HomeMy WebLinkAbout04/02/1986 MINUTES CCBakersfield, California, April 2, 1986
Minutes of a regular meeting of the Council of the City
of Bakersfield, held in the Council Chambers of City Hall at 7:00
p.m., April 2, 1986.
The meeting was called to order by Vice-Mayor Childs,
followed by the Pledge of Allegiance and Invocation by Dr. Robert
McNew of the First Assembly of God Church.
The City Clerk called the roll as follows:
Present:
Absent:
Mayor Payne (seated at 9:00 p.m.)
Councilmembers Moore, Ratty, Salvaggio,
Christensen, Dickerson
None
Smith, Childs,
MINUTES
Upon a motion by Councilmember Christensen, the minutes
of the regular meeting of March 5, 1986 were approved as presented.
SCHEDULED PUBLIC STATEMENTS
Vice-Mayor Childs indicated that Mayor Payne is repre-
senting the City at a concert at the Civic Auditorium for our
Sister City from Wakayama, Japan with the Childrens Honor Choir
and the Nakanuma Ballet are performing. Mayor Payne will join the
Council after the concert.
Romona Mendez, 4404 Knollwood expressed concern
regarding zoning of Lot 11, Tract 4218 in the area of New Stine
and Acres and White Lane and Planz Road, and requested Council
rezone Lot 11 to R-1 (Single Family Dwelling), which is presently
zoned R-2. She presented petitions to the Clerk regarding opposi-
tion to the zoning.
Councilmember Salvaggio requested copies of Mrs.
Mendez's statement.
Vice-Mayor Childs requested that Mrs. Mendez's matter be
deferred to Council Statements.
Phyllis Reichman, 2616 Sara Way, spoke in support of
annexation of Castro No. 4.
Faye Moree, resident on Belle Terrace, stated that the
people should have a right of choice regarding annexation.
CORRESPONDENCE
Upon a motion by Councilmember Dickerson, communication
from California State Legislature, Room 3086, State Capitol,
Sacramento, dated March 20, 1986, requesting support of Senate
Constitutional Amendment 9, regarding establishment of a precedent
for SCA 9 authorizing the Governor to grant reprieves, pardons and
communications after sentencing, was referred to the Legislative
Committee for report back.
Upon a motion by Councilmember Christensen, com-
munication from Regional Mortgage Company, 4000 Ming Avenue, dated
March 20, 1986, requesting to tie into the existing sewer line at
Hoskings Avenue and Stine Road to serve tentatively approved
County Tracts No. 4738 and 4824 in Section 35, T.30.S., R.27E, was
received and referred to the Urban Development Committee.
Upon a motion by Councilmember Christensen, com-
munication from Elmer P. Karpe, Inc., 4000 Ming Avenue, dated
March 21, 1986, requesting approval for City Sewer Service to pro-
posed residential and commercial developments located at Taft
Highway and South "H" Street, west of Greenfield, was received
and referred to the Urban Development Committee.
Bakersfield, California, April 2, 1986 Page 2
Upon a motion by Councilmember Moore, communication from
Arrache, Clark & Potter, Attorneys at Law, 5401 California Avenue,
Suite 301, dated March 24, 1986, protesting the inclusion of his
property in the proposed Mt. Vernon No. 3 Annexation was referred
to the Urban Development Committee.
Upon a motion by Councilmember Moore, communication from
Quad Consultants, P.O. Box 3699, dated March 25, 1986, requesting
a modification of the Conditions pertaining to Land Use Element
Amendment 2-85, Segment Vl, for residential use of a 60-acre par-
cel located south of Harris Road and east of Wible Road, known as
Parcel Map No. 7661, was received and referred to the Planning
Department.
Upon a motion by Councilmember Salvaggio, communication
from Kern County Valley Action Network, P.O. Box 358, dated
February 21, 1986, requesting support of Statement of Principals
and adoption of a Resolution of Support, was received and referred
to the Legislative Committee.
Upon a motion by Councilmember Salvaggio, Bulletin from
League of California Cities, 1400 "K" Street, Sacramento, dated
March 21, 1986, regarding Five different proposals to limit or
restrict development fees to be heard in the Assembly Local
Government Committee in April, was received and referred to the
Legislative Committee.
