HomeMy WebLinkAboutOCT - DEC 1978302
Bakersfield, California, October 4, 1978
Minutes of a regular meeting of the Council of the City
of Bakersfield, California, held in the Council Chambers of City
Hall at 8:00 P.M., October 4, 1978.
The meeting was called to order by Mayor Hart followed
by the Pledge of Allegiance.
The City Clerk called the roll as follows:
Absent:
Present: Mayor Hart. Councilmen Sceales, Barton, Christensen,
Medders, Ratty
Councilmen Rogers, Strong
Minutes of the regular meeting of September 20,
were approved as presented.
CORRESPONDENCE
Upon a motion by Councilman Ratty, communication
Tenneco Realty Development Corporation, dated September 26,
1978
from
1978,
requesting extension of various tract or parcel map construction
agreements, was received and referred to the Pub].ic Works Depart-
ment for study and recommendation.
Upon a motion by Councilman Sceales, communication from
Pleasant View Missionary Baptist Church, dated October 1, 1978,
requesting crosswalks near a parking lot located opposite the
church building at 700 South Haley Street, was received and
referred to the Traffic Engineer.
Upon a motion by Councilman Ratty, communication from
Kern Refuse Disposal, Inc., dated October 2, 1978, requesting a
review of their rates, was received and referred to the Budget
Review and Finance Committee for study and recommendation.
COUNCIL STATEMENTS
Councilman Christensen announced that he appointed Mrs.
Lillie Givan, 3701 Christmas Tree Lane, to the Bakersfield 2000
Citizens Congress.
Councilman Ratty stated that the time frame is getting
rather short for acting on the ordinance altering the ward
boundaries within the City. That ordinance will be placed on the
Bakersfield, California, October 4, 1978 - Page 2
303
agenda next week for first reading and if the Council has any
questions they should obtain answers prior to that time.
Upon a motion by Councilman Medders, Mr. Lynn E. Hall,
713 Cantleberry Lane, was appointed to fill a vacancy on the
Board of Directors of the Golden Empire Transit, created by the
resignation of Arend Folkens, term expiring January 6, 1979.
CONSENT CALENDAR
The following items were listed on the Consent Calendar:
(a) Allowance of Claims Nos. 1356 to 1506,
inclusive, in the amount of $1,579,279.05.
(b)
Claim for Damages from Allstate Insurance
Company on behalf of Charles Glisson,
21453 Jonathan Place, California City.
(Refer to City Attorney)
(c)
Claim for Damages from Dennis L. Valdez,
2818 Wenatchee, Bakersfield. (Refer to
City Attorney)
(d)
Claim for Damages from George A. Boyle,
Attorney for Claimant, Rickey Dale
Harrington, 317 West Belie, Oildale.
(Refer to City Attorney)
(e)
Claim for Personal Injuries from Milton
M. Younger o£ Chain, Younger, Jameson,
Lemucchi, Busacca, Williams & Noriega,
Attorneys for Claimant, William David
Chipp, 2604 Edwards Street, Bakersfield.
(Re£er to City Attorney)
(f)
Grant of Street Right-of-Way from Richard
Villareal for extension of Akers Road to
White Lane.
(g)
Alleyway Easement from Tenneco Realty
Development Corporation located north of
Bridgeport Court and west of Ashe Road
in Tract No. 3870.
(h)
Pedestrian Easement from Tenneco Realty
Development Corporation located between
Outingdale Drive in Tract No. 3873 and a
future street south of Stockdale Country
Club.
(i)
Map of Tract No. 3911-C and Improvement
Agreement for construction of improvements
therein - located south of Fjord Street
and west of Valhalla Drive.
(J)
Notice of Completion and Acceptance of
Work for Storm Drain in Panama Street
between 31st Street and 34th Street -
Contract No. 78-90 with Granite Construc-
tion Company.
304
Bakersfield, California, October 4, 1978 - Page 3
(k)
(i)
Plans and Specifications for construction
of California Avenue between Union Avenue
and South King Street and modification of
signals at Union Avenue and Baker Street.
Request from Johnny's Sanitation for ex-
tension of completion time on Contract
No. 78-93 for work on construction of
Inlets and Lateral Connections to the
Oleander Avenue Storm Drain. The
original completion date was August 12,
1978 and the revised completion date is
November 5, 1978.
Upon
(d), (e), (f), (g), (h), (i), (j), (k) and (1) of the Consent
Calendar, were adopted by the following roll call vote:
Ayes: Councilmen Sceales, Barton, Christensen,
Noes: None
Absent: Councilmen Rogers, Strong
ACTION ON BIDS
Upon a motion by Councilman Ratty,
for construction of Concrete Improvements on
a motion by Councilman Ratty, Items (a), (b), (c),
Medders, Ratty
low bid of Jim Alfter
"T" and "L" Streets,
was accepted, the other bid rejected and the Mayor was authorized
to execute the contract.
Upon a motion by Councilman Medders, bid of Kern County
Equipment Company for Three-Wheel Turf Truck, was accepted and
the other bid rejected.
Upon a motion by Councilman Medders, low bid of M-B
Company for Four-Wheel Street Sweepers, was accepted and all other
bids rejected.
Upon a motion by Councilman Medders, bid of Three Way
Chevrolet for One Ton Cab & Chassis, was accepted.
Upon a motion by Councilman Sceales, low bid of Ray
Gaskin Service for Tilt-Cab & Chassis and bid of P-B Sales Company
for Patcher Body, were accepted, all other bids rejected and
Budget Transfer in the amount o£ $2,600.00 from the Council
Contingency Account within the Equipment Replacement Fund to the
appropriate account, was approved.
Bakersfield, California, October 4, 1978 - Page 4
305
DEFERRED BUSINESS
Adoption of Planning Commission's
recommendation on an Annexation
Policy for the City of Bakersfield.
Action on this item was held over from the Council
Meeting of September 20, 1978.
City Manager Bergen reported that the Planning Commission
is recommending that the City Council adopt an Annexation Policy
that should significantly reduce annexations. The policy states
that annexations would continue to be processed, if they are within
the City's present service area. If they are outside the present
service area it is recommended that a detailed cost benefit
analysis be conducted before proceeding. The staff believes that
this will severly curtail annexations. Our present service area
is generally an area that will not extend beyond the outer limits
of the City, in other words, islands or near-islands. Any annexation
that would extend beyond the City's outer boundaries would require
an additional detailed analysis on how the service would be
expanded; specifically cost and who would pay for it. With
Proposition 13 it is very important that the Council place some
restrictions on annexations.
With the aid of the Planning Commission's proposed
Annexation Policy Map, Mr. Bergen explained that annexations that
fall within the proposed service area should result in a lower
total cost to residents of those areas. These annexations would
provide a more cost effective delivery of services to both the
City and County governments because of the existing developments
and facilities the City has in these areas. By eliminating the
service requirements of the County, to those islands and near-
islands, they would not need to keep duplicate facilities available.
City Manager Bergen, Director of Public Works Hawley and
Fire Chief Needham, with the aid of maps showing the unincorporated
islands and near-islands in the southwest Bakersfield area, explained
306
Bakersfield, California, October 4, 1978 - Page 5
the specific
City
City.
services that are now available and the savings to
and County governments if these areas were annexed into the
At the request of Councilman Christensen, City Manager
Bergen briefly reviewed the Municipal Organization Act of 1977
(MORGA) and its effect on annexation procedures for persons in
the audience.
Mr. Roy Mason, 3504 Kennedy Avenue, read a prepared
statement and presented a copy of a petition that was presented
to LAFCO requesting that the City withdraw the application for
annexation of Wible No. 4 (Annexation No. 263), bounded on the
east by Wible Road, on the south by Planz Road, on the west by
South Real Road and the northerly boundary lies approximately
feet north of Kennedy Avenue.
During discussion, City Attorney Hoagland stated that
under MORGA as far as the annexation of Wible No. 4 (an Island
Annexation under 100 acres), the Council is out of it. The
decision will be made by either LAFCO or the Kern County Board
of Supervisors after public hearings. The City can request that
the application be withdrawn, however, it would be up to LAFCO
whether they would allow it to be withdrawn or not.
After a lengthy discussion, upon a motion by Councilman
Ratty the Planning Commission's recommendation on an Annexation
Policy for the City of Bakersfield, was adopted by the following
roll call vote:
Ayes: Councilmen Sceales, Barton, Christensen, Medders, Ratty
Noes: None
Absent: Councilmen Rogers, Strong
Adoption of Resolution No. 103-78 of
the Council of the City of Bakers-
field setting forth the Annexation
Policy of the City of Bakersfield.
Councilman Ratty made a motion to adopt a Resolution of
the Council of the City of Bakersfield setting forth the Annexation
Policy of the City of Bakersfield.
Bakersfield, California, October 4, 1978 - Page 6
307
Ayes:
Noes:
Absent:
Councilman Barton requested that the language of the
resolution be amended to clearly provide that a financial impact
report'-economic feasibility of all annexations must be made.
Councilman Ratty's motion to adopt Resolution No. 103-78
of the Council of the City of Bakersfield setting forth the Annexa-
tion Policy of the City of Bakersfield, including the provision
that a financial impact report-economic feasibility of all annexa-
tions must be made, was adopted by the following roll call vote:
Councilmen Sceales, Barton, Christensen, Medders, Ratty
None
Councilmen Rogers, Strong
NEW BUSINESS
First reading of an Ordinance of the
Council of the City of Bakersfield
amending Chapter 11.04 (Traffic Code),
of the Municipal Code of the City of
Bakersfield, by adding Section
11.04.465, Handicapped Parking, and
Subsection 11.04.470 (a)(5) regarding
Blue Curbs.
This ordinance authorizes the Traffic Authority to
designate certain parking spaces for the exclusive use of handi-
capped persons.
Mr. Joe Loiselle, representing the Community Access
Network a volunteer organization under the Department of Rehabili-
tation, thanked Mayor Hart for declaring this Handicapped Awareness
Week and the Council for the Handicapped Parking Ordinance. Mr.
Loiselle stated with a doctors authorization a blue plaque may be
purchased from the Department of Motor Vehicles for $4.00, which
can be used throughout the State of California, and must be placed
on the automobile dash in order to park in the blue zones without
being fined.
Councilman Medders asked if there was funding available
in the Community Development Block Grant Program that could be
used to lower curbs for the convenience of handicapped persons.
3O8
Bakersfield, California, October 4, 1978 - Page 7
Director of Fire and Community Development Services
Needham stated that he would investigate and report back to the
Council next week.
First reading was considered given an Ordinance of the
Council of the City of Bakersfield amending Chapter 11.04 (Traffic
Code), of the Municipal Code of the City of Bakersfield, by adding
Section 11.04.465, Handicapped Parking, and Subsection 11.04.470
(a)(5) regarding Blue Curbs.
First reading of an Ordinance of the
Council of the City of Bakersfield
adding Sections 14.08.030, 14.08.040
and 14.08.050 to Chapter 14.08 of the
Municipal Code to provide that Fire-
men engaged in Arson Investigation
and Enforcement of Fire Laws are
Peace Officers and may carry a
loaded Firearm.
This ordinance makes Arson Investigators of the Fire
Department Peace Officers and authorizes them to carry a firearm.
First reading was considered given an Ordinance of the
Council of the City of Bakersfield adding Sections 14.08.030,
14.08.040 and 14.08.050 to Chapter 14.08 of the Municipal Code to
provide that Firemen engaged in Arson Investigation and Enforce-
ment of Fire Laws are Peace Officers and may carry a loaded Firearm.
First reading of an Ordinance of the
Council of the City of Bakersfield
adding Chapter 17.58 to Title 17 of
the Municipal Code of the City of
Bakersfield to provide for Fees in
lieu of Parking Spaces.
This ordinance modifies the parking requirements in the
downtown area and establishes a payment of a fee in lieu of pro-
viding the parking.
First reading was considered given an Ordinance of the
Council of the City of Bakersfield adding Chapter 17.58 to Title
17 of the Municipal Code of the City of Bakersfield to provide for
Fees in lieu of Parking Spaces.
Bakersfield, California, October 4, 1978 - Page 8
309
First reading of an Ordinance of the
Council of the City of Bakersfield
amending Section 17.56.010 and
17.56.100 of Chapter 17.56 (Auto-
mobile Parking Requirements) of the
Municipal Code of the City of
Bakersfield.
This ordinance modifies the existing Parking Ordinance
to make it consistent with the provisions of the ordinance pro-
viding for In-Lieu Parking Fees.
First reading was considered given an Ordinance of the
Council of the City of Bakersfield amending Section 17.56.010 and
17.56.100 of Chapter 17.56 (Automobile Parking Requirements) of the
Municipal Code of the City of Bakersfield.
First reading of an Ordinance amend-
ing Title Seventeen of the Municipal
Code of the City of Bakersfield by
changing the Land Use Zoning of that
certain property in the City of
Bakers£ield commonly known as 1817
Beale Avenue.
The application for this amendment was made by Merlin G.
Bowman and would change subject property from an R-3 (Limited
Multiple Family Dwelling) Zone to a C-O-D (Commercial and Professional
Office - Architectural Design), or more restrictive Zone.
First reading was considered given an Ordinance amending
Title Seventeen of the Municipal Code of the City of Bakersfield by
changing the Land Use Zoning of that certain property in the City
of Bakersfield commonly known as 1817 Beale Avenue.
Adoption o£ Resolution No. 104-78 of
Application of the Council of the
City of Bakersfield proposing pro-
ceedings for annexation o£ territory
to the City of Bakersfield, identi-
fied as Annexation No. 276 (Pacheco
No. 9).
This is an uninhabited annexation consisting of approxi-
mately 216 acres of land and is located at the northwest corner of
Pacheco Road and South "H" Street.
Upon a motion by Councilman Barton, Resolution No. 104-78
of Application of the Council of the City of Bakersfield proposing
310
Bakersfield, California, October 4, 1978 - Page 9
proceedings for annexation of territory to the City of Bakersfield,
identified as Annexation No. 276 (Pacheco No. 9), was adopted and
referred to the Public Works Department for filing with LAFCO by
the following roll call vote:
Ayes:
Noes:
Absent:
Councilmen Sceales, Barton, Christensen, Ratty
None
Councilmen Rogers, Strong, Medders
Adoption of Resolution No. 105-78 of
the Council of the City of Bakers-
field approving the findings made by
the Bakersfield Board of Zoning
Adjustment in Granting a Conditional
Use Permit for a Private Airfield
near Comanche Road and Highway 178.
The Board of Zoning Adjustment approved the airstrip to
be located south and east of State Route 178 and Comanche Road
Intersection July ll, 1978, subject to conditions. The State
Department of Transportation, Division of Aeronautics, requires
the City Council to approve the Board of Zoning Adjustment's findings
and action to approve.
After discussion, upon a motion by Councilman Ratty,
Resolution No. 105-78 of the Council of the City of Bakersfield
approving the findings made by the Bakersfield Board of Zoning
Adjustment in Granting a Conditional Use Permit for a Private
Airfield near Comanche Road and Highway 178, was adopted by the
following roll call vote:
Ayes: Councilmen Sceales, Barton, Christensen, Medders, Ratty
Noes: None
Absent: Councilmen Rogers, Strong
Approval of Contract with Panama
School District for Community
Recreation Program.
Upon a motion by Councilman Sceales, Contract with
Panama School District for Community Recreation Program,
approved and the Mayor was authorized to execute same.
was
Bakersfield, California, October 4, 1978 - Page 10
311
Adoption of Rules and Regulations for
the Discharge of Firearms within the
City Limits.
These rules and regulations will implement the recently
passed ordinance amending Section 10.16.020 of the Municipal Code
regulating the use of Firearms in the City.
Upon a motion by Councilman Sceales, Rules
for the Discharge of Firearms within the City Limits,
following roll call vote:
and Regulations
were adopted
Barton, Christensen, Medders, Ratty
by the
Ayes:
Noes:
Absent:
Councilmen Sceales,
None
Councilmen Rogers,
Strong
Repeal of Ordinance No. 2441 New
Series and Adoption of Resolution
No. 106-78 approving annexation of
a parcel of uninhabited territory to
the City of Bakersfield, California,
designated as Annexation No. 258
(Manor No. 2) and providing for the
taxation of said territory to pay
the bonded indebtedness of said City.
On September 6, 1978, the City adopted Ordinance No. 2441
New Series approving the annexation of Manor No. 2. Under the new
Annexation Law the approval must be by resolution rather than
ordinance.
Upon a motion by Councilman Medders, Ordinance No. 2441
New Series, was repealed; and Resolution No. 106-78 approving
annexation of a parcel of uninhabited territory to the City of
Bakersfield, California, designated as Annexation No. 258 (Manor
No. 2) and providing for the taxation of said territory to pay the
bonded indebtedness of said City, was adopted by the following roll
call vote:
Ayes: Councilmen Sceales, Barton, Christensen, Medders, Ratty
Noes: None
Absent: Councilmen Rogers, Strong
SCHEDULED PUBLIC STATEMENTS
Mrs. Cam McGuire, 709 White Lane, officer in Centurion
Construction Corporation, stated they have four fourplexes at 805,
312
Bakersfield, California, October 4, 1978 - Page 11
817, 821 and 901 Karma Court and there is an alley behind the
fourplexes where people are constantly speeding which is very
dangerous to small children. Mrs. McGuire requested extra police
patrol because of the speeding and vandalism.
Upon a motion by Councilman Ratty, the matter of speeding
and vandalism in the alley behind 805, 817, 821 and 901 Karma
Court, was referred to the Police Department for investigation
and appropriate action.
ADJOURNMENT
There being no further business to come before the
Council, upon a motion by Councilman Sceales, the meeting was
adjourned at 9:35 P.M.
ersfield, Calif.
ATTEST:
~~CLERKa~~nd~-'~
CI -Officio Clerk of the Council
of the City of~akersfield, California
ma
Bakersfield, California, October ll, 1978
3 _3
Minutes of a regular meeting of the Council of the City
of Bakersfield, California, held in the Council Chambers of City
Hall at 8:00 P.M., October 11, 1978.
The meeting was called to order by Mayor Hart followed
by the Pledge of Allegiance and Invocation by Mr. George James
member of the High Council of the Church of Jesus Christ of Latter-
Day Saints.
Present:
Absent:
The City Clerk called the roll as follows:
Mayor Hart. Councilmen Barton, Christensen, Medders,
Ratty, Rogers, Sceales
Councilman Strong
Minutes of the regular meeting of October 4,
approved as corrected.
1978 were
CORRESPONDENCE
Upon a motion by Councilman Medders, communication from
Craig Holland and Pat Wennihan, 6505 Quailwood Drive, dated
So
October 9, 1978, requesting installation of electric traffic
signals at the intersection of Stockdale Highway and E1 Rio Drive,
was received and referred to the Traffic Authority for study and
recommendation.
Upon a motion by Councilman Rogers, communication from
Mason, Vancuren & Wachob, Civil Engineers, on behalf of their
client the Church of God of Prophecy, dated October 10, 1978,
requesting annexation of property located on the northwest corner
of Morning Drive and Willis Avenue, was received and referred to
the Planning Commission for study and recommendation.
REPORTS
Director of Fire and Community Development Services
Needham reported that Community Development Block Grant funds are
available for altering or removing barriers that prevent the handi-
capped from access to curbs, etc., in the City. In about two weeks
when the staff presents the Community Development Program to the
Council there will be a recommendation that approximately $25,000
of the funds be allocated for that purpose.
314
Bakersfield, California, October ll, 1978 - Page 2
Mr. Joe Loiselle, representing the Community Access
Network sponsored by the Department of Rehabilitation, presented
the Council with a letter stating that their meetings are scheduled
to be held at the California Avenue Park Neighborhood Facility,
which is not accessible to handicapped persons and requested that
another site be located. Mr. Loiselle also presented copies of
statistics on the handicapped and the law pertaining to access to
public buildings by physically handicapped persons.
Councilman Medders commended the Public Works Department
for responding immediately to his request to install a ramp for
the handicapped at the curb in the parking lot behind City Hall.
Director of Fire & Community Development Services Needham,
in response to a question by Councilman Medders, stated that
arrangements are being made to locate another site for the handi-
capped and elderly to hold their meetings and they will be notified.
CONSENT CALENDAR
The following items were listed on the Consent Calendar:
(a) Allowance of Claims Nos. 1507 to 1625,
inclusive, in the amount of $170,642.03.
(b) Claim for Damages from Martha Molina,
3301 Kaibab Avenue, Bakersfield. (Refer
to City Attorney)
(c) Flowage Easement from Loma Vista
Construction providing drainage site as
required for Tract No. 3828 "A".
(d) Map of Tract No. 3828 "A" and Improvement
Agreement for construction of improvements
therein - located west of South "H" Street
and south of Fairview Road.
(e) Map of Tract No. 3931 "B", "C" and "D" and
Improvement Agreement for construction of
improvements therein located south of
White Lane and east of Akers Road.
(f) Map of Tract No. 3932 "B" and "C" and
Improvement Agreement for construction of
improvements therein located south of
White Lane and west of Akers Road.
(g) Deleted.
315
Bakersfield, California, October 11, 1978 - Page 3
(h)
Notice of Completion and Acceptance of
Work on street and sewer improvements
under Tract No. 3894 located at Wimbledon,
Barrington and Melbourne Streets
Contract No. 77-149 with Tenneco Realty
Development Corporation.
(i)
Application for Encroachment Permit from
Mercy Hospital, 2215 Truxtun Avenue, for
construction of concrete footings ex-
tending 2' and 4' into the Truxtun Avenue
right-of-way 10' below sidewalk grade.
(j) Plans and Specifications for improving
and resurfacing Sumner Street.
(k)
Plans and Specifications for construction
of Traffic Signal Systems and Street
Improvements on California Avenue at
Chester Lane and Easton Drive and on Ming
Avenue at Stine Road and New Stine Road.
(i)
Request from Tenneco Realty Development
Corporation for Extension of Completion
Time on the following developments:
Original
Agreement Requested Completion
Project Number Extension Date
Parcel Map 4110 77-116 3 months 8-24-78
Tract No. 3898 77-132 9 months 9-14-78
Tract No. 3899 77-150 9 months 10-12-78
Tract No. 3795 A 77-125 2½ months 8-24-78
(m)
Request from Peter P. Mosesian, Attorney
at Law, that the City accept extension
of Bernard Street as shown on Tentative
Parcel Map 5111 to join with Sill Place
and abandonment of a portion o£ Sill
Place as shown on Tract Map 3836. (Refer
to Planning Commission for study and
recommendation)
Upon a motion by Councilman Ratty, Items (a), (b), (c),
(d), (e), (f), (h), (i), (j), (k), (1) and (m) o£ the Consent
Calendar, were adopted by the following roll call vote:
Ayes:
Councilmen Barton, Christensen, Medders, Ratty, Rogers,
Sceales
Noes: None
Absent: Councilman Strong
ACTION ON BIDS
Upon a motion by Councilman Medders, low bid of Jensen
International for Bituminous Distributor Truck Cab & Chassis, was
accepted, all other bids rejected and Budget Transfer in the amount
316
Bakersfield, California, October 11, 1978 - Page 4
of $4,700.00 from the Council Contingency Account within the
Equipment Replacement Fund to the appropriate account, was approved.
