HomeMy WebLinkAbout03/11/20 CC MINUTES3488(a)
u
BAKERSFIELD
THE SOUND OF, &,"'6*
NOTICE OF CANCELLATION
OF THE
BAKERSFIELD CITY COUNCIL MEETING
NOTICE IS HEREBY GIVEN that the Bakersfield City Council Meeting to
be held on March 11, 2020 at 3:30 p.m. in the Council Chambers of City Hall, 1501
Truxtun Avenue, Bakersfield, California has been canceled.
Notice is hereby further given that a Special Meeting of the Bakersfield
City Council will be held on Wednesday, March 11, 2020 at 4:00 p.m., in the Council
Chambers of City Hall, 1501 Truxtun Avenue.
&Nit&'
Julie Drimakis, CMC
CITY CLERK and Ex Officio Clerk of the
Council of the City of Bakersfield
3488(b) Bakersfield, California, March 11, 2020 —Page 2
""THIS PAGE INTENTIONALLY LEFT BLANK""'
i
i
11
3488
9A E
BAKERSFIELD CITY COUNCIL
MINUTES
® MEETING OF MARCH 11, 2020
LfFO
Council Chambers, City Hall, 1501 Truxtun Avenue
Special Meeting- 4:00 p.m.
Regular Meeting- 5:15 p.m.
SPECIAL MEETING -4:00 PM
1. ROLL CALL
Present: Mayor Goh (seated at 4:38 p.m.), Vice-Mayor Parlier,
Councilmembers Rivera, Gonzales, Smith, Freeman, Sullivan
(seated at 4:11 p.m.)
Absent: Weir
2. PUBLIC STATEMENTS
a. Delonie Sheperd spoke regarding foster children that age out of
the system.
Y 3. WORKSHOPS
` a. City Council Goals Update on progress from November 2019 to
March 2020.
(Staff recommends the City Council receive and ffle.)
Administrative Analyst Carrier made staff comments and provided
a PowerPoint presentation.
Motion by Vice-Mayor Parlier to receive and rile. Motion passed
with Councilmember Weir absent.
b. Keep Bakersfield Beautiful Committee Update.
(Staff recommends receive and File.)
Public Works Director Fidler made staff comments.
Nate Meeks, Chair of Keep Bakersfield Beautiful, and Community
Relations Specialist Felix made comments and provided a
PowerPoint presentation.
Motion by Vice-Mayor Parlier to receive and tile. Motion passed
with Councilmember Weir absent.
3489
Bakersfield, California, March 11, 2020- Page 2
4. ADJOURNMENT
Mayor Goh adjourned the 4:00 p.m. meeting at 4:39 p.m.
REGULAR MEETING- 5:15 p.m.
1. ROLL CALL
Present: Mayor Goh, Vice-Mayor Parlier, Councilmembers Rivera,
Gonzales, Weir, Smith, Freeman, Sullivan
Absent: None
Mayor Goh introduced the new City Manager Christian Clegg.
City Manager Clegg made comments.
Matt Constantine, Director of Kern County Public Health, and Kimberly
Hernandez, provided an update on the COVIDI9-Corona virus.
Mayor Goh presented a Proclamation to Mr. Constantine declaring the City of
Bakersfield as a Handshake-free City to proactively protect and safeguard the
health of our community.
2. INVOCATION
by Rev. Freddie L. Thomas, Pastor of Jerusalem Mission Community Church
of God in Christ.
3. PLEDGE OF ALLEGIANCE
by Aiden Petty, 6th grade student at Cato Middle School.
Mayor Goh presented Aiden Petty with a certificate in recognition of the
Cato Middle School Math Bowl team winning first place at the Bakersfield
City School District's 34th Annual Math Bowl.
4. PRESENTATIONS
None.
5. PUBLIC STATEMENTS
a. Phil lacopetti made comments regarding poor road conditions in
the Oleander area.
Councilmember Gonzales requested staff follow-up with Mr.
lacopeffi to address his concerns.
3490
Bakersfield, California, March 11, 2020— Page 3
5. PUBLIC STATEMENTS continued
b. Anna Laven, Executive Director of Bakersfield Kern Regional
Homeless Collaborative, spoke in support of the addition of the
Bakersfield-Kern Regional Homeless Collaborative to the list of non-
profits eligible to receive financial assistance from the City.
C. Phil Rudnick welcomed City Manager Clegg; made comments
regarding Upstart Village, LLC (submitted written material); and
announced his organization is planning a" Parade of Pets" event
that encourages the homeless community to work with rescue pets.