COUNCIL STATEMENTS
Councilmember Christensen read a prepared statement into
the record as follows:
SPECIAL WORKSHOP - The presentation by Mr. Jerry Trimble
of the Center City Development Corporation of San Diego, California
wil be made on April 15. We have scheduled an informal, round-table
discussion that will begin at 5:30 p.m. and will be conducted in
the Basement Conference Room at the Annex Building. We anticipate
inviting senior staff members as well as members of the community
that have indicated an interest in this subject. Light sandwiches
and refreshments will be served immediately following this infor-
mal discussion. At 7:00 p.m. a formal presentation will be made
by Mr. Trimble in the City Hall Council Chambers. This presen-
tation will have a slide presentation showing several of the pro-
jects completed or underway in San Diego. Following the
presentation, a question and answer session will be conducted and
it is anticipated that the meeting will be adjourned shortly after
8:30 p.m.
Councilmember Dickerson made a motion to deal with the
issue of zoning of Lot 11, Tract 4218.
Councilmember Ratty made a substitute motion to defer
the issue of zoning of Lot 11, Tract 4218, to April 16, 1986 and
receive information, make a decision and refer it back to the
Planning Commission.
At the request of Vice-Mayor Childs, City Clerk Williams
restated Councilmember Ratty's substitute motion to defer the
issue to April 16, 1986, to come back to the Council and be
referred to the Planning Commission. This motion was approved.
Councilmember Dickerson voted no.
Vice-Mayor Childs clarified his vote stating that
there is nothing the Council can do, but to give the issue to
to get it going and to have a report back.
staff
Councilmember Salvaggio made a motion
minutes for discussion from individuals who are
problem of zoning of Lot 11, Tract 4218.
to allow fifteen
involved in the
Bakersfield, California, April 2, 1986 - Page 3
Councilmember Moore stated he could support the motion
if there could be an addition that a transcription will be pre-
pared by the City Clerk and provided to the property owner since
he is not present tonight and can then be made aware of what is
taking place, because his rights are in jeopardy.
Councilmember Salvaggio accepted Councilmember Moore's
request.
Councilmember Salvaggio's motion to allow fifteen minu-
tes for dicussion from individuals who are involved in the problem
of zoning of Lot 11, Tract 4218 and a transcript to be made by the
City Clerk of the comments that are made and those be provided to
the owner of the property was unanimously approved.
Ramona Mendez, 4404 Knollwood, requested that the issue
of zoning of Lot 11, Tract 4218 be considered an emergency issue.
The following persons spoke regarding the zoning problem
of Lot 11, Tract 4218:
Brad Mendez, 4404 Knollwood.
Jesse Chavez, 3405 Actis.
Becky Bedford, 4413 Planz, Unit C.
Ramona Mendez, 4404 Knollwood.
Councilmember Moore nominated Diane Sandidge as the Ward
five representative to the Historical Preservation Commissioa and
requested Council confirm the action. This motion was uannimously
approved.
Councilmember Moore made a motion to designate
Councilmember Smith as alternate to Councilmember Moore on
Solid Waste Management Board.
the
Councilmember Dickerson indicated he would like to see
appointments as agenda items.
Councilmember Dickerson made a substitute motion to
place the appointment made by Councilmember Moore on the agenda
for the next Council meeting.
Upon a motion by Councilmember Christensen, the call for
the question was approved. Vice-Mayor Childs voted no.
Councilmember Dickerson's substitute motion to place the
appointment made by Councilmember Moore on the agenda for the next
Council meeting was defeated.
Councilmember Moore's motion to designate Councilmember
Smith as alternate to Councilmember Moore on the Solid Waste
Management Board was approved. Councilmembers Dickerson and
Christensen abstained.
Councilmember Dickerson
because some of the items were not
be placed on the agenda.
clarified his vote stating that
emergency items, they could
Councilmember Moore thanked the Council for their par-
ticipation and support during the State of California Transportation
Commission meeting held for the first time in Bakersfield. He
advised Council that Cal Trans approved phase two recommendation
for the Intermodal Transportation Facility and authorized a
$2,000,000 grant for site acquisition and initial design for the
Facility.
Upon a motion by Councilmember Moore, communication
the Historical Preservation Commission, dated March 18, 1986,
regarding the Baker ~treet Library. was referred to the
Intergovernmental Relations Committee.
from
Bakersfield, California, April 2, 1986 Page 4
Vice-Mayor Childs indicated he
regarding zoning problem of Lot 11, Tract
be referred to staff for consideration.
received several letters
4218 and requested they
Vice-Mayor Childs stated he received correspondence
from Janice Miller, 1712 Custer Avenue, regarding four issues of
concern in the budget, and requested it be referred to staff for
recommendation back to Council.