DEFERRED BUSINESS
Adoption of Ordinance No. 2448 New
Series of the Council of the City of
Bakersfield amending Chapter 11.04
(Traffic Code), of the Municipal Code
of the City of Bakersfield, by adding
Section 11.04.465, Handicapped
Parking and Subsection 11.04.470 (a)
(5) regarding Blue Curbs.
Upon a motion by Councilman Medders, Ordinance No. 2448
New Series of the Council of the City of Bakersfield amending
Chapter ll.04 (Traffic Code), of the Municipal Code of the City of
Bakersfield, by adding Section 11.04.465, Handicapped Parking, and
Subsection 11.04.470 (a) (5) regarding Blue Curbs, was adopted by
the following roll call vote:
Ayes
Councilmen Barton, Christensen, Medders, Ratty, Rogers,
Sceales
Noes None
Absent: Councilman Strong
Adoption of Ordinance No. 2449 New
Series of the Council of the City of
Bakersfield adding Sections 14.08.030,
14.08.040 and 14.08.050 to Chapter
14.08 of the Municipal Code to pro-
vide that Firemen engaged in Arson
Investigations and Enforcement of
Fire Laws are Peace Officers and
may carry a loaded Firearm.
Upon a motion by Councilman Sceales, Ordinance No. 2449
New Series of the Council of the City of Bakersfield adding
Sections 14.08.030, 14.08.040 and 14.08.050 to Chapter 14.08 of
the Municipal Code to provide that Firemen engaged in Arson Investi-
gation and Enforcement of Fire Laws are Peace Officers and may
carry a loaded Firearm, was adopted by the following roll call
vote:
Ayes:
Councilmen Barton, Christensen, Medders, Ratty, Rogers,
Sceales
Noes: None
Absent: Councilman Strong
Bakersfield, California, October ll, 1978 - Page 5
317
Adoption of Ordinance No. 2450 New
Series o£ the Council of the City of
Bakersfield adding Chapter 17.58 to
Title 17 of the Municipal Code of
the City of Bakersfield to provide
for Fees in lieu of Parking Spaces.
Mr. Wayne Marshall, co-owner of the Kress Building at
19th and "K" Streets, commented that they hope this is an interim
ordinance that will allow their project to proceed and at a later
date action will be taken to place the financial burden not only
on buildings being remodeled downtown, but on merchants and property
owners throughout the area.
Councilman Barton stated that it was the wish of the
Business Development and Parking Committee that this arrangement
be for a short term so that people in Mr. Marshall's position
would be able to proceed with their developments. The Redevelop-
ment Agency and Council will be reviewing long term solutions for
the downtown parking deficiencies.
Upon a motion by Councilman Barton, Ordinance No. 2450
New Series of the Council of the City of Bakersfield adding Chapter
17.58 to Title 17 of the Municipal Code of the City of Bakersfield
to provide for Fees in lieu o£ Parking Spaces, was adopted by the
following roll call vote:
Ayes: Councilmen Barton, Christensen, Medders, Ratty, Rogers,
Sceales
Noes: None
Absent: Councilman Strong
Director of Fire & Community Development Services Needham,
with the aid of a map, pointed out the areas, as proposed by Quad
Consultants and staff, that are being suggested as boundaries for
the extended and core areas which will be affected by the In-Lieu
Parking Fee Ordinance.
City Manager Bergen stated that the ordinance adopted
tonight provides for establishing the boundaries of the district
by resolution, which will be presented to the Council at a later
date.
318
Bakersfield, California, October 11, 1978 - Page 6
Councilman Barton requested that the Council or the
Business Development and Parking Committee hold a public hearing
on the boundaries with the property owners and merchants of that
area.
Adoption of Ordinance No. 2451 New
Series of the Council of the City of
Bakersfield amending Section 17.56.010
and 17.56.100 of Chapter 17.56 (Auto-
mobile Parking Requirements) of the
Municipal Code of the City of Bakers-
field.
Upon a motion by Councilman Ratty, Ordinance No. 2451
New Series of the Council of the City of Bakersfield amending
Section 17.56.010 and 17.56.100 of Chapter 17.56 (Automobile
Parking Requirements) of the Municipal Code of the City of
Bakersfield, was adopted by the following roll call vote:
Ayes: Councilmen Barton, Christensen, Medders, Ratty, Rogers,
Sceales
Noes: None
Absent: Councilman Strong
Adoption of Ordinance No. 2452 New
Series amending Title Seventeen of
the Municipal Code of the City of
Bakersfield by changing the Land
Use Zoning of that certain property
in the City of Bakersfield commonly
known as 1817 Beale Avenue.
The application for this amendment was made by Merlin G.
Bowman and would change subject property from an R-3
Multiple Family Dwelling) Zone to a C-O-D (Commercial
Office - Architectural Design) Zone.
Upon a motion by Councilman Christensen, Negative
Declaration and Ordinance No. 2452 New Series amending Title
Seventeen of the Municipal Code of the City of Bakersfield by
changing the Land Use Zoning of that certain property in the City
of Bakersfield commonly known as 1817 Beale Avenue, finding said
zoning consistent with the General Plan, were adopted by the
following roll call vote:
Ayes:
Noes:
Absent:
Councilmen Barton, Christensen,
Sceales
None
Councilman Strong
(Limited
and Professional
Medders, Ratty, Rogers,
319
Bakersfield, California, October ll, 1978 - Page 7
Adoption of Ordinance No. 2453 New
Series amending Title Seventeen of
the Municipal Code of the City of
Bakersfield by changing the Land Use
Zoning of that certain property in
the City of Bakersfield'located on
the south side of the Alfred Harrell
Highway and Lake Ming Road Inter-
section.
The application for this amendment was made by George
Nickel, Jr. and would change subject properties from an R-1 (One
Family Dwelling) Zone to a C-O-D (Commercial and Professional
Office - Architectural Design) and C-2-D (Commercial - Architectural
Design) Zone.
Upon a motion by Councilman Rogers, Negative Declaration
and Ordinance No. 2453 New Series amending Title Seventeen of the
Municipal Code of the City of Bakersfield by changing the Land Use
Zoning of that certain property in the City of Bakersfield located
on the south side of the Alfred Harrell Highway and Lake Ming Road
Intersection, finding said zonings consistent with the General Plan,
were adopted by the £ollowing roll call vote:
Ayes:
Councilmen Barton, Christensen, Medders, Ratty, Rogers,
Sceales
Noes: None
Absent: Councilman Strong
NEW BUSINESS
Approval of Updated Precinct and Ward
Boundary Map and First reading of an
Ordinance of the Council of the City
of Bakersfield amending Chapter 4.04
of the Municipal Code altering the
boundaries of City Wards to reflect
all annexations of territory to the
City to the date of this ordinance.
Upon a motion by Councilman Ratty, Updated Precinct and
Ward Boundary Map, was approved; and first reading was considered
given an Ordinance of the Council of the City of Bakersfield
amending Chapter 4.04 of the Municipal Code altering the boundaries
of the City Wards to reflect all annexations of territory to the
City to the date of this ordinance.
320
Bakersfield, California, October ll, 1978 - Page 8
Approval of Agreement between the
City and County of Kern to purchase
Tax Deeded property located north of
White Lane and west of South "H"
Street.
Upon a motion by Councilman Medders, Agreement between
the City and County of Kern to purchase Tax Deeded property at an
estimated cost of $378.74, located north of White Lane and west
of South "H" Street,
execute same.
was approved and the Mayor was authorized to
HEARINGS
This is the time set for continued public hearing before
the Council on Resolution of Intention No. 936 of the Council of
the City of Bakersfield, declaring its intention to order the
vacation of Alleys in Blocks 351 and 352 between "M" and "K"
Streets, in the City of Bakersfield.
This hearing has been duly posted.
At the Council Meeting of September 20, 1978, the Public
Works Department recommended that this item be deferred until the
meeting of October ll, 1978, so that a development plan could be
submitted and approved. Since the development plan was not
submitted for the use of this property, the Public Works Depart-
ment recommends that the request be denied.
Mayor Hart declared the hearing open for public partici-
pation. No protests or objections being received, the public
portion of the hearing was closed.for Council deliberation and
action.
Upon a motion by Councilman Ratty, because a development plan
was not submitted for the use of this property, request for the
vacation of Alleys in Blocks 351 and 352 between "M" and "K"
Streets, in the City of Bakersfield, was denied by the following
roll call vote:
Ayes: Councilmen Barton, Christensen, Medders, Ratty, Rogers,
Sceales
Noes: None
Absent: Councilman Strong
Bakersfield, California, October ll, 1978 - Page
321
This is the time set for public hearing before the
Council on Resolution of Intention No. 937 of the Council of the
City of Bakersfield, California, declaring its intention to order
the vacation of a portion of Lake Ming Road, south of Alfred
Harrell Highway, in the City of Bakersfield.
This hearing has been duly posted.
Mayor Hart declared the hearing open for public partici-
pation. No protests or objections being received, the public
portion of the hearing was closed for Council deliberation and
action.
Upon a motion by Councilman Rogers, Resolution No. 107-78
of the Council of the City of Bakersfield ordering the vacation of
a portion of Lake Ming Road, south of Alfred Harrell Highway, in
the City of Bakersfield, was adopted by the following roll call
Councilmen Barton, Christensen, Medders, Ratty, Rogers,
Sceales
Noes: None
Absent: Councilman Strong
Upon a motion by Councilman Rogers, Deed from Nickel
Enterprises, was accepted; and conveyance by Quitclaim Deed to
Nickel Enterprises for property on south side of Alfred Hartell
Highway to Lake Ming Road, was approved and the Mayor was authorized
to execute same. (Action on conveyance by Quitclaim Deed was
taken just prior to adjournment o£ the meeting)
This is the time set for public hearing before the
Council to consider the adoption of an Ordinance of the Council
of the City of Bakersfield amending portions of Title 13, including
Chapters 13.01, 13.04, 13.16, 13.30, 13.40, 13.60, 13.64 and 13.66,
concerning Buildings and Construction Regulations and Standards;
adopting by reference the Uniform Building Code, 1976 Edition, and
the Appendix thereto, the Uniform Mechanical Code, 1976 Edition,
and the Appendix thereto, the Uniform Sign Code, 1976 Edition, the
vote:
Ayes:
322
Bakersfield, California, October ll, 1978 - Page 10
Uniform Plumbing Code, 1976 Edition, and Appendices A through H
thereto, the Uniform Housing Code, 1976 Edition and the Uniform
Code for the Abatement of Dangerous Buildings, 1976 Edition.
This hearing has been duly advertised and no written
protests or objections have been filed in the City Clerk's office.
Mayor Hart declared the hearing open for public partici-
pation.
Louise Crawford, representing Gundlach's Plumbing and
Air Conditioning, read a prepared statement from Reta L. Watten-
barget, Executive Director of Plumbing, Heating & Cooling
Contractors, Plumbing and Mechanical Contractors Association, and
Plumbing and Pipe Trades Industry Promotion of Kern, Inyo and Mono
Counties, in support of the ordinance adopting the Uniform Building,
Mechanical, Sign, Plumbing, Housing and Abatement of Dangerous
Building Codes; and also requested that the Council, at a later
date, adopting the Solar Energy Code, 1976 Edition.
Assistant City Attorney Oberholzer stated a reference
was made in Mrs. Wattenbarger's statement that the Appeals Board
for the Uniform Mechanical and Plumbing Codes was deleted from
the ordinance. The Appeals Board for these codes has been placed
under the Board of Building Appeals in Subsection 13.04.120 (c).
No protests or objections being received, Mayor Hart
closed the public portion of the hearing for Council deliberation
and action.
Upon a motion by Councilman Rogers, Ordinance No. 2454
New Series of the Council of the City of Bakersfield amending
portions of Title 13, including Chapters 13.01, 13.04, 13.16, 13.30,
13.40, 13.60, 13.64 and 13.66, concerning Buildings and Construction
Regulations and Standards; adopting by reference the Uniform
Building Code, 1976 Edition, and Appendix thereto, the Uniform
Mechanical Code, 1976 Edition, and the Appendix thereto, the
Uniform Sign Code, 1976 Edition, the Uniform Plumbing Code, 1976
Bakersfield, California, October ll, 1978 - Page ll
323
Edition, and Appendices A through H thereto, the Uniform Housing
Code, 1976 Edition and the Uniform Code for the Abatement of
Dangerous Buildings, 1976 Edition, was adopted by the following
roll call
Ayes:
Noes:
Absent:
vote:
Councilmen Barton, Christensen,
Sceales
Council,
Medders, Ratty, Rogers,
None
Councilman Strong
ADJOURNMENT
There being no further business to come before the
upon a motion by Councilman Ratty, the meeting was
adjourned at 8:50 P.M.
MAY~'~of t~he~Cl y of~~ak~:sfield, Calif.
ATTEST:
CITY and lerk of the Council
of t~fe City of Bake¥sfield, California
ma
324
Bakersfield, California, October 18, 1978
Minutes of a regular meeting of the Council of the City
of Bakersfield, California, held in the Council Chambers of City
Hall at 8:00 P.M., October 18, 1978.
The meeting was called to order by Mayor Hart followed
by the Pledge of Allegiance and Invocation by Mr. Henry S. Florence,
Jr., member of the High Council of the Church of Jesus Christ of
Latter-Day Saints.
The City Clerk called the roll as follows:
Present: Mayor Hart. Councilmen Christensen, Medders, Ratty,
Sceales, Strong
Absent: Councilmen Rogers, Barton
Minutes of the regular meeting of October ll, 1978 were
approved as presented.
PRESENTATION OF COMMENDATORY PLAQUES
Mayor Hart presented Elvita Rodriquez, Rehabilitant of
the Year and a victim of Multiple Sclerosis, with a commendatory
plaque for overcoming tremendous obstacles and becoming a productive
member of this community.
Mayor Hart also presented a commendatory plaque to Mr.
Stephen Austin, Attorney at Law, for hiring Mrs. Rodriquez and
giving her the opportunity to demonstrate her capabilities as an
employee.
CORRESPONDENCE
Upon a motion by Councilman Medders, communication from
Larry Scheer Realty, Burbank, California, dated October 12, 1978,
regarding a Planned Development for Mobile Homes, was received and
referred to the Planning Commission.
Upon a motion by Councilman Sceales, communication from
Park Stockdale Civic Association, Inc., dated October 6, 1978,
requesting a stop light at the intersection of Lennox Street and
California Avenue, was received and referred to the Traffic
Authority for study and recommendation.
Bakersfield, California, October 18, 1978 - Page 2
REPORTS
Councilman Christensen, Chairman of the Auditorium-
Recreation Committee, read Report No. 4-78 regarding Recreation
Fees, as follows:
The Recreation Department has been recently
informed by the Kern High School District they
can no longer provide the gymnasiums for the
basketball and volleyball programs free of
charge. The District has indicated a $7.00
per hour charge is necessary to pay for the
cost of an employee to open and close the
facilities. In addition, the County of Kern
will no longer be paying for the cost of
officials for the boys and girls junior high
basketball program.
As these additional costs were unknown and
thus not budgeted for, this Committee recom-
mends the following:
1)
$10,450 be transferred from the Council's
contingency fund to cover these costs so
the program can be implemented.
2)
In keeping with Council policy of re-
covering the full cost of adult programs,
the entry fee for adult basketball be
increased from $230 per team to $400 and
an entry fee of $45 per team be established
for adult volleyball. In addition, a 50%
recovery of cost be instituted for the
elementary and junior high basketball
pragram and an entry fee of $55 per team
be established.
Upon a motion by Councilman Christensen, Report No. 4-78
from the Auditorium-Recreation Committee regarding Recreation Fees,
was accepted; and recommendations as outlined in the report, were
approved.
Councilman Medders, Chairman of the Budget Review and
Finance Committee, read Report No. 10-78 regarding Chester Avenue
Grade Crossing, as follows:
The Council has referred to this Committee a
letter from the Greater Bakersfield Separation
of Grade District in which they requested a
meeting to discuss the City's participation in
this project. This Committee has met with
representatives of this District and the Board
of Supervisors. It is our understanding the
proposed grade crossing will be given a very
high priority by the P.U.C. which will fund
80% of the cost, 10% will be funded by the
Southern Pacific Railroad and the remaining
326
Bakersfield, California, October 18, 1978 - Page 3
10% must be a local share. The major portion
of the local share which is currently estimated
at between $300,000 to $350,000 will be funded
by the District, however, as a result of
Proposition 13 they are requesting City and
County participation in the financing of the
remaining amount. This Committee feels this
project is urgently needed. The Board of
Supervisors have indicated their support for
the project and intent to participate in the
funding and this Committee would recommend
the Council approve a similar letter of intent.
Upon a motion by Councilman Medders, Report No. 10-78
from the Budget Review and Finance Committee regarding Chester
Avenue Grade Crossing, was accepted; and Letter of Intent from
the City of Bakersfield indicating support and participation in
the Chester Avenue Grade Crossing Project, was approved.
Public Works Director Hawley reported on the status of
the Truxtun Avenue Project, as follows:
The Truxtun Avenue Project is divided into two
parts; (1) the Grade Separation at the Santa
Fe tracks, and (2) the road extension.
The Grade Separation has been approved by the
Public Utilities Commission and railroad
company, and plans were submitted to the
State Department of Transportation in
Sacramento on August 21, 1978. The City
expects authorization to proceed on the Grade
Separation around November 10, 1978.
As far as the road extension is concerned,
problems have arisen and a lengthy delay has
been encountered in completing the environ-
mental process. The draft Negative Declaration
was submitted to the State in January, 1978;
they approved it and submitted it to the Federal
Highway Administration on April 20, 1978. The
Federal Highway Administration approved it and
authorized the City to submit it to the public
for their consideration on June 20, 1978. The
City began processing the Negative Declaration
on June 30, 1978; the 30 day review period was
completed on July 31, 1978 and submitted to
the State around August 17, 1978. The City
was notified, yesterday, that the State Depart-
ment of Transportation approved the Negative
Declaration.
The State has signed and submitted it to the
Federal Highway Administration. Since the
Federal Highway Administration approved the
draft it is anticipated that it will only take
about one month to approve the final Negative
Declaration. After the Federal Highway
Bakersfield, California, October 18, 1978 - Page 4
Administration approves the environmental
process then the City is authorized to begin
with the acquisition of property. There are
three parcels that the City will have to
acquire. The City cannot proceed until
authorization is granted from the Federal
Highway Administration, because the project
is being funded with both State and Federal
Highway funds. It is estimated that March l,
1979 is the earliest construction can be
started.
The City originally anticipated that the
environmental process would take only two or
three months, and so far it has taken between
nine and ten months. At the beginning of this
year the project was on schedule, based on the
schedule that was determined at the time the
application was filed for the Grade Separation.
At this point the project is five to six months
behind schedule.
City Manager Bergen urged the Council and public to read
and comment on the Air Quality Nonattainment Area Plan (AQMP/NAP)
report that was distributed tonight, because it has far reaching
implications for the City and County. The Air Quality Pollution
Control District for the County is the Board of Supervisors and
they are presently considering this plan.
CONSENT CALENDAR
The following items were listed on the Consent Calendar:
(a) Allowance of Claims Nos. 1626 to 1722,
inclusive, in the amount of $145,801.09.
(b)
Claim for Damages from the Automobile
Club of Southern California on behalf of
Robert Heckman, 2616 Drake Street,
Bakersfield. (Refer to City Attorney)
(c)
Street Easement from Shalimar Hills
Development Company as required for
Parcel Map No. 4921.
(d)
Map of Tract No. 3945 "A" and Improvement
Agreement for construction of improvements
therein located south of Freeway 178 at
Fairfax Road.
(e)
Application for Encroachment Permit from
Mr. & Mrs. M. Severini, 127 "A" Street,
for construction of retaining wall and
4 foot high masonry and wrought iron
fence at back of sidewalk at 127 "A"
Street.
328
Bakersfield, California, October 18, 1978 - Page 5
(f) Application for Encroachment Permit from
Samuel Neira, 19 Oakdale, for construction
of 6 foot chain link fence 13' to 14'
behind curb on "0" Street at southwest
corner of California Avenue & "0" Street.
(g) Plans and Specifications for construction
of a Reinforced Concrete Box Culvert at
30th Street and the East Side Canal.
Upon a motion by Councilman Ratty, Items (a), (b), (c),
(d), (e), (f) and (g) of the Consent Calendar, were adopted by
the following roll call vote:
Ayes: Councilmen Christensen, Medders, Ratty, Sceales, Strong
Noes: None
Absent: Councilmen Rogers, Barton
ACTION ON BIDS
Upon a motion by Councilman Medders, bids of Jim Burke
Ford for 25,000 Lb. GVW Conventional Truck Cab & Chassis and Ray
Gaskin Service for 28,000 Lb. GVW Tilt-Cab & Chassis, were accepted
and all other bids rejected.
Upon a motion by Councilman Ratty, low bid of Hoven and
Company for Annual Contract for Blueprint Reproduction, was
accepted, the other bid rejected and the Mayor was authorized to
execute the contract.
Upon a motion by Councilman Sceales, bid of Kern Business
Forms for Annual Contract No. 13679 for Printed Forms, was accepted
and the Mayor was authorized to execute the contract.
Upon a motion by Councilman Medders, low bid of Wardlaw
Fire Equipment for 1½" Fire Hose, was accepted and all other bids
rejected.
Upon a motion by Councilman Sceales, low bid of Clark's
Sprinkler Service for Irrigation System for Kroll Park, was
accepted, the other bid rejected and the Mayor was authorized to
execute the Contract.
Upon a motion by Councilman Strong, low bid of Granite
Construction Company for construction of Storm Drains in East 19th
Street and Brown Street, was accepted, the other bid rejected and
the Mayor was authorized to execute the contract.
Bakersfield, California, October 18, 1978 - Page 6
329
DEFERRED BUSINESS
Adoption of Ordinance No. 2455 New
Series of the Council of the City of
Bakersfield amending Chapter 4.04 of
the Municipal Code altering the
boundaries of City Wards to reflect
all annexations of territory to the
City to the date of this ordinance.
Upon a motion by Councilman Christensen, Ordinance No.
2455 New Series of the Council of the City of Bakersfield amending
Chapter 4.04 of the Municipal Code altering the boundaries of City
Wards to reflect all annexations of territory to the City to the
date of this ordinance, was adopted by the following roll call
vote
Ayes
Noes
Councilmen Christensen, Medders, Ratty, Sceales
Councilman Strong
Absent: Councilmen Rogers, Barton
NEW BUSINESS
First reading of an Ordinance of the
Council of the City of Bakersfield
adding Chapter 17.75 to the Municipal
Code relating to the California Sur-
face Mining and Reclamation Act of
1975, for use in meeting minimum
standards in compliance with said
Act.
This ordinance implements the Reclamation Act of 1975
for surface mining; it does not include prospecting or drilling
for oil, gas or water.
First reading was considered given an Ordinance of the
Council of the City of Bakersfield adding Chapter 17.75 to the
Municipal Code relating to the California Surface Mining and
Reclamation Act of 1975, for use in meeting minimum standards in
compliance with said Act.
First reading of an Ordinance of the
Council of the City of Bakersfield
amending Section 17.12.020 of Title
17 of the Municipal Code changing
the Land Use Zoning of that certain
property located on the northwest
corner of Wilson Road and Sage Drive
and making findings in connection
with P.U.D. Zone.
