Loading...
HomeMy WebLinkAbout03/08/17 CC MINUTES2802 A .�y BAKERSFIELD CITY COUNCIL MINUTES MEETING OF MARCH 8, 2017 1 0 Council Chambers, City Hall, 1501 Truxtun Avenue Special Meeting- 4:00 p.m. Regular Meeting- 5:15 p.m. SPECIAL MEETING - 4:00 p.m. ACTION TAKEN 1. ROLL CALL Present: Mayor Goh, Vice -Mayor Smith, Councilmembers Gonzales, Weir (seated at 4:09 p.m.), Sullivan (seated at 4:02 p.m.), Parller Absent: Councilmember Rivera 2. PUBLIC STATEMENTS a. The following Individuals spoke regarding the Downtown Hlgh -Speed Rail Station Area Plan: Adam Cohen; Troy Hightower; Charles Webb; and Marvin Dean (submitted written material). 3. WORKSHOPS a. Downtown Bakersfield High -Speed Rail Station Area Plan Update. Community Development Director Kitchen made staff comments and provided a PowerPoint presentation. Councilmember Gonzales recommended the Council Goals include working towards reaching 10,000 residents in the downtown area by 2030. 2803 Bakersfield, California, March 8, 2017 -Page 2 3. WORKSHOPS continued ACTIONTAKEN b. City Council Goals Update, City Manager Tandy made staff comments. Management Assistant Blaschke made staff comments and provided a PowerPoint presentation. Counciimember Parker requested staff look into obtaining information from the Bakersheld Mobile App to help constituent service for each Ward. 4. CLOSED SESSION None. S. CLOSED SESSION ACTION None. 6. ADJOURNMENT Mayor Goh adjourned the Closed Session meeting at 4:54 p.m. REGULAR MEETING -5:17 P.M. 1. ROLL CALL Present: Mayor Goh, Vice -Mayor Smith, Councilmembers Gonzales, Weir, Sulllvan, Parlier Absent: Councilmember Rivera 2. INVOCATION by Pastor Martha Johnson, Compassion Christian Center. 3. PLEDGE OF ALLEGIANCE by Hope Reis, 7th grade student at Norrls Middle School. i Bakersfield, California, March 8, 2017 — Page 3 2 8 0 4 4. PRESENTATIONS ACTION TAKEN a. Presentatlon of a Proclamation by Mayor Goh to Kern County Scottish Society Chieftain Bruce Marshall, declaring March 25, 2017, Kern County Scottish Gathering and Games Day In Bakersfield. Mr. Marshall accepted the Proclamation and made comments. b. Presentation of a Proclamation by Mayor Goh to American Red Cross representatives Doug Greener, Jason Townsend and Carolyn Forster, declaring March, 2017, Red Cross Month in Bakersfleld. Lieutenant Townsend and Fire Chief Greener accepted the Proclamation and made comments. C. Presentation of a Proclamation by Mayor Goh to Jason Cohen, Past Board President from the Boys & Girls Club, declaring March 27 -31, 2017, Boys and Girls Club Week in Bakersfield. Mr. Cohen accepted the Proclamation and made comments. 5. PUBLIC STATEMENTS a. Lynda Leopold and Marilynne Meystrik spoke In opposition to the termination of the Senior Refuse Rebate Program. b. Terry Maxwell read a letter on behalf of his neighbor, Dorothy Line, property owner of 2309 and 2311 24m Street; and stated she was approached by staff regarding the possibility of renting portions of her properties during the 24m Street Widening Project construction. Councilmember Gonzales requested staff contact Ms. Line to address her concerns. I 2 8 0 5 Bakersfield, California, March 8, 2017 —Page 4 5. PUBLIC STATEMENTS continued ACTION TAKEN C. Travis Creekmore spoke in support of medical Marijuana and submitted written material. d. David Dmohowski, on behalf of the Home Builders Association of Kern County, advised the Council of a new bill being Introduced to the Assembly Labor Committee that would apply prevalling wage requirements to all private residential construction; and believes It will threaten the State's private home building Industry and the City's economic future. e. Ray Scott, Keep Bakersfield Beautiful Committee, spoke regarding the 2017 Great American Clean -up on April 22, 2017 and submitted written material. Louis Medina, Outreach and Advocacy Manager for Community Action Partnershlp of Kern, invited the Council to attend the 2017 Humanitarian Awards Banquet and Fundraiser, at 6:00 p.m., Thursday, May 18m, at the Double Tree by Hilton in Bakersfield; announced Mayor Goh will be honored as CAPK's Humanitarian of the Year; and submitted written material. 