HomeMy WebLinkAbout12/13/17 CC MINUTESI
2410
BAKERSFIELD CITY COUNCIL
MINUTES
P,® MEETING OF DECEMBER 13, 2017
C9L(FO
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,
Councilmembers Rivera, Gonzales, Weir,
Freeman, Sullivan (seated at 3:32 p.m.),
Parlier
Absent: None
2. PUBLIC STATEMENTS
a. Terry Maxwell spoke in opposition to the High
Speed Rail Station Locally Generated
Alternative Alignment and urged the Council
to reconsider the Truxtun Avenue alignment.
3. WORKSHOPS
a. High Speed Rail:
1. Presentation on the status of the
Bakersfield Station Area Planning effort.
2. Resolution in support of the Locally RES 162 -17
Generated Alternative (LGA) Alignment
of the Fresno to Bakersfield project
section.
Community Development Director Kitchen made staff
comments and provided a PowerPoint presentation.
Motion by Vice -Mayor Smith to adopt the Resolution. APPROVED
2 9 1
1 Bakersfield, California, December 13, 2017 – Page 2
4.
CLOSED SESSION ACTION TAKEN
a. Conference with Legal Counsel — Existing
Litigation; Closed Session pursuant to
Government Code section 54956.9(d)(1) for the
following:
1. California Water Service Company and
City of Bakersfield v. The Dow Chemical
STAFF WAS GIVEN
Company, et al. San Mateo County
DIRECTION
Superior Court Case No. CIV 470999
2. Gary Willis v. City of Bakersfield, et al.
USDC Case No. 1:04 -CV- 06542 - AWI -BAM
NO REPORTABLE
3. Arturo Gonzalez v. City of Bakersfield
ACTION
USDC Case No. 1:1 6-CV-001 07-JLT
NO REPORTABLE
4. Hillary Bjorneboe v. City of Bakersfield, et
ACTION
al. Kern County Superior Court Case No.
NO REPORTABLE
BCV -1 5-101298, SPC
ACTION
Motion by Vice -Mayor Smith to adjourn to Closed APPROVED
Session at 3:54 p.m.
The Closed Session meeting was adjourned at
5:17 p.m.
Meeting reconvened at 5:23 p.m
5. CLOSED SESSION ACTION
a. Conference with Legal Counsel — Existing
Litigation; Closed Session pursuant to
Government Code section 54956.9(d) (1 ) for the
following:
1 . California Wafer Service Company and
STAFF WAS GIVEN
City of Bakersfield v. The Dow Chemical
DIRECTION
Company, et al. San Mateo County
Superior Court Case No. CIV 470999
2. Gary Willis v. City of Bakersfield, et al.
NO REPORTABLE
USDC Case No. 1:04 -CV- 06542- AWI -BAM
ACTION
3. Arturo Gonzalez v. City of Bakersfield
NO REPORTABLE
USDC Case No. 1 :16 -CV- 00107 -JLT
ACTION
4. Hillary Bjorneboe v. City of Bakersfield, et
NO REPORTABLE
al. Kern County Superior Court Case No.
ACTION
BCV -15- 101298, SPC
Bakersfield, California, December 13, 2017 - Page 3 2 9 1 2
6. ADJOURNMENT
Mayor Goh adjourned the 3:30 p.m. meeting at
5:24 p.m.
REGULAR MEETING -5:26 p.m.
1. ROLL CALL
Present: Mayor Goh, Vice -Mayor Smith,
Councilmembers Rivera, Gonzales, Weir,
Freeman, Sullivan, Parlier
Absent: None
Mayor Goh acknowledged students from Bakersfield College
and California State University Bakersfield, and a Boy Scout
Troop, in attendance at the meeting to learn about City
government.
2. INVOCATION by Mayor Goh.
3. PLEDGE OF ALLEGIANCE by Coral Rose "Coco"
Chapman, 8th grade student from Laurel Springs
Online Private School.
4. PRESENTATIONS
a. Presentation of a proclamation by Mayor Goh
to Diana Cisneros, Dustyn Contreras, and Sandy
Woo, Kern Coalition Against Human Trafficking
representatives, declaring January 2018,
Human Trafficking Awareness Month.
Mr. Contreras accepted the proclamation and
made comments.
5. PUBLIC STATEMENTS
a. Ronnie Cruz, founder of Feed it Forward,
presented awards to Councilmember Rivera
and Councilmember Sullivan for their support
with the group's annual Thanksgiving event.
b. Terry Maxwell spoke in opposition to the
proposed polling and public opinion research
services; and expressed his concern with the
appropriation of County local TRIP funds, on
Consent Calendar item 8.aq.
