HomeMy WebLinkAbout01/04/17 CC MINUTES2n5v
F A
BAKERSFIELD CITY COUNCIL
MINUTES
MEETING OF JANUARY 4, 2017
IFO
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: Mayor Goh, Vice -Mayor Smith,
Counciimembers Rivera, Gonzales, Weir,
Tkac, Sullivan (seated at 3:37 p.m.),
Parlier
Absent: None
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)
regarding Cox/Taylor v, City of Bakersfield, et
ol., Kern County Superior Court Case No.
S- 1500 -CV- 283938, SPC (consolidated).
b. Conference with Legal Counsel - Potential
Litigation; Closed Session pursuant to
Government Code section 549569(d)(2),(e)(1)
(two matters).
C Conference with Labor Negotiator pursuant to
Government Code section 54957.6.
Motion by Vice -Mayor Smith to adjoum to Closed APPROVED
Session at 3:38 p.m.
Motion by Vice -Mayor Smith to adjourn from Closed APPROVED
Se"'On at 5:07 p.m.
Meefing reconvened at 5:12 p.m.
2-15-1
4.
5.
Bakersfield, California, January 4, 2017 - Page 2
CLOSED SESSION ACTION
a. Conference with Legal Counsel — Existing
Litigation; Closed session pursuant to
Government Code section 54956.9(d)(1)
regarding Cox /Taylor v. City of Bakersfield, et
al., Kern County Superior Court Case No S-
1500-CV- 283938, SPC (consolidated).
b. Conference with Legal Counsel - Potential
Litigation; Closed Session pursuant to
Government Code section 54956.9(d)(2),(e)(1)
(two matters).
C. Conference with Labor Negotiator pursuant to
Government Code section 54957.6.
ADJOURNMENT
Mayor Goh adjourned the Closed Session meeting at
5:13 p.m.
REGULAR MEETING -5:15 p.m.
1. ROLL CALL
Present: Mayor Goh, Vice -Mayor Smith,
Councilmembers Rivera, Gonzales, Weir,
Tkoc (seated at 5:26 p.m.), Sullivan,
Parller
Absent: None
2. INVOCATION by Pastor Toure Tyler, The Cross Christian
Church.
3. PLEDGE OF ALLEGIANCE by Vice -Mayor Smith,
City Clerk McCarthy announced staff is recommending
Hearing item 10.a. be opened and continued to the
February 15" Council meeting.
ACTION TAKEN
STAFF WAS GIVEN
DIRECTION
NO REPORTABLE
ACTION
STAFF WAS GIVEN
DIRECTION
i
z1sg
Bakersfield, California, January 4, 2017 - Page 3
4. PRESENTATIONS ACTION TAKEN
a. Presentation of a Proclamation by Mayor Goh
to Michael Fagans, Coordinator, Kern Coalition
Against Human Trafficking, declaring January,
2017, Human Trafficking Awareness Month.
Mr. Fagans accepted the Proclamation and
made comments.
S. PUBLIC STATEMENTS
a. Ryan Greenberg congratulated Mayor Goh on
her election to the office of Mayor; formally
requested to be placed on the Council
meeting invocation schedule to lead the
opening prayer as a representative of his
religious order, the Satanic Temple; and
submitted written material.
b. Cathrine Popplewell expressed her concern
with trains that block access to and from court
on L Street, south of Truxtun Avenue; stated
trains have been parked for over an hour at
times; and requested immediate action to
solve this ongoing problem.
Councilmember Sullivan requested staff
contact Ms. Popplewell and provide the
Council with an update on this issue.
c. Douglas Howard and Faustino Franco spoke
regarding possible Code violations at their
neighboring properties due to the installation of
a wood fence by Mr. Franco,
Councilmember Parker requested staff reach
out to both Mr. Howard and Mr. Franco to
address their concerns and possibly mitigate
their issues.
Councilmember Rivera asked staff to address
these issues and provide a possible solution.
Remaining Public Statements continued on page 14.
6. WORKSHOPS
None.
L
2-151)
Bakersfield, California, January 4, 2017 - Page 4
APPOINTMENTS
a. Appointments to City Council Committees and
other special Committees and Boards by Vice -
Mayor Smith for 2017 -18.
Vice -Mayor Smith provided a list to the City
Council of his recommended appointments
and made a motion to approve those
appointments (listed below).
