Loading...
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]