HomeMy WebLinkAbout02/25/21 BAKERSFIELD FOUNDATION AGENDAd oft
2
BAKERSFIELD
THE SOUND OF5&J6(11i*t� 6eq&
SPECIAL MEETING OF
THE BAKERSFIELD FOUNDATION
Thursday, February 25, 2021
10:00 a.m.
City Hall South
1501 Truxtun Avenue, Bakersfield, CA 93301
First floor, Caucus Room
AGENDA
SPECIAL NOTICE
Public Participation and Accessibility
February 25, 2021, Bakersfield Foundation Meeting
POSTED ON
7 up'l111
by City Clerk's Office
City Of
Bakersfield
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 Foundation members 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 February 25, 2021, at 10:00 a.m. will have limited public access.
2. Consistent with the Executive Order, Foundation members may elect to attend the meeting
telephonically and to participate in the meeting to the same extent as if they were physically present.
3. The public may participate in each meeting and address the PSVS Foundation 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 5:00 p.m. the Monday prior to the Foundation
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 5:00 p.m. the
Monday prior to the Foundation meeting.
• Alternatively, you may comment by calling (661) 326-3100 and leaving a voicemail of no more
than 3 minutes no later than 5:00 p.m. the Monday prior to the Foundation 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 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 provided to the Foundation and included as part of the
permanent public record of the meeting.
1. Call to Order
2. Roll Call
3. Public Statements
4. Minutes
a. Approval of the minutes of the March 10, 2020, special meeting.
5. Appointments
a. Reappointment of Christian Clegg and Julie Drimakis to the Bakersfield
Foundation, whose terms expire February 2021.
6. Election of Officers
a. Election of the following Officers:
1. President
2. Vice -President
3. Chief Financial Officer/Treasurer
4. Secretary
7. New Business
a. Financial Report for 2020.
b. Set date for 2022 annual meeting.
8. Director Comments
9. Adjournment
THE BAKERSFIELD FOUNDATION
MEETING DATE: February 25,2021 AGENDA ITEM: 4.a.
TO: The Bakersfield Foundation Board of Directors
FROM: Lena R. Legge, Assistant City Clerk
DATE: February 19, 2021
SUBJECT: 2021 Regular Meeting -Minutes
Approval of the minutes of the March 10, 2020 special meeting.
Minutes of the
Special Meeting of
THE BAKERSFIELD FOUNDATION
ANNUAL MEETING
Tuesday March 10, 2020
11:00 a.m.
City Hall South
First Floor, Caucus Room
1501 Truxtun Avenue, Bakersfield, CA 93301
1. Special Meeting called to order at 11:01 a.m. by President Goh.
2. Roll Call
Present: Karen Goh, Julie Drimakis, Denise Ornelas, Randy McKeegan, Josh Rudnick,
and City Manager, Cristian Clegg.
Absent: Ann Smart and Edward R. Paine
3. Public Statements
None.
4. Minutes
a. Approval of the minutes of the February 27, 2019 special meeting.
It was M/S (Ornelas/Drimakis) to approve the minutes as submitted. The motion
was approved with Smart and Paine absent.
S. Appointments
a. Appointment of Randy McKeegan to the Bakersfield Foundation.
It was M/S (Ornelas/Drimakis) to appoint Randy McKeegan to the Bakersfield
Foundation. The motion was approved with Smart and Paine absent.
b. Appointment of Christian Clegg to the Bakersfield Foundation.
It was M/S (Drimakis/Ornelas) to appoint Christian Clegg to the Bakersrield
Foundation. The motion was approved with Smart and Paine absent.
c. Reappointment of Karen Goh to the Bakersfield Foundation, whose term expired
February, 2020.
It was M/S (McKeegan/Ornelas) to reappoint Karen Goh to the Bakersfield
Foundation. The motion was approved with Smart and Paine absent.
6. Election of Officers
a. Election of the following Officers:
1. President
2. Vice -President
3. Chief Financial Officer/Treasurer
4. Secretary
THE BAKERSFIELD FOUNDATION Special Meeting
Minutes of Annual Meeting -March 10, 2020 Page 2
6. Election of Officers continued
If was M/S (Smith/Drimakis) to appoint the President, Vice -President, Chief Financial
Officer/Treasurer, and Secretary, as follows:
President: Karen Goh
Vice -President: Christian Clegg
Chief Financial Officer/Treasurer: Randy McKeegan
Secretary: Julie Drimakis
The motion was approved with Smart and Paine absent.
7. New Business
a. Financial Report for 2019
Director McKeegan presented the Annual Financial Report for the year ending
December 31, 2019, and a Summary of Account Balances as of December 31,
2019.