ACTION TAKEN
2 9 1 3 Bakersfield, California, December 13, 2017 — Page 4
5. PUBLIC STATEMENTS continued ACTION TAKEN
C. Marvin Dean commended the Bakersfield
Police Department for their role in the recent
multiagency operation targeting a local gang;
and expressed concern with the possibility of
Charles Manson being buried in Bakersfield.
d. Wendell Wesley, Jr. also expressed his concern
with the possibility of Charles Manson being
buried in Bakersfield.
d. Robert Braley expressed his concern regarding
the cost of the Centennial Corridor Project and
asked City staff to provide the current cost for
the project to the public.
e. Paul Desai, RP Golden State Management, LLC,
made comments regarding branding and
redevelopment of the Wible Road and Ming
Avenue interchange; and submitted written
material.
Councilmember Parlier requested staff to meet
with Mr. Desai regarding branding around Ming
Avenue and State Route 99.
David Lyman, Manager of Visit Bakersfield,
presented the new Bakersfield Arrival Guide,
containing information on dining, hotels,
and local events; and submitted written
material.
6. WORKSHOPS
a. Sports Village naming rights:
Presentation recognizing Kaiser
Permanente as the naming rights
sponsor for Bakersfield Sports Village.
2. License and naming rights agreement for AGR 17 -180
Bakersfield Sports Village.
City Manager Tandy made staff comments.
k
J
David Womack, Kaiser Permanente, made
additional comments and presented a check
to Mayor Goh.
Motion by Councilmember Sullivan to accept APPROVED J
the presentation and approve the agreement.
Bakersfield, California, December 13, 2017 - Page 5 2 9 1 4
6. WORKSHOPS continued ACTION TAKEN
I
b. Community -wide Branding Project.
(Staff recommends approval of a contribution
of 510.000 from
Council Contingency to the Community -wide Branding Project)
Acting City Clerk Gerry announced a staff
memorandum was received, identifying the
companies that have provided funding for the
community -wide branding project.
City Manager Tandy made staff comments.
Nick Ortiz, CEO of the Greater Bakersfield
Chamber of Commerce, and Joe Renfro, Tejon
Ranch, made additional comments.
Motion by Vice -Mayor Smith to approve the
APPROVED
staff recommendation.
C. Professional polling and public opinion research
Services: (Stuff recommends appmvaiof Me ogreementand
appropriation.)
1. Agreement with Fairbank, Moslin,
AGR 17 -181
Moullin, Metz and Associates (FM3) (not
to exceed $54,750) to conduct polling
and public opinion research services.
2. Appropriate $54,750 General Fund
balance to the Non - Departmental
Budget within the General Fund.
Acting City Clerk Gerry announced a staff
memorandum was received, correcting the
fifth whereas clause in the agreement.
City Manager Tandy made staff comments.
Assistant City Manager Huot made additional
staff comments and provided a PowerPoint
presentation.
Motion by Vice -Mayor Smith to approve the
APPROVED
staff recommendation.
NOES RIVERA, WEIR,
PARLIER
I
2 9 5 Bakersfield, California, December 13, 2017 - Page 6
APPOINTMENTS ACTION TAKEN
a. One appointment (at large) to the Fire
Department Civil Service Board due to the term
expiration of Ronald Eaves (term expires
December 31, 2017).
Acting City Clerk Gerry announced an
application for appointment was received from
Ronald Eaves.
Motion by Vice -Mayor Smith to appoint Ronald APPROVED
Eaves to a three -year term on the Fire Civil
Service Board, term expiring December 31,
2020.
b. Two appointments (at large) to the
Miscellaneous Departments Civil Service Board
due to the term expiration of Tom Dorlis and
Ronald Wolfe (terms expire December 31,
2017).
Acting City Clerk Gerry announced
applications for appointment were received
from Tom Dorlis, Ronald Wolfe, and Dorothy
Weston (ballots were used.
Ward 1
Dorlis, Wolfe
Ward 2
Dorlis, Wolfe
Ward 3
Dorlis, Wolfe
Ward 4
Dorlis, Wolfe
Ward 5
Dorlis, Wolfe
Ward b
Dorlis, Wolfe
Ward 7
Dorlis, Wolfe
Motion by Vice -Mayor Smith to appoint Tom APPROVED
Dorlis and Ronald WoRe to three -year terms on
the Miscellaneous Civil Service Board, terms
expiring December 31, 2020.
C. One appointment (at large) to the Police
Department Civil Service Board due to the term
expiration of Kenneth Vetter (term expires
December 31, 2017).
Acting City Clerk Gerry announced
applications for appointment were received
from Kelly Lucas and Dorothy Weston (ballots
were used).
