HomeMy WebLinkAbout04/20/16 CC MINUTESBA
BAKERSFIELD CITY COUNCIL
o MINUTES
MEETING OF APRIL 20, 2016
teo
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 Hanson, Councilmembers
Rivera, Maxwell, Weir, Smith, Parlier
Absent. Mayor Hall, Councilmember Sullivan
2. PUBLIC STATEMENTS
a. Shannon Medina, representing the Bakersfield
Museum of Art, spoke regarding three new
exhibits, including local works from the
ArtWorks student program; cover art program
for Westways Magazine of the Automobile Club
of southern California; invited everyone to
visit the museum and enjoy all of the exhibits;
and submitted written material.
3. CLOSED SESSION
a. Conference with Labor Negotiator pursuant to
Government Code section 54957.6.
b. Conference with Legal Counsel — Existing
Litigation; Closed session pursuant to
Government Code section 54956.9(d)(1)
regarding Michelle King, et al. v. City of
Bakersfield, Kern County Superior Court Case
No. BCV- 16- 100430, DRL.
C. Conference with Legal Counsel — Potential
Litigation; Closed session pursuant to
Government Code section 54956,9(d)(2),(e)(1)
(one matter).
I
?5 ^41
3.
4.
Bakersfield, California, April 20, 2016 - Page 2
CLOSED SESSION continued
Motion by Councilmember Weir to adjourn to Closed
Session at 3:35 p.m.
Motion by Councilmember Weir to adjourn from
Closed Session at S :r)6 p.m.
Meeting reconvened at 5:15 p.m.
CLOSED SESSION ACTION
ACTION TAKEN
APPROVED
AB SULLIVAN
APPROVED
AS SULLIVAN
a. Conference with Labor Negotiator pursuant to STAFF WAS GIVEN
Government Code section 54957.6. DIRECTION
b. Conference with Legal Counsel — Existing
Litigation; Closed session pursuant to
Government Code section 54956.9(d)(1)
regarding Michelle King, et al. v. City of
Bakersfield, Kern County Superior Court Case
No, BCV -16- 100430, DRL.
C. Conference with Legal Counsel — Potential
Litigation; Closed session pursuant to
Government Code section 54956.9(d)(2),(e)(1)
(one matter).
5. WORKSHOPS
None.
6. ADJOURNMENT
Vice -Mayor Hanson adjourned the meeting at 5:16
p.m.
MAYO of the City of Bakersfie , CA
ATTEST:
_14_a�4 A44111-
CITY CLERK and Ex OffIcId Clerk of
the Council of the City of Bakersfield
STAFF WAS GIVEN
DIRECTION
NO REPORTABLE
ACTION
j
i
?526
Bakersfield, California, April 20, 2016 - Page 3
REGULAR MEETING -5:16 P.M. ACTION TAKEN
(' 1. ROLL CALL
CPresent: Vice -Mayor Hanson, Councilmembers
Rivera, Maxwell, Weir, Smith, Earlier
Absent: Mayor Hall, Councllmember Sullivan
2. INVOCATION by Associate Pastor Stephen Hicks,
Bakersfield Hillcrest Seventh Day Adventist Church.
3. PLEDGE OF ALLEGIANCE by Taryn Reese, 6th grade
student at Castle Elementary School.
Vice -Mayor Hanson acknowledged Political Science class
students from California State University Bakersfield and Taft
College in attendance at the meeting to learn about City
government.
4. PRESENTATIONS
a. Presentation of a plaque by Vice -Mayor
Hanson to Misty De La Torre and Samantha
Cardenas, representing the Friends of Mercy
Walking Park, honoring beautification efforts at
the Mercy Walking Park.
Ms. De La Torre and Ms. Cardenas accepted
the plaque and made comments.
b. Presentation of a Certificate of Appreciation by
Vice -Mayor Hanson To a family representive,
honoring a $20,000 contribution for the funding
of Bakersfield Homeless Center crews cleaning
and maintaining the Bakersfield Bike path, by
the Lazzerini Family Foundation.