Upon a motion by Councilmember Childs communication from
the Plumbers and Steamfitters, Local 460, dated March 26, 1986,
6718 Meany Avenue, was referred to the Legislative Committee.
Councilmember Salvaggio requested that each
Councilmember be provided with a copy of the correspondence
the Plumbers and Steamfitters, Local 460.
from
Councilmember Salvaggio spoke in support of full disclo-
sure with regard to hazardous wastes and toxic chemicals; where
they are made, used, stored, and emitted within the City limits,
as well as the levels to which people are exposed.
Councilmember Dickerson made a motion to initiate emi-
nent domain proceedings on subject property and ask for a roll
call vote so if there are not five votes we will not proceed.
Councilmember Salvaggio made a substitute motion to
direct staff to make a last ditch effort with the parties involved
to come to some resolution in order to acquire the park.
Upon a motion by Councilmember Dickerson, the discussion
regarding eminent domain to acquire a park site was continued for
10 minutes.
Councilmember Dickerson suggested that the issue be
referred to the Auditorium and Community Services Committee or
some committee to resolve Councilmember Salvaggio's concerns.
Councilmember Salvaggio's substitute motion to direct
staff to make a last ditch effort with the parties to come to some
resolution in order to acquire the park site was approved.
Councilmembers Dickerson and Christensen abstained.
Vice-Mayor Chitds made a motion to refer the Mayor's
request for partial reimbursement for Sister City expenses to
Budget and Finance Committee.
the
Vice-Mayor Childs requested that the Memorandum from
the Mayor's Office regarding Operating Capital for the Mayor's
Office be referred to the Budget and Finance Committee.
Vice-Mayor Childs stated that cards, letters, and
contributions have been received from 38 states for RaNelle
Wallace, and the balance in the Trust Fund is $23,085.027. He
expressed appreciation to the people of Bakersfield, businesses
and special thanks to Dianne Hardisty of the Bakersfield
Californian. Councilmember Childs also thanked Mayor Payne for
his efforts.
Vice-Mayor Childs indicated that the next Eagle Award
will be presented on April 16 to nine year old Danielle Mass who
rescued 2 year old Christina Hill from drowning in a swimming pool.
Upon a motion by Vice-Mayor Childs, Proposition 51
was referred to the Legislative Committee.
RECESS
Upon request of Vice-Mayor Childs, the meeting was
recessed at 8:25 p.m. The meeting was reconvened at 8:30 p.m.
Bakersfield, California, April 2, 1986 - Page 5
REPORTS
John Southard, General Manager of Warner Cable made an
oral report regarding rebuilding of the Bakersfield Warner Cable
Television. He indicated a detailed briefing of the plans will be
provided Thursday at 10:00 a.m. at the Red Lion Inn.
City Manager Caravalho read City Manager's Report No.
9-86, regarding Take Pride in Your City Week, as follows:
The City of Bakersfield, along with the Board of
Realtors, and the Beautiful Bakersfield Committee,
are planning the first annual "Take Pride in Your
City" week during April 13 - 19, 1986. The event,
to be held in conjunction with "American Home
Week", features an aggressive beautification and
clean up program that will allow individual citi-
zens, as well as service clubs and social organiza-
tions to participate in helping to make Bakersfield
a more beautiful and joyful place to live or visit.
The City's goals in commencing this annual project are:
1) To promote the beautification
by encouraging citizens to spruce
lawns, and gardens.
of our community
up their yards,
2) To promote the beautification of our community
by encouraging both adult and youth organizations
to volunteer their time in repairing and cleaning
up areas such a parks, monuments, bike paths, down-
town alleys, flower beds, or other neglected areas.
3) To promote the beautification of our community
by encouraging the various City Departments to
involve their employees in a volunteer role to
transport people, provide equipment and assist in
various projects.
Some examples of the projects planned include:
Building of shade arbor in Beach Park,
Planting flowers in City street medians,
Clean up around International Square including
around railroad tracks,
Place missing slate in chain link fencing along
canals,
Clean up around Lakeview Avenue,
Clean up litter, beds, etc. along bike path,
Remove graffiti from overcrossing - Route 178 &
24th Street, and
Cleaning sections of alleys in or near the downtown
area.
Current plans call for this event to become an
annual occurrence, and we would like Council and
community support for this project.
