HomeMy WebLinkAbout05/06/20 CC MINUTES SPECIAL3522
BAKERSFIELD CITY COUNCIL
MINUTES
MEETING OF MAY 6, 2020
IFO
Council Chambers, City Hall, 1501 Truxtun Avenue
Special Meeting- 4:30 p.m.
Regular Meeting- 5:15 p.m.
SPECIAL MEETING 4:30 PM
1. ROLL CALL
Present: Mayor Goh, Vice -Mayor Parlier, Councilmembers Rivera
participated by telephone at 4:33 p.m.), Gonzales, Weir
(participated by telephone 4:33 p.m.), Smith participated
by telephone), Freeman, Sullivan
Absent: None
SPECIAL NOTICE
Public Participation and Accessibility
May 6, 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:
The meeting scheduled for May 6, 2020, at 4:30 p.m. will not be open to
the public.
2. The meeting scheduled for May 6, 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.
3523
Bakersfield, California, May 6, 2020- Page 2
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).
If you wish to comment on 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 meeting. Please clearly indicate which
agenda item number your comment pertains to. Comments are limited to
3 minutes.
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.
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.
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 J
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. PUBLIC STATEMENTS
a. Josmene del Aguila, Leadership Counsel for Justice &
Accountability, emailed comments regarding Workshops item 3.a.
3. WORKSHOPS
a. Fiscal Update and Fiscal Year 2020-21 Budget Outlook.
(staff recommends the city Council receive and file the report.)
City Manager Clegg made staff comments and provided a
PowerPoint presentation.
Assistant City Manager Huot made additional staff comments and
continued the PowerPoint presentation.
Motion by Vice -Mayor Parlter to receive and rite the report. Motion
passed.
3524
Bakersfield, California, May 6, 2020- Page 3
4, ADJOURNMENT
Mayor Goh adjourned the 4:30 p.m. meeting at 5:18 p.m.
REGULAR MEETING- 5:20 p.m.
1. ROLL CALL
Present: Mayor Goh, Vice -Mayor Parlier, Councilmembers Rivera
(participated by telephone), Gonzales, weir (participated
by telephone), Smith (participated by telephone), Freeman,
Sullivan
Absent: None
SPECIAL NOTICE
Public Participation and Accessibility
May 6, 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 May 6, 2020, at 4:30 p.m. will not be open to
the public.
2. The meeting scheduled for May 6, 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).
3525
Bakersfield, California, May 6, 2020- Page 4
If you wish to comment on 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. Please clearly indicate which
agenda item number your comment pertains to. Comments are limited to
3 minutes.
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.
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.
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
i
by City Manager Clegg.
J
3. PLEDGE OF ALLEGIANCE
by City Attorney Gennoro.
4. PRESENTATIONS
None.
5. PUBLIC STATEMENTS
a. Fabian Gallardo and an unknown individual emailed comments in
opposition to the reappointment of Robert Bell to the Planning
Commission.
b. Marie Smith emailed comments expressing concern with
Councilmember Gonzales.
Councilmember Gonzales requested staff follow-up with Ms. Smith
to address her concerns.
C. Jessica Champlin emailed comments in support of the
continuance of swim lessons this summer.
3526
Bakersfield, California, May 6, 2020- Page 5
WORKSHOPS
■ None.
it 7. APPOINTMENTS
a. One appointment to the Planning Commission (Ward 6) due to the
term expiration of Robert Bell (term expired on April 30, 2020).
(Staff recommends Council determination.)
City Clerk Drimakis announced one application for reappointment
was received from Robert Bell.
Motion by CouncHmember Sullivan to reappoint Robert Bell to the
Planning Commission, term to expire April 30, 2024. Motion passed.
B. CONSENT CALENDAR
(Staff recommends adoption of Consent Calendar items.)
Minutes:
a. Approval of minutes of the April 8, 2020, Regular City Council
Meetings.
Payments:
L
b. Receive and file department payments from March 27, 2020 to
■ April 23, 2020, in the amount of $24,157,896.35; Self Insurance
payments from March 27, 2020, to April 23, 2020, in the amount of
$949,890.92; totaling $25,107,787.27.
Ordinances:
C. Adoption of an 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 located at 1301 and 1401 New Stine
Road. (FR 04/08/2020)
ORD 5005
Resolutions:
d. Resolution accepting the City Clerk's Certification and declaring
the results of the Primary Municipal Election for the election of
Mayor held in the City on March 3, 2020.
