HomeMy WebLinkAbout08/14/13 CC MINUTES1761
BAKERSFIELD CITY COUNCIL
MINUTES
MEETING OF AUGUST 14, 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 (seated at 4:20 p.m.)
Councilmembers Rivera, Maxwell, Smith,
Sullivan, Johnson
Absent: Mayor Hall, Councilmember Hanson
2. PUBLIC STATEMENTS
None,
3. CLOSED SESSION
a. Conference with Legal Counsel - Existing
Litigation; Closed Session pursuant to
Government Code Section 54956,9 (d)(1) for
the following:
1. Joe R. Slaughter, et al. v. City, et al., Kern
County Superior Court Case
No. S- 1500 -CV- 271472 LHB.
2. Concerned Citizens of Bakersfield v. City,
Kern County Superior Court Case
No. S- 1500 -CV- 279933.
3. City v. County of Kern, et al., Kern
County Superior Court Case
No. S- 1500 -CV- 279379 DRL /Fresno County
Superior Court Case No. pending.
b. Conference with Legal Counsel - Initiation of
Litigation; Closed Session pursuant to
Government Code Section 54956.9 (d)(4). (one
potential case).
Motion by Councilmember Smith to adjourn to Closed APPROVED
Session at 3:33 p.m. AB HALL, HANSON
1763
Bakersfield, California, August 14, 2013 - Page 2
RECESSED TO CLOSED SESSION ACTION AT 5:20 p.m. ACTION TAKEN
4. CLOSED SESSION ACTION
a. Conference with Legal Counsel - Existing
Litigation; Closed Session pursuant to
Government Code Section 54956.9 (d)(1) for
the following.
Joe R. Slaughter, et al, v. City, et al., Kern NO REPORTABLE
County Superior Court Case ACTION
No, S- 1500 -CV- 271472 LHB.
2. Concerned Citizens of Bakersfield v. City, NO REPORTABLE
Kern County Superior Court Case ACTION
No, S- 1500 -CV- 279933.
3. City v. County of Kern, et al., Kern STAFF WAS GIVEN
County Superior Court Case DIRECTION
No, S- 1500 -CV- 279379 DRL /Fresno County
Superior Court Case No, pending.
b. Conference with Legal Counsel - Initiation of CONTINUED TO THE
Litigation; Closed Session pursuant to END OF THE 5:15 P.M.
Government Code Section 549569 (d)(4), (one MEETING
potential case).
Vice -Mayor Weir announced, at 5:21 p.m., that Closed
Session will be continued after the conclusion of the
5:15 p.m. Regular Meeting.
THE MEETING WAS RECONVENED AT 7:15 p.m.
Adjourned to Closed Session at 7:16 p.m.
Adjourned from Closed Session at 9:10 p.m.
4. CLOSED SESSION ACTION continued
b. Conference with Legal Counsel - Initiation of STAFF WAS GIVEN
Litigation; Closed Session pursuant to DIRECTION
Government Code Section 54956.9 (d)(4). (one
potential case).
1764
5. ADJOURNMENT
Vice -Mayor Weir
Bakersfield, California, August 14, 2013 - Page 3
ACTION TAKEN
ATTEST:
CITY CLERK and Ex Offici Jerk of
the Council of the City of Bakersfield
REGULAR MEETING -5:21 p,m.
ROLL CALL
Present: Mayor Hall, Vice -Mayor Weir,
Councilmembers Rivera, Maxwell, Smith,
Sullivan, Johnson
Absent: Councilmember Hanson
2. INVOCATION by Pastor Joshua Kirstine, Olive Drive
Church.
3. PLEDGE OF ALLEGIANCE by Natalie Ruiz 7m grade
student at Stonecreek Junior High School,
4. PRESENTATIONS
a. Presentation by Mayor Hall of a Proclamation to
Shell Pipeline Company, LP, representatives
Jessica Neil, Public Awareness Representative,
Alan Caldwell, Communications Manager, and
Matt Wade, Health and Safety Advisor,
declaring August 14, 2013, as 811 Day,
Ms, Neil and Mr. Wade accepted the
Proclamation and made comments.
b. Presentation by Mayor Hall of a Proclamation to
Ben Stinson, III, the 2013 John Brock Community
Service Award winner, declaring September 5,
2013, as Ben Stinson, III, Day,
Mr, Stinson accepted the Proclamation and
made comments.
