HomeMy WebLinkAbout02/13/13 CC MINUTES1604
BAKERSFIELD CITY COUNCIL
MINUTES
MEETING OF FEBRUARY 13, 2013
Council Chambers, City Hall, 1501 Truxtun Avenue
Regular Meetings - 3:30 p.m. and 5:15 p.m.
REGULAR MEETING - 3:30 p.m. ACTION TAKEN
1. ROLL CALL
Present: Vice -Mayor Weir, Councilmembers
Maxwell, Smith, Hanson, Sullivan, Johnson
Absent: Mayor Hall
2. PUBLIC STATEMENTS
None
3. CLOSED SESSION
Items 3.a. and 3.b. were corrected to read:
a. Conference with Legal Counsel - Potential
Litigation; Closed Session pursuant to
subdivision (d)(2)(e)(1) of Government Code
Section 54956.9. (two matters).
b. Conference with Legal Counsel - Existing
Litigation; Closed Session pursuant to
subdivision (d)(1) of Government Code Section
549569 regarding Reynaldo Canales v. City,
et al, USDC, Eastern District Case
No, 1:12 -CV- 00262 -AWI -J LT.
Motion by Councilmember Hanson to adjourn to APPROVED
Closed Session at 3:33 p.m.
Motion by Councilmember Maxwell to adjourn from APPROVED
Closed Session at 515 p.m.
4. CLOSED SESSION ACTION
a, Conference with Legal Counsel - Potential STAFF WAS GIVEN
Litigation; Closed Session pursuant to DIRECTION ON FIRST
subdivision (d)(2)(e)(1) of Government Code MATTER, NO
Section 54956.9, (two matters). REPORTABLE ACTION
ON THE SECOND
MATTER
160
Bakersfield, California, February 13, 2013 - Page 2
4. CLOSED SESSION ACTION continued ACTION TAKEN
b. Conference with Legal Counsel - Existing CITYATTORNEYWAS
Litigation; Closed Session pursuant to GIVEN DIRECTION
subdivision (d)(1) of Government Code Section
54956.9 regarding Reynaldo Canales v. City,
et al, USDC, Eastern District Case
No. 1;12 -CV- 00262 -AWI -J LT,
5. ADJOURNMENT
Vice -Mayor Weir adjourned
MAYOR of the City of Bakersfield, CA
ATTEST:
CITY CLERK and Ex Officicakersfield
lerk of
the Council of the City
REGULAR MEETING - 5:29 p.m.
ROLL CALL
Present: Mayor Hall, Vice -Mayor Weir,
Councilmembers Maxwell, Smith,
Hanson, Sullivan, Johnson
Absent: None.
2. INVOCATION by Minister Cathy Shelton, Cornerstone
Church.
3. PLEDGE OF ALLEGIANCE by Mia Vargas, kindergarten
student at Panama Elementary School.
Mayor Hall acknowledged the students from the Bakersfield
College political science class in attendance at the meeting
to learn about City government; and Boy Scout Troop 11 in
attendance as part of their community citizens merit badge.
1606
Bakersfield, California, February 13, 2013 - Page 3
4. PRESENTATIONS ACTION TAKEN
a. Presentation by Mayor Hall of a Proclamation to
Caroline Kim, Ford Dimension, declaring
February 17 -23, 2013, as Celebrating Autism
Through Art Week.
Ms. Kim accepted the Proclamation and made
comments.
Conner Kingsbury extended an invitation to
the culmination event on February 23rd.
b. Presentation by Mayor Hall of a Proclamation to
Heidi Carter - Escudero, declaring February 2013,
as Safely Surrendered Baby Awareness Month,
Ms. Carter - Escudero accepted the
Proclamation and made comments,
Councilmember Johnson thanked the Safe
Surrender Committee and all the partners for
their hard work.
5. PUBLIC STATEMENTS
a, Marvin Dean spoke regarding various agenda
Items and indicated they all have a common
thread, which is local Jobs and contracts.
b. Michaeljoe Goldstein, CEO of MGE
Underground, spoke regarding the contract for
the Westside Parkway Phase 6A.
C. The following individuals spoke in opposition to
Alignment B through the Westpark
neighborhood: Tim Stonelake, on behalf of the
Westpark Homeowners Association; and Robert
Braley (submitted written material).
d. The following individuals spoke in support of a
Human Life Ordinance: George Moreno, Sr.;
Terri Palmquist; and Tim Palmquist (submitted
written material).