Mr. Lazzerini accepted the Certificate and
made comments,
c. Presentation by David Womack, Senior Vice
President, and Kristin Weber Senior Community
Benefit Specialist, Kaiser Permanente Kern
County, of a $31,500 check to fund Operation
Splash, providing discounted swim lessons and
summer season passes to low- income families.
Vice -Mayor Hanson and Recreation and Parks
Director Hoover accepted the check and
made comments.
�52r
Bakersfield, California, April 20, 2016 — Page 4
5. PUBLIC STATEMENTS ACTION TAKEN
a. Kathleen Faulkner spoke regarding Faith in
Action, an inter -faith group taking action to
address community concerns, issues, and
improving communication with law
enforcement to create a safer community; and
advised a speaking event regarding
relationships with law enforcement will be held
tomorrow night at 7:00 p.m., in the new dorms
located at California State University
Bakersfield; and stated Police Chief
Williamson will be one of the speakers at the
event,
b. John Hipskind, Vice - President of the Home
Owner's Association for his condominium
complex, spoke regarding concerns for the
number of speeders on Dunsmuir Road; stated
a request for installation of a speed bump on
their street was rejected last year; and
requested the City Council consider revisiting
the issue and approve the installation of a
"Traffic Calming Device ", an elongated flat top
hump rated for 30 mph, and speed limit signs.
Councilmember Maxwell requested staff re-
evaluate the results of the traffic study to place
a speed bump on Dunsmuir Road and we meet
with Mr. Hipskind to address his concerns.
C. Robert Braley and Charles Webb spoke
regarding concerns with the City's
maintenance of vacant homes and the
demolition of homes for the Centennial Corridor
Project.
d. The following individuals spoke regarding their
Government class community service project
on the possibility of placing recycling bins and
implementing a recycling program at City
Parks: Nick Goetjen; Ryan Morosa; and Prolon
Fandialan.
Councilmember Smith requested the
Community Services Committee examine what
Opportunities there are for recycling in City
parks.
Bakersfield, California, April 20, 2016 - Page 5
6. WORKSHOPS
ACTION TAKEN
a. Economic Opportunity Area Plan and three
Economic Opportunity Areas:
1. Resolution establishing Downtown
RES O48 -ib
Economic Opportunity Area,
2. Resolution establishing Airport Economic
RES 049-16
Opportunity Area.
3. Resolution establishing Highway 58 /Mt,
RES 050 -16
Vernon Economic Opportunity Area.
Community Development Director Mclsaac
made staff comments and provided a
PowerPoint presentation.
Councilmember Maxwell requested staff meet
with him to discuss how the Downtown
Economic Opportunity Area will be
implemented.
Councilmember Rivera requested staff revisit
the Economic Opportunity Areas Plan during
the next mid -year budget update with the
Council and assess any changes in tax
increments.
Motion by Councilmember Weir to approve
APPROVED
staff's recommendation and adopt the
AS SULLIVAN
Resolutions.
7. APPOINTMENTS
a. One appointment to the Planning Commission
due to the expiration of term of Jeffrey Tkac
(Ward 6), whose term expires April 30, 2016.
City Clerk Gafford announced that one
application was received from incumbent,
JeffreyTkac.
Motion by Councilmember Weir to re- appoint
APPROVED
Jeffrey Tkoc to the Planning Commission, term
AS SULLIVAN
to expire April 30, 2020.
b. One appointment to the Kern River
Groundwater Sustainability Agency (KRGSA).
Motion by Councilmember Weir to appoint
APPROVED
Vice -Mayor Hanson to the Kem River
AS SULLIVAN
Groundwater Sustainability Agency.
2528
251
Bakersfield, California, April 20, 2016 -Page 6
8. CONSENT CALENDAR ACTION TAKEN
Minutes:
a. Approval of minutes of the March 30, 2016,
Regular City Council Meetings.