City Attorney Oberholzer reported on the dismissal of
complaint filed with the Public Utilities Commission. He recom-
mended that the Council authorize the City to dismiss without pre-
judice their complaint against Pacific Gas and Electric before the
PUC.
Councilmember Moore made a motion to file a Dismissal
without Prejudice in the complaint before the Public Utilities
Commission against Pacific Gas and Electic Co., Case #85-307-074.
This motion was unanimously approved.
I ' Bakersfield, California, April 2, 1986 Page 6
CONSENT CALENDAR
a. Approval of Warrant Nos. 5940 to 6216 inclu-
sive, in the amount of $1,581,966.04.
b. Claim for Damages and Personal Injuries from
the following:
1. Contel Service Corporation, 4900 California
Avenue;
2. Lorenzo Moralez, 2919 Potomac Avenue;
3. Colleen Mary Leon, 3910 Mitchell Street,
#D;
4. Trudy (Gertrude) Lillian Barulich, 3608
Ivy Court;
5. Colleen Murphy, 3313 Boise Avenue;
Colleen Murphy on behalf of Brian Murphy,
3313 Boise Avenue;
7. Timothy F. Neuman, 7800 Westfield Road,
#21.
(REFER TO CITY ATTORNEY)
Dedication of Property:
Street Right-of-Way Deed, Sewer
Easements, and Offer of Dedication for
streets from DSL/Griffith II as required
by SPR #15-86B.
Sewer Line Easements from James Gribble,
as required for construction of the sewer
outfall from Wastewater Treatment Plant
3.
Sewer Line Easements from Michael Rossi,
Janet Agalos, and Joan Rossi as required
for construction of sewer outfall from
Wastewater Treatment Plant 3.
Sewer Line Easements from Jack Rossi and
Hilda Rossi as required for construction
of the sewer outfall from Wastewater
Treatment Plant 3.
Electric Easement to P.G. & E. and
Pacific Bell across the City drainage
sump within Tract 4642 at LaFiesta Avenue
and El Camino Avenue.
Street Right-of-Way Deed from Tenneco
Realty Development Corporation to the
City of Bakersfield, providing temporary
turnaround easement as required by the
Planning Commission for Tract 4849,
located west of Gosford Road and South of
North Laurelglen Blvd.
Water Line Easement from Tenneco Realty
Development Corporation as required for
development of the area westerly of
Gosford Road between Ming Avenue and
White Lane.
Bakersfield, California, April 2, 1986 - Page 7 '
de
Full Reconveyance for Deferred Home
Improvement Loan from Ollie Mae Scott and Sarah F.
Henegan.
Full Reconveyance for Deferred Home
Improvement Loan from Tommie and Jewel Riley.
f. Maps and Improvement Agreements:
Map of Tract No. 4849 and Improvement
Agreement, with U.S. Home Corp., for 73
lots on 4.53 acres of land. located west
of Gosford Road and south of North
Laurelglen Blvd.
g. Application for Encroachment Permit from:
Clyde Straub, 2800 Sunview Drive, for the
construction of a 30-inch high slumpstone
garden retaining wall and planter behind
the sidewalk at 2800 Sunview Drive.
Temporary encroachment permit for Kern County
Water Agency to allow diversion of water from Kern
River Cannel for spreading west of Stockdale Hwy.
i. Request for Leave of Absence Without Pay for:
Engineering Drafter Tamara Poynor who has
been on a 30-day leave of absence without
pay, for maternity reasons, is requesting
an additional 30-day leave of absence.
Sanitation Worker I Rodolfo Arrendondo
is requesting a 90-day leave of absence
without pay to recover from an off-the-job
automobile accident.
Amendment to Agreement No. 85-169 with the
Chamber of Commerce modifying the previous
leasehold description to provide for ingress
and egress and to provide for the elimination
of an insurance trustee.
Upon a motion by Councilmember Moore, Items a, b, c, d,
e, f, g, h, i, and j, of the Consent Calendar were adopted by the
following roll call vote:
Ayes: Councilmembers Moore, Ratty, Salvaggio,
Christensen, Dickerson
Noes: None
Absent: None
Smith, Childs,
ACTION ON BIDS
Upon a motion by Councilmember Moore, usual bidding
requirements were dispensed with, in accordance with Section
3.20.060 of the Municipal Code, and the Finance Director was
authorized to negotiate a price with Disposable Waste Systems,
Inc., for Replacement Unit for Comminutor at Wastewater
Treatement Plant #2, not to exceed $10,200.00
Upon a motion by Councilmmember Dickerson, low bid from
H.¥. Carter Co., in the amount of $34,232.70, for One Seven-Gang
Tractor Mower, was accepted and all other bids rejected.
