HomeMy WebLinkAbout07/20/16 CC MINUTES2618
A
° BAKERSFIELD CITY COUNCIL
MINUTES
MEETING OF JULY 20, 2016
IFO
Council Chambers, City Hall, 1501 Truxtun Avenue
Regular Meetings- 3:30 p.m. and 5:15 p.m.
REGULAR MEETING -3:31 p.m. ACTION TAKEN
1. ROLL CALL
Present: Mayor Hall, Vice -Mayor Hanson,
Councilmembers Rivera, Maxwell, Weir,
Sullivan (seated at 3:32 p.m.), Porter
Absent: Councilmember Smith
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)(One
case), Mohamad Harb, et al v. City of
Bakersfield, et al, Kern County Superior Court
Case No. S- 1500 -CV- 265887, SPC.
b. Public Employee Performance Evaluation - City
Manager; Closed session pursuant to
Government Code section 54957(b)(1) /
54957.6.
Mayor Hall acknowledged Alex Hinojosa, from Boy
Scout Troop 99, In attendance at the meeting to learn
about City government and work towards his Eagle
Scout award.
Motion by Vice -Mayor Hanson to adjourn to Closed APPROVED
Session at 3:33 p.m. AS SMITH
Motion by Vice -Mayor Hanson to adjourn from Closed APPROVED
Session of 5:10 p.m. AS SMITH
E Meeting reconvened at 5:11 p.m.
Bakersfield, California, July 20, 2016 - Page 2
4. CLOSED SESSION ACTION ACTION TAKEN
a. Conference with Legal Counsel — Existing NO REPORTABLE 1
Litigation; Closed session pursuant to ACTION
Government Code section 54956.9(d)(1)(One
case), Mohamad Harb, et al v. City of
Bakersfield, et al, Kern County Superior Court
Case No. S- 1500 -CV- 265887, SPC.
b. Public Employee Performance Evaluation - City NO REPORTABLE
Manager; Closed session pursuant to ACTION
Government Code section 54957(b)(1) /
54957.6.
S. WORKSHOPS
None.
6. ADJOURNMENT
Mayor Hall adjourned the meeting at 5:11 p.m.
MAY R of the City of Bakersfield, CA
ATTEST:
CITY CLERK and Ex Offi lefk of
the Council of the City of Bakersfield
REGULAR MEETING -5:17 p.m.
ROLL CALL
Present: Mayor Hall, Vice -Mayor Hanson,
Councilmembers Rivera, Maxwell, Weir,
Sullivan, Parller
Absent: CouncllmemberSmith
2. INVOCATION by Pastor Toure Tyler, The Cross Christian
Church.
3. PLEDGE OF ALLEGIANCE Kailey Todahl, 4th grade
student at Laurelglen Elementary.
Bakersfield, California, July 20, 2016 - Page 3
4. PRESENTATIONS ACTION TAKEN
a. Presentation of a Proclamation by Mayor Hall to
Roger McIntosh, Valley Fever Americas
Foundation volunteer, declaring August, 2016,
Valley Fever Awareness Month,
Mr. McIntosh accepted the Proclamation and
made comments.
b. Presentation of a Proclamation by Mayor Hall to
Sheryl Graab, Girl Scout Volunteer and
Chairperson of the Kindness Academy 2016,
declaring August 6, 2016, Kindness Day.
Ms. Graab accepted the Proclamation and
made comments.
C. Presentation of a Proclamation by Mayor Hall to
Diane Hoover, Recreation and Parks Director,
declaring July, 2016, Recreation and Parks
Month.
Recreation and Parks Director Hoover
accepted the Proclamation and made
comments.
d. Presentation of a Proclamation by Mayor Hall to
Kristen Doud, PG &E Public Affairs Officer,
declaring August 11, 2016, National Safe
Digging Day in Bakersfield.
Ms. Doud accepted the Proclamation and
made comments.
