HomeMy WebLinkAbout07/02/1986 MINUTES CCBakersfield, California, July 2, 1986
Minutes of a Joint Public Hearing of the Council of the
City of Bakersfield and the Bakersfield Redevelopment Agency, held
in the Council Chambers of City Hall at 5:00 p.m., July 2, 1986.
The ~neeting was called to order by Mayor Payne.
Deputy City Clerk Gafford called the roll as follows:
Present: Mayor Payne. Council
and Agency Members Moore, Salvaggio,
Smith, Childs, Christensen,
Dickerson (seated at 5:23 p.m.)
Absent: Council and Agency Member Ratty
PUBLIC HEARING
Mayor Payne provided introductory remarks regarding the
meeting format.
City Manager Caravalho explained the background of the
Convention Center Hotel Project.
Economic Development Director Kennon provided an over-
view report of the project, the description of improvements to the
Civic Auditorium, hotel design, and environmental review of the
project.
Mr. Cal Hollis, of Katz, Hollis, Coren and Associates,
summarized the Analysis of Cost of Amended and Restated
Disposition and Development Agreement and the Revised 33433
Report. He indicated the private financing for the project comes
from Mercury Savings in the amount of $15 million and a $6.2
million equity commitment, 75 percent of which comes from local
investment.
Dave Beatty, of McDonough, Holland and Allen, read, for
the record, several changes made to the Amended and Restated
Disposition and Development Agreement for the Convention Center
Hotel Project as follows:
Page 20, first full paragraph change the word
"subordinates" to "defers."
Page 41, change last signature item from
Bakersfield Metropolitan Associates a "California
General Partnership" to a "California Corporation."
Attachment No. 3, Page 6, II.A.1, add to the end of
the paragraph the phrase, "which are known prior to
or discovered during de~nolition."
Attachment No. 4, Page 2, there are three blanks;
Item 6., should be filled in "October 1, 1986;"
Item 7., strike "not later than blank 1986," and
insert "within 30 days after submission by the
developer;" and Item 8., the blank should be filled
in "not later than October 1, 1986."
Attachment No. 4, Page 3, there is a blank Item
11., fill in "no later than November 1, 1987."
Attachment No. 4, the next blank is Item 13., which
should be filled in "within 120 days after approval
by the Agency."
Attachment No. 5, Page 10, in the last full
paragraph the sentence "25 percent of the total
gross revenue of the hotel" should be changed to
"25 percent of the total gross revenue of the
leased premises."
Bakersfield, California, July 2, 1986 - Page 2
Attachment No. 5, Page 19, Paragraph V, the phrase
"against others and all" insert between the words
"and" and "all" the phrase "50 percent of."
Attachment No. 5, Page 32, Paragraph (c) (1) (i),
the phrase, "as determined by an independent MAI
Appraisers," the word "Appraisers" should be
changed to "Appraiser mutually acceptable to the
Lessee and the Agency."
Attachment No. 5, Page 32, Paragraph (c) (1) (v),
the phrase should be added to the paragraph, "or
from the proceeds of the refinancing at the close
of escrow."
Attachment No. 5, Page 32, the last Paragraph No. 2,
the words "obtained for the original construction
of the improvements" should be struck and the word
"upon" substituted.
Page 8 of the Development Agreement, Section 207,
states we will not acquire or sell property to the
Agency until we have finally approved mortgage
financing and equity financing. In this section we
would like to give the developer the option of
coming in with a letter of credit whereby he would
insure that he will have the necessary funds to
acquire the property and we can use those funds to
drawdown on in our acquisition of the property.
Mayor Payne declared the hearing open for public par-
ticipation.
Gordon Bell, West Coast Development
spoke in support of the project and provided
obtaining financing.
Director for ARCOA,
assurances in
Bob Eddy, local architect, 5405 Stockdale Highway, spoke
in support of the hotel project.
Jose De Los Rios, President of Legal Consultants, spoke
in support of the hotel project.
Norman Walters, 3301 Dwight Street, spoke in opposition
to the method of financing the hotel project.