Upon a motion by Councilmember Ratty, low bid from Cal
Gas, in the amount of $5,873.86, for Annual Contract for Propane,
was accepted, all other bids rejected, and the Mayor was authorized
to execute the contract.
Bakersfield, California, April 2, 1986 - Page 8
Upon a motion by Councilmember Christensen, low bid from
California State Contract, in the amount of $241,405.00, for
Police Vehicles (21), was accepted, and the other bid rejected.
Upon a motion by Councilmember Sa]vaggio, low bid from
Morris-Sorensen, Inc., in the amount of $6,165.00, for Reinforced
Concrete Stage Extension at Beale Park Outdoor Theater, was
accepted, all other bids rejected. The use of donation and
savings from completed projects was approved, and the Mayor was
authorized to execute the contract.
Upon a motion by Councilmember Moore, low bid from
Griffith Company, in the amount of $49,298.00, to Resurface and
Improve Terrace Way from South "P" Street to South Chester Avenue,
was accepted, all other bids rejected, and the Mayor was
authorized to execute the contract.
Upon a motion by Councilmember Salvaggio, low bids from
California State Contract (1 item), in the amount of $117,851.40,
and Jim Burke Ford (8 items), in the amount of $190,851.95, for
Pickup Trucks (30) and Vans (3), were accepted and all other bids
rejected.
Upon a motion by Councilmember Moore, low bid from Downs
Grading & Excavating, Inc., in the amount of $41,810.00, for
Annual Contract for Operated Drag Line and Excavating on City
Canal System, was accepted, the other bid rejected, and the Mayor
was authorized to execute the contract.
Vice-Mayor Childs requested the record reflect the Mayor
has been seated at 9:00 p.m.
DEFERRED BUSINESS
Adoption of Ordinance No. 3019 New Series
of the Council of the City of Bakersfield
amending Title Seventeen of the Municipal
Code by Changing the Land Use Zoning of
those certain properties in the City of
Bakersfield located in the vicinity of
the intersection of Panorama Drive exten-
sion and Morning Drive extension.
This Ordinance was given first reading at the meeting of
March 19, 1986.
Upon a motion by Councilmember Ratty, Ordinance No. 3019
New Series of the Council of the City of Bakersfield, was adopted
by the following roll call vote:
Ayes:
Noes:
Absent:
Councilmembers Moore, Ratty, Salvaggio,
Christensen, Dickerson
None
None
Smith, Childs,
RECESS
Upon request
recessed at 9:05 p.m.
p.m.
of Vice-Mayor Childs, the meeting was
Mayor Payne reconvened the meeting at
9:14
Mayor Payne indicated that the concert held by our
Sister City, Wakayama, Japan, had a packed house, and the
youngsters, ages 9-14, sing in English, French and Japanese
while they perform ballet.
Bakersfield, California, April 2, 1986 - Page 9
Adoption of Ordinance No. 3020 New Series
of the Council of the City of Bakersfield
amending Title Seventeen of the Municipal
Code by Changing the Land Use Zoning of
certain properties in the City of
Bakersfield located in portions of
Sections 1, 11 and 12, Township 29 South,
Range 28 East (China Grade Landfill
1,200-foot buffer zone).
This Ordinance was given first reading at the meeting of
March 19, 1986.
Upon a motion by Councilmember Moore, Ordinance No. 3020
New Series of the Council of the City of Bakersfield was adopted
by the following roll call vote:
Ayes: Councilmembers Moore, Ratty, Salvaggio,
Christensen, Dickerson
Noes: None
Absent: None
Smith, Childs,
Adoption of Ordinance No. 3021 New Series
of the Council of the City of Bakersfield
amending Sections 15.48.020 B., 15.48.030
B., and 17.08.180 of the Bakersfield
Municipal Code regarding Protective
Enclosures for Canals and Ditches.
This Ordinance was given first reading at the meeting of
March 19, 1986.
Upon a motion by Councilmember Christensen, Ordinance
No. 3021 New Series of the Council of the City of Bakersfield was
adopted by the following roll call vote:
Ayes: Councilmembers Moore, Ratty, Salvaggio, Smith,
Christensen, Dickerson
Noes: None
Absent: None
Childs,
Agreement between City of Bakersfield and
Bartie Wells Associates for financial con-
suiting services.