S. PUBLIC STATEMENTS
a. Ernesto Macias, Manager of West Coast
Arborists, spoke regarding a bid protest for
Consent Calendar item 8.ae., and asked the
Council to award the tree trimming contract to
General Tree Services Inc. and the tree removal
services to West Coast Arborists; or to reject all
bids and re -bid the entire contract.
1,
,62o
q 2 1 Bakersfield, California, July 20, 2016 - Page 4
S. PUBLIC STATEMENTS continued
b. Kristen Kroeker expressed her concerns with the
safety of staff at Jefferson pool; stated there
are groups kids that push lifeguards into the
pool and break into the facility after hours
to vandallze equipment.
Councilmember Maxwell requested staff look
into ways to resolve these issues at Jefferson
pool.
6. WORKSHOPS
None.
7. APPOINTMENTS
a. Appointment of elght (8) Committee Members
and up to eight (8) Alternate Committee
Members to the Bakersfield Youth Commission
to serve a two-year term expiring 2018.
Mayor Hall nominated Kobie Michael Budak, as
the Regular member, and Annika Patemo, as
the Altemate member.
Councilmember Rivera requested the
appointments for Ward I be moved to a
subsequent Council meeting.
Councilmember Maxwell nominated Kiara
Frink, as the Regular member, and Marisa
Edmonston, as the Alternate member.
Councilmember Weir nominated Elyse Honaker,
as the Regular member, and Kira Holder, as
the Alternate member.
On behalf of Councilmember Smith, Vice -
Mayor Hanson nominated Lonyn Carter,
as the Regular member, and Flint Sheffield, as
the Alternate member.
Vice -Mayor Hanson nominated Katie Collins, as
the Regular member, and Jessica Flores, as
the Alternate member.
Councilmember Sullivan nominated Alejandro
Ruiz, as the Regular member, and Katelynn
Zamora, as the Alternate member.
ACTION TAKEN
J
i
6''=
Bakersfield, California, July 20, 2016— Page 5
7. APPOINTMENTS continued ACTION TAKEN
Councilmember Partier nominated Elizabeth
Reyes, as the Regular member, and Arshpreet
Sandhu, as the Alternate member.
Motion by Vice -Mayor Hanson to appoint the APPROVED
Regular and Alternate member nominaf/ons to AB SMITH
the Bakersfield Youth Commission
B. CONSENTCALENDAR
Minutes:
a. Approval of minutes of the June 29, 2016,
Regular City Council Meetings.
Payments:
b. Receive and file department payments from
June 17, 2016, to July 7, 2016, In the amount of
$21,634,782.44, Self Insurance payments from
June 17, 2016, to July 7, 2016, in the amount
of $1,849,227.47, totaling $23,484,009.91.
Ordinances:
C. First reading of Ordinance Amending Section FR
2.60.040 of the Municipal Code relating to the
Bakersfield Youth Commission.
d. Adoption of an ordinance amending Municipal ORD 4854
Code Sections 1. 12.040 and 1. 12.070 by adding
Annexation No. 652 consisting of 136.24 acres
located generally south of Seventh Standard
Road and west of the Calloway Canal and
Annexation No. 660 consisting of 10.29 acres
located at the northwest corner of Heath Road
and Stockdole Highway to Ward 4; and
Annexation No. 653 consisting of 30.10 acres
located at the southwest corner of Taff
Highway and Chevalier Road to Ward 7. (FR
06/08/16)
e. Adoption of an ordinance amending the ORD 4855
Official Zoning Map in Title 17 of the Bakersfield
Municipal Code by changing the zone district
from City RS (Residential Suburban) to City C -2
(Regional Commercial) on 0.53 acres located
at the northeast corner of Baldwin Road and
Ming Avenue. (ZC # 16 -0091 - Community
Development- Planning for Felix Banuelos). (FR
06/29/16)
5t Bakersfield, California, July 20, 2016 - Page 6
8. CONSENT CALENDAR continued ACTION TAKEN ■ ■■
Resolutions: ■
f. Resolution accepting the City Clerk's RES 127 -16 J
Certification and declaring the results of the
Primary Municipal Election for the Office of
Mayor held on June 7, 2016.
g. Wayside Park Playground Rehabilitation Project:
1. Resolution determining that Installation of RES 128 -16
the playground equipment at Wayside
Park cannot be reasonably obtained
through the usual bidding procedures;
therefore, authorizing the Finance
Director to dispense with bidding, which
shall not exceed $300,000.
