HomeMy WebLinkAbout07/15/20 CC MINUTES1
1
BAKERSFIELD CITY COUNCIL
MINUTES
MEETING OF JULY 15, 2020
Council Chambers, City Hall, 1501 Truxtun Avenue
Regular Meetings- 3:30 p.m. and 5:15 p.m.
REGULAR MEETING -3:30 PM
1. ROLL CALL
Present: Mayor Goh, Vice -Mayor Parlier, Councilmembers Gonzales,
Weir (joined meeting by telephone at 3:45 p.m.), Smith
(participated by telephone), Freeman (participated by
telephone), Sullivan (seated at 4:30 p.m.)
Absent: Rivera
SPECIAL NOTICE
Public Participation and Accessibility
July 15, 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 July 15, 2020, at 3:30 p.m. will have limited
public access.
2. The meeting scheduled for July 15, 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:
3592
3593
Bakersfield, California, July 15, 2020- Page 2
View a live video stream of the meeting at
https://bakersfield.novusagenda.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@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. PUBLIC STATEMENTS
None.
City Clerk Drimakis announced that at the request of staff, the Parks update will
be heard at the end of the workshops item.
3. WORKSHOPS
a. Updated South Mill Creek Master Plan:
(Staff recommends adoption of the resolution and approval of the Letter of Intent
Agreement.)
1. Adoption of a resolution approving the updated South Mill
Creek Master Plan; and
RES 093-2020
2. Approval of a Letter of Intent Agreement for the purchase of
the 5.24 -acre P/Q Site property.
AGR 2020-115
Bakersfield, California, July 15, 2020— Page 3
3. WORKSHOPS continued
ITEM 3.a. CONTINUED
City Clerk Drimakis announced a staff memorandum was received
regarding item 3.a., providing clarification regarding the ownership
of the Maya Cinemas and retail spaces.
Assistant City Manager Kitchen and Development Services Director
Boyle made staff comments and provided a PowerPoint
presentation.
Motion by Councilmember Smith to adopt the resolution., and
approve options 1 and 2, not options 3 and 4. Motion passed with
Councilmembers Rivera and Sullivan absent.
Motion by Councilmember Gonzales to approve the letter of intent
agreement. Motion passed with Councilmembers Rivera and
Sullivan absent.
C. City efforts to address homelessness: Update on construction
progress at the new Brundage Lane Navigation Center.
(Staff recommends receive and file update.)
Assistant City Manager Kitchen made staff comments and
provided a PowerPoint presentation.
Councilmember Gonzales requested staff reach out to the
local school districts, and their directors of student support
services and coordinators of the McKinney-Vento programs, to
invite them to take a private four of the BLNC facility, and also
would like case managers and social workers who work in local
hospitals to receive a similar introduction to the facility.
Vice Mayor Parlier requested staff review the incorporation of
additional sanitizing techniques such as advanced HVAC systems
or UV lighting to mitigate the spread of COVID-19.
Motion by Vice -Mayor Parlier to receive and file the update.
Motion passed with Councilmember Rivera absent.
b. Parks Update
(Staff recommends receive and file update.)
Recreation and Parks Director Hoover and Assistant Recreation and
Parks Director Budak made staff comments and provided a
PowerPoint presentation.
1
3594
3595
Bakersfield, California, July 15, 2020— Page 4
3. WORKSHOPS continued
ITEM 3.b. CONTINUED
Eddy Laine, Sierra Club, made comments regarding the
presentation and requested more opportunities for community
involvement in the Parks planning process.
Councilmember Gonzales asked staff to provide Mr. Laine with the
list of deferred and anticipated maintenance needed in our parks
that was provided in the June 19th General Information Packet.
Motion by Vice -Mayor Parlier to receive and file the update.
Motion passed with Councilmember Rivera absent.
4. CLOSED SESSION
None.
5. CLOSED SESSION ACTION
None.
6. ADJOURNMENT
Mayor Goh adjourned the 3:30 p.m. meeting at 5:11 p.m.
REGULAR MEETING- 5:15 p.m.