This Agreement was deferred from the meeting of March 19,
1986.
Upon a motion by Couoci]member Ratty, Agreement between
City of Bakersfield and Bartle Wells Associates for financial con-
suiting services was approved, and the Mayor was authorized to
execute the agreement contingent upon the guarantee for reimbur-
sement of City's costs from Labordes.
HEARINGS
This is the time set for public hearing
before the Council for hearing protests
by persons owning real property or any
registered voter residing within property
designaled as "Curran No. 3", proposed to
be annexed to the City of Bakersfield.
Mayor Payne declared the hearing open for public par-
ticipation.
The following persons spoke in opposition to Annexation
of Curran No. 3:
Sharon Bedford, 806 Cherokee Drive.
Bakersfield, California, April 2, 1986 - Page 10
Jim Frasch, 4401 Fishering.
Arthur Honeycurt, 329 So. Real Road.
Brandy Brian, 3421 Mona Way.
Keith Huffman, 3905 Peckham Avenue.
Jeannette Fulmer, 300 So. Garnsey Avenue.
No further protests or objections being received, the
public portion of the hearing was closed for Council deliberation
and action.
Councilmember Childs made a motion to refer the matter
to staff for recommendation and validation of signatures with a
report back to Council as to how to proceed.
Upon a motion by Councilmember Childs, the call for the
question was unanimously approved.
Mayor Payne restated Councilmember Childs' motion to
refer the situation and signatures to staff for validation and
report back to Council on how to proceed. This motion was unani-
mously approved.
NEW BUSINESS
First Reading of an Ordinance of the
Council of the City of Bakersfield
amending Sections 15.12.010, 15.12.020,
15.12.030, 15.12.060, 15.12.130,
15.12.140, 15.12.160, 15.12.170,
15.12.190, 15.12.200, 15.12.210,
15.12.220, Adding Section 15.12.065, and
deleting Section 15.12.120 of the
Bakersfield Municipal Code regarding the
Uniform Building Code.
Upon a motion by Councilmember Childs, an Ordinance of
the Council of the City of Bakersfield amending Sections
15.12.010, 15.12.020, 15.12.030, 15.12.060, 15.12.130, 15.12.140,
15.12.160, 15.12.170, 15.12.190, 15.12.200, 15.12.210, 15.12.220,
Adding Section 15.12.065, and deleting Section 15.12.120 of the
Bakersfield Municipal Code regarding the Uniform Building Code was
given first reading and the date for public hearing before the
Council was set for Wednesday, May 7, 1986, at 7:00 p.m. in satis-
faction of requirements of Government Code, Sections 50022.3.
First Reading of an Ordinance of the
Council of the City of Bakersfield
amending Sections 15.24.010 and 15.24.020
of the Bakersfield Municipal Code
regarding the Code for the Abatement of
Dangerous Buildings.
Upon a motion by Councilmember Ratty, an Ordinance of
the Council of the City of Bakersfield amending Sections 15.24.010
and 15.24.020 of the Bakersfield Municipal Code regarding the Code
for the Abatement of Dangerous Buildings, was given first reading,
and the date for public hearing before the Council was set for
Wednesday, May 7, 1986, at 7:00 p.m. in satisfaction of require-
ments of Government Code, Sections 50022.3.
Bakersfield, California, April 2, 1986 Page 11
First Reading of an Ordinance of the
Council of the City of Bakersfield
amending Chapter 15.20 of the Bakersfield
Municipal Code regarding the Uniform
Housing Code.
Upon a motion by Councilmember Moore, an Ordinance of
the Council of the City of Bakersfield amending Chapter 15.20 of
the Bakersfield Municipal Code regarding the Uniform Housing Code,
was given first reading, and the date for public hearing before
the Council was set for Wednesday, May 7, 1986, at 7:00 p.m. in
satisfaction of requirements of Government Code, Sections 50022.3.