2. Agreement with Playcore Wisconsin, Inc., AGR 16.143
to replace the playground equipment at
Wayside Park not to exceed $300,000.
h. Garden Park Playground Rehabilitation Project:
1. Resolution determining that installation of RES 129 -16
the playground equipment at Garden
Park cannot be reasonably obtained
through the usual bidding procedures;
therefore, authorizing the Finance
Director to dispense with bidding, which
shall not exceed $200,000.
2. Agreement with Playcore Wisconsin, Inc., AGR 16.144
to replace the playground equipment at
Garden Park not to exceed $200,000.
Agreements
i. Grant Agreement Number PI 640007 to receive AGR 16 -145
funds from the California Department of Fish
and Wildlife ($127,834.97) to continue preparing
the new Bakersfield Habitat Conservation Plan.
j. Landscape Improvement Agreement with AGR 16 -146
Lennar Fresno, Inc., for Tract 6757 Phase 5
located at the southeast corner of McKee
Road and Ashe Road.
8.
I
A
Bakersfield, California, July 20, 2016 - Page 7
CONSENT CALENDAR continued
k. Final Map for Tract 7293 located east of Jenkins
Road and north of Brimholl Road.
I. Final Map and Improvement Agreement with K.
Hovnanian Four Seasons at Bakersfield, LLC, for
Tract 6444 Phase 11 located north of Panorama
Drive and east of Vineland Road.
M. Final Map and Improvement Agreement with K.
Hovnanian Four Seasons at Bakersfield, LLC, for
Tract 6444 Phase 12 located north of Panorama
Drive and east of Vineland Road.
n. Amendment No. 9 to Agreement No. 08 -179
with SunGard Public Sector LLC. - previously
referenced as SunGard Public Sector INC. -
(increase $260,000 and extend term one
year) for annual maintenance costs relating to
the City's municipal automation systems.
o. Amendment No. 1 to Agreement No. 15 -045
with Granicus (previously Civlca) to reassign the
Enterprise Agreement for webslte development,
P. Amendment No. 4 to Agreement No. 12 -124
with Crop Production Services ($100,000; not to
exceed $664,000 and extend the term one
year) to continue the supply of chemicals,
insecticides, and herbicides.
q. Amendment No. 210 Agreement No. 14 -140
with BASF Corporation ($120,000; revised not to
exceed $360,000 and extend term one year) to
provide polymer for the dissolved air flotation
thickeners at Wastewater Treatment Plant No.
3.
r. Amendment No. 1 to Agreement No. 14 -236,
"Collectible Work Authorization," with Southern
California Gas Company ($76,752; revised not
to exceed $242,875) all costs associated with
gas line relocations due to the installation of a
16 -inch diameter domestic water line along
Rosedale Highway from Wedding Lane to
Mohawk Street.
ACTION TAKEN
AGR 16.147
AGR I6 -148
AGR 08. 179(9)
AGR I5. 045(1)
AGR 12. 124(4)
AGR 14- 140(2)
AGR 14- 236(1)
2624
6 2 5 Bakersfield, California, July 20, 2016 - Page 8
8. CONSENT CALENDAR continued
S. Amendment No. 1 to Agreement No. 15 -203
with International Coatings Company, Inc.
($142,000; not to exceed $284,813.75 and
extend the term one year) to continue the
supply of traffic paint.
t. Amendment No. 1 to Agreement No. 15 -205
with Precision Fertilizer Spreading ($70,000;
revised not to exceed $179,000) for hauling and
spreading biosolids.
