HomeMy WebLinkAbout10/21/20 CC MINUTES1
J
3664
BAKERSFIELD CITY COUNCIL
MINUTES
MEETING OF OCTOBER 21, 2020
Council Chambers, City Hall, 1501 Truxtun Avenue
Special Meeting- 4:00 p.m.
Regular Meeting- 5:15 p.m.
SPECIAL MEETING - 4:00 PM
1. ROLL CALL
Present: Mayor Goh, Vice -Mayor Parlier, Councilmembers Gonzales
(seated at 4:06 p.m.), Weir, Smith (participated by
telephone), Freeman, Sullivan (seated at 4:02 p.m.)
Absent: Rivera
SPECIAL NOTICE
Public Participation and Accessibility
October 21, 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 October 21, 2020, at 4:00 p.m. will have
limited public access.
2. The meeting scheduled for October 21, 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:
3665
Bakersfield, California, October 21, 2020- Page 2
View a live video stream of the meeting at
https://bakersfield.novusagenda.com/AgendoPublic/ or, on your local
government channel (KGOV).
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.
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.
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.
3. WORKSHOPS
a. Review of Chapter 2 of the Council Policy and Procedure Manual.
(Council determination.)
City Attorney Gennaro made staff comments and provided a
PowerPoint presentation.
4. ADJOURNMENT
Mayor Goh adjourned the 4:00 p.m. meeting at 4:25 p.m.
1
3666
Bakersfield, California, October 21, 2020- Page 3
REGULAR MEETING- 5:15 p.m.
1. ROLL CALL
Present: Mayor Goh, Vice-Mayor Parlier, Councilmembers Rivera,
Gonzales, Weir, Smith (participated by telephone), Freeman,
Sullivan
Absent: None
SPECIAL NOTICE
Public Participation and Accessibility
October 21, 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 October 21, 2020, at 4:00 p.m. will have
limited public access.
2. The meeting scheduled for October 21, 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).
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.
3667
Bakersfield, California, October 21, 2020- Page 4
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.
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 Rabbi Jonathan Klein, Temple Beth EI.
3. PLEDGE OF ALLEGIANCE
by Development Services Director Boyle.
4. PRESENTATIONS
a. Certificate of Recognition presented to Holly Lazzerini of the
Lazzerini Family Foundation, for its generosity and contributions to
City beautification projects.
Heather Pennella and Nate Meeks, Keep Bakersfield Beautiful,
made comments.
Holly Lazzerini and Bill Lazzerini accepted the certificate and made
comments.
5. PUBLIC STATEMENTS
a. Cynthia Zimmer, Kern County District Attorney, made comments
regarding Proposition 20 and asked for the City Council's support.
b. Jenny Brown, Kern High School District, spoke in support of Consent
Calendar item 8.1.
C. Terry Maxwell expressed safety concerns for westbound 24th Street,
where four lanes merge into three lanes; and the crosswalk at 24th
Street and Pine Street.
Councilmember Rivera and Councilmember Gonzales asked staff
to contact Mr. Maxwell to address his concerns.
Bakersfield, California, October 21, 2020- Page 5
5. PUBLIC STATEMENTS continued
d. The following individuals spoke in support of backyard hens in
residential areas: Cima Richardson; MT Merickel; Bruce Bagwell;
Kalli Beckwith; Kirk Boland; and Michelle Harpe (submitted written
material).
e. Gary Simmons (submitted written material) and Joseph Kandle
spoke in opposition of backyard hens in residential areas.
d. The following individuals emailed comments expressing concern
with the City's efforts to protect victims of identity theft, domestic
violence victims, and the confidentiality of addresses: H Smith;
Anita Kanitz; Jenny G; Ryan, Bakersfield New Homes; Stop Tax; Judy
Woo; Sally K; K Swanson; JD; Mikey F; Kernriverfun; Steve, Audio
Specialists; Mary Shadden; SettingPrecedent8; Golf Pro; Rosa H;
Sharizi; Ken H; Marie Smith; Philip Padilla; Matt Kassel; Shellie
Hankins; Kernsource; Sussie QL; Bakersfield Mom; Erin M; and
Clarissa Liu.
6. WORKSHOPS
a. Fiscal Year 2020-21 First Quarter Budget Update
(Staff recommends the City Council receive and file the presentation.)
