Loading...
HomeMy WebLinkAbout03/25/20 CC MINUTES3500(a) u BAKERSFIEL'ILD /J THE SOUND OF5ft"j f J(.I NOTICE OF CANCELLATION OF THE BAKERSFIELD CITY COUNCIL MEETING NOTICE IS HEREBY GIVEN that the Bakersfield City Council Meeting to be held on March 25, 2020 at 3:30 p.m. in the Council Chambers of City Hall, 1501 Truxtun Avenue, Bakersfield, California has been canceled. &Nit4� Julie Drimakis, CMC CITY CLERK and Ex Officio Clerk of the Council of the City of Bakersfield I 3500(b) Bakersfield, California, March 25, 2020 — Page 2 ""THIS PAGE INTENTIONALLY LEFT BLANK"" i J i BAKERSFIELD CITY COUNCIL o MINUTES ? ® MEETING OF MARCH 25, 2020 Gteo Council Chambers, City Hall, 1501 Truxtun Avenue Regular Meeting- 5:15 p.m. REGULAR MEETING- 5:15 p.m. 1. ROLL CALL Present: Mayor Goh, Vice -Mayor Parlier, Councilmembers Rivera (participated by telephone, Gonzales, Weir, Smith (participated by telephone), Freeman, Sullivan (seated at 5:24 p.m.) Absent: None 2. INVOCATION by Mayor Goh. 3. PLEDGE OF ALLEGIANCE by Vice -Mayor Parlier. 4. PRESENTATIONS None. 5. PUBLIC STATEMENTS a. Curtis Bingham, Sr. expressed appreciation and gave blessings to the City and Councilmembers. b. Wendell Wesley, Jr. spoke in support of Governor Gavin Newsome suspending all rent and mortgage payments until the threat of COVID-19 is over. C. Kevin Goodwin emailed comments regarding the City's Response to the COVID-19 pandemic. d. The following individuals emailed comments in support of an eviction moratorium and suspension of rent and mortgage payments: Christina Parnell; Sydina Cabello; Wendell Wesley; and Daulton Jones. L 3500 3501 Bakersfield, California, March 25, 2020- Page 2 5. PUBLIC STATEMENTS continued e. Adeyinka Glover, Leadership Counsel for Justice and Accountability, emailed comments regarding the following: requested an update on how the City is progressing towards implementing telephone or video chat capabilities for Council meetings during the COVID-19 pandemic; requested an update in response to correspondence sent to Council regarding the adoption of an emergency ordinance regarding eviction moratorium; and submitted a letter regarding the 2019 Annual Progress Report. 6. WORKSHOPS None. 7. APPOINTMENTS None. 8. CONSENTCALENDAR (Staff recommends adoption of Consent Calendar Items.) Minutes: a. Approval of minutes of the March 11, 2020, Regular City Council Meetings. Payments: b. Receive and file department payments from February 28, 2020, to March 12, 2020, in the amount of $17,498,270.01; Self Insurance payments from February 28, 2020, to March 12, 2020, in the amount of $585,036.41; totaling $18,083,306.42. Ordinances: Resolutions: C. Resolution of the Council of the City of Bakersfield Ratifying an Emergency Proclamation Issued by the City Manager as Director of Emergency Services. RES 035-2020 d. 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: ROI No. 2037 adding Area 1-128 (7511 Rosedale Highway) - Ward 3 ROI 2037 3502 Bakersfield, California, March 25, 2020- Page 3 8. CONSENT CALENDAR continued ITEM 8.d. CONTINUED 2. ROI No. 2038 adding Area 2-78 (1500 Wible Road) - Ward 7 ROI 2038 3. ROI No. 2039 adding Area 4-210 (328 18th Street) -Ward 2 R012039 4. ROI No. 2040 adding Area 4-211 (NEC of Arrow Street & N. Sillect Avenue) - Ward 3 R012040 5. ROI No. 2041 adding Area 4-213 (1225 E. 19th Streefl- Ward 2 R012041 e. Amendment to Council Policy for evaluating requests for financial assistance from Non -Profit Groups related to criteria for Non -profits to provide financial information and ensure accountability; and review the 2020 funding request from