J
j
Bakersfield, California, December 13, 2017 — Page 7 2 9 1 6
7. APPOINTMENTS continued ACTION TAKEN
ITEM ].c. CONTINUED
Ward 1 Lucas
Ward 2 Lucas
Ward 3 Lucas
Ward 4 Lucas
Ward 5 Lucas
Ward 6 Lucas
Ward 7 Lucas
Motion by Vice -Mayor Smith to appoint Kelly APPROVED
Lucas to a three -year term on the Police Civil
Service Board, term expiring December 31,
2020.
Motion by Vice -Mayor Smith to appoint Flom APPROVED
Core to a two -year term on the Kern Mosquito
and Vector Control District, term expiring
December 31, 2019.
e. One appointment (at large) to the North of the
River Recreation and Park District due to the
term expiration of Robert Lerude (term expires
December 31, 2017).
Acting City Clerk Gerry announced an
application for appointment was received from
Robert Lerude.
d. One appointment (at large) to the Kern
Mosquito and Vector Control District due to the
term expiration of Flom Core (term expires
December 31, 2017).
Acting City Clerk Gerry announced
applications for appointment were received
from Florn Core and Dorothy Weston (ballots
were used).
Ward 1 Core
Ward 2 Core
Ward 3 Core
Ward 4 Core
Ward 5 Core
Ward 6 Core
Ward 7 Core
Motion by Vice -Mayor Smith to appoint Flom APPROVED
Core to a two -year term on the Kern Mosquito
and Vector Control District, term expiring
December 31, 2019.
e. One appointment (at large) to the North of the
River Recreation and Park District due to the
term expiration of Robert Lerude (term expires
December 31, 2017).
Acting City Clerk Gerry announced an
application for appointment was received from
Robert Lerude.
2 9 1 7 Bakersfield, California, December 13, 2017 — Page 8
7. APPOINTMENTS continued ACTION TAKEN
ITEM 7.e. CONTINUED ttt
Motion by Vice -Mayor Smith to appoint Robert APPROVED ■
Lerude to a lour -year term on the North of the J
River Recreation and Park District, term expiring
on December 31, 2021.
f. One appointment (Ward 2) to the Bakersfield
Youth Commission (Regular Member) due to a
vacancy (term expires July 20, 2018).
Acting City Clerk Gerry announced on
application for appointment was received from
Tate Turner.
Motion by Councilmember Gonzales to appoint APPROVED
Tate Turner as a regular member on the
Bakersfield Youth Commission, term expiring
July 20, 2018.
Mayor Goh recessed the meeting at 6:48 p.m. and
reconvened the meeting at 6:58 p.m.
8. CONSENT CALENDAR
Minutes:
a. Approval of minutes of the November 15, 2017,
Regular City Council Meetings.
Payments:
b. Receive and file department payments from
November 2, 2017, to November 30, 2017, in the
amount of $26,656,909.19, Self- Insurance
payments from November 2, 2017, to
November 30, 2017, in the amount of
$810,016.12, totaling $27,466,925.31 .
Ordinances:
C. Adoption of ordinances amending various
sections of the Bakersfield Municipal Code:
1. Amending Section 1.34.020 relating to ORD 4921
Appeals to Department Heads.
2. Amending Section 2.28.050 relating to ORD 4922
Meetings and Technical Advisors.
3. Amending Section 2.28.060 relating ORD 4922
Meetings and Councilmember as
Advisor.
Bakersfield, California, December 13, 2017 — Page 9 2 9
8. CONSENT CALENDAR continued ACTION TAKEN
ITEM 8, CONTINUED
ORD 4923
4. Amending Section 12.56.055 relating
Expulsion from City Facilities.
5. Amending Section 17.72.010 relating ORD 4924
Zoning Enforcement and the Designated
Person.
Resolutions:
d. Resolution confirming approval by the City RES 163 -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 the
demolishment of dangerous buildings and
authorizing collection of the assessments by the
Kern County Tax Collector.
e. Resolution authorizing the Recreation and Parks RES 164 -17
Director to apply for the Land and Water
[ Conversation Fund Grant Program and enter
Linto agreements with the State of California.
f. Resolution making findings and determination RES 165 -17
regarding commitment of unexpended
Metropolitan Bakersfield Transportation Impact
Fees.
g. Resolution authorizing sale of surplus 2001 RES 166 -17
Chevrolet Astro van to the Bakersfield Homeless
Center in the amount of $1,400.
h. Resolution determining that two replacement RES 167 -17
Type 3 Fire engines can most efficiently be
obtained through cooperative procurement
bidding procedures from Boise Mobile
Equipment, Boise, ID, and authorizing the
Finance Director to dispense with bidding
thereof, not to exceed $708,000.
i. Sewer connection fee assessments for 4912
Penelope Place:
1. Resolution confirming assessment for RES 168 -17
sewer connection and authorizing the
collection of assessment by the Kern
County Tax Collector.
