HomeMy WebLinkAbout07/16/14 CC MINUTESBAKERSFIELD CITY COUNCIL
MINUTES
MEETING OF JULY 16, 2014
Council Chambers, City Hall, 1501 Truxtun Avenue
Regular Meetings - 3:30 p.m. and 5:15 p.m.
REGULAR MEETING - 3:30 p.m.
1. ROLL CALL
Present: Vice -Mayor Weir, Councilmembers
Rivera, Maxwell, Sullivan, Johnson
Absent: Mayor Hall, Councilmembers Smith,
Hanson
2. PUBLIC STATEMENTS
None.
3. WORKSHOPS
a. Smartphone Application Overview
Presentation.
Assistant to the City Manager Huot made staff
comments and provided a PowerPoint
presentation.
Councilmember Maxwell asked if the cities that
have used the App have seen a tremendous
increase in the number of requests and did it
end up with them having to add staff or not be
able to respond as quickly; Assistant to the City
Manager Huot responded that staff will obtain
some information and provide it to Council.
Councilmember Maxwell suggested keeping
track of the requests and make adjustments as
a City Council to alleviate any problems.
Councilmember Johnson requested that the
presentation be provided to the Keep
Bakersfield Beautiful Committee.
ACTION TAKEN
12 054
i.�Vtr
4.
A
2
Bakersfield, California, July 16, 2014 - Page 2
CLOSED SESSION ACTION TAKEN
a. Conference with Legal Counsel - Existing
Litigation; Closed Session pursuant to
Government Code Section 54956.9(d)(1) for the
following:
1. Edward Colson v. City, Kern County
Superior Court Case
No, S1500 -CV- 277378, DRL.
2, North Kern Water Storage District v. City,
Ventura County Superior Court Case
No, 56 -2011- 00408712- CU- CO -VTA.
Motion by Councilmember Sullivan to adjourn to
APPROVED
Closed Session at 3:44 p.m.
AB HALL, SMITH,
HANSON
Motion by Vice -Mayor Weir to adjourn from Closed
APPROVED
Session at 4 :27 p.m.
AB HALL, SMITH,
HANSON
CLOSED SESSION ACTION
a. Conference with Legal Counsel - Existing
Litigation; Closed Session pursuant to
Government Code Section 54956.9(d)(1) for the
following:
Edward Colson v. City, Kern County CITY ATTORNEY WAS
Superior Court Case GIVEN DIRECTION
No. S1500 -CV- 277378, DRL.
2. North Kern Water Storage District v. City, CITYATTORNEYWAS
Ventura County Superior Court Case GIVEN DIRECTION
No. 56 -2011- 00408712- CU- CO -VTA,
ADJOURNMENT
Vice -Mayor Weir
MAYOR of the City of Bakersfield, CA
ATTEST:
zw_'�-tt4
CITY CLERK and Ex Offi Clerk of
the Council of the City o Bakersfield
Bakersfield, California, July 16, 2014 - Page 3
REGULAR MEETING -5;15 p.m.
1. ROLL CALL
Present: Mayor Hall, Vice -Mayor Weir,
Councilmembers Rivera, Maxwell,
Sullivan, Johnson
Absent: Councilmembers Smith, Hanson
City Clerk Gafford announced staff has requested that
Consent Calendar Item 8.r. be pulled from the Consent
Calendar and moved to Deferred Business.
2. INVOCATION by Mayor Hall.
3. PLEDGE OF ALLEGIANCE by Councilmember Johnson.
4. PRESENTATIONS
a. Presentation by Mayor Hall of a Certificate of
Appreciation to Daniel Rodriguez, representing
the law firm Rodriguez & Associates, for
providing funding to support the cooperative
effort by the City, Keep Bakersfield Beautiful,
and the Bakersfield Homeless Center to remove
litter along freeway frontages.