Payments:
b. Receive and file department payments from
March 18, 2016 to April 7, 2016 in the amount of
$18,025,256.60 Self Insurance payments, from
March 18, 2016 to April 7, 2016 In the amount of
$539,576.46 totaling $18,564,833.06.
Ordinances:
Resolutions:
C. Resolution approving a Records Retention
RES 051.16
Schedule for all Departments of the City of
Bakersfield.
d. Resolution approving an application to the Kern
RES 052.16
County Local Agency Formation Commission to
]
annex uninhabited territory into the City
J
identified as Annexation No. 661 located along
the north side of Ming Avenue, on the east and
west sides of Baldwin Road.
e. Resolution to form a Traffic Signal Maintenance
RES 0.53.16
District designated as TS -25 (northwest corner of
Allen Road and Brimholl Road) and approving,
confirming, and adopting the Public Works
Director's Report.
f. Resolution adding the following territories to the
Consolidated Maintenance District and
approving, confirming, and adopting the Public
Works Director's Report for each:
1. Area 3 -100 (3009 McKee Road)
RES 054 -16
2. Area 5-81 (2415 Hughes Lane)
RES 055 -16
3, Area 5-82 (southwest corner of Chevalier
RES 056.16
Road & Taft Highway)
7
Bakersfield, California, April 20, 2016 - Page 7
8. CONSENT CALENDAR continued
g. 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. 1879 to add Area 3 -101 (5001
Lisa Marie Court) - Ward 6
2. ROI No. 1880 to add Area 4 -144 (Ralston
Street & Dr. Martin Luther King, Jr.
Boulevard) -Ward 1
& ROI No. 1881 to add Area 4 -145 (2115-
2125 18- Street) - Ward 2
4. ROI No. 1882 to add Area 4 -146 (901 18th
Street) -Ward 2
h. Resolution of Intention (ROO No. 1883 to form
Traffic Signal Maintenance District designated
as TS -26 (northwest corner of Morning Drive &
Highland Knolls Drive) and preliminarily
approving, confirming, and adopting the Public
Works Director's Report.
Agreements:
I. Final Map and Improvement Agreement with K.
Hovnanian Four Seasons at Bakersfield, LLC for
Tract 6444 Phase 8 located north of Panorama
Drive and east of Vineland Road.
j. Final Map and Improvement Agreement with
Sierra Oaks Partners, LLC for Tract 7246, Phase 1,
located south of White Lane and west of Buena
Vista Road.
k. Final Map and Improvement Agreement with
Sierra Oaks Partners, LLC for Tract 7246, Phase 2,
located south of White Lane and west of Buena
Vista Road,
I. Final Map and Improvement Agreement with
Sierra Oaks Partners, LLC, for Tract 7254 located
south of White Lane and east of Windermere
Street.
ACTION TAKEN
R01 1879
R01 1880
R01 1881
R01 1882
Rol 1883
AGR 16 -065
AGR 16 -066
AGR 16.067
AGR 16 -068
2530
5 31 Bakersfield, California, April 20, 2016 - Page 6
8. CONSENT CALENDAR continued ACTION TAKEN
M. Final Map and Improvement Agreement with AGR 16 -069
Castle & Cooke California, Inc. for Tract 7257 J
Phase 2 located south of Ming Avenue and
west of Allen Road.
n. Amendment No. 1 to Agreement No. 13 -041
AGR 13- 041(1)
with Public Agency Retirement Services (PARS)
to extend term of the agreement until April 19,
2019 for administrative and custodial
services regarding the City's Retiree Medical
Irrevocable Trust.
o. Amendment No. 4 to Agreement No. 13 -045
AGR 13. 045(4)
with Solenis, LLC ($500,000; revised not to
exceed $2,200,000 and extend term one year
to April 30, 2017) to provide dewatering
polymer for Plant No. 3.
p. Contract Change Order No. 1 to Agreement
AGR 15 -287
No. 15-287 with Pacific Aquascape Inc.