2 9 1 9
Bakersfield, California, December 13, 2017
- Page 10
8. CONSENT CALENDAR continued
ACTION TAKEN
ITEM 8J. CONTINUED
2. Agreement with Emmanuel Evangelista
AGR 17 -182
l■
and Wendy Valenzuela to pay sewer
J
connection fees through the Kern
County Tax Collector.
j. Purchase and installation of 150 -ton chiller at
City Hall South:
1. Resolution dispensing with normal
RES 169 -17
bidding procedures due to the urgent
necessity to purchase and install a
150 -ton chiller at City Hall South for air
conditioning services, not to exceed
$150,000.
2. Transfer and appropriate $150,000 in
Facility Reserve funds to the Public Works
Department's Capital Improvement
Budget within the Capital Outlay Fund.
k. 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 3 -105 (3411 Hosking Avenue) -
RES 170 -17
Ward 7
2. Area 3 -106 (2650 Panama Lane) -
RES 171 -17
Ward 7
3. Area 3 -107 (9804 Compagnoni Street) -
RES 172 -17
Ward 7
4. Area 4 -172 (740 Monticello Avenue) -
RES 173 -17
Ward 1
5. Area 4-173 (614 E. 9th Street) - Ward 1
RES 174 -17
6. Area 4 -174 (501 Chester Avenue) -
RES 175 -17
Ward 2
7. Area 4 -175 (2900 Buck Owens Boulevard)
RES 176 -17
Ward 3
8. Area 5 -87 (211 S. Hayes Street) - Ward 1
RES 177 -17
9. Area 5 -88 (647 Casa Loma Drive) -
RES 178 -17
■
■
Ward 1
1/1
Bakersfield, California, December 13, 2017 - Page 11 2 9 2 0
8.
CONSENT CALENDAR continued
ACTION TAKEN
ITEM BA, CONTINUED
10. Area 5 -89 (2009 Harry E. Yarnell Court) -
RES 179 -17
Ward 7
11. Area 5 -90 (5717 Gwendolyn Street) -
RES 180 -17
Ward 7
12. Area 5 -91 (324 Madison Street) - Ward 1
RES 181 -17
13. Area 5 -92 (4820 Eve Street) - Ward 1
RES 182 -17
I. Update of salary schedule due to State
minimum wage increase:
1 . Amendment No. 2 to Resolution No.
RES 112 -16(2)
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. 22 to Resolution No.
RES 44- 93(22)
44 -93 setting salaries and related benefits
for the Temporary Unit.
Agreements:
M. Agreement with Kern High School District (not to
AGR 17 -183
exceed $75,000 paid to the City) for use of
aquatic facilities for practice and swim meets.
n. Agreement with Gutierrez /Associates ($160,000 )
AGR 17 -184
as the design consultant for the baffling system
retrofit at the existing Bakersfield Police
Department Firearms Range.
o. Transportation impact fee reimbursement
AGR 17 -185
agreement with Lennor Homes, Inc. (not to
ABS SMITH
exceed $238,151.73), for construction of
improvements on Taft Highway along the
frontage of Tentative Tract Map 6758.
P. Final map and improvement agreement with
AGR 17 -186
Summit Capital Ventures, Inc., for Tract 6853,
Phase 5, located south of Telstor Avenue and
east of Calloway Frontage Road.
q. Final map and improvement agreement and
AGR 17 -187
landscape agreement with Sierra Oaks
Partners, LLC, for Tract 7288, Phase 4located
AGR 17 -188
south of Ming Avenue and west of Buena
Vista Road.
2 9 2 1 Bakersfield, California, December 13, 2017 — Page 12
8. CONSENT CALENDAR continued ACTION TAKEN
r. Final map and Improvement agreement with AGR 17 -189
Sierra Oaks Partners, LLC, for Tract 7288, Phase 5
located south of Ming Avenue and west of
Buena Vista Road.
S.
Agreement with Soils Engineering, Inc.
AGR 17 -190
($721,750), to provide materials testing services
for calendar years 2018 and 2019.
1.
Consultant agreements with McIntosh &
AGR 17 -191
Associates ($200,000), Meyer Engineering
AGR 17 -192
($200,000), and NV5 ($200,000) to provide "on_
AGR 17 -193
calf' construction inspection services for
development projects and the capital
improvement program.
J.
Agreement with California Water Service
AGR 17 -194
Company (not to exceed $270,000) for
wellhead and distribution system services
associated with the Emergency TCP Mitigation
Project.