1. ROLL CALL
Present: Mayor Goh, Vice -Mayor Parlier, Councilmembers Gonzales,
Weir (participated by telephone), Smith (participated by
telephone), Freeman (participated by telephone), Sullivan
Absent: Rivera
SPECIAL NOTICE
Public Participation and Accessibility
July 15, 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:
3596
Bakersfield, California, July 15, 2020— Page 5
1. The meeting scheduled for July 15, 2020, at 3:30 p.m. will have limited
public access.
2. The meeting scheduled for July 15, 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.novusagenda.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@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
by Councilmember Gonzales.
3. PLEDGE OF ALLEGIANCE
by Assistant City Manager Kitchen
3597
Bakersfield, California, July 15, 2020- Page 6
4. PRESENTATIONS
None.
5. PUBLIC STATEMENTS
a. Adam Cohen expressed concern with the confidentiality of
addresses and the City's efforts to protect victims of domestic
violence.
Vice -Mayor Parlier requested staff reach out to Mr. Cohen to
address his concerns. ,
b. Curtis Bingham, Sr. expressed appreciation to the City, for the
adoption of the budget, and law enforcement.
C. Noey Reyes made comments regarding his current family law court
case.
d. The following individuals spoke in support of changing zoning to
include R-1 lots for backyard hens: Bruce Bagwell; MT Merickel; Kirk
Boland; Zoe Pelishek; and Becky Pelishek.
e. The following individuals spoke in support of a Police Oversight
Committee: Mo Ali; Artisa Moten, on behalf of Patrick Jackson; and
Jamie Abraham.
Councilmember Gonzales requested staff contact Ms. Ali and invite
her to the Police Department Citizen Review and Task Force Project.
f. Jacquelyn Coyle expressed concern with the City's efforts to
protect victims,of domestic violence and the confidentiality of
addresses.
g. The following individuals emailed comments expressing concern
with the City's efforts to protect victims of domestic violence and
the confidentiality of addresses: Kernsource; Chad S; T Price; Anita
Kanitz; Mary Shadden; Omar S; Jenny G; P Garcia; Bcrenegade;
Rosa H; Bfdlife; Ken H; Golf Pro; Bakersfield Mom; Jane Doe; Philip
Padilla; Marie Smith; Mary Sue; Bryan Smith; Ryan, Bakersfield New
Homes; Andrew Hillard, Asp Asp; Adam Vance; Erin M; Megan; and
Alexander Sinclair.
h. Janie Boland emailed comments in support of allowing backyard
hens within the city limits.
Stephen Montgomery, Sierra Club Kern-Kaweah Chapter, emailed
comments regarding the update of the Recreation and Parks
Master Plan.
3598
Bakersfield, California, July 15, 2020— Page 7
6. WORKSHOPS
a. Issuance of Reassessment District No. 20-1 (City in the Hills)
Refunding Bonds Series 2020A and 2020B:
(Staff recommends approval of resolutions.)
1. Resolution of The City of Bakersfield Declaring Preliminary
Intention to Refund Specified Limited Obligation Refunding
Bonds.
RES 094-2020
2. Resolution Approving and Confirming the Report On The
Levy Of Reassessments and the Refunding of Limited
Obligation Improvement Bonds.
RES 095-2020
3. Resolution Of The City Of Bakersfield Authorizing Issuance Of
Limited Obligation Refunding Bonds, Reassessment District
No. 2020-1 (City.ln The Hills), Series 2020A And Subordinate
Series 2020B (Federally Taxable); Approving A Commitment
Letter; Approving A Bond Purchase Contract; Authorizing
The Execution Of The Bonds; Approving A Fiscal Agent
Agreement; Approving A Refunding Escrow Agreement;
And Authorizing Related Actions And The Execution Of
Related Documents With Respect To The Issuance And Sale
Of The Bonds.
RES 096-2020
4. Authorize Finance Director to take actions necessary to
establish funds and appropriations to carry out the functions
associated with the refunding, related annual debt service
and administrative costs.