CCO 1
($11,916.37; revised not to exceed $396,016.37),
for the Centennial Plaza Fountain Replacement
Project.
Property Acquisition Agreements - TRIP:
q. Agreement with Alex and Ann Chernabaeff
AGR 16.070
($248,000) to purchase real property located at
DEED 8411
4412 Marella Way for the Centennial Corridor
Project.
r. Agreement with Anthony Chau ($145,000) to
AGR 16 -071
purchase real property located at 15 Morrison
DEED 8412
Street for the Centennial Corridor Project.
s. Agreement with Jerry and Jean Pledger
AGR 16 -072
($325,000) to purchase real property located at
DEED 8413
3227 Belle Terrace Avenue for the Centennial
Corridor Project (TRIP).
t. Agreement with Pierce Family Trust ($190,000) to
AGR 16 -073
purchase real property located at 209 South
DEED 8414
Garnsey Avenue for the Centennial Corridor
Project.
Bakersfield, California, April 20, 2016 — Page 9
8. CONSENT CALENDAR continued
U. Accept bid and approve contract with 5M
L Contracting, Inc. ($130,600.00), for demolition of
improvements at 25 Williamson Way and 3403
Stockdale Highway for the Centennial Corridor
Project. (County) (TRIP).
V. Accept bid and approve contract with Interior
Demolition, Inc. ($310,000.00), for demolition of
improvements at 1 Morrison Street, 2 Morrison
Street, 19 Morrison Street, 22 Morrison Street, 26
Morrison Street, 101 Morrison Street, 113 Morrison
Street, 117 Morrison Street. 121 Morrison Street,
18 Dunlap Street, 112 Dunlap Street, 113 Dunlap
Street, 116 Dunlap Street, 117 Dunlap Street, 120
Dunlap Street, 121 Dunlap Street, 125 Dunlap
Street and 129 Dunlap Street for the Centennial
Corridor Project. (TRIP)
W. Accept bid and approve contract with Interior
Demolition, Inc. ($400,000.00), for demolition of
improvements at 4212 La Mirada Drive, 4220 La
Mirada Drive, 4221 La Mirada Drive, 4225 La
Mirada Drive, 4229 La Mirada Drive, 4233 La
Mirada Drive, 4301 La Mirada Drive, 4305 La
Mirada Drive, 4312 La Mirada Drive, 4313 La
Mirada Drive, 4317 La Mirada Drive, 4400 La
Mirada Drive, 4401 La Mirada Drive, 4404 La
Mirada Drive, 4405 La Mirada Drive, 4408 La
Mirada Drive and 4417 La Mirada Drive for the
Centennial Corridor Project (TRIP).
X. Accept bid and approve contract with Interior
Demolition, Inc. ($264,000.00), for demolition of
improvements at 4200 Hillsborough Drive, 4212
Hillsborough Drive, 4216 Hillsborough Drive, 4300
Hillsborough Drive, 4304 Hillsborough Drive, 4307
Hillsborough Drive, 4401 Hillsborough Drive, 4404
Hillsborough Drive, 4408 Hillsborough Drive and
4412 Hillsborough Drive for the Centennial
Corridor Project (TRIP).
I
?532
ACTION TAKEN
REMOVED FOR
SEPARATE
CONSIDERATION
REMOVED FOR
SEPARATE
CONSIDERATION
REMOVED FOR
SEPARATE
CONSIDERATION
REMOVED FOR
SEPARATE
CONSIDERATION
2533
17
Bakersfield, California, April 20, 2016 - Page 10
CONSENT CALENDAR continued
Bids:
Accept bid from Pro Grade Iron, LLC
($173,472.75) for the purchase of one
replacement articulated four wheel drive
loader for use by the Water Resources
Department.
Accept bid from CherryStonelT, Incorporated in
the amount of $131,146.41 for replacement
Dell® PowerEdgeT- servers for the Information
Technology Division,
ca. Mohawk Street Improvements: Siena Lane to
Hageman Road project:
1. Accept bid and approve contract to
Griffith Company ($1,494,941.00) for said
project.