1607
7.
Bakersfield, California, February 13, 2013 - Page 4
WORKSHOPS
a. TRIP Financing and TIFIA Loan Workshop.
City Manager Tandy made staff comments.
Finance Director Smith made staff comments
and provided a PowerPoint presentation.
APPOINTMENTS
a. One appointment to the Keep Bakersfield
Beautiful Committee, due to the resignation of
Alternate Member Dorothy Vokolek (Ward 4),
whose term expires November, 2014.
City Clerk Gafford announced that four
applications were received for this position.
Motion by Councilmember Smith to appoint
Brooks Douglass as the Ward 4 Alternate
member, on the Keep Bakersfield Beautiful
Committee, which term will expire in
November, 2014.
8. CONSENT CALENDAR
Minutes:
a. Approval of minutes of the January 23, 2013
Regular City Council Meetings.
Payments:
b. Receive and file department payments from
January 11, 2013 to January 31, 2013 in the
amount of $16,053,959.90 and self- insurance
payments from January 11, 2013 to January 31,
2013 in the amount of $444,934.06 totaling
$16,498,893.96.
Ordinances:
C. Adoption Ordinance adopting a Negative
Declaration and amending the Official Zoning
Map in Title 17 of the Municipal Code by
changing the zone district from P,C, D,
(Planned Commercial Development) to C -C
(Commercial Center) on 1,47 acres located on
the west side of Baker Street between Lake and
Kentucky streets (ZC # 12 -0416 - The Kern
County Housing Authority in partnership with the
City. (FR 01/23/13)
ACTION TAKEN
APPROVED
REMOVED FOR
SEPARATE
CONSIDERATION
Bakersfield, California, February 13, 2013 - Page 5
8. CONSENT CALENDAR continued
Resolutions:
d. Resolution confirming approval by the City
Manager designee of the Chief Code
Enforcement Officer's report regarding
assessments of certain properties in the City for
which structures have been secured against
entry or for the abatement of certain weeds,
debris and waste matter and authorizing
collection of the assessments by the Kern
County Tax Collector,
e. Approval of the issuance of tax - exempt
revenue bonds by the Housing Authority of the
County of Kern:
1, Resolution approving the issuance by
the Housing Authority of the County
of Kern of rental housing bonds (not
to exceed $15 million) for the
purchase and rehabilitation of
approximately 160 units of multi-
family rental housing at 7000 Auburn
Street.
2. Indemnification agreement between
the City and the Housing Authority of
the County of Kern.
Wet Play Equipment for Siemon Park:
1, Resolution dispensing with the formal
bidding procedures in the purchase
of wet play equipment from Vortex
Aquatic Structures International, Inc.,
for installation, not to exceed
$150,000.
2. Appropriate $150,000 Park
Development Fund balance (Central
Zone 2) to the Public Works
Department's Capital Improvement
budget to fund purchase.
ACTION TAKEN
RES 008 -13
RES 009 -13
ABS JOHNSON
AGR 13 -010
ABS JOHNSON
REMOVED FOR
SEPARATE
CONSIDERATION
.1:
1609
Bakersfield, California, February 13, 2013 — Page 6
8. CONSENT CALENDAR continued ACTION TAKEN
g, Resolutions adding the following territories to
the Consolidated Maintenance District and
approving, confirming and adopting the Public
Works Director's Report and authorizing
collection of assessments by the Kern County
Tax Collector:
1, Area 1 -92 (4621 Burr Street)
2. Area 4 -109 (2830 Eye Street)
3. Area 4 -110 (1228 K Street)
4. Area 4 -111 (230 Golden State
Avenue)
5. Area 5 -66 (1400 So, Mt, Vernon
Avenue)
6. Area 5 -67 (1800 White Lane)
h. Sewer connection and construction fees
assessments for 108 N. McDonald Way:
1. Resolution confirming assessments for
sewer connection and construction
fees and authorizing the collection of
assessments by the Kern County Tax
Collector.
2. Agreement with Frank K, McDowell II
Trust to pay sewer connection and
construction fees in installments
through the Kern County Tax
Collector.