1765
Bakersfield, California, August 14, 2013 - Page 4
5. PUBLIC STATEMENTS ACTION TAKEN
a. The following individuals spoke in support of a
Human Life Ordinance; Tim Palmquist
(submitted written material), and Nathan
Zuniga.
b. The following individuals spoke in opposition to
a Human Life Ordinance; Jane Prewett, Elaine
LeCain, Nancy Clover, Harriet Morris, Michelle
Oja, and Monica Meza.
C, Leonard McDermott, representing the Hidden
Cove Homeowners Association, spoke
regarding the conditions of the streets and
roads on Panama Lane and South H Street, and
asked about getting the streets repaved and
back in order.
Councilmember Johnson asked Mr. McDermott
to leave his contact information with the City
Clerk, and he would schedule a meeting to
discuss the neighborhood's concerns.
d. Robert Braley spoke regarding the economic
impact of the Centennial Corridor Project and
submitted written material.
e. G. J. Zala, from the Best Western Hill House,
spoke regarding increased foot traffic and
vandalism around the Best Western Hill House
and the Mill Creek area, and he requested
extra Police patrol in the area and asked if the
City could put fencing around the backside of
their building on 17th Street to control the foot
traffic.
Councilmember Maxwell asked that the Police
Department increase coverage in that area,
and he asked staff to talk to the people at the
Hill House to possibly coordinate how to
mitigate their concems.
6. WORKSHOPS
None.
Bakersfield, California, August 14, 2013 - Page 5
7. APPOINTMENTS
a. One appointment to the Kern Mosquito and
Vector Control District to complete a term that
expires December 31, 2013.
City Clerk Gafford announced that
applications were received from Chad Anthony
Actis and Dr, Brandon James Hawkins.
Ballots were used, and City Clerk Gafford
announced the results of the ballots were three
votes for Mr. Actis and three votes for Dr,
Hawkins.
Mayor Hall voted to break the tie and voted for
Dr. Hawkins.
Motion by Vice -Mayor Weir to appoint
Dr. Brandon James Hawkins to the Kern
Mosquito and Vector Control District board,
term to expire on December 31, 2013.
8. CONSENT CALENDAR
Minutes:
a. Approval of minutes of the July 17, 2013,
Regular City Council Meetings.
Payments:
b. Receive and file department payments from
July 3, 2013, to August 1, 2013, in the amount of
$32,989,195.12 and self- insurance payments
from July 3, 2013, to August 1, 2013, In the
amount of $1,741,862.38 totaling $34,731,057.50,
Ordinances:
C. First Reading of Ordinance amending the
Official Zoning Map in Title 17 of the
Municipal Code by changing the zone district
from Planned Unit Development to Revised
Planned Unit Development on 4.65 acres
located at the southwest corner of Ming
Avenue and Gosford Road, A previously
adopted Negative Declaration for
PUD /ZC # 06 -0332 applies to this project.
(ZC# 13 -0166 - McIntosh & Associates
representing Castle & Cooke California, Inc.,
and University Park Community Association),
ACTION TAKEN
APPROVED
AB HANSON
FR
I f tJ 6
1'767
Bakersfield, California, August 14, 2013 - Page 6
8. CONSENT CALENDAR continued ACTION TAKEN
Resolutions:
d. Resolution determining that certain Motorola
radio equipment cannot be obtained through
usual bidding procedures because of the need
to integrate into the existing radio Infrastructure
and authorizing the Finance Director to
dispense with bidding therefor, not to exceed
$130,000.
e. 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 the demolishment
of dangerous buildings and authorizing
collection of the assessments by the Kern
County Tax Collector.
f. Resolution approving the destruction of certain
obsolete City records, documents, Instruments,
books and papers, pursuant to Section 34090 et
seq. of the California Government Code.