City Manager Clegg made staff comments.
Assistant City Manager Huot and Finance Director McKeegan
made additional staff comments and provided a PowerPoint
presentation.
Motion by Vice -Mayor Parlier to receive and file the presentation.
Motion passed.
Mayor Goh recessed the meeting at 6:50 p.m. and reconvened the meeting at
7:00 p.m.
b. Citywide Solar Electricity Generating Project:
(Staff recommends adoption of the resolution and approval of the agreements.)
1. Presentation of Citywide Solar Program
2. Adoption of a resolution dispensing with formal bidding
procedures and utilizing cooperative procurement
agreement pricing (piggyback procurement) through the
School Project for Utility Rate Reduction (SPURR) Renewable
Energy Aggregated Procurement (REAP) program; and
RES 148-2020
6.
7.
8.
Bakersfield, California, October 21, 2020- Page 6
WORKSHOPS continued
ITEM 6.b. CONTINUED
3. Approval of Energy Services Agreements with FTP BTM
SOLAR, LLC (Forefront Power) for the design, financing,
construction, installation, operation, and maintenance of
eight (8) solar photovoltaic generating systems and Energy
Storage Agreements at three (3) sites..
AGR 2020-191, AGR 2020-192, AGR 2020-193, AGR 2020-194, AGR
2020-195, AGR 2020-796, AGR 2020-197, AGR 2020-198, AGR 2020-
199, AGR 2020-200, AGR 2020-201, AGR 2020-227
Assistant City Clerk Legge announced a staff memorandum
was received regarding item 6.b., transmitting correspondence.
Public Works Director Fidler made staff comments and provided a
PowerPoint presentation.
Kevin Flanagan, School Project for Utility Rate Reduction (SPURR),
made additional comments.
The following individuals expressed concern with the staff
recommendation: Ashu Jain (submitted written material); Mike
Turnipseed, Kern County Taxpayers Association; and Troy
Hightower.
Motion by Councilmember Weir to adopt the resolution and
approve the agreements; and direct staff to make the point of
purchase and add language that states the vendor will commit to
using local labor. Motion passed with Vice -Mayor Parlier and
Councilmember Smith voting no.
APPOINTMENTS
None.
CONSENT CALENDAR
(Staff recommends adoption of Consent Calendar items.)
Minutes:
a. Approval of the minutes of the September 23, 2020, Regular City
Council Meetings.
Payments:
b. Receive and file department payments from September 11, 2020 to
October 8, 2020 in the amount of $36,676,055.92, Self Insurance
payments from September 11, 2020 to October 8, 2020, in the
amount of $750,005.90, totaling $37,426,061.82.
3670
Bakersfield, California, October 21, 2020— Page 7
8. CONSENT CALENDAR continued
Ordinances:
C. First Reading of the following ordinances repealing and/or
amending various sections of the Bakersfield Municipal Code:
1. Repealing Chapter 3.12 relating to Claims Against the City.
FR ONLY
2. Amending Section 14.02.010 relating to Water Use
Regulations.
FR ONLY
3. Amending Section 14.04.030 relating to City Domestic
Water Service Area.
FR ONLY
4. Repealing Chapter 17.67 relating to Large Family Day Care
Homes and other complimentary changes within the BMC.
a. Repealing Section 17.04.159 relating to Large Family
Day Care Homes.
FR ONLY
b. Amending Section 17.04.160 relating to Small Family
Day Care Homes.
FR ONLY
C. Amending Section 17.04.165 relating to Large and
Small Family Day Care Homes.
FR ONLY
d. Amending Section 17.10.020 relating to Family Day
Care Homes.
FR ONLY
e. Amending Section 17.63.020 relating to Family Day
Care Homes.
FR ONLY
d. First reading of ordinance amending the Official Zoning Map in Title
17 of the Bakersfield Municipal Code by changing the zone district
from R-1 (One -Family Dwelling) zone to M-1 (Light Manufacturing)
on 8.06 acres generally located at the northeast corner of Arrow
Street and North Sillect Avenue. Notice of Exemption on file.
FR ONLY
3671
Bakersfield, California, October 21, 2020— Page 8
8. CONSENT CALENDAR continued
e. Adoption of ordinance amending Bakersfield Municipal Code
Section 1. 12.030 by adding the legal description of Annexation No.
