HomeMy WebLinkAbout04/08/20 CC MINUTESI
I
3508(a)
u
BAKERSFIELD
THE SOUND OF5WW(#q
NOTICE OF CANCELLATION
OF THE
BAKERSFIELD CITY COUNCIL MEETING
NOTICE IS HEREBY GIVEN that the Bakersfield City Council Meeting to
be held on April 8, 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, April 8, 2020 at 4:15 p.m., in the Council
Chambers of City Hall, 1501 Truxtun Avenue.
Julie Drimakis, CMC
CITY CLERK and Ex Officio Clerk of the
Council of the City of Bakersfield
3508(b) Bakersfield, California, April 8, 2020 — Page 2
""THIS PAGE INTENTIONALLY LEFT BLANK••""
i
11
i
3508
0*".
BAKERSFIELD CITY COUNCIL
MINUTES
MEETING OF APRIL 8, 2020
Council Chambers, City Hall, 1501 Truxtun Avenue
Special Meeting- 4:15 p.m.
Regular Meeting- 5:15 p.m.
SPECIAL MEETING -4:15 PM
1. ROLL CALL
Present: Mayor Goh, Vice -Mayor Parlier. Councilmembers Rivera
(participated by telephone), Gonzales, Weir (participated
by telephone(, Smith (participated by telephone), Freeman
(participated by telephone), Sullivan
Absent: None
SPECIAL NOTICE
Public Participation and Accessibility
April 8, 2020 Bakersfield City Council Meetings
i{. On March 18, 2020, Governor Gavin Newsom issued Executive Order N-29-
20, which includes a waiver of Brown Act provisions requiring physical presence
of the Council or the public in light of the COVID-19 pandemic.
Based on guidance from the California Governor's Office and Department
of Public Health, as well as the County Health Officer, in order to minimize the
potential spread of the COVID-19 virus, the City of Bakersfield hereby provides
notice that as a result of the declared federal, state, and local health
emergencies, and in light of the Governor's order, the following adjustments have
been made:
1. The meeting scheduled for April 8, 2020, at 4:15 p.m. will not be
open to the public.
2. The meeting scheduled for April 8, 2020, at 5:15 p.m. will have
limited public access.
3. Consistent with the Executive Order, Councilmembers may elect to
attend the meeting telephonically and to participate in the
meeting to the same extent as if they were physically present.
4. The public may participate in each meeting and address the City
Council as follows:
View a live video stream of the meeting at
https://bakersfield.novusagendo.com/AgendoPublic/ or, on
your local government channel (KGOV 2).
3509
Bakersfield, California, April 8, 2020- Page 2
If you wish to comment on a specific agenda item, submit your comment
via email to the City Clerk at City_Clerk@bakersfieldcity.usno later than
1:00 p.m. prior to the Council meeting. Please clearly indicate which
agenda item number your comment pertains to. Comments are limited to
3 minutes. If your comment meets the foregoing criteria, it will be read into
the record during the meeting.
If you wish to make a general public comment not related to a specific
agenda item, submit your comment via email to the City Clerk at
City_Clerk@bakersfieldcity.us no later than 1:00 p.m. prior to the Council
meeting. Comments are limited to 3 minutes. If your comment meets the
foregoing criteria, it will be read into the record during the meeting.
Alternatively, you may comment by calling (661) 326-3100 and leaving a
voicemail of no more than 3 minutes no later than 4:00 p.m. the Tuesday
prior to the Council meeting. Your message must clearly indicate whether
your comment relates to a particular agenda item, or is a general public
comment. If your comment meets the foregoing criteria, it will be
transcribed as accurately as possible and then read into the record
during the meeting.
If you are watching the live stream of the meeting and wish to make a
comment on a specific agenda item as it is being heard, please email
your written comment to the City Clerk at City_Clerk@bakersfieldcity.us. All
comments received during the meeting may not be read, but will be
included as part of the permanent public record of the meeting.
2. WORKSHOPS
a. Workshop and progress update on Affordable Housing projects.
(Staff recommends to receive and rile.)