V.
Agreement with Rufino Leon and Maria Elena
AGR 17 -195
Leon ($42,000) to purchase real property
DEED 8836
located at 7639 Wible Road for the Wible Road
Widening Project.
W.
Agreement with Disability Access Consultants
AGR 17 -196
(not to exceed $110,000) to conduct an
additional evaluation of public right of way.
X.
Utility agreement with AT &T ($40,054.90) for the
AGR 17 -197
relocation of facilities in conflict with the 24th
Street Improvements Project, Phase 1.
Y.
Pipeline license agreement with Crimson
AGR 17 -198
Resource Management Corp. for the
construction of two pipelines in Stine Road and
one pipeline in District Boulevard.
Z.
Agreement with Clean Energy Systems
REMOVED BY STAFF
Kimberlina (CESK) to provide recycled wood
chips for biomass fuel from the Mount Vernon
Avenue Greenwaste Facility.
J
Bakersfield, California, December 13, 2017 — Page 13 2 9 2
8. CONSENT CALENDAR continued ACTION TAKEN
aa. Amendment No. 3 to Agreement No. 08 -087 AGR 08- 087(3)
with the County of Kern to reimburse the City for
11
processing of geenwaste material at the
Mount Vernon Greenwaste Facility.
ad.
Amendment No. 3 to Agreement 14 -309 with
AGR 14- 309(3)
the Bakersfield Homeless Center (not to exceed
$834,467) for the sorting of green waste material
at the Mount Vernon Green Waste Recycling
Facility.
ac.
Amendment No. 2 to Agreement No. 16 -118
AGR 16- 118(2)
with William Avery & Associates, Inc. ($49,800;
revised not to exceed $124,500), for labor
negotiation and consulting services.
ad.
Amendment No. 1 to Agreement No. 17 -007
AGR 17- 007(1)
with Target Specialty Products ($100,000,
revised not to exceed $250,000 and extend
term one year), to continue the supply of
chemical, insecticides, and herbicides.
ae.
Amendment No. 1 to Utility Agreement No. 17-
AGR 17- 120(1)
120 with Pacific Gas and Electric Company (no
change in compensation) for the relocation of
electric lines in conflict with the Belle Terrace
Project (a part of the Centennial Corridor
Project).
of.
Amendment No. 3 to Design Consultant
AGR 14- 288(3)
Agreement No. 14 -288 with Parsons
Transportation Group ($3,409,875; revised
not to exceed $32,913,357) for additional
design services for the Centennial Corridor
Project.
ag.
Contract Change Order No. 2 to Agreement
AGR 17 -010
No. 17 -010 with GSE Construction Co. Inc.
CCO 2
($68,523; revised not to exceed $2,893,669), for
the rehabilitation of two sewer lift stations:
24th Street at Oak Street, and White Lane at
Buena Vista Road Projects
11
2 9 2 3 Bakersfield, California, December 13, 2017 - Page 14
B. CONSENT CALENDAR continued ACTION TAKEN
Property Acquisition Agreements - TRIP: i
an. Agreement with Bakersfield Lodging LTD AGR 17 -199 J
($47, 100) to purchase real property located at DEED 8837
2609 Buck Owens Blvd for the 24th Street
Widening Project.
Bids:
al. Reject bids for reconstruction of parking lot at
3737 Stockdole Highway.
aj. Accept bid and approve contract with Pelagic AGR 17 -200
Engineering ($97,110) for the Pedestrian
Countdown Timers - Part 6 Project.
ak. Accept bid from Murray Trailers ($125,996.66) for
an additional 16 -tire low bed equipment trailer
for the Water Resources Department.
al. Accept bid and approve contract with Bosco AGR 17 -201
Constructors, Inc. (not to exceed $291,000), for
the annual contract for canal liner repair.
am. Accept bid from Cyber Computers, Inc.
($139,764.08), for replacement Lenovo0
Thinkcentre computers for the Technology
Services Division.
an. Accept bid and approve contract to Applied AGR 17 -202
LNG Technologies, LLC ($500,000), for the
annual contract to supply liquid natural gas
fuel.
ao. Accept bids and approve contracts to AGR 17 -203
Pinnacle Petroleum, Inc. ($2,500,000), and IPC AGR 17 -204
(USA), Inc. ($1,000,000), for annual contracts to
supply gasoline and diesel fuels.
op. Sewer lift station at Monitor Street and White
Lane:
1. Accept bid and approve contract with AGR 17 -205
GSE Construction Company, Inc.
($1,604,780), for construction of said
project.