RES 052-2020
I
3527
Bakersfield, California, May 6, 2020- Page 6
8. CONSENT CALENDAR continued
e. Resolution authorizing the filing of an application with the Kern
Council of Governments for an allocation of Transportation
Development Act funds for Fiscal Year 2020-21 ($476,752)
for the annual maintenance of the Bakersfield Amtrak Station.
RES 053-2020
f. Resolution determining that a replacement compressor cannot
be reasonably obtained through the usual bidding procedures
and authorizing the Finance Director to dispense with bidding
thereof, not to exceed $86,000.
RES 054-2020
g. Resolution determining that a replacement articulating aerial
device truck can most efficiently be obtained through cooperative
procurement bidding procedures from Altec Industries, Inc., and
authorizing the Finance Director to dispense with bidding thereof,
not to exceed $233,000.
RES 055-2020
h. Purchase of Liquefied Natural Gas Roll off Truck:
Resolution determining that a Peterbilt 567 roll off 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 $252,000.
RES 056-2020
2. Appropriate $252,000 Equipment Fund Balance to the Public
Works Operating Budget to fund the purchase cost for a roll
off truck for the Solid Waste Division.
Resolution of Intention No. 2045 to form Traffic Signal Maintenance
District designated as TS -28 (3001 Panama Lane) and preliminarily
approving, confirming, and adopting the Public Works Director's
Report.
ROI 2045
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:
i
Bakersfield, California, May 6, 2020- Page 7
8. CONSENT CALENDAR continued
ITEM 8.j. CONTINUED
1. ROI No. 2042 adding Area 4-212 (800 & 816 E. 215t Street) -
Word 2
ROI 2042
2. ROI No. 2043 adding Area 4-214 (1517 Columbus Street) -
Ward 3
ROI 2043
3. ROI No. 2044 adding Area 4-216 (1425 Wilkins Street)- Ward 1
ROI 2044
4. ROI No. 2046 adding Area 5-104 (SEC of Panama Lane &
Lowry Street) - Ward 7
ROI 2046
Agreements:
k. Tri -party Agreement between the City of Bakersfield, County of
Kern and Bakersfield -Kern Regional Homeless Collaborative
($834,784.59) to administer the State of California COVID-19
Homeless Emergency Funds. The City's portion of the agreement is
$337,127.73.
AGR 2020-060
Bakersfield Homeless Navigation Center Operational Funding:
1 . Agreement between Mercy House and the City of
Bakersfield for $2,918,800 in Public Safety Vital Services (PSVS)
funds for the operation of the Bakersfield Homeless
Navigation Center located at 1900 East Brundage Lane.
2. Agreement with Mercy House and the City of Bakersfield for
$46,000 in Start -Up costs for the Bakersfield Homeless
Navigation Center.
REMOVED FOR SEPARATE CONSIDERATION - SEE PAGE I I
M. Agreement with Shot Spotter Technology, Inc. (not to exceed
$678,199) to continue subscription monitoring services for the
existing ShotSpotter Gunshot Detection and Location System.
AGR 2020-063
I
3528
3529
Bakersfield, California, May 6, 2020— Page 8
8. CONSENT CALENDAR continued
n. Agreement with Brown Armstrong Accountancy Corporation
($63,100) for a full scope annual audit of the 2019-20 fiscal
year.
AGR 2020-064
o. Final Map and Improvement Agreement with Berkshire SH
Properties, LLC (Developer) for Tract 7322, Phase 1 located north
side of Berkshire Road, east of South H Street.
AGR 2020-065
P. Final Map and Improvement Agreement with Berkshire SH
Properties, LLC (Developer) for Tract 7322, Phase 2located north
side of Berkshire Road, east of South H Street.
AGR 2020-066
q. Environmental Impact Report (EIR) for General Plan
Amendment/Zone Change No. 19-0342 (Groundwater Recharge
and Recovery Facility).
I. Agreement with Buena Vista Water Storage District
($368,121) for the preparation of an Environmental Impact
Report (EIR).
2. Agreement with Horizon Water and Environment, LLC
($320,000) to prepare FIR.