Development Services Director Boyle made staff comments and
provided a PowerPoint presentation.
Councilmember Smith requested staff explore the possibility of
Providing standard details that ADU developers can put together to
create their own site plan and floor plans.
Motion by Vice -Mayor Parlier to receive and ale. Motion passed.
3. ADJOURNMENT
Mayor Goh adjourned the 4:15 p.m. meeting at 4:37 p.m.
3510
Bakersfield, California, April B, 2020- Page 3
REGULAR MEETING- 5:15 p.m.
■ 1. ROLL CALL
Present: Mayor Goh, Vice -Mayor Parker, Councilmembers Rivera
participated by telephone), Gonzales, Weir (participated
by telephone at 5:20 p.m.), Smith participated by
telephone), Freeman participated by telephone), Sullivar
Absent: None
SPECIAL NOTICE
Public Participation and Accessibility
April 8, 2020 Bakersfield City Council Meetings
On March 18, 2020, Governor Gavin Newsom issued Executive Order N-29-
20, which includes a waiver of Brown Act provisions requiring physical presence
of the Council or the public in light of the COVID-19 pandemic.
Based on guidance from the California Governor's Office and Department
of Public Health, as well as the County Health Officer, in order to minimize the
potential spread of the COVID-19 virus, the City of Bakersfield hereby provides
notice that as a result of the declared federal, state, and local health
emergencies, and in light of the Governor's order, the following adjustments have
been made:
1. The meeting scheduled for April 8, 2020, at 4:15 p.m. will not be
open to the public.
2. The meeting scheduled for April 8, 2020, at 5:15 p.m. will have
limited public access.
3. Consistent with the Executive Order, Councilmembers may elect to
attend the meeting telephonically and to participate in the
meeting to the some extent as if they were physically present.
4. The public may participate in each meeting and address the City
Council as follows:
View a live video stream of the meeting at
https://bakersfield.novusagendo.com/AgendaPublic/ or, on
your local government channel (KGOV 2).
If you wish to comment on a specific agenda item, submit your comment
via email to the City Clerk at City Clerk@bakersfieldcitv.us no later than
1:00 p.m. prior to the Council meeting. Please clearly indicate which
agenda item number your comment pertains to. Comments are limited to
3 minutes. If your comment meets the foregoing criteria, it will be read into
the record during the meeting.
If you wish to make a general public comment not related to a specific
agenda item, submit your comment via email to the City Clerk at
City_Clerk@bokersfieldcity.us no later than 1:00 p.m. prior to the Council
3511
Bakersfield, California, April 8, 2020- Page 4
meeting. Comments are limited to 3 minutes. If your comment meets the
foregoing criteria, it will be read into the record during the meeting.
Alternatively, you may comment by calling (661) 326-3100 and leaving a
voicemail of no more than 3 minutes no later than 4:00 p.m. the Tuesday
prior to the Council meeting. Your message must clearly indicate whether
your comment relates to a particular agenda item, or is a general public
comment. If your comment meets the foregoing criteria, it will be
transcribed as accurately as possible and then read into the record
during the meeting.
If you are watching the live stream of the meeting and wish to make a
comment on a specific agenda item as it is being heard, please email
your written comment to the City Clerk at City_Clerk@bakersfieldcity.us. All
comments received during the meeting may not be read, but will be
Included as part of the permanent public record of the meeting.
2. INVOCATION
by Mayor Goh,
3. PLEDGE OF ALLEGIANCE
by Vice -Mayor Parlier.
Mayor Goh announced staff is requesting a Resolution, authorizing the City
Manager and Finance Director 10 provide fee deferrals and other economic
relief from the effects of Covid-19, be added to the agenda.
Motion by Vice -Mayor Parlier to add the emergency resolution to the Consent
Calendar as item 8.ae. Motion passed with Councilmember Weir absent.
4. PRESENTATIONS
None.
5. PUBLIC STATEMENTS
a. Curtis Bingham, Sr, expressed appreciation and gave blessings to
the City.
b. The following individuals emailed comments in support of
permitting backyard chickens within residential zoning areas: Kirk
and Janie Boland; Erica Williams; and Aileen Colitti.
