Loading...
HomeMy WebLinkAbout03/29/17 CC MINUTESBA " BAKERSFIELD CITY COUNCIL MINUTES MEETING OF MARCH 29, 2017 ro Council Chambers, City Hall, 1501 Truxtun Avenue Regular Meetings- 3:30 p.m. and 5:15 p.m. REGULAR MEETING - 3:30 P.M. 1. ROLL CALL Present: Mayor Goh, Vice -Mayor Smith, Councilmembers Gonzales, Weir, Sullivan, Parller Absent: Councllmember Rivera 2. PUBLIC STATEMENTS a. Terry Maxwell spoke regarding the City Council Goals and his concern with public safety during the construction of the 24m Street Widening Project. 3. WORKSHOPS a. 2017 Council Goals - Council Additions/ Deletions. City Manager Tandy made staff comments. Management Assistant Blaschke made additional staff comments and provided a PowerPoint presentation. 4. CLOSED SESSION a. Conference with Legal Counsel — Existing Litigation; Closed session pursuant to Government Code section 54956.9(d)(1) regarding Leticia Delorosa, et al. v. Clfy of Bakersfield Kern County Superior Court Case No. BCV- 15- 100199, DRL. ACTION TAKEN a Z 8 1 5 Bakersfield, California, March 29, 2017 - Page 2 4. CLOSED SESSION contlnued ACTION TAKEN b. Conference with Legal Counsel — Potential Litigation: Closed session pursuant to Government Code section 54956.9(d)(2),(e)(1) (one matter). Motion by Vice -Mayor Smith to adjourn to Closed APPROVED Session at 3:48 p.m. AS RIVERA Motion by COuncilmember Weir to adjourn from APPROVED Closed Session at 5:04 p.m. AS RIVERA Meeting reconvened at 5:13 p.m. 5. CLOSED SESSION ACTION a. Conference with Legal Counsel — Existing NO REPORTABLE Utigatlon; Closed session pursuant to ACTION Government Code section 54956.9(d)(1) regarding Lellclo Delarosa, et al V. City of Bakersfield Kern County Superior Court Case No. BCV- 15- 100199, DRL. b. Conference with Legal Counsel — Potential NO REPORTABLE Litigation; Closed sesslon pursuant to ACTION Government Code section 54956.9(d)(2),(e)(1) (one matter). 6. ADJOURNMENT Mayor Goh adjourned the Closed Session meeting at 5:14 p.m. REGULAR MEETING -5:17 p.m. 1. ROLL CALL Present: Mayor Goh, Vice -Mayor Smith, Councilmembers Gonzales, Weir, Sullivan, Parller Absent: Councllmember Rivera Mayor Goh acknowledged students from the Bakersfield College Political Sclence class in attendance at the meeting , to learn about Clty government. Bakersfield, California, March 29, 2017 - Page 3 2 8 1 6 ACTION TAKEN 2. INVOCATION by Pastor Harry Manoculn, Iglesia de Dios Pentecostal, M.I. 3. PLEDGE OF ALLEGIANCE by April Reis, 4th grade student at Veterans Elementary School. 4. PRESENTATIONS a. Presentation of a Proclamation by Mayor Goh to Brenda Eldenshlnk, OneLegacy Ambassador, declaring April 2017, Donate Ufe Awareness Month. Ms. Eldenshlnk accepted the Proclamation, made comments, and submitted a handout. b. Presentation of a Proclamation by Mayor Goh to Kevin Donley, Bakersfield Adult School Assistant Principal declaring April 3 - 7, 2017, Adult Education Week. Mr. Danley accepted the Proclamation and made comments. 'C. Presentation of a Proclamation by Mayor Goh to Nazar Kooner, Gurujodha S. Khalsa, and Dr. Manbir Singh, declaring April 2017, Sikh Appreciation Month. Dr. Singh, Mr. Kooner, and Mr. Khalsa accepted the Proclamation and made comments. 5. PUBLIC STATEMENTS a, Mona Sldhu spoke regarding the Sikh community In Bakersfield; concerned with discussions surrounding hate crlmes; and would like to be Informed of the date for the next Safe Neighborhoods and Community Relations Committee meeting. b. Terry Maxwell spoke regarding the City Councll Goals; concerned with public safety and the reduction in crime; and asked the Councll to reconsider supporting the High -Speed Rail ' Station at Golden State Avenue and °F" Street. 