6. WORKSHOPS
None.
7. APPOINTMENTS
None,
8. CONSENT CALENDAR
(Staff recommends adoption or Consent Calendar items.)
Minutes:
a. Approval of minutes of the February 19, 2020, Regular City
Council Meeting.
Payments:
b. Receive and file department payments from February 7, 2020, to
February 27, 2020, in the amount of $26,984,962.46; Self Insurance
payments from February 7, 2020, to February 27, 2020, in the
amount of $777,168.69; totaling $27,762,131.15.
Ordinances:
C. First reading of an ordinance amending Bakersfield Municipal
Code Sections 1 .12.040 and 1.12.070 by adding Annexation
No. 655 consisting of 0.71 acres located northeast of the corner of
Pepita Way and Cilantro Avenue, and north of Shellabarger Road.
FR ONLY
d. First reading of an ordinance amending Bakersfield Municipal
Code Sections 1.12.040 and 1 .12.070 by adding Annexation
No. 685 consisting of 2.21 acres located at the southeast
![fir corner of the Virginia Avenue/Washington Street intersection.
FR ONLY
3491
Bakersfield, California, March 11, 2020- Page 4
a. CONSENT CALENDAR continued
e. First reading of ordinance amending the Official Zoning Map
in Title 17 of the Bakersfield Municipal Code by changing the
zone district from PCD (Planned Commercial Development)
to C-2/PCD Regional Commercial/Planned Commercial
Development Overlay) on approximately 9.21 acres located at
the northeast corner of Stockdale Highway and California
Avenue in southwest Bakersfield (APNs 331-440-18, -08, -26,
-28, -29). A resolution adopting a Notice of Exemption will also
be considered.
FR ONLY, RES 022-2020
Resolutions:
f. 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 authorizing collection of the
assessments by the Kern County Tax Collector.
RES 023-2020
g. Resolution authorizing a Memorandum of Understanding with the
Kern Council of Governments to hire a consultant on behalf of the
City of Bakersfield to prepare a regional Local Road Safety Plan
and authorizing the City Manager or designee to execute all
necessary documents.
RES 024-2020
h. Resolution adopting revised CEQA Findings and Mitigation
Monitoring and Reporting Program.
RES 025-2020
i. Resolution authorizing the Public Works Director to apply for an
incentive from the San Joaquin Valley Air Pollution Control District
on behalf of the City of Bakersfield for electric vehicle charging
stations at various facilities.
RES 026-2020
3492
Bakersfield, California, March 11, 2020- Page 5
8, CONSENT CALENDAR continued
j. Resolution determining that a Caterpillar pneumatic tire
compactor can most efficiently be obtained through cooperative
procurement bidding procedures from Quinn CAT and authorizing
the Finance Director to dispense with bidding thereof, not to
exceed $116,000.
RES 027-2020
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 1-127 (2860 Mosasco Street) -Ward 4
RES 028-2020
2. Area 4-205 (327 South Owens Street) -Ward 1
RES 029-2020
3. Area 4-206 (1507 Potomac Avenue) -Ward 1
RES 030-2020
4. Area 4-208 (1002 19th Street) -Ward 2
RES 031-2020
5. Area 2-77 (2701 Ming Avenue) - Ward 7
RES 032-2020
6. Area 4-207 (2305 Brundage Lane) -Ward 2
RES 033-2020
I. Amendment No. 4 to Resolution No. 152-01 to add Bakersfield-Kern
Regional Homeless Collaborative, Inc. ("BKRHC") to the list of Non-
Profits eligible to receive financial assistance for ongoing
operations and maintenance purposes from the City.
RES 152-01(4)
M. Resolution of Intention No. 2034 for the vacation of the 20
foot wide alley running east and west between Stockton Street
and Sacramento Street, south of Monterey Street.
R01 2034
3493
Bakersfield, California, March 11, 2020- Page 6
8. CONSENT CALENDAR continued
Agreements:
n. Agreement committing $1.5 Million in Home Investment
Partnerships (HOME) Funds to the East Hills Associates LP for the
purpose of developing 81 affordable housing units located at 3345
Bernard Street (APN 130-162-24) in Northeast Bakersfield.
AGR 2020-036
0. Agreement with American International Environmental Inc.
(not to exceed $165,000 for one year), for landfill gas system
monitoring and repair.
AGR 2020-037
P. Outfitting of New Ford Police Interceptor Utility Vehicles:
1. Agreement with American Emergency Products (AEP)
California to outfit Seventy-Three (73) police vehicles
pursuant to Resolution 168-19 not to exceed $1,550,000.