(Finance Department)
g. Resolution for the Local Support of Regional
Surface Transportation Program (RSTP)
Projects for Federal Fiscal Years 2014 -2015 and
2015 -2016.
h. Resolution for the Local Support of Congestion
Mitigation and Air Quality (CMAQ) Projects for
Federal Fiscal Years 2014 -2015 and 2015 -2016.
Resolution adding territory, Area 1 -95 (west of
the northwest corner of Rosedale Highway and
Allen Road) 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,
RES 098 -13
RES 099 -13
RES 100 -13
RES 101 -13
RES 102 -13
RES 103 -13
ABS SMITH
17318
Bakersfield, California, August 14, 2013 — Page 7
8. CONSENT CALENDAR continued ACTION TAKEN
J. Resolutions of Intention adding the following
territories to the Consolidated Maintenance
District and preliminarily approving, confirming,
and adopting Public Works Director's Report for
each;
1. ROI No, 1758 adding Area 4 -116 (2512 ROI 1758
Oswell Street)
2. ROI No. 1759 adding Area 4 -117 (910 O ROI 1759
Street)
Agreements:
Agreement between City, State of California AGR 13 -127
Department of Public Health and the U,S,
Department of Housing and Urban
Development ($372,171) for Housing
Opportunities for Persons with HIV /AIDS
Entitlement Program (HOPWA).
I. Agreement with William Avery & Associates, Inc. AGR 13 -128
(not to exceed $49,800, including expenses), for
labor negotiation and consulting services, for
July 1, 2013 through June 30, 2014.
M. Freeway Litter Program;
Memorandum of Understanding with AGR 13 -129
Kern Council of Governments ($80,000
from August 1, 2013, through June 30,
2014), to provide continuation funding
for the program.
2. Appropriation of $80,000 from Other
Agency Share of Project costs to the
Public Works Department's operating
budget within the Refuse Fund to
provide funding for the program,
n. Final Tract Map and Maintenance Agreement REMOVED FOR
with Shaw Property, Inc., for Tract 6390 Phase 1 SEPARATE
located south of Berkshire Road and east of CONSIDERATION
Assert Street,
o. Tract Map and Maintenance Agreement with AGR 13 -130
J & L Gardiner, LLC, for Tract 7109 located south ABS SMITH
of Reina Road and west of Old Farm Road.
1769
Bakersfield, California, August 14, 2013 — Page 8
8. CONSENT CALENDAR continued ACTION TAKEN
P. Final Map, Improvement and Landscape AGR 13 -131
Agreements with Meritage Homes of California, AGR 13 -132
Inc., for Tract 6557 Phase 1 located south of AGR 13 -133
Berkshire Road and west of Stine Road.
q. Parcel Map, Improvement and Landscape AGR 13 -134
Agreements with WinCo Foods, LLC, for Parcel AGR 13 -135
Map 11779 located south of Panama Lane and
west of Ashe Road,
Amendment No. 1 to Agreement No. 12 -124 AGR 12- 124(1)
with Crop Production Services ($182,000; revised
not to exceed $364,000 and extend term one
year), to continue the supply of chemicals and
insecticides /herbicides.
S. Amendment No. 3 to Agreement No. 10 -132 AGR 10- 132(3)
with Jim Alfter Cement Contractor ($1,350,000;
revised not to exceed $5,409,172 and extend
term one year), to continue the supply of
concrete construction.
t. Design of Manor Street Bridge Retrofit at Kern
River:
1. Amendment No. 1 to Agreement
No. 12 -073 with WKE, Inc. ($206,985;
revised not to exceed $266,885), for
Phase 2 design services for the project.
2. Appropriate $212,472 Federal Seismic
Retrofit and Bridge Rehabilitation funds
to the Public Works Department's
Capital Improvement budget within the
SAFETEA -LU Fund.
