Loading...
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