6. WORKSHOPS a. First reading of an ordinance repealing Section FR 8.32.060(E) of the Bakersfield Municipal Code relating to the Senior Refuse Rebate Program, Assistant City Clerk Drimakis announced one phone call was received in opposition to this item, from Marilynn Meystrik; and email correspondence in opposition was received from Jeff Janks and Barbara Lewy. City Attorney Gennoro and Public Works Director Fldler made staff comments and provided a PowerPoint presentation. Counctlmember Parlier requested staff return with a plan to help people In the community who will be most affected by the termination of the Senior Refuse Rebate Program. Bakersfield, California, March 8, 2017 — Page 5 2 8 0 6 6. WORKSHOPS continued ACTIONTAKEN ITEM 6.a. CONTINUED Motion by Councilmember Weir to approve the APPROVED stairs recommendation and give first reading of AB RIVERA the ordinance. 7. APPOINTMENTS a. One appointment to the Planning Commission (Ward 2) to complete a term to expire April 30, 2018. Assistant City Clerk Drimads announced applications for appointment were received from the following individuals: Houston Ursery; Timothy Bergeron; Scott Hanson; Michael Caves; Adam Cohen; and Daniel Cater. Motion by Councilmember Gonzales to appoint APPROVED Daniel Cater to the Planning Commission, term to expire April 30, 2018. 8. CONSENTCALENDAR Minutes: a. Approval of minutes of the February 15, 2017, Regular City Council Meetings. Payments: b. Receive and file department payments from February 3, 2017 to February 23, 2017, In the amount of $19,059,475.31, Self- Insurance payments, from February 3, 2017 to February 23, 2017, in the amount of $1,338,803.30 totaling, $20,398,278.61. Ordinances: C. First reading of Ordinance amending Chapter REMOVED FOR 1.40 of the Bakersfield Municipal Code relating SEPARATE to Penalties. CONSIDERATION Ell. Adoption of Ordinance amending Chapter ORD 4890 8.16 of the Bakersfield Municipal Code relating to Ice Cream Vendors. (FR 02115117) 280/ 9 Bakersfield, California, March 8, 2017 - Page 6 CONSENT CALENDAR continued ACTION TAKEN e. Adoption of an ordinance amending ORD 4891 Bakersfield Municipal Code Section 1.12.070 by adding Annexation No. 661 consisting of 1.81 acres located along the north side of Ming Avenue, east and west of Baldwin Road and Annexation No. 665 consisting of 22.06 acres located along the south side of Taft Highway, generally east of Compagnonl Street to Ward 7. (FR 02115117) Resolutions: Resolution confirming approval by the City RES025 -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. g. Resolution approving Cultural Resource RES 026.17 Designation and for placement on the Bakersfield Register of Historic Places for properly known as New Mt. Zion Baptist Church of Bakersfield /Mt. Zion Missionary Baptist Church located at 825 California Avenue. h. Resolutions to add the following territories to the Consolidated Maintenance District and approving, confirming, and adopting the Public Works Director's Report for each: 1. Area 2 -65 (SEC of Ming Avenue & Wible RES 027.17 Road) - Ward 7 2. Area 4 -163 (1319 1 st Street) - Ward 1 RES 028 -17 i. 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. 