Bakersfield, California, December 13, 2017 - Page 15 2 9 2 4
8. CONSENT CALENDAR continued ACTION TAKEN
ITEM B.Op, CONTINUED
2. Appropriate $535,000 in Sewer Enterprise
Fund balance (Wastewater Treatment
Plant No. 2) to the Public Works
Department's Capital Improvement
Budget.
aq. Westpark Local Street Improvements Project, a
phase of the Centennial Corridor Project:
1. Accept bid and approve contract with AGR 17 -206
Cal Prime, Inc. ($1,867,500) for project
construction.
2. Amendment No. 1 to Agreement No. 17- AGR 17- 160(1)
160 with AECOM ($158,321; not to
exceed $258,253) for construction
management services for project.
3. Appropriate $630,000 in County Local
TRIP Funds to the Public Works
Department's Capital Improvement
budget within the TRIP Local Match
t Fund.
Miscellaneous:
or. Transportation Development Act Article 3 TDA
3) grant funds and applicable local project
matches:
Appropriate $165,764 in TDA 3 grant
funds to the Public Works Department's
Capital Improvement Budget within
the Bikeway and Pedestrian Pathway
Fund for the following projects: Kern River
Parkway Rehabilitation (Manor Street to
Alfred Harrell Highway); Kern River
Parkway Access Improvements (21 st
Street); Pedestrian Improvements
Brundage Lane); and Downtown
Bicycle Parking.
2. Appropriate $6,000 in TDA 3 grant funds
to the Recreation and Parks
Department's Operating Budget
within the Bikeway and Pedestrian
Pathway Fund for the Build -A -Bike
Program.
2 9 2 5 Bakersfield, California, December 13, 2017 - Page 16
8. CONSENT CALENDAR continued ACTION TAKEN
ITEM 8.ar. CONTINUED
3. Appropriate $14,420 Capital Outlay Fund
Balance to the Public Works
Department's Capital Improvement
Budget within the Capital Outlay fund for
local match requirements on the
following projects: Kern River Parkway
Rehabilitation (Manor Street to Alfred
Harrell Highway); Kern River Parkway
Access Improvements (21 st Street); and
Pedestrian Improvements (Brundage
Lane).
as. Fiscal Year 2016 -17 Annual Compliance Report
for Bridge Crossings and Major Thoroughfare
Fees prepared in accordance with California
Government Code §66006.
at. Fiscal Year 2016 -17 Annual Compliance Report
for Planned Drainage Area Fees prepared in
accordance with California Government Code
§66006.
au. Fiscal Year 2016 -17 Annual Compliance Report
for Planned Sewer Area Fees prepared in
accordance with California Government Code
§66006.
ay. Fiscal Year 2016 -17 Annual Compliance Report
for Transportation Impact Fees prepared in
accordance with California Government Code
§66006
aw. Audit reports to be referred to Budget and
Finance Committee:
Comprehensive Annual Financial Report
(CAFR) for the fiscal year ended June 30,
2017.
2. Agreed Upon Conditions Report for the
fiscal year ended June 30, 2017.
3. Auditor Communication With Those
Charged With Governance (SAS 114
Letter) for fiscal year ended June 30,
2017.
j
J
k
Bakersfield, California, December 13, 2017 - Page 17 2 9 2 6
8. CONSENT CALENDAR continued ACTION TAKEN
ITEM &. , CONTINUED
4. Independent Auditors Report -
Compliance with Contractual
Requirements relative to the Bakersfield
Subregional Wastewater Management
Plan for the year ended June 30, 2017.
5. Independent Auditors Report on
Appropriations Limit Worksheet (GANN
Limit) of the City of Bakersfield for the
fiscal year ended June 30, 2017.
6. Independent Auditors Report -
Rabobank Arena, Theater, Convention
Center, Bakersfield Ice Center and
Spectrum Amphitheatre for the fiscal
year ended June 30, 2017.
ex. Grant easement to the Pacific Gas and Electric DEED 8838
Company at Wastewater Treatment Plant No.
3.
ay. Historic U.S. Route 99 signage along segments
of 18th Street and Chester Avenue.
02. Incurred Cost Audit conducted by California
Department of Transportation (Caltrans)
regarding freeway project costs incurred from
March 2013 through March 2016.
ba. Authorization for Amendment No. 1 to AGR 15- 238(1)
Agreement No. 15 -238 with the California High
Speed Rail Authority (not to exceed
$401,606.71) extending the term of the
reimbursement agreement to reimburse the
City for actual costs associated with the City's
participation in the refinement and study of the
Locally Generated Alternative.
Successor Agency Business:
Acting City Clerk Gerry announced item 8.z. was
removed from the agenda at the request of staff.
