stated that he which he will be leaving the meeting MINUTES Upon a motion by Councilmember Childs, the Special Meeting and Regular Meeting of October approved as presented. PUBLIC STATEMENTS Ilo Scatena, representing the Bakersfield Christmas Parade Committee, 1727 Glenwood Drive, read a letter from the Bakersfield Christmas Parade Committee expressing concern and requesting reconsideration of the fee schedule requiring $500.00 to cover the expenses incurred by the City for the event. Upon a motion by Councilmember Ratty, request regarding the fee schedule was referred Finance Committee. [lo Scatena's to the Budget and HEARINGS This is the time set for public hearing on Resolution of Intention No. 1014 declaring its intention to order the vacation of portions of Sonora Street, Alpine Street, Inyo Street, Butte Street and Chico Street (Welfare Facility Site). Mayor Payne declared the hearing open for public par- ticipation. Mike Garcia, Garcia Roofing, 200 Inyo Street, spoke in opposition to the vacation. No further protests or objections being received and no one wishing to speak in favor, Mayor Payne closed the public portion of the hearing for Council deliberation and action. Upon a motion by Councilmember Childs, Resolution No. 155-86 of the Council of the City of Bakersfield ordering the vacation of portions of Sonora Street, Alpine Street, Inyo Street, Butte Street and Chico Street adjacent to Blocks 226, 240, 241, 243, 244 and the alley in Block 241 of Kern Division in the City of Bakersfield was adopted by the following vote: Ayes: Councilmembers Salvaggio, Smith, Moore, Ratty Noes: None Absent: Councilmember Dickerson Childs, Christensen, Bakersfield, California, October 29, 1986 Page 2 This is the time set for public hearing regarding an amendment to the Land Use Element and associated rezoning of the Bakersfield Metropolitan Area General Plan and proposed environmental documents concerning the following areas: SEGMENT lII: AUTO MALL ASSOCIATES has applied to amend previ- ously approved conditions applied to the Bakersfield Auto Mall regarding the amount of land- scaping required along Pacheco Road, Wible Road and all interior streets. Project area is located south of Pacheco Road and east of Wible Road to Freeway 99. Mayor Payne declared the hearing open for public parti- cipation on Segment III. Randy Zeeb, Quad Consultants, spoke in support of Segment III. Sandra Campbell, 3813 Margalo, spoke in support of Segment IV. No protests or objections being received and no one else wishing to speak in favor, Mayor Payne closed the public portion of the hearing for Council deliberation and action. For the record, Mayor Payne left and Vice-Mayor Childs chaired the meeting at this time. Upon a motion by Councilmember Ratty, Resolution No. 156-86 of the Council of the City of Bakersfield making findings, approving and adopting the Negative Declaratlon and approving Segment III of the proposed Amendment to the Land Use Element of the Bakersfield Metropolitan Area General Plan (Land Use Amendment 3-86) was adopted by the following vote: Ayes: Noes: Absent: Councilmembers Childs, Smith, Ratty, Moore Councilmembers Salvaggio, Christensen Councilmember Dickerson SEGMENT IV: HERB HULL representing WAYNE L. VAUGHN, SR., has applied to amend the General Plan Land Use Element designation from Low Density Residential to Commercial on 6 net acres located on the southwest corner of Stockdale Highway and South Allen Road. A concurrent rezoning application has also been applied to change the zoning from R-1 (One Family Dwelling) to P.C.D. (Planned Commercial Development) consisting of three structures total- ing approximately 60,880 gross square feet of retail space. Correspondence was received from Milazzo & Associates, 1200 Truxtun Avenue, dated October 29, 1986, requesting a continu- ance of Segment IV and Concurrent Rezoning. City Attorney Oberholzer explained the request by Milazzo & Associates, Segment withdrawn. that as a result of IV has been Bakersfield, California, October 29, 1986 - Page 3 This is the time set for a public hearing on an appea] by MIKE HOLT to the decision the Bakersfield Police Department revoking his Cab Driver Permit. Vice-Mayor Childs declared the hearing open for public participation. City Attorney Oberholzer explained that because the appeal deals with a past arrest record and pursuant to Government Code Section 54956.7, the Council may go into C]osed Session to address this issue. CLOSED SESSION Upon a motion by Councilmember Moore, Council recessed to Closed Session, at 7:35 p.m., pursuant to Government Code Section 54956.7, for deliberation on the appeal by Mike Holt by the following vote: ' Ayes: Noes: Absent: Abstaining: Councilmembers Childs, Christensen, None Councilmember Dickerson Councilmember Salvaggio Smith, Ratty, Moo:re Vice-Mayor Childs Vice-Mayor Childs drawn by Mike Holt. reconvened the meeting at announced that the appeal 8:24 p.m. was with- This is the time set for public hearing on Resolution No. 153-86 ordering instal- lation of curb, gutter and connecting paving along Mesa Grande Street in front of Parcel C, Tract No. 2263. Vice-Mayor Childs declared the hearing open for public participation. Larry Keller, 3807 Mesa Grande, spoke in support of installation of curb, gutter and connecting paving along Mesa Grande Street. the No protests or objections being received and no one else 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 Salvaggio, Resolution No. 157-86 of the Council of the City of Bakersfield overruling objec- tions and protests, if any, and confirming order that curb, gutter and connecting paving be installed along Mesa Grande Street in front of vote Ayes Noes: Absent: Parcel C, Tract No. 2263, was adopted by the following Councilmembers Childs, Christensen, Salvaggio None Councilmember Dickerson Smith, Ratty, Moore, CORRESPONDENCE Upon a motion by Councilmember Ratty, communication from Greenfield Union School District, 1624 Fairview Road, dated October 13, 1986, submitting the annual report of fees collected pursuant to Chapter 15.70, was received and referred to the Urban Development Committee. Bakersfield, California, October 29, 1986 Page 4 Upon a motion by Councilmember Ratty, communication from Ryder Truck Rental, Inc., 14875 Landmark Boulevard, Suite 100, Dallas, Texas, dated October 20, 1986, requesting to connect prop- erty located at 2929 East Brundage Lane to the City's sewer system, was received and referred to the Urban Development Committee. Upon a motion by Councilmember Moore, communication from Irene Lapin, 4326 Lanza Lane, Stockton, dated October 2, 1986, regarding agencies working together to prevent animal abuse in Bakersfield, was received and placed on file. Upon a motion by Councilmember Christensen, communica- tion from Quad Consultants, 1415 18th Street, Suite 611, Great Western Building, dated October 14, 1986, requesting abandonment of the excess road right-of-way on the north side of Pacheco Road east of Wible Road, was received and referred to the Planning Commission for study and recommendation. Upon a motion by Councilmember Moore, communication from The Metropolitan Water District of Southern California, 1111 Sunset Boulevard, Los Angeles, dated October 17, 1986, requesting the Council send a brief letter to President Reagan asking him to sign H.R. 3113 into law regarding western water use and develop- ment, was received and referred to the Water Resources Committee. Upon a motion by Councilmember Moore, communication from Christena M. Geyer, 1000 Pebble Beach Drive, dated October 22, 1986, opposing the proposed changes to the Kern River Plan and requesting Council keep the primary and secondary flood plane free from development and developers, was received and referred to the Water Resources Committee. Upon a motion by Councilmember Christensen, communica- tion from SEEZ Corporation, 2000 South Union Avenue, dated October 9, 1986, requesting continued funding of the Marketing Effort of the Southeast Enterprise Zone, was received and referred to the Budget and Finance Committee. Upon a motion by Councilmember Christensen, communica- tion from George W. Dorris, 1941Dolfin Drive, dated September 15, 1986, regarding refuse collection fees at 121)1 34th Street, was referred to staff for proper answer and copies to be distributed to Councilmembers. REPORTS Councilmember Ratty Budget and Finance Committee, 805 East California Avenue as read Report No. 30-86 from the regarding Proposed Retail Center follows: at Vernon Strong submitted a letter to the City Council indicating his intent to submit a proposal to develop a new Retail Center at 805 E. California Avenue. The proposal was submitted on October 10, 1986 and reviewed by this committee on October 15, 1986. It is Mr. Strong's intent to relocate his store at 828 East California Avenue to the new site. The new store will be expanded to function as a mini market with gas pumps and other related ser- vices. The project as proposed calls for the City to provide a $59,000 grant and a waiver of all fees. The developer would secure conventional financing for the construction of the project. A deed of trust against the property will provide security for the grant funds until the project is completed. Also, an appraisal will be completed to confirm the value of the land and substantiate the developers equity position. Bakersfield, California, October 29, 1986 Page 5 Therefore, we are recommending that the Mayor be authorized to execute an Agreement between the City of Bakersfield and Vernon Strong, containing the following items: 1. A Grant to reduce the cost of the project the amount of $59,000. 