C. Mike Garcia emailed comments regarding jury services.
d. The following individuals emailed comments in support of a
moratorium on "small cells" and other wireless infrastructure
permits until the COVID-19 emergency is over: Shannon Summers; J
Lisa Billingsley; and Lissette Garibay.
Bakersfield, California, April 8, 2020— Page 5
5. PUBLIC STATEMENTS continued
e. The following individuals emailed comments regarding the City's
response to the COVID-19 emergency: Ryan, from Bakersfield New
Homes; Mary Sue; Kay Gonzales; James Johnson; and Michelle
Guevara.
I. Johanna Coronado, TDH Associates International, emailed
comments welcoming City Manager Clegg to the City of
Bakersfield and offered support of economic development
opportunities in the city.
g. Jenifer Pitcher and Ronda Newport, Bakersfield Association of
Realtors, emailed comments in support of small business relief.
h. Tom Harper left voicemail comments in opposition to the
Rosewood project.
i. An unknown caller left voicemail comments regarding the
distribution of Census surveys to nursing home patients.
j. An unknown caller left voicemail comments regarding the City's
response to the COVID-19 emergency.
6. WORKSHOPS
None.
APPOINTMENTS
None.
8. CONSENT CALENDAR
(Staff recommends adoption of Consent Calendar Hems.)
Minutes:
a. Approval of minutes of the March 25, 2020, Regular City Council
Meetings.
Payments:
b. Receive and file department payments from March 13, 2020, to
March 27, 2020, in the amount of $19,255,158.84; Self Insurance
payments from March 13, 2020, to March 27, 2020, in the amount of
$661,340.74; totaling $19,916,499.58.
I
3512
3513
Bakersfield, California, April 8, 2020- Page 6
8. CONSENT CALENDAR continued
Ordinances:
C. Adoption of 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 Shellobarger Road.
(FR 3/11/2020)
ORD 5002
d. Adoption of ordinance amending Bakersfield Municipal Code
Section 1. 12.010 consisting of 2.21 acres located at the southeast
corner of the Virginia Avenue/Washington Street intersection. (FR
3/11/2020)
ORD 5003
e. Adoption of an 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 Stockdole Highway and California Avenue in southwest
Bakersfield (APNs 331-440-18, -08,-26,-28, -29). (FR 3/11/2020)
ORD 5004
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 036-2020
g. Resolution to conditionally commit and lend $1.7 Million in Public
Safety and Vital Services funds to the Housing Authority of the
County of Kern Affordable Housing Infill Program for the
construction of seven fourplexes (28 units) of affordable housing of
multiple sites in Bakersfield.
RES 037-2020
i
I
3514
Bakersfield, California, April 8, 2020- Page 7
8. CONSENT CALENDAR continued
h. Resolution conditionally lending up to $1,350,000 Million in Home
Investment Partnerships (HOME) Funds and Neighborhood
Stabilization Program (NSP) to the Housing Authority of the County
of Kern for the purpose of developing 20 affordable housing units
located at 811 22nd Street (APN 005-251-03) in Central Bakersfield
RES 038-2020
I. Resolution determining that a Peterbilt 348 dump truck can
most efficiently be obtained through cooperative procurement
bidding procedures from Golden State Peterbilt and authorizing
the Finance Director to dispense with bidding thereof, not to
exceed $200,000.
RES 039-2020
j. Resolution approving the Fiscal Year 2020-21 Capital Project
List to be funded by Senate Bill 1, the Road Repair and
Accountability Act of 2017.
RES 040-2020
k. Resolution authorizing the transfer of Unclaimed Money ($18,704.58)
from the Escheat Trust Account to the General Fund.
