HomeMy WebLinkAbout12/16/20 CC MINUTES1
BAKERSFIELD CITY COUNCIL
MINUTES
MEETING OF DECEMBER 16, 2020
Council Chambers, City Hall, 1501 Truxtun Avenue
Regular Meetings- 5:15 p.m.
REGULAR MEETING - 5:15 PM
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
December 16, 2020 Bakersfield City Council Meeting
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.
On December 6, 2020, the State of California also issued a new "Regional
Stay Home Order" that went into effect in Kern County.
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 orders, the following adjustments
have been made:
1. The meeting scheduled for December 16, 2020, at 5:15 p.m. will not
be physically open to the general public.
2. 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.
3. The public may a live video stream of the meeting
https://bakersfield.novusagenda.com/AgendaPublic/ or, on your local
government channel (Kern County Television).
Ic1►nl
3708
n
2
3
Bakersfield, California, December 16, 2020- Page 2
THE ONLY WAY TO SUBMIT A COMMENT TO THE CITY COUNCIL
FOR THIS MEETING IS AS FOLLOWS:
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.
All comments received during the meeting WILL not be read, but will be
provided to the Council and included as part of the permanent public
record of the meeting.
PUBLIC STATEMENTS
None.
INSTALLATION CEREMONY
Invocation by Dr. David Goh, Senior Pastor, The Garden.
Presentation of Colors by the Bakersfield Police Department and the
Bakersfield Fire Department.
Pledge of Allegiance by Jessica Chavez.
a. Resolution No. 192-2020 declaring the results of the General and
Special Municipal Election for the Office of Councilmember for
Wards 1, 2, 5 and 6, held in the City of Bakersfield on November 3,
2020.
(Staff recommends adoption of the resolution.)
RES 192-2020
b. Administration of Oath of Office. (new Council seated)
City Clerk Drimakis administered the Oath of Office to Eric Arias,
Andrae Gonzales, and Bruce Freeman.
Benediction by Dr. David Goh, Senior Pastor, The Garden.
3709
Bakersfield, California, December 16, 2020- Page 3
Mayor Goh recessed the meeting at 6:19 p.m. and reconvened the
meeting at 6:29 p.m.
4. ROLL CALL
Present: Mayor Goh, Vice -Mayor Parlier, Councilmembers Arias,
Gonzales, Weir, Smith (participated by telephone), Freeman
Absent: Gray
5. PUBLIC STATEMENTS
a. Kern River Fun emailed comments expressing concern with the
City's efforts to protect victims of identity theft, domestic violence,
victims, and the confidentiality of addresses.
b. Raymond Acebedo left voicemail comments regarding illegal
dumping along South Oswell Street.
C. MT Merickel and Angela left voicemail comments in support of
backyard hens.
d. The following individuals emailed comments in support of backyard
hens: MT Merickel; Jennifer Clayton; Tiffany Rosales; and Kirk
Boland.
6. PRESENTATIONS
a. Retirement presentation to Dianne Hoover, Recreation & Parks
Director, for 15 years of service to the City of Bakersfield.
Mayor Goh and City Manager Clegg made comments and
presented a retirement plaque, certificate of recognition, and the
Mayor's medal.
Recreation and Parks Director Hoover made staff comments.
7. WORKSHOPS
None.
8. NEW BUSINESS
a. Election of Vice -Mayor.
(To be determined by Council.)
CONTINUED TO NEXT MEETING
Motion by Vice -Mayor Parlier to continue the election of Vice -
Mayor until the next Council meeting. Motion passed with
Councilmember Gray absent.
3710
Bakersfield, California, December 16, 2020— Page 4
9. APPOINTMENTS
None.
10. CONSENT CALENDAR
(Staff recommends adoption of Consent Calendar items.)
Minutes:
a. Approval of minutes of the November 18, 2020, Regular City
Council Meetings.