2. Payments of 50% of the cost of City permits and fees. 3. A requirement that the vacated property be rehabilitated after completion of the new store. Upon a motion by Councilmember Ratty, Report No. 30-86 from the Budget and Finance Committee regarding Proposed Retail Center at 805 East California Avenue, was received. Vernon Strong, 301 11th Street, answered questions of the Council. Upon a motion by Councilmember Ratty, the recommendations of Report No. 30-86 from the Budget and Finance Committee, regard- ing Proposed Retail Center at 805 East California Avenue were approved by the following vote: Councilmembers Childs, Christensen, Salvaggio Ayes: Noes: None Absent: Councilmember The following a. Approval Dickerson CONSENT CALENDAR items were listed on of Warrant Nos. 2266 Smith, Ratty, Moore, the Consent Calendar: to 2610 inclusive, in the amount of $1,030,886.95. Claims for Damages and Personal Injuries from the following: Hartford Insurance for insured Robert and Barbara Pritchard, P.O. Box 3615, San Francisco; Adrianna Thomas, 1200 First Street; William Ira White, 820 Chapman Street; David Varela, 1008 "S" Street; Jack-in-the-Box, 3002 Ming Avenue; Deborah Haut, 1112 Truxtun Avenue; Dewaine Stanley Minor, 8536 Kern Canyon Road; and Lillie Mae Rosson, 1128 Truxtun Avenue. (REFER TO CITY ATTORNEY) Individual Grant Deed from Charle W. Bozarth and Ann Lane Bozarth. Individual Grant Deed from Edwin Toiles, as Trustee. e. Individual Quit Claim Deed from Ira A. Marshall, Jr. and Martha W. Marshall, husband and wife. Bakersfield, California, October 29, 1986 Page 6 Corporation Grant Deed from Masonic Homes of California. Dedication of Property: Grant Deed from Ameri-Kern Financial, Inc., a California Corporation, for a drainage basin site south of Panama Lane and east of Stine Road. Maps and Improvement Agreements: Final Maps and Improvement Agreements with U.S. Home Corporation, for Tract 4930 Unit A and Tract 4930 Unit B for 86 lots on 17.2 acres located south of Panama Lane and east of Stine Road. Notice of Completion and Acceptance of Work on: Construction of Street Improvements, Contract No. 86-153, with Griffith Company, on Ming Avenue between Castro and Hughes Lanes. Resurfacing and Improving Chester Lane, Contract No. 86-106, with Granite Construction, from Oleander Street to Oak Street and "A" Street from Bank Street to California Avenue. Resurfacing Easton Drive and Chester Lane, Contract No. 86-105, with Granite Construction, north of California Avenue· Tract 4295, Phase "I", Improvement Agreement No. 85-214, with Bakersfield Country Club Development, located near Fairfax Road and Highland Knolls Drive. Tract 4445, Phase "B", Improvement Agreement No. 85-155, with Wayne L. Vaughn, Sr., located near Stockdale Hwy. and Allen Road. Tract 4445, Phase "C", Improvement Agreement No. 85-156, with Wayne L. Vaughn, Sr., located near Stockdale Hwy. and Alien Road. Tract 4699, Improvement Agreement No. 84-147, with Tenneco Realty Development Corporation, located near Park View Drive and White Lane. Applications for Encroachment Permits from: Dr. James L. Frederickson and Dean A. Gay,1801 21st Street for construction of round fiberglass planters with irrigation system on 21st Street and Chester Avenue at 2026 and 2030 Chester Avenue. G & M Properties, 828 Chester Avenue for construction of an extension of an existing canopy over the sidewalk on 19th Street at 1122 19th Street. Peter P. Moseslan, Mosesian Development Corporation, 1700 "K" Street for construction of transformer pad, trash and loading dock enclosure on 16th Street at 701 16th Street, encroaching 5'6" into the right-of-way. Bakersfield, California, October 29, 1986 - Page 7 Timberline Furniture, 409 California Avenue for construction of a canvas awning extending 4 feet into the street right-of-way and 8 feet above the sidewalk on California Avenue at 409 California Avenue. Replacement of the Stockdale Highway Bridge at the Kern River - Request for Proposals. Common Use Agreement District for a sewer Canal Right-of-Way. with North Kern Water Storage line crossing the Calloway Agreement with Nancy Harren to instruct a color technique class for adults and a manners class for children. Agreement with Panama Union School District for after-school activities. Agreement with Bakersfield City School District for after-school activities. Upon a motion by Councilmember Moore, Items a, b, c, d, e, f, g, h, i, j, k, l, m, n and o of the Consent Calendar were adopted by the following