HomeMy WebLinkAbout02/06/19 CC MINUTES0
0
HA
BAKERSFIELD CITY COUNCIL
MINUTES
® MEETING OF FEBRUARY 6, 2019
<� o
Council Chambers, City Hall, 1501 Truxtun
Avenue
Special Meeting- 4:00 p.m.
Regular Meeting -5:15 p.m.
SPECIAL MEETING - 4:00 PM
ROLL CALL
Present: Mayor Goh, Vice -Mayor Parlier, Councilmembers Rivera,
Gonzales, Weir (seated at 4:17 p.m.), Smith, Freeman,
Sullivan (seated at 4:21 p.m.)
Absent: None.
2. PUBLIC STATEMENTS
None.
3. CLOSED SESSION
a. Conference with Legal Counsel — Existing Litigation; Closed Session
pursuant to Government Code section 54956.9(d)(1) regarding
Brandi Lee v. City of Bakersfield; David Brantley, et al, Kern County
Superior Court Case No. BCV -17 -101201 -TSC
Motion by Vice -Mayor Parker to adjourn to Closed Session at 4:07
p.m. Motion passed with Councilmembers Weir and Sullivan
absent. Motion passed.
The Closed Session meeting was adjourned at 4:32 p.m.
Meeting reconvened at 5:08 p.m.
4. CLOSED SESSION ACTION
a. Conference with Legal Counsel — Existing Litigation; Closed Session
pursuant to Government Code section 54956.9(d) (1) regarding
Brandi Lee v. City of Bakersfield; David Brantley, et al, Kern County
Superior Court Case No. BCV -1 7-101201 -TSC
By a unanimous vote, the City Attorney was given direction.
5. ADJOURNMENT
Mayor Goh adjourned the 4:00 p.m. meeting at 5:09 p.m.
3205
3206
Bakersfield, California, February 6, 2019— Page 2
REGULAR MEETING- 5:15 P.M. 7
1. ROLL CALL J
Present: Mayor Goh, Vice -Mayor Parlier, Councilmembers Rivera,
Gonzales, Weir, Smith, Freeman, Sullivan
Absent: None
2. INVOCATION
by Pastor Dennis Hilken, Pastor of St. John Lutheran Church.
3. PLEDGE OF ALLEGIANCE
by Nick Oosthuizen, Senior at Bakersfield High School.
4. PRESENTATIONS
a. Proclamation to the Safely Surrendered Baby Coalition
declaring Safe Surrender Baby Awareness Month in
Bakersfield during February 2019.
Ms. Carter-Escudero accepted the proclamation, made
comments, and submitted written material.
5. PUBLIC STATEMENTS
a. Melanie Farmer, Downtown Business Association and Downtown
Development Corporation, invited the Mayor and Council to
attend the State of the Downtown Breakfast on February 14'^, at
the Marriott Hotel.
b. James Francisco spoke regarding community service and
expressed concern with threats he has received from other church
organizations.
Vice -Mayor Parlier requested staff reach out to Mr. Francisco
regarding his concerns.
C. Michael Turnipseed, Kern County Taxpayers Association, and Nick
Ortiz, Greater Bakersfield Chamber of Commerce, spoke regarding
their recommendations for appointment to the Bakersfield Public
Safety/Vital City Services Measure Citizens Oversight Committee.
6. WORKSHOPS
None.
j
3207
Bakersfield, California, February 6, 2019- Page 3
7. APPOINTMENTS
a. Appointment of nine Regular Committee Members to the
Bakersfield Public Safety/Vital City Services Measure Citizens
Oversight Committee. (Staff recommends Council determination.)
City Clerk Drimakis announced a staff memorandum was received
transmitting correspondence regarding this item.
City Clerk Drimakis announced applications for appointment were
received from eighty-seven (87) individuals, however, five
candidates indicated they reside in the County and are ineligible
for appointment.
