Loading...
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