Loading...
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