330
Bakersfield, California, October 18, 1978 - Page 7
The application for this amendment was made by Tenneco
Realty Development Corporation and would change subject property
from an R-1 (One Family Dwelling) Zone to a P.U.D. (Planned Unit
Development),or more restrictive Zone
First reading was considered give~ an Ordinance of the
Council of the City of Bakersfield amending Section 17.12.020 of
Title 17 of the Municipal Code changing the Land Use Zoning of
that certain property located on the northwest corner of Wilson
Road and Sage Drive and making findings in connection with P.U.D.
Zone.
Adoption of Resolution No. 108-78 of
the Council of the City of Bakers-
field deleting Council Meetings in
the months of November, December,
1978 and January, 1979.
of
in
adopted by
Ayes
Noes
Absent:
Upon a motion by Councilman Ratty, Resolution No. 108-78
the Council of the City of Bakersfield deleting Council Meetings
the months of November, December, 1978 and January, 1979, was
the following roll call vote:
Councilmen Christensen, Medders,
None
Councilmen Rogers, Barton
Approval of Program Supplement No.
5 and No. 6 to Local Agency-State
Master Agreement for Railroad
Crossing Protection construction
at intersections of Santa Fe Rail-
road with Sonora Street and "M"
Street.
Ratty, Sceales, Strong
No.
road Crossing Protection construction at intersections of Santa
Fe Railroad with Sonora Street and "M" Street, were approved and
the Mayor was authorized to execute same.
Councilman Strong stated that he would like to record
to indicate that he voted "No" on the adoption of Ordinance No.
2455 altering the Ward Boundaries in the City of Bakersfield.
Upon a motion by Councilman Medders, Program Supplement
5 and No. 6 to Local Agency-State Master Agreement for Rail-
Bakersfield, California, October 18, 1978 - Page 8
331
ADJOURNMENT
There being no further business to come be£ore the
Council, upon a motion by Councilman Ratty, the meeting was
adjourned at 8:30 P.M.
MA O/~~y of Ba~
Calif.
ATTEST:
IT~CLERKan~~~
C Officio Clerk of the Council
of the City of ~kers£ield, California
ma
332
Bakersfield, California, October 25, 1978
Minutes of a regular meeting of the Council of the City
of Bakersfield, California, held in the Council Chambers of City
Hall at 8:00 P.M., October 25, 1978.
The meeting was called to order by Mayor Hart followed
by the Pledge of Allegiance and Invocation by Councilman Donald
A. Rogers.
The City Clerk called the roll as follows:
Present: Mayor Hart. Councilmen Medders, Ratty, Rogers, Sceales,
Strong, Barton (seated at 8:05 P.M.)
Absent: Councilman Christensen
Minutes of the regular meeting of October 18, 1978 were
approved as presented.
CONSENT CALENDAR
The following items were listed on the Consent Calendar:
(a) Allowance of Claims Nos. 1723 to 1906,
inclusive, in the amount of $193,938.84.
(b)
Claim for Damages from Estate of Brice
Pollard, Connie Marie Pollard, Donna L.
Pollard, Larry F. Pollard, Marilyn G.
Burubeltz, 3809 Apache Avenue, Bakers-
field. (Refer to City Attorney)
(c)
Correctory Quitclaim of Canal Easement
from Tenneco West, Inc., correcting an
error in a prior deed and granting to
the City an easement for entire length
of the Calloway Canal.
(d)
Director's Deed from State of California
providing the City with a portion of the
"H" Street right-of-way which was acquired
by the State as part of the Route 58
Freeway project.
(e)
Notice of Completion and Acceptance of
Work for construction of curbs and gutters
on various streets in the Mayflower-Sunset
District (E.D.A. Project No. 07-51-22588,
Phase I) - Contract No. 77-191 with S.
Salomon Pipeline Construction.
(f)
Request from Fortune Builders, Inc., for
extension of completion time on Contract
No. 77-146 for Tract No. 3804 "A" and "B".
The Public Works Department recommends a
30 day extension to November 12, 1978,
and if work is not completed by that time
the contract will be turned over to the
bonding company.
Bakersfield, California, October 25, 1978 - Page 2
333
(g)
Application for Encroachment Permit from
Watson Construction Company, P.O. Box 663,
Bakersfield, for temporary connection to
Alfred Harrell Highway approximately 1800
feet west of Lake Ming Road for construction
materials and equipment delivery. The
Public Works Department recommends approval
subject to the following condition:
Signs, delineation and the temporary
connection within the right-of-way
shall be installed as directed by the
Traffic Authority.
(h)
Plans and Specifications for construction
of Canal Culverts at White Lane and the
Stine Canal and at Stine Road and the
Farmer's Canal.
(i)
Resolution No. 109-78 of the Council of
the City of Bakersfield initiating pro-
ceedings for annexation of territory to
the City of Bakersfield identified as
Proceeding No. 643, Annexation No. 266
(Belle Terrace No. 1), in accordance
with LAFCO Resolution making determina-
tion. This resolution sets date of
hearing for Wednesday, December 6, 1978.
(J)
Resolution No. 110-78 of the Council of
the City of Bakersfield initiating pro-
ceedings for annexation of territory to
the City of Bakersfield identified as
Proceeding No. 644, Annexation No. 267
(California Avenue No. 4), in accordance
with LAFCO Resolution making determina-
tion. This resolution sets date of
hearing for Wednesday, December 6, 1978.
(k)
Resolution No. 111-78 of the Council of
the City of Bakersfield initiating pro-
ceedings for annexation of territory to
the City of Bakersfield identified as
Proceeding No. 637, Annexation No. 261
(Union Avenue No. 8), in accordance with
LAFCO Resolution making determination.
This resolution sets date of hearing for
Wednesday, December 6, 1978.
Upon a motion by Councilman Ratty, Items (a), (b), (c),
(d), (e), (f), (g), (h), (i), (j) and (k) of the Consent Calendar,
were adopted by the following roll call vote:
Ayes: Councilmen Medders, Ratty, Rogers, Sceales, Strong
Noes: None
Absent: Councilmen Barton, Christensen
334
Bakersfield, California, October 25, 1978 - Page 3
ACTION ON BIDS
Upon a motion by Councilman Medders, bid of Water
Specialties Corporation for Annual Contract for Water Meters, was
accepted, all other bids rejected and the Mayor was authorized to
execute the contract.
DEFERRED BUSINESS
Adoption of Ordinance No. 2456 New
Series of the Council of the City of
Bakersfield adding Chapter 17.75 to
the Municipal Code relating to the
California Surface Mining and Recla-
mation Act of 1975, for use in meeting
minimum standards in compliance with
said Act.
Upon a motion by Councilman Medders, Ordinance No. 2456
New Series of the Council of the City of Bakersfield adding Chapter
17.75 to the Municipal Code relating to the California Surface
Mining and Reclamation Act of 1975, for use in meeting minimum
standards in compliance with said Act, was adopted by the following
roll call vote:
Ayes: Councilmen Medders, Ratty, Rogers, Sceales, Strong
Noes: None
Absent: Councilmen Barton, Christensen
Adoption of Ordinance No. 2457 New
Series of the Council of the City of
Bakersfield amending Section 17.20.020
of Title 17 of the Municipal Code
changing the Land Use Zoning of that
certain property located on the north-
west corner of Wilson Road and Sage
Drive and making findings in connec-
tion with P.U.D. Zone.
The application for this amendment was made by Tenneco
Realty Development Corporation and would change subject property
from an R-1 (One Family Dwelling) Zone to a P.U.D. (Planned Unit
Development), or more restrictive Zone.
Upon a motion by Councilman Sceales, Negative Declaration
and Ordinance No. 2457 New Series of the Council of the City of
Bakersfield amending Section 17.12.020 of Title 17 of the Municipal
Code changing the Land Use Zoning of that certain property located
Bakersfield, California, October 25, 1978 - Page 4
335
on the northwest corner of Wilson Road and Sage Drive and making
findings in connection with P.U.D. Zone, finding said zoning
consistent with the General Plan, were adopted by the following
roll call vote:
Ayes:
Councilmen Medders, Ratty, Rogers, Sceales, Strong,
Barton
Noes: None
Absent: Councilman Christensen
NEW BUSINESS
First reading of an Ordinance amend-
ing Title Seventeen of the Municipal
Code of the City of Bakersfield by
changing the Land Use Zoning of that
certain property in the City of
Bakersfield bounded by "K" Street on
the west, 40th Street on the north,
Jewett Avenue on the east, and 38th
Street on the north.
The application for this amendment was made by William
Monje and would change subject property from an R-3-D (Limited
Multiple Family Dwelling - Architectural Design) Zone to an M-1-D
(Light Manufacturing - Architectural Design), or more restrictive
Zone.
First reading was considered given an Ordinance amending
Title Seventeen of the Municipal Code of the City of Bakersfield
by changing the Land Use Zoning of that certain property in the
City of Bakersfield bounded by "K" Street on the west, 40th Street
on the north, Jewett Avenue on the east, and 38th Street on the
north.
Adoption of Resolution No. 112-78 of
the Council of the City of Bakers-
field authorizing the Public Works
Director to execute Right-of-Way
Certifications.
Certain Federal projects require the City's certification
that it owns easements in the project area. This resolution gives
the Public Works Director the authority to execute such certifi-
cations.
336
Bakersfield, California, October 25, 1978 - Page 5
Upon a motion by Councilman Medders, Resolution No.
112-78 of the Council of the City of Bakersfield authorizing the
Public Works Director to execute Right-of-Way Certifications, was
adopted by the following roll call vote:
Ayes: Councilmen Medders, Ratty, Rogers, Sceales, Strong,
Barton
Noes: None
Absent: Councilman Christensen
Councilman Barton announced that the Business Develop-
ment and Parking Committee will hold a public hearing in the
Council Chambers at 7:00 P.M., Monday, October 30, 1978, regarding
setting boundaries for the extended and core areas that will be
affected by the In-Lieu Parking Fee Ordinance in the downtown area.
HEARINGS
This is the time set for public hearing before the
Council for hearing protests by persons owning real property within
territory designated as "Kern River No. 6," proposed to be annexed
to the City of Bakersfield.
This hearing has been duly advertised, the property posted
and the property owners have been notified as required by law.
This is an uninhabited annexation containing 3,380 +
acres of land located south of Stockdale Highway and along the
Kern River between Buena Vista Road and Interstate 5.
Mayor Hart declared the hearing open for public partici-
pation. No protests or objections being received, the public
portion of the hearing was closed for Council deliberation and
action.
Upon a motion by Councilman Rogers, Resolution No. 113-78
of the Council of the City of Bakersfield making finding that a
majority protest has not been made and ordering the territory
designated as Annexation No. 250, Proceeding No. 592 (Kern River
No. 6) annexed to the City of Bakersfield and waiving the Council's
Bakersfield, California, October 25, 1978 - Page 6
337
right to appoint a member to the Westside Mosquito Abatement
District, was adopted by the following roll call vote:
Ayes: Councilmen Medders, Ratty, Rogers, Sceales, Strong,
Barton
Noes: None
Absent: Councilman Christensen
This is the time set for public hearing before the
Council on the Negative Declaration and Appeal by Lawton Powers
to the decision of the Board of Zoning Adjustment regarding his
application for a Conditional Use Permit in a C-2 (Commercial) and
a C-2-D (Commercial - Architectural Design) Zones, to permit the
construction, operation and maintenance of an Amusement Park for
Scaled Down Formula 1 Cars on that certain property located north-
east of Wible Road and White Lane Intersection.
This hearing has been duly advertised and the property
owners have been notified as required by law.
The Board of Zoning Adjustment was of the opinion the
proposed use would not be compatible with other uses in the area,
and accordingly denied the application.
If the Council elects to approve the Negative Declaration
and Conditional Use Permit, the staff recommends the following
conditions as mitigating measures:
1. Limit track operating hours to no later
than 10:00 P.M.
2. Require applicant to construct additional
fencing and/or sound barrier, as required,
if noise from track becomes a problem to
residents of the area.
Councilman Sceales stated that due to a real or imaginary
conflict of interest he would not participate in this matter.
Mayor Hart declared the hearing open for public partici-
pation.
Mr. John Roy Johnson, 3812 April Street, presented a
petition signed by 104 persons living in the immediate area of the
proposed race track, opposing its development due to noise, traffic,
pollution and property devaluation.
338
Bakersfield, California, October 25, 1978 - Page 7
in this
Council
is made.
Mr. Roger Randall, Attorney representing owners of Maison
de Monte Carlo Apartments that are within 400 feet of the proposed
race track, questioned whether a Negative Declaration is appropriate
instance because of the noise levels and requested the
defer action on this matter until an environmental report
Mr. Warren Cooley, representing Malibu Grand Prix,
explained measures that would be taken to alleviate noise, the
large investment they plan on making and the actual operation of
the proposed race track.
Mr. Paul Dunholter, representing Systems Control, Anaheim,
California, explained the noise measurements they have taken from
similar race tracks in California to determine the noise level that
can be expected on the proposed track in Bakersfield. Mr. Dunholter
also stated it has been determined from tests made in the area
surrounding the proposed track that the ambient noise levels now
existing are above the levels the Malibu Grand Prix track would
generate.
Mrs. Pam Roberts, 3701Marjal Street, opposed the pro-
posed race track because of the traffic it would bring into the
area.
Mr. Robert Shelton, representing his daughter who is a
property owner in the area, stated they are opposing the proposed
race track because of the noise it will generate.
Mr. Pat Beaty, 3400 Adanac Court, stated he did not
receive notification of this hearing and opposes the proposed race
track because of the traffic problems it would cause.
Mr. A. K. MacLeod, 3500 Rocky Road, opposed the proposed
race track because of the noise it would generate.
In answer to a question Mr. Warren Cooley stated the
tracks are approximately one-half mile long, top speed of the
cars are 25 m.p.h. and it takes approximately 70 seconds to complete
one lap.
Bakersfield, California, October 25, 1978 - Page 8
3:39
Mr. John Roy Johnson stated it would be physically
impossible to make one lap of this track in 70 seconds with a top
speed of 25 m.p.h.
Mr. Greg Butler, 4701 Stanton Way, stated he drove the
track in Fountain Valley in 53 seconds and the computer print out
indicated he was going at a speed of 33 m.p.h.
No further protests or objections being received and no
one else wishing to speak in favor, Mayor Hart closed the public
portion of the hearing for Council deliberation and action.
After discussion, upon a motion by Councilman Medders,
Zoning Resolution No. 265 Denying Conditional Use Permit to permit
the construction, operation and maintenance of an Amusement Park
for Scaled-Down Formula 1 Cars on that certain property located
northeast of Wible Road and White Lane Intersection, was adopted
by the
Ayes
Noes
Absent:
Abstaining:
following roll call vote:
Councilmen Medders, Ratty,
None
Councilman Christensen
Councilman Sceales
ADJOURNMENT
Council,
adjourned at 9:10 P.M.
Rogers, Strong, Barton
There being no further business to come before the
upon a motion by Councilman Ratty, the meeting was
MA J/~y of Ba~-Calif.
ATTEST:
CI lerk of the Council
oftthe City of Bakesfield, California
ma
340
Bakersfield, California, November 1, 1978
Triplett,
Congress.
Minutes of a regular meeting of the Council of the City
of Bakersfield, California, held in the Council Chambers of City
Hall at 8:00 P.M., November 1, 1978.
The meeting was called to order by Vice-Mayor Medders
followed by the Pledge of Allegiance.
The City Clerk called the roll as follows:
Present: Councilmen Ratty, Rogers (seated at 8:35 P.M.), Sceales,
Strong, Christensen, Medders
Absent: Mayor Hart. Councilman Barton
Minutes of the regular meeting of October 25, 1978 were
approved as presented.
COUNCIL STATEMENTS
Upon a motion by Councilman Sceales, Assistant City
Attorney John A. Van Ryn was appointed as the City Attorney's
alternate to the Board of Zoning Adjustment, term expiring December
l, 1979.
Councilman Strong announced that he appointed Josephine
1321 - 2rid Street, to the Bakersfield 2000 Citizens
Councilman Ratty, referring to an article that appeared
in the Monday, October 30, 1978, issue of the Bakersfield Cali-
fornian entitled "Consolidated Fire Departments Cheaper," stated
that it gives the impression that savings can only be accomplished
through consolidation which would take a number of years. There
are savings that can be made now rather than later, and waiting
for consolidation is basically a political issue. Political issues
have a tendency to run on and on and sometimes never get solved.
No one is after the Firemen's job or trying to displace them, this
can be accomplished through attrition. The article also implies
that the City's fire services are more expensive than the County's.
It states the City is paying $1.50 plus per $100 assessed valuation
and the County pays 66~ per $100 assessed valuation. This has no
bearing on the cost of the operation. The Council should offer a
Bakersfield, California, November l, 1978 - Page 2
341
hand of friendship to the County Fire Department and their union,
as soon as possible, since there are obviously efficiency savings
that can be accomplished now.
Councilman Ratty made a motion that the Council urge the
Intergovernmental Relations Committee to establish contact with
the County members to effectuate possible savings in the Fire
Departments as soon as possible.
Councilman Christensen asked what action has been taken
regarding a request by the Council three years ago to investigate
the feasibility of eliminating City and County Fire Stations that
are in conflict with each other.
Director of Fire & Development Services Needham stated
that about a year ago the staff came to the Council with a request
to relocate a fire station, which was not approved. Later the
Intergovernmental Relations Committee presented the Council with
the possibility of a study to research duplication of fire services
and come up with an interim or preliminary solution, and this was
pursued. During the middle of this process Proposition 13 was
passed and totally changed the budgetary picture for both the City
and County. At this point in time the staff agrees with Councilman
Ratty's motion to pursue the study, although the financial picture
is still not clear in relation to revenue for the County. The
City has a fairly clear picture as to what is available in some
areas, but not totally either.
City Manager Bergen stated that this subject was referred,
approximately six months ago, to the City-County Intergovernmental
Relations Committee and they met on several occasions. There was
a discussion on duplication or overlapping fire stations. It is
still in Committee and it is assumed Councilman Ratty's motion will
reactivate the discussions with the County. It is a very important
subject that needs to be resolved. In the Bakersfield urban area
there are at least two or three extra fire stations that are not
needed. Both Fire Chiefs should be given the direction that they
342
Bakersfield, California, November 1, 1978 - Page 3
should recommend that to maintain duplicate fire facilities cannot
be justified. The decision as to which fire stations should be
phased out and manpower transferred should be based on the cost
effective location of a station.
Councilman Sceales stated negotiations were started
prior to the passage of Proposition 13, simply because it was
felt there were economies the City and County should share. There
was a meeting held with County Supervisors and Councilmen to dis-
cuss this mutual problem.
City Manager Bergen stated there are three methods by
which duplicate fire stations could be eliminated and still provide
adequate fire service:
1. Functional Consolidation, as proposed by
the County Fire Department.
2.Formation of a Metropolitan Fire Depart-
ment.
3. Joint Powers Agreement with County of Kern.
Councilman Strong requested that during the City-County
discussions regarding fire stations that an investigation be
conducted and information solicited from insurance firms as to
how areas within the City are rated differently resulting in higher
premiums in one area and lower in another.
City Manager Bergen stated that are three major factors
in rating an area:
1. Fire station location.
2. Manpower.
3. Water supply.
Councilman Sceales explained how insurance firms rate
areas within the City for fire insurance purposes.
City Manager Bergen stated that one thing should be made
perfectly clear and is the crux of why something has not been done
in the past, and he did not want anyone to get the idea that he
is inferring that this is a unilateral decision of the City. This
Bakersfield, California, November 1, 1978 - Page 4
343
problem is going to have to be approached from both the City and
County. There are at least six groups involved (City Council,
County Board of Supervisors, City management, County management,
City employees and County employees) and it should be made very
clear that each of these groups are going to have to be part of
the negotiation/discussion process.
Councilman Medders asked what the County Fire Department
was doing for funds since Proposition 13 eliminated the Structural
Fire Tax of approximately 66~ per $100 assessed valuation.
City Manager Bergen stated that that is one of the things
that troubles him because the Structural Fire Tax could not be
levied this year. The County Fire Department budget is approximately
14.5 million dollars. Twenty percentshould be removed for water
shed (forest/mountain area). That would remove 2.9 million dollars
and leave the County Fire Department budget at 11.6 million dollars
for structural (urban & rural) fire protection. The County Fire
Department was treated as a special district this year and they
used 1.7 million dollars of bail-out funds, 3.4 million dollars of
County Revenue Sharing funds and .5 million dollars of Anti-
recessionary funds for a total of 5.6 million dollars. The re-
maining 6 million dollars was a prorata share o£ the County-wide
tax pool. This is how the County Fire Department was funded this
year. (This statement was clarified by Mr. Bergen later in the
meeting).
Councilman Ratty's motion that the Council urge the
Intergovernmental Relations Committee to establish contact with
the County members to effectuate possible savings in the Fire
Departments, as soon as possible, was approved. Councilman Rogers
abstained from voting because he entered the meeting after the
motion had been made.
REPORTS
Public Works Director Hawley, with the aid of a map,
reported that on October 27, 1978, work was completed on the
344
Bakersfield, California, November l, 1978 - Page 5
extension of Ming Avenue from Ashe Road to Gosford Road and on
Gosford Road from Ming Avenue to Stockdale Highway. The extension
of these two streets provide a much needed alternate route between
Freeway 99 and Cal-State Bakersfield and should provide some
relief to the Stockdale Highway-California Avenue route to the
southwest area. The work was a cooperative project between the
City and Tenneco Realty Development Corporation and the City's
share of the project was $144,000.00.
Councilman Sceales asked if there were any plans for
stop signs or traffic signals in this area to slow down traffic.
Public Works Director Hawley stated that the inter-
sections of E1 Rio Drive & Stockdale Highway and Gosford Road &
Stockdale Highway, plus other alternatives, are being investigated
for possible signalization.
Councilman Ratty requested information on a petition
that was referred to the Traffic Authority several months ago
requesting a signal at the intersection of 21st and Oak Streets.
Public Works Director Hawley stated all of the field
work has been completed and a report should be presented to the
Council in approximately two weeks.
CONSENT CALENDAR
The following items were listed on the Consent Calendar:
(a) Allowance of Claims Nos. 1907 to 2027,
inclusive, in the amount of $266,802.57.
(b) Claim for Damages from Linda Hettmannsperger,
1072 Hingham Lane, Ventura, California.
(Refer to City Attorney)
(c) Quitclaim Deed from the City of Bakersfield
to Jean E. C. Laborde & Madonna P. Laborde
for old easements for nonexisting canals.
(d) Flowage and Access Easement from Bakers-
field County Club Development providing
site for temporary retention basin south
of Tract No. 3945 "A" and west of Fairfax
Road as required for Tract No. 3945 "A".
(e) Street Dedication from Kern High School
District providing street right-of-way
for Charger Way as required for Tract No.
3933.
Bakersfield, California, November l, 1978 - Page 6
345
(f)
Improvement Agreement for construction of
improvements in Tract No. 3617 - located
south of Pacheco Road and west of Union
Avenue.
(g)
Notice of Completion and Acceptance of
Work on street and sewer improvements
under Tract No. 3984 - Contract No.
77-175 with Elmer F. Karpe, Inc.
