Loading...
HomeMy WebLinkAbout01/20/1988 CC MINUTESBakersfield, California, January 20, 1988 Minutes of the Regular Meeting of the Council of the City of Bakersfield, California, held in the Council Chambers of City Hall at 7:00 p.m., January 20, 1988. The meeting was called to order by Mayor Payne followed by the Pledge of Allegiance and Invocation by Mayor Payne. City Clerk Williams called the roll as follows: Present: Mayor Payne. Councilmembers Childs, DeMond, Smith, Ratty, Peterson, McDermott, Salvaggio. Absent: None MINUTES Upon a motion by Councilmember Childs, the minutes of the two Special Meetings of December 9, 1987, and the Special Meetings of December 16, 1987, and January 6, 1988, and Minutes of the Regular Meeting of December 16, 1987, were approved. Interim City Manager Hawley introduced Assistant Police Chief Patterson and announced his appointment as Police Chief, effective February 26, 1988, upon the resignation of Police Chief Price. PRESENTATION Mayor Payne read a proclamation declaring January 1988 as Battalion Chief Steve McLemore Month in recognition of his heroic action concerning a drowning victim. Councilmember McDermott presented the Eagle Award to Kern County Battalion Chief Steve McLemore. Chief Needham read and presented the City Fire Department Citation Plaque. Kern County Fire Chief McCarthy read and presented the City Medal of Honor. RECESS Mayor Payne recessed the meeting at 7:21 p.m. The meeting was reconvened at 7:30 p.m. PUBLIC STATEMENTS Jeffrey Brown, 901 Pershing, spoke regarding the Homeless in Bakersfield. Upon a motion by Councilmember DeMond, Joe Colombo, Colombo Construction, 714 Williams Street, was allowed to speak regarding his opposition to the proposed location of the Homeless Center and suggested working with the Homeless Coalition Task Force regarding the use of the Bakersfield Inn on Union Avenue. Dr. John Eckhardt, Vice-Chairman of Bakersfield Charter Review Committee, 2600 Elm, presented the Council with a memorandum reporting findings of the Charter Review Committee to support their opposition to the ballot initiative regarding the City Charter. Upon a motion by Councilmember Smith, the report on Charter Review was accepted. UQ 31 Bakersfield, California, January 20, 1988 - Page 2 Upon a motion by Councilmember Salvaggio, the time limits for Public Statements were suspended. Brent Dezember, Mid State Development, P. 0. Box 302, spoke regarding a request for use of the former City Corporation Yard for small Business Incubator. Billie D. Smith, Representative, Building and Construction Trades Council of Kern, Inyo and Mono Counties, 2301 Quincy Drive, spoke regarding Aircoa Representative Gordon Bell's oral presen- tation on non-union laborers' wage scale used on the Clarion Hotel project. Upon a motion by Councilmember Salvaggio, a time limit of five minutes for each Public Statement was established. Elwood Champness, 627 Williams, spoke regarding his opposition to the proposed location of the Homeless Center. Donald R. Caylor, 200 19th Street, spoke regarding his support of the Homeless Center. Bruce Ball, Executive Director, Bethany Service Center, 3305 Occidental Street, spoke regarding his support of the Homeless Center. HEARINGS This is the time set for a continued public hearing for consideration of the proposed Amendment to the Kern River Plan Element of the Bakersfield Metropolitan Area General Plan (BMAGP) covering the following Segment: SEGMENT I: SIMPSON-VANCUREN, INC. has requested to amend the Kern River Plan Element of the Bakersfield Metropolitan Area General Plan from Office Commercial (6.25) desig- nation to General Commercial (6.2) on 4.27 acres located at the southeast corner of 24th and Oak Streets, and consider the Negative Declaration for the General Plan Amendment and zone change. This is also the time set to consider an appeal by Al Jones, Colonial Oaks Shopping Center, to the decision of the Planning Commission denying his requested zone change from a C-O-D Zone to a P.C.D. or more restrictive zone to allow development of a neighborhood shopping center located at the southeast corner of 24th and Oak Streets. These hearings were continued from the meeting of November 4, 1987. Thirty seven (37) petition signatures have been received from