Mr. Rodriguez accepted the certificate and
made comments.
b. Presentation by Mayor Hall of a Certificate of
Appreciation to Jacob Panero, on behalf of
Metropolitan Recycling, LLC, representing a
conglomeration of local refuse haulers, for
sponsoring, over the past five years, $56,000 for
the Greater Bakersfield Green Expo, and
$12,500 for the Great American Cleanup.
Mr. Panero accepted the certificate and made
comments,
C. Presentation by Mayor Hall of a Proclamation to
Dianne Hoover, Recreation and Parks Director,
proclaiming July, 2014, as Recreation and Parks
Month and Parks Make Life Better! Month.
Recreation and Parks Director Hoover
accepted the Proclamation and made
comments.
ACTION TAKEN
2056
nA c
7
�Vv
Bakersfield, California, July 16, 2014 - Page 4
Mayor Hall acknowledged Boy Scout Troop 47, with ACTION TAKEN
Scoutmaster Paul Trimbush, in attendance at the meeting
earning a citizenship badge and to learn about City
government,
5. PUBLIC STATEMENTS
a. Curtis J. Bingham, Sr„ Street Evangelist,
expressed his appreciation to Mayor Hall, the
City Councilmembers, the Police Department
and staff, for the work they do for the City.
b. Jeff Nickell, Executive Director of Kern Adult
Literacy Council, spoke regarding the Literacy
Council, requested funding support, and
submitted written material.
C. Jeanne Radsick, on behalf of the Bakersfield
Association of Realtors, spoke regarding the
resolution in support of AB 1513.
d. Ming Chen, on behalf of Doctors Against
Forced Organ Harvesting, spoke regarding
human organ pillaging from prisoners in China,
and submitted written material,
6. WORKSHOPS
None.
7. APPOINTMENTS
None.
B. CONSENT CALENDAR
Minutes:
a. Approval of minutes of the June 25, 2014,
Regular City Council Meeting,
Payments:
b. Receive and file department payments from
June 27, 2014, to July 30, 2014, in the amount of
$15,225,966,92 and self - insurance payments
from June 27, 2014, to July 30, 2014, in the
amount of $699,982.39 totaling, $15,925,949,31.
^0%58
Bakersfield, California, July 16, 2014 - Page 5
8. CONSENT CALENDAR continued ACTION TAKEN
Ordinances:
C. First Reading of Ordinance amending the FR
Official Zoning Map in Title 17 of the Municipal
Code by changing the zone district from
R -2 /PUD (Limited Multi- family Dwelling /Planned
Unit Development) zone to R -1 (One - Family
Dwelling) zone on 12.91 acres located at the
southwest corner of Coffee Road and Etchart
Road, A previously adopted Negative
Declaration for GPA /ZC No. 05 -1932 applies to
this project, (ZC 14 -0050; SmithTech USA,
representing SB /RBLI Land Company (North
Kern II), LLC) (deferred from the 05107114 meeting)
d, First Reading of Ordinance amending the
Official Zoning Map in Title 17 of the Municipal FR
Code by changing the zone district from A
(Agricultural Zone) to P.C.D. (Planned
Commercial Development Zone) to develop a
mini - storage /recreational vehicle storage
facility on 26.9 acres located at 15000
Stockdale Highway. A previously adopted
Negative Declaration applies to this project.
(ZC 14 -0130; Marino /Associates representing
CENVAL L.P.)
Resolutions:
e. Resolution approving the Public Notice and RES 107 -14
Grievance Procedure as required under the
Americans with Disabilities Act.
f. Resolution in support of Assembly Bill No. 1513 RES 108 -14
regarding squatters,
g. Grant Assistance Program:
1, Resolution authorizing the Police RES 109 -14
Department to accept funding ($58,318)
made available through the Grant
Assistance Program (GAP) of the
California Department of Alcoholic
Beverage Control (ABC),
2. Appropriate $58,318 State Grant
Revenues FY2014 -15 Grant Assistance
Program (GAP) from the State Office of
Alcoholic Beverage Control (ABC) to the
General Fund Police Operating Budget.