670 consisting of 17.86 acres, generally located at the southwest
corner of the Rosedale Highway and Mohawk Street intersection.
(FR 9/23/2020)
ORD 5021
f. Adoption of ordinance amending Bakersfield Municipal Code
Section 1. 12.010 adding the legal description of Annexation No.
690 consisting of 2.38 gross acres located on the eastside of South
Union Avenue approximately 600 feet south of East Hosking
Avenue. (FR 9/23/2020)
.��fftA
g. Adoption of the following ordinances adding a Section and
amending various Sections of the Bakersfield Municipal Code: (FR
9/23/2020)
1. Amending Section 6.08 relating to Fowl and Adding Section
6.09 relating to Hens.
2. Amending Section 6.04.230 relating to Keeping of Noisy
Animals.
3. Amending Section 6.20.010 relating to Maiming, Injuring
or Killing of Animals.
4. Amending Section 15.68.070 relating to Dogs, Pets, and
Livestock at Mobile Park Homes.
5. Amending Section 17.10.020 relating to R-1 One -Family
Dwelling Zone.
6. Amending Section 17.12.010 relating to Residential Suburban
Zones.
7. Amending Section 17.19.020 relating to RH (Residential
Holding) Zone.
8. Amending Section 17.31.020 relating to M-3 (Heavy
Industrial) Zone.
9. Amending Section 17.32.020 of the Bakersfield Municipal
Code relating to A Agricultural Zone.
REMOVED FOR SEPARATE CONSIDERATION
1
3672
Bakersfield, California, October 21, 2020— Page 9
8. CONSENT CALENDAR continued
Resolutions:
h. Resolution appointing Michael Payne to the Police Civil Service
Commission for a special purpose.
RES 149-2020
Resolution in support of Proposition 20, the Criminal Sentencing,
Parole, and DNA Collection Initiative.
REMOVED FOR SEPARATE CONSIDERATION
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 151-2020
k. Resolution approving an application to the Kern County Local
Agency Formation Commission to annex uninhabited territory into
the City identified as Annexation No. 702 (Panama No. 24) located
on the southwest corner'of East Panama Lane and Cottonwood
Road intersection. Use of a previously certified Mitigated Negative
Declaration prepared by the Greenfield Unified School District will
also be considered.
RES 152-2020
Resolution approving an application to the Kern County Local
Agency Formation Commission to annex uninhabited territory into
the City identified as Annexation No. 704 (Panama No. 25) located
on the northeast corner of East Panama Lane and Cottonwood
Road intersection. Use of a previously certified Mitigated Negative
Declaration prepared by the Kern High School District will also be
considered.
RES 153-2020
M. California Board of State and Community Corrections Violence
Intervention and Prevention Grant Program:
1. Resolution authorizing the Bakersfield Police Department to
accept grant funding ($1,500,000) and sign agreement from
the California Board of State and Community Corrections
Violence Intervention and Prevention Grant Program.
RES 154-2020
3673
8.
Bakersfield, California, October 21, 2020— Page 10
CONSENT CALENDAR continued
ITEM 8.m. CONTINUED
2. Appropriate $1,500,000 in grant proceeds to the Police
Department Operating Budget within the General Fund.
n. 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 $131,000.
RES 155-2020
o. Resolution determining that pumps required for primary sludge
processing at Wastewater Treatment Plant No. 3 cannot be
reasonably obtained through the usual bidding procedures and
authorizing the Finance Director to dispense with bidding therefor,
not to exceed $90,000.
RES 156-2020
P. Dewatering PLC Upgrade for Wastewater Treatment Plant No. 3:
1. Resolution dispensing with bidding procedure and
authorizing Cannon Corporation (not to exceed $100,000) to
proceed with the repairs and upgrades needed for the
dewatering PLC at WWTP 3.
RES 158-2020
2. Approval of agreement with Cannon Corporation (not to
exceed $100,000; until June 30, 2021) for providing parts and
services required to upgrade dewatering PLC at WWTP 3.
AGR 2020-202
q. Inspection, maintenance, and repair of the liquefied compressed
natural gas (LCNG) fueling facilities located at the Corporation
Yard and South Mt. Vernon Avenue:
Resolution determining that inspection, maintenance and
repair services for the liquefied compressed natural gas
fueling facilities cannot be reasonably obtained through
the usual bidding procedures and authorizing the Finance
Director to dispense with bidding therefore and purchase:
inspection, maintenance and repair services for the LCNG
fueling facilities through Clean Energy.
