HomeMy WebLinkAbout02/07/18 CC MINUTESBAK
BAKERSFIELD CITY COUNCIL
MINUTES
MEETING OF FEBRUARY 7, 2018
Lfeo
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 Gan, Councilmembers Rivera
(seated at 3:37 p.m.), Gonzales, Weir,
Freeman, Sullivan, Parlier
Absent: Vice-MayorSmith
2. PUBLIC STATEMENTS
None.
3. WORKSHOPS
None.
4. CLOSED SESSION
a. Conference with Legal Counsel — Existing
Litigation; Closed Session pursuant to
Government Code Section 54956.9(d) (1)
regarding Anthony Ramirez, et al. v. City of
Bakersfield, et al., Kern County Superior Court
Case No. S -1500 -CV -282107, DRL
b. Conference with Legal Counsel — Potential
Litigation; Closed Session pursuant to
Government Code Section 54956.9(d) (2) (e) (1)
(one matter).
Motion by Councilmember Weir to adjourn to Closed
Session at 3:32 p.m.
The Closed Session meeting was adjourned at
5:18 P.M.
Meeting reconvened at 5:24 p.m.
L
ACTION TAKEN
APPROVED
AS SMITH
2946
2947
Bakersfield, California, February 7, 2018 - Page 2
5. CLOSED SESSION ACTION ACTION TAKEN
a. Conference with Legal Counsel — Existing
BY A 6-0 VOTE, WITH
Litigation; Closed Session pursuant to
VICE -MAYOR SMITH
Government Code Section 54956.9(d) (1)
ABSENT, THE CITY
regarding Anthony Ramirez, of al. v. City of
ATTORNEY WAS
Bakersfield, et al., Kern County Superior Court
GIVEN DIRECTION
Case No. S -1500 -CV -282107, DRL.
b. Conference with Legal Counsel — Potential
NO REPORTABLE
Litigation; Closed Session pursuant to
ACTION
Government Code Section 54956.9(d) (2) (e) (1)
done matter).
6. ADJOURNMENT
Mayor Goh adjourned the 3:30 p.m. meeting at
5:25 p.m.
REGULAR MEETING -5:15 p.m.
1. ROLL CALL
Present: Mayor Goh, Councilmembers Rivera,
Gonzales, Weir, Freeman, Sullivan, Parlier
Absent: Vice -Mayor Smith
Mayor Goh acknowledged a Boy Scout in attendance at the
meeting to learn about City government.
2. INVOCATION by Rabbi Rosenstein, Temple Beth EI
Synagogue.
3. PLEDGE OF ALLEGIANCE by Jackson Jordan, 6th
grade student from Veterans Elementary School.
4. PRESENTATIONS
a. Proclamation to David Womack, Kern County
Senior Vice President and Area Manager, Kaiser
Permanente, declaring Kaiser Permanente of
Kern County Day on January 18, 2018.
Assistant City Clerk Drimakis announced a staff
memorandum was received regarding item
4.a., clarifying the proclamation honors Kaiser
Permanente's 30th Anniversary in Kern County,
which was officially on January 18, 2018.
Mr. Womack accepted the proclamation and
made comments.
2948
Bakersfield, California, February 7, 2018 — Page 3
4. PRESENTATIONS continued ACTION TAKEN
b. Certificate of achievement presented to
Kenneth Vetter for 40 years of service on the
Police Department Civil Service Board.
Steve Anderson, Chairman of the Police Civil
Service Board, made comments.
Mr. Vetter accepted the certificate and made
comments.
C. Proclamation to the Safely Surrendered Baby
Coalition declaring Safe Surrender Baby
Awareness Month in Bakersfield during February
2018.
Ms. Heidi Carter Escudero accepted the
proclamation, made comments and provided
written materials.
5. PUBLIC STATEMENTS
a. The following individuals spoke regarding cost
of living increases for City staff: Jason Suchin;
Omar Flores; and Walt Baker.
b. Ray Scott, Price Disposal, and CTE Advisory
Chairman for the Kern High School District,
advised the Kern High School District and Kern
County Superintendent of Schools will host a
Career Expo on February 22, 2018; and
submitted written material.
C. Matthew Gardner spoke regarding possible
solutions for community issues including crime
and homelessness.
d. The following individuals spoke in support of
medical marijuana: La Nell Hart (submitted
written material); Michael Evans; Marileni
Coyetano, President of Weed for Warriors
Bakersfield; Douglas McAfee; David Abbosi,
Central Valley Cannabis Association (submitted
written material); and Sebastian Vazquez.
e. Mona Sidhu spoke regarding the prosecution
of a hate crime by the Kern County District
Attorney; and submitted written material.