Payments:
b. Receive and file department payments from November 6, 2020, to
December 3, 2020, in the amount of $33,468,074.87; Self Insurance
payments from November 6, 2020, to December 3, 2020, in the
amount of $794,457.07; totaling $34,262,531.94.
Ordinances:
Resolutions:
C. 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 193-2020
d. Resolution to Authorize Sale of Surplus desktop computers to Mercy
House, a non-profit organization for one dollar ($1.00).
RES 194-2020
e. Resolution declaring seven pieces of real property located within
the Centennial Corridor project area Exempt Surplus as per
Government Code Section 54221 (f) (1) (B) (i)
RES 195-2020
f. Resolution authorizing the Recreation and Parks Director to apply
for the State Department of Parks and Recreation Per Capita Grant
Program.
RES 196-2020
1
3711
Bakersfield, California, December 16, 2020- Page 5
10, CONSENT CALENDAR continued
g. Resolution determining that a Bobcat track loader cannot be
reasonably obtained through the usual bidding procedures and
authorizing the Finance Director to dispense with bidding thereof,
not to.exceed $68,000.
RES 197-2020
h. Resolution determining that a John Deere@ wheel loader can most
efficiently be obtained through cooperative procurement bidding
procedures from Coastline Equipment Company and authorizing
the Finance Director to dispense with bidding thereof, not to
exceed $196,000.
RES 198-2020
L Resolution determining that a Genie@ aerial work platform can
most efficiently be obtained through cooperative procurement
bidding procedures from Grainger and authorizing the Finance
Director to dispense with bidding thereof, not to exceed $61,000.
RES 199-2020
j. Sewer connection fee assessment for 732 Real Road:
1. Resolution confirming assessments for sewer connection fee
and authorizing the collection of assessment by the Kern
County Tax Collector.
RES 200-2020
2. Agreement with William Goforth, Jr. and Kimberly Goforth,
732 Real Road, to pay the sewer connection fee through the
Kern County Tax Collector.
AGR 2020-253
k. Amendment No. 6 to Resolution No. 160-19 setting salaries and
related benefits for officers and employees of the General
Supervisory, Police Supervisory, and Management Units.
RES 160-19(6)
Amendment No. 27 to Resolution No. 44-93 setting salaries and
related benefits for the Temporary Unit.
RES 44-93(27)
1
3712
Bakersfield, California, December 16, 2020- Page 6
10. CONSENT CALENDAR continued
M. 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 4-226 (623 Kentucky Street) - Ward 2
RES 201-2020
2. Area 4-227 (119 L Street) - Ward 1
RES 202-2020
3. Area 4-209 (1401 K Street) - Ward 2
RES 203-2020
4. Area 4-221 (205 Quantico Avenue) - Ward 1
RES 204-2020
n. Resolutions of Intention 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. 2068 adding Area 4-228 (127 & 129 E. 8th Street) -
Ward 1
R012068
2. ROI No. 2069 adding Area 4-232 (830 Butte Street) - Ward 2
R012069
Agreements:
o. HOPWA Agreement with Kern County Public Health Department
($1,201,277.75) to implement the U.S. Department of Housing and
Urban Development Housing Opportunities for Persons with AIDS
(HOPWA) Program.
AGR 2020-254
P. Ventura County Community Development Corporation Agreement
for 20-21 HOME Downpayment Assistance Program
AGR 2020-255
q. Agreement with Sierra Snow Surveys (not to exceed $75,000 per
year) to conduct snow surveying for the five (5) years term.
AGR 2020-256
3713
Bakersfield, California, December 16, 2020- Page 7
10, CONSENT CALENDAR continued
r. Agreement with Sturgeon Electric California LLC. (not to exceed
$200,000) for electrical services at the Mount Vernon Recycling
Facility for a one-year term, renewable annually for four
consecutive one-year periods.
AGR 2020-257
Final Map and Improvement Agreement with Jeremy Willer
Construction, Inc. (Developer), for Tract 6968 Unit 2 located north of
Snow Road and east of Quail Creek Road.