(h)
Notice of Completion and Acceptance of
Work on construction of street improve-
ments on Ming Avenue and Gosford Road -
Contract No. 78-124 with Griffith Co.
(i)
Plans and Specifications for pavement
improvements on Wilson Road from White
Lane to Ginger Drive.
(J)
Resolution No. 114-78 of the Council of
the City of Bakersfield initiating pro-
ceedings for annexation of territory to
the City of Bakersfield identified as
Proceeding No. 639, Annexation No. 262
(Wible No. 3), in accordance withLAFCO
Resolution making determination. This
resolution sets date of hearing for
Wednesday, December I3, 1978.
(k)
Resolution No. 115-78 of the Council of
the City of Bakersfield initiating pro-
ceedings for annexation of territory to
the City of Bakersfield identified as
Proceeding No. 642, Annexation No. 265
(Pacheco No. 8), in accordance with LAFCO
Resolution making determination. This
resolution sets date of hearing for
Wednesday, December 13, 1978.
Upon a motion by Councilman Ratty, Items (a), (b), (c),
(d), (e), (f), (g), (h), (i), (j) and (k) of the Consent Calendar,
were adopted by the following roll call vote:
Ayes:
Councilmen Ratty, Rogers, Sceales, Strong, Christensen,
Medders
Noes: None
Absent: Councilman Barton
ACTION ON BIDS
Upon a motion by Councilman Sceales, low bid of American
LaFrance for Class A 1500 GPM Fire Apparatus, was accepted and the
other bid rejected.
Upon a motion by Councilman Ratty, low bids o£ Three-Way
Chevrolet for four 5400 lb. G.V.W. trucks, Jim Burke Ford for one
truck with air-conditioning and one cab & chassis and Wally Tucker
346
Bakersfield, California, November l, 1978 - Page 7
Datsun for four lightweight trucks, were accepted and all other
bids rejected.
Upon a motion by Councilman Sceales, all bids for
construction of Security Lighting for Kroll Park, were rejected
and the Finance Department was authorized to readvertise the
project.
DEFERRED BUSINESS
Adoption of Ordinance No. 2458 New
Series amending Title Seventeen of
the Municipal Code of the City of
Bakersfield by changing the Land Use
Zoning of that certain property in
the City of Bakersfield bounded by
"K" Street on the west, 40th Street
on the north, Jewett Avenue on the
east, and 38th Street on the south.
The application for this amendment was made by William
Monje and would change subject property from an R-3-D (Limited
Multiple Family Dwelling - Architectural Design) Zone to an M-1-D
(Light Manufacturing - Architectural Design) Zone.
Upon a motion by Councilman Ratty, Negative Declaration
and Ordinance No. 2458 New Series amending Title Seventeen of the
Municipal Code of the City of Bakersfield by changing the Land Use
Zoning of that certain property in the City of Bakersfield bounded
by "K" Street on the west, 40th Street on the north, Jewett Avenue
on the east, and 38th Street on the south, finding said zoning
consistent with the General Plan, were adopted by the following
roll call vote:
Ayes:
Noes:
Absent:
Councilmen Ratty, Rogers,
Medders
Sceales, Strong, Christensen,
None
Councilman Barton
Approval of Amended Community Develop-
ment Block Grant Program.
During the Council Meeting of July 26, 1978
the Council
authorized the staff to receive the Community Development Block
Grant funds for 1978-1979 program year. Since that date some
Bakersfield, California, November l, 1978 - Page 8
347
project allocations have been revised at the staff level to include
$110,000.00 for direct housing which will be carried out through
the Kern County Housing Authority and $24,000.00 for the removal
of architectural barriers for the handicapped in the downtown area.
Upon a motion by Councilman Strong, Amended Community
Development Block Grant Program, which will include $110,000.00
for direct housing to be carried out through the Kern County
Housing Authority and $24,000.00 for removal of architectural
barriers for the handicapped in the downtown area, was approved
and the staff was authorized to execute the program by the following
roll call vote:
Ayes:
Noes:
Absent:
Abstaining:
Councilmen Ratty,
Sceales, Strong,
Christensen, Medders
None
Councilman Barton
Councilmen Rogers
Approval of Agreement with Security
Pacific National Bank for the Com-
munity Development Block Grant
tIousing Rehabilitation Program.
Housing rehabilitation-loan subsidy under the Community
Development Block Grant Program necessitates an agreement with a
lending firm who qualified for the program. Through staff evalua-
tion Security Pacific National Bank qualified due to their past
performance and success. Security Pacific has a program solely
designed for this program.
Upon a motion by Councilman Strong, Agreement with
Security Pacific National Bank for the Community Development Block
Grant Housing Rehabilitation Program, was approved and the Mayor
was authorized to execute same.
NEW BUSINESS
First reading of an Ordinance of the
Council of the City of Bakersfield
amending Sections 17.56.010 and
17.56.020 of the Municipal Code,
concerning Off-Street Parking Require-
ments.
348
Bakersfield, California, November 1, 1978 - Page 9
Proposed amendments to the parking requirements were
approved by the Planning Commission and would make the £ollowing
changes:
Parking lanes or spaces within major
arterial streets and streets for which
plans for a bicycle lane have been
adopted may not be used in calculating
the required guest parking spaces.
Would allow 20 percent of the required
spaces for multiple family units to be
compact stalls or tandem parking, or in
any combination thereof.
Would allow an encroachment 82 feet, or 1
parking space into the required front yard
setback area.
Would change the parking requirements on
efficiency apartment units or one bedroom
apartment units from 2 plus 1/3 guest to
12 plus 1/3 guest.
Councilman Ratty stated that the Business Development
and Parking Committee's intent was to remove parking off the
streets entirely and requested that the ordinance be altered to
reflect that intent.
City Manager Bergen stated the ordinance would be
changed before it is placed on the agenda next week for adoption.
First reading was considered given an Ordinance of the
Council of the City of Bakersfield amending Sections 17.56.010
and 17.56.020 of the Municipal Code, concerning Off-Street Parking
Requirements.
City Manager Bergen clarified the method by which the
County Fire Department was funded for this fiscal year.
First reading of an Ordinance of the
Council of the City of Bakersfield
amending Section 17.12.020 of Title
17 of the Municipal Code changing
the Land Use Zoning of that certain
property commonly known as 5001
Stockdale Highway approving the
Preliminary Development Plan and
making findings in connection with
P.C.D. Zone.
The application for this amendment was made by Carver
Development and would change subject property from C-O-D (Commercial -
Bakersfield, California, November l, 1978 - Page 10
349
Architectural Design) Zone to a P.C.D. (Planned Commercial Develop-
ment), or more restrictive Zone.
First reading was considered given an Ordinance of the
Council of the City of Bakersfield amending Section 17.12.020 of
Title 17 of the Municipal Code changing the Land Use Zoning of that
certain property commonly known as 5001 Stockdale Highway approving
the Preliminary Development Plan and making findings in connection
with P.C.D. Zone.
First reading of an Ordinance amend-
ing Title Seventeen of the Municipal
Code of the City of Bakersfield by
changing the Land Use Zoning of those
certain properties in the City of
Bakersfield located on the northwest
corner of Panama Lane and South "H"
Street Intersection.
The application for this amendment was made by Golden
Empire Development Company and would change subject properties from
an "A" (Agricultural) Zone to an R-1 (One Family Dwelling), R-2-D
(Limited Multiple Family Dwelling - Architectural Design), R-3-D
(Limited Multiple Family Dwelling - Architectural Design) and C-2-D
(Commercial - Architectural Design), or more restrictive Zones.
First reading was considered given an Ordinance amending
Title Seventeen of the Municipal Code of the City of Bakersfield by
changing the Land Use Zoning of those certain properties in the
City of Bakersfield located on the northwest corner of Panama Lane
and South "H" Street Intersection.
First reading of an Ordinance of the
Council of the City of Bakersfield
amending Section 17.12.020 of Title
17 of the Municipal Code changing
the Land Use Zoning of that certain
property in the City of Bakersfield
commonly known as 3319 Maywood Drive
and making findings in connection
with P.U.D. Zone.
The application for this amendment was made by The
Development Groupe and would change subject property from an R-1
(One Family Dwelling) Zone to a P.U.D. (Planned Unit Development),
or more restrictive Zone.
350
Bakersfield, California, November l, 1978 - Page ll
First reading was considered given an Ordinance of the
Council of the City of Bakersfield amending Section 17.12.020 of
Title 17 of the Municipal Code changing the Land Use Zoning of
that certain property in the City of Bakersfield commonly known
as 3319 Maywood Drive and making findings in connection with
P.U.D. Zone.
Approval of Engineering Services
Agreement between the City and
Moreland Engineering, Inc., for
investigation & design of street
improvements in portions of King
Street, Virginia Avenue, Owens
Street and Potomac Avenue.
This project is being funded with Economic Development
Administration funds and Community Development Block Grant funds
and is the last phase of the 1977 Community Development Block
Grant. The agreement has been approved by the Economic Develop-
merit Administration for the portion of the project being constructed
with E.D.A. funds.
Upon a motion by Councilman Strong, Engineering Services
Agreement between the City and Moreland Engineering, Inc., for
investigation and design of street improvements in portions of
King Street, Virginia Avenue, Owens Street and Potomac Avenue,
was approved and the Mayor was authorized to execute same.
Approval of Engineering Services
Agreement between the City & Lusich,
Patrick, Henderson, Mueller and
Associates, for investigation and
design of street improvements for
the area bounded by California
Avenue, Union Avenue, Atchison,
Topeka & Santa Fe Railroad tracks
and Southern Pacific Railroad tracks,
Sunset Branch.
This project is being funded with Economic Development
Administration funds and they have approved the agreement.
Upon a motion by Councilman Strong, Engineering Services
Agreement between the City and Lusich, Patrick, Henderson, Mueller
& Associates for investigation and design of street improvements
for the area bounded by California Avenue, Union Avenue, Atchison,
Bakersfield, California, November 1, 1978 - Page 12
Topeka & Santa Fe Railroad tracks and Southern Pacific Railroad
tracks, Sunset Branch,
to execute same.
Council,
adjourned at
was approved and the Mayor was authorized
ADJOURNMENT
There being no further business to come before the
upon a motion by Councilman Ratty, the meeting was
9:00 P.M.
VICE-MAYOR of the City of Bakersfield, Calif.
ATTEST:
nd ~fficio Clerk of the Council
of the City of Bakersfield, California
ma
352
Bakersfield, California, November 8, 1978
Minutes of a regular meeting of the Council of the City
of Bakersfield, California, held in the Council Chambers of City
Hall at 8:00 P.M., November 8, 1978.
The meeting was called to order by Mayor Hart followed
by the Pledge of Allegiance and Invocation by Mr. Howard Peterson
member of the High Council of the Church of Jesus Christ of Latter--
Day Saints.
The City Clerk called the roll as follows:
Present: Mayor Hart. Councilmen Rogers, Sceales, Strong, Barton,
Christensen, Medders
Absent: Councilman Ratty
STUDENTS PARTICIPATING IN
STUDENT GOVERNMENT DAY
Mayor Hart welcomed and Student ~ayor
Frank Juarez of
East Bakersfield High School introduced the student counterparts
for members of the Council who are participating in the Annual
Teenage Student Government Day on Wednesday, November 15, 1978.
~inutes of the regular meeting of November l, 1978 were
approved as presented.
SCHEDULED PUBLIC STATE~ENTS
~r. Joe Weldin, 3512 Columbus Street, stated that because
of the numerous accidents that have occurred at the intersection of
Auburn and Columbus Streets he is requesting that a traffic signal
be installed at that location.
Councilman Rogers stated he is very familiar with the
hazards at the intersection of Auburn and Columbus Streets and
requested that the matter be referred to the Traffic Authority for
study and recommendation back to the Council as soon as possible.
~r. Weldin requested that he be notified when the report
from the Traffic Authority is placed on the agenda for Council
consideration.
CORRESPONDENCE
Upon a motion by Councilman Medders, communication from
Tenneco West, Inc., dated November 6, 1978, requesting cancellation
Bakersfield, California, November 8, 1978 - Page 2
353
of their Land Use Contract dated February 15, 1977 as it affects
those portions of Sections 6, 7 and 17, T. 30 S., R. 27 E. (located
within the Stockdale No. l0 Annexation), was received and referred
to the Fire and Development Services Department for study and
recommendation.
Upon a motion by Councilman Sceales, communication from
Warner Cable of Kern County, Inc., dated November 8, 1978, giving
notice of intention to raise rates in the incorporated service
area of the City, was received and ordered placed on file.
Upon a motion by Councilman ~edders, communication from
the Kern County Employees Federal Credit Union, dated November 3,
1978, submitting a formal 30 day notification of cancellation of
lease with the City for property currently being used as a parking
lot, on Truxtun Avenue between "G" and "H" Streets, and requesting
that the parking meters be removed, was received and ordered placed
on file.
REPORTS
Councilman Medders, Chairman of the Budget Review and
Finance Committee, read Report No. 11-78 regarding Chester Avenue
Grade Crossing, as follows:
This Committee has met with representatives of
the Board of Supervisors, Greater Bakersfield
Separation of Grade District and engineering
firm designing the grade crossing. The
engineering consultants indicated the appli-
cation for the project, environmental clearance
and agreement with the Southern Pacific Rail-
road should be submitted to the PUC in January,
1979 in order to be processed by the PUC to
meet the April 1, 1979 deadline. In order to
submit an application, the Council must adopt
the attached resolution authorizing the filing
of an application. It was agreed the appli~
cation will be submitted requesting an under-
crossing, pending further engineering cost
studies. If these studies determine the
difference between an undercrossing ~nd over-
crossing to be significant, it is possible to
request a change from the PUC without affecting
the project's priority.
Upon a motion by Councilman Medders, Report No. 11-78
from the Budget Review and Finance Committee regarding Chester
Avenue Grade Crossing, was accepted.
354
Bakersfield, California, November 8, 1978 - Page 3
Adoption of Resolution No. 116-78 of
the Council of the City of Bakers-
field authorizing the Director of
Public Works, to sign an Application
by the City of Bakersfield to the
Public Utilities Commission of the
State of California for an order
authorizing construction of the
separation structure at the Main
Line Track of the Southern Pacific
Transportation Company on Chester
Avenue.
Upon a motion by Councilman Medders, Resolution No.
116-78 of the Council of the City of Bakersfield authorizing the
Director of Public Works, to sign an Application by the City of
Bakersfield to the Public Utilities Commission of the State of
California for an order authorizing construction of the separation
structure at the Main Line Track of the Southern Pacific Trans-
portation Company on Chester Avenue, was adopted by the following
roll call vote:
Ayes: Councilmen Rogers, Sceales, Strong, Barton, Christensen,
Medders
Noes: None
Absent: Councilman Ratty
Director of Fire & Development Services Needham reported
that the Air Pollution Control District, Kerncog and Kern County
Board of Supervisors have worked in a conjunctive effort to set
the criteria for achieving health standards as set forth in the
Clean Air Act of 1977. The Board of Supervisors will officially
act on the Air Quality Nonattainment Plan for the Kern County
portion of the San Joaquin Valley Air Basin ~onday, November 13,
1978, during their regularly scheduled meeting. Kern County's
air quality problem mainly relates to those brought about by
stationary sources, which generally relates to oil production
facilities. The strategies proposed in the Air Quality Maintenance
Plan, with the overwhelming response by the oil industry to
mitigate the problems associated with those stationary sources,
lend to a credible plan with considerable assurance of success.
Bakersfield, California, November 8, 1978 - Page 4
355
The adoption and commitment to the Air Quality Maintenance Plan,
although mainly the responsibility of the Air Pollution Control
Board, requires special attention of the Council with possible
eventual adoption needed, especially as it relates to transportation
and land use tactics. The transportation strategies involve methods
to reduce vehicle miles traveled and waiting or idling time at
railroad crossings. The major source of pollution in the County
of Kern (91%) relates generally to stationary sources, which in
most cases is oil production related facilities. The other 9%
relates to vehicles and mobile sources.
Director of Public Works Hawley explained the methods
by which the City is implementing the transportation strategies.
Director of Fire & Development Services Needham stated
the Air Quality Nonattainment Area Plan that was submitted to the
Council a few weeks ago is considered, by those who are very
familiar with this area, as a model plan and it will be one of the
first implemented in the State of California. The staff is urging
the Council to become familiar with the plan and the impact it will
have on the community in the future.
CONSENT CALENDAR
The following items were listed on the
(a)
(b)
(c)
(d)
(e)
Consent Calendar:
Allowance of Claims Nos. 2028 to 2150,
inclusive, in the amount of $1,101,404.50.
Claim for Damages from Kern County Adminis-
trative Office. (Refer to City Attorney)
Claim for Damages from Lawrence R. Booth,
Attorney at Law, 1121 North Avalon Blvd.,
Wilmington, California, on behalf of
James Garcia. (Refer to City Attorney)
Water Pipeline Easement from Tenneco
Realty Development Corporation as required
for Parcel Map No. 4912.
Notice of Completion and Acceptance of
Work on Inlet and Lateral Connections to
Oleander Avenue Storm Drain - Contract
No. 78-93 with Johnny's Sanitation
Service.
356
Bakersfield, California, November 8, 1978 - Page 5
(f)
Request from Thomas V. Reese, M.D., for
throe month extension of time to complete
Tract No. 3795A - Contract No. 77-125
with Valley View Development. Public
Works Department recommends the three
month extension of time.
(g)
Request from Kern Valley Homes for six
month extension of time to complete Tract
No. 3905 - Contract No. 77-151. Public
Works Department recommends the six month
extension of time.
(h)
Budget Transfer from the Public Works
Equipment Replacement Contingency Account
No. 81-484-6100 to the Public Works Auto
Equipment Account No. 81-484-7200 and
7500 within the Equipment Replacement
Fund, in the amount of $7,025.00, to
replace a 1976 vechile that was demolished
in a collision.
(i)
Resolution of Intention No. 938 of the
Council of the City of Bakersfield,
declaring its intention to order the
vacation of a future street right-of-way
at the northwest corner of Brundage Lane
and Cypress Street, in the City of
Bakersfield, and setting Wednesday,
December 6, 1978 for hearing on the
matter before the Council.
(J)
Resolution No. 117-78 of the Council of
the City of Bakersfield initiating pro-
ceedings for annexation of territory to
the City of Bakersfield identified as
Proceeding No. 641, Annexation No. 264
(Pacheco No. 7), in accordance with LAFCO
Resolution making determination. This
resolution sets date of hearing for
Wednesday, December 20, 1978.
(k)
Resolution No. 118-78 of the Council of
the City of Bakersfield initiating pro-
ceedings for annexation of territory to
the City of Bakersfield identified as
Proceeding No. 646, Annexation No. 269
(Real No. 2), in accordance with LAFCO
Resolution making determination. This
resolution sets date of hearing for
Wednesday, December 20, 1978.
Upon a motion by Councilman Strong, Items (a), (b), (c),
(d), (e), (f), (g), (h), (i), (j) and (k) of the Consent Calendar,
were adopted by the following roll call vote:
Ayes:
Councilmen Rogers, Sceales, Strong, Barton, Christensen,
Medders
Noes: None
Absent: Councilman Ratty
Bakersfield, California, November 8, 1978 - Page 6
357
ACTION ON BIDS
Upon a motion by Councilman Sceales, low bid of Case
Power & Equipment Company for 40 h.p. Turf Tractor, was accepted,
all other bids rejected and Budget Transfer in the amount of
$448.62 from the Council Contingency Account within the Equipment
Replacement Fund to the appropriate account, was approved.
Upon a motion by Councilman Medders, lew bids of Jim
Burke Ford for one 6300 lb. G.V.W. Van and two 4-Door Sedans and
Three-Way Chevrolet for one 4-Wheel Drive Pickup, were accepted
and all other bids rejected.
Upon a motion by Councilman Medders, low bids of Three-
Way Chevrolet for two 5400 lb. G.V.W. Trucks and one 6100 lb.
G.V.W. Truck and Wally Tucker Datsun for one 3700 lb G.V.W. Truck,
were accepted and all other bids rejected.
Upon a motion by Councilman Medders, usual bidding
requirements were dispensed with, in accordance with Section
5.20.060 of the Municipal Code, and the Assistant City Manager-
Finance was authorized to negotiate a price with General Office
Machine Company for Additional Priority Channel and Accessories
for Police Department Word Processing System.
DEFERRED BUSINESS
Adoption of Ordinance No. 2459 New
Series of the Council of the City
of Bakersfield amending Sections
17.56.010 and 17.56.020 of the Muni-
cipal Code, concerning Off-Street
Parking Requirements.
Upon a motion by Councilman Barton, Ordinance No. 2459
New Series of the Council of the City of Bakersfield amending
Sections 17.56.010 and 17.56.020 of the Municipal Code, concerning
Off-Street Parking Requirements, was adopted by the following roll
call vote:
Ayes:
Noes:
Absent:
Councilmen Rogers,
Medders
None
Councilman Ratty
Sceales, Strong, Barton,
Christensen,
358
Bakersfield, California, November 8, 1978 - Page 7
Adoption of Ordinance No. 2460 New
Series of the Council of the City of
Bakersfield amending Section 17.12.020
of Title 17 of the Municipal Code
changing the Land Use Zoning of that
certain property in the City of
Bakersfield commonly known as 3319
Maywood Drive and making findings in
connection with P.U.D. Zone.
The application for this amendment was made by The
Development Groupe and would change subject property from an R-1
(One Family Dwelling) Zone to a P.U.D. (Planned Unit Development)
Zone.
Upon a motion by Councilman Rogers, Negative Declaration
and Ordinance No. 2460 New Series of the Council of the City of
Bakersfield amending Section 17.12.020 of Title 17 of the Municipal
Code changing the Land Use Zoning of that certain property in the
City of Bakersfield commonly known as 3319 Maywood Drive and making
findings in connection with P.U.D. Zone, finding said zoning
consistent with the General Plan, were adopted by the following
roll call vote:
Ayes:
Councilmen Rogers, Sceales, Strong, Barton, Christensen,
Medders
Noes: None
Absent: Councilman Ratty
Adoption of Ordinance No. 2461 New
Series of the Council of the City of
Bakersfield amending Section 17.12.020
of Title 17 of the Municipal Code
changing the Land Use Zoning of that
certain property commonly known as
5001 Stockdale Highway approving the
Preliminary Development Plan and
making findings in connection with
P.C.D. Zone.
The application for this amendment was made by Carver
Development and would change subject property from a C-O-D
(Commercial - Architectural Design) Zone to a P.C.D. (Planned
Commercial Development) Zone.
Upon a motion by Councilman Medders, Negative Declaration
and Ordinance No. 2461 New Series of the Council of the City of
Bakersfield, California, November 8, 1978 - Page 8
359
Bakersfield amending Section 17.12.020 of Title 17 of the Municipal
Code changing the Land Use Zoning of that certain property commonly
known as 5001 Stockdale Highway approving the Preliminary Develop-
ment Plan and making findings in connection with P.C.D. Zone,
finding said zoning consistent with the General Plan, were adopted
by the following roll call vote:
Ayes: Councilmen Rogers, Sceales,
Medders
Strong, Barton, Christensen,
Noes: None
Absent: Councilman Ratty
Adoption of Ordinance No. 2462 New
Series amending Title Seventeen of
the Municipal Code of the City of
Bakersfield by changing the Land Use
Zoning of those certain properties
in the City of Bakersfield located
on the northwest corner of Panama
Lane and South "H" Street Intersection.
