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