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