2817 6. WORKSHOPS None. Ll Bakersfield, California, March 29, 2017 - Page 4 APPOINTMENTS None, CONSENT CALENDAR Minutes: a. Approval of minutes of the March 8, 2017, Speclal and Regular City Council Meetings. Payments: b. Receive and file department payments from February 24, 2017, to March 16, 2017, In the amount of $22,614,854.57, Self- Insurance payments from February 24, 2017, to March 16, 2017, In the amount of $353,985.49, totaling $22,968,840.06. Ordinances: c. First Reading of an Ordinance amending Chapter 1.40 of the Bakersfield Municipal Code relating to Penalties. A finding that the project Is exempt from the California Environmental Quality Act will also be considered. d. First reading of ordinance amending the Official Zoning Map In Title 17 of the Bakersfield Municipal Code by changing the zone district from E (Estate One - Family Dwelling) to R -1 (One - Family Dwelling) on 38,251 gross sq.ft., located north of Snow Road, east of Quall Creek Road; from R -2 /PUD (Umited Multiple- family Dwelling /Planned Unit Development) to R -1 (One - Famlly Dwelling) on 22,693 net sq.ft.; and R -1 (One - Family Dwelling) to R -2 /PUD (Umited Multiple- family Dwelling /Planned Unit Development) on 40,192 net sq.ft., located south of Etchart Road, west of Coffee Road. A Previously adopted Negative Declaration applies to this project. (ZC R 16 -0463 - McIntosh and Associates, represeMing Kern Land Partners, LLC, and Bldart Dairy II, LLC, property owners). ACTION TAKEN FR FR 1 1 1 Bakersfield, California, March 29, 2017- Page 5 8. CONSENT CALENDAR continued e. Adoption of an Ordinance repealing Section 8.32.060(E) of the Bakersfield Municipal Code relating to the Senior Refuse Rebate Program. (FR 03108117) Resolutions: f. Resolution confirming approval by the City Manager designee of the Chlef 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 collectlon of the assessments by the Kern County Tax Collector. g. Resolution In opposition of Senate 13111 649 as it relates to local government control over wireless telecommunications facllitles within the City's right -of -way. h. Resolutlon extending the Term of the Ward 5 Planning Commissioner. 1. Resolutions authorizing the City of Bakersfield Recreation and Parks Director and Public Works Director to apply for the Urban Greening Grant Program and to enter Into agreements with the State of Callfornla. J. Wastewater Treatment Plant No. 3 - GE Jenbacher Cogeneration Engines: Resolution determining that services and parts required for the maintenance of two GE Jenbacher cogeneratlon engines located at Wastewater Treatment Plant No. 3 cannot be reasonably obtalned through the usual bidding procedures and authorizing the finance director to dispense with usual bidding procedures and execute an agreement with Western Energy Systems to provide services and parts, not to exceed $200,000. 2818 ACTION TAKEN ORD 0892 RES 030 -17 RES 031 -17 RES 032 -17 RES 033 -17 RES 034 -17 RES 035 -17 RES 036 -17 8. 2 8 1 9 Bakersfield, California, March 29, 2017 - Page 6 CONSENT CALENDAR continued ACTION TAKEN ITEM 8.j. CONTINUED 2. Agreement with Western Energy Systems AGR 17 -035 ($200,000) for providing maintenance services and parts for two GE Jenbacher cogeneration engines. k. Sewer connection and construction fee assessments for 10 North Stine Road: 1. Resolution confirming assessment for RES 037-17 sewer connection and construction, and authodzing the collection of assessment by the Kern County Tax Collector. 2. Agreement with the Jennifer Fisher AGR 17 -036 Revocable Trust to pay sewer connection and construction fees through the Kern County Tax Collector, I. 