Appropriate $368,121 (Buena Vista Water Storage District's
contribution) to the Development Services Operating
budget in the General Fund.
REMOVED FOR SEPARATE CONSIDERATION - SEE PAGE 12
Amendment No. 1 to Agreement No. F10-006 with Jim's Towing
Service, Inc. to increase annual maximum payment from $40,000 to
$75,000.
AGR 2020-069
Amendment No. 6 to Agreement No. 17-002 with Trans -West
Security Services, Inc. (increase compensation by $150,000; revised
not exceed a total amount of $812,892), for continued park
security services and provide additional patrol for various facilities
for the Department of Recreation & Parks.
AGR I7-002(6)
i
Bakersfield, California, May 6, 2020- Page 9
8, CONSENT CALENDAR continued
Lt. 24th Street Operational Improvements Project:
1. Amendment No. 6 to Agreement 14-069 with TYLin ($21,919;
revised not to exceed $5,693,481.07) for additional
construction support services.
AGR 14-069(6)
2. Amendment No. 1 to Agreement 18-155 with NVS, Inc.
($696,209.12; revised not to exceed $3,685,092.86) for
additional construction management services.
AGR 18-155(1)
Wastewater Treatment Plant No. 3 Primary Clarifiers 5 & 7
Rehabilitation Project:
1 . Contract Change Order No. 1 to Agreement No. 19-243
with GSE Construction ($85,483; revised not to exceed
$1,382,483) for the Wastewater Treatment Plant No. 3
Primary Clarifiers 5 & 7 Rehabilitation Project.
AGR 19-243 CCO 1
2. Appropriate $85,000 in Sewer Enterprise Fund balance
(Wastewater Treatment Plant No. 3) to the Public Works
Department's Capital Improvement Program budget for
said project.
V. Contract Change Order Nos. 63 and 65 to Agreement No. 18-135
with Granite Construction ($45,520; not to exceed $40,964,893.55)
for Belle Terrace Operational Improvement Project.
AGR 18-135 CCO 63, CCO 65
W. Contract Change Order Nos. 34, 64 and 65 to Agreement No.
18-154 with Griffith Company ($84,686.02; revised not to exceed
$29,295,897.30) for the 24th Street Operational Improvement
Project.
AGR 18-154 CCO 34, CCO 64, CCO 65
Contract Change Order Nos. 8, 197, 199, 200, and 204 to
Agreement No. 14-241 with Security Paving Company ($305,138;
revised not to exceed $90,087,369.13) for the Beltway Operational
Improvements Project.
AGR 14-241 CCO 8, CCO 197, CCO 199, CCO 200, CCO 204
0
3530
3531
Bakersfield, California, May 6, 2020— Page 10
8. CONSENT CALENDAR continued
Bids:
Y. Reject bid for a chemical spray truck with flat bed for the
Recreation and Parks Department.
Accept bid from McCain, Inc. ($283,311.85) for traffic signal
equipment.
aa. Purchase of a small dump truck:
Extend bid from Three -Way Chevrolet ($47,037.89) for
a replacement dump truck for the Recreation and Parks
Department.
2. Appropriate $48,000 Equipment Fund Balance to the
Public Works Department's Operating Budget to fund
the purchase cost for a dump truck.
ab. Replacement of Generator for Technology Services:
Accept bid and approve contract to Day's Generator
Service, Inc. ($105,800) to furnish and install a generator for
Technology Services Communications Tower.
AGR 2020-070
Appropriate $106,000 Equipment Fund Balance to the
Public Works Department's operating budget to fund the
replacement of a generator for the Technology Services
communications tower.
Miscellaneous:
Successor Agency Business:
ac. Receive and file Successor Agency payments from March 27, 2020,
to April 23, 2020, in the amount of $2,947,262.50.
Public Safety/Vital Services Measure:
ad. Resolution dispensing with formal bidding procedure in the
purchase of JVC Kenwood portable radios for the Bakersfield
Police Department from Applied Technologies Group, Inc. and
authorizing the use of a cooperative procurement contract
pursuant to Bakersfield municipal code 3.20.060(D)(7) for the
purchase of the radios in an amount not to exceed $115,000.
RES 057-2020
11
3532
Bakersfield, California, May 6, 2020- Page 11
8. CONSENT CALENDAR continued
ae. Bakersfield Homeless Navigation Center:
1. Resolution dispensing with bidding procedures due to limited
time to complete the remodel to get the facility operational
by Fall 2020.