U. Mohawk Street Improvements - Rosedale
Highway to Siena Lane:
Utility Agreement with Paramount
Petroleum Corporation, ($606,000; City to
reimburse Paramount Petroleum
Corporation) for the relocatlon of
petroleum transmission facilities, fiber
optics, gas recovery, and water injection
lines.
AGR 12- 073(1)
AGR 13 -136
1770
Bakersfield, California, August 14, 2013 - Page 9
8. CONSENT CALENDAR continued ACTION TAKEN
Item 8.u. continued
2. Appropriate $606,000 Transportation
Development Fund balance to the
Public Works Department's Capital
Improvement budget.
V, Contract Change Order No. 1 to Agreement AGR 13 -093
No. 13 -093 with Bowman Asphalt, Inc,
($78,594.90; revised not to exceed $721,020.90), CCO1
for the project known as Pavement
Rehabilitation 2013 Phase 3 - Dr. Martin Luther
King Jr. Boulevard from Wilkins Street to East
California Avenue.
W. Contract Change Order Nos, 10, 11, 12, 14, 16,
AGR 11 -144
17, 18, 19, 20, 21, 24 and 26 to Agreement
CCO10, CCO11,
No, 11 -144 with Security Paving Company, Inc.
CC012, CC014,
CC016, CC017,
(net increase of $330,011,36; revised not to
CCO18, CCO19,
exceed $12,592,145,79; change orders funded
CCO20, CCO21,
with Roads Program Utility /Surcharge Fund and
CCO24, CCO26
Traffic Development Fees), for the construction
of the Westside Parkway Phase 6B Project. (TRIP)
Bids:
X. Accept bid and approve contract with Griffith REMOVED FOR
Company, ($183,542), for the Municipal Airport SEPARATE
Southwest Hangar Access Road, CONSIDERATION
Y. Accept bid and approve contract with Granite AGR 13 -138
Construction Company, ($282,128.75), for the
Traffic Signal and Median Modification on
White Lane at South H Street Project.
Z. Accept base bid and additive alternate No. 1 AGR 13 -139
and approve contract with Granite
Construction Company, ($1,759,148) for
Pavement Rehabilitation 2013 Phase 2 -
Panama Lane from South H Street to Monitor
Street,
aa, Accept bid and approve contract with Security REMOVED FOR
Paving Company, Inc, ($14,154,016; 100% SEPARATE
federally funded), to construct the State Route CONSIDERATION
58 GAP Closure Project, (TRIP)
ILI bb. Accept bid from Environmental Water Solutions,
Inc. ($111,043.20), for pressure relief valves for
the Public Works Department, Wastewater
Division,
1771
8.
Bakersfield, California, August 14, 2013 - Page 10
CONSENT CALENDAR continued ACTION TAKEN
CC. Recoat Community Development Building
Rooftop Parking Decks:
Accept bid and approve contract with AGR 13 -141
Angelus Waterproofing & Restoration,
Inc. ($205,005), for the project.
2. Appropriate and transfer $212,255
General Fund Balance to the Public
Works Department's Capital
Improvement budget within the Capital
Outlay Fund.
Miscellaneous:
dd. Appropriate $46,000 in State Grant Revenue for
the Waste Tire Enforcement Grant Program to
the Community Development Services
Operating budget in the General Fund.
ee. Appointment of Voting Delegate for the 2013
League of California Cities Annual Conference,
(Staff recommends appointment of Councilmember
Terry Maxwell as delegate and Councllmember
Jacqule Sullivan as alternate.)
ff. Grant Deed (required to process a lot line DEED 7671
adjustment requested by the property owner) ADS SMITH
to revert surplus City right -of -way acquired for
the McCutchen Road-alignment back to the
original property owner, PB1 Ventures, LLC.
Councilmember Smith announced that he would
abstain, due to conflict of interest, an interest in real
property nearby, on item 81; and source of income to
himself, on items 8.o. and 81.
Councilmember Johnson requested that Item 8.n. be
removed for separate consideration.
Councilmember Maxwell requested that Items 8.x.
and 8.aa. be removed for separate consideration.
