HomeMy WebLinkAbout11/28/18 CC MINUTES3153
� AK
BAKERSFIELD CITY COUNCIL
MINUTES
w MEETING OF NOVEMBER 28, 2018
/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 Con, Vice -Mayor Smith,
Councilmembers Rivera, Gonzales, Weir
(seated at 3:32 p.m.), Parlier
Absent: Councilmembers Freeman, Sullivan
2. PUBLIC STATEMENTS
a. Christine Moore, Director of External Affairs for
AT&T, spoke regarding small cell wireless
facilities.
3. WORKSHOPS
a. Presentation by Louis Gill, Chief Executive
Officer of the Bakersfield Homeless Center,
regarding request for City funding. (staff
recommends the item be referred to the Budget and Finance
CommWee for further review.)
Mr. Gill made comments and provided a
PowerPoint presentation.
Counciimember Rivera requested this
presentation be sent to him by email.
Councilmember Gonzales requested staff
identify resources and develop measurable
outcomes to be expected in a contract.
Motion by Councilmember Rivera directing staff APPROVED
to bypass the Budget and Finance Committee, All FREEMAN,
and return to Council on December 12m, with a SULLIVAN
presentation on potential solutions to this
matter.
3154
3.
4.
5.
b.
Bakersfield, California, November 26, 2018- Page 2
WORKSHOPS continued ACTION TAKEN
b. Presentation by City Manager's Office outlining
required changes to City's Ordinance related
to Wireless Facilities in the Public Right -of -Way.
Assistant City Manager Huot made staff
comments and provided a PowerPoint
presentation.
Motion by Vice -Mayor Smith to receive and rile
the report.
CLOSED SESSION
Conference with Legal Counsel - Existing
Litigation; Closed Session pursuant to
Government Code section 54956.9(d)(1)
regarding Timothy Grismore, Xavier Hines v. City
of Bakersfield, et at, USDC Case No. 1:1 7-CV-
00413-AWI-JLT
Motion by Vice -Mayor Smith to adjourn to Closed
Session at4:51 p.m.
The Closed Session meeting was adjourned at
5:20 p.m.
Meeting reconvened at 5:22 p.m.
CLOSED SESSION ACTION
a. Conference with Legal Counsel - Existing
Litigation; Closed Session pursuant to
Government Code section 54956.9(d) (1)
regarding Timothy Grismore, Xavier Hines v. City
of Bakersfield, et al. USDC Case No. 1: 1 7-CV-
00413-AWI-JLT.
ADJOURNMENT
Mayor Goh adjourned the 3:30 p.m. meeting at
5:22 p.m.
APPROVED
AS FREEMAN,
SULLIVAN
APPROVED
AS FREEMAN,
SULLIVAN
CITY ATTORNEY WAS
GIVEN DIRECTION
J
01
3155
Bakersfield, California, November 28, 2018- Page 3
REGULAR MEETING -5:25 p.m. ACTION TAKEN
1. ROLL CALL
Present: Mayor Goh, Vice -Mayor Smith,
Councilmembers Rivera, Gonzales, Weir,
Parlier
Absent: Councilmembers Freeman, Sullivan
2. INVOCATION Pastor Jim Aiken, Senior Pastor of
Heritage Bible Church.
3. PLEDGE OF ALLEGIANCE by the Ridgeview High School
Cross Country Team - CIF State Cross Country
Champions in Division III.
4. PRESENTATIONS
a. Certificate of recognition to Thomas and
Kathleen Weir, owners of the Edge Water Drive
home awarded Yard of the Season, Summer
2018.
Mr. and Mrs. Weir accepted the certificate and
made comments.
S. PUBLIC STATEMENTS
a. Matthew Woods, Hanker Equipment Company,
spoke in protest to the vacuum combination
truck bid item 8.og.); asked the City Council to
rebid this item and change the specifications;
and submitted written material.
b. David Lyman, Manager of Visit Bakersfield,
presented a new Bakersfield postcard
submitted a handout) and advised a jumbo
postcard was also created for use at
information tables at large events in town.
6. WORKSHOPS
None.
3156
Bakersfield, California, November 28, 2018— Page 4
7. APPOINTMENTS ACTION TAKEN
a. Two appointments )Ward 2 and 4) )Alternate
Members) to the Bakersfield Youth Commission
due to vacancies (terms expire July 20, 2020).