^fly
Bakersfield, California, July 16, 2014 - Page 6
CONSENT CALENDAR continued ACTION TAKEN
h. Resolution determining that Bioxide, a RES 110 -14
proprietary chemical for sewer odor control
and reduction of sulfide gas levels, cannot be
reasonably obtained through the usual bidding
procedures and authorizing the Finance
Director to dispense with bidding thereof for a
period of one year, not to exceed the
budgeted amount of $800,000.
i. Emergency cleaning of Digester No. 4 at
Wastewater Treatment Plant No, 2:
1. Resolution dispensing with bidding RES 111 -14
procedures due to emergency.
2. Amendment No. 1 to Agreement No. AGR 14 -116
PW14 -132 with Wastewater Solids
Management ($15,000; revised not to
exceed $55,000) for digester cleaning.
Sewer connection fee assessment for 2516
Clara Court:
1. Resolution confirming assessment for RES 112 -14
sewer connection fee and authorizing
the collection of assessment by the Kern
County Tax Collector.
2. Agreement with Ricardo Lopez Gonzalez AGR 14 -117
to pay sewer connection fee through
the Kern County Tax Collector.
k. Sewer connection fee assessment for 5117
Centaur Street:
1. Resolution confirming assessment for RES 113 -14
sewer connection fee and authorizing
the collection of assessment by the Kern
County Tax Collector.
2. Agreement with Timothy W. and Anna M. AGR 14 -118
Lee to pay sewer connection fee
through the Kern County Tax Collector.
,1).Q60
Bakersfield, California, July 16, 2014 - Page 7
8. CONSENT CALENDAR continued ACTION TAKEN
I. Resolution adding territory, Area 4 -124 RES 114 -14
(northwest corner of 20th Street and V Street) 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,
M. Resolution of Intention No. 1799 ordering the ROI 1799
vacation of a portion of 17th Place Alley, within
Block 269, between N and O streets,
n. Resolution of Intention No. 1802 calling a public ROl 1802
hearing to determine whether public necessity,
health, safety or welfare requires formation of
an Underground Utility District within designated
area - District No. 2, Division 36 (Stine Road,
Panama Lane to Ryzona Street).
o, Resolution of Intention No. 1803 calling a public R01 1803
hearing to determine whether public necessity,
health, safety or welfare requires formation of
an Underground Utility District within designated
area - District No. 2, Division 37 (20th Street,
between V Street and its western terminus
approximately 578 feet west of V Street).
P. Resolution of Intention No. 1804 calling a public RO► 1804
hearing to determine whether public necessity,
health, safety or welfare requires formation of
an Underground Utility District within designated
area - District No. 2, Division 38 (34th Street,
Chester Avenue to Union Avenue).
q. Resolutions of Intention adding the following
territories to the Consolidated Maintenance
District and preliminarily approving, confirming
and adopting the Public Works Director's
Report for each:
1. ROI No. 1805 adding Area 3 -93
(northwest corner of Berkshire Road and ROI 1805
Old River Road)
2. ROI No. 1806 adding Area 5 -70 ROl 1806
(southwest corner of E. White Lane and
Cottonwood Road)
2. OGIt
8.
Bakersfield, California, July 16, 2014 — Page 8
CONSENT CALENDAR continued
Agreements:
Changes to salaries and related benefits for
various employee units:
1. Amendment No. 3 to Resolution
No. 079 -13 approving Memorandum of
Understanding for employees of the Blue
and White Collar Units and adopting
salary schedule and related benefits.
2. Resolution modifying paying and
reporting the value of employer paid
member contributions with time -in -grade
exceptions for the Blue and White Collar
Units.
3. Amendment No. 3 to Resolution
No. 080 -13 setting salaries and related
benefits for the officers and employees
of the General Supervisory, Police
Supervisory and Management Units,
4. Resolution modifying paying and
reporting the value of employer paid
member contributions with time -in -grade
exceptions for General Supervisory and
Management Units.