The application for this amendment was made by Golden
Empire Development Company and would change subject properties
from an "A" (Agricultural) Zone to an R-1 (One Family Dwelling),
R-2-D (Limited Multiple Family Dwelling - Architectural Design),
R-3-D (Limited Multiple Family Dwelling - Architectural Design)
and C-2-D (Commercial - Architectural Design) Zones.
Upon a motion by Councilman Barton, Negative Declaration
and Ordinance No. 2462 New Series amending Title Seventeen of the
Municipal Code of the City of Bakersfield by changing the Land Use
Zoning of those certain properties in the City of Bakersfield
located on the northwest corner of Panama Lane and South "H" Street.
Intersection, finding said zonings consistent with the General Plan,
were adopted by the following roll call vote:
Ayes: Councilmen Rogers, Sceales, Strong, Barton, Christensen,
Medders
Noes: None
Absent: Councilman Ratty
360
Bakersfield, California, November 8, 1978 - Page 9
NEW BUSINESS
First reading of an Ordinance amend-
ing Title Seventeen of the Municipal
Code of the City of Bakersfield by
changing the Land Use Zoning of that
certain property in the City of
Bakersfield commonly known as 245
Eye Street.
The application for this amendment was made by James S.
Butler and would change subject property from an R-3 (Limited
Multiple Family Dwelling) Zone to an R-3-P-D (Limited Multiple
Family Dwelling - Automobile Parking - Architectural Design), or
more restrictive Zone.
The "D" Design Overlay was recommended by the Planning
Commission to ensure design compatibility o£ required wall to be
constructed adjacent to existing residential properties.
First reading was considered given an Ordinance amending
Title Seventeen of the Municipal Code of the City of Bakersfield by
changing the Land Use Zoning of that certain property in the City
of Bakersfield commonly known as 245 Eye Street.
Adoption of Resolution No. 119-78 of
the Council of the City of Bakers-
field setting boundaries for In-Lieu
Parking Fees.
This resolution sets the boundaries for the In-Lieu
Parking Fees as required by Ordinance No. 2450 New Series.
Upon a motion by Councilman Barton, Resolution No. 119-78
of the Council of the City of Bakersfield setting boundaries for
In-Lieu Parking Fees, was adopted by the following roll call vote
Ayes: Councilmen Rogers, Sceales, Strong, Barton, Christensen,
Medders
Noes: None
Absent: Councilman Ratty
Approval of Agreement between the
City and Independent Development
Company for construction of Sewer
Main in Pierce Road and establishing
a service area whereby Independent
Development Company can recover a
portion of construction cost from
future connections.
Bakersfield, California, November 8, 1978 - Page 10
361
Upon a motion by Councilman Medders, Agreement between
the City and Independent Development Company for construction of a
Sewer Main in Pierce Road and establishing a service area whereby
Independent Development Company can recover a portion of construction
cost from future connections, was approved and the Mayor was
authorized to execute same.
Approval of retaining Elmer Fox,
Westheimer & Co. to audit grant
funds under Title I of the Public
Works Employment Act of 1976 and
1977.
Upon a motion by Councilman Sceales, retention of Elmer
Fox, Westheimer & Co. for the audit of grant funds under Title I
of the Public Works Employment Act of 1976 and 1977 for a fee of
$5,856, which will be paid from the grant funds, was approved.
Authorization granted to Purchasing
Division of the Finance Department
to enter into Discount Agreements
with Evans Electric for automotive
electrical supplies and Bakersfield
Redi-Mix for concrete.
Discount agreements are informal miscellaneous supply
contracts that the Purchasing Division has prenegotiated prices
on for supplies of a nature that do not lend themselves to other
purchasing programs. Minor cost automotive and building supplies
are examples of the type of items appearing on discount agreements.
Upon a motion by Councilman Medders, authorization was
granted to the Purchasing Division of the Finance Department to
enter into Discount Agreements with Evans Electric for automotive
electrical supplies and Bakersfield Redi-Mix for concrete.
Resignation of Third Ward Councilman
Donald A. Rogers.
Councilman Rogers, who was elected State Assemblyman
representing the 33rd District on November 7, 1978, stated that it
will be necessary for him to leave early in December to assume duties
in Sacramento, and in order to give the Council the option of calling
a Special Election to coincide with the General Election in March,
362
Bakersfield, California, November 8, 1978 - Page
1979 to select a Councilman to represent the Third Ward, he is
submitting his resignation from the Bakersfield City Council as
of tonight. Councilman Rogers stated it has been a rich and
rewarding experience to have been on the Council and serve the
City, and commended the Mayor, City staff and people of the Third
Ward for the cooperation and support received during the six years
he served on the Council.
Mayor Hart stated it has been a privilege to serve on
the Council with Mr. Rogers and commended him for his honesty and
integrity.
ADJOURNMENT
There being no further business to come before the
Council, upon a motion by Councilman Christensen, the meeting was
adjourned at 8:35 P.M.
MAYO theBakersfield,
Calif.
ATTEST:
CITY C~K and Ex~erk of the Council
of the City of Bakesfield, California
ma
Bakersfield, California, November 15, 1978
363
Minutes of a regular meeting of the Council of the City
of Bakersfield, California, held in the Council Chambers of City
Hall at 8:00 P.M., November 15, 1978.
The meeting was called to order by )~ayor Hart followed
by the Pledge of Allegiance and Invocation by Mr. Stephen Austin
member of the High Council of the Church of Jesus Christ of Latter-
Day Saints.
The City Clerk called the roll as follows:
Present: Mayor Hart.
Councilmen Sceales, Strong, Barton,
Christensen, Medders, Ratty
Absent: None
Minutes of the
approved as presented.
regular meeting of November 8,
CORRESPONDENCE
Upon a motion by Councilman Medders, communication
1978 were
from
Inc., Real Estate Brokers and Developers, dated November
requesting extension of time to complete Tract No. 3927,
Dynaton,
13, 1978,
Contract No. 77-167 with William M. Ravenscroft & Frank ~. Lick,
was received, ordered placed on file and three months extension of
time was granted.
Upon a motion by Councilman Ratty, communication from
Bakersfield Cable TV, Inc., dated November 15, 1978, giving notice
of intention to raise rates and charges, effective February l, 1979,
was received and ordered placed on file.
REPORTS
Councilman Sceales, Chairman of the Intergovernmental
Relations Committee, read Report No. 3-78 regarding Agreements with
Kern County for Animal Control Shelter and S.P.C.A. for Animal
Control, as follows:
After many months of negotiations with Kern
County regarding a new animal shelter and recent
negotiations with the S.P.C.A. regarding animal
control, the Intergovernmental Relations Com-
mittee is pleased to announce that tentative
agreements have finally been reached on both
of these issues.
364
Bakersfield, California, November 15, 1978 - Page 2
As the Council will recall, Mayor Hart was
requested by the Council on April 26th of this
year to write the Kern County Board of Super-
visors informing them of the City's intentions
to enter into an agreement with the County
whereby we would provide a mutually agreeable
landsite for a new animal shelter if the
County would agree to all building and opera-
tional costs on an on-going basis. As a
result, the County has agreed to this proposal
and plans to build a new facility on City owned
property just south of the present animal
shelter site (as outlined in the attached lease
agreement). Construction is scheduled to begin
in the next few months and hopefully within
the next year the old animal shelter will be a
thing of the past.
The second attached agreement will turn over
the pound master's responsibilities from the
City Police Department to the S.P.C.A. It is
the feelings of the staff and this committee
that this function can be better performed by
trained professionals of the S.P.C.A. This
agreement which would go into effect January
l, 1979 will result in no additional costs to
the City taxpayers as present annual costs are
approximately $75,000 with an offset of $20,000
taken in on license fees. The S.P.C.A. has
offered to provide their services for $55,000
annually and will purchase three pick-up trucks
from the City for $18,850 paid out to the City
during the first 18 months of operations. (A
complete breakdown of costs and services are
included in the attached agreement.) They have
also agreed to hire any permanent City employees
that would be affected by this change over,
however, the City will offer these employees
other work where they are qualified if they
choose not to change employment.
This Committee is convinced that these arrange-
ments with the County and the S.P.C.A. are in
the best interest of all the citizens of this
community and will result in better and more
humane care of our animals. We are therefore
recommending Council approval of the attached
lease agreement with the County of Kern for a
animal shelter site and the attached agreement
with the S.P.C.A. for Animal Control Services
and authorize the Mayor to sign both agreements.
Councilman Christensen stated he is very happy that
Animal Control will be under the management of one institution,
the S.P.C.A. a nonprofit organization, at no additional cost to
the taxpayers. This area is fortunate to have George Farrall and
his daughter Linda to head the local S.P.C.A. because they have
a tremendous understanding of domestic and wild animals.
Bakersfield, California, November 15. 1978 - Page 3
365
Upon a motion by Councilman Sceales, Report No. 3-78
from the Intergovernmental Relations Committee regarding Agreement~
with Kern County for Animal Control Shelter and S.P.C.A. for Animal
Control, was accepted; and Lease Agreement with Kern County for a
Animal Control Shelter site and Agreement with S.P.C.A. for Animal
Control Services, were approved and the Mayor was authorized to
execute same.
Public Works Director Hawley read a report from Traffic
Engineer Jerry L. Hahs, dated November 13, 1978, regarding Inter-
section Study at 21st and Oak Streets, as follows:
The City Council at their August 23, 1978
meeting referred a petition requesting traffic
signals at the intersection of 21st and Oak
Streets to the Traffic Engineer for study and
recommendation. This intersection has been
reviewed periodically since 1976 due to in-
creased accident frequency and new development
west o£ Oak Street generating more traffic
on 21st Street.
The latest study includes a manual traffic
count conducted July 12, 1978, various machine
counts and an accident search to the present.
A summary of the various data and how it
applies to applicable minimum warrants for
traffic signals follows:
Minimum Vehicular Volume
59.3% of required
minimums.
Interruption of Continuous Traffic - Exceeds
required minimums.
Pedestrian Volume - Nil.
Accident Experience - Exceeds required minimums
(five correctable accidents in a 12-month period
required.) There were 4 in 1976, i in 1977 and 7
so far in 1978. Eight accidents occurred in the
12-month period starting November ll, 1977.
Two minimum warrants for traffic signals have
been met. Delay is excessive for traffic making
left turns from Oak Street and entering or
crossing Oak Street from 21st Street during the
business day.
It is recommended that traffic signals at the
intersection of 21st and Oak Streets be placed
on the priority list for proposed traffic
signal installations.
366
Bakersfield, California, November 15, 1978 - Page 4
Upon a motion by Councilman Ratty, recommendation that
traffic signals at the intersection of 21st and Oak Streets be
placed on the priority list for proposed installation, was approved.
Public Works Director Hawley read a report from Traffic
Engineer Jerry L. Hahs, dated November 13, 1978, regarding Inter-
section Study at E1 Rio Drive and Stockdale Highway, as follows:
The City Council at their October ll, 1978
meeting referred communication requesting the
installation of traffic signals at the inter-
section of E1 Rio Drive and Stockdale Highway
to the Traffic Authority for study and recom-
mendation. This intersection has been
reviewed annually since 1975 to determine if
additional traffic control devices are warranted.
The latest study includes a manual traffic count
conducted October 19, 1978 and an accident
search to the present. A summary of the various
data and how it applies to applicable minimum
warrants for traffic signals follows:
Minimum Vehicular Volume - 46% of required
minimums.
Interruption of Continuous Traffic - 86% of
required minimums.
Pedestrian Volume - Nil.
Accident Experience - (Five correctable accidents
in a 12-month period required). There were none
in 1972, 2 in 1973, i in 1974, none in 1975, 3
in 1976, none in 1977 and 1 so far in 1978.
Twice since 1972, three accidents have occurred
within a 12-month period.
A field review and a check of other possible
traffic control device requirements do not
indicate additional signs, pavement markings
or traffic striping is needed.
It should be noted that as soon as the Truxtun
Avenue Extension project is completed, other
access capabilities via Gosford Road and
Truxtun Avenue will be available to residents
living in the area, especially the area north
of Stockdale Highway. It is anticipated that
the volumes on Stockdale Highway at E1 Rio
Drive will also decrease when the project is
complete.
It is recommended that no additional traffic
control devices be installed at this time and
the intersection be reviewed annually to deter-
mine if traffic signals are warranted.
Mr. Craig Holland, 6505 Quailwood Drive, representing
residents of the Quailwood area, stated that installation of traffic
Bakersfield, California, November 15, 1978 - Page 5
367
signals should not be determined strictly on traf£ic volume or
incidents of accidents. He did not feel the Traffic Authority
investigation included all the facts needed for the Council to make.
a decision. The Quailwood area is expanding very rapidly and the
traffic flow increasing. Mr. Molland then cited some of the
problems that contribute to the traffic hazards at this intersection,
such as:
1. Fog and bad weather.
2. Parishioners leaving the two churches
bordering the intersection.
3.School children having to cross Stockdale
Highway.
4. Residents trying to get out of the Quail-
wood area during peak traffic hours.
Mayor Hart stated that, as previously pointed out, if a
traffic signal is installed at this intersection it will have to
be coordinated with the Kern County Board of Supervisors because
they are responsible for one leg or one quarter of this intersection.
During discussion, Councilman Sceales stated that if the
staff contacts the County of Kern regarding the intersection of
E1 Rio Drive and Stockdale Highway they could also discuss the
problems at the intersection of Ashe Road and Stockdale Highway
and the lack of traffic control on Stockdale Highway from Cal~State
Bakersfield to Stine Road.
Councilman Medders made a motion that Mayor Hart contact
the Kern County Board of Supervisors requesting their cooperation
in the study to alleviate the traffic problems at the intersection
of E1 Rio Drive and Stockdale Highway.
Mr. John Hansen, 531 Pheasant Avenue, Clerk of the
Fruitvale School Board of Trustees, stated they endorse the installa-
tion of a traffic signal at the intersection of E1 Rio Drive and
Stockdale Highway and as a parent he is very concerned about the
children having to cross Stockdale Highway.
868
Bakersfield, California, November 15, 1978 - Page 6
Councilman Ratty stated he supports Councilman Medders'
motion, but requested that it be amended to direct the Traffic
Authority to make traffic counts earlier in the morning to see if
it boosts the warrant criteria and also further investigate some
of the problems brought out tonight.
Councilman Barton stated he also supports the motion and
requested that the people of that area be notified when this item
appears on the agenda.
Councilman Medders' amended motion that Mayor Hart
contact the Kern County Board of Supervisors requesting their
cooperation in the study to alleviate the traffic problems at the
intersection of E1 Rio Drive and Stockdale Highway; the Traffic
Authority conduct another study of this area starting earlier in
the morning; interested parties of the area be notified when this
item is placed on the agenda; and a report be made back to the
Council in two weeks, was approved by the following roll call vote:
Ayes: Councilmen Sceales, Strong, Barton, Christensen, Medders,
Ratty
None
Noes:
Absent:
None
Mayor Hart declared
reconvened the Council Meeting at
a brief recess at
9:02 P.~.
9:00 P.M. and
Public Works Director Hawley read a report from Traffic
Engineer Jerry L. Hahs, dated November 13, 1978, regarding Wible
Road Median Islands, as follows:
The City has recently received a request for
an additional median opening on Wible Road
between Ming Avenue and Wilson Road. This
area is just beginning to develop with com-
mercial and multiple uses and we can anticipate
future requests for additional median breaks.
Since this area of Wible Road will only have
development along one side of the street,
removal of the median curbs and striping of a
continuous left turn lane would be an effective
solution. This would not create a hazardous
traffic situation and would allow better access
to the properties from Wible Road.
Bakersfield, California, November 15, 1978 - Page 7
369
An additional problem has been the median
island landscaping in this segment of Wible
Road. The Parks Division has had difficulty
getting trees to grow in certain portions of
the median because of underground utilities.
For the above reasons, I would recommend that
the adjacent property owners be authorized to
remove the median curbs and paving and repave
and restripe the street for a continuous left
turn lane.
Upon a motion by Councilman Sceales, recommendation that
adjacent property owners be authorized to remove median curbs and
paving and repave and restripe Wible Road between Ming Avenue and
Wilson Road for a continuous left turn lane, was approved.
Assistant City Attorney Oberholzer reported that at the
Council Meeting of November 8, 1978, Assemblyman Elect Donald A.
Rogers resigned his position as Councilman of the Third Ward,
thereby creating a vacancy. Mr. Rogers stated he was resigning
in order that a Special Election could be consolidated with the
General Election to be held ~arch 6, 1979 and save the expense of
holding a separate election.
Residents of that Ward have two weeks from the date of
the resignation to submit a petition calling for a Special Election.
The two week filing period ends on November 23, 1978, which is
Thanksgiving Day, consequently the next working day is November
27, 1978, and will be the last day to file the petition. If a
petition is filed the Council must call a Special Election and may
appoint someone to that position until the election is certified.
If a petition is not filed the Council may either call a Special
Election or appoint someone for the remainder of the unexpired
term.
If the Council wants to call a Special Election to
consolidate with the General Election it would be best if it was
called as soon after November 27, 1978, as possible. Candidates
for the General Election have until December 18, 1978, to file
nominating papers and it is recommended that the Council recess
370
Bakersfield, California, November 15, 1978 - Page 8
tonight's meeting until Tuesday, November 28, 1978 at 12 Noon in
order to adopt the necessary documents.
CONSENT CALENDAR
The following items were listed on the Consent Calendar:
(a) Allowance of Claims Nos. 2151 to 2323,
inclusive, in the amount of $444,347.90.
(b)
Grant Deed from Tenneco Realty Development
Corporation providing storm drainage basin
in Stockdale Industrial Park.
(c)
Water Pipeline Easement from Tenneco
Realty Development Corporation for Stock-
dale Industrial Park.
(d)
Storm Drain Easement from Tenneco Realty
Development Corporation for Stockdale
Industrial Park.
(e)
Road Easement from Tenneco Realty Develop-
ment Corporation for a portion of White
Lane, Grissom Street and Aldrin Court in
Stockdale Industrial Park.
(f)
Street Right-of-Way Deed from Harold L.
Hahn and Barbara M. Hahn providing for
return at northeast corner of Brittan Way
and Pierce Road.
(g)
Street Dedication from Eva E. Martin
providing street right-of-way for Wible
Road.
(h)
Sewer Line Easement from Independent
Development Company for sewer main along
Pierce Road.
(i)
Notice of Completion and Acceptance of
Work on Street and Sewer Improvements
under Tract No. 3853A - Contract No.
78-96 with Highlands Real Estate Corp.
(J)
Map of Tract No. 4047 and Improvement
Agreement for construction of improve-
ments therein - located northeast of
Country Club Drive and Flintridge Drive.
(k)
Plans and Specifications for West Laurel
Glen Sewer Main to serve the area bounded
by White Lane, Ming Avenue, Ashe Road and
Gosford Road.
(i)
Plans and Specifications for resurfacing
34th Street and portions of "N" Street
and 8th Street.
(m)
Plans and Specifications for pavement
improvements on Panorama Drive from
Columbus Street to 100' east of Cabarnet
Drive.
Bakersfield, California, November 15, 1978 - Page 9
371
(n)
Request from Joe ~. & Claudia Dobitz for
annexation of property located on the
northwest corner of Ming Avenue and
Baldwin Road. (Refer to Planning Com-
mission for study and recommendation)
(o)
Contract Change Order No. 1 to Contract
No. 78-89 with Clark Wilbur for Quailwood
Park Irrigation System. This change order
deletes a portion of the irrigation system
contract to provide for future expansion
of Quailwood Park drainage sump and
results in a project cost savings of
$1,500.00.
(P)
Budget Transfer from the Public Works
Equipment Replacement Contingency Account
No. 81-484-6100 to the Public Works Auto
Equipment Account No. 81-484-7200 and
7500 within the Equipment Replacement
Fund, in the amount of $6,600.00, to re-
place a 1971 vehicle that was demolished
in a collision.
(q)
Resolution of Intention No. 939 of the
Council of the City of Bakersfield,
declaring its intention to order the
vacation of a portion of Sill Place east
of Oswell Street, in the City of Bakers-
field, and setting Wednesday, December
13, 1978 for hearing on the matter before
the Council.
Upon
(d), (e), (f),
and (q) of the
a motion by Councilman Ratty, Items (a), (b), (c),
(g), (h), (i), (j), (k), (1), (m), (n), (o), (p)
Consent Calendar, were adopted by the following
roll call vote:
Ayes:
Councilmen 8ceales, Strong, Barton, Christensen, Medders,
Ratty
Noes: None
Absent: None
ACTION ON BIDS
Upon a motion by Councilman Ratty, bid of Valley Tree &
Construction for demolition and removal of structures and related
improvements on Lot 4, Block 325 (City-owned building at 16th and
Eye Streets), was accepted and the )~ayor was authorized to execute
the contract.
Upon a motion by Councilman Medders, low bids of Target
Chemical (3 items) and Los Angeles Chemical (1 item) for Weed
Control Chemicals for the Parks Department, was accepted and all
other bids rejected.
372
Bakersfield, California, November 15, 1978 - Page l0
Upon a motion by Councilman Medders, low bid of Granite
Construction Company for Annual Contract No. 11379 - Type "B"
Asphalt Concrete, was accepted, the other bid rejected and the
Mayor was authorized to execute the contract.
Upon a motion by Councilman Medders, bids of Los Arboles
Nursery (5 items), Boething Treeland Nursery (3 items) and Valley
Crest Tree (6 items) for Shrubs, Plants and Trees, were accepted
and all other bids rejected.
Upon a motion by Councilman Sceales, bid of Los Angeles
Chemical Company for Water Department Chemicals, was accepted.
Upon a motion by Councilman Medders, low bid of Lougee-
Michael for 80 h.p. Front End Loader for $17,700 (initial cost
$43,990.53) and 100 h.p. Front End Loader for $19,400 (initial
cost $51,541.89), based on the guaranteed repair cost and repurchase
price agreements, was accepted and all other bids rejected.
Upon a motion by Councilman Christensen, low bid of
Granite Construction Company for improving and resurfacing Sumner
Street between East Truxtun Avenue and Kern Street (Alternate A),
was accepted, all other bids rejected and the Mayor was authorized
to execute the contract.
Upon a motion by Councilman Sceales, low bid of Granite
Construction Company for construction of Canal Culverts on White
Lane at the Stine Canal and on Stine Road at the Farmer's Canal,
was accepted, the other bid rejected and the Mayor was authorized
to execute the contract.
Upon a motion by Councilman Ratty, low bid of Gene Miller
for construction of a Reinforced Concrete Box Culvert on 30th
Street at the East Side Canal, was accepted, all other bids rejected
and the Mayor was authorized to execute the contract.
Upon a motion by Councilman Sceales, bid of Valley
Electric for Kroll Way Park Security Lighting, was accepted and
the Mayor was authorized to execute the contract.
Bakersfield, California, November 15, 1978 - Page
373
DEFERRED BUSINESS
Adoption of Ordinance No. 2463 New
Series amending Title Seventeen of
the ~unicipal Code of the City of
Bakersfield by changing the Land Use
Zoning of that certain property in
the City of Bakersfield commonly
known as 245 Eye Street.