2. Appropriate $193,000 Sewer Enterprise
Fund balance (Wastewater Treatment
Plant No. 3) to the Public Works
Department's Capital Improvement
budget.
3. Appropriate $141,438 developer share of
project cost to the Public Works
Department's Capital Improvement
budget within the Transportation
Development Fund.
ab. Accept bid and approve contract with Hur
Flooring Company ($102,880) for gym floor
replacement at Dr, Martin Luther King, Jr.
Community Center.
ac. Purchase of street sweepers:
Accept bid from Mar -Co Equipment
Company in the amount of $748,660.10
for two replacement air broom street
sweepers with high dump capabilities for
use by the Public Works Department,
Streets Division.
2. Transfer and appropriate $109,000
Refuse Fund Balance to the Equipment
Management Fund,
ACTION TAKEN
ASS WEIR
AGR 16 -078
AGR 16 -079
J
k
Bakersfield, California, April 20, 2016 — Page 11 '? 5'1 4
8. CONSENT CALENDAR continued ACTION TAKEN
Miscellaneous:
ad. Miscellaneous Appropriations.
1. Appropriate $7,500 grant from Kern
County Tourism Promotion Grant
Program to the CVB Operating Budget
within the Transient Occupancy Tax Fund
for the Bakersfield Museum Trail project;
and
2. Appropriate $9,975 grant from the
Bakersfield Californian Foundation to the
CVB Operating Budget within the
Transient Occupancy Tax Fund for the
AttTrek project.
ae. Appropriate $31,500 from Kaiser Permanente
Southern California Fund grant revenues to the
Recreation and Parks Operating Budget within
the General Fund to provide swim lessons and
passes to children and adults (Operation
Splash).
Successor Agency Business:
of. Receive and file Successor Agency payments
from March 18, 2016 to April 7, 2016 in the
amount of $2,775,975.00.
Councilmember Weir announced that he would
abstain, due to a conflict of interest, client is a source
of income, on item 8.y.
Councilmember Maxwell requested items 8.u., 8.v.,
8.w., and 8.x. be removed for separate consideration.
Motion by Councilmember Weir to adopt Consent APPROVED
Calendar items 8.0. through 8.aff with the removal of AB SULLIVAN
items 8.u., 8.v., 8.w., and 8.x, for separate
consideration.
l�
?535
Bakersfield, California, April 20, 2016 - Page 12
8. CONSENT CALENDAR Continued ACTION TAItEN
U. Accept bid and approve contract with 5M AGR 16 -074
Contracting, Inc. ($130,600.00), for demolition of
improvements at 25 Williamson Way and 3403
Stockdole Highway for the Centennial Corridor
Project. (County) (TRIP).
V. Accept bid and approve contract with Interior AGR 16 -075
Demolition, Inc. ($310,000.00), for demolition of
improvements at 1 Morrison Street, 2 Morrison
Street, 19 Morrison Street, 22 Morrison Street, 26
Morrison Street, 101 Morrison Street, 113 Morrison
Street, 117 Morrison Street, 121 Morrison Street,
18 Dunlap Street, 112 Dunlap Street, 113 Dunlap
Street, 116 Dunlap Street, 117 Dunlap Street, 120
Dunlap Street, 121 Dunlap Street, 125 Dunlap
Street and 129 Dunlap Street for the Centennial
Corridor Project. (TRIP)
W Accept bid and approve contract with Inferior AGR 16 -076
Demolition, Inc. ($400,000.00), for demolition of
improvements a14212 La Mirada Drive, 4220 La
Mirada Drive, 4221 La Mirada Drive, 4225 La
Mirada Drive, 4229 La Mirada Drive, 4233 La
Mirada Drive, 4301 La Mirada Drive, 4305 La
Mirada Drive, 4312 La Mirada Drive, 4313 La
Mirada Drive, 4317 La Mirada Drive, 4400 La
Mirada Drive, 4401 La Mirada Drive, 4404 La
Mirada Drive, 4405 La Mirada Drive, 4408 La
Mirada Drive and 4417 La Mirada Drive for the
Centennial Corridor Project (TRIP).