5. Resolution modifying paying and
reporting the value of employer paid
member contributions with time -in -grade
exceptions for Police Safety
Management Classifications.
6. Resolution modifying paying and
reporting of the value of employer paid
member contributions with time -in -grade
exceptions for Fire Safety Management
Classifications.
7. Resolution modifying paying and
reporting the value of employer paid
member contributions with time -in -grade
exceptions for Police Safety Supervisory
(Sergeants) Classification.
ACTION TAKEN
MOVED TO DEFERRED
BUSINESS
Bakersfield, California, July 16, 2014 — Page 9
8. CONSENT CALENDAR continued ACTION TAKEN
Item 8.r, continued
8. Amendment No. 1 to Resolution
No. 150 -13 approving the Memorandum
of Understanding setting salaries and
related benefits for the employees of the
Bakersfield Police Officers Association
(BPOA).
9. Resolution modifying the paying and
reporting the value of employer paid
member contributions with time -in -grade
exceptions for Police Safety
Classifications.
10. Amendment No. 1 to Resolution 078 -13
approving Memorandum of
Understanding setting salaries and
related benefits for the Fire Supervisory
Unit of the Fire Department.
11, Amendment No. 1 to Resolution
No. 077 -13 approving Memorandum of
Understanding setting salaries and
related benefits for the Firefighters and
Engineers of the Fire Department,
12. Resolution modifying paying and
reporting the value of employer paid
member contributions with time -in -grade
exceptions for Fire Safety and Fire
Supervisory Classifications.
S. License Agreement with CompuCom Systems,
Inc. ($325,000), to provide Microsoft Licenses for
1,386 city computers,
Agreement with David L. Nielsen and Christine
R. Nielsen, trustees of The David & Christine
Nielsen Family Trust, ($235,000) to purchase real
property located at 423 Truxtun Avenue, for the
Amtrak Parking Lot Expansion Project.
U. Agreement with Odessa M. Powers, Trustee of
the Odessa M, Powers Trust ($214,000) to
purchase real property located at 4515 Charter
Oaks Avenue, for the Centennial Corridor
Project. (TRIP)
AGR 14 -119
AGR 14 -120
AGR 14 -121
DEED 7951
200?
&o1J
Bakersfield, California, July 16, 2014 — Page 10
CONSENT CALENDAR continued
ACTION TAKEN
V.
Agreement with Dudley and Edna Drake,
AGR 14 -122
DEED 7958
trustees ($268,000) to purchase real property
DEED 7952
Corridor Project. (TRIP)
located at 4415 Kensington Avenue, for the
CC. Agreement with Richard and Judith McMullen
Centennial Corridor Project. (TRIP)
AGR 14 -129
W.
Agreement with Ernest and Deborah Fllppin
AGR 14 -123
($238,000) to purchase real property located at
DEED 7953
the Marguerite M. Smith Trust ($240,000) to
500 Malibu Court, for the Centennial Corridor
purchase real property located at 4505 Charter
Project. (TRIP)
X.
Agreement with Joyce Ferguson ($140,000) to
AGR 14 -124
AGR 14 -131
purchase real property located at 2 Morrison
DEED 7954
3330 Wood Lane, for the Centennial Corridor
Street, for the Centennial Corridor Project. (TRIP)
Project. (TRIP)
Y.
Agreement with Melba F. Stanczak, Trustee
AGR 14 -125
($273,000) to purchase real property located at
DEED 7955
4508 Woodlake Drive, for the Centennial
Corridor Project. (TRIP)
Z'
Agreement with Scott and Hortencla Strickland
AGR 14 -126
($316,000) to purchase real property located at
DEED 7956
4200 Hillsborough Drive, for the Centennial
Corridor Project. (TRIP)
aa.
