HomeMy WebLinkAbout11/18/15 CC MINUTESI
_418
BAKERSFIELD CITY COUNCIL
o MINUTES
` MEETING OF NOVEMBER 18, 2015
ieo
Council Chambers, City Hall, 1501 Truxtun Avenue
Special Meeting- 4:00 p.m.
Regular Meeting- 5:15 p.m.
SPECIAL MEETING - 4:00 p.m. ACTION TAKEN
1. ROLL CALL
Present: Mayor Hall, Councilmembers Rivera
(seated at 4:02 p.m), Maxwell, Weir,
Smith, Sullivan (seated at 4:04 p.m.).
Parlier
Absent: Vice -Mayor Hanson
2. PUBLIC STATEMENTS
None.
3. WORKSHOPS
a. 2016 City Council Goals
City Clerk Gafford announced a staff
memorandum was received transmitting
updated Council goals.
Management Assistant Blaschke made staff
comments, provided a PowerPoint presentation
of the Council goals and identified changes
requested by Council.
Councilmember Maxwell requested
Councilmembers for the wards that will receive
tax growth monies for economic development
improvements be involved in the decision
making process.
Councilmember Parlier requested an
addendum to Council goal 4.2., to include the
planning of a tertiary water treatment facility
for further growth and water demands.
Motion by Councilmember Weir to adopt the APPROVED
updated 2016 Council Goals document. AB HANSON
2419
3.
Bakersfield, California, November 18, 2015 - Page 2
WORKSHOPS continued ACTION TAKEN
b. City Recycling Program Update. '
Public Works Director Fldler made staff
comments.
Solid Waste Director Barnes made additional
staff comments and provided a PowerPoint
presentation.
4.
ADJOURNMENT
Mayor Hall adjourned the meetin at 4:3
MAYO of the Clty of Bakersfield, A
ATTEST:
CITY CLERK and Ex Offi I Clerk of
the Council of the CIN oT Bakersfield
REGULAR MEETING -5:15 p.m.
1.
ROLLCALL
'
Present: Mayor Hall, Councilmembers Rivera,
Maxwell, Weir, Smith, Sullivan, Parlier
Absent: Vice -Mayor Hanson
2.
INVOCATION by Pastor Steve Yeary, Family
Community Fellowship,
3.
PLEDGE OF ALLEGIANCE by Paxton Iger, kindergarten
student at Endeavour Elementary School.
4.
PRESENTATIONS
a. Presentation by Mayor Hall of Certificates of
Recognition to eight Bakersfield Sister City
Youth Ambassadors that represented our city
during a visit to Bucheon City, Republic of South
Korea, during the summer of 2015.
The following individuals accepted the
Certificates of Recognition: Teresa Marie
Hanson; Aimee Catherine Knaak: Hannah
Elizabeth Larson; Emma Abigail McNellls; Cella
Marie Rodriguez; Joshua James Aubin; Kalil Mla
'
Foulk; Naveen John Mathew.
2420
Bakersfield, California, November 18, 2015 - Page 3
5. PUBLIC STATEMENTS ACTION TAKEN
' a. Curtis J. Bingham, Sr., Street Evangelist,
expressed appreciation and gave blessings to
Mayor Hall, Councilmembers, and the Police
Department, for the work they do for the City.
b. Billy Nix, Vice - President of the Homeowners
Association for Chester Village Mobile Home
Park, requested assistance with returning a
street back to the City so they can dissolve the
Homeowners Association.
Councilmember Rivera asked Mr. Nix to
provide staff with his contact information and
stated he will reach out to him tomorrow.
C. Dennis Fox spoke regarding Kern County's
water shortage and submitted written material.
d. Bruce Rapp spoke regarding a large dirt
mound, located at Comanche Drive and
SR -178, he feels Is an eyesore and a Municipal
Code violation.
' Councilmember Weir requested staff contact
Mr. Rapp to explain the circumstances of the
problem, and work towards a solution.
6. WORKSHOPS
None,
7. APPOINTMENTS
None.
8. CONSENT CALENDAR
Minutes:
a. Approval of minutes of the November 4, 2015,
Special and Regular City Council Meetings.
Payments:
b. Receive and file department payments from
October 23, 2015 to November 5, 2015 In the
amount of $13,445,348.67 Self Insurance
payments, from October 23, 2015 to November
5, 2015 In the amount of $180,722.30, totaling
$13,626,070.97.