First Reading of an Ordinance of the
Council of the City of Bakersfield
amending Sections 15.32.010, 15.32.030,
15.32.040, 15.32.065, 15.32.070,
15.32.080, 15.32.110, 15.32.150, and
deleting Sections 15.32.090 and 15.32.100
of the Bakersfield Municipal Code
regarding the Electrical Code,
Upon a motion by Councilmember Salvaggio, an Ordinance
of the Council of the City of Bakersfield amending Sections
15.32.010, 15.32.030, 15.32.040, 15.32.065, 15.32.070, 15.32o080,
15.32.110, 15.32.150, and deleting Sections 15.32.090 and
15.32.100 of the Bakersfield Municipal Code regarding the
Electrical Code, was given first reading, and the date for public
hearing before the Council was set for Wednesday, May 7, 1986, at
7:00 p.m. in satisfaction of requirements of Government Code,
Sections 50022.3. Councilmember Dickerson was absent.
First Reading of an Ordinance of the
Council of the City of Bakersfield
amending Sections 15.16.010, 15.16.020
and 15.16.040 of the Bakersfield
Municipal Code regarding the Uniform
Mechanical Code.
Upon a motion by Councilmember Childs, an Ordinance of
the Council of the City of Bakersfield amending Sections
15.16.010, 15.16.020 and 15.16.040 of the Bakersfield Municipal
Code regarding the Uniform Mechanical Code was given first
reading, and the date for public hearing before the Council was
set for Wednesday, May 7, 1986, at 7:00 p.m. in satisfaction of
requirements of Government Code, Sections 50022.3. Councilmember
Dickerson was absent.
First Reading of an Ordinance of the
Council of the City of Bakersfield
amending Sections 15.28.010, 15.28.020,
15.28.030, 15.28.040, 15.28.050,
15.28.060, 15.28.070, 15.28.080, of the
Bakersfield Municipal Code regarding the
Uniform Plumbing Code.
Upon a motion by Councilmember Christensen, an Ordinance
of the Council of the City of Bakersfield amending Sections
15.28.010, 15.28.020, 15.28.030, 15.28.040, 15.28.050, 15.28.060,
15.28.070, 15.28.080, of the Bakersfield Municipal Code regarding
the Uniform Plumbing Code was given first reading, and the date
for public hearing before the Council was set for Wednesday, May
7, 1986, at 7:00 p.m. in satisfaction of requirements of
Government Code, Sections 50022.3. Councilmember Dickerson was
absent.
Bakersfield, California, April 2, 1986 Page 12
First Reading of an Ordinance of the
Council of the City of Bakersfield
amending Sections 15.36.010, 15.36.030,
15.36.040, 15.36.050, 15.36.060 and
15.36.070 of the Bakersfield Municipal
Code regarding the Uniform Sign Code.
Upon a motion by Councilmember Smith, an Ordinance of
the Council of the City of Bakersfield amending Sections
15.36.010, 15.36.030, 15.36.040, 15.36.050, 15.36.060 and
15.36.070 of the Bakersfield Municipal Code regarding the Uniform
Sign Code was given first reading, and the date for public hearing
before the Council was set for Wednesday, May 7, 1986, at 7:00
p.m. in satisfaction of requirements of Government Code, Sections
50022.3. Councilmember Dickerson was absent, and Councilmember
Childs voted no.
First Reading of an Ordinance of the
Council of the City of Bakersfield
amending Sections 15.04.010 and 15.04.140
C. of the Bakersfield Municipal Code
regarding General Provisions of the
Buildings and Construction Code.
Upon a motion by Councilmember Childs, an Ordinance of
the Couacil of the City of Bakersfield amending Sections 15.04.010
and 15.04.140 C. of the Bakersfield Municipa! Code regarding
General Provisions of the Buildings and Construction Code was
given first reading and the date for public hearing before the
Council was set for Wednesday, May 7, 1986, at 7:00 p.m. in satis-
faction of requirements of Government Code, Sections 50022.3.
Councilmember Dickerson was absent.
First Reading of an Ordinance of the
Council of the City of Bakersfield
deleting Chapter 15.40 of the Bakersfield
Municipal Code regarding billboards.
Upon a motion by Councilmember Moore, an Ordinance of
the Council of the City of Bakersfield deleting Chapter 15.40 of
the Bakersfield Municipal Code regarding billboards was given
first reading, and the date for public hearing before the Council
was set for Wednesday, May 7, 1986, at 7:00 p.m. in satisfaction
of requirements of Government Code, Sections 50022.3.
Councilmember Dickerson was absent, and Councilmember Childs voted
nO.
First Reading of Ordinance of the Council
of the City of Bakersfield amending Title
Seventeen of the Bakersfield Municipa!
Code by changing the Land Use Zoning of
that certain property in the City of
Bakersfield commonly known as
6100 Auburn Oaks.
First Reading of an Ordinance to restrict
motorized watercraft from operations on
groundwater recharge basins.