Agreements:
I. Agreement with Clifford and Brown (not to
exceed $75,000) for legal services in
connection with the acquisition of an
easement for a sewer pipeline, which will
become part of the City's public utility sewer
system.
j. Agreement with Wilson and Associates (not to
exceed $46,800), to provide continuing
disclosure services for various Special
Assessment Districts,
RES 011 -13
RES 012 -13
RES 013 -13
RES 014 -13
RES 015 -13
RES 016 -13
RES 017 -13
AGR 13 -011
AGR 13 -012
AGR 13 -013
Bakersfield, California, February 13, 2013 - Page 7
8. CONSENT CALENDAR continued
k. Settlement Agreement with Bolthouse Farms
($800,000) for collection and treatment of large
unreported sewer discharges.
I. Kern River Weather Modification Program for
the 2012/2013 season;
Reimbursement Agreement with
North Kern Water Storage District (not
to exceed $53,253) for City's pro -rata
share of costs to participate in the
Program.
2. Indemnification Agreement with RHS
Consulting, LTD, which indemnifies
the City against actual weather
modification (cloud seeding) work
performed under the Program.
M. Agreement with Manbar Singh and Taran Singh,
Trustees of the Singh Family Trust ($7,000), to
purchase property at 6640 Wlble Road for the
Wible Road Widening Project.
n. Amendment No. 2 to Agreement No. 11 -067
with Spence Spraying Service allowing a name
change only to Allied Weed Control, Inc., for
the continuance of the annual contract for
chemical application,
o. Amendment No. 3 to Agreement No. 99 -329
with Kern Refuse Disposal, Inc. (KRD), and
Metropolitan Recycling, LLC (MRC), for
assignment and assumption of lease of
property within the Mt. Vernon Recycling
Facility and termination of sublease between
KRD and MRC.
P. Amendment No. 1 to Agreement No. F12 -006
with Gould Auction & Appraisal Company
($60,000; revised not to exceed $100,000 and
extend term one year), to continue the annual
contract for auctioneer services.
ACTION TAKEN
AGR 13 -014
AGR 13 -015
AGR 13 -016
AGR 13 -017
DEED 7589
AGR 11- 067(2)
AGR 99- 329(3)
AGR 13 -018
1610
� 1611
Bakersfield, California, February 13, 2013 - Page 8
8. CONSENT CALENDAR continued ACTION TAKEN
q. Amendment No. 1 to Agreement No. 12 -100
with Chelsea Investment Corporation to use
$1,200,000 in housing or HOME Investment
Partnership (HOME) funds and $830,232 from
Neighborhood Stabilization Program (NSP) III
funds as a Predevelopment Loan for the
development and construction of the Mill
Creek Courtyard Senior Residences located at
1303 S Street.
r. Amendment No. 1 to Agreements with the
following property owners to pay sewer
connection and construction fees in
installments through the Kern County Tax
Collector:
1. Agreement No. 12 -025 - John S. &
Elaine M. Thompson, 7904 Hooper
Ave.
2, Agreement No. 12 -027 - Timothy &
Rhonda L. Roshau, 7908 Hooper Ave.
3. Agreement No. 12 -030 - Charles H. &
Donna J. Broughton, 8001 Hooper
Ave.
Bids:
S. Accept bld from Golden State Peterbilt
($619,687.03), for two replacement front
loading refuse trucks for the Public Works
Department, Solid Waste Division.
t. Accept bids from McCaln, Inc. ($60,189.52),
and DDL Traffic, Inc. ($2,531.63), for traffic signal
equipment. Total bid amount is $62,721.15.
U. Accept bid and approve contract with Pacific
Coast Excavation, Inc. ($170,309), for the Storm
Drain Improvements within existing Tract 5084
(Las Entradas, Calle Alisos and Calle Elegance).
REMOVED FOR
SEPARATE
CONSIDERATION
AGR 12- 025(1)
AGR 12- 027(1)
AGR 12- 030(1)
REMOVED FOR
SEPARATE
CONSIDERATION
AGR 13 -019
8.
Bakersfield, California, February 13, 2013 - Page 9
CONSENT CALENDAR continued ACTION TAKEN
V. Mohawk Street Improvements from Rosedale
Highway to Siena Lane;
1, Approve Design Consultant AGR 13 -020
Agreement with Ruettgers & Schuler
($236,100) to provide final
engineering design services.