RES 159-2020
1
L
M01M!
Bakersfield, California, October 21, 2020- Page 11
8. CONSENT CALENDAR continued
ITEM 8.q. CONTINUED
2. Agreement with Clean Energy (not to exceed $250,000
over a three-year term) to perform inspections,
maintenance, and repairs of the LCNG fueling facilities.
AGR 2020-203
r. Expansion of Shot Spotter Gun Shot Detection System
1. Resolution determining that the ShotSpotter Gunshot
Detection System cannot be reasonably obtained through
the usual bidding procedures and authorizing the Finance
Director to Dispense with Bidding, not to exceed $669,900.
RES 160-2020
2. Three-year agreement with Shot Spotter Technology, Inc.
(not to exceed $669,900) to expand the ShotSpotter
Gunshot Detection and Location System to cover an
additional 3.19 square mile area.
AGR 2020-204
S. BJA FY 20 JAG/Byrne Grant:
1. Resolution to accept the terms of this grant award, and
its required certifications and assurances.
RES 161-2020
2. Appropriate $118,962 in Federal BJA FY 20 JAG/Byrne Grant
from the Bureau of Justice Assistance to the Police
Operating Budget within the General Fund to implement
officer wellness programs and activities.
t. Resolution to add territory, Area 4-220 (2104 18th Street) to the
Consolidated Maintenance District and approving, confirming, and
adopting the Public Works Director's Report.
RES 162-2020
U. 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 4-222 (1316 Niles Street) - Ward 2
RES 163-2020
2. Area 5-99 (2122 S. Union Avenue) - Ward 7
RES 164-2020
3675
Bakersfield, California, October 21, 2020- Page 12
8. CONSENT CALENDAR continued
V. Resolutions of Intention (ROI) to add the following areas to the
Consolidated Maintenance District and preliminarily approving,
confirming, and adopting the Public Works Director's Report for
each:
ROI No. 2061 adding Area 1-129 (SWC of Snow Road & Allen
Road) - Ward 4
R012061
2. ROI No. 2062 adding Area 4-224 (1306,1306B, 1308 Alta Vista
Drive) - Ward 2
R012062
3. ROI No. 2063 adding Area 4-225 (20 S. H Street) - Ward 2
ROI 2063
W. Revised Job Specifications, New Job Specifications and Change to
Salary Schedule:
Amendment No. 4 to Resolution No. 179-19 approving
Memorandum of Understanding for employees of the Blue
and White Collar Units and adopting salary schedule and
related benefits for Wastewater Electrical & Instrumentation
Technician 1/II #14500/14510
RES 179-19(4)
2. New Job Specification: Wastewater Electrical &
Instrumentation Technician #1 4500/1 451 0
3. Job Specification Revisions: Plan Checker - Electrical
Specialist #27020 and Plan Checker - Residential Specialist
#27050
Agreements:
X. Agreement with Madden Media (not to exceed $71,797.87) for
production, print and delivery of a new visitors guide.
AGR 2020-205
Y. Memorandum of Understanding with Caltrans for a future Freeway
Maintenance Agreement and Electrical Maintenance Agreement
in connection with the Westside Parkway adoption into the State
Highway System.
AGR 2020-206
1
3676
Bakersfield, California, October 21, 2020- Page 13
8. CONSENT CALENDAR continued
Z. Agreement with Dewberry Architects Inc. (not to exceed $300,000),
to provide an assessment of the current and future space needs of
Bakersfield Police Department facilities.
AGR 2020-207
aa. Relinquishment Agreement with the Department of Transportation
(Caltrans) for SR -58 (Rosedale Highway) in connection with the
adoption of a portion of Stockdale Highway and the Westside
Parkway into the State Highway System.
AGR 2020-208
ab. Agreement with Kern County Water Agency Improvement District
No. 4 (not to exceed $400,000) for a Dry Year Water Supply.
AGR 2020-209
ac. Agreement with AECOM Technical Services, Inc. ($110,000; until
September 30, 2022), to provide design and engineering services
for Wastewater Treatment Plant No. 3 Flare Replacement Project.