Finance Director McKeegan made staff comments and provided a
PowerPoint presentation.
Motion by Councilmember Weir to approve the staff
recommendation and adopt the resolutions. Motion passed with
Councilmember Rivera absent.
7. APPOINTMENTS
None.
1
3599
Bakersfield, California, July 15, 2020- Page 8
8. CONSENT CALENDAR
(Staff recommends adoption of Consent Calendar items.)
Minutes:
a. Approval of minutes of the June 24, 2020, Regular City Council
Meetings.
Payments:
b. Receive and file department payments from June 12, 2020, to July
1, 2020, in the amount of $33,311,494.41; Self Insurance payments
from June 12, 2020, to July 1, 2020, in the amount of $1,123,630.75;
totaling $34,435,125.16.
Ordinances:
C. First reading of an ordinance amending Bakersfield Municipal
Code Section 1. 12.070 by adding Annexation No. 677 consisting of
14.40 acres located generally north of Panama Lane and west of
State Route 99.
FR ONLY
d. First reading of an ordinance amending Title 17 of the Bakersfield
Municipal Code related to a Determination of Uses not listed in the
Zoning Ordinance.
FR ONLY
e. First reading of an ordinance amending Title 17 of the Bakersfield
Municipal Code related to approved landscape plan
requirements.
FR ONLY
First reading of ordinance amending the Official Zoning Map
in Title 17 of the Bakersfield Municipal Code by changing the
zone district from a PCD (Planned Commercial Development)
zone district to a Revised PCD zone district to accommodate a
change in conditions of approval on 16.32 acres located 5025
Wible Road (Zone Change No. 20-0046).
FR ONLY
g. First reading of ordinance amending the Official Zoning Map in Title
17 of the Bakersfield Municipal Code by changing the project area
from a M-1 (Light Manufacturing) zone district to a DI (Drilling Island)
zone district on a total of 2.88 acres; from a R-1 (One -Family
Dwelling) zone district to a DI zone district on a total of 1.36 acres;
and from a DI zone district to a R-1 zone district on a total of 0.61
acres, generally located along the southeast corner of Santa Fe
Way and Renfro Road intersection (Zone Change No. 19-0288).
FR ONLY
3600
Bakersfield, California, July 15, 2020- Page 9
8. CONSENT CALENDAR continued
Resolutions:
h. 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 the demolishment of
dangerous buildings and authorizing collection of the assessments
by the Kern County Tax Collector.
RES 097-2020
Resolution authorizing the submittal of applications for CalRecycle
Used Oil Payment Program (OPP) Grants effective July 1, 2020 until
rescinded by Signature Authority.
RES 098-2020
j. Resolution determining that a replacement Type 1 Fire pumper can
most efficiently be obtained through cooperative procurement
bidding procedures from KME Fire Apparatus and authorizing the
Finance Director to dispense with bidding thereof, not to exceed
$684,000.
RES 099-2020
k. Resolution determining that hydraulic/analog low profile wheel
load weighers cannot be reasonably obtained through the usual
bidding procedures and authorizing the finance director to
dispense with bidding therefore and purchase eight (8) Haenni
wl101 mobile scales from Loadometer Corporation, not to exceed
$45,000.
RES 100-2020
Resolution determining that compatible parts to upgrade the
Bakersfield Police Department's Remotec F6A bomb robot cannot
be reasonably obtained through the usual bidding procedures and
authorizing the Finance Director to dispense with bidding therefore
and purchase a system upgrade from Remotec, Inc., not to
exceed $62,000.
RES 101-2020
1
3601
Bakersfield, California, July 15, 2020— Page 10
8. CONSENT CALENDAR continued
M. Transition to Taser 7 Conducted Energy Weapon System:
Resolution of the Bakersfield City Council determining
that the Tazer 7 Conducted Energy Weapon System (CEW)
cannot be reasonably obtained through the usual bidding
procedures and authorizing the Finance Director to dispense
with bidding.