First vote vote for 9):
Ward 1 Robin Fernandez, Andrew Flores, Barry Hibbard, Brian Holt Kenneth Keller,
Wayland Louie, Ryan Nance, Mitchell Rowland, Beatris Sanders
Ward 2 Andrew Flores, Sorry Hibbard, Brian Holt, Kenneth Keller, Tracy Lopez,
Wayland Louie, Frederick Prince, Beatris Sanders, Jeremy Tobias
Ward 3 Jeffrey Chinn, Barry Hibbard, Linda Jay, Kenneth Keller, Valari Lee,
Wayland Louie, Elsa Martinez, Pritesh Patel, Frederick Prince
Ward 4 Sally Herald, Barry Hibbard, Kenneth Keller, Valari Lee, Jim Luff, Elsa
Martinez, Frederick Prince, Mitchell Rowland, Beatris Sanders
Ward 5 Mary Barra, Melanie Farmer, Barry Hibbard, Linda Jay, Kenneth Keller,
Wayland Louie, Pritesh Patel, Frederick Prince, Jeremy Tobias
Ward 6 Norma Diaz, Melanie Farmer, Barry Hibbard, Linda Jay, Wayland Louie,
Pritesh Patel, Frederick Prince, Mitchell Rowland, Beatris Sanders
Ward 7 Sorry Hibbard, Brian Holt, Kenneth Keller, Wayland Louie, Ryon Nance,
Pritesh Patel. Frederick Prince, Mitchell Rowland, Beatris Sanders
City Clerk Drimakis announced the following seven candidates
received four votes or more: Barry Hibbard; Kenneth Keller;
Wayland Louie; Pritesh Patel; Frederick Prince; Mitchell Rowland;
and Beatris Sanders.
Second vote (vote for 2):
Ward 1 Sally Herald, Brian Holt
Ward 2 Brian Holt Jeremy Tobias
Ward 3 Linda Jay, Elsa Martinez
Ward 4 Andrew Flores, Jeremy Tobias
Ward 5 Melanie Farmer, Jeremy Tobias
Ward 6 Melanie Farmer, Linda Jay
Ward 7 Sally Herald, Brian Holt
3208
Bakersfield, California, February 6, 2019- Page 4
7. APPOINTMENTS continued
City Clerk Drimakis announced no candidates received four votes
or more.
Third vote (vote for 2):
Ward Brian Holt, Jeremy Tobias
Ward 2 Brian Holt, Jeremy Tobias
Ward 3 Linda Jay, Elsa Martinez
Ward 4 Brian Holt, Jeremy Tobias
Ward 5 Melanie Farmer, Jeremy Tobias
Ward 6 Melanie Farmer, Linda Jay
Ward 7 Sally Herald, Brian Holt
City Clerk Drimakis announced the candidates that received four
or more votes this round were Brian Holt and Jeremy Tobias.
City Clerk Drimakis announced the candidates appointed to the
Bakersfield Public Safety/Vital City Services Measure Citizens
Oversight Committee include the following: Brian Holt; Barry
Hibbard; Kenneth Keller; Weiland Louie; Pritesh Patel; Frederick
Prince; Mitchell Rowland; Beatris Sanders: and Jeremy Tobias.
8. CONSENT CALENDAR
(Staff recommends adoption of Consent Calendar items.)
Minutes:
Approval of minutes of the January 23, 2019, Regular City
Council Meeting.
Payments:
b. Receive and file department payments from January 11, 2019
to January 24, 2019 in the amount of $13,901,165.70. Self -Insurance
payments from January 11, 2019 to January 24, 2019, in the amount
of $439,153.14, totaling $14,340,318.84.
Ordinances:
C. First reading of an ordinance amending Title 17 of the Bakersfield
Municipal Code within Chapter 17.32 A (Agricultural Zone) related
to the Agricultural Zone regulations.
FR ONLY
Bakersfield, California, February 6, 2019- Page 5
8. CONSENT CALENDAR continued
d. First reading of ordinance amending the Official Zoning Map in Title
17 of the Bakersfield Municipal Code by changing the zone district
from R-1 (One Family Dwelling) to R -1 -CH (One Family Dwelling -
Church Overlay) on approximately 27 acres, located at 12225
Stockdale Highway, also being along the south side of Stockdale
Highway, approximately 1A mile east of South Allen Road. A
resolution adopting a Negative Declaration will also be considered.