BUDGET AND FINANCE
Gonzales -Chair
Weir
Rivera
COMMUNITY SERVICES
Sullivan - Chair
Smith
Tkac
PLANNING AND DEVELOPMENT
Tkac - Chair
Smith
Parlier
SAFE NEIGHBORHOODS
Rivera- Chair
Parlier
Gonzales
LEGISLATIVE AND LITIGATION
Parlier - Chalr
Sullivan
Gonzales
PERSONNEL
Weir - Chair
Rivera
Tkac
WATER
Smith - Chair
Weir
Sullivan
SOLID WASTE MANAGEMENT ADVISORY
COMMITTEE
Weir - Appointee
Smith - Alternate
ACTION TAKEN
APPROVED
AS PARLIER
i
7.
I
II
Bakersfield, California, January 4, 2017 - Page 5
APPOINTMENTS continued ACTION TAKEN
Rem Za. confined
LAFCO
Rivera- Appointee
Parlier - Alternate
KERN COUNCIL OF GOVERNMENTS
Smith - Appointee
Gonzales- Alternate
PLANNING COMMISSION LIAISON
Tkac - Appointee
SAN JOAQUIN VALLEY AIR POLLUTION CONTROL
BOARD SPECIAL CITY SELECTION COMMITTEE
Sullivan- Appointee
Tkac- Alternate
Parlier- Appointee
b. One appointment to the Golden Empire Transit
District Board due to the resignation of Elliott
Klrschenmann, whose term will expire January
6, 2017.
City Clerk McCarthy announced applications
were received from Robert Neath, David
Kennemer, and Carlos Bello (ballots were used).
Ward 1
Bello
Ward 2
Bello
Ward 3
Bello
Ward 4
Bello
Ward 5
Kennemer
Ward 6
Bello
Ward 7
Bello
Motion by Vice -Mayor Smith to appoint Carlos APPROVED
Bello to the Golden Empire Transit District Board,
term to expire on January 6, 2021.
C. Two appointments to the Miscellaneous Civil
Service Board, due to a current vacancy by
Gonzalo Ramirez and also the expiration of
term of Michael Caves, whose terms expired
December 31, 2016.
zluc
Bakersfield, California, January 4, 2017 — Page 6
APPOINTMENTS continued ACTION TAKEN
Item 7 c. continued
City Clerk McCarthy announced applications
were received from Michael Caves and Karen
Shah.
Motion by Vice -Mayor Smith to appoint APPROVED
Michael Caves and Karen Shah to a three -year
term on the Miscellaneous Civil Service Board,
terms to expire on December 31, 2019.
B. CONSENT CALENDAR
Minutes:
a. Approval of minutes of the December 14, 2016,
Regular City Council Meeting.
Payments:
b. Receive and file department payments from
December 2, 2016 to December 16, 2016 in the
amount of $16,064,676.18, Self Insurance
payments from December 2, 2016 to
December 16, 2016 in the amount of
$532,674.79, totaling $16,597,350.97.
Ordinances:
C. Adoption of Ordinance amending Section ORD 4885
2.80.030(b) regarding Vehicles for Mayor and
City Manager. (FR 12114116)
Resolutions:
d. Resolution establishing Residential Permit RES 001 -17
Parking in certain Designated Areas.
e. Resolution confirming approval by the City RES 002 -17
Manager designee of the Chief Code
Enforcement Officer's report regarding
assessments of certain properties in the City for
which structures have been secured against
entry or for the abatement of certain weeds,
debris and waste matter and authorizing
collection of the assessments by the Kern
County Tax Collector.
i
J
i
Bakersfield, California, January 4, 2017 - Page 7
8.
CONSENT CALENDAR continued
f. Resolutions approving an application to the
Kern County Local Agency Formation
Commission to annex uninhabited territory
to the City identified as:
1. Annexation No. 654 consisting of 7.44
acres located on the north side of Taft
Highway, along the east and west
sides of Michelle Street. (Ward 7)
2. Annexation No. 671 consisting of 30,001
square feet located along the southwest
corner of Norris Road and Forest Park
Street. (Ward 3)
g. Changes to Salary Schedule Due to State
Minimum Wage Increase:
1. Amendment No. 1 to Resolution No. 112-
16 approving the Memorandum of
Understanding setting salaries and
related benefits for the employees of the
Blue and White Collar Units.
['
■
2. Amendment No. 20 to Resolution No. 44-
93 setting salaries and related benefits
for the Temporary Unit.