residents of Elm and Audubon Streets and Amber Court in opposition to the request for a zone change. Correspondence has been received from Al Jones, Colonial Oaks Shopping Center, dated January 19, 1988, requesting the hearing be continued to April 20, 1988. Bakersfield, California, January 20, 1988 - Page 3 Assistant City Manager Pulskamp gave a staff report on the Kern River Plan Element. Upon a motion by Councilmember Ratty, the Negative Declaration and Segment I of the proposed Amendment to the Kern River Plan Element were removed from the agenda. Upon a motion by Councilmember Ratty, findings were made and the appeal on associated zone change, as recommended by the Planning Commission, was denied due to inconsistency with the existing Kern River Element of the General Plan by the following vote: Ayes: Councilmembers Smith, Childs, DeMond, Ratty, Peterson, McDermott, Salvaggio Noes: None Absent: None This is the time set for a continued public hearing for hearing protests by any person owning real property within, or any reg- istered voter residing within, territory designated as Berkshire No. 1, proposed to be annexed to the City of Bakersfield. This hearing has been continued from the meetings of November 18, and December 9, 1987. Assistant City Manager Pulskamp gave a staff report on the Berkshire No. 1 annexation. Upon a motion by Councilmember Salvaggio, the hearing for hearing protests by any person owning real property within, or any registered voter residing within, territory designated as Berkshire No. 1, proposed to be annexed to the City of Bakersfield was continued to March 2, 1988. REPORTS Councilmember Smith, Chairperson of the Intergovernmental Relations Committee, read Report No. 1-88 regarding Homeless Coalition Task Force's recommendations for the development of a Homeless Facility as follows: In April of 1987 the City of Bakersfield and the Board of Supervisors established Homeless Coalition Task Force to assist in developing a strategy for providing assistance to the homeless population in our community. After an extensive review process a final report recommended, among other things to develop a day center, night shelter and detox/ inebriate center. A site located at 1530, 1600 and 1610 East Truxtun Avenue has now been identified as the most suitable location for this facility. Applications for two (2) grants have been awarded for this project, totaling $163,000.00. In addi- tion, $175,000.00 from the City of Bakersfield's 1987 C.D.B.G. Funds have been designated for this project. Bakersfield, California, January 20, 1988 - Page 4 The operator of the homeless facility would be identified by the RFP process. It will be a non- profit organization experienced in fund raising, the provision of homeless services and administra- tion. The overall operation of the homeless facil- ity would be the total responsibility of this organization. On January 14, 1988, the Intergovernmental Relations Committee reviewed the progress of the homeless facility and recommended the following: 1. That Community Development Staff be authorized to acquire the property located at 1530, 1600 and 1610 East Truxtun Avenue to be developed as a homeless facility. 2. That the Mayor be authorized to sign an agreement with Architectural Enterprises to develop the overall master plan, plans and specifications for the facility. 3. That the Mayor be authorized to sign an agreement with the County of Kern for the acceptance of $72,000.00 of Stewart B. McKinney Emergency Shelter Grant Funds, to be used for this project. 4. That the Mayor be authorized to sign an agreement with the Bethany Service Center/Good Shepherd Center to relocate their existing night shelter program to this site. 5. That the Council approve the continuing role of the Homeless Coalition Task Force in the overall development of the master plan; assistance in identifying an existing non-profit organization to provide the overall operation and maintenance of homeless facility; and to provide input in the development of services and programs to be provided in the new homeless facilities. Correspondence was received by Dick Scatena, 1516 Truxtun Avenue, regarding his opposition to the Homeless Facility. Joan W. Bloodgood, Mayor's Appointee to the Homeless Coalition Task