(ZC # 18-0270- Paul Dhonens Architect, representing the property
owner, Bridge Bible Church of Mennonite Brethren)
FR ONLY
e. Adoption of ordinance amending the Official Zoning Map in
Title 17 of the Bakersfield Municipal Code by changing the zone
district from R-1 (One Family Dwelling) to C-2/PCD (Regional
Commercial/Planned Commercial Development) on 6.66 gross
acres located on the southwest corner of the Hosking
Avenue/South H Street intersection. (FR 01/23/19)
ORD 4968
f. Adoption of ordinance amending the Official Zoning Map in
Title 17 of the Bakersfield Municipal Code by changing the
zone district from R-2 (Limited Multiple Family Dwelling) to C-2
(Regional Commercial) on 6.938 gross acres and C-2 to R-2 on
6.938 gross acres located south of Stockdale Highway and north of
Stockdale Ranch Road, between Wegis Avenue and Heath Road.
(FR 01/23/19)
ORD 4969
Resolutions:
g. Resolution confirming approval by the City 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.
RES 019-19
L
3209
3210
Bakersfield, California, February 6, 2019- Page 6
8. CONSENTCALENDAR
h. Resolution conditionally committing $1.5 Million in Home Investment
Partnerships (HOME) Funds to the Housing Authority of the County
of Kern for the purpose of acquiring and developing an 81 -unit
affordable housing complex located at 3345 Bernard Street (APN
130-162-24) in Northeast Bakersfield.
RES 020-19
Mount Vernon Recycling Facility:
Resolution dispensing with the normal bidding procedure for
the purchase of a wood waste grinder for the Mount Vernon
Green Waste Facility from Pape Machinery Inc. not to
exceed $808,098.
RES 021-19
2. Appropriate $730,000 in Equipment Management Fund
balance to the Public Works Department's operating
budget to fund said purchase.
Appropriate and transfer $78,100 from the Refuse Enterprise
Fund balance to the Public Works Department operating
budget within the Equipment Management Fund to fund
balance of said purchase.
Auction of Bultman Collection:
Resolution to authorize disposal of Bultman Collection at
public auction.
RES 022-19
2. Consignment agreement with US Auctions to inventory,
advertise sale, and hold public auction of Bultman
Collection in exchange for receiving a 10% to 13%
commission fee on items sold.
AGR 19-018
Resolutions to add the following territories to the Consolidated
Maintenance District and approving, confirming, and adopting
the Public Works Director's Report for each:
Area 2-71 (6500 District Avenue) - Ward 6
RES 023-19
2. Area 4-190 (33 10 California Avenue) - Ward 2
RES 024-19 1
3211
Bakersfield, California, February 6, 2019- Page 7
8. CONSENT CALENDAR
I. Resolution adopting an amended conflict of interest code.
RES 025-19
Agreements:
M. Agreement with York Risk, Inc. (not to exceed $675,377, for a
three-year term, starting April 1, 2019), to provide liability adjusting
services for claims filed against the City of Bakersfield.
AGR 19-019
n. Agreement for acquisition of real property with Olive Drive Partners
for the City to purchase the property located at 4646 California
Avenue for $2,500,000.
AGR 19-020
o. Master License Agreement with New Cingular Wireless PCS, LLC
(AT&T) for the installation of wireless communication equipment on
City street lights.
AGR 19-021
P. Implementation and Cooperation Agreement with the Housing
Authority of the County of Kern for Affordable Housing and
Sustainable Communities Program Project.
AGR 19-022
q. Reimbursement agreement with AEG Management Bakersfield,
LLC (not to exceed $60,000), for the reimbursement of costs with
renting the Rabobank Arena for the Christian Congregation of
Jehovah's Witnesses conventions.
AGR 19-023
r. Final Map, Improvement Agreement, and Landscape Agreement
with Old River Road, LLC (Developer) for Tract 7304, Phase 1,
located north of Berkshire and east of Old River Road.
AGR 19-024, AGR 19-025
S. Amendment No. 1 to Agreement No. 16-037 with Nishikowa
Property Maintenance, Inc. ($186,622; revised not to exceed
$532,318 and extend term one year), for continued sports
field maintenance.