RES 058-2020
2. Design/ Build Construction Agreement with RYMAC General
Contracting d Construction Services (RYMAC), Inc. (not to
exceed $725,000) to provide design, selective demolition
and construction management services for the remodel of
bathrooms and laundry room for the BHNC.
AGR 2020-071
Councilmember Freeman requested Nem 81 be removed for separate
consideration.
Councilmember Smith requested item 8.q. be removed for separate
consideration.
Motion by Vice -Mayor Parlier to adopt Consent Calendar Nems 8.0.
through 8.ae., with the removal of items 8.1. and 8.q. for separate
consideration. Motion passed.
I. Bakersfield Homeless Navigation Center Operational Funding:
I. Agreement between Mercy House and the City of
Bakersfield for $2,918,800 in Public Safety Vital Services (PSVS)
funds for the operation of the Bakersfield Homeless
Navigation Center located at 1900 East Brundage Lane.
AGR 2020-061
2. Agreement with Mercy House and the City of Bakersfield for
$46,000 in Start -Up costs for the Bakersfield Homeless
Navigation Center.
AGR 2020-062
Motion by Councilmember Smith to adopt Consent Calendar item
8.1.
Motion by Sullivan to continue this Nem until a future meeting.
Motion failed with Councilmembers Gonzales, Weir, Smith, and
Freeman voting no.
Councilmember Freeman requested a friendly amendment to
Councilmember Smith's motion, to request staff provide a quarterly
report to the Council.
3533
Bakersfield, California, May 6, 2020- Page 12
S. CONSENT CALENDAR continued
ITEM 8.1. CONTINUED
Motion by Councilmember Smith to adopt Consent Calendar item
8.1., with staff to provide a quarterly report to the Council. Motion
passed with Councilmember Rivera voting no.
q. Environmental Impact Report (EIR) for General Plan
Amendment/Zone Change No. 19-0342 (Groundwater Recharge
and Recovery Facility).
1 . Agreement with Buena Vista Water Storage District
($368,121) for the preparation of an Environmental Impact
Report (EIR).
AGR 2020-067
2. Agreement with Horizon Water and Environment, LLC
($320,000) to prepare EIR.
AGR 2020-068
3. Appropriate $368,121 (Buena Vista Water Storage District's
contribution) to the Development Services Operating
budget in the General Fund.
Motion by Councilmember Smith to adopt Consent Calendar item
8.q. Motion passed.
Councilmember Weir left the meeting at 6:09 a.m.
9. CONSENT CALENDAR PUBLIC HEARINGS
None.
10. HEARINGS
None.
11. REPORTS
None.
12. DEFERRED BUSINESS
None.
13. NEW BUSINESS
a. Letter of support to the County of Kern to request authorization
from the State of California to reopen the local economy.
(Staff recommends that the City Council direct staff to provide the letter of
support.)
City Manager Clegg made staff comments.
11
Bakersfield, California, May 6, 2020- Page 13
13, NEW BUSINESS continued
L■ Motion by Vice -Mayor Parlier to approve the staff
recommendation. Motion passed with Councilmember Weir
absent.
14. COUNCIL AND MAYOR STATEMENTS
Councilmember Smith requested staff research the policies of other cities
regarding backyard chickens and schedule a workshop for a future
Council meeting.
Councilmember Freeman made comments regarding the City's guiding
principles.
Vice -Mayor Parlier stated it was National Nurses Day and expressed
appreciation to all nurses serving the public; and made comments
regarding Bakersfield resident, Dylan James, who has made top 10 in
the American Idol Competition.
Vice -Mayor Parlier requested a letter of support for SB 1012.
Councilmember Sullivan made comments in support of exploring the
possibility of backyard chickens within the City limits.
Mayor Goh stated it is Public Service Appreciation week and recognized
the efforts of City staff.
Mayor Goh requested that a signage issue on Highway 58 be referred to
the Legislative and Litigation Committee.
15. ADJOURNMENT
Mayor Goh adjourned the meeting at 6:17 p.m.
1404 A4tlif_
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
I
3534
3535 Bakersfield, California, May 6, 2020- Page 14
**--THIS PACE INTENTIONALLY LEFT BLANK ----
i
k
j