Force, 6900 Valley View Drive, spoke regarding her support of the homeless facility. Fred Drew, Director of Kern County Economic Opportunity Corporation, 300 19th Street, spoke regarding his support of the homeless facility. Upon a motion by Councilmember Childs, Merle Elliott 5201 Wingfoot Drive, was recognized to speak regarding possible postponement of the homeless facility. Upon a motion by Councilmember McDermott, the issue of the homeless facility was referred back to the Intergovernmental Relations Committee for further study, to be placed on the Council Agenda at the earliest convenience, by the following vote: Ayes: Councilmembers Childs, Demond, Smith, Ratty, Peterson, McDermott, Salvaggio Noes: None Absent: None Bakersfield, California, January 20, 1988 - Page 5 CONSENT CALENDAR The following items were listed on the Consent Calendar: a. Approval of Warrant Nos. 4447 to 4691 inclusive, in the amount of $386,802.05. b. Communication from McCarthy Steel, 3030 "M" Street, dated January 4, 1988, requesting to reduce the right-of-way on "L" Street between 29th and 30th Streets. (RECEIVE AND REFER TO THE PUBLIC WORKS DEPARTMENT) c. Communication from Alan's Kern Jewelry & Loan, 1209 19th Street, Dated January 6, 1988, regarding the proposed 19th Street Improvement District. (RECEIVE AND REFER TO THE ECONOMIC DEVELOPMENT DIVISION) d. Communication from Rubin Bros. Inc., 1300 19th Street, dated January 8, 1988, regarding the pro- posed 19th Street Improvement District. (RECEIVE AND REFER TO THE ECONOMIC DEVELOPMENT DIVISION) e. Communication from Donald F. Kurtz, 7405 Cibola Drive, dated January 3, 1988, regarding complaint of noise nuisance at 7401 White Lane. (RECEIVE AND REFER TO THE BUILDING DEPARTMENT) f. Communication from the State of California, Office of Criminal Justice Planning, 1130 "K" Street, Suite 300, Sacramento, dated December 28, 1987, regarding the 1988 Governor's Victims Service Award Program. (RECEIVE AND REFER TO THE POLICE DEPARTMENT) g. Communication from Mid State Development Corporation, 515 Truxtun Avenue, dated December 31, 1987, requesting to move forward with the establishment of Bakersfield's first Small Business Incubator Project. (RECEIVE AND REFER TO BUDGET AND FINANCE COMMITTEE) h. Claim for Damages and Personal Injuries from the following: 1. Nora Barnhard, 2304 Colby Street; 2. Katherine Ann Kleier, 1606 Alta Vista Drive; 3. Florencio Pineda, 5281 East 3rd Street; 4. Hilary Franz, Ulrich A. Franz, and Nancy Franz, 304 Starmount Lane; and 5. Joyce Ann Waltz, 503 Lincoln Street. (REFER TO CITY ATTORNEY) i. Dedication of Properties: 1. Street Right of Way Deed from Baldemar Hernandez, et al., for additional right of way on the south side of Pacheco Road from Monitor to 330 foot east. 2. Street Right of Way Deed from DeVille Homes for a portion of Westlake Drive, East of Fruitvale Avenue. 3. Street Right of Way Deed from Lloyd G. Childers, Jr, and Douglas J. Bainton for additional right of way at the northwest corner of Brundage Lane and Mt. Vernon Avenue. Bakersfield, California, January 20, 1988 - Page 6 i. 4. Grant of Easement from Marcia W. Underwood for water pipeline, located south of Olive Drive and West of Fruitvale Avenue. 5. Grant Deed from DeVille Homes for a drainage retention basin within Tract 5018, Unit A. j. Final Map and Improvement Agreement No. 88-16 for Tract 5018 "A" for 140 lots on 46.51 acres located at the southeast corner of Fruitvale Avenue and Olive Drive. k. Notices of Completion and Acceptance of Work for the following projects: 1. Tract No. 4774, located at or near White Lane and Saddle Drive, City Contract No. 86-232, was completed on January 7, 1988. 2. Improving curb and gutter in block bounded by 22nd, 23rd, "O" and "P" Streets, City Contract No. 87-215, was completed on January 11, 1988. 1. Applications for Encroachment Permit from the following: 1. Mr. Yergan Dooley (Tom Dooley Construction), 111 E. Norris Road, is requesting approval for 3 ft, encroachment of roof mansard into Oak Street right-of-way with 10 ft. clearance. He is also requesting approval to place landscaping along east side of Oak Street between the back of the sidewalk and the building at the same location - 1730 Oak Street. 