2949
Bakersfield, California, February 7, 2018 -Page 4
5. PUBLIC STATEMENTS continued ACTION TAKEN
Jack Becker, Director of Bike Bakersfield,
expressed appreciation for street and bicycle
lane improvements and encouraged the City
to continue to make streets safer for bicyclists,
pedestrians and drivers of motor vehicles.
6. WORKSHOPS
a. Mid -year budget update:
1 . Mid -year budget update presentation.
2. Budget adjustments as outlined in Exhibit
A. (Staff recommends hearing the presentation
and approving the budget adjustments as
outlined in Exhibit A.)
City Manager Tandy made staff comments.
Assistant City Manager Huot and Finance
Director Smith made additional staff comments
and provided a PowerPoint presentation.
Councilmember Rivera requested staff provide
the current vacant staffing complement and
the respective dollar amounts.
Councllmember Fortier requested staff explore
the possibility of parking lot solar systems in
order to help with increasing electrical costs.
Councilmember Freeman requested staff
provide a preliminary budget that includes the
desired staffing complement and cost of living
increases.
Councilmember Freeman requested staff to
explore developing a budget contingency.
Councilmember Freeman requested staff
examine N the labor unions can provide
assistance with balancing the budget.
Motion by Councilmember Weir to approve the APPROVED
staff recommendation. AS SMITH
APPOINTMENTS
J
J
None. i
A
Bakersfield, California, February 7, 2018 — Page 5
8. CONSENT CALENDAR ACTION TAKEN
Minutes:
a. Approval of minutes of the January 10, 2018,
Regular City Council Meetings.
Payments:
b. Receive and file department payments from
December 29, 2017, to January 25, 2018, in the
amount of $49,211,845.94, Self Insurance
payments from December 29, 2017, to January
25, 2018, in the amount of $639,570.91, totaling
$49,851,416.85.
Ordinances:
Resolutions:
C. Resolution confirming approval by the City RES 006-18
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.
d. Resolution removing David Strong as a Planning RES 007-18
Commissioner and directing the City Clerk's
Office to open a recruitment for a replacement
Planning Commissioner.
e. Resolution authorizing the City Manager to RES 008-18
enter into an agreement with the California
Department of Transportation for the Bakersfield
Bicyclist and Pedestrian Safety Plan.
f. Resolution of Intention No. 1954 to order the ROI 1954
vacation of a 20 foot wide alley running east
and west, bounded by Sumner Street, Sonora
Street, East 21 st Street, and Sacramento Street.
2950
2951
Bakersfield, California, February 7, 2018 - Page 6
8. CONSENT CALENDAR continued
ACTION TAKEN
g. East Panama Lane - Central Canal (North Half)
Bridge District:
1 . Resolution of Intention No. 1957 to
ROI 1957
establish the East Panama Lane -
Central Canal (North Half) Bridge District
and preliminarily approving the
boundaries of the area, the construction
costs, and fee schedule.
2. First reading of ordinance amending
FR
Subsection (F)(1) of Section 16.32.060 of
the Bakersfield Municipal Code relating
to bridge crossings and major
thoroughfares.
Agreements:
h. Agreement with Thuon Cong Tran and Kim-
REMOVED FOR
Uyen Thi Coo ($190,000) to purchase real
SEPARATE
property located at 7721 Wible Road for the
CONSIDERATION
Wipe Road Widening Project.
L ShotSpotter effectiveness evaluation:
REMOVED FOR
SEPARATE
1. Agreement with California State
CONSIDERATION
University, Bakersfield (not to exceed
$110,000), to evaluate the effectiveness
of the ShotSpotter Pilot Program.
2. Appropriate $105,000 from the Board of
State and Community Corrections Trust
Account to the Police Department
operating budget within the General
Fund.
j. Utility agreement with California Water Service
AGR 18-020
Company ($2,316,848) for the relocation of
potable water facilities in conflict with the
Centennial Corridor Project (TRIP)
k. Master license agreement with Mobilitie LLC for
AGR 18-021
the installation of wireless communication
equipment on City street lights.
P1
J
2952
Bakersfield, California, February 7, 2018
— Page 7
8. CONSENT CALENDAR continued
ACTION TAKEN
�!^^
I.
Amendment No. 2 to Ground Lease Agreement
AGR 03-016(2)
No. 03-016 with Kurt Sickles, assigning Hangar
Space A3 at the Bakersfield Municipal Airport to
Ken Kerr.