2. Appropriate $194,000 Transportation
Development fund balance to the
Public Works Department's Capital
Improvement Budget for funding of
consultant agreement.
Miscellaneous:
W. Revised job specifications for Fire Captain -
# 67180 and Fire Engineer - # 32150.
X. Department of Housing & Urban Development REMOVED FOR
(HUD) Fiscal Year 10 /11 Action Plan SEPARATE
Amendment No. 9 and Fiscal Year 12/13 Action CONSIDERATION
Plan Amendment No. 3.
Successor Agency Business:
Y. Receive and file successor agency payments
from January 11, 2013 to January 31, 2013 in the
amount of $388,151,83.
Councilmember Johnson announced he would
abstain, due to source of income, on items 8.c. and
8.e.
Councilmember Johnson requested that items 8.q.
and 8.x. be removed for separate consideration.
Councilmember Maxwell requested that items 8.c.
and 8.s. be removed for separate consideration.
Vice -Mayor Weir requested that item 81 be removed
for separate consideration.
Motion by Vice -Mayor Weir to adopt Consent APPROVED
Calendar items 8.a. through 8. y., with the removal of
items 8. c., 8.f., 8. q., 8.s., and 8.x. for separate
consideration.
1612
1613
8.
Bakersfield, California, February 13, 2013 - Page 10
CONSENT CALENDAR continued ACTION TAKEN
C, Adoption Ordinance adopting a Negative ORD 4718
Declaration and amending the Official Zoning
Map in Title 17 of the Municipal Code by
changing the zone district from P.C. D.
(Planned Commercial Development) to C -C
(Commercial Center) on 1,47 acres located on
the west side of Baker Street between Lake and
Kentucky streets (ZC # 12 -0416 - The Kern
County Housing Authority in partnership with the
City. (FR 01/23/13)
Councilmember Maxwell stated that he would like to
clarify his position regarding this item, and that he is
philosophically not in favor of this type of spending
because he believes it is not really the foundation of
governmental responsibility, and he would feel better
if the community was coming together and building
this project.
Motion by Councilmember Maxwell to adopt Consent APPROVED
Calendar Item 8.c. ABS JOHNSON
Wet Play Equipment for Siemon Park;
1. Resolution dispensing with the formal RES010 -13
bidding procedures in the purchase
of wet play equipment from Vortex
Aquatic Structures International, Inc.,
for installation, not to exceed
$150,000,
2, Appropriate $150,000 Park
Development Fund balance (Centra
Zone 2) to the Public Works
Department's Capital Improvement
budget to fund purchase.
Vice -Mayor Weir advised he wanted to publicly
acknowledge Public Works and Parks for expediting
this process.
Motion by Vice -Mayor Weir to adopt Consent APPROVED
Calendar Item 81
8.
Bakersfield, California, February 13, 2013 - Page 11
CONSENT CALENDAR continued
q. Amendment No. 1 to Agreement No. 12 -100
with Chelsea Investment Corporation to use
$1,200,000 in housing or HOME Investment
Partnership (HOME) funds and $830,232 from
Neighborhood Stabilization Program (NSP) III
funds as a Predevelopment Loan for the
development and construction of the Mill
Creek Courtyard Senior Residences located at
1303 S Street.
Motion by Vice -Mayor Weir to adopt Consent
Calendar Item 8.q.
Accept bid from Golden State Peterbilt
($619,687.03), for two replacement front
loading refuse trucks for the Public Works
Department, Solid Waste Division.
Motion by Councilmember Maxwell to defer Consent
Calendar Item 8.s. to the next City Council meeting in
order to allow time to look into how the City is
depreciating its vehicles and also to take a look at
exactly what is being replaced.
X. Department of Housing & Urban Development
(HUD) Fiscal Year 10 /11 Action Plan
Amendment No. 9 and Fiscal Year 12/13 Action
Plan Amendment No. 3,
Motion by Vice -Mayor Weir to adopt Consent
Calendar Item 8.x.
9. CONSENT CALENDAR PUBLIC HEARINGS
a. General Plan Amendment /Zone Change
No. 12 -0264; Scott Underhill, representing Bruce
and Melanie Lynn, (property owners) has
applied for a general plan amendment and
zone change on 48,780 square feet generally
located 150 feet south of the southwest corner
of Oswell Street and Bernard Street. (Staff
recommends adoption of Resolution and first
reading of the Ordinance.)