7
Bakersfield, California, November 18, 2015 - Page 4
CONSENT CALENDAR continued ACTION TAKEN
Ordinances:
C. Adoption of Ordinance Granting a Water ORD 4832
Franchise to California Water Service
Company. (FR 1114115)
Resolutions:
d. Resolution adopting the updated Investment RES 141 -15
Policy of the City.
e. Resolution determining that certain Caterpillar RES 142 -15
Incorporated equipment parts cannot be
reasonably obtained through the usual bidding
procedures and authorizing the Finance
Director to dispense with bidding therefore, and
purchase Caterpillar Incorporated equipment
parts through Quinn Company, not to exceed
$519,000 for a three -year term.
f. Resoluflon determining that certain BearCat RES 143 -15
equipment parts cannot be reasonably
obtained through the usual bidding procedures
and authorizing the Finance Director to
dispense with bidding therefore, and purchase
BearCat equipment parts through BearCat
Manufacturing, not to exceed $30,000 for a
three -year term.
g. Resolution determining that a replacement RES 144 -15
ZambonlS model 546 Ice resurfacing machine
cannot be reasonably obtained through the
usual bidding procedures and authorizing the
Finance Director to dispense with bidding
thereof, not to exceed $115,000.
h. Sewer connection fee assessment for 3716
Harris Road:
1. Resolution confirming assessment for RES 145.15
sewer connection and authorizing the
collection of assessment by the Kern
County Tax Collector.
2. Agreement with Maxlmlllano Saldana AGR 15 -278
and Lilian J. Gonzalez to pay sewer
connection fees through the Kern
County Tax Collector.
Bakersfield, California, November 18, 2015 - Page 5
8. CONSENT CALENDAR continued ACTION TAKEN
' I. Resolution of Intention (ROI) No. 1860 to add
Area 2-63 (4800 & 4801 Akers Road) to the
Consolidated Maintenance District and
preliminarily approving, confirming, and
adopting the Public Works Director's Report,
Agreements:
J. Public Works Mutual Aid Agreement with
various agencies for sharing resources during a
declared emergency.
k. Final Map and Improvement Agreement with
Gateway Housing, LLC for Tract 6209 Phase 3
located south of Fairview Road and west of
South Union Avenue.
I. Design Consultant Agreement with Meyer Civil
Engineering, Inc. ($100,918.50) to design two
sewer lift stations located at 24th and Oak
Streets, and White Lane and Buena vista Road.
M. Pavement Rehabilitation and ADA
' Improvements at various GET Bus Stop locations:
1. Agreement with Golden Empire Transit
for allocation of $500,000 of
Transportation Development Act JDA)
Article 8 Funds for said improvements.
2. Appropriate $500.000 TDA Article 8 funds
to the Public Works Department's Capital
Improvement Budget within the State
Transportation Fund.
n. Amendment No. 1 to Improvement Agreement
No. 07 -405 and Amendment No. 1 to
Improvement Agreement No. 07 -406, both with
vista Montaire, LLC, for Tract 6137, Phase 3,
to extend the Agreements' Terms for one year
and update provisions.
o. Amendment No. 2 to Agreement No. 13 -227
with Applied LNG Technologies ($1,000,000;
revised not to exceed $2,600,000 and extend
term on year) for the continued supply of
' liquefied natural gas fuel.
RO1 1860
AGR 15 -279
AGR 15 -280
AGR 15.281
AGR 15 -282
AGR 07. 405(1)
AGR O7- 406(1)
AGR 13- 227(2)
2422
2423
Bakersfield, California, November 18, 2015 - Page 6
a. CONSENT CALENDAR continued ACTION TAKEN
P. Contract Change Order Nos. 2 4, 5, 7 and 10 to AGR 15 -094
Agreement No. 15-094 with Granite CCO 2, CCO 4,
Construction Company ($17,909.79; revised not CCO 5, CCO 7,
to exceed $22282,612.89; change orders CCO 10
funded with Federal Earmark Funds {88.53 %)
and Transportation Development Funds
111.47 %)) for the State Route 178 Widening
Construction Project (TRIP).
C. Hosking Avenue Interchange Project (rRIP):
1. Contract Change Order Nos. 21 and 23 AGR 14 -202
to Agreement No. 14 -202 with Granite CCO 21, CCO 23
Construction Company ($292,145.30;
revised not to exceed $21,320,137.95) for
the construction of said project.
2. Appropriate $292,145 Utility
Surcharge /Roads Fund Balance to the
TRIP Public Works Capital Improvement
Budget.
Pavement Rehabilitation 2014 -2015 RSTP:
Gosford Road from White Lane to Ming Avenue
Project:
1. Contract Change Order No. 1 to AGR 15 -108
Agreement No. 15-108 with Bowman CCO 1
Asphalt Inc. ($22,657.50; revised not to
exceed $4,274,406.50) for said project.
2. Appropriate $527,583 federal Surface
Transportation Program funds to the
Public Works Department's Capital
Improvement budget within the
SAFETEA -LU Fund.
Property Acquisition Agreements - TRIP:
Agreement with Warren Nettleton, Trustee of AGR 15-289
the Warren Nettleton Family Trust dated 5/26/99 DEED 8924
($263,000) to purchase real property located at
4233 La Mirada Drive for the Centennial
Corridor Project.
Agreement with Cathy Inman, Administrator of AGR 15 -284
the Estate of Edith Lea Nichols, ($184,500) to DEED 8925
purchase real property located at 206
Williamson Way for the Centennial Corridor
Project.
J
8.
