Loading...
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*-,