ACTION TAKEN
AGR 12- 100(1)
APPROVED
NOES JOHNSON
APPROVED
APPROVED
NOES JOHNSON
REMOVED FOR
SEPARATE
CONSIDERATION
SEE PAGES 16 -18
1614
1615
Bakersfield, California, February 13, 2013 - Page 12
9. CONSENT CALENDAR PUBLIC HEARINGS continued ACTION TAKEN
Item 9,a, continued
1. Resolution adopting the Negative
Declaration and approving the general
plan amendment changing the land use
designation from OC (Office
Commercial) to GC (General
Commercial),
2. First Reading of Ordinance adopting a
Negative Declaration and amending
the Official Zoning Map in Title 17 of the
Municipal Code by changing the zone
district from C -O (Professional and
Administrative Office) to C -1
(Neighborhood Commercial),
b. General Plan Amendment /Zone Change
No. 12 -0286, Advanced Geomatics
Engineering, representing Rajvir Singh Gill et al,
(property owners) has applied for a general
plan amendment and zone change on
approximately one acre located along the
west side of South Union Avenue,
approximately 400 feet north of Panama Lane.
(Staff recommends adoption of Resolution and first
reading of the Ordinance.)
1, Resolution adopting the Negative RES 019 -13
Declaration and approving the general
plan amendment changing the land use
designation from LR (Low Density
Residential) to HMR (High Medium
Density Residential),
2, First Reading of Ordinance adopting a FR
Negative Declaration and amending
the Official Zoning Map in Title 17 of the
Municipal Code by changing the zone
district from R -1 (One Family Dwelling) to
R -2 /PUD (Limited Multiple Family /Planned
Unit Development),
Bakersfield, California, February 13, 2013 - Page 13
9. CONSENT CALENDAR PUBLIC HEARINGS continued
C. General Plan Amendment No, 12 -0349;
McIntosh & Associates, representing Black Ops
Real Estate, LLC (property owners), has applied
for a general plan amendment on 27,36 acres
and a zone change on 56.19 acres located
south of Panama Lane, approximately 700 feet
west of Stine Road on the west side of Farmers
Canal, (Staff recommends adoption of Resolution
and first reading of the Ordinance.)
1, Resolution adopting the Negative
Declaration and approving the
general plan amendment changing
the land use designation from LR
(Low Density Residential) to HMR
(High Medium Density Residential) on
27.36 acres.
2. First Reading of Ordinance adopting
a Negative Declaration and
amending the Official Zoning Map in
Title 17 of the Municipal Code by
changing the zone district from R -1
(One Family Dwelling) to R -2 (Limited
Multiple Family Dwelling) on 56,19
acres,
d. General Plan Amendment /Zone Change
No. 12 -0355; Marino /Associates, representing
Kerfoot Family Trust, (property owners) has
applied for a general plan amendment and
zone change on 14.14 acres located along the
south side of Taff Highway, approximately 1/a
mile west of Stine Road, (Staff recommends
adoption of Resolution and first reading of the
Ordinance.)
Resolution adopting the Negative
Declaration and approving the general
plan amendment changing the land use
designation from LR (Low Density
Residential) to GC (General
Commercial),
ACTION TAKEN
REMOVED FOR
SEPARATE
CONSIDERATION
SEE PAGES 16 -18
RES 021 -13
1616
1617
Bakersfield, California, February 13, 2013 - Page 14
9. CONSENT CALENDAR PUBLIC HEARINGS continued ACTION TAKEN
Item 9.d. continued
2. First Reading of Ordinance adopting a FR
Negative Declaration and amending
the Official Zoning Map in Title 17 of the
Municipal Code by changing the zone
district from R -1 (One Family Dwelling) to
C -2 /PCD (Regional
Commercial /Planned Commercial
Development),
e. General Plan Amendment /Zone Change
No. 12 -0373; McIntosh & Associates,
representing Buckey Family L.P. (property
owners), proposes a general plan
amendment and zone change on 27,56 acres
at the southeast corner of Snow Road and
Quail Creek Road, (Staff recommends adoption of
Resolution and first reading of the Ordinance.)
1, Resolution adopting a Negative RES 022 -13
Declaration and approving the general
plan amendment changing the land use
designation from R -IA (Resource -
Intensive Agriculture) to SR (Suburban
Residential),
2. First Reading of Ordinance adopting a FR
Negative Declaration and amending
the Official Zoning Map in Title 17 of the
Municipal Code by changing the zone
district from A (Agriculture) to E (Estate).