11
Bakersfield, California, November 18, 2015 - Page 7
CONSENT CALENDAR continued ACTION TAKEN
Bids:
U. Accept bid from En Pointe Technologies Sales,
LLC ($130,626.35), for Juniper@ Replacement
Equipment for the Information Technology
Division.
V. Accept bid from Golden State Peterbilt
($339,120.05) for a replacement front loading
dump truck for use by the Public Works
Department Streets Division.
W. Accept base bid and award contract with
Brown and Fowler Construction, Inc. ($279,000)
for Coral Keys Park Playground Rehabilitation
project.
X. Accept base bid and alternate bid Items and
award contract with Brown and Fowler
Construction, Inc. ($360,234) for Bill Park Greens
Playground Rehabilitation project.
Y. Centennial Plaza Fountain Replacement:
1. Accept bid and approve contract with
Pacific Aquascape ($384, 100) for the
project.
2. Appropriate $146,000 Capital Outlay
Fund balance to the Public Works
Department's Capital Improvement
budget.
Miscellaneous:
Appropriate $150,000 Other Agency Share of
Project Costs to the Public Works Department's
operating budget within the Refuse Enterprise
Fund to provide funding for the Freeway
Litter Program for FY 2015/16.
Successor Agency Business:
Councilmember Smith requested item 8.x. be
removed for separate consideration.
Councilmember Maxwell requested item 8.y. be
' removed for separate consideration.
AGR I5 -285
REMOVED FOR
SEPARATE
CONSIDERATION
REMOVED FOR
SEPARATE
CONSIDERATION
2424
qZ:1
U
Bakersfield, California, November 18, 2015 - Page 8
CONSENT CALENDAR continued
ACTION TAKEN
Motion by Councilmember Weir to adopt Consent
APPROVED
Calendar items 8.a. through 8.z. with the removal of
AS HANSON
items 8.x., and 8.y.. for separate consideration.
Due to He vote, Mayor Hall voted.
X. Accept base bid and alternate bid items and
AGR 15.286
award contract with Brown and Fowler
Consent Calendar item 8.y.
Construction, Inc. ($360,234) for Bill Park Greens
Playground Rehabilitation project.
Motion by Councilmember Smith to adopt
APPROVED
Consent Calendar item 8.x.
AS HANSON
y. Centennial Plaza Fountain Replacement:
1. Accept bid and approve contract with
AGR 15.287
Pacific Aquascape ($384,100) for the
project.
2. Appropriate $146,000 Capital Outlay
Fund balance to the Public Works
Department's Capital Improvement
budget.
Public Works Director Fidler made staff
comments and provided a PowerPoint
presentation.
Motion by Councilmember Smith to adopt
Consent Calendar item 8.y.
Motion by Councilmember Rivera to reject
FAILED
the bid for the project and table the issue until it
NOES WEIR, SMITH,
is deemed appropriate.
SULLIVAN
AB HANSON
Due to He vote, Mayor Hall voted.
MAYOR VOTED NO
Motion by Councilmember Smith to adopt
APPROVED
Consent Calendar item 8.y.
NOES RIVERA,
MAXWELL
AS HANSON
CONSENT CALENDAR PUBLIC HEARINGS
None.
J
r
1
Bakersfield, California, November 18, 2015 — Page 9 '126
10. HEARINGS ACTIONTAKEN
' a. Public Hearing to consider Resolution ordering RES 146 -15
the vacation of the Public Utility Easement
located between 18th Street and 19th Street
and R Street and V Street.
Public Works Director Fidler made staff
comments.
Hearing was opened at 6:12 p.m.
No one spoke
Hearing was closed at 6:13 p.m.
Motion by Councilmember Maxwell to approve APPROVED
the Resolution. AS HANSON
11. REPORTS
None.
12. DEFERRED BUSINESS
None.
' 13. NEW BUSINESS
None.
14. COUNCIL AND MAYOR STATEMENTS
Councilmember Smith thanked Golden Empire Transit
for their cooperation with Consent Calendar item 8.m.,
an agreement with G.E.T. for the allocation of
Transportation Development Act funds for curb and
sidewalk improvements near bus stops,
Councilmember Maxwell requested staff include a link
on the City's website directing citizens to the
appropriate office for issues with rats.
Councilmember Maxwell requested the Legislative
and Litigation Committee identify the criteria for
maintenance of alleyways, and whether it is citizens
who are responsible for the maintenance, or the City.
Councilmember Maxwell asked Code Enforcement
staff to investigate a burned out house on 20 and G
Streets, with the goal of eliminating the hazard,
whether by demolition or reconstruction.
Bakersfield, California, November 18, 2015 — Page 10
14. COUNCIL AND MAYOR STATEMENTS continued ACTION TAKEN
Councllmember Sullivan wished everyone a happy
Thanksgiving.
Mayor Hall feels we have a lot to be thankful for In this
community, and he is thankful to serve with the
outstanding Councllmembers and staff.
15. ADJOURNMENT
Mayor Hall adjourned the meeting at 6:20 p.m.
CITY CLERK and Ex Offibl6 Clerk of
the Council of the City of Bakersfield
1
I
L1