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 1 -116 (SEC of Commerce Drive & RES 038 -17 Commercial Way) - Ward 2 2. Area 2 -66 (SEC of Wilson Road & S. Real RES 039 -17 Road) -Ward 6 3. Area 3-102 (NEC of Mountain Ridge Drive RES 040 -17 & Taft Hwy /SR119) - Ward 6 4. Area 4 -164 (1920 Golden State Hwy) - RES 041 -17 Ward 3 M. Resolution of Intention No, 1921 to add Area 4- R01 1921 165 (NEC of 24th Street & K Street) to the Consolidated Maintenance District and Preliminarily approving, confirming, and adopting the Public Works Director's Report. Agreements: n. Final Map, Improvement Agreement, and AGR 17 -037 Landscape Improvement Agreement with River AGR 77 -038 Ranch Community, LLC for Tract 7267 Phase 1, located at the southwest comer of Berkshire Road and Progress Road. Bakersfield, California, March 29, 2017 - Page 7 8. CONSENT CALENDAR continued ' o. Reimbursement Agreement with Kern County Water Agency (not to exceed $60,000) for emergency repairs to pipe culverts In water recharge banking area. p. Outside Legal Services: 1. Amendment No. 2 to Agreement No. 16- 207 with Nossaman LLP($150,000) to provide outside legal services in the matter of Citizens Against the 24th Street Widening Project v. City of Bakersfield. 2. Appropriate $150,000 Utility Surcharge Fund Balance within the Utility Surcharge Fund. q. Amendment No. 3 to Agreement No. 15-185 with Kern Sprinkler Landscaping Inc. ($320.000) for the continued supply of on -call Irrigation and landscape services. r. Contract Change Order No. 9 and 10 to t Agreement No. 15-260 with Security Paving Company ($28,777.50; revised not to exceed $6,428,624.80; Change Orders funded with State Highway Operational and Protection Program (SHOPP) funds (100%)) for the State Route 99 at State Route 58 (Rosedale Highway) Off Ramp Improvement Project, 2 8 ? 0 ACTION TAKEN AGR 17 -039 AGR 16- 207(2) AGR 15- 185(3) AGR 15 -260 CCo 9, CCo 10 Contract Change Order Nos. 35, 40, 44, 46, and AGR 14 -241 47 to Agreement No. 14-241 with Security CCO 35, CCo 40 Paving Company ($120,188.27; revised not to CCo 44, CCo 46 exceed $84,399,840.30; Change Orders funded CCo 47 with Federal Earmark Funds (80%) and Capital Outlay UTlllty /Roads Funds (20%)) for the Beltway Operational Improvements (BOI) Project. (TRIP) t. Rosedale Highway Widening Project (TRIP): 1. Contract Change Order No. 105 to AGR 15 -009 Agreement No. 15-009 with Telchert CCo 105 Construction ($11,639.99; revised not to exceed $19,135,797.70; Change Orders funded with Gas Tax Funds) for ' construction of said project. B. 2 8 2 1 Bakersfield, California, March 29, 2017 - Page 8 CONSENT CALENDAR continued ITEM B.A. COWNUED 2. Transfer $12,000 savings from the PG &E Tower Relocation on Wests cle Parkway Project to the Rosedale Highway Widening Project to fund change orders. Property Acquisition Agreements - TRIP: U. Approval of the process for the sale and relocation of the Speakeasy house located at 2312 24th Street to Bay Street and sale of surplus real property. V. Agreement with Cannon Corporation ($78,000) to provide survey services for the 24th Street Widening Project. W. Amendment No. 2 to Agreement No. 14 -026 with Overland Pacific & Cutler (OPC) to reallocate budget with no fee Increase. ACTION TAKEN RES 042 -17 AGR 17 -040 AGR 14- 026(2) X. Accept bid and approve contract with Interior AGR 17 -041 Demolition, Inc. ($111,000) for Demolition of Improvements at 132 Dunlap Street 137 Dunlap Street, 18 Morrison Street, 205 S. Garnsey Avenue, 4416 Woodlake Drive, 4500 Woodlake Drive (Phase 18 for the Centennial Corridor Project). (TRIP) Bids: y. Accept bid from McPeek's Dodge of Anaheim, Anaheim, California ($49,496.22) for two replacement full size pickups with extended cabs for the Police Department. Z. Accept bid from Three Way Chevrolet, Bakersfield, ($87,503.98) for four replacement midsize sedans for use by the Community Development and Public Works Departments. aa. Accept Base Bid and Additive Alternate No. 1 AGR 17-042 and Approve Contract with Klassen Corporation (Base Bid: $1,545,000; Additive Alternate No. 1: $545,000; total bid: $2,090,000) for the Mesa Morin Phase II project. 