In. Resolutions of Intention (ROI) to add the
following areas to the Consolidated
Maintenance District and preliminarily
approving, confirming, and adopting the Public
Works Director's Report for each:
1. ROI No. 1908 to add Area 4 -160 (311 E.
1 Ofh St.) -Ward 1
2. ROI No. 1909 to add Area 4 -161 (1119 &
1121 E. 21 n Street) - Ward 2
i. Resolution of Intention No. 1907 to order the
vacation of the 20 foot alley within Block "Y" of
the "Baker Home Stead Addition" tract
(bounded by 20th & 21 st Streets and "M' V0.1
Streets).
I
ACTION TAKEN
RES 003.17
RES 004.17
RES 112 -16(1)
RES 44. 93(20)
R01 1908
R01 1909
RO1 1907
2 I \c2
'21U3
Bakersfield, California, January 4, 2017 — Page 8
CONSENT CALENDAR continued
ACTION TAKEN
Agreements:
j. Stewardship and Oversight Agreement with the
AGR 17 -001 J
State of California Department of
Transportation (Caltrans) and the Federal
Highway Administration (FHWA) for the Kern
River Bridges Package of the Centennial
Corridor Project.
k. Agreement with Trans -West Security Services,
AGR 17 -002
Inc. ($68,223) to provide annual park security
service.
I. Transportation Impact Fee Credit Agreement
AGR 17 -003
with Gateway Housing, LLC for construction of
improvements on East Panama Lane along the
frontage of Tentative Tract Map 6865 (not to
exceed $253.684).
M. Agreement with River Ranch Community, LLC
AGR 17 -004
($92,352), to purchase real property located
southeast of Old River Road and Berkshire Street
for a domestic water well site.
n. Agreement with the County of Kern Public
111
AGR 17 -WS
Health Department and U.S. Department of
Housing and Urban Development ($373,002) for
Housing Opportunities for Persons with AIDS
funds.
o. Bakersfield Municipal Airport Dust Control
Project:
1. Agreement with San Joaquin Valley
AGR 17 -006
Unifled Air Pollution Control District
($1,100,000) which provides funding for
the City to complete sold project.
2. Appropriate $1,100,000 Other Agency
Project Cost to the Public Works
Department's Capital Improvement
Budget within the General Aviation Fund.
P. Amendment No. 1 to Memorandum of
AGR 15- 140(1)
Agreement No. 15 -140 with Kern Council of
Governments (no change in funding) for
additional Golden Empire Transit bus stop
locations to be improved to meet Americans
with Disabilities Act Standards (funded by
Proposition 1 B grant award).
Bakersfield, California, January 4, 2017 - Page 9
8.
CONSENT CALENDAR continued
q. Amendment No. 4 to Agreement No. 12 -073
with WKE, Inc. (no change in compensation;
extend term of agreement) for the Manor Street
Bridge Rehabilitation Project.
r. Amendment No. 1 to Agreement No. 15 -321
with Cen -Cal Construction Inc., ($25,000;
revised not to exceed $185,000 and extend
term one year), to continue the service of
canal liner repair.
S. Amendment No. 2 to Agreement No. 16 -170
with Provost & Pritchard Consulting Group
($108,800; revised not to exceed $123,800) for
construction phase engineering services during
the construction of Domestic Water Well CBK
54.
t. Truxtun Avenue Widening Project GRIP):
1. Amendment No. 2 to Agreement No. 15-
069 with Dokken Engineering
($109,060.00; revised not to exceed
$405,778.21; 80% funded by the
Transportation Development Fund and
20% funded by the TRIP Capital Outlay
Fund) for additional design services for
said project.
2. Appropriate $20,000 TRIP Capital Outlay
Fund balance to the Public Works
Department's Capital Improvement
Budget.
U. On -call Construction Inspection Services for
Development Projects and the Capital
Improvement Program:
1. Amendment No. 1 to Agreement No. 15-
293 with McIntosh & Associates (Increase
of $100,000; revised not to exceed
$250,000) to provide on -call construction
inspection services.
2. Amendment No. 2 to Agreement No. 15-
294 with Meyer Civil Englneering, Inc.
(increase of $170,000; revised not to
Lexceed
$450,000) to provide on -call
construction inspection services,
ACTION TAKEN
AGR 12- 073(4)
AGR 15- 321(1)
AGR 16. 170(2)
AGR 15- 069(2)
AGR 15. 293(1)
AGR 15- 294(2)
2-1,Py
2 "1 l>D
8.
Bakersfield, California, January 4, 2017- Page 10
CONSENT CALENDAR continued ACTION TAKEN
ITEM 8.u. CONTINUED
3. Amendment No. 1 to Agreement No. 15- AGR 15- 296(1)
296 with NV5 (increase of $100,000;
revised not to exceed $250,000) to
provide on -call construction inspection
services.