Agreement with Rosa Elena Cahue ($284,000)
AGR 14 -127
to purchase real property located at
DEED 7957
4312 Kentfield Drive, for the Centennial Corridor
Project. (TRIP)
bb. Agreement with Betty Woodard Smith, Trustee
of the Betty Woodard Smith Trust ($288,000) to
AGR 14 -128
purchase real property located at
DEED 7958
4208 Hillsborough Drive, for the Centennial
Corridor Project. (TRIP)
CC. Agreement with Richard and Judith McMullen
($296,000) to purchase real property located at
AGR 14 -129
4404 La Mirada Drive, for the Centennial
DEED 7959
Corridor Project. (TRIP)
dd. Agreement with Marguerite M. Smith, Trustee of
AGR 14 -130
the Marguerite M. Smith Trust ($240,000) to
DEED 7960
purchase real property located at 4505 Charter
Oaks Avenue, for the Centennial Corridor
Project. (TRIP)
ee. Agreement with H. Lee and Mary E. Jackson
AGR 14 -131
($192,000) to purchase real property located at
DEED 7961
3330 Wood Lane, for the Centennial Corridor
Project. (TRIP)
Bakersfield, California, July 16, 2014 - Page 11
8. CONSENT CALENDAR continued
ff. Agreement with Donald and Diane Steward
($265,000), to purchase real property located
at 2401 Myrtle Street, for the 24th Street
Widening Project, (TRIP)
gg. Agreement with Rick Ray and Carolyn Pruett
($64,033) to purchase real property identified as
12417 Highway 178, for the State Route 178
Widening Project. (TRIP)
hh. Agreement with Haroon and Sophia Hanasab,
Trustees of the Haroon & Sophia Hanasab
Revocable 2013 Trust ($85,000) to purchase real
property identified as APNs 386- 050 -09 and
387 - 020 -18 for the State Route 178 Widening
Project. (TRI P)
ii. Final Map and Improvement Agreement with
BMC Stein, LLC, for Tract 7222, Unit 6, located
south of Panama Lane and west of Stine Road.
Parcel Map and Improvement Agreement with
DCM Assets Management, LLC, for Parcel Map
11788, Unit 1, located at the southwest corner
of Olive Drive and Calloway Drive.
kk. Environmental Impact Report (EIR) for General
Plan Amendment /Zone Change No. 13 -0417
(SR99 /Hosking Commercial Center) generally
located adjacent to the east side of State
Route 99, between Hosking Avenue to the
South and Berkshire Road to the north;
Agreement with John Giumarra, Jr,
($199,888.12), for the preparation of an
El R.
2. Agreement with ICF International
($133,259.12) to prepare EIR.
3. Appropriate $133,259.12 (developer's
contribution) to the Community
Development Operating budget in the
General Fund.
II, Amendment No. 1 to Agreement No, CA14 -001
with Kutak Rock, LLP ($40,000; revised not to
exceed $175,000), to provide outside legal
services in the matter of the City v, All Persons
Interested in the Matter, etc., et al.
ACTION TAKEN
AGR 14 -132
DEED 7962
AGR 14 -133
DEED 7963
AGR 14 -134
DEED 7964
DEED 7965
AGR 14 -135
AGR 14 -136
AGR 14 -137
AGR 14 -138
AGR 14 -139
L.
Bakersfield, California, July 16, 2014 - Page 12
8. CONSENT CALENDAR continued ACTION TAKEN
mm. Amendment No. 7 to Agreement No. 08 -179
with SunGard Public Sector, Inc, ($189,884.47),
for service support of Licensed Software.
nn, Amendment No. 5 to Agreement No, 10 -107
with Kern Sprinkler Landscaping, Inc, ($200,000;
revised not exceed $1,094,648.25 and extend
term one year), for the continued supply of
landscape and irrigation services,
oo, Amendment No. 1 to Agreement No, 12 -071
with Crider Construction ($200,000; revised not
to exceed $400,000) for on -call construction
services at Wastewater Treatment Plants 2 and
3.