2. Mr. Bill Van Boeing (Casa Moore Carpet), 706 Kentucky Street, is requesting approval to install canvas awnings along the north side of Kentucky Street and east side of Baker Street with 914" clearance which extends 4 ft. into the right-of-way (from face of building) at 706 Kentucky Street. M. Approval of Plans and Specifications for resur- facing of White Lane from Ashe Road to Grissom Street, and from Stine Road to South Real Road, Ming Avenue from Gosford Road to New Stine Road, Ashe Road from Ming Avenue to Sanders Lane and Brundage Lane from Oleander Street to "N" Street. n. Contract Change Order No. 2 - Construction of Storm Drain on Akers Road between Planz Road and Wilson Road. o. Requests for Extensions of Time: 1. Request from Lawton Powers for time exten- sion to construct improvement Agreement No. 85-110 for Parcel Map No. 7470 to December 26, 1988. 2. Request from La Hacienda, Inc. for time extension to construct improvements under improvement Agreement No. 82-2 for State Route 178 improvements to January 6, 1989. Bakersfield, California, January 20, 1988 - Page 7 p. Agreement No. 88-14 for Assignment of Crops at Wastewater Treatment Plan No. 2 Farm to Western Cotton Services Corp. q. Full Reconveyance for Home Improvement Loan for Robert Fuentez. r. Single Audit Report regarding the use of Federal Funds during the 1986-87 Fiscal Year. S. Agreement No. 88-15 between A-M Company, Rex L. Martin, and the City of Bakersfield to substi- tute Rex L. Martin for A-M Company under Agreement No. 85-55. Upon a motion by Councilmember Smith, Consent Calendar items c and d were pulled from the Agenda. Upon a motion by Councilmember Childs, items a, b, e, f, g, h, i, j, k, 1, m, n, o, p, q, r, and s of the Consent Calendar were approved by the following vote: Ayes: Councilmembers Smith, Childs, DeMond, Peterson, McDermott Salvaggio Noes: None Absent: Councilmember Ratty Upon a motion by Councilmember Smith, Items c and d of the Consent Calendar were received and referred to the Economic Development Division. ACTION ON BIDS Upon a motion by Councilmember Salvaggio, low bid from Bakersfield Truck Center in the amount of $182,833.62 for three dump trucks (1 additional, 2 replacement), was accepted and all other bids rejected. Upon a motion by Councilmember Salvaggio, low bid from Telstar Instruments, Inc, in the amount of $14,730.30 for three 100 H.P. motors for Wastewater Treatment Plant No. 3, were accepted and all other bids rejected. Upon a motion by Councilmember Ratty, bid from P-B Loader Mfg. Co. in the amount of $21,315.54 for one Oiling Unit for Streets Division, was accepted. i.. Upon a motion by Councilmember DeMond, low bid from Mayberry Pipeline Construction in the amount of $40,980.00 for Mohawk/Truxtun Water Main Extension and Landscaping, was accepted, all bids rejected and the Mayor authorized to execute Contract No. 88-16 Upon a motion by Councilmember Ratty, bid from Golden State Equipment Co. in the amount of $15,921.20 for two Patch Rollers for Streets Division, was accepted. Upon a motion by Councilmember DeMond, bids from Traffic Control Technologies for six Traffic Controllers in the amount of $6,296.40; Signal Control Co. for six Controller Cabinets in the amount of $19,239.00; to Safetran Traffic Systems for 162 electronic parts in the amount of $8,099.46 for traffic signal control equipment for various locations on Stockdale Highway were accepted and authorization for the use of $33,634.86 gas tax funds from savings on completed projects, was approved. Bakersfield, California, January 20, 1988 - Page 8 DEFERRED BUSINESS Adoption of Ordinance No. 3133 of the Council of the City of Bakersfield amend- ing Title Seventeen of the Bakersfield Municipal Code by changing the Land Use Zoning of those certain properties in the City of Bakersfield located on the east side of Fruitvale Avenue between Olive Drive and the extension of Hageman Road from an R-1 (One Family Dwelling) Zone to an R-1-CH (One Family Dwelling-Church) Zone. This ordinance was given First Reading at the meeting of January 6, 1988. Upon a motion by Councilmember Ratty, ordinance No. 3133 of the Council of the City of Bakersfield was adopted by the fol- lowing vote: Ayes: Councilmembers Smith, Childs, DeMond, Ratty, Peterson, McDermott, Salvaggio Noes: None Absent: Mayor Payne Adoption of