M.
Amendment No. 1 to Ground Lease Agreement
AGR OS -056(1)
No. 05-056 with Kurt Sickles, assigning Hangar
Space A8 at the Bakersfield Municipal Airport to
Billy Ray Cox.
n.
Amendment No. 1 to Agreement No. CAI 6-006
AGR 18-022
with Kutak Rock ($160,000) to provide outside
legal services in the matter of King and Prows v.
City of Bakersfield.
o.
Amendment No. I to Relinquishment
AGR 17-117(1)
Agreement No. 17-117 with the State of
California Department of Transportation to
relinquish a portion of State Route 184.
P.
Amendment No. 2 to Agreement No. 17-025
AGR 17-025(2)
fi�rr^^
with K & I Services for hauling wood chips from
E
the Mount Vernon Green Waste Facility to
multiple locations.
q.
Amendment No. 2 to Agreement 14-189 with
AGR 14-189(2)
Parsons Transportation Group, Inc. ($225,813.72;
revised not to exceed $11,358,623.72), for
additional professional services for the Thomas
Roads Improvement Program.
r.
Amendments to agreements with the San
Joaquin Valley Air Pollution Control District
(SJVAPCD) for Class II bicycle lane
improvements:
1. Amendment No. 1 to Agreement No. 16-
AGR 16-166(1)
166 extends the project completion date
to September 29, 2018, for Class II bicycle
lane improvements along Riverlakes
Drive between Olive Drive to Coffee
Road.
2953
Bakersfield, California, February 7, 2018 -Page 8
8. CONSENT CALENDAR continued ACTION TAKEN
ITEM 8.r. CONTINUED
Amendment No. 1 to Agreement No. 16- AGR 16-167(1)
167 extends the project completion date
to September 29, 2018, for Class II bicycle
lane improvements along Noriega Road
(Jewetto Avenue to Olive Drive) and
Verdugo Lane (Olive Drive to Hageman
Road).
Mount Vernon Green Waste Facility operations:
Amendment No. 1 to Agreement No. 17- AGR 17-029(1)
029 with J&M Land Restoration, Inc. ono
change in compensation), to extend the
term by one year and increase the
scope of work to provide wood chip
spreading services on additional
locations.
2. Appropriate $60,000 in County share of
project costs and $50,000 in Refuse Fund
balance to the Public Works
Department's operating budget within
the Refuse Fund to provide funding in
Fiscal Year 2017-18 for wood chip
spreading services.
TCP Mitigation Project:
1. Amendment No. 5 to Agreement No. 17- AGR 17-084(5)
084 with W.M. Lyles ($266,460; revised not
to exceed $22,278,172) for Phase 1
design/build services.
2. Appropriate $266,460 in fund balance to
the Water Resources Capital
Improvement Program Budget within the
Domestic Water Fund.
Property Acquisition Agreements - TRIP:
Accept bid and approve contract with Interior AGR 18-023
Demolition, Inc. ($122,168), for demolition of
improvements at 4700 Easton Drive, Phase 24
for the Centennial Corridor Project.
2954
Bakersfield, California, February 7, 2018 - Page 9
CONSENT CALENDAR continued ACTION TAKEN
V. West Beltway Project:
AGR 18-024
1. Agreement with Bolthouse Land
Company, LLC ($1,705,000), for the
purchase of future right of way.
2. Lease agreement with Bolthouse Land AGR 18-025
Company, LLC.
3. Appropriate $450,000 in Transportation
Development Fund balance (TRIP Local)
to the Public Works Capital Improvement
Budget within the Transportation
Development Fund STRIP Local) for land
acquisition.
Bids:
W. Reject bids for the annual purchase of traffic
signal equipment by the Public Works
Department, Design Engineering Division.
X. Accept the bid and approve the contract to AGR 18-026
Kemira Water Solutions, Inc. (not to exceed
$67,514.42), for the annual contract to supply
ferric chloride.
y. Accept the bid from Jim Burke Ford, Bakersfield
($122,033.79), for one replacement walk-in
graffiti van for use by the Public Works
Department, General Services Division.
Z. Accept the bid and approve the contract with AGR 18-027
Granite Construction Company ($432,300) for
construction of the Street Improvements on
Hosking Avenue from Monitor Street to Union
Avenue Project.
aa. TCP Mitigation Project:
1. Award purchase to Evoqua Water
Technologies, LLC (not to exceed
$2,153,192.50), for 10 TCP vessel
treatment systems.
