Loading...
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. 3681 8. Bakersfield, California, October 21, 2020- Page 18 CONSENT CALENDAR continued Motion by Vice -Mayor Parlier to adopt Consent Calendar items 8.a. through 8.bd., with the removal of items 8.g. and 8.i. for separate consideration. Motion passed. 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. ORD 5023 2. Amending Section 6.04.230 relating to Keeping of Noisy Animals. ORD 5024 3. Amending Section 6.20.010 relating to Maiming, Injuring or Killing of Animals. ORD 5025 4. Amending Section 15.68.070 relating to Dogs, Pets, and Livestock at Mobile Park Homes. ORD 5026 5. Amending Section 17.10.020 relating to R-1 One -Family Dwelling Zone. ORD 5027 6. Amending Section 17.12.010 relating to Residential Suburban Zones. ORD 5028 7. Amending Section 17.19.020 relating to RH (Residential Holding) Zone. ORD 5029 8. Amending Section 17.31.020 relating to M-3 (Heavy Industrial) Zone. ORD 5030 9. Amending Section 17.32.020 of the Bakersfield Municipal Code relating to A Agricultural Zone. ORD 5031 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