AGR 2020-038
2. Appropriate $825,000 in Equipment Fund balance to the
Public Works Department's operating budget within the
Equipment Management Fund to fund vehicle outfitting
costs.
q. Amendment No. 1 to Master License Agreement No. 19-078 with
Verizon Wireless revising the time period Licensee has to pay the
License Fee.
AGR 19-078(1)
r. Amendment No.l to Agreement No. 19-019 with York Risk, Inc.,
assigning contract to Sedgwick Claims Management Services, Inc.
for third party administration services for the liability program.
AGR 19-019(1)
S. Amendment No. 7 to Agreement No. 15-008 with NVS, Inc.
($193,107.58; revised not to exceed $14,616,600.67), for
construction management services for the Beltway Operational
Improvements Project.
AGR 15-008(7)
t. Amendment No. 2 to Agreement No. 18-087 with ES Engineering
Services LLC ($20,000; revised not to exceed $184,000) for landfill
gas system services for the Bakersfield Sanitary Landfill.
AGR 18-087(2) +]
3494
Bakersfield, California, March 11, 2020- Page 7
8, CONSENT CALENDAR continued
U. Amendment No. 3 to Agreement No. 17-043 with Burtch
Construction, Inc. ($800,000; revised not to exceed $3,210,000 and
extend the term one year), for the continued service of asphalt
rejuvenator sealant.
AGR 17-043(3)
V. Professional engineering services:
1 . Amendment No. 1 to Agreement No. 19-159 with Meyer Civil
Engineering, Inc. ($100,000; revised not to exceed $200,000),
for professional engineering services.
AGR 19-I59(I)
2. Appropriate $100,000 in fund balance to the Water
Resources Capital Improvement Program budget within
the Domestic Water Enterprise Fund.
W. Contract Change Order Nos. 46, 51, 56 and 62 to Agreement No.
18-135 with Granite Construction ($4,309,945.97; not to exceed
$40,830,323.55) for Belle Terrace Operational Improvement Project.
AGR 18-135 CCO 46, CCO 51, CCO 56, CCO 62
X. Contract Change Order Nos. 9 and 10 to Agreement No. 18-200
with Griffith Company ($45,060.65; revised not to exceed
$7,005,592.72) for Stockdole Hwy and Enos Lone/ SR 143
Roundabout Project.
AGR 18-200 CCO 9, CCO 10
y. Contract Change Order Nos. 36, 50, 120, 135, 152, 164, 189, 190,
191, and 201 to Agreement No. 14-241 with Security Paving
Company ($154,362.80; revised not to exceed $89,766,309.13) for
the Beltway Operational Improvements Project.
AGR 14-241 CCO 36, CCO 50, CCO 120, CCO 135, CCO 152, CCO 164,
CCO 189, CCO 190, CCO 191, CCO 201
Bids:
Z. Accept bid and approve contract to Capitol Valley Electric
($139,679) for exterior LED lighting renovation at McMurtrey Aquatic
Center.
AGR 2020-039
aa. Accept bid and approve contract to Argo Chemical, Incorporated
($110,000) for the annual contract to supply pool chemicals.
AGR 2020-040
3495
Bakersfield, California, March 11, 2020- Page 8
8. CONSENT CALENDAR continued
ab. Accept Bid and approve contract to Day's Generator Service, Inc.
($165,826) to furnish and install a generator at the Police
Department.
AGR 2020-041
ac. CBK-58 Facilities:
1 . Accept bid and award contract to Unified Field Services
Corporation knot to exceed $984,700.14) to construct the
Water Well Project.
AGR 2020-042
2. Award Consultant Agreement with Provost & Pritchard
Engineering, Inc. (for an amount not to exceed $120,000), for
Construction Management Services.
AGR 2020-043
ad. Purchase of one-ton crew cab pickup for the Recreation and
Parks Department.
1. Accept bid from Elk Grove Auto Group ($35,734.75) for a
crew cab pickup.
2. Appropriate $36,000 Equipment Management Fund balance
to the Public Works Department's Operating Budget to fund
the purchase.
ae. Purchase of animal control truck
1 . Extend bid from Jim Burke Ford ($87,364.34) for one animal
control pickup for the Police Department.
2. Appropriate $88,000 Equipment Fund balance to the Public
Works Department's Operating Budget to fund the
purchase.
Miscellaneous:
of. Appropriate funds for streets resurfacing projects:
1. Appropriate $300,000 Senate Bill 1 SSB I) Funds, to the Public
Works Department Capital Improvement Budget for street
rehabilitation projects on various streets.
