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