Motion by Vice -Mayor Weir to adopt Consent APPROVED
Calendar items 8.a. through 8.ff., with the removal of AB HANSON
items 8.n., 8.x, and 8.aa., for separate consideration.
1772
Bakersfield, California, August 14, 2013 - Page 11
8. CONSENT CALENDAR continued ACTION TAKEN
n, Final Tract Map and Maintenance Agreement
with Shaw Property, Inc., for Tract 6390 Phase 1
located south of Berkshire Road and east of
Assert Street.
Motion by Councilmember Johnson to continue APPROVED
Consent Calendar Item 8.n. to the next Council AB HANSON
meeting, due to some unanswered questions that
need to be resolved.
X. Accept bid and approve contract with Griffith AGR 13 -137
Company, ($183,542), for the Municipal Airport
Southwest Hangar Access Road.
Motion by Councilmember Maxwell to adopt Consent APPROVED
Calendar Item 8.x. AS HANSON
aa. Accept bid and approve contract with Security AGR 13 -140
Paving Company, Inc, ($14,154,016; 100%
federally funded), to construct the State Route
58 GAP Closure Project. (TRIP)
Motion by Councilmember Maxwell to adopt Consent APPROVED
Calendar Item 8.aa. AB HANSON
9. SUCCESSOR AGENCY BUSINESS:
a, Receive and file successor agency payments
from July 3, 2013, to August 1, 2013, in the
amount of $1,009,476.66.
b. Resolution approving the Amended and RES 104 -13
Restated Reimbursement Agreement between AGR 13 -142
the City and the Successor Agency to the
Bakersfield Redevelopment Agency,
C. Resolution of the City Council of the City as the RES SA001 -13
governing body of the Successor Agency to AGR SA 13 -001
the Redevelopment Agency, approving the
Amended and Restated Reimbursement
Agreement between the City and the
Successor Agency to the Bakersfield
Redevelopment Agency,
Motion by Vice -Mayor Weir to adopt Successor APPROVED
Agency Business items 9.a. through 9.c. AB HANSON
1773
Bakersfield, California, August 14, 2013 - Page 12
10. CONSENT CALENDAR PUBLIC HEARINGS ACTION TAKEN
a. Public Hearing to consider Resolution approving
ordering the vacation of a portion of the public
utilities easement located at 8400 Rosedale
Highway. (Staff recommends adoption of
Resolution.)
b. Public Hearing to consider Resolution adopting
fees for the addition of the MITI House as a
facility rental pursuant to the cost recovery
program. (Staff recommends adoption of
Resolution.)
Consent Calendar Public Hearings opened 6:17 p,m.
No one spoke.
Consent Calendar Public Hearings closed at 6:17 p.m.
Motion by Vice -Mayor Weir to adopt Consent
Calendar Public Hearings items 10.a. and IO.b.
HEARINGS
a. General Plan Amendment /Zone Change
No, 13 -0136; McIntosh & Associates,
representing Kern Land Partners, LLC (property
owner), has applied for a general plan
amendment and zone change on 77 acres
located at the southeast corner of Seventh
Standard Road and Calloway Drive, An Appeal
of the Planning Commission's decision to
recommend approval was submitted by
Clayton Camp, a neighboring property owner.
(continued from 07117113 meeting)
1. Resolution adopting a Negative
Declaration,
2. Resolution denying the appeal and
approving the general plan amendment
changing the land use designation from
SR (Suburban Residential) and ER (Estate
Residential) to LR (Low Density
Residential),
3. First Reading of Ordinance denying the
appeal and amending the Official
Zoning Map in Title 17 of the Municipal
Code by changing the zone district
from A (Agriculture) to R -1 (One Family
Dwelling),
RES 105 -13
RES 106 -13
APPROVED
AB HANSON
RES 107 -13
RES 108 -13
FR
1774
Bakersfield, California, August 14, 2013 - Page 13
11. HEARINGS continued ACTION TAKEN
City Clerk Gafford announced this hearing was
opened and continued from the July 17, 2013,
meeting; and correspondence was received
from Elaine Fleeman in opposition to the
project,
Community Development Director Mclsaac
made staff comments, provided a PowerPoint
presentation; and recommended adoption of
the Resolutions, and First Reading of the
Ordinance.