RES 041-2020
I. 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 1-128 (7511 Rosedale Highway) - Ward 3
RES 042-2020
2. Area 2-78 (1500 Wible Road) - Ward 7
RES 043-2020
3. Area 4-210 (328 18th Street) - Ward 2
RES 044-2020
4. Area 4-211 (NEC of Arrow Street & N. Sillect Avenue) -Ward 3
RES 045-2020
5. Area 4-213 (1225 E. 19th Street) - Ward 2
RES 046-2020
3515
Bakersfield, California, April 8, 2020— Page 8
8. CONSENT CALENDAR continued
M. Sewer connection fee assessment for 13107 King Palm Court:
1. Resolution confirming assessments for sewer connection fee
and authorizing the collection of assessment by the Kern
County Tax Collector.
RES 047-2020
2. Agreement with David Blakslee and Teri Blakslee, 13107 King
Palm Court, to pay the sewer connection fee through the
Kern County Tax Collector.
AGR 2020-047
Agreements:
n. Agreement with Disability Access Consultants ($87,750) for Parks,
Facilities and Right of Way evaluation pursuant to the Americans
with Disabilities Act.
AGR 2020-048
o. Agreements for Industrial Cleaning Services at Wastewater
Treatment Plant No. 2 and No. 3:
Advanced Industrial Services (not to exceed $100,000 for a
one-year term).
AGR 2020-049
Accelerated Environmental Services, Inc. (not to exceed
$60,000 for a one-year term).
AGR 2020-050
P. Agreement with Lennor Homes of California to purchase real
property located on Blue Spruce Avenue west of Mountain Ridge
Drive along the north side of Berkshire Road for $153,000 to be used
for a domestic water well site.
AGR 2020-051, DEED 9116
q. Final Map and Improvement Agreement with Old River Road, L.L.C.
(Developer) for Tract Map 7304, Phase 2 located north of Berkshire
Road and west of Progress Road.
AGR 2020-052
j
3516
Bakersfield, California, April 8, 2020— Page 9
8. CONSENT CALENDAR continued
r. Final Map, Improvement Agreement, and Landscape Agreement
with Summit Capital Ventures, Inc., and John Balfanz Homes, Inc.,
for Tract Map 7317, Phase 3 located south of Stockdale Ranch
Drive.
AGR 2020-053. AGR 2020-054
S. Agreement Granting $1,141,632.98 in Community Development
Block Grant Funds (CDBG) and Low and Moderate Income Housing
Asset Funds (LMIHAF) to the Bakersfield Homeless Center (BHC).
AGR 2020-055
t. COVID-19 State Emergency Homelessness Funds:
1 . Agreement between the State of California and the City of
Bakersfield for $537,127.73 in COVID-19 Emergency
Homelessness Funds to address the COVID-19 pandemic in
homeless shelters and among the homeless population.
AGR 2020-056
2. Appropriate $537,127.73 in State of California COVID-19
Emergency Homelessness Funds to the General Fund
Development Services Operating Budget.
3. Agreement with the Bakersfield Homeless Center for
$200,000 in COVID-19 Emergency Homelessness Funds for
shelter operations to support actions to combat COVID-19
spread among the homeless community.
AGR 2020-057
U. Amendment No. 4 to Agreement No. 17-053 with Solenis, LLC
($500,000; revised not to exceed $1,860,000 and extend term one
year to April 30, 2021) to provide dewatering polymer for
Wastewater Treatment Plant No. 3 and to acknowledge a price
increase from $1.16 to $1.218 per pound of polymer due to rise in
raw material costs.
AGR 17-053(4)
V. Amendment No. 1 to Agreement No. 19-051 with Wastewater Solids
Management, Inc. to extend term by one year for providing
digester cleaning services for the Wastewater Division.
AGR 19-051(1)
L
3517
Bakersfield, California, April 8, 2020- Page 10
8. CONSENT CALENDAR continued
W. Amendment No. 1 to Agreement No. 19-052 with Carollo Engineers, J
Inc. to extend term by one year for annual land management
reporting services for the Wastewater Division.
AGR 19-052(1)
Amendment No. 1 to Agreement No. 18-121 with SKIDATA, Inc., to
provide hardware and software warranty service for the 18th and
Eye Street Parking Facility.