AGR 2020-210
ad. Agreement between Flood Bakersfield Inc. (FLOOD) for $264,480
of Community Development Block Grants (CDBG) funds for
homeless outreach services in coordination with Bakersfield Police
Department and the Rapid Response Team.
AGR 2020-211
ae. Agreements for 2020 State Homeless Housing, Assistance, and
Prevention Services (HHAP):
1. Kern County Superintendent of Schools ($268,254), Case
Management, 1300 17th Street, Bakersfield, CA 93301
AGR 2020-212
2. Community Action Partnership of Kern ($42,000),
Coordinated Entry System, 5005 Business Park N, Bakersfield,
CA 93309
AGR 2020-213
af. Agreement with the Greater Bakersfield Chamber of Commerce
($100,034) to provide small business COVID-19 assistance and
support services.
AGR 2020-214
3677
Bakersfield, California, October 21, 2020— Page 14
8. CONSENT CALENDAR continued
ag. Agreement with the Kern County Hispanic Chamber of Commerce
($110,000) to provide small business COVID-19 assistance and
support services.
AGR 2020-215
ah. Agreement with the Kern Community Foundation ($113,692) for
COVID-19 non-profit assistance and support services.
AGR 2020-216
ai. Agreement with Old Gold Ventures, Inc. ($111,000), in collaboration
with the Kern County Black Chamber of Commerce to provide
small business COVID-19 assistance and support services.
AGR 2020-217
aj. Amendment No. 1 to Agreement No. 19-046 with LeSar
Development Consultants (extend the term) for the preparation of
the 2020-2025 Consolidated Plan.
AGR 2020-218
ak. Amendment No. 1 to Agreement No. CA18-011 with Clifford &
Brown ($60,000; revised not to exceed $100,000) to provide outside
legal services in the matter of Sergio Hernandez, individually, Lisa
Marie Hernandez, individually, Teresa Alicia Hernandez, individually,
Maritsa Yvette Hernanadez, by and through her Guardian Ad
Litem, Sergio Hernandez, and Marko Virgen Hernandez, by and
through his Guardian Ad Litem, Sergio Hernandez vs. Garry
Vansant; City of Bakersfield; County of Kern, and Does 1 to 100,
inclusive.
AGR 2020-219
al. Bakersfield Sanitary Landfill:
1. Amendment No. 1 to Agreement No. 2020-037 with
American International Environmental, Inc. ($165,000;
revised not to exceed $365,000 and extend term to
June 30, 2021), for Landfill Gas System Services.
AGR 2020-037(1)
2. Appropriate $120,000 Refuse Enterprise Fund Balance
to the Public Works Department Capital Improvement
Budget to fund a Capital Improvement Project for
construction of a carbon filtration system at the City's
landfill.
3678
Bakersfield, California, October 21, 2020— Page 15
8. CONSENT CALENDAR continued
am. Amendment No. 1 to Agreement No. 2020-058 with Olaguez
Transport, ($510,000; revised not to exceed $910,000) to continue
the service of hauling wood chips.
AGR 2020-058(1)
an. Amendment No. 2 to Agreement No. 18-179 with JCI Jones
Chemicals, Inc. ($20,000; revised not to exceed $140,000), to
continue the supply of sodium hypochlorite.
AGR 18-179(2)
ao. Amendment No. 2 to Agreement No. 18-180 with Cen-Cal
Construction Inc., ($400,000; revised not to exceed $1,200,000;
extend term one year), to continue the service of canal liner repair.
AGR 18-180(2)
ap. Amendment No. 5 to Agreement No. 18-103 with Metropolitan
Recycling LLC., (extending the term to March 12, 2021), to allow
the continuance of accepting comingled recyclable materials.
AGR 18-103(5)
aq. Contract Change Order No. 4 to Agreement No. 18-211 with
Security Paving Company, Inc. ($133,500; revised not to exceed
$10,507,843.29), for the Manor Street Bridge over Kern River Project.
AGR 18-211 CCO 4
Bids:
ar. CBK-53 Facilities:
Accept bid and award contract to Unified Field Services
Corporation (not to exceed $908,815) to construct the
Project.
AGR 2020-219
2. Award Consultant Agreement with Michael K. Nunley
and Associates, Inc. (not to exceed $159,356), for
Construction Management Services.