RES 102-2020
2. Five-year agreement with Axon Enterprise, Inc.
($1,619,425.19) for the procurement and maintenance
of the CEW system. This system includes all hardware,
accessories, warranty, software licenses, and training
services for deployment to field personnel.
AGR 2020-116
n. Purchase of Storm Water Pumps for the Santa Fe Railroad
Underpass Storm Lift Station on Truxtun Ave:
Resolution of the Bakersfield City Council determining
that the ABS/Sulzer pumps can only be reasonable
obtained from one vendor, Flow N Control, because of
restricted availability of such materials and authorizing
the Finance Director to dispense with bidding therefor, in
an amount not to exceed $62,320.61.
RES 103-2020
2. Sole -Source letter from manufacturer stating Flow N Control
is the sole representative to the municipal market for
ABS/Sulzer products in Southern California.
3. Flow N Control proposal for equipment Purchase.
o. Mount Vernon Recycling Facility:
Resolution determining that the rental of a green waste
grinder cannot be reasonably obtained through the usual
bidding procedures due to an operational emergency
and authorizing the Finance Director to dispense with
bidding thereof, not to exceed $210,005.
RES 104-2020
2. Agreement with Pape Machinery Co. for the rental of a
green waste grinder, not to exceed $210,005.
AGR 2020-117
3602
Bakersfield, California, July 15, 2020— Page 11
8. CONSENT CALENDAR continued
P. Alcohol Policing Partnership Grant
1. Resolution authorizing the Bakersfield Police Department to
accept funding ($97,161) made available through the
Alcohol Policing Partnership Grant Program from the
California Department of Alcoholic Beverage Control.
RES 105-2020
2. Appropriate $97,161, in Alcohol Policing Partnership Grant
Program funding from the California Department of
Alcoholic Beverage Control, to the General Fund Police
Operating Budget.
q. Sewer connection fee assessment for 1701 Lotus Lane:
Resolution confirming assessments for sewer connection fee
and authorizing the collection of assessment by the Kern
County Tax Collector.
RES 106-2020
2. Agreement with Iva Duffey Harris, 1701 Lotus Lane, to pay
the sewer connection fee through the Kern County
Tax Collector.
AGR 2020-118
Agreements:
r. Agreement with Greater Bakersfield Legal Assistance, Inc. (GBLA)
($100,000), of Community Development Block Grant funds for Fair
Housing Program Services.
AGR 2020-119
Agreement with Bakersfield Kern Regional Homeless Collaborative
(BKRHC) to lease office space located at 1900 E Brundage Lane.
AGR 2020-120
Agreement with Info -Tech Research Group (not to exceed
$123,183.86 for a term of three years) to provide research/advisory
services for process improvements.
AGR 2020-121
U. Agreement with Slater Plumbing & Mechanical, Inc. (not to exceed
$150,000 for a one-year term), for plumbing and boiler
maintenance for Wastewater Division.
AGR 2020-122
3603
8.
Bakersfield, California, July 15, 2020- Page 12
CONSENT CALENDAR continued
V. Agreement with DXP Enterprises, Inc. (not to exceed $240,000 for a
one-year term) for Influent Pump Maintenance and Repair Services
for Wastewater Treatment Plant No. 3.
AGR 2020-123
W. Final Map, Improvement Agreement, and Landscape Agreement
with Reliance Properties, LLC (Developer) for Tract 7305, Phase 1
located southwest corner of Panama Lane and Cactus Patch
Drive.
AGR 2020-124, AGR 2020-125
X. Final Map Private Improvement Agreement and Landscape
Agreement with WPG Bakersfield, LLC, a California Limited Liability
Company (Developer) for Tract 7347 Phase 2 located at the
northwest corner of Windermere Drive and Muirlands Parkway.
REMOVED BY STAFF
Y. Agreement with Woodside 06N, LP (not to exceed $106,000) for the
purchase of real property located west of Renfro Road and south
of Stockdale on Sunninghill Avenue, for a domestic water well site.
AGR 2020-126
Z. Design Consultant agreement with Meyer Civil Engineering, Inc.
(not to exceed $190,785), for engineering design services for the
River Canal Backup Weir Reconstruction Project.