Rosedale Highway Widening Project (TRIP):
Contract Change Order Nos. 92 and 93 AGR 15 -W9
to Agreement No. 15 -009 with Telchert CCO 92, CCO 93
Construction ($53,923.94; revised not to ASS TRAC
exceed $19,283,864.86; Change Orders
funded with Gas Tax Funds) for
construction of said project.
Transfer $54,000 savings from the PG &E ABS TKAC
Tower Relocation on Westside Parkway
Project to the Rosedale Widening project
to fund change orders.
Property Acquisition Agreements - TRIP
Bids: J
W. Reject bids for Hewlett Packard Replacement
Printers for the Technology Services Division.
X. Accept bid and approve contract with Target AGR 17 -007
Specialty Products (not to exceed $150,000) for
the annual contract for the supply of chemicals
and insecticides /herbicides.
y. Accept bid and approve contract with Loop AGR 17 -008
Electric, Inc. ($132,483) for the Park Security
Light Improvements Project at Dr. Martin Luther
King Jr. Park.
Z. Purchase of a Four Axle Slde Loading Refuse
Truck;
Extend bid for one replacement four axle
side loading refuse truck from Golden
State Peterbllt, Bakersfield in the amount
of $346,431.18.
Bakersfield, California, January 4, 2017 - Page 11
8. CONSENT CALENDAR continued ACTION TAKEN
ITEM 8.z. CONTINUED
LE 2. Transfer and appropriate $196,100 Self -
Insurance Fund balance to the Public
Works Department's Operating Budget
within the Equipment Management Fund
to fund the amount of purchase costs to
be paid by the Self- Insurance Fund.
Co. Storm Drain Pump Station Improvements at
Chester Avenue Underpass and 32nd Street:
Accept bid and approve contract with AGR 17 -009
Cora Constructors, Inc. ($151,900) for
construction of said Improvements.
Appropriate $115,000 Sewer Enterprise
Fund balance (Wastewater Treatment
Plant No. 2) to the Public Works
Department's Capital Improvement
Budget to fund construction of sold
improvements.
ab. Rehabilitation of Two Sewer Lift Stations: 24Th
Street and Oak Street & White Lane and Buena
Vista Road:
Accept bid and approve contract with AGR 17.010
GSE Construction Company, Inc. ASS TKAC
($2,718,200) for construction of said
project.
2. Appropriate $2,100,000 Sewer Enterprise ASS TKAC
Fund Balance ($1,000,000 from
Wastewater Treatment Plant No. 2 and
$1,100,000 from Wastewater Treatment
Plant No. 3) for funding of sold project.
Miscellaneous:
ac. Appropriate $20,000 in State Transportation
Improvement Program (STIP) funds to the Public
Works Capital Improvement Budget within State
Transportation Fund for planning study of a
multi -use path along the Friont -Kern Canal.
0
2 -1 LPv
Bakersfield, California, January 4, 2017- Page 12
8. CONSENT CALENDAR continued ACTION TAKEN
ad. Appropriate $42,000 contribution from the Kern
High School District to the Capital Improvement
Budget within the General Fund for repairs and
modifications for the Jefferson Park Pool
security fence.
ae. Pavement Rehabilitation of Brundage Lane
from Union Avenue to Washington Street
Project:
Appropriate $450,276 federal Reglonal ASS TKAC
Surface Transportation Program funds to
the Public Works Department's Capital
Improvement budget within the
SAFETEA -LU Fund for said project.
2. Transfer $450.000 Capital Outlay Funds ASS TKAC
currently budgeted for sold project to
the Manor Street at Kern River Bridge
Retrofit Project.
of. Review and acceptance of the Fiscal Year
2015 -2016 Annual Compliance Report for
Bridge Crossing and Major Thoroughfare Fees
prepared in accordance with California
Government Code §66006.
ag. Review and acceptance of the Fiscal Year
2015 -2016 Annual Compliance Report for
Planned Drainage Area Fees prepared in
accordance with California Government Code
§66006.
ah. Review and acceptance of the Fiscal Year
2015 -2016 Annual Compliance Report for
Planned Sewer Area Fees prepared In
accordance with California Government Code
§66006.
al. Review and acceptance of the Fiscal Year
2015 -2016 Annual Compliance Report for
Transportation Impact Fees prepared In
accordance with California Government Code
§66006.
J
1,
F1
Z-1 �Pb
Bakersfield, California, January 4, 2017 - Page 13
B. CONSENT CALENDAR continued ACTION TAKEN
Counclimember Tkac announced that he would
abstain, due to a conflict of Interest, the proposed
action may have a financial effect on a business entity
in which he has a financial interest, on items 8.ab.1
and 2; 8.ae.1 and 2; and 8.v.