No further 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 and Agency deliberation and
action.
Adoption of Resolution No. 93-86 of the
Council of the City of Bakersfield
approving and authorizing the execution
of the Amended and Restated Disposition
and Development Agreement for the
Convention Center Hotel between the
Bakersfield Convention Center Hotel and
Associates, Ltd., and the Bakersfield
Redevelopment Agency.
Upon a motion by Councilmember Moore, Resolution No.
93-86 of the Council of the City of Bakersfield was adopted by
following roll call vote:
the
Ayes:
Noes:
Absent:
Councilmembers Moore, Salvagg~o, Smith, Childs,
Christensen, Dickerson
None
Councilmember Ratty
Bakersfield, California, July 2, 1986 - Page 3
Adoption of Resolution No. 4-86 of the
Bakersfield Redevelopment Agency
approving and authorizing the execution
of the Amended and Restated Disposition
and Development Agreement for the
Convention Center Hotel between the
Bakersfield Convention Center Hotel and
Associates, Ltd., and the Bakersfield
Redevelopment Agency.
Upon a motion by Agency Member Moore, Resolution No.
4-86 of the Bakersfield Redevelopment Agency was adopted by the
following roll call vote:
Ayes:
Noes:
Absent:
Agency Members Moore, Salvaggio, Smith, Childs,
Christensen, Dickerson
None
Agency Member Ratty ~
Approval of Financing.
Upon a motion by Agency Member Salvaggio, the commitments
for financing were approved by the following roll call vote:
Ayes:
Noes:
Absent:
Agency Members Moore, Salv~ggio, Smith, Childs,
Christensen, Dickerson
None
Agency Member Ratty
CLOSED SESSION
Upon a motion by Councilmember Childs, the Council and
Agency recessed to a Closed Session at 6:00 p.m., for the purpose
of discussing Offers to Purchase necessary property to assemble the
site pursuant to Government Code Sections 54956.8 and 54956.9.
The meeting was reconvened at 6:18 p.m.
Approval of Offers to Purchase.
Upon a motion by Agency Member Christensen, the
appraisals of subject properties were approved and the staff was
directed to begin acquisition by the following roll call vote:
Ayes: Agency Members Smith, Salvaggio, Moore, Dickerson,
Christensen, Childs
Noes: None
Absent: Agency Member Ratty
ADJOURNMENT
There being no further business to come before the
Council, upon a motion by Councilmember Dickerson, the City
Council was adjourned at 6:20 p.m.
There being no further business to come before
Agency, upon a motion by Agency Member Dickerson, the
Redevelopment Agency was adjourned at 6:20 p.m.
the
MAYOR of the City of Bake~st'ield, Calif.
ATTEST:
CITY CLERK and Ex Officio Clerk of the Council
of the City of Bakersfield, California
rg
Bakersfield, California, July 2, 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., July 2, 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.
Deputy City Clerk Gafford called the roll as follows:
Present: Mayor Payne.
Councilmembers Ratty, Salvaggio, Smith,
Childs, Christensen,
Dickerson, Moore
Absent: None
MINUTES
Upon a motion by Councilmember Childs, Minutes of the
Workshop Sessions of June 10, 11, and 12, 1986, and Emergency
Meeting of June 20, 1986, were approved as presented.
SCHEDULED PUBLIC STATEMENTS
Jonathan Webster, President of the National Association
for the Advancement of Colored People, 221 California Avenue, No.
expressed concern regarding the economic development and redeve-
lopment of Census Tract 22, and requested the Council review the
Katz/Hol[s Report of 1982 to see if it is feasible for today. He
indicated concerns regarding drugs, jobs, and the cosponsorship in
terms of prostitutes on Union Avenue with the problem that the
Police is running them off Union Avenue into the backstreets of the
community.
Upon a motion by Councilmember Childs, Jonathan Webster's
concerns were referred to the Urban Development Committee.
Theresa Scott, 5101 Dunsmuir Road, No. 24, spoke in
opposition to the Amendment to the Ordinance relating to Massage
Establishments.