Ordinance No. 3134 of the Council of the City of Bakersfield amend- ing Title Seventeen of the Bakersfield Municipal Code by changing the Land Use Zoning of that certain property in the City of Bakersfield commonly known as 5101 Ming Avenue from P.C.D. (Planned Commercial Development) to a revised P.C.D. (Planned Commercial Development) Zone. This ordinance was given First Reading at the meeting of January 6, 1988. Upon a motion by Councilmember McDermott, Ordinance No. 3134 of the Council of the City of Bakersfield was adopted by the following vote: Ayes: Councilmembers Smith, Childs, DeMond, Ratty, Peterson, McDermott, Salvaggio Noes: None Absent: Mayor Payne Adoption of Ordinance No. 3135 of the Council of the City of Bakersfield amend- ing Title Seventeen of the Bakersfield Municipal Code by changing the Land Use Zoning of those certain properties in the City of Bakersfield located on the south side of White Lane approximately 600 feet east of Buena Vista Road from an R-3 (Limited Multiple Family Dwelling) Zone to an R-1 (One Family Dwelling) Zone. This ordinance was given First Reading at the meeting of January 6, 1988. Upon a motion by Councilmember McDermott, Ordinance No. 3135 of the Council of the City of Bakersfield was adopted by the following vote: Ayes: Councilmember Smith, Childs, DeMond, Ratty, Peterson, McDermott, Salvaggio Noes: None Absent: Mayor Payne Bakersfield, California, January 20, 1988 - Page 9 Adoption of Ordinance No. 3136 of the Council of the City of Bakersfield amend- ing Section 14.12.390 B. of the Municipal Code relating to responsibility for pay- ment of sewer surchages. This Ordinance was given First Reading at the meeting of January 6, 1988. Upon a motion by Councilmember DeMond, Ordinance No. 3136 of the Council of the City of Bakersfield was adopted by the following vote: Ayes: Councilmember Smith, Childs, DeMond, Ratty, Peterson, McDermott, Salvaggio Noes: None Absent: None Adoption of Ordinance No. 3137 of the City of Bakersfield amending Section 2.040.010 F. of the Bakersfield Municipal Code relating to Council Meeting Time and Place. This Ordinance was given First Reading at the meeting of January 6, 1988. Upon a motion by Councilmember Ratty, Ordinance No. 3137 of the Council of the City of Bakersfield was adopted by the fol- lowing vote: Ayes: Councilmembers Smith, Childs, DeMond, Ratty, Peterson, McDermott, Salvaggio Noes: None Absent: None Adoption of Ordinance No. 3138 of the Council of the City of Bakersfield adding Section 16.32.020 F. to the Bakersfield Municipal Code relating to Subdivision Improvement Security. This ordinance was given First Reading at the meeting of January 6, 1988. Upon a motion by Councilmember Salvaggio, Ordinance No. 3138 of the Council of the City of Bakersfield was adopted by the following vote: Ayes: Councilmembers Smith, Childs, DeMond, Ratty, Peterson, McDermott, Salvaggio Noes: None Absent: None Adoption of Ordinance No. 3139 of the Council of the City of Bakersfield Amend- ing Section 16.40.020 of the Bakersfield Municipal Code relating to Waiver of Direct Street Access. This ordinance was given First Reading at the meeting of January 6, 1988. Ufa Bakersfield, California, January 20, 1988 - Page 10 Upon a motion by Councilmember Peterson, Ordinance No. 3139 of the Council of the City of Bakersfield was adopted by the following vote: Ayes: Councilmembers Smith, Childs, DeMond, Ratty, Peterson, McDermott, Salvaggio Noes: None Absent: None Adoption of Ordinance No. 3140 of the Council of the City of Bakersfield Amend- ing Chapter 12.20 of the Municipal Code relating to Encroachments. This ordinance was given First Reading at the meeting of January 6, 1988. Upon a motion by Councilmember Salvaggio, Ordinance No. 3140 of the Council of the City of Bakersfield was adopted by the following vote: Ayes: Councilmembers Smith, Childs, DeMond, Ratty, Peterson, McDermott, Salvaggio Noes: None Absent: None Adoption of Zoning Resolution No. 356 of the Council of the City of Bakersfield Granting the Appeal of Clare Nagel from the decision of the Board of Zoning Adjustment denying a Conditional Use Permit, affecting that certain property as hereinafter described and Zoned C-0 (Commercial and Professional office) to allow a therapeutic massage facility on