U. Contract Change Order No. 53 and No. 54 to
Agreement No. 15 -009 with Telchert
Construction ($257,580; revised not to exceed
$17,045,419.22; Change Orders funded with
County TRIP funds ($257,580.00)) for the
Rosedale Highway Widening Project. (TRIP)
V. Contract Change Order No. 3 to Agreement
No. 16-026 with DOD Construction LTD ($5,372;
revised not to exceed $965,872) for the
Domestic Water Well CBK 54 Block Pumphouse
Project.
Property Acquisition Agreements - TRIP:
W. Accept bid and approve the contract with
Interior Demolition, Inc., ($162,350) for the
Demolition of Improvements at 601 Alamo
Street, 611 Alamo Street, 619 Alamo Street, 140
Candy Street, 141 Dunlap Street, 7 Morrison
Street, 14 Morrison Street, 15 Morrison Street, 7 N.
Stine Road, 11 N. Stine Road and 23 N. Stine
Road; Phase 8 for the Centennial Corridor
Project. (TRIP)
Accept the bid and approve the contract with
Interior Demolition, Inc., ($291,900) for the
Demolition of Improvements at 4301
Hillsborough Drive, 4308 Hillsborough Drive, 4212
Joseph Drive, 4300 Joseph Drive, 4308 Joseph
Drive, 4401 Kensington Avenue, 4405
Kensington Avenue, 4408 Kensington Avenue,
4415 Kensington Avenue, 4313 Kentfield Drive,
4309 La Mirada Drive, 4309 La Mirada Drive,
4501 Woodlake Drive, and 4508 Woodlake
Drive; Phase 9 for the Centennial Corridor
Project. (TRIP)
ACTION TAKEN
AGR 15. 203(1)
AGR 15- 205(1)
AGR 15.009
CCO 53, CCO 54
AGR 16 -026
CCO 3
AGR 16 -149
AGR 16.150
i
F1
11
^626
Bakersfield, California, July 20, 2016
— Page 9
8. CONSENT CALENDAR continued
ACTION TAKEN
y.
Settlement Agreement with Tim & Heater
AGR 16 -151
9ulring ($525,000), doing business as
Launderland, at the Wild West Shopping
Center.
Bids:
Z.
Reject all bids for The Sewer Uff Station
REMOVED FOR
Rehabilitation Project (24th and Oak Streets).
SEPARATE
CONSIDERATION
aa.
Reject all bids for the Amtrak Solar Project and
Parking Lot Improvements Project.
ab.
Accept bid and approve contract with C.G.
AGR 16.152
Chaney, Incorporated, ($59,400) using HUD
funds for a new acoustic ceiling In the
gymnasium at the Dr. Martin Luther King, Jr.
Community Center.
ac.
Accept bid and approve annual contract with
AGR 16 -153
Cal Mat Co. dba Vulcan Materials Company
($6,234,962.38) to supply street materials,
ad.
Accept base bid and additive alternate No. 1,
AGR 16 -154
■
and approve contract with Nish -Ko, Inc.,
`
($1,721,163) for the State Farm Sports Village -
Landscape Improvements (Phase III),
ae.
Accept bid and approve annual contract for
REMOVED BYSTAFF
General Tree Service, Inc., (not to exceed
$623,000) for tree trimming services.
Miscellaneous:
of.
Appropriate $15,000 In grant funds from the
National Recreation and Park Association to
the Recreation and Parks Operating Budget
within The General Fund for "Out -of- School
Time Programs" at the Dr. Martin Luther King, Jr.
Community Center.
ag.
Appropriate $51,720.66 In State funds (9 -1 -1
Emergency Communications Office) to the
General Fund Police Operating Budget for the
purpose of providing maintenance services to
the 9 -1 -1 call system.
ah.
Approval of $50,000 cash call for Kern River
Groundwater Sustainability Agency.
^626
?627
8.
0
Bakersfield, California, July 20, 2016 -Page 10
CONSENT CALENDAR continued
ACTION TAKEN
Successor Agency Business:
City Clerk Gafford announced a staff memorandum
was received for item 8.n., correcting the statement
for the proposed Increase to $71,000, which brings the
total contract amount to $260,000; and a staff
memorandum was received transmitting a bid protest
and requesting the removal of item 8.ae. from the
agenda.