AGR 2020-127
aa. Amendment No. 1 to Agreement No. 19-040 with AECOM Technical
Services, Inc. (extend term until December 31, 2020), to provide
design and engineering services for Wastewater Treatment Plant
No. 3 Primary Clarifiers #5 Through #8 Rehabilitation project.
AGR 19-040(1)
ab. Amendment No. 1 to Agreement No. 19-109 with EAM Solutions,
LLC ($57,000; revised not to exceed $222,000 and extend term by
one year).
AGR 19-109(1)
ac. Amendment No. 1 to Agreement No. 19-210 with Dudek (extending
time for completion to July 31, 2021) for Transformative Climate
Communities (TCC) Planning Grant.
AGR 19-210(1)
3604
Bakersfield, California, July 15, 2020— Page 13
8. CONSENT CALENDAR continued
ad. Amendments to on-call wastewater equipment maintenance
services agreements for the Wastewater Division:
Amendment No. 1 to Agreement No. 19-180 with Innovative
Engineering Systems, Inc. ($150,000; revised not to exceed
$300,000 and extend term by one year).
AGR 19-180(1)
2. Amendment No. 2 to Agreement No. 19-181 with Cortech
Engineering, LLC ($150,000; revised not to exceed $412,000
and extend term by one year).
AGR 19-181(2)
ae. Contract Change Order Nos. 54, 55, 64 and 66 to Agreement
No. 18-135 with Granite Construction ($138,286.31; not to
exceed $41,103,179.86) for the Belle Terrace Operational
Improvement Project.
AGR 18-135 CCO 54, CCO 55, CCO 64, CCO 66
af. Contract Change Order No. 70 to Agreement No. 18-154 with
Griffith Company for ($41,405; revised not to exceed
$29,488,611.99) for the 24th Street Operational Improvement
Project.
AGR 18-154 CCO 70
ag. Contract Change Order No. 12 to Agreement No. 18-200 with
Griffith Company ($141,950.46; revised not to exceed $7,145,543.18)
for Stockdale Hwy and Enos Lane/SR-43 Roundabout Project.
AGR 18-200 CCO 12
ah. Contract Change Order No. 17 to Agreement. No. 18-176 with
Security Paving Company ($98,462.85; revised not to exceed
$49,518,419.31) for the Bakersfield Freeway Connector Project.
AGR 18-176 CCO 17
Bids:
ai. Accept bid and approve contract to Ennis -Flint, Inc. ($150,000), for
an annual contract for the supply of traffic paint.
AGR 2020-128
aj. Accept bid and approve contract to Safety Network Traffic Signs,
Inc. ($150,000), for an annual contract to supply traffic signs.
AGR 2020-129
3605
Bakersfield, California, July 15, 2020- Page 14
8. CONSENT CALENDAR continued
ak. Accept bid and approve contract to Granite Construction
Company ($8,000,000) for an annual contract to supply street
materials.
AGR 2020=130
al. Accept bid and approve contract with Griffith Company
($2,182,812) for Pavement Rehabilitation 2019-2020 SB 1:
White Lane from South H Street to Kenny Street.
AGR 2020-131
am. Accept bid and approve contract with Loop Electric, Inc.
($297,210) for Traffic Signal and Lighting System Installation
at the Intersection of Ming Avenue and Allen Road; and,
Traffic Interconnect on Ming Avenue from Allen Road to
Buena Vista Road.
AGR 2020-132
an. Extend bid from Jim Burke Ford ($139,810.63) for the purchase of a
graffiti van with walk in box.
Miscellaneous:
Successor Agency Business:
Public Safety/Vital Services Measure:
ao. , Resolution determining that Globe® Turnout Clothing is the
Bakersfield Fire Department standard and it cannot be reasonably
obtained through the usual bidding procedures and authorizing
the Finance Director to dispense with bidding thereof, not to
exceed $258,903.