The application for this amendment was made by James S.
Butler and would change subject property from an R-3 (Limited
~ultiple Family Dwelling) Zone to an R-3-P-D (Limited Multiple
Family Dwelling - Automobile Parking - Architectural Design) Zone.
Upon a motion by Councilman Medders, Negative Declaration.
and Ordinance No. 2463 New Series amending Title Seventeen of the
Municipal Code of the City of Bakersfield by changing the Land Use
Zoning of that certain property in the City of Bakersfield commonly
known as 245 Eye Street, finding said zoning consistent with the
General Plan, were adopted by the £ollowing roll call vote:
Strong, Barton, Christensen, ~edders,
Councilmen Sceales,
Ratty
None
None
Ayes:
Noes:
Absent:
NEW BUSINESS
First reading of an Ordinance of the
Council of the City of Bakersfield
adding a new Chapter 3.40 (Fire
Department Reserves) to Title 3 of
the Municipal Code of the City of
Bakersfield.
This ordinance enables the Fire Department to maintain a
Fire Reserve Unit for the purpose of supplementing the regular fire
force during times of major emergencies.
First reading was considered given an Ordinance of the
Council of the City of Bakersfield adding a new Chapter 3.40 (Fire
Department Reserves) to Title 3 of the Municipal Code of the City
of Bakersfield.
Adoption of Resolution No. 120-78 ex-
tending time within which to pay
Cancellation Fee under Williamson Act.
374
Bakersfield, California, November 15, 1978 - Page 12
Delfino Brothers have requested an extension of time to
December 15, 1978, to pay the Cancellation Fee. The funds are
available but there was a misunderstanding as to the procedure. A
formal extension is needed to avoid nullifying the cancellation.
Upon a motion by Councilman Christensen, Resolution No.
120-78 extending time within which to pay Cancellation Fee under
Williamson Act, was adopted by the following roll call vote:
Ayes: Councilmen Sceales, Strong, Barton, Christensen, Medders,
Ratty
Noes: None
Absent: None
Approval of Agreement between the
City, Champlin Petroleum Company and
Garone Cattle Company providing for
assignee of mineral and oil interests
on City Sewer Farm to enter a portion
of land for the purpose of drilling
an exploratory oil well.
Upon a motion by Councilman Sceales, Agreement between
the City, Champlin Petroleum Company and Garone Cattle Company
providing for assignee of mineral and oil interests on City Sewer
Farm to enter a portion of land for the purpose of drilling an
exploratory oil well, was approved and the Mayor was authorized
to execute same.
Approval of Agreement between the
City and Zingo's Incorporated for
construction of Sewer Main in Pierce
Road and establishing a service area
whereby Zingo's Incorporated can
recover a portion of construction
cost from future connections.
Upon a motion by Councilman Ratty, Agreement between the
City and Zingo's Incorporated for construction of Sewer Main in
Pierce Road and establishing a service area whereby Zingo's Incor-
porated can recover a portion of construction cost from future
connections, was approved and the Mayor was authorized to execute
same.
Bakersfield, California, November 15, 1978 - Page 13
375
Approval of Engineering Services
Agreement between the City and Mason,
Vancuren & Wachob, Inc., for investi-
gation & design of storm drains and
~street improvements in portions of
Elm Street, Myrtle Street, Park Way
and "T" Street.
The project is being funded with Community Development
Block Grant funds.
Upon a motion by Councilman Medders, Engineering Services
Agreement between the City and Mason, Vancuren & Wachob, Inc., for
investigation & design of storm drains and street improvements in
portions of Elm Street, Myrtle Street, Park Way and "T"
approved and the May~r was authorized to execute same.
Street, was
RECESS
There being no further business to come before the
Council, upon a motion by Councilman Ratty, the meeting was
recessed at 9:30 P.M., until Tuesday, November 28, 1978 at 12
Noon.
MAYO o th~kersfield,
Calif.
ATTEST:
CITY ~RK an~io Clerk of the Council
of the City of ~kersfield, California
ma
376
Bakersfield, California, November 28, 1978
Minutes of a recessed meeting of the Council of the City
of Bakersfield, California, held in the Council Chambers of City
Hall at 12:00 Noon, November 28, 1978.
The meeting was called to order by Mayor Hart followed
by the Pledge of Allegiance.
The City Clerk called the roll as follows:
Present: Mayor Hart.
Councilmen Barton, Christensen, Medders,
Ratty
Absent: Councilmen Sceales, Strong
NEW BUSINESS
Adoption of Resolution No. 121-78
calling a General Municipal Election
in the City of Bakersfield to be held
on Tuesday, March 6, 1979, for the
purpose of electing Councilmen in the
Second, Fifth and Sixth Wards; calling
a Special Municipal Election in the
Third Ward to fill a vacancy on the
Council of the City; prescribing the
form of Notice of Election; consoli-
dating the Special Municipal Election
for a member of the Council from Ward
Three with the General Municipal
Election for the election of members
of the Council from Wards Two, Five
and Six; and requesting the Board of
Supervisors of the County of Kern to
authorize the County Clerk to conduct
the same.
Upon a motion by Councilman Medders, Resolution No. 121-78
calling a General ~unicipal Election in the City of Bakersfield to
be held on Tuesday, ~arch 6, 1979, for the purpose of electing
Councilmen in the Second, Fifth and Sixth Wards; calling a Special
Municipal Election in the Third Ward to fill a vacancy on the
Council of the City; prescribing the form of Notice of Election;
consolidating the Special Municipal Election for a member of the
Council from Ward Three with the General Municipal Election for
the election of members of the Council from Wards Two, Five and
Six; and requesting the Board of Supervisors of the County of Kern
to authorize the County Clerk to conduct the same, was adopted by
Bakersfield, California, November 28, 1978 - Page 2
377
the following roll call vote:
Ayes: Councilmen Barton, Christensen, Medders, Ratty
Noes: None
Absent: Councilmen Sceales, Strong
ADJOURNMENT
There being no further business to come before the
Council, upon a motion by Councilman Ratty, the meeting was
adjourned at 12:02 P.M.
MAY~~eld,
ATTEST:
CITY ~RK~ Clerk of the Council
of th~ City of B~ersfield, California
ma
Calif.
378
Bakersfield, California, December 6, 1978
Minutes of a regular meeting of the Council of the City
of Bakersfield, California, held in the Council Chambers of City
Hall at 8:00 P.M., December 6, 1978.
The meeting was called to order by Mayor Hart, followed
by the Pledge of Allegiance and Invocation by Mr. Dean Winn, member
of the High Council of the Church of Jesus Christ of
Saints.
Present:
The City Clerk called the roll as follows:
Latter-Day
Mayor Hart. Councilmen Strong,
Medders,
Absent: None
Barton, Christensen,
Ratty, Sceales
Upon
of the City of
of Continental Trailways,
for authority to operate
Bakersfield was adopted.
Minutes of the regular meeting of November 15, 1978 and
recessed meeting of November 28, 1978 were approved as presented.
SCHEDULED PUBLIC STATEMENTS
Mr. Thoburn Haworth, Manager of Orange Belt Stages,
residing in Visalia, California, protested to the application of
Continental Trailways, Inc. before the Interstate Commerce Commission
for authority to operate as a common carrier by motor vehicle over
regular routes transporting passengers and their baggage between
Barstow and Bakersfield and return. He stated Orange Belt Stages
has provided and is providing satisfactory service between Bakersfield
and Barstow and the addition of a second carrier is not warranted.
Adoption of Motion of the Council of
the City of Bakersfield supporting the
protest to the application of
Continental Trailways, Inc. before
the Interstate Commerce Commission
for authority to operate as a common
carrier between Barstow and Bakersfield.
a motion by Councilman Barton, a Motion of the Council
Bakersfield supporting the protest to the application
Inc. before the Interstate Commerce Commission
as a common carrier between Barstow and
Bakersfield, California, December 6, 1978 - Page 2
CORRESPONDENCE
Upon a motion by Vice-Mayor Medders, communication from
H. L. "Bill" Richardson, State Senator 25th District, dated
November 15, 1978, regarding Air Quality Management Plan, was
received and ordered placed on file.
Upon a motion by Vice-Mayor Medders, communication from
K. Coffman, 103 Spruce Street, regarding Air Pollution, was received
and ordered placed on file.
Upon a motion by Vice-Mayor Medders, the Council recessed
the meeting briefly.
With reference to a communication from the California
Regional Water Quality Control Board, Central Valley Region, dated
November 29, 1978, regarding Sewage Treatment Plants No. 1 and 2,
Public Works Director Hawley reported that as a result of errors
found in the Order issued by that Board, this Order will be rescinded
and the City will be notified in writing to this effect. Upon a
motion by Councilman Ratty, communication from the California Regio~al
Water Quality Control Board, Central Valley Region, dated November 29,
1978, was received and ordered placed on file.
Upon a motion by Vice-Mayor Medders, communication from
the Kern Aquatic Club, dated November 30, 1978, requesting lease of
property adjacent to Central Park pool, was received, ordered placed
on file, and referred to staff for study and recommendation.
Upon a motion by Councilman Ratty, communication from Mrs.
Edna Buster, 2009 California Avenue, dated November 27, 1978, regarding
charges for her garbage pick up, was received, ordered placed on file,
and recommendation of the Public Works Director for refund of fee o~
second unit which is being used for storage, reducing the fee from
$5 per month to $3 per month, was approved.
Upon a motion by Vice-Mayor Medders, communication from
M. T. L. Development Company requesting annexation of property located
northeasterly of South "M" Street and Fairview Road, was received and
referred to the Planning Commission for study and recommendation.
Bakersfield, California, December 6, 1978 - Page 3
COUNCIL STATEMENTS
Councilman Ratty pointed out inaccuracies in an article
in The Bakersfield Californian that appeared on December 3, 1978,
headlined "P.D. Turnover Baffles Officials."
Councilman Ratty reported the City of Bakersfield Water
Board has adopted a position paper which responds to a questionnaire
from the Kern County Water Districts Advisory Committee and copy has
been furnished to the Mayor and Council.
Councilman Barton nominated Ms. Kathryn J. Ziemke, 3800
Stockdale Highway, Apartment 37, to fill a vacancy on the Board of
Charity Appeals and Solicitations, and the City Council ratified this
appointment by a voice vote.
REPORTS
Public Works Director Hawley read a report from Traffic
Engineer Jerry L. Hahs, dated December 4, 1978, regarding Update of
Intersection Study at E1 Rio Drive and Stockdale Highway, as follows:
The City Council at their November 15, 1978
meeting requested an in-depth study be made
on the traffic conditions at
Stockdale Highway.
Evaluation of traffic counts
11, 1978 to December 1, 1978
minimum vehicular volume and
E1 Rio Drive and
taken from November
indicates both
interruption of
continuous traffic minimum warrants have been met.
It is recommended that the intersection of E1
Rio Drive and Stockdale Highway be placed on the
priority list for proposed traffic signal instal-
lations and the results of our study be forwarded
to the Kern County Road Commissioner's Office.
Mr. Craig Holland,
in favor of installation of
section.
6505 Quailwood Drive, presented petitions
traffic control signals at this inter-
Dr. Otis Mallory, District Superintendent and Secretary of
the Board of the Fruitvale School District, presented a Resolution
from the Fruitvale School District Board of Trustees favoring the
installation of traffic signals at this intersection.
Bakersfield, California, December 6, 1978 - Page 4
38.1_
Mrs. Leslie Garside, President of the Fruitvale-Greenacres
Executive P.T.A. Board, presented an endorsement of that Board of
proposed traffic signals at this intersection.
Father Jim Logan, representing St. Philip's Catholic
Church, spoke in favor of traffic signals at this intersection.
CONSENT CALENDAR
The following items were listed on the Consent Calendar:
(a
Allowance of Claims Nos. 2324 to 2534,
inclusive, in the amount of $283,438.31.
Claim for Damages from Troy Lance Hamilton,
c/o Jacobson & Giaquinto, Attorneys at Law,
651 "H" Street, Bakersfield. (Refer to
City Attorney)
(n
Street Right-of-Way Deed from John A.
Thomsen, Ana Marie Thomsen and Jeffrey L.
Sanders providing for a portion of
Panorama Drive as required for Parcel
Map No. 4444.
(d)
Street Right-of-Way Deed from Tri-Plex
Trading Corporation, Helfac Corporation
and Ruth Thayer providing for Allison
Court as required for Parcel Map Nos.
4954 and 4955.
(e)
Street Right-of-Way Deed from Robert W.
Lynn, Carolyn Mae Lynn, R. Wayne Nunes,
Barbara Lee Nunes, Eugene A. Sultze and
Virginia Frances Sultze providing return
at northwest corner of Brittan Way and
Arrow Street.
(f
Map of Tract No. 4016 and Improvement
Agreement for construction of improve-
ments therein - located east of Stine
Road and north of Panama Lane.
(g
Map of Tract No. 4122 - located east of
Isla Verde Street and north of Columbus
Street. Improvements have been constructed.
(h
Notice of Completion and Acceptance of
Work on street and sewer improvements
under Parcel Map No. 4064 located at
Stockdale Highway and Montclair Street -
Contract No. 77-103 with Tenneco Realty
Development Corporation.
(i
Notice of Completion and Acceptance of
Work on street and sewer improvements
under Parcel Map No. 4110 located at
California Avenue and Office Center Drive -
Contract No. 77-117 with Tenneco Realty
Development Corporation.
382
Bakersfield, California, December 6, 1978 - Page 5
(J)
(k)
(1)
(m)
(n)
(o)
(P)
(q)
(r)
Application for Encroachment Permit from
Rudy G. Munoz, 3100 Fleur Street, Bakers-
field, for construction of 6-foot maximum
concrete retaining wall with a 4-foot grape
stake and wrought iron fence on top to be
placed at back of sidewalk along Wendy
Street at northwest corner of Wendy Street
and Fleur Street.
Application for Encroachment Permit from
Stan's Bit & Supply Co., LeRoy Allen,
3300 Chester Avenue, Bakersfield, for
construction of overhead telephone line
across "K" Street just north of 33rd Street.
Poles will be located outside of street
right-of-way and overhead clearances and
construction will be in accordance with
applicable codes and regulations.
Plans and Specifications for construction
of Basketball Court Lighting and Security
Lighting for Lowell Park.
Plans and Specifications for construction
of street improvements on Wible Road from
Planz Road to Alum Avenue and Stine Road
from Planz Road to Hartford Avenue.
Plans and Specifications for Panama Lane
Sewer Extension, Stine Road to South "H"
Street.
Request from C. G. G., Inc. for extension
of completion time on Contract No. 78-51
for Geophysical Vibroseis Survey on the
City Municipal Farm. The Public Works
Department recommends approval of the
request, setting the completion date as
March 1, 1979.
Lease Agreement between the Atchison,
Topeka and Santa Fe Railway Company and
the City of Bakersfield which would permit
the City to use the Railway Company's
property east of "S" Street and south of
the Santa Fe tracks as a site for storage
of roadway construction material.
Request from Tenneco Realty Development
Corporation for abandonment of Fraser Road
between Ashe Road and Gosford Road. (Refer
to Planning Commission for study and recom-
mendation.)
Request from Dean A. Gay on behalf of
Thressa Tallone and Rose Actis for amend-
ment to the General Plan on property
located at the northwest corner of Real
Road and Wilson Road. (Refer to Planning
Commission for study and recommendation.)
383
Bakersfield, California, December 6, 1978 - Page 6
(s)
(t)
Request from Marshall J. Williams, 526
Olive Street, for amendment to the General
Plan for a dental office located at 526
Olive Street and to the rear of Barber
Pontiac Automobile Agency. (Refer to
Planning Commission for study and recom-
mendation.)
Request from Clark Investment, Inc. for
annexation of property located on the
northwest corner of Stockdale Highway and
McDonald Way. (Refer to Planning Commission
for study and recommendation.)
Upon
(d), (e), (f),
(q), (r), (s),
following roll
Ayes:
Noes: None
Absent: Councilman
a motion by Councilman Ratty, Items (a), (b), (c),
(g), (h), (i), (j), (k), (1), (m), (n), (o), (p),
and (t) of the Consent Calendar were adopted by the
call vote:
Councilmen Strong,
Barton, Christensen, Medders, Ratty
Sceales
ACTION ON BIDS
Upon a motion by Vice-Mayor Medders, low bid of Granite
Construction Company of Bakersfield for construction of street
improvements on Panorama Drive between Columbus Street to 100' east
of Cabarnet Drive was accepted, the other bid rejected, and the
Mayor was authorized to execute the contract.
Upon a motion by Councilman Barton, low bid of Granite
Construction Company of Bakersfield for construction of pavement
improvements on Wilson Road from White Lane to Ginger Avenue was
accepted, the other bid rejected, and the Mayor was authorized to
execute the contract.
Upon a motion by Vice-~ayor Medders, low bid of Jim Burke
Ford for nine Police Sedans was accepted, all other bids rejected,
and transfer of $3,681.70 from Account No. 81-484-7300 to Account
No. 81-484-7200 was approved.
Upon a motion by Vice-Mayor Medders, usual bidding require-
ments were dispensed with, in accordance with Section 5.20.060 of
the Municipal Code, and the Assistant City Manager-Finance was
384
Bakersfield, California, December 6, 1978 Page
authorized to negotiate a price, not to exceed the budgeted amount
of $5,800.00, for one used car for Police Department undercover
work.
Upon a motion by Vice-Mayor Medders, bid of Kern Turf
Supply for Annual Contract ACB No. 12179 for P.V.C. Pipe and Sprinkler
Supplies for City Parks was accepted and the Mayor was authorized to
execute the contract.
Upon a motion by Councilman Ratty, low bid of Jim Burke
Ford for one 4-Door Sedan was accepted and the other bid rejected.
DEFERRED BUSINESS
Adoption of Ordinance No. 2464 New
Series of the Council of the City of
Bakersfield adding a new Chapter 3.40
(Fire Department Reserves) to Title 3
of the Municipal Code of the City of
Bakersfield.
Upon a motion by Vice-Mayor Medders, Ordinance No. 2464
New Series of the Council of the City of Bakersfield adding a new
Chapter 3.40 (Fire Department Reserves) to Title 3 of the Municipal
Code of the City of Bakersfield was adopted by the following roll
call vote:
Ayes: Councilmen Strong, Barton, Christensen, Medders, Ratty
Noes: None
Absent: Councilman Sceales
NEW BUSINESS
First reading of an Ordinance of the
Council of the City of Bakersfield
amending Title 17 of the Bakersfield
Municipal Code to permit Automotive
Tune-Up Specialty Shops subject to a
Conditional Use Permit in the C-1 Zone.
This proposed amendment was approved by the Planning Com-
mission and would allow automobile tune-up specialty shops providing
electrical and carburetor tune-up services and related work, when
not done as a part of, or incidental to, the operation of an auto-
mobile service station, excluding heavy or major mechanical work
and excluding all body repair or paint work.
385
Bakersfield, California, I)ecember 6, 1978 - Page 8
First reading was considered given an Ordinance of the
Council of the City of Bakersfield amending Title 17 of the Bakers-
field Municipal Code to permit Automotive Tune-Up Specialty Shops
subject to a Conditional Use Permit in the C-1 Zone.
First reading of an Ordinance of the
Council of the City of Bakersfield
amending Section 17.12.020 of Chapter
17.12 (Zoning Map) of the Municipal
Code of the City of Bakersfield,
regarding property known as Wible No.
3 Annexation.
This ordinance would zone upon annexation those certain
properties in the County of Kern located east of Wible Road,
approximately 650 feet north of Ming Avenue to a C-2-D (Commercial -
Architectural Design), or more restrictive zone.
First reading was considered given an Ordinance of the
Council of the City of Bakersfield amending Section 17.12.020 of
Chapter 17.12 (Zoning Map) of the Municipal Code of the City of
Bakersfield regarding property known as Wible No. 3 Annexation.
First reading of an Ordinance of the
Council of the City of Bakersfield
amending Section 17.12.020 of Chapter
17.12 (Zoning Map) of the Municipal
Code of the City of Bakersfield,
regarding property known as Pacheco
No. 7 Annexation.
This ordinance would zone upon annexation that certain
property in the County of Kern located north of Pacheco Road
between Wible Road and Hughes Lane and bounded on the north by the
existing City corporate boundary to an 5~-J.-D (Light Manufacturing -
Architectural Design), or more restrictive zone.
First reading was considered given an Ordinance of the
Council of the City of Bakersfield amending Section 17.12.020 of
Chapter 17.12 (Zoning Map) of the Municipal Code of the City of
Bakersfield, regarding property known as Pacheco No. 7 Annexation.
First reading of an Ordinance of the Council
of the City of Bakersfield amending Section
17.12.020 of Chapter 17.12 (Zoning Map) of
the Municipal Code of the City of Bakersfield,
regarding property known as Pacheco No. 8
Annexation.
386
Bakersfield, California, December 6, 1978 - Page 9
This ordinance would zone upon annexation those certain
properties in the County of Kern located on the southwest and
southeast corners of Pacheco Road and Monitor Street to an R-1 (One
Family Dwelling) and R-2-D (Limited Multiple Family Dwelling -
Architectural Design), or more restrictive zones.
First reading was considered given an Ordinance of the
Council of the City of Bakersfield amending Section 17.12.020 of
Chapter 17.12 (Zoning Map) of the Municipal Code of the City of
Bakersfield, regarding property known as Pacheco No. 8 Annexation.
First reading of an Ordinance of the
Council of the City of Bakersfield
amending Section 17.12.020 of Chapter
17.12 (Zoning Map) of the Municipal
Code of the City of Bakersfield,
regarding property known as Union
Avenue No. 8 Annexation.
This ordinance would zone upon annexation those certain
properties in the County of Kern located south of Bakersfield Air
Park on the east side of Union Avenue, between White Lane and
Pacheco Road, to an R-3-D (Limited Multiple Family Dwelling -
Architectural Design), C-2-D (Commercial - Architectural Design),
MH (Mobilehome) and "A" (Agricultural), or more restrictive zones.
First reading was considered given an Ordinance of the
Council of the City of Bakersfield amending Section 17.12.020 of
Chapter 17.12 (Zoning Map) of the Municipal Code of the City of
Bakersfield, regarding property known as Union Avenue No. 8 Annexation.
First reading of an Ordinance of the
Council of the City of Bakersfield
amending Section 17.12.020 of Chapter
17.12 (Zoning Map) of the Municipal
Code of the City of Bakersfield,
regarding property known as New Stine
No. 1 Annexation.
This ordinance would zone upon annexation that certain
property in the County of Kern located on the southeast corner of
New Stine Road and Demaret Avenue to an R-3-D (Limited Multiple
Family Dwelling - Architectural Design), or more restrictive zone.
Bakersfield, California, ~ecember 6, 1978 - Page 10
387
First reading was considered given an Ordinance of the
Council of the City of Bakersfield amending Section 17.12.020 of
Chapter 17.12 (Zoning Map) of the Municipal Code of the City of
Bakersfield, regarding property known as New Stine No. I Annexation.
Adoption of Resolution No. 122-78 of
the City Council of the City of
Bakersfield approving a supplement
to the Cooperative Agreement with
the Reclamation Board of the State
of California concerning Floodway
designation within the City.