2955
Bakersfield, California, February 7, 2018 —Page 10
B. CONSENT CALENDAR continued ACTION TAKEN
ITEM 8,aa. CONTINUED
2. Appropriate $2,153,193 in fund balance J
to the Water Resources Capital
Improvement Budget within the
Domestic Water Fund.
ab. Purchase of three axle side loading refuse
trucks:
Accept bid from Golden State Peterbilt,
Bakersfield ($1,440,969.65) for four
replacement three axle side loading
refuse trucks.
2. Appropriate $1,225,427 in Equipment
Management Fund balance to the
Public Works operating budget within the
Equipment Management Fund to
purchase side loading refuse trucks.
3. Appropriate and transfer $215,543 in
Refuse Fund balance to the Public Works
operating budget within the Equipment
Management Fund to purchase side
loading refuse trucks.
Miscellaneous:
ac. Quitclaim of a water facility easement back to DEED 8861
Beech A/C Properties, LLC, in the area bound
by McCutchen Road to the south, Berkshire
Road to the north, and the extension of
Reliance Drive to the west.
Successor Agency Business
ad. Receive and file Successor Agency payments
from December 29, 2017, to January 25, 2018, in
the amount of $306,457.95.
Councilmember Parker requested Hems 8.h. and 81
be removed for separate consideration.
Motion by Councilmember Weir to adopt Consent APPROVED
Calendar Items 8.a. through 8.ad., with the removal of AB SMITH
items 8.h. and 81 for separate consideration.
2956
Bakersfield, California, February 7, 2018 - Page 11
8. CONSENT CALENDAR continued ACTION TAKEN
h. Agreement with Thuan Cong Tran and Kim- AGR 18-018
Uyen Thi Cao ($190,000) to purchase real DEED 8863
property located at 7721 Wible Road for the
Wible Road Widening Project.
Motion by Councilmember Parlier to adopt APPROVED
Consent Calendar Nem 8.h. A8 SMITH
i. ShotSpotter effectiveness evaluation:
Agreement with California State
University, Bakersfield (not to exceed
$110,000), to evaluate the effectiveness
of the ShotSpotter Pilot Program.
2. Appropriate $105,000 from the Board of
State and Community Corrections Trust
Account to the Police Department
operating budget within the General
Fund.
Souncilmember Parlier requested staff provide
periodic updates regarding this program to the
ate Neighborhoods and Community Relations
Committee.
AGR 18-019
Motion by Councilmember Parker to adopt APPROVED
Consent Calendar Nem 8.i. A8 SMITH
9. CONSENT CALENDAR PUBLIC HEARINGS
None.
10. HEARINGS
a. Public hearing to consider resolution making RES 009-18
findings and to update the Capital
Improvement Plan for the existing Metropolitan
Bakersfield Habitat Conservation Plan. A finding
that the project is exempt from CEQA will also
be considered.
Hearing item 10.a. opened at 7:08 p.m.
No one spoke.
2957
Bakersfield, California, February 7, 2018 -Page 12
10. HEARINGS continued ACTION TAKEN
Hearing item 10.a. closed at 7:09 p.m.
Motion by Councilmember Weir to adopt the APPROVED J
resolution. AB SMITH
11. REPORTS
None.
12. DEFERRED BUSINESS
None.
13. NEW BUSINESS
None.
14. COUNCIL AND MAYOR STATEMENTS
Councilmember Gonzales congratulated Fire Chief
Greener on receiving the Darrel Hildebrand
Distinguished Leadership award from the Kern Council
of Governments.
Counctimember Rivera requested staff draft a letter
of support for four assembly bills authored by
Assembly Member Rudy Salas related to Valley Fever.
Mayor Goh requested staff examine whether Keep
Bakersfield Beautiful Committee alternate members
can hold different board positions.
Councilmember Weir requested staff analyze the
assembly bills authored by Assembly Member Salas
and Assembly Member Fong, and return to the
Council with a recommendation.
Councilmember Fortier requested staff draft a letter of
support for the assembly bill "Reducing Crime and
Keeping California Safe Act of 2018."
J
Bakersfield, California, February 7, 2018 - Page 13
15. ADJOURNMENT
Mayor Goh adjourned the meeting at 7:12 p.m.
MAYOW of the City of Ba rsfield, CA
ATTEST:
CITY CLERK an Ex Officio Clerk of
the Council of the City of Bakersfield
ACTION TAKEN
2958
2959 Bakersfield, California, February 7, 2018- Page 14
***-,THIS PAGE INTENTIONALLY LEFT BLANK --
i
c
J