Accept bid and approve contract with Interior AGR 16 -077
Demolition, Inc. ($264,000.00), for demolition of
improvements at 4200 Hillsborough Drive, 4212
Hillsborough Drive, 4216 Hillsborough Drive, 4300
Hillsborough Drive, 4304 Hillsborough Drive, 4307
Hillsborough Drive, 4401 Hillsborough Drive, 4404
Hillsborough Drive, 4408 Hillsborough Drive and
4412 Hillsborough Drive for the Centennial
Corridor Project (TRIP).
J
Bakersfield, California, April 20, 2016 - Page 13
B. CONSENT CALENDAR continued ACTION TAKEN
City Attorney Gennaro responded to questions
by Councilmember Maxwell; and stated for the
record, Caltrans is the lead on this project
when it comes to the legality of the situation;
she has spoken with Caltrans Legal Attorney
Judith Carlson, and they agree that this
project should continue and be treated in the
same manner that any other development
project in the City of Bakersfield has operated
under.
Motion by Councilmember Maxwell to adopt APPROVED
Consent Calendar item 8.U., 8.v., 8. w., and 8.x. AB SULLIVAN
9. CONSENT CALENDAR PUBLIC HEARINGS
a. Public Hearing to consider Action Plan
Amendments to U.S. Department of Housing
and Urban Development (HUD) Action
Plan - FYI 1/12 Amendment No, 6, FYI 2/13
Amendment No. 8, and FY 13/14 Amendment
No, 5:
1. Transfer funds from New Construction
Assistance to create Rehabilitation of
Multi- Family Residential project
($1,500,000 HOME);
2. Transfer funds from New Construction
Assistance to create Chardonnay
Homebuyer Assistance project
($300,000).
b. Public Hearing to consider a resolution RES 057 -16
approving the issuance of tax exempt revenue
bonds by the California Municipal Finance
Authority for the Kern Regional Center Project,
In an aggregate principal amount not to
exceed $18,000,000 for the purpose of
financing and refinancing the acquisition,
rehabilitation, improvement and equipping of
office buildings and certain other matters
relating thereto.
I
?536
?537
Bakersfield, California, April 20, 2016 - Page 14
9. CONSENT CALENDAR PUBLIC HEARINGS continued ACTION TAKEN
C. Public Hearing to consider General Plan
Amendment /Zone Change No, 15 -0385;
McIntosh & Associates, representing Old River &
Panama, -l-C, the property owner, has applied
for a general plan amendment and zone
change on 11.88 acres located at the
southwest corner of Panama Lane and Old
River Road,
1. Resolution adopting a Negative RES 058 -16
Declaration with Mitigation Measures.
2. Resolution approving the general plan RES 059-16
amendment to change the land use
designation from LR (Low Density
Residential) to GC (General
Commercial) on 11.88 acres, subject to
conditions of approval.
J
3. First reading of an ordinance amending FR
the Official Zoning Map In Title 17 of
Municipal Code by changing the zone
district from R -1 (One Family Dwelling) to
C-2 (Regional Commercial) on 11.88 ]
acres. J
d. Public Hearing To consider General Plan
Amendment /Zone Change No. 15 -0506;
Bolthouse Properties, -l-C, representing City of
Bakersfield, the property owner, has
applied for a general plan amendment and
zone change on 40,419 square feet located at
1301 Buena Vista Road on the west side of
Buena Vista Road, approximately 700 feet north
of Ming Avenue.
l . Resolution approving the general plan RES 060.16
amendment to change the land use
designation from OS -P (Parks and
Recreation) to GC (General
Commercial) on approximately 40,419
square feet, subject to conditions of
approval.