Upon a motion by Councilmember Dickerson, Theresa
Scott's concern regarding Massage Establishments was referred to
the Auditorium and Community Services Committee for review and
recommendation to come back at the next meeting.
Mel Yarrow, 5105 Silver Springs Lane, spoke in opposi-
tion to the 13-acre parcel on Harris and Stine Roads claimed for
oil well drilling. He indicated opposition to oil drilling in an
M-1 property near Pacheco Road and the railroad tracks because of
the noise and prevailing winds in the area.
Councilmember Dickerson requested staff provide a report
to Council on the alternatives to benefit the community and pro-
ject those alternatives in the Environmental Impact Report.
Carol Dykes, 2222 South "O" Street, spoke in opposition
to the proposed budget, and the garbage, park and sewer fees.
CORRESPONDENCE
Upon a motion by Councilmember Smith, communication from
Don Judkins, owner/subdivider, 4130 Ardmore Avenue, dated June 9,
1986, requesting sewer service for Tentative Tract No. 4908, which
contains approximately 40 acres, located at the southwest corner
of Palm Avenue and Jewetta Avenue, was received and referred to the
Urban Development Committee.
Bakersfield, California, July 2, 1986 - Page 2
Upon a motion by Councilmember Christensen, com-
munication from Wayne L. Vaughn, Sr., P.O. Box 2353, dated June
11, 1986, requesting that "Denial of Vehicular Access" for that
portion of the canal right-of-way along Allen Road be rescinded,
was received and referred to the Planning Commission.
Upon a motion by Councilmember Childs, communication from
Kenneth W. Kind, Attorney at Law, 1715 Chester Avenue, Suite 300,
dated June 17, 1986, requesting a meeting to discuss Tract 4444,
was received and referred to Development Services.
Upon a motion by Councilmember Childs, communication
from Kenneth W. Kind, Attorney at Law, 1715 Chester Avenue, Suite
300, dated June 20, 1986, regarding Tracts 4444 and 4445, was
received and referred to Development Services.
COUNCIL STATEMENTS
Councilmember Christensen expressed concern regarding
the toxic water at the Bakersfield Airpark.
Councilmember Smith requested a study session for
Council on the concerns of support and opposition to the proposed
Sand Creek Golf Course.
Councilmember Dickerson requested Council receive copies
of the appraisal for the park site at Akers and Harris Road by
July 30, 1986.
Councilmember Dickerson read a letter dated June 5,
1986 addressed to Jill Thieman from Billy D. Smith, as follows:
This short note will confirm our conversation of yester-
day (6/24/86). I respectfully request the opportunity to
meet with the Legislative Committee of the City Council
regarding certifying Journey Level Plumbers. Thank you
again.
Very Truly Yours,
Billy D. Smith
Upon a motion by Councilmember Dickerson correspondence
from Billy D. Smith, dated June 5, 1986, was referred to the
Legislative Committee to set a meeting with Billy D. Smith.
Councilme~nber Dickerson made a motion to refer the issue
of communications with staff and Council to the Legislative
Committee. This motion was defeated by the following roll call
vote:
Ayes: Councilmembers Childs, Christensen, Dickerson
Noes: Councilmembers Ratty, Salvaggio, Smith, Moore
Absent: None
Mayor Payne expressed concern regarding calls received
from the community regarding the visibility of house numbers,
apartment numbers and commercial property numbers.
Upon a motion by Councilmember Ratty, address visibi]ity
requirements was referred to the Urban Development Committee for
consideration and report back to Council.
Councilmember Childs clarified
to communication with staff, stating that
discussed in Executive Session.
his aye vote with regard
this matter can be
Bakersfield, California,
July 2,
1986 - Page 3
REPORTS
City Manager CaravaIho outlined the following City
Manager Report, No. 17-86 regarding Liability Insurance Coverage:
I am pleased to report that the City of Bakersfield
has been admi.tted to the insurance pool in which we
have sought membership for liability coverage. On
June 27th, I met with the Board of Directors of the
Authority for California Cities Excess Liability to
discuss their concerns regarding Bakersfield's
application for membership in the pool. Due to the
rapid progress the City has made during recent
months in establishing an aggressive risk manage-
ment program, the ACCEL Board of Directors voted
unanimously to admit Bakersfield to the insurance
pool.