AGR 2020-258
Final Map and Improvement Agreement with Summit Capital
Ventures, Inc., and John Balfanz Homes, Inc. (Developer), for Tract
Map 7335, Phase 2 Located East of S. Allen Road and South of
Hawksmoor Street.
AGR 2020-259
U. Transportation Impact Fee Credit Agreement with Bolthouse Land
Company, LLC (not to exceed $91,430.39), for construction of
Stockdale Highway west of South Heath Road.
AGR 2020-260
V. Amendment No. 1 to Agreement No. CA18-008 with Clifford &
Brown ($60,000; revised not to exceed $100,000) to provide outside
legal services in the matter of Lovejot Singh, a minor, by and
through his Guardian ad Litem Jaspar Kaur vs. City of Bakersfield,
County of Kern; Gurdeep Singh; and Does 1 through 50, Inclusive.
AGR 2020-261
W. Amendment No. 1 to Agreement No. CA20-002 with Clifford &
Brown ($160,000; revised not to exceed $200,000) to provide
outside legal services in the matter of Potential Litigation Matters
Involving Security Paving.
AGR 2020-262
X. Amendment No. 5 to Agreement No. 17-007 with Target Specialty
Products ($150,000, revised not to exceed $740,000 and extend the
term one year) to continue the supply of chemical, insecticides,
and herbicides.
AGR 17-007(5)
Y. Amendment No. 3 to Agreement No. 17-202 with Applied LNG
Technologies, LLC ($500,000; revised not to exceed $2,000,000; and
extend the term one year) for supply of LNG fuel.
AGR 17-202(3)
3714
Bakersfield, California, December 16, 2020— Page 8
10. CONSENT CALENDAR continued
Z. Amendment No. 3 to Agreement No. 17-203 with Pinnacle
Petroleum, Inc. ($2,500,000; revised not to exceed $10,000,000, and
extend the term one year), for supply of tractor/trailer fuel
deliveries.
AGR 17-203(3)
aa. Amendment No. 7 to Agreement No. 17-002 with Trans -West
Security Services, Inc. ($428,223; revised not to exceed $1,241,115
and extend term one year), for continued park security services.
AGR 17-002(7)
ab. Amendment No. 1 to Agreement No. 19-010 with AECOM (extend
term and time for completion; no increase to compensation) for
Construction Management Services for the Manor Street Bridge
Rehabilitation Project.
AGR 19-010(1)
ac. Amendment No. 2 to Agreement No. 18-188 with EMTS, Inc.
($58,704; revised not to exceed $176,112 and extend term one
year), to provide landscape maintenance services at Wastewater
Treatment Plant No. 3.
AGR 18-188(2)
ad. Amendment No. 8 to Agreement No. 12-120 with T.Y.LIN
International, for extension of time for closeout activities associated
with the State Route 178 Widening Project.
AGR 12-120(8)
Property Acquisition Agreements - TRIP:
Bids
ae. Accept bid from BorderLAN, Inc. ($292,740), for Barracuda total e-
mail security subscription licenses.
af. Accept bid and approve contract with NR Development, Inc.
($329,500), for the Street Lighting Improvements Oleander Avenue
from California Avenue to Brundage Lane.
AGR 2020-263
ag. Accept bid and approve contract with Crosstown Electrical &
Data, Inc. ($708,043.80), for the project Traffic Signal Interconnect
on Hosking Avenue between Stine Road and South H Street, Akers
Road between Hosking Avenue and Panama Lane, and Brundage
Lane between H Street and P Street.
AGR 2020-264
3715
Bakersfield, California, December 16, 2020- Page 9
10. CONSENT CALENDAR continued
Miscellaneous:
ah. Review and acceptance of the Fiscal Year 2019-2020 Annual
Compliance Report for Bridge Crossings and Major Thoroughfare
Fees prepared in accordance with California Government Code
§66006.
ai. Review and acceptance of the Fiscal Year 2019-2020 Annual
Compliance Report for Planned Drainage Area Fees prepared in
accordance with California Government Code §66006.
aj. Fiscal Year 2019-2020 Annual Compliance Report for Planned
Sewer Area Fees prepared in accordance with California
Government Code §66006.
ak. Review and acceptance of the Fiscal Year 2019-2020 Annual
Compliance Report for Transportation Impact Fees prepared in
accordance with California Government Code §66006.
al. Review and acceptance of the Fiscal Year 2019-2020 Annual
Compliance Report for Park Impact Fees prepared in accordance
with California Government Code §66006.