RES 107-2020
ap. Accept bid and approve agreement with JAB Communications
($103,970) for.the installation of network communication cabling at
1900 E. Brundage Lane.
AGR 2020-133
City Clerk Drimakis announced a staff memorandum was received
requesting item 8.x. be removed from the agenda.
Motion by Vice -Mayor Parlier to adopt Consent Calendar items 8.a.
through 8.ap., with the removal of item 8.x. Motion passed with
Councilmember Rivera absent.
1
3606
Bakersfield, California, July 15, 2020- Page 15
Mayor Goh recessed the meeting at 6:23 p.m. and reconvened the meeting at
6:30 p.m.
9. CONSENT CALENDAR PUBLIC HEARINGS
(Staff recommends conducting Consent Calendar Public Hearing and approving staff
recommendations.)
None.
10. HEARINGS
a. Public Hearing to consider General Plan Amendment/Zone
Change No. 19-0292. Lane Engineers, Inc., representing Elmer
Karpe, Inc. (property owner), is proposing a General Plan
Amendment/Zone Change located at the northeast corner of the
Taft Highway & South H Street intersection. The request includes: (1)
an amendment to the Metropolitan Bakersfield General Plan Land
Use Element designation from GC (General Commercial) to LI
(Light Industrial) or a more restrictive designation on 20.55 acres;
and (2) a change in zone classification from C-2 (Regional
Commercial) to M-1 (Light Manufacturing) or a more restrictive
classification on 20.55 acres. Mitigated Negative Declaration on file
(GPA/ZC No. 19-0292).
(City staff and the Planning Commission recommend adoption of the
Resolutions adopting Mitigated Negative Declaration and approving the
General Plan Amendment and a first reading of the Ordinance amending
the Oficial Zoning Map.)
RES 121-2020, RES 122-2020, ORD FR ONLY
Development Services Director Boyle made staff comments and
provided a PowerPoint presentation.
Hearing item 10.a. opened at 6:35 p.m.
No one spoke.
Hearing item 10.a. closed at 6:35 p.m.
Motion by Vice -Mayor Parlier to approve the staff
recommendation. Motion passed with Councilmember Rivera
absent.
3607
Bakersfield, California, July 15, 2020— Page 16
10. HEARINGS continued
b. 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 located on the
northeast corner of the Hosking Avenue & Wible Road. The
request includes: (1) an amendment to the Metropolitan
Bakersfield General Plan Land Use Element designation from
LMR (Low Medium Density Residential) to GC (General
Commercial) or a more restrictive designation on 10.7 acres;
and (2) a change in zone classification from R -S (Residential
Suburban) and R-1 (One Family Dwelling) to C-1 (Neighborhood
Commercial) or a more restrictive classification on 10.7 acres.
Porter & Associates, Inc. submitted an appeal of the Planning
Commission's decision to deny the proposal. Mitigated Negative
Declaration on file if the Council elects to grant the appeal
(GPA/ZC No. 19-0035).
(City staff recommends denial of the appeal.)
RES 123-2020, RES 124-2020, ORD FR ONLY
City Clerk Drimakis announced a staff memorandum was received
transmitting email correspondence.
Planning Director Johnson made staff comments and provided a
PowerPoint presentation.
Hearing item 10.b. opened at 6:41 p.m.
Brandon Martin, representing the Henson Family, and Freddie
Porter, Porter & Associates Engineering (submitted written material),
spoke in opposition to the staff recommendation.
Motion by Vice -Mayor Parlier to extend the time limit for public
statements by an additional three minutes. Motion passed
with Councilmember Rivera absent.
Mike Henson, property owner, made additional comments in
opposition to the staff recommendation.
The following individuals spoke in support of the staff
recommendation: Joe Jimenez, Wible Road Action Group; David
Polinsky; and Dave Morrison.
Motion by Vice -Mayor Parlier to extend the time limit for public
statements by an additional three minutes. Motion passed with
Councilmember Rivera absent.
1
1
1
M
Bakersfield, California, July 15, 2020- Page 17
10. HEARINGS continued
ITEM 10.b. CONTINUED
The following individuals made additional comments in support
of the staff recommendation: Samuel Jones; Brett Vigil; and Joe
Jimenez.