As you may recall, City staff has participated in
formation of the ACCEL insurance pool since its
inception in January of this year. Following an
actuarial analysis of the participant cities'
claims histories, Bakersfield was disqualified from
membership in April due to its loss record, which
compares unfavorably to other member cities.
Following the City's disqualification from the
insurance pool, the City Council authorized several
changes in the City's Risk Management Program,
which included hiring a consultant to assist staff
in reducing the City's losses. Subsequently, staff
has made great strides in the design and implemen-
tation of a Risk Management Program whi.ch assumes a
proactive role in minimizing the City's losses. As
a result, the ACCEL insurance pool has accepted the
City's application for membership despite of the
fact that Bakersfield's record indicates losses in
excess of those experienced by other insurance pool
members. This action reflects the ACCEL board's
expectation that the City's continued efforts to
implement an aggressive Risk Management Program
will result in fewer claims against the City.
Membership in the ACCEL insurance pool will require
a three-year commitment for $10 million coverage in
excess of the City's self-insured retention of $1
million. The Clty's first year premium is esti-
mated to be $340,000. At the termination of
Bakersfield's involvement in the pool, the City
will be able to recoup the portion of its payments
not used to pay claims. The City's entry into the
pool has been made conditional upon a six-month
review by the ACCEL Board of Directors of
Bakersfield's claims and progress with implemen-
tation of its new Risk Management Program. It is
noteworthy that the ACCEL board also expressed con-
cern regarding the deficit within the City's self-
insurance fund. The pool members may also review
our progress in bringing this fund into balance
during their six-month evaluation.
Staff's evaluation of the various insurance pools
available indicates that the ACCEL pool is most
advantageous for the City. Since the City's alter-
native is to go completely uninsured for liability
coverage, I strongly urge the City Council to
authorize Bakersfield's membership in the Authority
for California Cities Excess Liability. Since the
City's insurance expired yesterday, July 1, and the
Bakersfield, California, July 2, 1986 - Page 4
ACCEL pool can only provide us coverage effective
on that date if we join immediately, I request that
the City Council consider this matter an urgency
item necessitating immediate action. Therefore, I
recommend that the City Council adopt the attached
resolution authorizing Bakersfield's entry into the
Authority for California Cities Excess Liability.
Upon a motion by Councilmember, Ratty, the issue of
Liability Insurance Coverage was considered an emergency item.
Upon a motion by Councilmember Salvaggio, Resolution No.
94-86 of the Council of the City of Bakersfield declaring its
Membership in the Authority for California Cities Excess Liability
was adopted by the following roll cal! vote:
Ayes: Councilmembers Ratty, Salvaggio, Smith, Childs,
Christensen, Dickerson, Moore
Noes: None
Absent: None
City Manager Caravalho provided an oral report regarding
the Beale Memorial Library. He explained that the Council
authorized participation in furnishing improvements at the Beale
Memorial Library that would be paid in five increments up to
$250,000 over a period of five years. He requested the Council
consider the name for the Auditorium and provided two alternatives.
Upon a motion by Councilmember Smith, staff was directed
to obtain names for the Auditorium and submit them to Council.
CONSENT CALENDAR
Approval of Warrant Nos. 8237 to 8403 inclu-
sive, in the amount of $1,486,979.32.
b. Claim for Damages and Personal Injuries from
the following:
1. Conner Jackson aka Johnson, 612 8th Street;
2. Pyrenees French Bakery, Inc., 717 East
21st Street;
3. Andrew Gallegos, Jr., 2109 University Avenue;
4. Catherine K. Coleman, 3204 Idaho Street.
(REFER TO CITY ATTORNEY)
c. Dedication of Property:
Dedication of sewer line easement from
Lori Wilcox for construction of the
sewer outfall line from Wastewater
Treatment Plant 3.