vote: Ayes: Councilmembers Childs, Christensen, Salvaggio Noes: None Absent: Councilmember Dickerson Smith, Ratty, Moore, ACTION ON BIDS Upon a motion by Councilmember Moore, low bid from Overhead Door of Bakersfield, in the amount of $5,559.00, to fur- nish and install an Overhead Garage Door at Fire Station No. 7, was accepted and the other bid rejected. Upon a motion by Councilmember Ratty, low bid from Hopper, Inc., in the amount of $5,552.56, for Are We]der with Trailer, was accepted and the other Did rejected. Upon a motion by Councilmember Smith, low bid from Berchtold Equipment Co., in the amount of $5,680.54, for Backhoe Trailer, was accepted and all other bids rejected. Upon a motion by Councilmember Moore, low bid from Farm Pump and Irrigation Co., in the amount of $17,297.00, to furnish and install deep well turbine pump and motor for Fairhaven Water Well No. F-103, was accepted, all other bids rejected, and the Mayor was authorized to execute the Contract. Upon a motion by Councilmember Christensen, low bids from Computer Software Solutions in the amount of $2,097.74 (dual drive), and Computer Products, Inc., in the amount of $8,770.44 (single drive), for Cartridge Disk Systems for Personal Computers, was accepted and all other bids rejected. Upon a motion by Councilmember Christensen, low bids from Valley Tree, in the amount of $8,085.00 (2 locations), and DD~K Construction, in the amount of $3,062.00 (3 locations), for demolition of substandard housing, was accepted, the other bids rejected and the Mayor was authorized to execute the Contract. Upon a motion by Councilmember Ratty, low bid of Paxin Electric, Inc., in the amount of $38,975.00, for traffic signal system on Belle Terrace and New Stine Road, was accepted, the other bids rejected, and the Mayor was authorized to execute the Contract. Bakersfield, California, October 29, 1986 - Page 8 Upon a motion by Councilmember Christensen, low bid of Paxin Electric, Inc., in the amount of $46,100.00, for traffic signal system on Agate Street/Castro Lane at Wilson Road, was accepted, all other bids rejected, and the Mayor was authorized to execute the Contract. Upon a motion by Councilmember Salvaggio, low bid from Witco Corporation, in the amount of $89,659.04, for Annual Contract for road oils, was accepted and the Mayor was authorized to execute the Contract. Upon a motion by Councilmember Christensen, Resolution No. 158-86 of the Council of the City of Bakersfield determining that certain computer equipment and software can be reasonably obtained from only one vendor and authorizing the Finance Director to dispense with bidding therefor, was adopted by the following vote: Ayes: Noes: Absent: Councilmembers Childs, Christensen, Salvaggio None Councilmember Dickerson Smith, Ratty, Moore, Upon a motion by Councilmember Moore, low bids from Image Electronics, in the amount of $6,847.60 (one item), Hoffman Video, in the amount of $3,897.62 (three items), and A&G Associates, in the amount of $585.12 (four items), for video equipment for Police Training Division, were accepted and all other bids rejected. Upon a motion by Councilmember Smith, low bid from Contractors Equipment and Supply Co., in the amount of $18,285.00, for power sweeper, was accepted. Upon a motion by Councilmember Christensen, bid from A-C Electric for Base Bid plus Option A, in the amount of $82,000.00, for traffic signal systems on Ming Avenue at So. Real Road, Ming Avenue and Stine Road and New Stine Road at Wilson Road, was accepted, all other bids rejected, and the Mayor was authorized to execute the Contract. NEW BUSINESS First Reading of an Ordinance of the Council of the City of Bakersfield amend- ing Section 17.06.020 of Chapter 17.06 (Zoning Map) of the Municipal Code of the City of Bakersfield regarding pre- zoning of property known as Panama No. 7 Annexation. First Reading of an Ordinance of the Council of the City of Bakersfield amend- ing Sections 17.60.030 18., 17.60.070 N., 17.60.140 A. 6., 17.60.150 A. 3. a.d. and A. 7. a. d., 17.60.160 A. 4. a. e. and A. 8. a. d., 17.60.170 A. 4. a. d. and A. 8. a. b., and adding Sections 17.60.110 0. and 17.60.260 F. 7. to the Bakersfield Municipal Code relating to Signs. As a part of the Council's adoption of the last major revision of the Sign Ordinance, it referred the matter of special regulations for "freeway oriented" signs to the Planning Commission for review and recommendation. At the conclusion of it's review, the Planning Commission recommended that signs higher and larger be approved along State Highway 99. The Commission also recommended other changes to address problems which have Bakersfield, California, October 29, 1986 Page 9 become apparent with