pp. Contract Change Order No. 13 to Agreement
No. 12 -165 with Security Paving Company, Inc,
($126,998.40; revised not to exceed
$29,528,921.53; change order funded with
Traffic Development Funds), for construction of
the Westside Parkway Phase 6C Project. (TRIP)
qq. Contract Change Order No, 2 to Agreement
No. 13 -155 with Granite Construction, Inc,
($41,257.97; revised not to exceed
$3,076,837.47), for the project known as
Mohawk Street Improvements from Rosedale
Highway to Siena Lane,
Bids:
rr. Accept bid and approve contract with BASF
($120,000), for the supply of polymer for the
dissolved air flotation units at Wastewater
Treatment Plant No. 3,
ss. City's Domestic Water System;
Accept bid and award contract to Sierra
Construction & Excavation, Inc.
($1,000,000), for the annual
maintenance and repairs on the potable
water system within the City's domestic
water service area,
2. Appropriation of $500,000 Fund balance
to the Water Resources Operating
Budget within the Domestic Water Fund
for maintenance and repairs.
AGR 08- 179(7)
AGR 10- 107(5)
AGR 12- 071(1)
AGR 12 -165
CCO 13
AGR 13 -155
CCO2
AGR 14 -140
AGR 14 -141
"OCG
Bakersfield, California, July 16, 2014 - Page 13
8. CONSENT CALENDAR continued ACTION TAKEN
Miscellaneous:
Successor Agency Business:
tt, Receive and file successor agency payments
from June 13, 2014, to June 26, 2014, in the
amount of $10,508.10.
City Clerk Gafford announced that staff has
requested Item 8,r. be pulled from Consent Calendar
and moved to Deferred Business; a staff memorandum
was received regarding Item 8.d, proposing a revised
condition to the project; and additional staff
memoranda were received transmitting revised
resolutions of intention for items 8.n., 8.o., and 8,p,
Motion by Vice -Mayor Weir to adopt Consent APPROVED
Calendar items 8.a. through 8M., with the removal AB SMITH, HANSON
of Item 8.r.
9. CONSENT CALENDAR PUBLIC HEARINGS
a, Public Hearing to consider Resolution ordering
the vacation of the existing 20 -foot wide public
and utility access easement within Parcel 1 of
Parcel Map No. 5102 located at 2125 Brundage
Lane. (Staff recommends no action)
b. Public Hearing to consider Resolution ordering RES 116 -14
the vacation of portions of the Public Utility
Easements for lots 6, 7, 20 & 21 of Tract 7161,
Unit 5. (Staff recommends adoption of Resolution)
C. Public Hearing to consider Resolution RES 117 -14
approving and adopting an adjusted fee
for the development and improvement of
parks within the City (4,29% proposed rate
increase). (Staff recommends adoption of
Resolution)
Consent Calendar Public Hearings opened at
5:46 p.m,
No one spoke.
Consent Calendar Public Hearings closed at
5:46 p,m.
Motion by Vice -Mayor Weir to adopt Consent APPROVED
Calendar Public Hearings items 9.a. through 9.c. AB SMITH, HANSON
n0C7
10.
Bakersfield, California, July 16, 2014 — Page 14
HEARINGS ACTION TAKEN
a. Public Hearing to consider 12 Resolutions of
RES 118 -14
Necessity (RON) to determine whether the
RES 119 -14
public interest and necessity for acquisition by
RES 120 -14
eminent domain, of partial interests in the
RES 121 -14
following real property for public purpose,
RES 122 -14
known as APNs: (1) 386- 050 -23; 387 - 020 -37;
RES 123 -14
387 - 360 -05, (2) 387 - 020 -14, (3) 387 - 020 -52,
RES 124 -14
(4) 387 - 150 -08, (5) 387 - 150 -18; 387 - 150 -22,
RES 125 -14
(6) 387 - 150 -21, (7) 387 - 150 -27, (8) 387 - 160 -15,
RES 126 -14
(9) 531 - 012 -05; 531 - 012 -14, (10) 533 - 012 -20;
RES 127 -14
RES 128 -14
533 - 012 -21; 533 - 012 -26, (11) 533 - 012 -24,
RES 129 -14
(12) 533 - 012 -28; 533 - 012 -29; 533 - 012 -30, for the
Highway 178 Widening Project (Code Civ.