Landscape Easement
Tract 4761, Unit A,
wold Drive and west
from U. S. Homes for
located south of West-
of Gosford Road.
Correction Grant Deed from Shadow Ridge
Limited for landscape strip within Tract
4744 located north of College Avenue and
east of Fairfax Road. This deed will
correct an error in Exhibit "A" of a pre-
viously recorded document.
Bakersfield, California, July 2, 1986 - Page 5
Sewer line easements from Pacific Gas and
Electric Company for extension of a sewer
line along Brimhall Road between Calloway
Drive and Co[fee Road.
d. Maps and Improvement Agreements:
Final Map and Improvement Agreement for
Tract 4863, Unit A located south of
White Lane and east of Old River Road.
e. Notice of Completion and Acceptance of Work on:
Constructing reinforced concrete stage
extension, Contract No. 86-66, with
Morris-Sorensen, Inc., at the Beale Park
Outdoor Theater.
East 19th Street resurfacing, Contract No.
85-228, with Western Imperial Engineering,
from Union Avenue to East Truxtun Avenue.
Pavement improvements on Mt. Vernon
Avenue, Contract No. 85-123, with James G.
Francis, from south City limits to Panorama
Drive.
Construction of storm drain, Contract No.
86-41, with Rising Sun Company, on Easton
Drive north of California Avenue.
Tract Map No. 4444 Unit B, Contract No.
85-152, with Wayne, L. Vaughn, Sr., located
south of Stockdale Highway and west of Allen
Road.
Application for Encroachment Permit [rom:
James R. Sullivan, 3409 Shiloh Ranch
Road, for the construction of a 22-inch high
garden retaining wall along Copperwood Lane at
3409 Shiloh Ranch Road.
Frank R. Loustalot, Jr., 101 Cherry Hills
Drive, for the construction of a 3-foot high
wrought iron fence behind the sidewalk area at
the corner of Cherry Hills and Stockdale
Highway at 101 Cherry Hills Drive.
Big Brand Tire Company, Inc., 1000
Commercial Avenue, Oxnard, California, for the
construction of tree wells, irrigation system
and decorative brick pavers at 1401 21st
Street along 21st and "K" Streets.
Upon a motion by Councilmember Childs,
e and f of the Consent Calendar were adopted by
call vote:
Items a, b, c, d,
the following roll
Ayes: Councilmembers Ratty, Salvaggio, Smith, Childs,
Christensen, Dickerson, Moore
Noes: None
Absent: None
Bakersfield, California, July 2, 1986 Page 6
ACTION ON BIDS
Upon a motion by Councilmember Childs, low bid from
Safetran Traffic Systems, Inc., in the amount of $6,516.67 for
traffic signal controllers, was accepted and all other bids
rejected.
Upon a motion by Councilmember Childs, low Did from
Mobile Equipment Company, in the amount of $30,734.70, for a one
ton stencil truck, was accepted and all other bids rejected.
DEFERRED BUSINESS
Adoption of Ordinance No. 3052 New Series
of the Council of the City of Bakersfield
adding Chapter 3.70 to the Bakersfield
Municipal Code relating to an establish-
ment of a Fee and Service Charge
Revenue/Cost Comparison System.
This Ordinance was given first reading at the meeting of
June 25, 1986.
Upon a motion by Councilmember Childs, Ordinance No.
3052 New Series of the Council of the City of Bakersfield was
adopted by the following roll call vote:
Ayes: Councilmembers Ratty, Smith, Childs, Moore
Noes: Councilmembers Salvaggio, Christensen, Dickerson
Absent: None
Adoption of Ordinance No. 3053 New Series
of the Council of the City of Bakersfield
Establishing Sewer User Charges and Fees
for Fiscal Year 1986-87.
This Ordinance was given first reading at the meeting of
June 25, 1986.
Councilmember Childs stated that the Budget and Finance
Committee has met for many months, and that imposing the fees was
not an easy decision.