enforcement of the Sign Ordinance. They pri- marily dealt with an increase of sign height from 8 feet to 12 feet, permitting flags and banners for subdivision tract sales offices and tenant signs in shopping centers with other noncon- forming signs. First Reading of an Ordinance of the Council of the City of Bakersfield desig- nating Columbus Street and West Columbus Street as the Official Names for all existing streets on same alignment. First Reading of an Ordinance of the Council of the City of Bakersfield adding Chapter 15.65 to the Bakersfield Municipal Code providing for the respon- sibtlity of Hazardous Materials Release Response Plans and Inventory. Adoption of Resolution No. 159-86 amend- ing Resolution of Intention No. 1004, a resolution of the Council of the City of Bakersfield, to acquire improvements, Assessment District No. 86-2, Buena Vista Trunkline. Upon a motion by Councilmember Moore, Resolution No. 159-86 of the Council of the City of Bakersfield was adopted by the following vote: Ayes: Councilmembers Childs, Christensen, Salvaggio Noes: None Absent: Councilmember Dickerson Smith, Ratty, Moore, Adoption of Resolution No. 160-86 of the Council of the City of Bakersfield in regards to a request by the Local Agency Formation Commission to take legislative action to determine intentions to forth- with provide services proposed in C.S.A. Annexation to County Service Area No. 18 (Extension of Boundaries in Zone of Benefit No. 4) Parcel Map 7631, north of Brundage Lane and east of Quantico Avenue. Upon a motion by Councilmember Ratty, Resolution No. 160-86 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, Agreement with Martin-Mcintosh for pro- viding surveying for the Buena Vista Sewer Trunk. Upon a motion by Councilmember Salvaggio, Agreement with Martin-Mcintosh for providing surveying for the Buena Vista Sewer Trunk, was approved, and the Mayor was authorized to execute the Agreement. Agreement with Busch Industrial Products for d~sposal of Wastewater Treatment Plant No. 3 effluent on Busch lease prop- erty. Bakersfield, California, October 29, 1986 Page 10 Upon a motion by Councilmember Moore, Agreement with Busch Industrial Products for disposal of Wastewater Treatment Plant No. 3 effluent on Busch lease property, was approved, and the Mayor was authorized to execute the Agreement. Agreement with Pacific Gas and Electric Company for cogeneration facilities at Wastewater Treatment Plant No. 3. Upon a motion by Councilmember Moore, Agreement with Pacific Gas and Electric Company for cogeneration facilities at Wastewater Treatment Plant No. 3 was approved, payment for special facilities was authorized, and the Public Works Manager was authorized to sign the Agreement. Reclassification of two clerical posi- tions. Upon a motion by Councilmember Christensen, reclassifi- cation of two clerical positions was received and the issue of two reclassiflcations was referred to the Personnel Committee. Naming of Parks. Upon a motion by Councilmember ing parks was referred to the Auditorium Committee. Smith, the issue of nam- and Community Services CLOSED SESSION Upon a motion by Councilmember Moore, the meeting was recessed to Closed Session at 9:00 p.m., pursuant to Government Code Sections 54956.8 and 54956.9b, regarding Land Acquisition for Expansion and Development of Bakersfield Airpark (Roberson, Cantleberry and Berger), and potential litigation. The meeting was reconvened at 9:38 p.m. COUNCIL STATEMENTS Councilmember Moore commended staff on the new elec- tronic voting system. Upon a motion by Councilmember Moore, the City Manager's proposal to enhance the river area from Manor Street to Freeway 99 was referred to the Water Board for review and recommendation back to Council. Upon a motion by Councilmember Moore, the Warner Cable installation procedure was referred to the Budget and Finance Committee for review; meet with Warner Cable; and bring a report back to Council in order to make public what they are doing and what will be done in the future. Councilmember Moore provided a brief update on the Tort Law which was recently received by the Councilmembers. Upon a motion by Councilmember Ratty, project proposed by the City Manager was named Project." the Kern River "Rio Vista Councilmember Christensen indicated support for the new electronic voting system, and requested the names be made easier to read. Bakersfield, California, October 29, 1986 - Page 11 ADJOURNMENT There being no further business to come before the Council, upon a motion by Councilmember Christensen, the meeting was adjourned a 9:48 p.m. ATTEST: MAYOR of the City of Bakersfield, Calif. CITY CLERK and Ex O1ficio Clerk of the Council of the City of Bakersfield, California rg