Motion by Vice -Mayor Smith to adopt Consent APPROVED
Calendar items 8.a. through 8.ai.
9. CONSENT CALENDAR PUBLIC HEARINGS
None.
10. HEARINGS
a. Public hearing to consider resolution making CONTINUED TO
findings and updating the Capital FEBRUARY 15, 2017
Improvement Plan for the existing Metropolitan
Bakersfield Habitat Conservation Plan. A finding
that the project is exempt from CEQA will also
be considered.
City Clerk McCarthy announced a staff
memorandum was received requesting
Hearing item 10.a, be opened and continued
to the meeting of February 15, 2017.
Hearing item 10.a. opened at 5:52 p.m.
No one spoke.
Motion by Vice -Mayor Smith to leave the APPROVED
hearing open and continue the matter to the
meeting of February 15, 2017.
11. REPORTS
a. Update on Animal Control Activities and
discussion regarding Target Zero Program.
The Legislative and Litigation Committee
recommends Council hear the report and
direct staff to take the necessary actions for the
R City of Bakersfield to participate as a Target
Zero Fellow City.
2lkj,q
Bakersfield, California, January 4, 2017 - Page 14
11. REPORTS continued ACTION TAKEN
City Clerk McCarthy announced e-mail
correspondence was received in support of the
Target Zero Program from the following
Individuals: Rhonda Montgomery; Danny
Spanks; Brand! Reed; Bryona Wilson; and Stacy
Enns.
City Manager Tandy made staff comments.
Assistant City Manager Teglla made staff
comments and provided a PowerPoint
presentation.
Public Statements continued from page 3
The following individuals spoke in support of the
City participating as a Target Zero Fellow City:
Liz Keogh; Christ! Nolan; Sundee Martinez
Barbara Stubblefield; Brand! Reed; Helen
Kotowske; and Christina Haworth.
Motion by Councilmember Parlier to approve APPROVED
staff's recommendation to direct staff to take AB GONZALES
the necessary actions for the City of Bakersfield
to participate as a Target Zero Fellow City.
12. DEFERRED BUSINESS
None.
13. NEW BUSINESS
None.
14. COUNCIL AND MAYOR STATEMENTS
Councilmember Smith welcomed Mayor Goh; and
expressed his appreciation to Councilmember Sullivan
for her effort with the placement of Christmas lights in
the downtown area, on Chester Avenue, Rabobank
Arena, City Hall South, and City Hall North.
Councilmember Sullivan expressed appreciation for
the service of Past Mayor Harvey L. Hall and former
Councilmembers Terry Maxwell and Harold Hanson;
welcomed Mayor Goh and Councllmembers
Gonzales and Tkoc; thanked Pamela McCarthy for
serving as Interim City Clerk until the position Is filled;
and is grateful to have been re- elected to another
term in office and looks forward to the future.
Bakersfield, California, January 4, 2017 - Page 15
14. COUNCIL AND MAYOR STATEMENTS continued ACTION TAKEN
Councilmember Partter requested stall provide the
Legislation and Litigation Committee with an update
regarding the administrative process on firework
enforcement.
Councilmember Parlfer requested staff provide the
Safe Neighborhoods Committee with a report
regarding the School Resource Officer Program,
including how the program works and which school
districts are included in the partnership.
Councilmember Parlier stated he had the opportunity
to do a ride -along with the Police Department on
Christmas Eve; found the ride exciting and said the
officers were very professional and respectful.
Councilmember Gonzales congratulated Mayor Goh
on her election to the office of Mayor; had an
opportunity to take a tour with City Manager Tandy
and Public Works Director Fidler and discuss Issues
facing neighborhoods in Ward 2; thanked staff for
welcoming him to the City; he is confident in staff; and
looks forward to working with everyone over the next
four years.
Mayor Goh thanked everyone for attending the
meeting and voicing their suggestions or concerns;
welcomed Councilmembers Gonzales and Tkac;
thanked staff for their efforts; and looks forward to
working together as one.
15. ADJOURNMENT
Mayor Goh adjourned the meeting at 6:39 p.m.
MAYOR of the City of Bakersfield, CA
ATTEST:
CITY CLERK and Ex Officio Clerl f
the Council of the City of Bake ield
Bakersfield, California, January 4, 2017 — Page 16
2771 " "THIS PAGE INTENTIONALLY LEFT BLANK"'
j