AGR 18-121(1)
Bids:
Y. Accept bids and approve contracts to Olaguez Transportation
($400,000) and K & I Services, Inc. ($100,000) for annual contracts to
haul wood chips. Total contract amount is $500,000.
AGR 2020-058, AGR 2020-059
Miscellaneous:
Z. Appropriate $360,000 Gas Tax Fund balance to the Capital
Improvement Budget within the Gas Tax Fund for the Streets
Division Resurfacing Project.
aa. Appropriate $9,742.50 contributions from the Bakersfield Foundation
to the Police Department Operating Budget within the General
Fund to offset the costs of the Purchase of a Police K-9.
ab. Addition of Assistant City Attorney position; Job Specification
Revision and Change to Salary Schedule:
1. Job Specification Revision: Assistant City Attorney #88090.
2. Amendment No. 2 to Resolution No. 160-19 setting salaries
and related benefits for officers and employees of the
General Supervisory, Police Supervisory, and Management
Units for Assistant City Attorney.
RES 160-19(2)
Successor Agency Business:
J
3518
Bakersfield, California, April 8, 2020- Page 11
8. CONSENT CALENDAR continued
Public Safety/Vital Services Measure:
ac. Amendment No. 3 to Agreement No. 19-183 with Asela
Environmental Inc., doing business as Alert Disaster Restoration
(ADR), ($105,365; revised not to exceed $314,745), to provide
biohazard cleanup services to Downtown and Old Town Kern
neighborhoods of Bakersfield.
AGR 19-183(3)
ad. Amendment No. 1 to Agreement No. 19-187 with American
Hydrotech Inc. ($800,000; revised not to exceed $983,833) to
continue the contract to provide and install 24" box trees.
AGR 19-187(1)
ae. Resolution authorizing the City Manager to provide fee deferrals
and other economic relief from effects of COVID-19.
RES 048-2020
Motion by Vice -Mayor Porlier to adopt Consent Calendar items 8.a.
through 8.ae. Motion passed.
9. CONSENT CALENDAR PUBLIC HEARINGS
(Staff recommends conducting Consent Calendar Public Hearing and approving staff
recommendations.)
a. Public Hearing to consider General Plan Amendment/Zone
Change No. 19-0035 (Appeal). Porter & Associates, Inc.,
representing Cindy Henson (property owner), is proposing a
General Plan Amendment/Zone Change on 10.7 acres located on
the northeast corner of the Hosking Avenue/Wible Road
intersection. The request includes: (1) an amendment of the Land
Use Element of the Metropolitan Bakersfield General Plan
designation from LMR (Low Medium Density Residential) to GC
(General Commercial) or a more restrictive designation; and (2) a
change in zone classification from R -S (Residential Suburbans and
R-1 (One Family Dwelling) to C-1 (Neighborhood Commercial) or a
more restrictive district. Porter & Associates, Inc. submitted an
appeal of the Planning Commission's decision to deny the
proposal. A proposed Mitigated Negative Declaration is available
for consideration, if the Council elects to grant the appeal.
(Staff recommends continuing this Rem to the regularly scheduled meeting of July
15, 2020)
3519
Bakersfield, California, April 8, 2020- Page 12
9. CONSENT CALENDAR PUBLIC HEARINGS continued
b. Public Hearing to consider General Plan Amendment/Zone ■
Change No. 19-0345. Paul Dhanens Architect (applicant)
representing Human Good NorCal dba Rosewood Retirement
Community (property owner), is proposing a General Plan
Amendment/Zone Change on approximately 7.0 acres located at
1301 and 1401 New Stine Road. The request includes: (I) an
amendment of the Land Use Element of the Metropolitan
Bakersfield General Plan land use designation from HR (High Density
Residential) to MUC (Mixed Use Commercial), or a more restrictive
designation; and (2) a change in zone classification from R-3
(Multiple Family Dwelling) to C-1 (Neighborhood Commercial), or a
more restrictive district. Negative Declaration on file.
1. Resolution adopting a Negative Declaration.
RES 049-2020
2. Adoption of a Resolution approving the General Plan
Amendment changing the land use designation HR (High
Density Residential) to MUC (Mixed Use Commercial) on 7.0
acres.