Successor Agency Business:
Public Safety/Vital Services Measure:
am. Agreement with California Air Systems, Inc. ($40,500), for the
installation of kitchen hood system components at the Brundage
Lane Navigation Center.
AGR 2020-265
an. Amendment No. 1 to Agreement No. 2020-225 Golden Empire
Affordable Housing Inc. II (GEAHI II) Decatur Hotel Senior Housing.
AGR 2020-225(1)
ao. Amendment No. 1 to Agreement No. 2020-006, with Bakersfield
Homeless Center ($389,400 revised not to exceed $761;198 and
extend term one year) to provide general cleanup services to
Downtown and Old Kern neighborhoods of Bakersfield.
AGR 2020-006(1)
op. Clean City Initiative - Agreement with California Highway Adoption
($558,720) for litter and bulky waste abatement services.
AGR 2020-266
3716
Bakersfield, California, December 16, 2020- Page 10
10. CONSENT CALENDAR continued
aq. Accept bid from Lehr Auto Electric ($76,145.63) for Panasonic
laptop computers for the Police Department.
ar. Accept bid from LC Action Police Supply ($47,969.35) for duty gear
for the Police Department.
as. Purchase of Four Door Police Interceptor Utility vehicles:
1. Accept bid from Jim Burke Ford ($2,294,819.34) for 66 four -
door police special interceptor utility vehicles for the Police
Department.
2. Appropriate $19,167 Equipment Fund Balance to the Public
Works Department's Operating Budget to fund the amount
of purchase costs recovered through fleet rental rates for
one unbudgeted vehicle.
3. Transfer and appropriate $15,603 Self -Insurance Fund
balance to the Public Works Department's Operating
Budget within the Equipment Management Fund to fund the
amount of purchase costs to be paid by the Self -Insurance
fund for one unbudgeted vehicle.
City Clerk Drimakis announced a staff memorandum was received for
item 1 O.ap., transmitting a copy of the agreement signed by the
Contractor; and an additional staff memorandum correcting the subject
line was received regarding items l O.ah., l O.ai., and 1 O.ak.
Motion by Vice -Mayor Parlier to adopt Consent Calendar items IO.a.
through 70.as. Motion passed with Councilmember Gray absent.
11. CONSENT CALENDAR PUBLIC HEARINGS
(Staff recommends conducting Consent Calendar Public Hearing and approving staff
recommendations.)
None.
12. HEARINGS
None.
13. REPORTS
None.
1
3717
Bakersfield, California, December 16, 2020— Page 11
14. DEFERRED BUSINESS
a. CARES Act Funding Update.
(Staff recommends receiving and tiling the presentation.)
City Manager Clegg made staff comments and provided a
PowerPoint presentation.
Motion by Vice -Mayor Parlier to receive and file the presentation.
Motion passed with Councilmember Gray absent.
15. COUNCIL AND MAYOR STATEMENTS
Vice -Mayor Parlier wished everyone a Merry Christmas and a Happy New
Year.
Councilmember Gonzales thanked everyone for their support tonight.
16. ADJOURNMENT
Mayor Goh adjourned the meeting, in honor of Marie "Mickey" Sturdivant,
founder of MASK (Mothers Against Senseless Killing), and the Exodus
House, at 6:48 p.m.
1A.040, W04�/_
KAREN GOH
MAYOR of the City of Bakersfield
ATTEST:
P
J LIE DRIMAKIS, CMC
CITY CLERK and Ex Officio Clerk of
the Council of the City of Bakersfield
1