J
?538
Bakersfield, California, April 20, 2016 — Page 15
9. CONSENT CALENDAR PUBLIC HEARINGS continued ACTION TAKEN
rr ITEM 9.d. CONTINUED
■ 2. First reading of an ordinance amending FR
` the Official Zoning Map in Title 17 of the
Bakersfield Municipal Code by changing
the zone district from R -2 (Limited
Multiple Family Dwelling) to C -2
(Regional Commercial) on
approximately 40,419 square feet.
e. Public Hearing to consider General Plan
Amendment /Zone Change No, 15 -0507; Dirk
Poeschel, representing Rio Bravo Medical
Campus, LLC, the property owner, has applied
for a general plan amendment and zone
change on 10.8 acres located on the south side
of State Route 178, generally west of Morning
Drive,
1. Resolution adopting a Negative RES 061 -16
Declaration with Mitigation Measures,
2. Resolution approving the general plan RES 062 -16
amendment changing the land use
designation from LR (Low Density
Residential) and HMR (High Medium
Density Residential) to GC (General
Commercial) on approximately 10.8
acres, subject to conditions of approval.
First reading of ordinance amending the FR
Official Zoning Map in Title 17 of the
Bakersfield Municipal Code by changing
the zone district from R -1 (One Family
Dwelling) and R-2 (Limited Multiple
Family Dwelling) to C -2 (Regional
Commercial) on approximately 10.8
acres.
Consent Calendar Hearings opened at 6:33 p.m.
No one spoke.
Consent Calendar Hearings closed at 6:34 p.m.
Motion by Councilmember Weir to adopt Consent APPROVED
Calendar Public Hearing items 9.a. through 9.e. AB SULLIVAN
^539
Bakersfield, California, April 20, 2016- Page 16
10. HEARINGS ACTION TAKEN
a. General Plan Amendment /Zone Change No.
15 -0363; and Appealed PD Review No, 15 -0364.
Ian Ellis representing Aurora Borealis
Development, LLC, the property owner, has
applied for: (1) a general plan amendment
and zone change on 9.975 acres; (2) a zone
change on 10.86 acres; and (3) a Planned Zone
Development Review for a 112,000- square foot
assisted living /memory care facility in a
C -1 -HD /PCD, on property located along the
east side of Alfred Harrell Highway, generally
south of Old Walker Pass Road.
1. Resolution adopting a Negative RES063 -16
Declaration, with Mitigation Measures.
2. Resolution approving the general plan RES 064 -16
amendment changing the land use
designation from LR (Low Density
Residential) and OS -S (Open Space -
Slopes) to GC (General Commercial) on
9.975 acres, subject to conditions of
approval.
3. First reading of the ordinance amending FR
the Official Zoning Map In Title 17 of the
Municipal Code for a change In zone
district from R -1 -HD (One Family Dwelling -
Hillside Development Combining) to C -1-
HD /PCD (Neighborhood Commercial -
Hillside Development Combining/
Planned Commercial Development) on
9.975 acres; and a change in zone
district from R -1 (One Family Dwelling) to
R -1 -HD (One Family Dwelling - Hillside
Development Combining) zone on 10.86
acres.
4. Resolution denying the appeal of the RES065 -16
Planning Commisslon's decision and
approving a Planned Development
Review for a 112,000- square foot
assisted living /memory care facility in a
C -1 -HD /PCD (Neighborhood
Commercial - Hillside Development
Combined/ Planned Commercial
Development) zone district at 7101
Allegheny Court, shown on Exhibit B.
Bakersfield, California, April 20, 2016 - Page 17 7540
10. HEARINGS continued
�". City Clerk Gafford announced a staff
■i1 memorandum was received correcting the
square footage of the proposed facility from
12,000 square feet to 112,000 square feet, and
transmitting additional correspondence from
four individuals in opposition of the staff
recommendation.
Community Development Director Mclsoac
made staff comments and provided a
PowerPoint presentation.