Brandon Martin and Donna Nelson spoke in rebuttal opposition to
the staff recommendation.
David Polinsky and Dave Morrison spoke in rebuttal support of the
staff recommendation.
Hearing item 10.b. closed at 7:36 p.m.
Councilmember Gonzales left the chambers at 7:43 p.m. and returned to the
meeting at 7:45 p.m.
Motion by Councilmember Smith to uphold the appeal and impose
a more restrictive C-1/PCD overlay zone. Motion passed with Vice -
Mayor Parlier voting no, and Councilmember Rivera absent.
Mayor Goh recessed the meeting at 7:55 p.m. and reconvened the meeting at
8:03 p.m.
C. Public Hearing to consider General Plan Amendment/Zone
Change No. 19-0184 (Appeal). McIntosh & Associates, representing
Nicholson Combs, LLC (property owner), is proposing a General
Plan Amendment/Zone Change located east of Old River Road
between Panama Lane and Empire State Drive. The request
includes: (1) an amendment to the Metropolitan Bakersfield
General Plan Land Use Element designation from LR (Low Density
Residential) to LMR (Low Medium Density Residential) or a more
restrictive designation on 16.89 acres; and (2) a change in zone
classification from R-1 (One Family Dwelling) to R-2 (Limited Multiple
Family Dwelling) or a more restrictive classification on 16.89 acres.
McIntosh & Associates submitted an appeal of the Planning
Commission's decision to deny the proposal. Mitigated Negative
Declaration on file if the Council elects to grant the appeal
(GPA/ZC No. 19-0184).
(City staff recommends denial of the appeal.)
CONTINUED TO THE AUGUST 12, 2020 CITY COUNCIL MEETING
City Clerk Drimakis announced a staff memorandum was received,
transmitting additional information provided by the applicant; and
an additional staff memorandum was received transmitting
correspondence received regarding item 10.c.
Planning Director Johnson made staff comments and provided a
PowerPoint presentation.
3609
Bakersfield, California, July 15, 2020— Page 18
10. HEARINGS continued
ITEM 10.c. CONTINUED
Hearing item 10.c. opened at 8:07 p.m.
Patricia Newquist, McIntosh & Associates, Inc., and David Combs,
Nicholson Combs, LLC, spoke in opposition to the staff
recommendation.
The following individuals spoke in support of the staff
recommendation: Greg Forsythe; Floyd Roberts; and Claris
Olumba.
Patricia Newquist and Darrell Nicholson spoke in rebuttal opposition
to the staff recommendation.
Floyd Roberts and Greg Forsythe spoke in rebuttal support of the
staff recommendation.
Hearing item l O.c. closed at 8:44 p.m.
Mayor Goh recessed the meeting at 8:55 p.m. and reconvened the meeting at
9:00 P.M.
Motion by Councilmember Freeman to continue. Hearing item 10.c.
to the August 12th City Council meeting. Motion passed with
Councilmember Rivera absent.
11. REPORTS
None.
12. DEFERRED BUSINESS
None.
13. NEW BUSINESS
None.
14. COUNCIL AND MAYOR STATEMENTS
Councilmember Gonzales requested staff continue to build a chronic
nuisance property program to include a lien forgiveness strategy and a
purchase and sell -back program, using 2825 California Avenue as a case
study for this program.
Councilmember Weir left the meeting at 9:15 p.m.
Councilmember Freeman thanked the homeowners who attended the
hearing tonight to express their concerns.
Councilmember Sullivan expressed appreciation to staff for organizing the
broadcast of the Beale Park Band concert on the Fourth of July.
Bakersfield, California, July 15, 2020— Page 19
15. ADJOURNMENT
Mayor Goh adjourned the meeting at 9:18 p.m.
\--A 144vo 4 11 go
KAREN GOH
MAYOR of the City of Bakersfield
ATTEST:
J LIE DRIMAKIS, CMC
CITY CLERK and Ex Officio Clerk of
the Council of the City of Bakersfield
1
1
3610