Councilmember Maxwell requested item 8.z. be
removed for separate consideration.
Motion by Vice -Mayor Hanson to adopt Consent
APPROVED
Calendar items 8.a. through 6.ah., with the removal of
AS SMITH
item B,z. for separate consideration, and the removal
of item 8.ae. from the agenda.
Z. Reject all bids for the Sewer Uft Station
Rehabllltatlon Project (24th and Oak Streets).
Councilmember Maxwell requested staff meet
with him in the future to discuss ways to reduce
project costs.
Motion by Councilmember Maxwell to adopt
APPROVED
Consent Calendar item 8.z
AS SMITH
CONSENT CALENDAR PUBLIC HEARINGS
a. Public Hearing to consider General Plan
Amendment /Zone Change No. 16 -0039;
Swanson Engineering, Inc., representing
Norman L. 011ivier & Dennis R. Olivier, the
property owners, has applied for a general plan
amendment and zone change on 21.66 acres
located along the east side of South Union
Avenue, south of the Arvin - Edison Canal.
Resolution adopting a Negative RES 130.16
Declaration.
Resolution approving the general plan RES 131 -16
amendment changing the land use
designation from ER (Estate Residential)
to LR (Low Density Residential) on 21.66
acres.
Bakersfield, California, July 20, 2016 — Page 11 s 1 A
9. CONSENT CALENDAR PUBLIC HEARINGS continued ACTION TAKEN
ITEM 9.a. CONTINUED
3. First reading of ordinance amending the FR
Official Zoning Map in Title 17 of the
Municipal Code by changing the zone
district from E -1A (Estate -1 acre minimum
lot size) to R -1 (One Family Dwelling) on
21.66 acres.
b. Public Hearing to consider General Plan
Amendment /Zone Change No. 16 -0093;
Audrey Mills, representing Oxygen
Development, LLC, the property owner, has
applied for a general plan amendment and
zone change on 5.59 acres located along the
north side of Bernard Street, approximately
900 feet west of Oswell Street.
Resolution adopting a Negative RES 132 -16
Declaration.
2. Resolution approving the general plan RES 133 -16
amendment changing the land use
designation from HMR (High Medium
Density Residential) to GC (General
Commercial) on 5.59 acres.
3. First reading of the ordinance amending FR
the Official Zoning Map and Title 17 of
the Municipal Code by changing the
zone district from R -2 (Limited Multiple
Family Dwelling) to PCD (Planned
Commercial Development) zone on 5.59
acres.
C. Public Hearing to consider General Plan
Amendment /Zone Change No, 16 -0101;
Bolthouse Properties, the applicant and
property owner, has applied for a general plan
amendment and zone change on 8.63 acres
located along the north side of the Cross Valley
Canal, south of Stockdale Highway and west of
the future Heath Road,
1. Resolution adopting a Negative RES 134 -16
Declaration.
7624 Bakersfield, California, July 20, 2016 — Page 12
9. CONSENT CALENDAR PUBLIC HEARINGS continued ACTION TAKEN
ITEM 9.c. CONTINUED
2. Resolution approving the general plan RES 135 -16
amendment changing the land use
designation from R -MP (Resource - Mineral
Petroleum) to LR (Low Density
Residential) on 8.63 acres.
3. First reading of ordinance amending the FR
Official Zoning Map in Title 17 of the
Municipal Code by changing the zone
district from DI (Drilling Island) to R -1 (One
Family Dwelling) zone on 8.63 acres.
d. Public Hearing to consider General Plan
Amendment No. 16 -0184; McIntosh &
Associates, representing Castle & Cooke
California, Inc., the property owner, has applied
for a General Plan Circulation Map
amendment and West Ming Specific Plan
Circulation and Trails Plan amendment located
along the south side of Ming Avenue, generally
west of South Allen Road.
1. Resolution approving the general plan RES 136 -16
and specific plan amendments to
change the planned circulation of a
roadway and multi - purpose tralls, as
shown on attached map.