Hearing opened at 6:24 p,m,
Stuart Fleeman spoke in opposition to the staff
recommendation.
Clayton Camp and Roger McIntosh spoke in
support of the staff recommendation.
No one spoke in rebuttal,
Hearing closed at 6:41 p.m.
Councilmember Smith stated he would like to
make sure that the City enforces the 12 -foot
pathway for all development along Seventh
Standard Road instead of a standard sidewalk.
Councilmember Johnson indicated he would
like to condition single story residences on the
south side of the property, as well, but that he
would defer that motion to the Councilmember
who actually represents that area, if he chooses
to do that.
Councilmember Maxwell asked staff to start a
warrant study at Etchart and Calloway in
order to be able to determine when in the future
a stop sign could be installed.
Vice -Mayor Weir advised that since the
applicant is satisfied with the deed restrictions,
he would not recommend adding any other
conditions to this particular project with respect
to single story residences.
Motion by Vice -Mayor Weir to adopt Hearing APPROVED
Item l I.a., LA, and 3., as amended and AB HANSON
recommended by staff.
1775
Bakersfield, California, August 14, 2013 - Page 14
12. REPORTS ACTION TAKEN
None.
13. DEFERRED BUSINESS
None.
14. NEW BUSINESS
None.
15. COUNCIL AND MAYOR STATEMENTS
Councilmember Maxwell asked staff to fix the center
divider at F and 23d streets where it appears someone
bumped it and put a bend in it, creating a dangerous
situation.
Councilmember Maxwell asked staff to provide a
report in a workshop at the next Council meeting
regarding the TRIP projects and the TIFIA loan, if
the validation action is challenged, to explore some of
the costs and what sort of a timetable would be
involved with putting the matter on the June or
November ballot, and let the voters make a decision
as to whether to commit to $270 million as a loan and
an ultimate payment of almost $600 million.
Councilmember Smith asked Public Works Director
Rojas to confirm that the City is going to enforce the
12 -foot sidewalk on Seventh Standard Road, and was
advised in the affirmative.
Councilmember Smith complimented all of City staff
on the efficient government article that was in the
Washington Examiner.
Councilmember Smith stated he would like to see the
light on Commerce Way and Truxtun Avenue change
to a regular four -way light to get better access in and
out of Commerce Way for the businesses and also
provide pedestrian /bicycle access from the Bike Path.
Public Works Director Rojas responded that the
intersection is on the list of items to look at for
Improvement; however, more data needs to be
collected before a final decision is made, which will
take several months.
1776
Bakersfield, California, August 14, 2013 — Page 15
15. COUNCIL AND MAYOR STATEMENTS continued ACTION TAKEN
Vice -Mayor Weir asked Councilmember Maxwell if he
would agree to refer the matter of the TRIP projects to
the Budget and Finance Committee, which would then
bring a report back to the City Council; and
Councilmember Maxwell agreed to that suggestion.
Mayor Hall announced that appreciable and steady
progress is being made with the freeway litter pickup
program with two crews of 30 individuals from the
Homeless Shelter working on highways 99 and 58, and
at the green waste facility, and in the near future,
Westside Parkway will be included in regular pickups;
advised that 2600 bags of trash have been collected
in May and June; and he recognized the efforts of the
retiree volunteers, the Sheriff's trustee crews, and the
Kern County Probation Department, as well as local
businesses wanting to sponsor the litter pickup
program.
16. ADJOURNMENT
Mayor Hall adjourned the meetina at 7:15 p.m.
ATTEST;
Y"44�_
CITY CLERK and Ex OffIcAtlerk of
the Council of the City of Bakersfield
1 77 7 Bakprsfipld, California- August 14, 2013- PAGE 16
** *THIS PAGE INTENTIONALLY LEFT BLANK * **