Mayor Payne requested that the record reflect that
Councilmember Dickerson is present.
Adoption of Resolution No. 28-86 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. 887,
Annexation No. 306, in accordance with
LAFCO Resolution Making Determination
(CASTRO NO. 4).
Bakersfield, California, April 2, 1986 - Page 13
This resolution initiates the proceedings for the
annexation of CASTRO NO. 4 and sets the date for the protest
hearing for May 7, 1986.
Upon a motion by Councilmember Christensen, Resolution
No. 28-86 of the Council of the City of Bakersfield was adopted by
the following roll call vote:
Ayes: Councilmembers Moore, Ratty, Salvaggio, Smith, Childs,
Christensen, Dickerson
Noes: None
Absent: None
Adoption of Resolution No. 29-86 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. 888,
Annexation No. 307, in accordance with
LAFCO Resolution Making Determination
(RANCHO LABORDE).
This resolution initiates the proceedings for the
annexation of RANCHO LABORDE and sets the date for the protest
hearing for May 7, 1986.
Upon a motion by Councilmember Salvaggio, Resolution No.
29-86 of the Council of the City of Bakersfield was adopted by the
following roll call vote:
Ayes:
Noes:
Absent:
Councilmembers Moore, Ratty,
Dickerson
None
Councilmember Christensen
Salvaggio, Smith, Childs,
Adoption of Resolution of Intention
No. 1002 of the Council of the City of
Bakersfield declaring its intention to
order the vacation of Robinson Street
between Sumner Street and the alleys in
Blocks 97 and 98 of Kern Division in the
City of Bakersfield.
This Resolution of Intention sets the date of hearing
for May 21, 1986.
Upon a motion by Councilmember Childs, Resolution of
Intention No. 1002 was adopted by the following roll call vote:
Ayes:
Noes:
Absent:
Councilmembers Moore, Ratty,
Dickerson
None
Councilmember Christensen
Salvaggio, Smith, Childs,
An Agreement for the acquisition of cer-
tain public improvements - Buena Vista
Sewer Trunk Line Project (Rancho
Laborde).
Upon a motion by Councilmember Ratty, the Negative
Declaration was approved and adopted; the Agreement for the
acquisition of certain public improvements Buena Vista Sewer
Trunk Line Project (Rancho Laborde) was approved; and the Mayor
was authorized to execute the agreement.
Advances for Professional Services for
the Buena Vista (Laborde) Sewer Trunk
Line Project.
Bakersfield, California, April 2, 1986 Page 14
Upon a motion by Councilmember Moore, funds from Laborde
Trustees were accepted and authorized to be used for professional
consulting services related to the Buena Vista Sewer Trunk Line
Project by the following roll call vote:
Ayes: Councilmembers Moore, Ratty, Salvaggio,
Christensen, Dickerson
Noes: None
Absent: None
Smith, Childs,
Joint Agencies Agreement for construction
of the "H" Street/Atchison, Topeka and
Santa Fe Railroad Grade Separation
Project.
Upon a motion by Councilmember Ratty, Joint Agencies
Agreement for constrution of "H" Street/Atchison, Topeka and Santa
Fe Railroad Grade Separation Project was aproved and the Mayor was
authorized to execute the agreement.
Utility Easement to Pacific Gas and
Electric.
Upon a motion by Councilmember Moore, the Utility
Easement to Pacific Gas and Electric was granted and the Mayor
authorized to execute.
was
Public service authority to provide road-
side emergency caI1 boxes and stranded
motorist services under the provisions of
SB 1199.
Upon a motion by Councilmember Moore, Public service
authority to provide roadside emergency call boxes and stranded
motorist services under the provisions of SB 1199 was referred to
the Budget and Finance Committee for review and recommendation to
Council.
CLOSED SESSION
Upon a motion by Councilmember Ratty, the Council
recessed to a Closed Session at 10:00 p.m., for the purpose of
Litigation as per Government Code Section 54956.9. The regular
meeting was reconvened at 10:11 p.m.
ADJOURNMENT
There being no further business to come before
Council, upon a motion by Councilmember Christensen, the
meeting was adjourned at 10:12 p.m.
the
ATTEST:
MAYOR of the City of Bakersfield, Calif.
CITY CLERK and Ex Offlclo Clerk of the Council
of the City of Bakersfield, California
CW:rg