2. Appropriate $500,000 Gas Tax Fund balance to the Capital
Improvement budget within the Gas Tax Fund for street
rehabilitation projects on various streets.
3496
Bakersfield, California, March 11, 2020- Page 9
8, CONSENT CALENDAR continued
ag. Acceptance of Audit Reports for the 2018-19 Fiscal Year:
1. Comprehensive Annual Financial Report (CAFR) for the
fiscal year ended June 30, 2019.
2. Agreed Upon Conditions Report for the fiscal year ended
June 30, 2019,
3. Auditor Communication with Those Charged with
Governance (SAS 114 Letter) for fiscal year ended June 30,
2019.
4. Independent Auditors Report-Compliance with
Contractual Requirements relative to the Bakersfield
Subregional Wastewater Management Plan for the year
ended June 30, 2019.
5. Independent Auditors Report on Appropriations Limit
Worksheet (GANN Limit) of the City of Bakersfield for the
fiscal year ended June 30, 2019.
6. Independent Auditors Report- Rabobank Arena, Theater,
Convention Center, Valley Children's Ice Center &
Brighthouse Networks Amphitheatre for the fiscal year ended
June 30, 2019,
7. Agreed Upon Procedures Report (Public Safety and Vital
Services) for the fiscal year ended June 30, 2019.
Successor Agency Business:
ah. Receive and file Successor Agency payments from February 7,
2020, to February 27, 2020, in the amount of $1,100.00.
Public Safety/Vital Services Measure:
ai. Accept bid from Lehr Auto Electric ($191,792.58) for Panasonic
Toughbook mobile data computers (MDCs) and accessories.
Motion by Vice-Mayor Parlier to adopt Consent Calendar items 8.a.
through 8.ai. Motion passed.
9. CONSENT CALENDAR PUBLIC HEARINGS
(Stoll recommends conducting Consent Calendar Public Hearing and approving staff
recommendations.)
None.
3497
Bakersfield, California, March 11, 2020— Page 10
10. HEARINGS
a. Housing Authority of the County of Kern 22nd Street Lofts
Affordable Housing Project:
(Staff recommends conducting a public heating,adoption of the resolution, and
approving the Indemnification Agreement.)
1. Resolution approving the issuance of revenue bonds by
the California Debt Limit Allocation Committee ("CDLAC")
for the purpose of financing the construction of 20 multi-
family units of affordable housing (22^1 Street Lofts) and
certain other matters relating thereto.
RES 034-2020
2. Indemnification Agreement between the City and the
Housing Authority of the County of Kern.
AGR 2020-044
Development Services Director Boyle made staff comments and
provided a PowerPoint presentation.
Hearing item 10.o. opened at 5:51 p.m.
No one spoke.
Hearing item 10.a. closed at 5:52 p.m.
Motion by Councilmember Gonzales to approve the staff
recommendation. Motion passed.
11. REPORTS
None.
12. DEFERRED BUSINESS
None.
13. NEW BUSINESS
None.
14. COUNCIL AND MAYOR STATEMENTS
At the request of Councilmember Freeman, Louis Gill, Bakersfield
Homeless Center, made comments regarding a written request submitted
to the City Manager and the City Council.
Councilmember Freeman requested staff analyze the request from Mr. Gill
and return to the next meeting for Council consideration.
3498
Bakersfield, California, March 11, 2020-Page 11
14. COUNCIL AND MAYOR STATEMENTS continued
Councilmember Freeman requested the Budget and Finance Committee
discuss whether or not contributions to the Homeless Center should be
included in the budgeting process and return to Council for determination.
Councilmember Gonzales requested staff develop a schedule for Anna
Loven, Executive Director of Bakersfield Kern Regional Homeless
Collaborative, to provide regular updates to the Council.
Councilmember Gonzales requested the Planning and Development
Committee explore the possibility of creating a Vacation Rental
Ordinance regarding the legal operation of Atrbnb's.
Councilmember Weir asked staff develop a detailed policy regarding
contributions to non-prorrt organizations.
15. ADJOURNMENT
Mayor Goh adjourned the meeting at 6:01 p.m.
KAREN GOH
MAYOR of the City of Bakersfield
ATTEST:
JULIE DRIMAKIS, CMC
CITY CLERK and Ex Officio Clerk of
the Council of the City of Bakersfield
3499 Bakersfield, California, March 11 , 2020- Page 12
**-;-<THIS PAGE INTENTIONALLY LEFT BLANK*-,