that certain property commonly known as 217 "H" Street. Upon a motion by Councilmember Peterson, Zoning Resolution No. 356 of the Council of the City of Bakersfield was adopted by the following vote: Ayes: Councilmembers Smith, Childs, DeMond, Ratty, Peterson, McDermott, Salvaggio Noes: None Absent: None NEW BUSINESS First Reading of an ordinance of the Council of the City of Bakersfield amend- ing Title Seventeen of the Bakersfield Municipal Code by changing the Land Use Zoning of those certain properties in the City of Bakersfield located on the north- east corner of old River Road and White Oak Drive from an R-3 (Limited Multiple Family Dwelling) and an R-2 (Limited Multiple Family Dwelling) Zone to an R-1 (One Family Dwelling) Zone. Bakersfield, California, January 20, 1988 - Page 11 Adoption of Resolution No. 5-88 of the Council of the City of Bakersfield approving and authorizing the execution of a First Implementation Agreement to the Disposition and Development Agreement between the Central District Development Agency of the City of Bakersfield and Bakersfield Convention Center Hotel Associates, Ltd. Upon a motion by Councilmember DeMond, Resolution No. 5-88 of the Council of the City of Bakersfield was adopted by the following vote: Ayes: Councilmembers Smith, Childs, DeMond, Ratty, Peterson, McDermott, Salvaggio Noes: None Absent: None Adoption of Resolution No. 6-88 of the Council of the City of Bakersfield authorizing the Public Works Manager and Assistant Public Works Manager to execute Right-of-Way Certifications for Federal Aid Projects. Upon a motion by Councilmember Ratty, Resolution No. 6-88 of the Council of the City of Bakersfield was adopted by the following vote: Ayes: Councilmembers, Smith, Childs, DeMond, Ratty, Peterson, McDermott, Salvaggio Noes: None Absent: None Resolution of the Council of the City of Bakersfield sup- porting the Reinstatement of the 15-year term of the State Tax Incentives for Employment and Economic Incentive Program Areas. Councilmember McDermott made a motion to refer Resolution to the Legislative Committee. Councilmember Salvaggio made a substitute motion to adopt Resolution. This motion failed by the following vote: Ayes: Councilmembers Peterson, Salvaggio Noes: Councilmembers Smith, Childs, DeMond, Ratty, McDermott Absent: None Upon a motion by Councilmember McDermott, Resolution was referred to th e Legislative Committee by the following vote: Ayes: Councilmembers Smith, Childs, DeMond, Ratty, Peterson, McDermott, Salvaggio Noes: None Absent: None Bakersfield, California, January 20, 1988 - Page 12 Adoption of Resolution No. 7-88 of the Council of the City of Bakersfield Authorizing the Examination of Sales and Use Tax Records. Upon a motion by Councilmember Ratty, Resolution No. 7-88of the Council of the City of Bakersfield was adopted by the following vote: Ayes: Councilmembers Smith, Childs, DeMond, Ratty, Peterson, McDermott, Salvaggio Noes: None Absent: None Approval of Lease Agreement No. 88_18 with the Experimental Aircraft Association. Upon a motion by Councilmember Salvaggio, Agreement No. 88"18 was approved and the Mayor authorized to execute the Agreement. Approval of Agreement No. 88-19 vith Moore & Taber to perform soils and foun- dation investigation for the Gordon's Ferry Bridge at the Kern River. Upon a motion by Councilmember Peterson, Agreement No. 88_19.- was approved and the Mayor authorized to execute the Agreement. Approval of Agreement No. 88_20 with County of Kern for maintenance of a drainage basin located near the intersec- tion of Westlake Drive and Olive Drive. Upon a motion by Councilmember Childs, Agreement No. 88-20 was approved and the Mayor authorized to execute the Agreement. Lease Agreement with the Bakersfield Senior Center, Inc. for use of surplus property. Upon a motion by Councilmember Childs, the Agreement was referred to the Budget and Finance Committee. Salary for Interim City Manager. Upon a motion by Councilmember Childs, the issue of Salary for Interim City Manager was referred to the Budget and Finance Committee and is to be brought back to the Council Meeting of February 3, 1988. Sale of Surplus Three Wheel Traffic Control Vehicles for $750.00 each; one to County of Kern for Parking Lot Security and one to Highland High