RES 050-2020 _
3. First reading of ordinance amending the Official Zoning Map
in Title 17 of the Bakersfield Municipal Code by changing the
zone district from R-3 (Multiple Family Dwelling) to C-1
(Neighborhood Commercial) on 7.0 acres.
FR ONLY
(Staff recommends adoption of the Resolutions adopting Negative Declaration
and approving the General Plan Amendment and a first reading of the Ordinance
amending the Official Zoning Map.)
c. Public Hearing to consider an Action Plan Amendment to U.S.
Department of Housing and Urban Development (HUD) Action Plan
- Fiscal Year 08/09, Amendment No. 17: Transfer Neighborhood
Stabilization Program funds ($99,049.52) from one project activity
(Direct Home -Ownership Assistance for low -mod middle income
homeowners) to another project activity (Redevelop. Demolish or
purchase Vacant Properties) to help fund the 22nd Street Lofts
affordable housing redevelopment project.
(Staff recommends approval of the Action Plan Amendment)
J
3520
Bakersfield, California, April 8, 2020- Page 13
9. CONSENT CALENDAR PUBLIC HEARINGS
d. 2020-25 Draft Consolidated Plan, Analysis of Impediments to Fair
Housing 2020-25, 2020-21 Draft Action Plan, and Citizen
Participation Plan.
(Staff recommends approve and Ole of the 2020-25 Draft Consolidated Plan, 20-21
Annual Action Plan and associated documents.)
e. Public hearing to consider the vacation of the 20 -foot -wide alley
running east and west between Stockton Street and Sacramento
Street, south of Monterey Street in Block 46 of the City of Bakersfield,
formerly known as the Town of Kern.
(Staff recommends adoption of the resolution.)
RES 051-2020
Public Hearing to consider resolution adopting fees pursuant
to the Cost Recovery System (Master Fee Schedule).
(Staff recommends hearing be continued to a future council meeting in May.
2020.)
City Clerk Drimakis announced a staff memorandum was received
regarding item 9.d., transmitting correspondence and staff's response.
Consent Calendar Public Hearing items 9.a. through 9.f. opened at 5:30
p.m.
No one spoke.
Consent Calendar Public Hearing items 9.b., 9.c., 9.d., and 9.e. closed at
5:30 p.m.
Items 9.a. and 9.f. will be continued.
Motion by Vice -Mayor Parlier to approve the staff recommendations for
items 9.a. through 91 Motion passed.
Councilmember Weir left the meeting at this time.
10. HEARINGS
None.
REPORTS
None.
DEFERRED BUSINESS
None.
3521
Bakersfield, California, April 8, 2020- Page 14
13. NEW BUSINESS
None.
14. COUNCIL AND MAYOR STATEMENTS
Councilmember Freeman requested staff bring a recommended policy on
how to split construction and maintenance costs for shared drainage
sumps for private and public entities rather than as a case by case basis,
to the Planning and Development Committee.
Councilmember Freeman requested staff try to re -forecast the next 12
months of revenues in the General Fund from fax receipts, by the next
meeting; and asked staff to look at capital expenditure Items that will take
place over the next 90 days to 6 months, and any things the Council
should look at deferring based on the new forecast of receipts.
Councilmember Sullivan commended the community for their
cooperation during this time.
Councilmember Gonzales echoed Councilmember Sullivan's comments
and expressed appreciation to City staff for their efforts during this health
crisis.
Councilmember Gonzales requested staff provide a list of shovel -ready
and EIR-ready capital projects in anticipation of a potential federal
infrastructure aid package.
Mayor Goh thanked the community for following directives and
guidelines and urged people to continue practicing social distancing.
Mayor Goh called for a moment of silence for those who are ill or have
lost loved ones.
15. ADJOURNMENT
Mayor Goh adjourned the meeting at 5:37 p.m.
KAREN GON
MAYOR of the City of Bakersfield
ATTEST:
JULIE LIE DR�CMC
CITY CLERK and Ex Officio Clerk of
the Council of the City of Bakersfield
J