Assistant City Clerk Drimakis announced
applications were received from Kevin Dewey
and Christina Evans; a staff memorandum
was received indicating that applicant
Christina Evans is eligible for both the Ward 4
Alternate and the Mayor's At -Large Alternate
positions; and Mayor Gain has expressed
interest in appointing Ms. Evans to the vacant
At -Large position.
Councilmember Gonzales nominated Kevin
Dewey as the Ward 2 Alternate member.
Mayor Goh nominated Christina Evans as the
At -Large Alternate member.
Motion by Vice -Mayor Smith to approve the APPROVED
nominations. All FREEMAN,
SULLIVAN
8. CONSENT CALENDAR
Minutes:
Approval of minutes of the November 7, 2018,
Regular City Council Meetings.
Payments:
b. Receive and file department payments from
October 26, 2018, to November 14, 2018, in the
amount of $14,736,147.52, Self Insurance
payments from October 26, 2018, to November
14, 2018, in the amount of $242,900.71,
totaling, $14,979,048.23.
Ordinances:
C. First reading of Ordinances amending Chapter FR
5.45, Section 5.56.010 and Section 12.56.240 of
the Bakersfield Municipal Code relating to
Sidewalk Vendors, Transient Outdoor
Businesses and Parks.
11
Bakersfield, California, November 28, 2018- Page 5
8. CONSENT CALENDAR continued ACTION TAKEN
d. Adoption of an Ordinance repealing and ORD 4952
replacing Chapter 5.50 of the Bakersfield
Municipal Code relating to Taxis. (FR 11107118)
e. Adoption of Ordinance amendment to the text ORD 4953
of Title 17 of the Bakersfield Municipal Code
within Chapter 17.60 (Signs) related to
noncommercial sign regulations. This
amendment does not make any changes to
commercial sign regulations. (FR 11107/18)
Resolutions:
f. Disposal of Real Property at 221 Rodman Street:
1. Resolution declaring real property RES 144-18
located at 221 Rodman Street surplus to
the needs of the City of Bakersfield;
2. Agreement with Habitat for Humanity - AGR 18-182
Golden Empire, a local non-profit with a
mission to provide quality housing for
low-income families, to purchase said
land for $1.
g. Sewer connection fee assessment for 4920
Centaur Street:
1. Resolution confirming assessments for RES 145-18
sewer connection fee and authorizing
the collection of assessment by the Kern
County Tax Collector.
2. Agreement with Jose L. Mendoza, 4920 AGR 18-183
Centaur Street, to pay the sewer
connection fee through the Kern County
Tax Collector.
h. Sewer connection fee assessment for 11518
Jimnk Avenue:
1 . Resolution confirming assessment for RES 146-18
sewer connection fee and authorizing
the collection of assessment by the
Kern County Tax Collector.
3157
3158
8.
Bakersfield, California, November 28, 2018- Page 6
CONSENT CALENDAR continued
ACTION TAKEN
ITEM 8.h, CONTINUED
2. Agreement with Rogelio R. Deleon, a
AGR 18-184
1
■
Married Man, as his sole and separate
ail
property, to pay The sewer connection
fee through the Kern County Tax
Collector.
1. Resolution to form a Traffic Signal Maintenance
RES 147-18
District designated as TS -27 (NEC of Ashe Road
8, Panama Lane) and approving, confirming,
and adopting the Public Works Director's
Report.
j. 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 3-110 (6001 Windermere Street) -
RES 148-18
Ward 5
2. Area 4-188 (135 Hayden Court) - Ward 2
RES 149-18
3. Area 5-98 (2029 Hosking Avenue) - Ward
RES 150-18
7
4. Area 3-111 (2201 & 2311 Taft Highway) -
RES I5I-18
Ward 7
k. 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. 1988 adding Area 3-112 (6640 ROI 1988
Wible Road) -Ward 7
2. ROI No. 1989 adding Area 2-70 (5880 ROI 1989
District Boulevard) - Ward 6
Adjustments to the Salary Schedule
1. Amendment No. 1 to Resolution No. 063 RES 063-18(1)
18 approving Memorandum of
Understanding for employees of the
Blue and White Collar Units and
adopting salary schedule and related
benefits for Animal Control Officer, Senior
Animal Control Officer, Network Systems
Engineer, and Network Systems Analyst.
A
q. Final map, improvement and landscape
Bakersfield, California, November 28, 2018—
Page 7
8.