Vice -Mayor Smith announced that he would abstain,
due to a conflict of interest, a person or entity
involved in the proposed action is a source of income
to him, on item 8.o.
2927
8.
9.
Bakersfield, California, December 13, 2017 - Page 18
CONSENT CALENDAR continued ACTION TAKEN
Motion by Vice -Mayor Smith to adopt Consent APPROVED
Calendar items 8.a. through 8.ba.
CONSENT CALENDAR PUBLIC HEARINGS
a. Public hearing to consider Taft Highway -
Farmers Canal Bridge District:
REMOVED FOR
acquisition of certain real property by eminent
SEPARATE
1 . Resolution adopting the Taft Highway -
CONSIDERATION
Farmers Canal Bridge District and
SEE PAGE 20
approving the boundaries of the area,
construction costs, and fee schedule.
2. Adoption of ordinance amending
subsection (F) (1) of Section 16.32.060 of
the Bakersfield Municipal Code relating
to Bridge Crossings and Major
Thoroughfares. (FR nli5 rn
b. Public hearing on resolution of necessity to
determine the public interest and necessity for RES 183 -17
acquisition of certain real property by eminent
domain for the Centennial Corridor Project
(Code of Civil Procedure § 1245.230), located at
3234 Belle Terrace, Bakersfield, CA 93309 (APN
149 - 250 -50) (CPN 87707).
C. Public hearing on resolution of necessity to
determine the public interest and necessity for RES 184 -17
acquisition of certain real property by eminent
domain for the Truxtun Avenue Widening
Project (Code of Civil Procedure § 1245.230)
located at 33011'ruxtun Avenue, Bakersfield, CA
93301 (APN 332 - 500 -18 and -19).
d. Public hearing on resolutions of necessity to
determine the public interest and necessity for
REMOVED FOR
acquisition of certain real property by eminent
SEPARATE
domain for the 24th Street Improvement
CONSIDERATION
Project (Code of Civil Procedure § 1245.230)
SEE PAGE 21
located at 1201 24th Street, Bakersfield, CA
(APN 005 - 212 -07 and 005- 332 -01).
J
1,
J
2928
Bakersfield, California, December 13, 2017 - Page 19
9. CONSENT CALENDAR PUBLIC HEARINGS continued ACTION TAKEN
e. Public hearing on resolution of necessity to RES 185 -17
` determine the public interest and necessity for
acquisition of certain real property by eminent
domain for the 24th Street Improvement
Project Code of Civil Procedure § 1245.230)
located at 1701 23rd Street, Bakersfield, CA
(APN 005- 401 -07).
Acting City Clerk Gerry announced a staff
memorandum was received regarding item 9.a.,
transmitting a revised Exhibit A; and an additional staff
memorandum was received regarding item 9.a.,
transmitting a letter from Kern Delta Water District in
opposition to the staff recommendation.
Consent Calendar Public Hearing items 9.a. through
9.e. opened at 7:00 p.m.
Vice -Mayor Smith requested item 9.a. be removed for
separate consideration.
Terry Maxwell requested item 9.d. be removed for
separate consideration.
Consent Calendar Public Hearing items 9.b., 9.c., and
9.e. closed at 7:02 p.m.
Motion by Vice -Mayor Smith to adopt Consent APPROVED
Calendar Public Hearing items 9.b., 9.c., and 9.e.
10. HEARINGS
a. Public hearing on proposed pedestrian crossing
of 24th Street at Pine Street:
1. Approval of construction of new
pedestrian crossing of 24th Street at Pine
Street.
2. Resolution adopting an Addendum to RES 186 -17
the Recirculated final Environmental
Impact Report for the 24th Street
Widening Project.
(StaHrecommends approval of anew crosswalk at 14th
Sheet and Pine Sheet and adoption of an Addendum to
the Recirculated final Environmental Impact Report for
Me 24M Sheet Widening Project. )
2 9 2 9 Bakersfield, California, December 13, 2017 - Page 20
10. HEARINGS continued ACTION TAKEN
ITEM 10.a. CONTINUED
Acting City Clerk Gerry announced a staff
memorandum was received regarding item
10.a., transmitting three emails in opposition to
the staff recommendation and one email in
support of the staff recommendation.
Public Works Director Fidler made staff
comments and provided a PowerPoint
presentation.
Karen Chapman, T.Y. Lin International, made
additional comments and concluded the
PowerPoint presentation.
Hearing item 10.a. opened at 7:11 p.m.
John Wilson and Terry Maxwell spoke in
opposition to the staff recommendation.
The following individuals spoke in support of the
staff recommendation: Marvin Dean; Mark
Nystrom; Katie Brewer; Jack Becker; Garry Enns;
and Zachary Griffin.