Hearing opened at 6:47 p.m.
The following individuals spoke in opposition to
the staff recommendation: Mark Magargee;
Dave Thomas; Brian Gatschet; and Rick Krelser
Ian Ellis, representing the property owner,
Aurora Borealis Development, LLC spoke in
support of the staff recommendation.
Hearing closed at 7:03 p.m.
ACTION TAKEN
Motion by Councilmember Weir to approve APPROVED
staffs recommendation and approve Hearing A6 SULLIVAN
item 10.a., with the additional condition that a
soil study be performed to determine the
potential for release of Valley Fever spores
when grading for the project.
Vice -Mayor Hanson recessed the meeting at 7:21 p.m. and
reconvened the meeting at 7:32 p.m.
11. REPORTS
a. Status report regarding City owned property on
P/Q Streets.
City Clerk Gafford announced
correspondence was received from Gregory D.
Bynum regarding the City -owned property on
the northeast corner of California Avenue and
P and Q Streets,
City Manager Tandy made staff comments and
provided a PowerPoint presentation.
?54i
12.
13.
14.
Bakersfield, California, April 20, 2016 - Page 18
REPORTS continued ACTION TAKEN
Motion by Councilmember Maxwell to direct staff to
review the first Letter of Intent for legal requirements
and move forward with the sale of the property.
City Attorney Gennaro advised Councilmember
Maxwell there has been substantial negotiation
between the November 2, 2015 Letter of Intent and
the most recent Letter of Intent; and recommended
he make a motion to eliminate the P.C.D. requirement
and use the current Letter of Intent instead.
Councilmember Maxwell amended his motion to FAILED
direct staff to use the most recent Letter of Intent, NS WEIR, SMITH,
remove the P.C.D. requirement, and provide a letter HANSON, PARLIER
of apology to Kem Health Systems regarding the sale
of the City -owned property on P/Q Sheets.
DEFERRED BUSINESS
None.
NEW BUSINESS
None.
COUNCIL AND MAYOR STATEMENTS
Councilmember Smith commented on the fountain
nearing completion in front of the Rabobank Arena
and thanked staff for doing a great job.
Councilmember Smith stated they are very blessed to
have great and professional staff; and is looking
forward to the Employee Appreciation Breakfast
coming up that Mayor Hall has generously sponsored.
Councilmember Parker said he had the honor and
Privilege to attend a fundraiser for the 9111 Memorial
Crab FesY stated staff, colleagues and Congressman
McCarthy were in attendance; Fire Chief Greener
Provided a presentation on the beam they received
from the World Trade Center, • and requested Fire Chief
Greener provide the same presentation to the Council
before the beam is resurrected between Fire Station 15
and the Bakersfield Westside Substation.
J
J
Bakersfield, California, April 20, 2016 —Page 19 '154C
14. COUNCIL AND MAYOR STATEMENTS continued ACTION TAKEN
Councilmember Maxwell stated his vehicle's window
was smashed, on Monday night while he was closing
at The Mark restaurant this is the third time that this has
occurred in the area in a short fine; and requested
staff look into increasing the number of police officers,
20 a year for 5 years, during the budget review each
year.
Councilmember Parlier commented on
Councilmember Maxwell's request and stated the
South Substation was reopened last spring, after an
eight year closure, and has substantially reduced
response times in the area; and thanked staff for their
effort in the reopening of the station to help reduce
crime.
Vice -Mayor Hanson requested staff receive input from
the Council and schedule a Council retreat to focus
on City finances and budget.
15. ADJOURNMENT
Vice -Mayor Hanson adjourned the meeting at
8:34 p.m.
MAYOR of the City of Bakers eld, CA
ATTEST:
CITY CLERK and Ex Offl Clerk of
the Council of the City of Bakersfield
I
5 a Bakersfield, California, April 20, 2016- Page 20
= "THIS PAGE INLENTIMAILY LEFT BIAW =t
j
II
j