AGR 2020-220
as. Accept bid and approve contract with Pipe and Plant Solutions,
Inc. ($757,740), for Sewer Cleaning Along Buena Vista Road and
McCutchen Road -Phase 1.
AGR 2020-221
3679
Bakersfield, California, October 21, 2020- Page 16
8. CONSENT CALENDAR continued
at. Accept bid and approve contract with W. M. Lyles Co. ($710,800),
for Digester Mixing Pumps & Sludge Recirculation Pumps
Replacement Project for the Wastewater Division.
AGR 2020-222
au. Accept bid and approve contract with HF&H Consultants, LLC (not
to exceed $75,000; until July 1, 2021) for the Wastewater Revenue
Program Study Update Project.
AGR 2020-223
Miscellaneous:
ay. Job Specification Revision:
Job Specification Revision: Assistant City Manager #89120
2. Job Specification Revision: Assistant to the City Manager
#89330
aw. Authorization for the City Manager to negotiate and execute an
agreement with the Kern Community Foundation for COVID19
related community awareness and outreach activities in an
amount not to exceed $700,000.
AGR 2020-224
Successor Agency Business:
ax. Receive and file Successor Agency payments from September 11,
2020, to October 8, 2020, in the amount of $129,062.50.
Public Safety/Vital Services Measure:
ay. Resolution determining that Point Blank® level IIIA body armor
cannot be reasonably obtained through the usual bidding
procedures and authorizing the Finance Director to dispense with
bidding thereof, not to exceed $99,000.
RES 164-2020
az. Purchase of mobile and portable public safety radios:
Resolution dispensing with formal bidding procedure in the
purchase of JVC Kenwood mobile 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 $100,000.
RES 165-2020
.:1
Bakersfield, California, October 21, 2020- Page 17
8. CONSENT CALENDAR continued
ITEM 8.az. CONTINUED
2. 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 $100,000.
RES 166-2020
ba. Agreement with Golden Empire Affordable Housing Inc. II (not to
exceed $1,500,000), to acquire and rehabilitate the Decatur Hotel
into 27 units of affordable housing.
AGR 2020-225
bb. Agreement with Dan Mayberrys Pipeline Construction (not to
exceed $49,060)_for the installation of domestic and fire water
lines for the Brundage Lane Navigation Center (BLNC).
AGR 2020-226
bc. Amendment No. 1 to Agreement No. 2020-101 with the Housing
Authority of Kern County for the construction of 28 units of
affordable housing.
AGR 2020-101(1)
bd. Contract Change Order No. 1 to Agreement No. 2020-148 with San
Joaquin Interior, Inc. ($24,684; revised not to exceed $72,614), for
the additional installation of floor covering and base, and the need
for extensive floor repairs.
AGR 2020-148 CCO 1
Assistant City Clerk Legge announced a staff memorandum was received
regarding item 8.g., transmitting correspondence; a memorandum
regarding item 8.u., correcting the Ward for the location of the
maintenance district area; and an additional staff memorandum was
received regarding item 8.al., revising the subject line to reflect the
correct amount being amended in the agreement.
Councilmember Freeman requested item 8.g. be removed for separate
consideration.
Vice -Mayor Parlier requested item 8.1. be removed'for separate
consideration.
3683
Bakersfield, California, October 21, 2020- Page 20
14. COUNCIL AND MAYOR STATEMENTS
Vice -Mayor Parlier requested staff request a presentation from Kern
County Mosquito and Vector Control regarding their mitigation plan for
the recent increase in mosquitos.
Vice -Mayor Parlier requested staff identify a plan to deal with abandoned
or loose hens.
Vice -Mayor Parlier expressed appreciation to staff on the opening of the
Brundage Lane Navigation Center.
Councilmember Sullivan requested staff address the landscaping on
California Avenue and Truxtun Avenue; and suggested the use of
artificial turf.
Vice -Mayor Parlier requested staff also look at the landscaping
maintenance in the Auto Mall corridor.
Mayor Goh announced that the Institute for Local Government awarded
the City of Bakersfield the 2020 Beacon Spotlight Award at the League of
California Cities Annual Conference.
15. ADJOURNMENT
Mayor Goh adjourned the meeting at 8:28 p.m.
I AA . A I/
KARE 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
1