The following individuals spoke in rebuttal
opposition to the staff recommendation: Renee
Nelson; Terry Maxwell; and Judith Harniman.
No one spoke in rebuttal support of the staff
recommendation.
Hearing item 10.a. closed at 7:37 p.m.
Motion by Councilmember Gonzales to
approve the staff recommendation.
b. Public hearing to consider Taft Highway -
Farmers Canal Bridge District:
1. Resolution adopting the Taft Highway -
Farmers Canal Bridge District and
approving the boundaries of the area,
construction costs, and fee schedule.
2. Adoption of ordinance amending
subsection (F) 1) of Section 16.32.060 of
the Bakersfield Municipal Code relating
to Bridge Crossings and Major
Thoroughfares. (FR 11115117)
i
APPROVED
NOES WEIR
CONTINUED FROM
PAGE 18
RES 187 -17
ORD 4925
3
I
Bakersfield, California, December 13, 2017 - Page 21 Z 9 3 0
10. HEARINGS continued ACTION TAKEN
ITEM 10.b. CONTINUED
Public Works Director Fidler made staff
comments.
Hearing item 10.b. opened at 7:49 p.m.
No one spoke.
Hearing item 10.b. closed at 7:50 p.m.
Motion by Vice -Mayor Smith to approve the
staff recommendation.
C. Public hearing on resolutions of necessity to
determine the public interest and necessity for
acquisition of certain real property by eminent
domain for the 24th Street Improvement
Project (Code of Civil Procedure § 1245.230)
located at 1201 24th Street, Bakersfield, CA
(APN 005 - 212 -07 and 005- 332 -01).
Public Works Director Fidler made staff
comments.
Hearing item 10.c. opened at 7:53 p.m.
Terry Maxwell spoke in opposition to the staff
recommendation.
No one spoke in support of the staff
recommendation.
Hearing item 10.c. closed at 7:55 p.m.
Motion by Coancilmember Rivera to approve
the staff recommendation.
11. REPORTS
None.
12. DEFERRED BUSINESS
None.
13. NEW BUSINESS
a. First reading of an ordinance adding Sections
17.04.077 and 17.04.078 and amending
Sections 17.24.020, 17.28.030, and
17.30.020 of the Bakersfield Municipal Code
relating to "Brewery or Distillery, Large" and
"Brewery or Distillery, Small."
APPROVED
CONTINUED FROM
PAGE IS
RES 188 -17
RES 189 -17
APPROVED
FR
p q 3
1 Bakersfield, California, December 13, 2017 -
Page 22
13.
NEW BUSINESS continued
ACTION TAKEN
Community Development Director Kitchen
made staff comments and provided a
PowerPoint presentation.
Motion by Councilmember Gonzales to give APPROVED
first reading of the ordinance.
14. COUNCIL AND MAYOR STATEMENTS
Councilmember Parlier wished everyone a merry
Christmas and a happy New Year,
Vice -Mayor Smith stated he has received several
complaints about speeding on Allen Road; and
requested staff conduct speed surveys and explore
placing red -light cameras on Allen Road, at Palm
Avenue and Brimhall Road.
Vice -Mayor Smith thanked staff for the trees planted
between Aera Park and The Park at Riverwalk, and the
new paving along the bike path.
Vice -Mayor Smith acknowledged the retirement of
Assistant Public Works Director Wright and thanked him
for his years of service.
Councilmember Gonzales requested staff provide the
second workshop regarding homelessness in the
earlier part of next year.
Councilmember Gonzales thanked Mayor Goh for her
help in meeting with local pastors and leaders of
homeless advocacy groups regarding downtown -
related issues; and wished everyone happy holidays.
Councilmember Weir wished everyone a merry
Christmas and a happy New Year.
Councilmember Sullivan expressed her appreciation
to staff for their work on the first annual Christmas tree
lighting event that was held at the Centennial Plaza;
and wished everyone a wonderful holiday.
Mayor Goh expressed appreciation for staff and
wished everyone a merry Christmas and a happy New
Year.
FJ
Bakersfield, California, December 13, 2017 - Page 23 2 9 3 2
15. ADJOURNMENT
Mayor Goh adjourned the meeting at 8:08 p.m.
�4m 410 -
MAYOR of the City of Bakersfield, CA
ATTEST: ^ ,
%A6 TJY>AV� N 1n
CIV CLERK and Ex Officio Clerk of
the Council of the City of Bakersfield
ACTION TAKEN
2 9 3 3 Bakersfield, California, December 13, 2017 -Page 24
"-' 'n MIS PAGE INTENTIONALLY LEFT BLANK' -'<
k