AGR 16-037(1)
L
3212
Bakersfield, California, February 6, 2019- Page 8
8. CONSENT CALENDAR continued
Amendment No. 3 to Agreement No. 15-057 with Stinson
Stationers, Inc. ($375,000; revised not to exceed $1,825,000
and extend term one year), for the continued supply of office
supplies.
AGR 15-057(3)
U. Amendment No.1 to Agreement No. 17-193 with NVS, Inc.
($200,000; revised not to exceed $400,000), to provide on-call
construction inspection services for development projects and the
Capital Improvement Program.
AGR 17-193(1)
Amendment No. 4 to Agreement No. 16-035 with Ferguson
Enterprises Inc. (extend the term one year and increase
compensation $45,000, revised not to exceed $117,010.48)
for the continued supply of fire hydrants.
AGR 16-035(4)
Bids:
W. Accept bid and approve contract with Crosstown Electrical &
Data, Inc. ($224,736), for the project Traffic Signal Interconnect on
Jewetto Avenue from Hageman Road to Olive Drive.
AGR 19-026
X. Accept bid from Gibbs International, Inc., Bakersfield ($289,601.64)
for two axle dump trucks for use by the Streets Division.
Y. Accept bid, approve contract to J. L. Plank, Inc., dba Cen-Cal
Construction, Bakersfield ($350,000) for the construction of HUD
curb, and gutter for the Wilson Area.
AGR 19-027
z. Accept bid, approve contract to J. L. Plank, Inc., dba Cen-Cal
Construction, Bakersfield ($300,000) for the construction of HUD
curb, and gutter for the Old Town Kern/Beale Area.
AGR 19-028
aa. Accept bid, approve contract to DOD Construction, Bakersfield
($153,000) for the construction of HUD curb, and gutter for the
Oleander Area.
AGR 19-029
J
3213
Bakersfield, California, February 6, 2019- Page 9
8, CONSENT CALENDAR continued
ab. Accept bid, approve contract to J. L. Plank, Inc., dba Cen-Cal
Construction, Bakersfield ($152,989.10) for the construction of HUD
curb, and gutter for the East California Area.
AGR 19-030
ac. Accept bid, approve contract to J. L. Plank, Inc., dba Cen-Cal
Construction, Bakersfield ($300,000) for the construction of HUD
curb, and gutter for the East Belle Terrace Area.
AGR 19-031
ad. Purchase of GPS Survey Equipment:
1. Extend bid from Engineering Supply Company, Inc.
($54,038.99) for the purchase of GPS Survey Equipment for
the Public Works Department, Construction Division.
2. Appropriate $55,000 Equipment Fund balance to the Public
Works Department's Operating Budget within the Equipment
Management Fund.
Miscellaneous:
ae. Quitclaim Deed to relinquish all rights of the Flowage and Drainage
Easement to MBO Insurance Brokers, Inc. Profit Sharing Plan
DEED 8994
Successor Agency Business:
of. Receive and file Successor Agency payments from January 11,
2019, to January 24, 2019, in the amount of $290,233.70.
Motion by Vice -Mayor Parller to adopt Consent Calendar Hems 8.a. through 8.af.
Motion passed.
9. CONSENT CALENDAR PUBLIC HEARINGS
(staff recommends conducting Consent Calendar Public Hearing and approval of items.)
None.
10. HEARINGS
None.
11. REPORTS
None.
3214
Bakersfield, California, February 6, 2019- Page 10
12. DEFERRED BUSINESS
None.
13. NEW BUSINESS
None.
14. COUNCIL AND MAYOR STATEMENTS
Vice -Mayor Padier amended his referral from the last meeting asking
staff to set the workshop he requested for some time in late April.
15. ADJOURNMENT
Mayor Goh adjourned the meeting at 6:31 p.m.
44t.4 �mv
MAYOR of the City of Bakersfield, CA
ATTEST:
NAAA! �7WYrU�Jy�
CI CLERK and Ex Officio Clerk of the
Council of the City of Bakersfield
k
J