School for School Grounds Security. Upon a motion by Councilmember DeMond, the sale of sur- plus three wheel traffic control vehicles was approved. u'aGL~P; Bakersfield, California, January 20, 1988 - Page 13 Relocation Assistance Claims for mobile homes and appurtenances thereto located in De-Rancho-Y Mobile Home Villa, 6201 Wible Road. 1. Mobile Home Space No. 4 from Robert and Charlotte Culbertson; 2. Mobile Home Space No. 5 from Lillian Workman; 3. Mobile Home Space No. 79 from William F. and Mary Carlock; 4. Mobile Home Space No. 80 from Rose Murphy; 5. Mobile Home Space No. 81 from Paul and Alma Vaughan; and 6. Mobile Home Space No. from Shaw Lockhard. Upon a motion by Councilmember McDermott, the relocation assistance claims were approved by the following vote: Ayes: Councilmembers Smith, Childs, DeMond, Ratty, Peterson, McDermott, Salvaggio Noes: None Absent: None Three (3) vacancies on the Kern County Homeless Coalition Task Force. The Homeless Coalition Task Force recommended the fol- lowing names for nomination to the Homeless Coalition Task Force: Donald Caylor to replace Paul Crumpacker, Katherine Edward to replace Teresa Crumpacker, and Bethany Service Center to replace Catholic Social Service. Councilmember Childs recommended the following names for nom- ination to the Homeless Coalition Task Force: Cris Thompson, Hal Aaron and Joe Colombo. Councilmember McDermott recommended Donna Burke of Bakersfield Restaurant Supply for nomination to the Homeless Coalition Task Force. Councilmember DeMond recommended the name of Geneva Vega for nomination to the Homeless Coalition Task Force. Councilmember Childs made a motion to place the name of John Michaelson in nomination to the Greater Bakersfield Separation of Grade District. Councilmember Childs made a request that the County appoint- ment of members to the Homeless Coalition Task Force be so designated in the City Roster. COUNCIL STATEMENTS Discussion of City Manager. Councilmember Ratty made comments on the issue of dis- missing the City Manager. Councilmember Ratty made motion to go outside with open recruitment for City Manager. Upon a motion by Councilmember Childs, the call for the question was approved. e' Bakersfield, California, January 20, 1988 - Page 14 Upon a substitute motion by Councilmember Ratty, Council endorsed open recruitment and referred the issue of City Manager Recruitment Committee for process and recommendation back to the Council by the following vote: Ayes: Councilmembers Smith, Childs, DeMond, Ratty, Peterson, McDermott, Salvaggio Noes: None Absent: None Councilmember Salvaggio spoke regarding his concern that the Council is not being updated on the litigation progress of the issue of Bakersfield Airpark Pesticide Contamination. ADJOURNMENT There being no further business to come before the Council, upon a motion by Councilmember Childs the meeting was adjourned at 10:10 p.m. MAYOR of the City of akersfield, Calif. ATTEST: CITY CLERK and Ex Officio Clerk of the Council of the City of Bakersfield, California jlm Bakersfield, California, January 20, 1988 Minutes of the Special Meeting of the City Council of the City of Bakersfield, California, for the purpose of a Closed Session held in the Council Chambers of City Hall at 5:15 p.m., January 20, 1988. The meeting was called to order by Mayor Payne. City Clerk Williams called the roll as follows: Present: Mayor Payne. Councilmembers Childs, DeMond, Smith, Ratty, Peterson, McDermott, Salvaggio. Absent: None CLOSED SESSION a. Closed Session pursuant to Government Code Section 54956.9(a) regarding Terry L. Moreland vs. City of Bakersfield. b. Closed Session pursuant to Government Code Section 54957 regarding Labor Negotiations with City of Bakersfield's Chief Negotiator Bill Avery. Upon a motion by Councilmember Ratty, the Special Meeting recessed at 6:55 p.m., to resume after the conclusion of the Regular Council meeting. Upon a motion by Councilmember Ratty, the Special Meeting was reconvened at 10:10 p.m. ADJOURNMENT There being no further business to come before the Council, upon a motion by Councilmember Ratty, the meeting adjourned at 11:00 p.m. MAYOR of the City of Ba rsfield, Calif. ATTEST: CITY CLERK and Ex Officio Clerk of the Council of the City of Bakersfield, California jlm