CONSENT CALENDAR continued
ACTION TAKEN
Green Drive and Highland Knolls Drive.
ITEM W, CONTINUED
2. Amendment No. 2 to Resolution No. 064-
RES 064-18(2)
AGR 18-191
18 setting salaries and related benefits
Phase 2, located Bedford Green Drive and
for Officers and Employees of the
Highland Knolls Drive.
General Supervisory, Police Supervisory,
AGR 18-119
Summit Capital Ventures, Inc. and John Balfanz
and Management Units.
Homes, Inc. (Developer) for Tract 6369, Phase 2
Agreements:
Hughes Lane.
M. Agreement with Kern High School District knot to
AGR 18-185
AGR 18-193
exceed $75,000 paid to the City) for use of
AGR 18-194
Partners (Developer) for Tract Map 7158
aquatic facilities for practice and swim meets.
located Jenkins Road and Austin Creek Drive.
n. Agreement with Sierra Snow Surveys ($60,000)
AGR 18-186
to conduct snow surveying.
o. Credit Transfer Agreement with The National
AGR 18-187
Fish and Wildlife Foundation (NFWF) ($80.200)
for the Truxtun Avenue Operational
Improvement Project.
p. Agreement with EMTS, Inc. ($58,704), for
landscape maintenance services at
AGR 18-188
Wastewater Treatment Plant No. 3.
A
q. Final map, improvement and landscape
AGR 18-189
agreements with Millennium Holdings, LLC, for
AGR 18-190
Tract Map 6352, Phase 1, located Bedford
Green Drive and Highland Knolls Drive.
r. Final map and improvement agreement with
AGR 18-191
Millennium Holdings, LLC, for Tract Map 6352,
Phase 2, located Bedford Green Drive and
Highland Knolls Drive.
S. Final map and maintenance agreement with
AGR 18-119
Summit Capital Ventures, Inc. and John Balfanz
AGR 18-192
Homes, Inc. (Developer) for Tract 6369, Phase 2
located south of McKee Road and west of
Hughes Lane.
t. Final map, improvement agreement and
AGR 18-193
landscape agreement with Westdale Land
AGR 18-194
Partners (Developer) for Tract Map 7158
ABS SMITH
located Jenkins Road and Austin Creek Drive.
3159
3160
e.
Bakersfield, California, November 28, 2018- Page 8
CONSENT CALENDAR continued ACTION TAKEN
V. Final map and improvement agreement with AGR 18-195
Castle & Cooke California, Inc. (Developer) for
Tract 7299, Phase 4located south of Ming
Avenue and west of Allen Road.
V. Final map and improvement agreement with AGR 18-196
Bolthouse Land Company, LLC (Developer) for
Parcel Map 11952, Phase 3located on
southwest corner of Bolthouse Drive and Buena
Vista Road.
W. Amendment No. 1 to Agreement No. PW 17-181 AGR 18-197
with CSI Services, Inc. ($20,000; revised not to
exceed $60,000), to provide coating inspection
services for the Grit Chamber and Distribution
Box Concrete Repair Project at Wastewater
Treatment Plant No. 2 and the Primary Clarifiers
No. 5 through 8 Rehabilitation Project at
Wastewater Treatment Plant No. 3.
Amendment No. 3 to Agreement No. 15-290 AGR 15-290(3)
with Servexo Protective Services (not to exceed
$167,900 annually and extend term one year)
to provide daily 24-hour on-site security services
at the Bakersfield Amtrak Station.
Y. Amendment No. 4 to Agreement No. 17-002 AGR 17-002(4)
with Trans -West Security Services, Inc. ($148,223;
revised not to exceed $384,669 and extend
term one year), for continued park security
services.
Bids:
Reject all bids for Street Improvements, North of
Brundage Lane and West of Union Avenue,
Phases 1 B, 5 & 8
aa. Accept bid and approve contract to Stonhard, AGR 18-198
Division of Stoncor Group, Inc. ($47,823), for the
construction of flooring at McMurtrey Aquatic
Center.
ab. Accept bid from Dell Marketing, L.P.
($84,041.83) for Dell Optiplex 3060 computers
for the Technology Services Division.