Consent Calendar Public Hearings Items 9.a. through
9.e. opened at 6:50 p,m,
Consent Calendar Public Hearings Items 9,a. and 9,c,
were removed for separate consideration.
Consent Calendar Public Hearings Items 9.b., d„ and
e, closed at 6:51 p.m,
Motion by Vice -Mayor Weir to adopt Consent APPROVED
Calendar Public Hearings Items 9.b., d., and e.
1618
Bakersfield, California, February 13, 2013 — Page 15
10. HEARINGS ACTION TAKEN
a, General Plan Amendment /Zone Change
No. 12 -0372; McIntosh & Associates,
representing Black Ops Real Estate, LLC
(property owners), has applied for a general
plan amendment and zone change on
20,41 acres located on the north side of
Rosedale Highway, 660 feet west of Allen Road.
1. Resolution adopting the Negative RES 023 -13
Declaration, denying the appeals and
approving the general plan amendment
changing the land use designation from
SR (Suburban Residential), LR (Low
Density Residential) and LMR (Low
Medium Density Residential) to HMR
(High Medium Density Residential).
2, First Reading of Ordinance adopting a FR
Negative Declaration, denying the
appeals and amending the Official
Zoning Map in Title 17 of the Municipal
Code by changing the zone district from
E (Estate) and R -1 -CH (One Family
Dwelling with Church Overlay) to
R -2 /PUD (Limited Multiple Family
Dwelling /Planned Unit Development),
Councilmember Smith announced he would
abstain, due to a conflict of interest, having
interest in real property nearby, on Hearing Item
10.a., and he left the Council Chamber.
Community Services Director Mclsaac made
staff comments, provided a PowerPoint
presentation, announced that a staff
memorandum was received with four letters
(David Brown, Carol Bender, and Jonathan
Geersen, including a petition that was signed
by a considerable number of the homeowners
and residents in the surrounding area) and a
staff memorandum was received from the
Public Works Director recommending building
a block wall to block off Phairfield Street; and
recommended adoption of the Resolution and
first reading of the Ordinance.
Hearing Item 10.a, opened at 6:58 p,m.
1619
ILI
Bakersfield, California, February 13, 2013 — Page 16
HEARINGS continued
Item 10.a, continued
Jonathan Geersen, Philippe Heglin, Darlene
Denison, and Bonnie Lynn Patman spoke in
opposition to the staff recommendation,
Roger McIntosh, representing Black Ops, spoke
in support of the staff recommendation.
Jonathan Geersen spoke in opposition rebuttal
to the staff recommendation, added nine more
signatures to the petition, and submitted two
pages of petitions.
Roger McIntosh spoke in support rebuttal of
the staff recommendation.
Hearing Item 10.a, closed at 7:32 p,m,
Councilmember Johnson suggested that the
City Council limit the project to 200 units and
restrict the homes on the north side of Lisa
Marie to single story.
Roger McIntosh indicated that the applicant
would accept these recommendations,
Motion by Vice -Mayor Weir to uphold the
appeal of the PUD, deny the other appeals, and
approve the General Plan Amendment with the
condition of 200 units, single story buildings
along the north side of Lisa Marie, and the first
reading of the ordinance, as well as
incorporate the February 13, 2013 memo from
the Public Works Director.
Recess taken from 7:59 p.m. to 8:07 p.m.
Councilmember Smith returned to the Chamber.
9. CONSENT CALENDAR PUBLIC HEARINGS continued
a. General Plan Amendment /Zone Change
No, 12 -0264; Scott Underhill, representing Bruce
and Melanie Lynn, (property owners) has
applied for a general plan amendment and
zone change on 48,780 square feet generally
located 150 feet south of the southwest corner
of Oswell Street and Bernard Street, (Staff
recommends adoption of Resolution and first
reading of the Ordinance.)