Consent Calendar Public Hearings opened at
6:00 p.m.
No one spoke.
Consent Calendar Public Hearings closed at
6:01 p.m.
Motion by Vice -Mayor Hanson to adopt APPROVED
Consent Calendar Public Hearing Items 9.a. AB MAXWELL, SMITH
through 9.d.
10. HEARINGS
None.
r
Bakersfield, California, July 20, 2016- Page 13
11. REPORTS
None.
12. DEFERRED BUSINESS
None.
13. NEW BUSINESS
None.
14. COUNCIL AND MAYOR STATEMENTS
Councilmember Parlier requested Police Department
staff look into time saving measures and include an
option for citizens to upload surveillance video on the
online reporting system referencing a case number.
Councilmember Parlier stated he was impressed with
Police staff and members of the community that
participated in the Valley Plaza Coffee with a Cop
event at Starbucks.
Councilmember Sullivan announced the 60m
Anniversary of the adoption of our national motto "in
God We Trust" is on July 30th; advised the annual "in
God We Trust" event will be held on July 28m, at the
Marriott Hotel; Senator Rick Santorum will be the
keynote speaker; and encouraged people to
purchase tickets for the event online.
Councilmember Sullivan expressed appreciation for
Mayor Hall and his willingness to recognize people for
doing good things in the community.
Councilmember Maxwell expressed his concern with
the addition of commercial property through
annexation and how it will affect the City's budget
in the future; requested staff provide the Council with
information on how much commercial property has
been annexed into the City since the adoption of the
memorandum of understanding; what is being
planned for the 10.9 acres located at the northwest
corner of Heath Road and Stockdale Highway; what
tax revenue will it generate and how will it be
divided; and approximately how many homes need to
be built to offset the loss in revenue based on the size
of those commercial properties.
ACTION TAKEN
_'630
63 1 Bakersfield, California, July 20, 2016 - Page 14
14. COUNCIL AND MAYOR STATEMENTS continued AC11ON rAKEN
Vice -Mayor Hanson made comments regarding the
situation at Jefferson pool and expressed his
disappointment. a
Mayor Hall provided an update on the
accomplishments of the litter removal program; stated
�Nfere are ten Bakersfield Homeless Center crews: two
work at the Green Waste Facility; 2 at the Animal Care
facility; 4 groups work with the Freeway Utter Pickup
Program; and 2 groups work with the Downtown
Ambassador Program; stated freeway crews complete
a cycle of all freeways, including the Westside
Parkway, every 3 weeks; 35,840 pounds of trash was
picked up during the month of June; vegetation
removal project was completed at the Hosking Road
Interchange; and advised he will provide a report on
the results from the litter pickup programs at the first
Council meeting of every month.
Mayor Hall advised he attended a meeting with the
Housing Committee of the Kem County Homeless
Collaborative and learned the community has
transitioned 226 veterans out of homelessness into
housing since January, 2015; 190 persons have been
transitioned from experiencing chronic homelessness
since January, 2015; the Housing Authority of the
County of Kern has received grant funding, from the
Department of Housing and Urban Development, to
provide affordable housing to 80 to 100 chronically
homeless households; and thanked City Code
Enforcement officers and impact officers from the
Police Department who have helped improve street
outreach efforts by making regular referrals for those
experiencing homelessness to our housing providers.
Mayor Hall acknowledged his nomination of Kobie
Michael Budak as a regular member of the Youth
Commission and stated both of his parents are City
employees.
J
J
Bakersfield, California, July 20, 2016 — Page 15 ?632
15. ADJOURNMENT ACTION TAKEN
Mayor Hall adjourned the meeting at 6:15 p.m.
MAYOR of the City of Bakersfield, A
ATTEST:
C!�
CITY CLERK and Ex Officio CIw f
the Council of the City of Bakersfield
11
Bakersfield, California, July 20, 2016- Page 16
6 33 THIS PAGE INTENTIONALLY LEFT BLANK-,— ,—,c*
i
11
p]