Proc.§ 1240.010). (TRIP)
City Clerk Gafford announced correspondence
was received from Kuhs and Parker regarding
opposition to the resolutions for APNs
533 - 012 -20, 533 - 012 -21, and 533 - 012 -26.
Public Works Director Fidler made staff
comments and provided a PowerPoint
presentation.
City Attorney Gennaro made additional staff
comments and recommended adoption of the
Resolutions of Necessity.
Hearing opened at 5 :52 p.m.
The following individuals spoke In opposition to
the staff recommendation: Gary Olson, with
Olson Design Studio, representing the owner of
APN 387 - 020 -52 (submitted written material);
Robert Kuhs, with Kuhs and Parker, representing
the owner, John Thompson (also present), of
APNs 533 - 012 -20, 533 - 012 -21, and 533 - 012 -26
(submitted written material); Elizabeth Estrada,
with Alexander and Associates, representing
the owner of APN 533 - 012 -24; and Roger
McIntosh, with McIntosh & Associates,
representing the owner of APNs 387 - 020 -37 and
386 - 050 -23 (submitted written material).
No one spoke in support of the staff
recommendation.
Hearing closed at 6 :08 p.m.
Motion by Vice -Mayor Weir to adopt the APPROVED
Resolutions of Necessity. AB SMITH, HANSON
Bakersfield, California, July 16, 2014 - Page 15
11. REPORTS
None,
12. DEFERRED BUSINESS
a. Changes to salaries and related benefits for
various employee units;
Amendment No. 3 to Resolution
No. 079 -13 approving Memorandum of
Understanding for employees of the Blue
and White Collar Units and adopting
salary schedule and related benefits,
2. Resolution modifying paying and
reporting the value of employer paid
member contributions with time -in -grade
exceptions for the Blue and White Collar
Units.
3. Amendment No. 3 to Resolution
No. 080 -13 setting salaries and related
benefits for the officers and employees
of the General Supervisory, Police
Supervisory and Management Units,
4. Resolution modifying paying and
reporting the value of employer paid
member contributions with time -in -grade
exceptions for General Supervisory and
Management Units.
5. Resolution modifying paying and
reporting the value of employer paid
member contributions with time -in -grade
exceptions for Police Safety
Management Classifications.
6. Resolution modifying paying and
reporting of the value of employer paid
member contributions with time -in -grade
exceptions for Fire Safety Management
Classifications.
7. Resolution modifying paying and
reporting the value of employer paid
member contributions with time -in -grade
exceptions for Police Safety Supervisory
(Sergeants) Classification,
ACTION TAKEN
RES 079 -13(3)
RES 130 -14
RES 080 -13(3)
RES 131 -14
NOT APPROVED
NOT APPROVED
RES 132 -14
�prg
C p ^ q
Bakersfield, California, July 16, 2014 — Page 16
12. DEFERRED BUSINESS continued
Item 12,a, continued
8. Amendment No. 1 to Resolution
No. 150 -13 approving the Memorandum
of Understanding setting salaries and
related benefits for the employees of the
Bakersfield Police Officers Association
(BPOA).
9. Resolution modifying the paying and
reporting the value of employer paid
member contributions with time -in -grade
exceptions for Police Safety
Classifications.
10. Amendment No. 1 to Resolution 078 -13
approving Memorandum of
Understanding setting salaries and
related benefits for the Fire Supervisory
Unit of the Fire Department,
11. Amendment No. 1 to Resolution
No. 077 -13 approving Memorandum of
Understanding setting salaries and
related benefits for the Firefighters and
Engineers of the Fire Department,
12. Resolution modifying paying and
reporting the value of employer paid
member contributions with time -in -grade
exceptions for Fire Safety and Fire
Supervisory Classifications,
City Manager Tandy made staff comments, provided
a PowerPoint presentation, and recommended
adoption of the Resolutions.