Councilmember Smith stated facts which helped her arrive
at her decision. She emphasized that the ultimate decision was
whether there would be service cuts, capital project eliminations
or revenue increases.
Upon a motion by Councilmember Ratty, Ordinance No. 3053
New Series of the Council of the City of Bakersfield was adopted
by the following roll call vote:
Ayes: Councilmembers
Noes: Councilmembers
Absent: None
Ratty, Smith, Childs, Moore
Salvaggio, Christensen, Dickerson
Adoption of Ordinance No. 3054 New Series
of the Council of the City of Bakersfield
amending Sections 8.32.030 A., B., C.,
D., E.2. and F., 8.32.040, 8.32.050,
8.32.130, 8.32.140 A., E. and F.,
8.32.150 A.2., 8.32.160 D., 8.32.170 A.,
B. and D., 8.32.180 and repealing Section
8.32.060 B. of the Bakersfield Municipal
Code regarding Refuse Collection Charges.
This Ordinance was given first reading at the meeting of
June 25, 1986.
Bakersfield, California, July 2, 1986 - Page 7
Councilmember Moore indicated that much time was spent
by the Budget and Finance Committee debating the alternatives
available, and cited the fees imposed by the City of Salinas.
Upon a motion by Councilmember Childs, Ordinance No.
3054 New Series of the Council of the City of Bakersfield was
adopted by the following roll call vote:
Ayes:
Noes:
Absent:
Councilmembers Ratty, Smith, Childs, Moore
Councilmembers Salvaggio, Christensen, Dickerson
None
Upon a motion by Councilme~nber Smith, staff was directed
to study an easier way for the senior citizens to be able to pay
the increased fees.
Councilmember Salvaggio clarified his vote stating that
he promised the people in his Ward that he would work to keep
taxes low and government spending down. He stated that he did not
like the budget process in which three Councilmembers review the
budget and make recommendations.
Councilmember Dickerson stated for the record that he
campaigned for no more taxes and no more fees. He indicated that
he would like to see the Council have open activities of
discussing the budgetary policies in full.
RECESS
Upon a motion by Councilmember Childs, the meeting was
recessed at 8:54 p.m. The meeting was reconvened at 9:07 p.m.
Adoption of Zoning Resolution No. 336 of
the Council of the City of Bakersfield
denying appeal of Douglas Hankins from
Decision of Board of Zoning Adjustment
approving conditional use permit, upon
application of Leland H. Reeves, allowing
a day care center for 50 children and
five staff members in conjunction with a
Church in an R-3-CH (Limited Multiple
Family Dwelling-Church) Zone located at
25 Garnsey Avenue.
Council
1986.
This Zoning Resolution sets forth the decision of the
following the appeal hearing on this matter held May 21,
Upon a motion by Councilmember Ratty, Zoning Resolution
No. 336 of the Council of the City of Bakersfield was adopted by
the following roll call vote:
Ayes: Councilmembers Ratty, Salvaggio, Smith, Childs,
Christensen, Dickerson, Moore
Noes: None
Absent: None
Adoption of Zoning Resolution No. 337 of
the Council of the City of Bakersfield
partially granting appeal of John Paul
White from Decision of Board of Zoning
Adjustment approving conditional use per-
mit, upon application of appellant,
allowing a retail flower and plant nur-
sery in a C-O-D (Commercial and
Professional Office-Architectural Design)
Zone located at the southeast corner of
Oak Street and 24th Street.
Bakersfield, California, July 2, 1986 - Page 8
Council
1986.
This Zoning Resolution sets forth the decision of the
following the appeal hearing on this matter held May 21,
Upon a motion by Councilmember Salvaggio, Zoning
Resolution No. 337 of the Council of the City of Bakersfield was
adopted by the following roll call vote:
Ayes: Councilmembers Ratty, Salvaggio, Smith, Childs,
Christensen, Dickerson, Moore
Noes: None
Absent: None
NEW BUSINESS
Adoption of Emergency Ordinance No. 3055
New Series of the Council of the City of
Bakersfield adding Subsection F to
Section 3.20.120 of the Bakersfield
Municipal Code relating to surplus
supplies and equipment.