the Bakersfield Homeless Center. RES 152-01(5) Agreements: Agreement with Kern County and the Kern Council of Governments to share cost of aerial photography of Kern County and Appropriate $118,970 of Shared Project Costs /County Share Project Cost to the General Fund Development Services Operating Budget. AGR 2020-045 g. Reimbursement Agreement with AEG Management Bakersfield, LLC (not to exceed $75,000 in year one and $90,000.00 in years two through five) for the reimbursement of costs associated with renting the Mechanics Bank Arena for the Christian Congregation of Jehovah's Witnesses conventions. AGR 2020-046 h. Amendment No. 1 to Agreement No. 19-172 with Godinez Law ($45,000; revised not to exceed $125,000) to provide outside legal services in the matter of Hillary Bjorneboe v. City of Bakersfield. AGR 19-172(1) 3503 Bakersfield, California, March 25, 2020— Page 4 8. CONSENT CALENDAR continued i. Amendment No. I to Agreement No. 19-179 with Axon Enterprise, Inc. to accelerate the original three-year implementation schedule to full deployment in 2020, reduce the total compensation by $32,444.68, and restart the 5 -year term. AGR 19-179(1) j. Amendment No. 1 to Agreement No. 19-053 with AECOM Technical Services, Inc. (extend term by one year), to provide design and engineering services for Wastewater Treatment Plant No. 3 Polymer Feed Pumps Replacement project. AGR 19-053(1) k. Amendment No. 4 to Agreement No. 16-036 with Gilliam 8, Sons Inc. ($2,000,000; revised not to exceed $10,857,300 and extend term one year), for the continued service of earthmoving and hauling. AGR 16-036(4) I. Amendment No. 4 to Agreement No. 16-184 with General Tree Service Inc. ($185,000; revised not to exceed $2,658,000), to continue the supply of tree trimming services. AGR 16-184(4) r M. Amendment No. 1 to Agreement No. 19-027 with Cen-Cal J Construction Inc. (extend term six months), to continue the providing construction of HUD Funded Curbs, Gutters, and Sidewalks Wilson area. AGR 19-027(1) n. Amendment No. 1 to Agreement No. 19-028 with Cen-Cal Construction Inc. (extend term six months), to continue the providing construction of HUD Funded Curbs, Gutters, and Sidewalks in the Old Town Kern/Beale area. AGR 19-028(1) o. Amendment No. 1 to Agreement No. 79-030 with Cen-Cal Construction Inc. (extend term six months), to continue the providing construction of HUD Funded Curbs, Gutters, and Sidewalks in the East California area. AGR 19-030(1) P. Amendment No. 1 to Agreement No. 19-031 with Cen-Cal Construction Inc. (extend term six months), to continue the providing construction of HUD Funded Curbs, Gutters, and Sidewalks in the East Belle Terrace area. AGR 19-031(1) 3504 Bakersfield, California, March 25, 2020- Page 5 8. CONSENT CALENDAR continued q. Amtrak Rail repairs: 1 . Amendment No. 1 to Agreement No. 19-068 with Railworks Track Services, Inc. ($93,250; revised not to exceed $403,250; and add Section 37 entitled "Term" to extend the contract an additional three years), to provide for maintenance and emergency railway repair services. AGR 19-068(1) 2. Transfer $99,999 from budgeted TDA Article 4 funded GET bus stop project to Public Work's Capital Improvement Budget within the Amtrak Fund. 3. Transfer $15,001 from Public Works Department operation budget to Public Works Capital Improvement Budget with the Amtrak fund. Contract Change Order No. 2 to Agreement No. 19-217 with California Waters Development, Inc. died California Waters ($17,975; revised not to exceed $453,789) for the McMurtrey Aquatics Center Pool Filter Replacement Project. AGR 19-217 