1913 to add Area 1 -116 (SEC of ROt 1913 Commerce Dr. & Commercial Way) - Ward 2 Bakersfield, California, March 8, 2017 - Page 7 8. CONSENT CALENDAR continued ITEM B.i. COWNUED 2. ROI No. 1914 to add Area 2 -66 (SEC of Wilson Rd. & S. Real Road) - Ward 6 3. ROI No. 1915 to add Area 3 -102 (NEC of Mountain Ridge Dr. & Taft Hwy.) - Ward 6 4. ROI No. 1916 to add Area 4 -164 (1920 Golden State Hwy.) - Ward 3 J. Mount Vernon Green Waste Facility Operations: 1. Resolution determining that landscape spreading of wood chips along freeway embankments cannot be obtained through the usual bidding procedures because of the unavailability of more than one local contractor, and authorizing the Finance Director to dispense with bidding therefore, not to exceed $250,000 for FY 2016/17. 2. Amendment No. 1 to Agreement PW 17- 021 with J &M Land Restoration, Inc (not to exceed $250,000) for applying City furnished woodchlps along the Westside Parkway. 3. Appropriate $250,000 Refuse Fund Balance to the Public Works Department's operating budget within the Refuse Fund. Agreements: k. Reimbursement Agreement with AEG Management Bakersfield, LLC (not to exceed $70,000) for the reimbursement of costs associated with renting the Rabobank Arena for the Christian Congregation of Jehovah's Witnesses conventions. I. Fire Station No. 8 Rehabilitation: 1. Amendment No. 2 to Agreement No. 15- 146 with RRM Design Group Qncrease L compensation by $20,000; revised not to exceed $135,700) to provide Construction Support Services for the Fire Station 8 Remodel Project. 2808 ACTION TAKEN ROI 1914 R011915 8011916 RES 029.17 AGR 17.029 AGR 17.030 AGR 15. 146(2) REM 8. Bakersfield, California, March 8, 2017 —Page 8 CONSENT CALENDAR continued ITEM 8.1. CONTINUED 2. Appropriate $20,000 in Capital Outlay Fund Balance to the Public Works Department Capital Improvement Budget within the Capital Outlay Fund. M. Amendment No. 2 to Agreement No. 16 -126 with Clifford & Brown ($500,000) to provide outside legal services In the matter of Klale v. City of Bakersfield. n. Amendment No. 1 to Agreement No. 16 -035 with Ferguson Enterprlses Inc. (extend term one year) for the continued supply of fire hydrants. o. Amendment No. 1 to Agreement No. 16-036 with Gilliam & Sons Inc. (extend term one year) for the continued service of earthmoving and hauling. P. Amendment No. 1 to Agreement No. 16-063 with Amber Chemical Inc. ($50,000 and extend term one year) for the continued supply of pool chemicals q. Change Order No. 1 to Agreement No. 16-141 with Pacific Aquascapes, ($40,184.54; revised not to exceed $336,053.54) for the construction of the State Farm Sports Village Phase III - Lake Improvements Project. r. Rosedale Highway Widening Project ((RIP): Contract Change Order Nos. 100 and 102 to Agreement No. 15-009 with Telchert Construction ($28,422.96; revised not to exceed $19,124,157.71; Change Orders funded with Gas Tax Funds) for construction of said project. 2. Transfer $30,000 savings from the PG &E Tower Relocation on Westside Parkway Project to the Rosedale Highway Widening Project to fund change orders. ACTION TAKEN AGR 16. 126(2) AGR I6- 035(1) AGR 16- 036(1) AGR 16. 063(1) AGR I6 -141 CCO 1 AGR 15.009 CCO 100, CCO 102 Bakersfield, California, March 8, 2017 - Page 9 B. CONSENT CALENDAR continued Property Acquisition Agreements - TRIP: Bids: Agreement with Richard Francis and Delores Vera Gulltinan ($240,000) to purchase real property located at 2400 Pine Street for the 24th Street Widening Project. Accept bid and approve contract to Courts & Greens, Incorporated, Bakersfield ($139,970) for the construction of Housing and Urban Development funded playground shade structures. U. Accept bid and approve contract with PSC Industrial Outsourcing, LP ($66,400.00; 88.53% federally funded, 11.47% local match funded with utility surcharge fees) for demolition of houses along 24th Street: 2401 Spruce Street, 2400 Spruce Street, and 2401 Pine Street. V. Accept