On October 12, 1977, the City and the Reclamation Board
entered into a cooperative agreement to administer the designated
floodway through the City limits. This supplemental agreement
provides guidelines for control of encroachments in that portion
of the designated floodway between Manor Street and approximately
one mile upstream. This area was recently annexed into the City.
Upon a motion by Councilman Ratty, Resolution No. 122-78
of the City Council of the City of Bakersfield approving a supple-
ment to the Cooperative Agreement with the Reclamation Board of the
State of California concerning Floodway designation within the City
was adopted by the following roll call vote:
Ayes: Councilmen Strong, Barton, Christensen, Medders, Ratty
Noes: None
Absent: Councilman Sceales
Adoption of Resolution No. 123-78 of
the City Council of the City of
Bakersfield ratifying the Fee Schedule
to be used by the Bakersfield S.P.C.A.
in enforcing the Animal Control
Ordinance.
The need for this Fee Schedule Resolution was discussed
three weeks ago when the Council entered into an agreement with
the S.P.C.A. for Animal Control.
Upon a motion by Councilman Christensen, Resolution No.
123-78 of the City Council of the City of Bakersfield ratifying
the Fee Schedule to be used by the Bakersfield S.P.C.A. in enforcing
the Animal Control Ordinance was adopted by the following roll call
vote:
888
Bakersfield, California, December 6, 1978 - Page 11
Ayes:
Noes:
Absent:
Councilmen Strong, Barton, Christensen, Medders, Ratty
None
Councilman Sceales
Adoption of Resolution No. 124-78 of
Application of the Council of the
City of Bakersfield proposing pro-
ceedings for detachment of territory
from the North Bakersfield Recreation
and Park District, identified as a
portion of Annexation No. 250 (Kern
River No. 6).
This resolution initiates a proceeding for the detachment
of territory within the North Bakersfield Recreation and Park District,
which has been annexed to the City in connection with the Kern River
No. 6 Annexation.
Upon a motion by Vice-Mayor Medders, Resolution No. 124-78
of Application of the Council of the City of Bakersfield proposing
proceedings for detachment of territory from the North Bakersfield
Recreation and Park District, identified as a portion of Annexation
No. 250
vote:
Ayes:
Noes:
Absent:
(Kern River No. 6), was adopted by the following roll call
Councilmen Strong,
None
Councilman Sceales
Barton, Christensen, Medders, Ratty
HEARINGS
This is the time set for public hearing before the Council
on Resolution of Intention No. 938 of the Council of the City of
Bakersfield, declaring its intention to order the vacation of a
future street right-of-way at the northwest corner of Brundage Lane
and Cypress Street, in the City of Bakersfield.
This hearing has been duly posted.
Mayor Hart declared the hearing open for public partici-
pation. No protests or objections being received, the public portion
of the hearing was closed for Council deliberation and action.
Bakersfield, California, December 6, 1978 - Page 12
389
Upon a motion by Vice-Mayor Medders, Resolution No.
125-78 of the Council of the City of Bakersfield ordering the
vacation of a future street right-of-way at the northwest corner
of Brundage Lane and Cypress Street, in the City of Bakersfield,
was adopted by the following roll call vote:
Ayes Councilmen Strong, Barton, Christensen, Medders, Ratty
Noes None
Absent: Councilman Sceales
This is the time set for public hearing before the CounciJ
for hearing protests by persons owning real property within territory
designated as "Union Avenue No. 8," proposed to be annexed to the
City of Bakersfield.
This hearing has been duly advertised, the property posted
and the property owners have been notified as required by law.
This is an uninhabited annexation containing 77.4~ acres
of land located east of Union Avenue between White Lane and Pacheco
Road.
Mayor Hart declared the hearing open for public partici-
pation.
Mr. Jerry Palmer, Palmer Construction Company, Inc.,
2464 South Union Avenue, stated he wished to go on record to point
out the incompatability of his business with the proposed adjacent
mobile home park.
City Attorney Hoagland pointed out this action is concerned
only with the annexation of the territory to the City. Earlier in
this meeting was the first reading of an ordinance that would zone
the property upon annexation to be presented for adoption at the next
regular Council meeting.
Mr. Ed Dunn, representing the major property owner within
the territory proposed to be annexed, spoke in favor of the annexa-
tion.
Bakersfield, California, December 6, 1978 - Page 13
At the request of Councilman Barton, City Manager Bergen
stated that information from the Planning Commission would be made
available at the next Council meeting, and staff would offer some
comments so the Council would have various alternatives regarding
the zoning of the territory.
Upon a motion by Councilman Ratty, Resolution No. 126-78
of the Council of the City of Bakersfield making finding that a
majority protest has not been made and ordering the territory
designated as Annexation No. 261, Proceeding No. 637 (Union Avenue
No. 8) annexed to the City of Bakersfield was adopted by the
£ollowing roll call vote:
Ayes: Councilmen Strong, Barton, Christensen, Medders, Ratty,
Noes: None
Absent: Councilman Sceales
This is the time set for public hearing before the Council
for hearing protests by persons owning real property within territory
designated as "Belle Terrace No. 1," proposed to be annexed to the
City of Bakersfield.
This hearing has been duly advertised, the property posted
and the property owners have been notified as required by law.
This is an uninhabited annexation containing 2.53± acres
of land located on Belle Terrace westerly of Fiorito Street to the
Stine Canal.
Mayor Hart declared the hearing open £or public partici-
pation. No protests or objections being received, the public portion
of the hearing was closed for Council deliberation and action.
Upon a motion by Vice-Mayor Medders, Resolution No. 127-78
of the Council of the City of Bakersfield making finding that a
majority protest has not been made and ordering the territory desig-
nated as Annexation No. 266, Proceeding No. 643 (Belle Terrace No. 1)
annexed to the City of Bakersfield was adopted by the following roll
call vote:
Bakersfield, California, December 6, 1978 - Page 14
39.1
Ayes: Councilmen Strong,
Noes: None
Absent: Councilman Sceales
This is the time set
Barton, Christensen, Medders, Ratty
for public hearing before the
Counci2
for hearing protests by persons owning real property within territory
designated as "California Avenue No. 4," proposed to be annexed to
the City of Bakersfield.
This hearing has been duly advertised, the property posted
and the property owners have been notified as required by law.
This is an uninhabited annexation containing 7.3~ acres
of land located on East California Avenue between Union Avenue and
South King Street.
pation.
of the
of the
protest has not been made and ordering
Annexation No. 267, Proceeding No. 644
annexed to the City of Bakersfield was
call
Ayes
Noes
Absent:
upon
Mayor Hart declared the hearing open for public partici-
No protests or objections being received, the public portion
hearing was closed for Council deliberation and action.
Upon a motion by Councilman Strong, Resolution No. 128-78
Council of the City of Bakersfield making find that a majority
the territory designated as
(California Avenue No. 4)
adopted by the following roll
vote:
Councilmen Strong, Barton,
None
Councilman Sceales
ADJOURNMENT
There being no further business to
a motion by Councilman Ratty,
MAYOR
ATTEST:
CITY an Clerk of the
of the City of Bake~kfield, California
mp
Christensen, Medders, Ratty
come before the Council_,
the meeting was adjourned at 9:10 P.M.
field, Calif.
Council
392
Bakersfield, California, December 13, 1978
Minutes of a regular meeting of the Council of the City
of Bakersfield, California, held in the Council Chambers of City
Hall at 8:00 P.M., December 13, 1978.
The meeting was called to order by Mayor Hart, followed
by the Pledge of Allegiance.
The City Clerk called the roll as follows:
Present: Mayor Hart. Councilmen Barton, Christensen, Medders,
Sceales, Strong
Absent: Councilman Ratty
Minutes of the regular meeting of December 6, 1978 were
approved as presented.
CORRESPONDENCE
Upon a motion by Councilman Sceales, communication from
& Mrs. Robert E. Hamerin, 608 Browning Court, dated December
1978, in favor of traffic light at Stockdale Highway and E1 Rio
Mr.
4,
Drive, was received and ordered placed on file.
Upon a motion by Councilman Medders, communication from
the California Regional Water Quality Control Board, Central Valley
Region, dated December 7, 1978, rescinding Cleanup and Abatement
Order No. 15 regarding Sewage Treatment Plants No. i and 2, was
received and ordered placed on file.
Upon a motion by Councilman Sceales, communication from
Rosedale-Rio Bravo Water Storage District, dated December 11, 1978,
regarding proposal to store and pump Hacienda Water, was received,
ordered placed on file and referred to the Water Board for appro-
priate action.
Upon a motion by Councilman Christensen, communication
from Kern County Assessor, dated December 12, 1978, regarding
calculated cancellation fees for Land Use Contract, was received,
ordered placed on file and referred to staff for appropriate action.
COUNCIL STATEMENTS
Upon a motion by Councilman Medders, Building Director
Calvin A. Bidwell was reappointed to the Board of Zoning Adjustment
Bakersfield, California, December 13, 1978 - Page 2
393
and Building & Plan Check Engineer Alex Buechler was reappointed
as the Building Director's alternate to the Board of Zoning
Adjustment, terms expiring December l, 1981.
CONSENT CALENDAR
The following items were listed on the Consent Calendar:
(a) Allowance of Claims Nos. 2535 to 2669,
inclusive, in the amount of $854,657.17.
(b)
Claim for Damages from The Farmers
Insurance Group, 3801Mt. Vernon Avenue,
Bakersfield, on behalf of John Means.
(Refer to City Attorney)
(c)
Grant Deed from Developers Financial
Corporation providing for storm drainage
retention basin for Tract No. 3972,
located south of Pacheco Road and east
of Stine Road.
(d)
Access Easement from Developers Financial
Corporation providing access to retention
basin as required for Tract No. 3972,
located south of Pacheco Road and east
of Stine Road.
(e)
Map of Tract No. 3887-B and Improvement
Agreement for construction of improve-
ments therein - located east of Ashe Road
and north of Ming Avenue.
(f)
Notice of Completion and Acceptance of
Work on street and sewer improvements in
Tract No. 3941 - Contract No. 78-5 with
Tenneco Realty Development Corporation.
(g)
Notice of Completion and Acceptance of
Work for furnishing and installing Bridge
Crane in Building D at New Corporation
Yard - Contract No. 77-156 with Crane
Veyor Corporation.
(h)
Plans and Specifications for Storm Drains
in Elm Street, Park Way, Myrtle Street
and "T" Street.
(i)
Request from Ravenscroft & Lick Developers
for extension of completion time on
Contract No. 77-167 for Tract No. 3927,
located at Akers Road and Alum Way. The
Public Works Department recommends the
60-day extension request, setting the
completion date as January 2, 1979.
Upon a motion by Councilman Strong, Items (a), (b), (c),
(d), (e), (f), (g), (h) and (i) of the Consent Calendar, were
394
Bakersfield, California, December 13, 1978 - Page 3
adopted by the following roll call vote:
Ayes:
Noes:
Absent:
Councilmen Barton, Christensen, Medders, Sceales,
None
Councilman Ratty
ACTION ON BIDS
Upon a motion by Councilman Medders, usual bidding
Strong
requirements were dispensed with, in accordance with Section
5.20.060 of the Municipal Code, and the Assistant City Manager-
Finance was authorized to negotiate a price, not to exceed the
amount budgeted, for receivers, modules, cabinets and accessories
to modify the voting receiver sub-system for Police and Fire
Radio System.
DEFERRED BUSINESS
Adoption of Ordinance No. 2465 New
Series of the Council of the City of
Bakersfield amending Title 17 of the
Bakersfield Municipal Code to permit
Automotive Tune-Up Specialty Shops
subject to a Conditional Use Permit
in the C-1 Zone.
Upon a motion by Councilman Sceales, Ordinance No. 2465
New Series of the Council of the City of Bakersfield amending
Title 17 of the Bakersfield Municipal Code to permit Automotive
Tune-Up Specialty Shops subject to a Conditional Use Permit in the
C-1 Zone, was adopted by the following roll call vote:
Ayes: Councilmen Barton, Christensen, Medders, Sceales, Strong
Noes: None
Absent: Councilman Ratty
Adoption of Ordinance No. 2466 New
Series of the Council of the City
of Bakersfield amending Section
17.12.020 of Chapter 17.12 (Zoning
Map) of the Municipal Code of the
City of Bakersfield, regarding
property known as Wible No. 3
Annexation.
This ordinance zones upon annexation those certain
properties in the County of Kern located east of Wible Road,
approximately 650 feet north of Ming Avenue to a C-2-D (Commercial -
Architectural Design) Zone.
Bakersfield, California, December 13, 1978 - Page 4
395
Upon a motion by Councilman Sceales, Negative Declaration
and Ordinance No. 2466 New Series of the Council of the City of
Bakersfield amending Section 17.12.020 of Chapter 17.12 (Zoning
Map) of the Municipal Code of the City of Bakersfield, regarding
property known as Wible No. 3 Annexation, finding said zoning
consistent with the General Plan, were adopted by the following
roll call vote:
Ayes: Councilmen Barton, Christensen, Medders, Sceales, Strong
Noes: None
Absent: Councilman Ratty
Adoption of Ordinance No. 2467 New
Series of the Council of the City
of Bakersfield amending Section
17.12.020 of Chapter 17.12 (Zoning
Map) of the Municipal Code of the
City of Bakersfield, regarding
property known as Pacheco No. 7
Annexation.
This ordinance zones upon annexation that certain property
in the County of Kern located north of Pacheco Road between Wible
Road and Hughes Lane and bounded on the north by the existing City
corporate boundary to an M-1-D (Light Manufacturing - Architectural
Design) Zone.
Upon a motion by Councilman Barton, Negative Declaration
and Ordinance No. 2467 New Series of the Council of the City of
Bakersfield amending Section 17.12.020 of Chapter 17.12 (Zoning
Map) of the Municipal Code o£ the City of Bakersfield, regarding
property known as Pacheco No. 7 Annexation, finding said zoning
consistent with the General Plan, were adopted by the following
roll call vote:
Ayes:
Noes:
Absent:
Councilmen Barton, Christensen,
None
Councilman Ratty
Medders, Sceales, Strong
396
Bakersfield, California, December 13, 1978 - Page 5
Adoption of Ordinance No. 2468 New
Series of the Council of the City
of Bakersfield amending Section
17.12.020 of Chapter 17.12 (Zoning
Map) of the Municipal Code of the
City of Bakersfield, regarding
property known as Pacheco No. 8
Annexation.
This ordinance zones upon annexation those certain
properties in the County of Kern located on the southwest and
southeast corners of Pacheco Road and Monitor Street to an R-1
(One Family Dwelling) and R-2-D (Limited Multiple Family Dwelling -
Architectural Design) Zones.
Mr. Rosendo Hernandez, 835 Pacheco Road, stated he would
like to continue using his property for "A" (Agricultural) purposes
until such time as it is ready for development.
Director of Fire and Development Services Needham stated
the property can be rezoned to R-1 and Mr. Hernandez can continue
to use his property as it has been used in the past. It is called
a legal nonconforming use.
Upon a motion by Councilman Barton, Negative Declaration
and Ordinance No. 2468 New Series of the Council of the City of
Bakersfield amending Section 17.12.020 of Chapter 17.12 (Zoning
Map) of the Municipal Code of the City of Bakersfield, regarding
property known as Pacheco No. 8 Annexation, finding said zonings
consistent with the General Plan, were adopted by the following
roll call vote:
Ayes: Councilmen Barton, Christensen, Medders, Sceales, Strong
Noes: None
Absent: Councilman Ratty
Adoption of Ordinance No. 2469 New
Series of the Council of the City
of Bakersfield amending Section
17.12.020 of Chapter 17.12 (Zoning
Map) of the Municipal Code of the
City of Bakersfield, regarding
property known as Union Avenue No.
8 Annexation.
This ordinance zones upon annexation those certain
the County of Kern located south of the Bakersfield
properties in
Bakersfield, California, December 13, 1978 - Page 6
397
Airpark on the east side of Union Avenue, between White Lane and
Pacheco Road, to an R-3-D (Limited Multiple Family Dwelling -
Architectural Design), C-2-D (Commercial - Architectural Design),
~H (Mobilehome) and "A" (Agricultural) Zones.
Director of Fire and Development Services Needham stated
there is a parcel of property in the unincorporated area next to
this annexation with an industrial use that creates noise and
dust. The property owner is concerned about the development of a
mobilehome park adjacent to this industrial site. It is being
recommended that the "D" Design Overlay be applied to the MH Zone
so certain conditions can be set on the development o£ the sub-
division.
Upon a motion by Councilman Barton, Negative Declaration
and Ordinance No. 2469 New Series of the Council of the City of
Bakersfield amending Section 17.12.020 of Chapter 17.12 (Zoning
Map) of the Municipal Code of the City of Bakersfield, regarding
property known as Union Avenue No. 8 Annexation, with the application
of the "D" Design Overlay to the MH Zone, finding said zonings
consistent with the General Plan, were adopted by the following
roll call vote:
Ayes: Councilmen Barton, Christensen, Medders, Sceales, Strong
Noes: None
Absent: Councilman Ratty
Adoption of Ordinance No. 2470 New
Series of the Council of the City
of Bakersfield amending Section
17.12.020 of Chapter 17.12 (Zoning
Map) of the Municipal Code of the
City of Bakersfield, regarding
property known as New Stine No.
Annexation.
This ordinance zones upon annexation that certain
property in the County of Kern located on the southeast corner of
New Stine Road and Demaret Avenue to an R-3-D (Limited Multiple
Family Dwelling - Architectural Design) Zone.
398
Bakersfield, California, December 13, 1978 - Page 7
Upon a motion by Councilman Sceales, Negative Declaration
and Ordinance No. 2470 New Series of the Council of the City of
Bakersfield amending Section 17.12.020 of Chapter 17.12 (Zoning
Map) of the Municipal Code of the City of Bakersfield, regarding
property known as New Stine No. 1 Annexation, finding said zoning
consistent with the General Plan, were adopted by the following
roll call vote:
Ayes: Councilmen Barton, Christensen, Medders, Sceales, Strong
Noes: None
Absent: Councilman Ratty
NEW BUSINESS
First reading of an Ordinance of the
Council of the City of Bakersfield
modifying certain requirements for
Mobile Home Subdivisions in the MH
Zone.
This proposed amendment to the MH (Mobilehome) Zone would
delete the requirement of a 400 square foot accessory slab for
mobilehome sites in mobilehome subdivisions, and was recommended
for approval by the Planning Commission at their December 6, 1978
meeting.
First reading was considered given an Ordinance of the
Council of the City of Bakersfield modifying certain requirements
for Mobile Home Subdivisions in the MH Zone.
HEARINGS
This is the time set for public hearing before the
Council on Resolution of Intention No. 939 of the Council of the
City of Bakersfield, declaring its intention to order the vacation
of a portion of Sill Place east of Oswell Street, in the City of
Bakersfield.
This hearing has been duly posted.
Mayor Hart declared the hearing open for public partici-
pation. No protests or objections being received, the public
portion of the hearing was closed for Council deliberation and
action.
Bakersfield, California, December 13, 1978 - Page 8
399
Upon a motion by Councilman Medders, Resolution No.
129-78 of the Council of the City of Bakersfield ordering the
vacation of a portion of Sill Place east of Oswell Street, in the
City of Bakersfield, was adopted by the following roll call vote:
Ayes: Councilmen Barton, Christensen, Medders, Sceales, Strong
Noes: None
Absent: Councilman Ratty
Upon a motion by Councilman Medders, Grant Deed from
West Land Properties for right-of-way for Bernard Street extension,
was accepted and the Mayor was authorized to execute same.
This is the time set for public hearing before the
Council for hearing protests by persons owning real property
within territory designated as "Wible No. 3," proposed to be
annexed to the City of Bakersfield.
This hearing has been duly advertised, the property post~.d
and the property owners have been notified as required by law.
This is an uninhabited annexation containing 1+ acre
of land located north of Ming Avenue and lying on the east side
of Wible Road.
Mayor Hart declared the hearing open for public partici-
pation. No protests or objections being received, the public
portion of the hearing was closed for Council deliberation and
action.
Upon a motion by Councilman Sceales, Resolution No.
130-78 of the Council of the City of Bakersfield making finding
that a majority protest has not been made and ordering the terri-
tory designated as Annexation No. 262, Proceeding No. 639 (Wible
No. 3) annexed to the City of Bakersfield, was adopted by the
following roll call vote:
Ayes: Councilmen Barton,
Noes: None
Absent: Councilman Ratty
Christensen,
Medders, Sceales, Strong
4OO
Bakersfield, California, December 13, 1978 - Page 9
This is the time set for public hearing before the
Council for hearing protests by persons owning real property
within territory designated as "Pacheco No. 8," proposed to be
annexed to the City of Bakersfield.
This hearing has been duly advertised, the property
and the property owners have been notified as required by
posted
law.
This is an uninhabited annexation containing 39.8+ acres
of land located southwest of Union Avenue and Pacheco Road.
Mayor Hart declared the hearing open for public partici-
pation. No protests or objections being received, the public
portion of the hearing was closed for Council deliberation and
action.
Upon a motion by Councilman Barton, Resolution No. 131-78
of the Council of the City of Bakersfield making finding that a
majority protest has not been made and ordering the territory
designated as Annexation No. 265, Proceeding No. 642 (Pacheco No.
8) annexed to the City of Bakersfield, was adopted by the following
roll
Ayes
Noes
Absent:
Council,
adjourned at 8:20 P.M.
call vote:
Councilmen Barton, Christensen, Medders, Sceales, Strong
None
Councilman Ratty
ADJOURNMENT
There being no further business to come before the
upon a motion by Councilman Christensen, the meeting was
M ' o~ thefield,
Calif.
ATTEST:
H. E. BERGEN
CITY CLERK and Ex-Officio Clerk of the Council
of the City of Bakersfield, California
BY AS~ CITY CLERK
ma
Bakersfield, California, December 20, 1978
401
Minutes of a regular meeting of the Council of the City
of Bakersfield, California, held in the Council Chambers of City
Hall at 8:00 P.M., December 20, 1978.
The meeting was called to order by Vice-Mayor Medders,
followed by the Pledge of Allegiance and Invocation by Director
of Public Works Dale Hawley.
The City Clerk called the roll as follows:
Present: Councilmen Medders, Ratty, Sceales, Strong
Absent: Mayor Hart. Councilmen Barton, Christensen
Minutes of the
approved as presented.
regular meeting of December 13, 1978 were
HEARING
Upon a motion by Councilman Sceales, public hearing
regarding annexation of Real No. 2 was continued until Wednesday,
January 24, 1979 and Resolution No. 132-78 of the Council of the
City of Bakersfield initiating proceedings for annexation of
territory to the City of Bakersfield identified as Proceeding No.
646, Annexation No. 269 (Real No. 2), in accordance with LAFCO
Resolution making determination, was adopted by the following roll
call vote:
Ayes: Councilmen Medders, Ratty, Sceales, Strong
Noes: None
Absent: Councilmen Barton, Christensen
CORRESPONDENCE
Upon a motion by Councilman Sceales, communication from
California Regional Water Quality Control Board, Central Valley
Region, dated December 14, 1978, regarding Sewage conditions at
Plants No. 1 and 2, was received, ordered placed on file and
referred to staff £or appropriate action.
Upon a motion by Councilman Sceales, communication from
Kern Refuse Disposal, Inc., dated December 15, 1978, requesting a
rate increase, was received, ordered placed on file and referred
to staff for appropriate action (i.e., 1979-80 budget deliberations).