ACTION TAKEN
APPROVED
ABS SMITH
THIS ITEM WAS
REMOVED FROM
PAGE I 1
Bakersfield, California, February 13, 2013 - Page 17
9. CONSENT CALENDAR PUBLIC HEARINGS continued
Item 9,a. continued
Resolution adopting the Negative
Declaration and approving the general
plan amendment changing the land use
designation from OC (Office
Commercial) to GC (General
Commercial),
2. First Reading of Ordinance adopting a
Negative Declaration and amending
the Official Zoning Map in Title 17 of the
Municipal Code by changing the zone
district from C -O (Professional and
Administrative Office) to C -1
(Neighborhood Commercial),
C. General Plan Amendment No. 12 -0349;
McIntosh & Associates, representing Black Ops
Real Estate, LLC (property owners), has applied
for a general plan amendment on 27.36 acres
and a zone change on 56.19 acres located
south of Panama Lane, approximately 700 feet
west of Stine Road on the west side of Farmers
Canal, (Staff recommends adoption of Resolution
and first reading of the Ordinance.)
Resolution adopting the Negative
Declaration and approving the
general plan amendment changing
the land use designation from LR
(Low Density Residential) to HMR
(High Medium Density Residential) on
27.36 acres.
2. First Reading of Ordinance adopting
a Negative Declaration and
amending the Official Zoning Map in
Title 17 of the Municipal Code by
changing the zone district from R -1
(One Family Dwelling) to R -2 (Limited
Multiple Family Dwelling) on 56.19
acres.
Consent Calendar Public Hearings Items 9.a. and 9.c.
opened at 6;50 p,m.
ACTION TAKEN
RES 018 -13
FR
THIS ITEM WAS
REMOVED FROM
PAGE 13
RES 020 -13
FR
1620
.1621
Bakersfield, California, February 13, 2013 - Page 18
9. CONSENT CALENDAR PUBLIC HEARINGS continued ACTION TAKEN
No one spoke.
Consent Calendar Public Hearings Items 9,a, and 9.c.
closed at 8:07 p.m.
Vice -Mayor Weir made a motion to adopt Consent
Calendar Public Hearings Items 9. a. and 9. c.
Councilmember Smith requested that a condition be
placed on Item 9.c. that the project ties the sidewalk
to the existing sidewalk to the east for pedestrian
access.
Motion by Vice -Mayor Weir to adopt Consent APPROVED
Calendar Public Hearings Items 9. a. and 9. c., with the
friendly amendment to item 9.c. requested by
Councilmember Smith regarding the sidewalks.
11. REPORTS
None.
12. DEFFERED BUSINESS
None.
13. NEW BUSINESS
None,
14. COUNCIL AND MAYOR STATEMENTS
Councilmember Johnson announced he received a
letter and a check from State Farm Insurance in
response to a grant that the Police Department
applied for to deal with the high amount of vehicle
thefts in Bakersfield, which he provided to Chief
Williamson to run through the process.
Councilmember Maxwell asked staff to provide him
with clarification regarding a code violation regarding
advertising on the windows at a business located at
2305 Chester Avenue.
Councilmember Maxwell asked staff to look at the
possibility of altering the plans for the Rosedale
Highway expansion by putting in an entrance off of
Mohawk for the businesses on Parker Road, as
opposed to having 0 off of Rosedale, and he provided
petitions signed by all of the people who have
businesses on that street.
Bakersfield, California, February 13, 2013 - Page 19
14. COUNCIL AND MAYOR STATEMENTS continued
Councilmember Maxwell asked staff to work with the
owner /management of Costco on Rosedale Highway
to address better access in and out of the east side of
the business.
Councilmember Sullivan asked staff to look at the
cutout for the entrance on Park Circle to see if it would
be possible to put in a sidewalk, and to let her know
approximately when it could be done.
Councilmember Sullivan thanked Mayor Hall for
writing the letter to Assemblyman Salas regarding help
with the funding for the upcoming Ward 1 Special
Election.
Councilmember Smith asked staff to create a positive
vision for the extra land in the neighborhood of the
Centennial Corridor.
Councilmember Smith thanked staff for the safety
improvements for road users with the most recent bike
lanes and shared lane markings in the construction
zones.
15. ADJOURNMENT
Mayor Hall adjourned the meeting at 8:17 p.m.
MAYOR of the City of Bakersfield,
ATTEST;
CITY CLERK and Ex Offic o Jerk of
the Council of the City of Bakersfield
ACTION TAKEN
1622
1623
Bakersfield, California, February 13, 2013 — Page 20
* ** *THIS PAGE INTENTIONALLY LEFT BLANK****