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