Pursuant to the direction of the City Council at the
meeting of June 18, 1986, this ordinance authorizes the sale of
surplus property to other governmental entitles.
Upon a motion by Councilmember Childs, Emergency
Ordinance No. 3055 New Series of the Council of the City of
Bakersfield was adopted by the following roll call vote:
Ayes: Councilmembers Ratty, Salvaggio, Smith, Childs
Christensen, Dickerson, Moore
Noes: None
Absent: None
Sale of Surplus Asphalt Paving Machine
to the City of Arvin.
Upon a motion by Councilmember Childs,
the sale of a surplus asphalt paving machine to
was unanimously approved.
authorization of
the City of Arvin
First Reading of an Ordinance of the
Council of the City of Bakersfield adding
Section 10.32.130 to Chapter 10.32 of the
Bakersfield Municipal Code and amending
Section 12.56.050 F. to Chapter 12.56 of
the Bakersfield Municipal Code relating
to the parking of motor vehicles within
the limits of City parks.
First Reading of an Ordinance of the
Council of the City or Bakersfield
amending Title 16 and adding Section
17.10.025 and Section 17.64.035 to Titte
17 of the Bakersfield Municipal Code
relating to Subdivisions.
First Reading of an Ordinance of the
Council of the City or Bakersfield
amending Section 5.32.040 of the
Bakersfield Municipal Code relating to
massage establishments.
First Reading or an Ordinance of the
Council of the City or Bakersfield
amending Section 17.28.020 B. of the
Bakersfield Municipal Code relating to
permitted uses in M-1 (Light
Manufacturing) Zones.
Bakersfield, California, July 2, 1986 Page 9
Adoption of Resolution of Intention No.
1008 of the Council of the City of Bakers-
field declaring its intention to order the
vacation of a portion of the east end of
the City owned alley in Block 32 of Kern
Division in the City of Bakersfield.
This Resolution of Intention sets the date of hearing
for July 30, 1986.
Upon a motion by Councilmember Salvaggio, Resolution of
Intention No. 1008 of the Council of the City of Bakersfield was
adopted by the following roll call vote:
Ayes:
Noes:
Absent:
Councilmembers Ratty, Salvaggio, Smith, Childs,
Christensen, Dickerson, Moore
None
None
Agreement with the County of Kern for
continuation of the Adult Diversion
Program, a cooperative effort between the
Kern County Probation and the Bakersfield
Police Department.
Upon a motion by Councilmember Childs, Agreement with
County of Kern for continuation of the Adult Diversion Program,
was approved and the Mayor was authorized to execute the Agreement.
Agreement between the City and the
State for funding of the "H" Street/
Santa Fe Railroad Underpass.
Upon a motion by Councilmember Christensen, Agreement
between the City and the State for funding the "H" Street/Santa Fe
Railroad Underpass was approved and the Mayor was authorized to
execute the Agreement.
CLOSED SESSION
Upon a motion by Councilmember Childs, the meeting was
recessed to a Closed Session at 9:21 p.m., to review liability
loss runs pursuant to Government Code Section 54956.9, Personnel
Session regarding Performance Evaluation of City Manager pursuant
to Government Code Section 54957, and potential liability pursuant
to Government Code Section 54956.9. The meeting was reconvened at
10:45 p.m.
Mayor Payne announced the action taken during the Closed
Session as follows: Upon a motion by Councilmember Childs, the
Council agreed unanimously to provide written evaluations of the
City Manager through the Mayor's Office within three weeks from
tonight, and the Mayor, as provided for in the Manager's contract,
will condense that material into one document and the Council will
then meet back with the Manager.
ADJOURNMENT
There being no further business to come before the
Council, upon a motion by Councilmember Childs, the meeting was
adjourned at 10:45 p.m.
MAYOR of the City of Bakersfield, Calif.
ATTEST:
CITY CLERK and Ex Officio Clerk of the Council
of the City of Bakersfield, California
rg