bid and approve contract with PSC Industrial Outsourcing, LP ($89,900.00; 88.53% federally funded, 11.47% local match funded with utility surcharge fees) for demolition of houses along 24th Street: 2401 Beech Street, 2400 Beech Street, 2401 Myrtle Street, 2400 Myrtle Street, 2201 24th Street. Miscellaneous: W. Appropriate $15,000 from the Park Improvement Fund Zone 2 for the replacement of the pergola shade fabric at McMurtrey Aquatics Center. X. Acceptance of Audit Reports for the 2015 -16 Fiscal Year: Comprehensive Annual Financial Report (CAFR) for the fiscal year ended June 30, 2016. 2. Agreed Upon Conditions Report for the fiscal year ended June 30, 2016. 2810 ACTION TAKEN AGR I7 -031 DEED 8606 GTHaIQ`BYi AGR 17 -033 AGR 17.034 2811 8. Bakersfield, California, March 8, 2017 - Page 10 CONSENT CALENDAR continued ITEM 8.x. CONTINUED 3. Auditor Communication With Those Charged With Governance (SAS 114 Letter) for fiscal year ended June 30, 2016. 4. Independent Auditors Report - Compliance with Contractual Requirements relative to the Bakersfield Subregional Wastewater Management Plan for the year ended June 30, 2016, 5. Independent Auditors Report on Appropriations Limit Worksheet (GANN Limit) of the City of Bakersfield for the fiscal year ended June 30, 2016. 6. Independent Auditors Report - Rabobank Arena, Theater, Convention Center, Bakersfield Ice Sports Center & Brighthouse Networks Amphitheatre for the fiscal year ended June 30, 2016, 7. Single Audit Report for fiscal year ended June 30, 2016. Y. Revised Job specifications: Assistant to the City Manager (89330); Director of Technology Services (89870); Assistant Director of Technology Services (89900); Human Resources Analyst 1 (27010): and Human Resources Analyst 11 (27000). Successor Agency Business: Receive and file Successor Agency payments from February 3, 2017 to February 23, 2017, in the amount of $1,100A0. Councilmember Weir requested item 8.c. be removed for separate consideration. Motion by Vice -Mayor Smith to adopt Consent Calendar items 8.a. through 8.z., with the removal of item 8.c. for separate consideration. ACTION TAKEN APPROVED AB RIVERA i i k Bakersfield, California, March 8, 2017 - Page 11 8. CONSENT CALENDAR continued ■ C. First reading of Ordinance amending Chapter ` 1.40 of the Bakersfield Munlclpal Code relating to Penalties. 2612 ACTION TAKEN CONTINUED TO NEXT MEETING Motion by Councllmember Weir to continue this APPROVED item to the next meeting and requested staff AB RIVERA provide the Council with detailed information on what this Ordinance will cover and the circumstances In which it would apply. 9. CONSENT CALENDAR PUBLIC HEARINGS None. 10. HEARINGS None. 11. REPORTS None. 12. DEFERRED BUSINESS None. 13. NEW BUSINESS None. 14. COUNCIL AND MAYOR STATEMENTS Councllmember Parlier congratulated the City Manager's Office and Finance Director Smith on receiving the Government Finance Officers Association Award. Councllmember Weir advised he had the opportunity to speak with others, while in Sacramento, regarding the pension situation throughout the state; and advised he will keep the Council updated on the matter. Councilmember Sullivan requested staff restdpe medians and roadways around Bakersfield. 2813 Bakersfield, California, March 8, 2017- Page 12 14. COUNCIL AND MAYOR STATEMENTS continued ACTION TAKEN Mayor Goh spoke regarding recent victims of gun violence, 5 -year old Kason Guyten and two adults with an Infant; and encouraged the community to Join Together against this culture of violence in order to keep our families safe. 15. ADJOURNMENT Mayor Goth adjourned the meeting at 6:38 p.m. ';� 41 MAYOR of the City of Bakersfield, CA ATTEST: CgJtx CITY CLERK andEx Officlo Clerk of the Council of the City of Bakersfield i