Loading...
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