CCO 2 Contract Change Order No. 60 to Agreement No. 18-135 with Granite Construction ($60,000; not to exceed $40,890,323.55) for the Belle Terrace Operational Improvement Project. AGR 18-135 CCO 60 Contract Change Order Nos. 38 and 43 to Agreement No. 17-044 with Security Paving Company ($83,244.50; revised not to exceed $42,266,169.69) for the Kern River Bridge Improvement Project. AGR 17-044 CCO 38, CCO 43 Bids: U. Purchase of three Four Door Police Interceptor Utility Vehicles: 1 . Extend bid from Jim Burke Ford ($104,309.97) for the purchase of Police Interceptor utility vehicles for the Police Department. 2. Appropriate $47,704 Equipment Fund Balance to the Public Works Department's Operating budget to fund the amount of purchase costs recovered through fleet rental rates for three unbudgeted Police Interceptor Utility Vehicles. 3505 Bakersfield, California, March 25, 2020- Page 6 8. CONSENT CALENDAR continued ITEM 8.u. CONTINUED 3. Transfer and appropriate $56,605.97 Self -Insurance Fund balance to the Public Works Department's Operating budget within the Equipment Management Fund to fund the amount of purchase costs to be paid by the Self -Insurance Fund for the three unbudgeted vehicles. Miscellaneous: V. Appropriate $750,000 Refuse Enterprise Fund Balance to the Public Works Department's operating budget within the Refuse Enterprise Fund, REMOVED FOR SEPARATE CONSIDERATION W. 2019 Annual Housing Progress Report. Acceptance of FY 2018-19 Transportation Development Act Funds Audit Reports: Independent Auditor's Report, Fund Financial Statements, and Supplementary Information for the fiscal year ended June 30, 2019. Auditor Communication with Those Charged with Governance (SAS 114 Letter) for fiscal year ended June 30, 2019. Successor Agency Business: Public Safety/Vital Services Measure City Clerk Drimakis announced a staff memorandum was received regarding item 8.s., correcting a typographical error. Councilmember Weir requested item 8.v. be removed for separate consideration. Motion by Vice -Mayor Fortier to adopt Consent Calendar Hems 8.a. through 8.x., with the removal of item 8.v. for separate consideration. Motion passed. Appropriate $750,000 Refuse Enterprise Fund Balance to the Public Works Department's operating budget within the Refuse Enterprise Fund. Councilmember Weir requested the Budget and Finance Committee explore alternatives to reduce recycling costs. Motion by Councilmember Weir to adopt Consent Calendar item 8. v. Motion passed. 3506 Bakersfield, California, March 25, 2020- Page 7 9, CONSENT CALENDAR PUBLIC HEARINGS (Staff recommends conducting Consent Calendar Public Hearing and approving staff recommendations.) None. 10. HEARINGS a. Vacation of the 20' wide alley running east and west between Stockton Street and Sacramento Street, south of Monterey Street. (Staff recommends to continue Hearing until the April 8, 2020 Council Meeting.) Hearing item 10.a. opened at 5:30 p.m. No one spoke. Mayor Goh announced Hearing item 10.a. will be continued to the April 8u, City Council meeting. 11. REPORTS None. 12. DEFERRED BUSINESS None. 13. NEW BUSINESS None. 14. COUNCIL AND MAYOR STATEMENTS Councilmember Parlier expressed appreciation to City staff for their efforts in keeping the City running smoothly; and made comments regarding Dylan James, a Bakersfield resident, participating in the American Idol competition. 15. ADJOURNMENT Mayor Goh adjourned the meeting at 5:33 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 3507 Bakersfield, California, March 25, 2020- Page 8 --- `THIS PAGE INTENTIONALLY LEFT BLANK--** J