3161
Bakersfield, California, November 28, 2018— Page 9
8. CONSENT CALENDAR continued ACTION TAKEN
■
ac. Accept bid from Jim Burke Ford, Bakersfield
($77,040.10) for two two -wheel -drive pickups
with service bodies and lumber racks for the
Public Works General Services and Wastewater
Divisions.
ad. Accept bid and approve contract to Southern
AGR 18-199
Counties Oil Co., dba SC Fuels ($1,000,000) for
an annual contract to supply gasoline and
diesel fuels, bobtail/partial loads.
ae. Extend Bid from Golden State Peterbilt,
Bakersfield ($2,173,834.50) for 6 four -axle side -
loading refuse trucks for the Public Works
Department, Solid Waste Division.
at. Stockdale Highway and Enos Lane (SR -43)
Roundabout Project:
1. Accept bid and award contract to
AGR I8-200
Griffith Company, ($6,837,784) to
construct the Project.
2, Construction Management Agreement
AGR 18-201
with NV5, Inc., knot to exceed $715,906)
for Construction Management Services.
3. Amendment No. 7 to Agreement No. 14-
AGR 14-288(7)
288 with Parsons Transportation Group,
($68,804.91; for an amount not to
exceed $35,565,802.91) for Design
Support Services during bidding and
construction.
ag. Purchase of Vacuum Combination Truck:
CONTINUED TO THE
DECEMBER 12TH
1 . Accept bid for a replacement vacuum
COUNCIL MEETING
combination truck from Golden State
Peterbilt, Bakersfield for $481,854.95.
2. Appropriate $175,654 Equipment
Management Fund balance to the
Public Works Operating Budget for the
Epurchase.
3162
Bakersfield, California, November 28, 2018— Page 10
8. CONSENT CALENDAR continued ACTION TAKEN
ITEM 8.ag. CONTINUED
3. Appropriate and Transfer $306,201 Sewer
Enterprise Fund balance to the Public
Works Departments' Operating Budget
within the Equipment Management
Fund for the purchase.
Miscellaneous:
Ch. Appropriate $75,000 additional inspection fee
revenue to the Public Works Department's
operating budget within the Development
Services Fund.
al. Appropriate $20,000 Facility Reserve funds to
the Recreation and Parks Capital Improvement
Budget within the Capital Outlay Fund for Silver
Creek Park Pool Deck Repairs.
aj. Mount Vernon Green Waste Facility Operations:
Transfer $92,148 from the Refuse Fund
Solid Waste Division / Public Works
Department operating budget to the
Equipment Fund Fleet Division/Public
Works Department Operating budget;
and
2. Transfer $272,585 from the Refuse Fund
Solid Waste Division / Public Works
Department Capital Improvement
budget to the Equipment Fund Fleet
Division/Public Works Department
Operating budget.
ok. Review and acceptance of the Fiscal Year
2017-2018 Annual Compliance Report for Park
Impact Fees prepared in accordance with
California Government Code §66006.
al. Removal of Youth Commissioner Ward 1
Regular Member.
Successor Agency Business:
None.
kl
3163
Bakersfield, California, November 28, 2018- Page 11
8.
CONSENT CALENDAR continued
ACTION TAKEN
Assistant City Clerk Drimakis announced a staff
memorandum was received requesting item 8.ag. be
continued to the December 121h Council meeting.
Vice -Mayor Smith announced he would abstain on
item 81, due to a conflict of Interest.
Motion by Vice -Mayor Smith to adopt Consent
APPROVED
Calendar Hems 8.a. through 8.al., with item 8.ag.
AS FREEMAN,
continued to the December 12" meeting.
SULLIVAN
9.
CONSENT CALENDAR PUBLIC HEARINGS
None.
10.
HEARINGS
None.
11.
REPORTS
None.
E 12.
DEFERRED BUSINESS
None.
13.
NEW BUSINESS
None.
14.
COUNCIL AND MAYOR STATEMENTS
Councilmember Parlier expressed appreciation to
the Bakersfield Fire Department for their assistance
with the recent wildfire.
Councilmember Fortier requested the Safe
Neighborhoods Committee explore the possibility of
conducting the homeless point in time count prior to
the end of January.
Mayor Goh requested staff provide a report on how
Council and staff can help mitigate homelessness in
Bakersfield.
3164
Bakersfield, California, November 28, 2018- Page 12
15. ADJOURNMENT ACTION TAKEN
Mayor Goh adjourned the meeting at 5:48 p.m.
�4m&
MAYOR of the City of Mikeirsfield, CA
ATTEST:
CITY CL ?K and Ex Officio Clerk f
the Council of the City of Bakersfield
J
J
J