Loading...
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