1 a. 0 Bakersfield, California, March 29, 2017 - Page 9 CONSENT CALENDAR continued ab, Accept bid and approve contract to Burtch Construction, Bakersfield (not to exceed $810,000) for the annual contract to deliver and spread asphalt rejuvenator /sealant for the Public Works Department, Streets Division. ac. Kern River Bridge Improvements Project: 1. Accept bid and award contract to Security Paving Company ($41,159,222.10; 88.53% federally funded and 11.47% locally funded) to construct the Project. 2. Amendment No. 2 to Agreement No. 14- 288 with Parsons Transportation Group ($449,822; 82.8% federal funds, 17.2% local funds; revised not to exceed $29,503,482) for design support services during construction of the Project. 3. Appropriate $326.745 of County Local TRIP Fund Balance to the Public Works Department Capital Improvement Budget within the County Local TRIP Fund. Miscellaneous: ad. Appropriate $169,366 State grant revenues to the Police Operating Budget within the S.L.E.S.F. Fund. Successor Agency Business: Motion by Vice -Mayor Smith to adopt Consent Calendar items 8.a. through 8.od. CONSENT CALENDAR PUBLIC HEARINGS None. ACTION TAKEN AGR I7 -043 AGR 17 -044 AGR 14- 288(2) APPROVED AB RIVERA 2822 2 8 2 3 Bakersfield, California, March 29, 2017 - Page 10 10. HEARINGS ACTION TAKEN a. Public Hearing to consider a Resolution ordering RESO43 -17 ' the summary vacation of a portion of a Waiver of Direct Access adjacent to 12510 Stockdale Highway. A determination that the summary vacation is exempt from the requirements of CEQA (General Rule) will also be considered. Public Works Director Fidler made staff comments and provided a PowerPoint presentation. Hearing opened at 5:48 p.m. No one spoke. Hearing closed at 5:48 p.m. 140110n by Vice -Mayor Smith f0 adapt the APPROVED ResofUNOn. AB RIVERA 11. REPORTS None. 12. DEFERRED BUSINESS None. 13. NEW BUSINESS None 14. COUNCIL AND MAYOR STATEMENTS Councllmember Gonzales advised he recently had the opportunity to ride along with a Code Enforcement Officer and expressed his appreciation for all of their hard work. Councllmember Gonzales announced he and several downtown business owners and property owners have established "Springtime in Downtown," a festival beginning April 10 through May 7m, encouraging people to visit downtown stores and restaurants. Councllmember Weir expressed his satisfaction with the completion and removal of the construction project for a multi -use path across the Calloway Weir from the Council Goals document. ' Bakersfield, California, March 29, 2017 - Page 11 2 8 2 4 14. COUNCIL AND MAYOR STATEMENTS continued ACTION TAKEN ' Mayor Goh congratulated the CSUB Men's Basketball team and Coach Rod Barnes on their Journey to the NIT semifinals at Madison Square Garden, Mayor Goh announced the Wakayama Children's Choir is visiting from Bakersfield's Sister City of Wakayama. Japan, and will be performing tonight with the Panama -Buena Vista Junior High Honor Choir at Rldgeview High School. 15. ADJOURNMENT Mayor Goh adjourned the meeting at 5:52 P.M. MAYOR of the City of Bakersfield, CA ATTEST: CITY CLERK &d Ex Offlclo Clerk of the Council of the City of Bakersfield 1 2 8 2 5 Bakersfield, California, March 29, 2017 — Page 12 ****THIS PAGE INTENTIONALLY LEFT BLANK" [I r.