402
Bakersfield, California, December 20, 1978 - Page 2
REPORTS
Councilman Strong, Chairman of the Governmental Efficiency
and Personnel Committee, read Report No. 10-78 regarding Employee
Changes in Community Development and Water Departments, as follows:
The Governmental Efficiency and Personnel Com-
mittee met recently with the staff in regards
to the need for additional employees in both
Community Development and the Water Departments.
The City's Community Development Program is
now in its second full year and expanding into
program areas which will require additional
staff to carry out the increased work load.
Immediate attention must be given to the
residential rehabilitation loan program as
well as providing ongoing technical assistance
to the Citizens Community Development Committee.
Revisions in the application £or Community
Development funds also require additional
detailed material which must be gathered by
the department for submission to HUD. With
these ongoing and pending programs, the over-
all staff level for the Community Development
Unit is in need of one additional Associate
Planner and one Clerk-Stenographer II.
(Attached to this report is a memorandum from
the Director of Development Services with
further justification for these two positions.)
The City's Water Department which is also in
its second year o£ operation has taken on
additional responsibilities as the CENTRAL
RECORD KEEPER of the Kern River. Measurements,
collection of data, and other record keeping
must be maintained on a regular basis. Due
to this increased work load, the Water Depart-
ment has been somewhat deficient in maintaining
accurate records. (Attached to this report is
a memorandum from the City's Water Manager with
further justifications.) Based on these needs,
it is £elt that a new position o£ Hydrographer I
and the upgrading of the Water Supervisor to
comparable Supervisor I and II positions in
the City is warranted.
This Committee feels that these requests are
justified and therefore recommend Council
approval of the following:
One new position of Associate Planner
(Community Development) at a monthly
salary rate of $1553 to $1888.
2. One new position of Clerk-Stenographer II
at a monthly rate of $769 to $934.
3. One new position of Hydrographer I at a
monthly rate of $1059 to $1288.
Bakersfield, California, December 20, 1978 - Page 3
403
Upgrading the present Water Supervisor
position to comparable Supervisor I and
II positions at a monthly salary rate of
$1125 to $1371.
For the Council's and the public's information,
the two new positions in the Community Develop-
ment Department will be funded through the
Federal Community Development Block Grant
Program. If and when these funds are discon-
tinued, this position will be phased out. The
new position in the Water Department will be
funded by various Kern River Water Districts.
Therefore, these new positions will not result
in a direct increase cost to the City taxpayers.
In order to effectuate these changes, the
Governmental Efficiency and Personnel Committee
is recommending Council approval of this report,
approval of the attached changes in the salary
resolution and the attached job specifications.
Upon a motion by Councilman Strong, Report No. 10-78
from Governmental Efficiency and Personnel Committee regarding
Employee Changes in Community Development and Water Departments,
was accepted; and recommendations as outlined in the report, were
approved.
Adoption of Resolution No. 133-78 of
the Council of the City of Bakers-
field amending Resolution No. 70-78,
setting salaries and related benefits
for Officers and Employees of the City
of Bakersfield.
Upon a motion by Councilman Strong, Resolution No. 133-78
of the Council of the City of Bakersfield amending Resolution No.
70-78, setting salaries and related benefits for Officers and
Employees of the City of Bakersfield, was adopted by the following
roll call vote:
Ayes: Councilmen Medders, Ratty, Sceales, Strong
Noes: None
Absent: Councilmen Barton, Christensen
Councilman Medders, Chairman of the Budget Review and
Finance Committee, read Report No. 12-78 regarding Rate Increase
for Private Refuse Contractors, as follows:
In this Committee's report in May on the 1978-
79 operating budget, it was indicated a request
had been made by the private refuse contractors
4O4
Bakersfield, California, December 20, 1978 - Page 4
for a 20% rate increase. In August, when the
Council finalized the 1978-79 budget, $75,000
was appropriated for this increase pending
further evaluation and recommendation by Public
Works and approval by the Council.
The Committee has met with the Public Works
Director and representatives of the Kern Refuse
Association. The Public Works Director has
indicated a rate increase would appear to be
justified as the last increase given was
effective July 1, 1976. The City's cost
associated with refuse collection has generally
increased by approximately 15%. He also noted
that the Consumer Price Index has increased by
18% over this two and one-half year period and
as a result it would be difficult to recommend
a 20% increase.
It was mutually agreed between this Committee
and the contractors that effective January l,
1979 a 15% increase or 6% per year would be
appropriate and this Committee would so recom-
mend.
Upon a motion by Councilman Sceales, Report No. 12-78
from the Budget Review and Finance Committee regarding Rate In-
crease for Private Refuse Contractors, was accepted; and an
increase of 15% or 6% per year, effective January 1, 1979, was
approved.
CONSENT CALENDAR
The following items were listed on the Consent Calendar:
(a) Allowance of Claims Nos. 2670 to 2860,
inclusive, in the amount of $451,837.07.
(b)
Claim for Damages from Michael Callagy,
1430 Truxtun Avenue, Suite 909, Bakers-
field. (Refer to City Attorney)
(c)
Notice of Completion and Acceptance of
Work for demolition and removal of
structures and related improvements on
Lot 4, Block 325, City of Bakersfield
(southeast corner of 16th and Eye Streets)
- Contract No. 78-149 with Valley Tree
and Construction.
(d)
Application for Encroachment Permit from
William D. Myers, Box 996, Ras Lanura,
Saudi Arabia, for construction of 4-foot
cedar fence, approximately 3-foot behind
sidewalk along Plantation Avenue at north-
west corner of Fambrough Drive and
Plantation Avenue.
Bakersfield, California, December 20, 1978 - Page 5
405
(e)
Budget Transfer from Police Department
Account to City Council Account, in the
amount of $26,580, for remainder of
Fiscal Year 1978-79 for recent contract
with the S.P.C.A. for animal control
purposes.
Upon a motion by Councilman Ratty, Items (a), (b), (c),
(d) and (e) of the Consent Calendar, were adopted by the following
roll call vote:
Ayes: Councilmen Medders, Ratty, Sceales, Strong
Noes: None
Absent: Councilmen Barton, Christensen
ACTION ON BIDS
Upon a motion by Councilman Ratty, low bid of Granite
Construction Company for resurfacing portions of "N" Street, 8th
Street and 34th Street, was accepted, the other bid rejected and
the Mayor was authorized to execute the contract.
Upon a motion by Councilman Sceales, bids of Valley
Office (31 items), Floyd's Stores (9 items), Monk Stationers (ll
items) and Sear's Contract Sales (3 items) for furniture for the
City Corporation Yard, were accepted and all other bids rejected.
Acceptance of Bid of Garone Cattle
Company for Lease of Southeast
Bakersfield Municipal Sewer Farm.
Director of Public Works Hawley read a report, dated
December 20, 1978, regarding Lease of Southeast Bakersfield Muni-
cipal Farm, as follows:
On December 7, 1978, two proposals were received
for the seven year lease of 5170 acres at the
Southeast Bakersfield Municipal Farm. The two
bids were $2,743,650 from A & K Farms and
$2,733,558 from Garone Cattle Company.
To evaluate the two proposals, a committee
from the Attorney, Finance and Public Works
Departments and representatives from the Union
Avenue Sanitation District and East Niles
Community Services District intervieweel the
two firms.
Taking into account the experience, available
financing, personnel and other factors peculiar
to the operation of the Municipal Farm, it is
4O6
Bakersfield, California, December 20, 1978 - Page 6
my recommendation that the lease be awarded to
Garone Cattle Company. This firm is being
recommended for the following reasons:
The firm is a proven operator, incorporated
in 1956, with 8 years experience in handling
the continuous flow of waste water from the
treatment plants.
The firm has an experienced staff.
the key personnel has been with the
more than 20 years.
Each of
company
The firm is acquainted with the environ-
mental problems associated with the handling
of treated effluent, including the require-
ments of the Mosquito Abatement District,
Health Department and the Water Quality
Control Board.
The firm is presently farming about 4000
acres of the 5170 acres to be leased and
has farming equipment, pumps, fences and
other farming items on the site.
The firm is familiar with the construction
work underway, has worked with the Con-
tractor and knows the coordination required
to handle the waste water during the
construction phase.
The firm has proven ability over the past
8 years to finance its operations and meet
its financial obligations to the City.
Although A & K Farms submitted a bid totaling
approximately $10,000 more than Garone Cattle
Company, the following conclusions were reached.
A & K Farms is a non-entity and will only
be formed as a partnership if the lease is
awarded to A & K.
A & K Farms has established no record of
previous farming or farm-management
experience.
3. A & K Farms, as a partnership, has no assets
at this time.
o
A & K Farms has no employees at this time
and intends to hire from other on-going
farming operations.
Mr. Ronald Self, Attorney representing A & K Farms,
rebutted some of the statements contained in the report from the
Public Works Director, explained the operation Mr. Ackerman and
Mr. Kimmel planned for this lease and how they plan to meet the
financial obligations. Mr. Self stated it is true that A & K
Farms is not a formed partnership. It is a partnership that would
be formed for the purpose of farming this specific land.
Bakersfield, California, December 20, 1978 - Page 7
4O7
Mr. Sam Ackerman, representing A & K Farms, outlined
their farming experience.
Councilman Sceales made a motion that the bid of Garone
Cattle Company for the Lease of the Southeast Bakersfield Municipal_
Sewer Farm, be accepted.
During discussion, Councilman Strong stated his first
inclination was to adhere to the Council's policy of awarding to
the highest bidder, but in this case he questions the fact that
A & K Farms, a proposed partnership, did not exist at the time the
bid was submitted.
Mr. Joe Garone, outlined the Garone Cattle Company's
operation at the Southeast Bakersfield Municipal Sewer Farm, the
improvements that he has made during the 8 years he held the lease
and some of the special problems farming on a sewer farm.
Councilman Sceales motion that the bid of Garone Cattle
Company for the Lease of the Southeast Bakersfield Municipal Sewer
Farm, be accepted, the other bid rejected and the Mayor authorized
to execute the Lease, was approved.
DEFERRED BUSINESS
Adoption of Ordinance No. 2471 New
Series of the Council of the City of
Bakersfield modifying certain require-
ments for Mobile Home Subdivisions in
the MH Zone.
Upon a motion by Councilman Sceales, Ordinance No. 2471
New Series of the Council of the City of Bakersfield modifying
certain requirements for Mobile Home Subdivisions in the MH Zone,
was adopted by the following roll call vote:
Ayes: Councilmen Medders, Ratty, Sceales, Strong
Noes: None
Absent: Councilmen Barton, Christensen
NEW BUSINESS
First reading of an Ordinance of the
Council of the City of Bakersfield
amending Title 8 of the Municipal
Code by adding a new Chapter 8.62
thereto directing the Health Officer
to review and certify all private
sewer systems.
4O8
Bakersfield, California, December 20, 1978 - Page 8
Private sewer systems are necessary and permitted where
the City of Bakersfield sewer system is not available and this
ordinance provides for a review and approval of all such systems
by the Health Officer to insure continued protection of public
health, safety and conformance with State and local requirements.
First reading was considered given an Ordinance of the
Council of the City of Bakersfield amending Title 8 of the Muni-
cipal Code by adding a new Chapter 8.62 thereto directing the
Health Officer to review and certify all private sewer systems.
First reading of an Ordinance of the
Council of the City of Bakersfield
amending Section 17.12.020 of
Chapter 17.12 (Zoning Map) of the
Municipal Code of the City of
Bakersfield, regarding property
known as a portion of Kern River
No. 6 Annexation.
This ordinance would zone upon annexation those certain
properties in the County of Kern located'on the south side of
Stockdale Highway, between Renfro and Allen Roads, to an R-S
(Residential Suburban) or more restrictive Zone.
First reading was considered given an Ordinance of the
Council of the City of Bakersfield amending Section 17.12.020 of
Chapter 17.12 (Zoning Map) of the Municipal Code of the City of
Bakersfield, regarding property known as a portion of Kern River
No. 6 Annexation.
First reading of an Ordinance of the
Council of the City of Bakersfield
amending Section 17.12.020 of Title
17 of the Municipal Code changing
the Land Use Zoning of that certain
property located on the northwest
corner of Ming Avenue and New Stine
Road, approving the Preliminary
Development Plan and making findings
in connection with P.C.D. Zone.
The application for this amendment was made by Ming and
New Stine Properties and would change subject property from an
R-3-D (Limited Multiple Family Dwelling - Architectural Design)
Zone to a P.C.D. (Planned Commercial Development) or more restrictive
Zone.
Bakersfield, California, December 20, 1978 - Page 9
409
First reading was considered given an Ordinance of the
Council of the City of Bakersfield amending Section 17.12.020 of
Title 17 of the ~unicipal Code changing the Land Use Zoning of
that certain property located on the northwest corner of Ming
Avenue and New Stine Road, approving the Preliminary Development
Plan and making findings in connection with P.C.D. Zone.
First reading of an Ordinance amend-
ing Title Seventeen of the Municipal
Code of the City of Bakersfield by
changing the Land Use Zoning of that
certain property in the City of
Bakersfield commonly known as 1400
Easton Drive.
The application for this amendment was made by Carver
Development Company and would change subject property from a C-2-D
(Commercial - Architectural Design) Zone to an M-1-D (Light
Manufacturing - Architectural Design) or more restrictive Zone.
First reading was considered given an Ordinance amending
Title Seventeen of the Municipal Code of the City of Bakersfield
by changing the Land Use Zoning of that certain property in the
City of Bakersfield commonly known as 1400 Easton Drive.
Adoption of Resolution No. 134-78 of
the Council of the City of Bakers-
field redetermining and recertifying
to County of Kern Auditor-Controller
amount of Cancellation Fee landowner
must pay County Treasurer as deferred
taxes upon cancellation of Land Use
Contract under Williamson Act and
extending time for payment.
This action is necessary because of the change of
valuation made by the County Assessor and compelled by Proposition
13. The extension is justified because; 1) the Assessor's change
was transmitted to the City less than 48 hours prior to the dead-
line of payment; and 2) problems in immediate payment resulting
from County-wide agricultural losses.
Upon a motion by Councilman Ratty, Resolution No. 134-78
of the Council of the City of Bakersfield redetermining and re-
certifying to County of Kern Auditor-Controller amount of Cancellation
410
Bakersfield, California, December 20, 1978 - Page 10
Fee landowner must pay County Treasurer as
cancellation
tending time
vote:
Ayes:
Noes:
Absent:
deferred taxes upon
of Land Use Contract under Williamson Act and ex-
for payment, was adopted by the following roll call
Councilmen Medders, Ratty, Sceales, Strong
None
Councilman Barton, Christensen
Adoption of Resolution No. 135-78 of
the Council of the City of Bakers-
field redetermining and recertifying
to County of Kern Auditor-Controller
amount of Cancellation Fee landowner
must pay County Treasurer as deferred
taxes upon cancellation of Land Use
Contract under Williamson Act.
This action is necessary because of the change of
valuation made by the County Assessor and compelled by Proposition
13. The extension is justified because; 1) the Assessor's change
was transmitted to the City less than 48 hours prior to the dead-
line of payment; and 2) problems in immediate payment resulting
from County-wide agricultural losses.
Upon a motion by Councilman Sceales, Resolution No.
135-78 of the Council of the City of Bakersfield redetermining and
recertifying to County of Kern Auditor-Controller amount of
Cancellation Fee landowner must pay County Treasurer as deferred
taxes upon cancellation of Land Use Contract under Williamson Act,
was adopted by the following roll call vote:
Ayes: Councilmen Medders, Ratty, Sceales, Strong
Noes: None
Absent: Councilmen Barton, Christensen
Approval of Engineering Services
Agreement between the City and
Rickett, Ward and Delmarter for
investigation and design of street
improvements in the Homaker Park
area between Chester Avenue and
Union Avenue, south of 34th Street.
This project will be funded with 1978 Community Develop-
ment Block Grant funds.
Bakersfield, California, December 20, 1978 - Page
411
Upon a motion by Councilman Ratty, Engineering Services
Agreement between the City and Rickett, Ward and Delmarter for
investigation and design of street improvements in the Homaker
Park area between Chester Avenue and Union Avenue, south of 34th
Street, was approved and the Mayor was authorized to execute same.
Approval of Engineering Services
Agreement between the City and
Butler, Chambers and Hughes for
investigation and design of street
improvements in the area bounded by
California Avenue, "P" Street, 4th
Street and Chester Avenue.
This project is being funded with Community Development
Block Grant funds.
Upon a motion by Councilman Strong, Engineering Services
Agreement between the City and Butler, Chambers and Hughes for
investigation and design of street improvements in the area bounded
by California Avenue, "P" Street, 4th Street and Chester Avenue,
was approved and the Mayor was authorized to execute same.
Reception of City Clerk's Certificate
of Sufficiency of Petitions of Nomi-
nation of Candidates for the Office
of Councilman to be voted upon at the
General Municipal Election to be held
March 6, 1979.
Upon a motion by Councilman Strong, City Clerk's Certi-
ficate of Sufficiency of Petitions of Nomination of Candidates for
the Office of Councilman to be voted upon at the General Municipal
Election to be held March 6, 1979, was received and ordered placed
on file.
The following candidates have filed petitions with the
City Clerk for
J. Merion Christensen
Ralph H. Poehner
John M. Means
Clarence E. Medders
Thomas Anthony Payne
Michael Edward Sceales
the Office of Councilman:
2nd Ward
2nd Ward
5th Ward
5th Ward
6th Ward
6th Ward
Full Term
Full Term
Full Term
Full Term
Full Term
Full Term
412
Bakersfield. California, December 20, 1978 - Page 12
Reception of City Clerk's Certificate
of Sufficiency of Petitions of Nomi-
nation of Candidates for the Special
Municipal Election to fill the vacancy
on the Council for the unexpired term
in the Third Ward to be consolidated
with the General Municipal Election
on March 6, 1979.
Upon a motion by Councilman Strong, City Clerk's Certi-
ficate of Sufficiency of Petitions of Nomination of Candidates for
the Special Municipal Election to fill the vacancy on the Council
for the unexpired term in the Third Ward to be consolidated with
the General Municipal Election on March 6, 1979, was received and
ordered placed on file.
The following candidates have filed petitions with the
City Clerk for the Office of
James Arnold Caswell
Caroline St. John Close
James E. Greer
Robert Norman Miller
Ralph J. Prejean
Arthur L. Rockoff
Earl F. Stevens, Jr.
Councilman:
3rd Ward
3rd Ward
3rd Ward
3rd Ward
3rd Ward
3rd Ward
3rd Ward
HEARINGS
Unexpired Term
Unexpired Term
Unexpired Term
Unexpired Term
Unexpired Term
Unexpired Term
Unexpired Term
This is the time set for public hearing before the
Council for hearing protests by persons owning real property
within territory designated as "Pacheco No. 7," proposed to be
annexed to the City of Bakersfield.
This hearing has been duly advertised, the property
posted and the property owners have been notified as required by
law.
This is an uninhabited annexation containing 64.3 +
acres of land located on the southern side of Pacheco Road,
western side of Hughes Lane and bounded on the north by the
Southern Pacific Railroad.
Vice-Mayor Medders declared the hearing open for public
participation.
Mr. Jerry Gatlin, 6 Garland Street, spoke in opposition
to annexing his property into the City and asked several questions
regarding the zoning of this area.
Bakersfield, California, December 20, 1978 - Page 13
413
No further protests or objections being received, Vice-
Mayor Medders closed the public portion of the hearing for Council
deliberation and action.
Upon a motion by Councilman Ratty, Resolution No. 136-78
of the Council of the City of Bakersfield making finding that a
majority protest has not been made and ordering the territory
designated as Annexation No. 264, Proceeding No. 641 (Pacheco No.
7) annexed to the City of Bakersfield, was adopted by the following
roll call vote:
Ayes: Councilmen Medders, Ratty, Sceales, Strong
Noes: None
Absent: Councilmen Barton, Christensen
RECESS
Vice-Mayor Medders recessed the regular meeting at
9:10 P.M. for a Budget Hearing on Title II Funds - Intergovern-
mental Antirecession Act.
BUDGET HEARING
Councilman Medders, Chairman of the Budget Review and
Finance Committee, read Report No. 13-78 regarding Title II Funds
Intergovernmental Antirecession Act, as follows:
As the Council may recall, over the past two
years the City has received these Anti-
Recession funds to be utilized to assist
local government maintain levels of basic
services. Effective September 30, 1978, this
program has been terminated by the Federal
government and the $68,000 of these funds the
City presently holds represents the final
allocation. The regulations for the use of
these funds require they be appropriated,
obligated or actually spent within six months
of receipt.
The staff has informed this Committee there
are needs for additional funds within the
operating budgets of several Public Works
divisions and the Police Department (see
Attachment #1). These uses would meet the
eligibility requirements of the Act.
The Committee has reviewed these and feel they
are justified and therefore recommends the City
Council authorize the appropriation of $68,000
of these Anti-Recession funds to meet these
needs as indicated on Attachment #1.
414
Bakersfield, California, December 20, 1978 - Page 14
ATTACHMENT #1
CITY OF BAKERSFIELD
Proposed Use of Final Allocation
of Title II - Antirecessionary Funds
PUBLIC WORKS DEPARTMENT
Traffic Signing and Striping Signs: $ 5,500
1. Vandalism & knock down.
Street development greater than
anticipated.
o
Designation of additional thru
street thus requiring more stop
signs.
Traffic Paint:
4,500
1. New State requirement for marking
school crossings.
2. Price increases greater than
anticipated.
3. Street development greater than
anticipated.
Street Maintenance:
13,500
Replenish stockpile of storm drain
pipe, manhole covers, etc. which
are utilized to correct minor
drainage problems where ponding of
water deteriorates pavement.
Stockpile is necessary as it takes
10 to 12 weeks to obtain these
items.
Equipment Maintenance:
27,000
Budget anticipated on 8% increase
in parts, however actual increase
since November 1977 has been 20%.
Wastewater Treatment:
15,000
Unanticipated odor problem at
sewer farm resulted in a sub-
stantial use of chlorine and
masking agent.
POLICE DEPARTMENT
First aid kits, fire extinguishers
and emergency blankets for vehicles.
2,700
Telephone modifications in Vice
Division.
600
$68~800
Bakersfield, California, December 20, 1978 - Page 15
Vice-Mayor Medders declared the budget hearing open for
public participation. No protests or objections being received
and no one wishing to speak in favor, the public portion of the
hearing was closed for Council deliberation and action.
Upon a motion by Councilman Sceales, Report No. 13-78
from the Budget Review and Finance Committee regarding Title II
Funds - Intergovernmental Antirecession Act, was accepted; and
appropriation of $68,000 of the Antirecession funds to meet the
needs as indicated on Attachment #1, was approved.
Vice-Mayor Medders adjourned the Budget Hearing and
reconvened the regular Council Meeting.
ADJOURNMENT
There being no further business to come before the
Council, upon a motion by Councilman Ratty, the meeting was
adjourned at 9:15 P.M.
VICE-MAYOR of the City of Bakersfield,
Calif.
ATTEST:
H. E. BERGEN
CITY CLERK and Ex-Officio Clerk of the Council
of the City of Bakersfield, California
CITY CLERK
ma