Councilmember Johnson made a motion to adopt
Deferred Business items 12.a.1. through 12.a.12.,
excluding items 12.a.3. and 12.a.4.
Vice -Mayor Weir made a motion to adopt Deferred
Business items 12.a.1. through 12.a.12.
Councilmember Johnson amended his original motion
to adopt Deferred Business items 12.a.1. through
12.a.12., with the exception of the Management Unit,
and to continue that item until the conclusion of the
City Manager's evaluation.
ACTION TAKEN
RES 150 -13(1)
RES 133 -14
RES 078 -13(1)
RES 077 -13(1)
RES 134 -14
Bakersfield, California, July 16, 2014 — Page 17
12. DEFERRED BUSINESS continued
Item 12,a, continued
Motion by Vice -Mayor Weir, as restated by City
Attorney Gennaro, to adopt the Resolutions in
Deferred Business items 12.a. 1. through 12. a. 12.
Motion by Councilmember Johnson, as restated by
City Attorney Gennaro, to adopt the Resolutions in
Deferred Business items 12.a.1. through 12.a.12., with
the exception of only those aspects in the individual
items that deal with or impact only the Management
Unit within the City of Bakersfield, and as to those
components, they will be brought forward to the City
Council meeting at the conclusion of the City
Manager's evaluation.
13. NEW BUSINESS
None.
14. COUNCIL AND MAYOR STATEMENTS
Councilmember Johnson requested that the
announcement made by the State Water Resources
Control Board regarding new water restrictions be
placed on the next Water Board agenda for
discussion; and he requested that the City Attorney
provide information as to whether our City Charter
authority gives us any greater flexibility with regard to
that State mandate.
Councilmember Maxwell commended the Police
Chief for the great detective work and due diligence
in apprehending a couple of people that were
responsible for most of the recent break -ins at some of
the businesses in the Westchester area; and he
expressed his appreciation for the steps being taken
to ensure that the people in that area are provided the
safety and protection of their property from the large
number of vagrants that are causing havoc in the
area.
Councilmember Maxwell requested Police start
patrolling 241h Street again to reduce the amount of
speeding taking place in that area.
Councilmember Maxwell urged anyone who sees
water flowing on Caltrans property that is caused by
broken sprinkler equipment to contact Caltrans
directly.
ACTION TAKEN
FAILED
NOES RIVERA,
MAXWELL, JOHNSON
AB SMITH, HANSON
APPROVED
NOES WEIR, SULLIVAN
AB SMITH, HANSON
^070
`07�
Bakersfield, California, July 16, 2014 - Page 18
14. COUNCIL AND MAYOR STATEMENTS continued ACTION TAKEN
Vice -Mayor Weir expressed his disappointment that
the Management personnel will not be not receiving
their raises at the same time as everyone else will, and
he expects it will be corrected at the next meeting.
Councilmember Sullivan announced that the State of
the City meeting yesterday, hosted by the Chamber of
Commerce, was well attended, and the speakers did
an excellent job bringing everyone up to date on what
has taken place this last year.
Councilmember Sullivan urged everyone to take the
water restrictions mandate to heart by putting the
solution where it needs to be, with each one of us in
our own homes and mind the tap.
Councilmember Sullivan announced that the annual In
God We Trust event celebrating our National Motto will
be coming up on July 31 s+ at the Marriott, and anyone
interested in more information can contact her.
Mayor Hall expressed his disappointment with the
divisiveness that was displayed during the Deferred
Business item; and he feels that it is important to
appreciate and recognize the Vice -Mayor and his
role, as well as honor the outstanding work that the
City Manager has done for 22 years.
15. ADJOURNMENT
Mayor Hall adjourned the meeting at 7:16 p.m.
Ivy
MAYOR of the City of Bakersfield, CA
ATTEST:
CITY CLERK and Ex Officio
rk of
the Council of the City of Bakersfield