It was M/S (Drimakis/Ornelas) to receive and file the report. The motion was
approved with Smart and Paine absent.
b. Set Date for 2021 annual meeting
(Recommended date is Tuesday, February 23, 202 1)
It was M/S (Drimakis/Clegg) to schedule the 2021 annual meeting date on
Tuesday, February 23, 2021. The motion was approved with Smart and Paine
absent.
8. Director Comments
New City Manager Christian Clegg made comments.
9. Adjournment
President Goh adjourned the meeting at 11:14 a.m.
Secretary
THE BAKERSFIELD FOUNDATION
MEETING DATE: February 25, 2021 AGENDA ITEM: 5.a.
TO: The Bakersfield Foundation Board of Directors
FROM: Joshua Rudnick, Deputy City Attorney
DATE: February 19, 2021
SUBJECT: 2021 Regular Meeting - Reappointment of Christian Clegg and Julie
Drimakis to the Bakersfield Foundation, whose term expired February,
2021.
Per the terms of the Bakersfield Foundation By -Laws, the terms of the Directors shall
be for a period of three years.
Re -appointment of Christian Clegg and Julie Drimakis to the Bakersfield
Foundation, whose terms expire February, 2021.
Based on the above -referenced actions, the updated term expirations will be as
follows:
Karen Goh
Randy McKeegan
Christian Clegg
Julie Drimakis
Edward R. Paine
Ann Smart
Denise Ornelas
February, 2023
February, 2023
February, 2024
February, 2024
February, 2022
February, 2022
February, 2022
THE BAKERSFIELD FOUNDATION
MEETING DATE: February 25, 2021 AGENDA ITEM: 6.a.
TO: The Bakersfield Foundation Board of Directors
FROM: Lena R. Legge, Assistant City Clerk
DATE: February 19, 2021
SUBJECT: 2021 Regular Meeting - Election of Officers
The election of Officers will reflect the following actions:
1. Election of President
2. Election of Vice President
3. Election of Chief Financial Officer/Treasurer
4. Secretary
THE BAKERSFIELD FOUNDATION
MEETING DATE: February 25, 2021 AGENDA ITEM: 7.a.
TO: The Bakersfield Foundation Board of Directors
FROM: Randy McKeegan, Finance Director/Chief Financial Officer
DATE: February 19, 2021
SUBJECT: 2021 Regular Meeting - 2020 Financial Report
Receive and file the 2020 Financial Report.
BAKERSFIELD FOUNDATION
ANNUAL REPORT
FOR CALENDAR YEAR ENDING 12/31/2020
Federal Tax ID#: 91-1885891
BAKERSFIELD FOUNDATION 2020
Financial Overview
Beginning Fund Balance @ Jan. 1
Foundation Revenues
Contributions and other deposits
Interest revenue
Total receipts during the year
Foundation Payments during the year
Ending Fund Balance @ Dec. 31
2019
$ 118,719.10
204,270.00
18.52
204,288.52
128,358.46
$ 194,649.16
-- Page 1 of 4 Pages --
2020
$ 194,649.16
252,483.38
6.62
252,490.00
159,166.50
$ 287,972.66
I. ASSETS AND LIABILITIES AS OF:
ASSETS
Cash and Bank Accounts
Regular Checking Account
Business Savings Account
Total Cash and Bank Accounts
Other Assets
post dated contributions
Total Other Assets
TOTAL ASSETS
LIABILITIES AND EQUITY
LIABILITIES
Contracts Payable
Other Liabilities
Total Liabilities
12/31/2019
$ 69,405.74
$ 125,243.42
$ 194,649.16
$ 194,649.16
EQUITY $ 194,649.16
TOTAL LIABILITIES AND EQUITY $ 194,649.16
II. MATERIAL CHANGES IN ASSETS AND LIABILITIES
IN CALENDAR YEAR ENDING 12/31/2019
Contributions received for Freeway Litter Cleanup $ 175,000.00
Payments made for Freeway Litter Cleanup $ 149,399.00
Page 2 of 4 Pages --
12/31/2020
$
176,453.62
$
111,519.04
$
287,972.66
$ 287,972.66
$ 287,972.66
$ 287,972.66
III. REVENUE RECEIVED IN CALENDAR YEAR
2019
2020
Cash Contributions -
Donations for Freeway Litter Cleanup program (KBB)
$
142,700.00
$
188,000.00
Donations for Kern River Bikepath Cleanup program (KBB)
$
-
$
28,304.64
Donations for Great American Cleanup (KBB)
$
19,050.00
$
8,165.70
Donations for 4th of July event
$
36,000.00
$
-
Donations for Community Tree Planting project (KBB)
$
100.00
$
-
Donations for BPD auto theft device purchase
$
-
$
-
Donations for Community Garden program (KBB)
$
-
$
4,433.28
Donations for BPD K9 program costs
$
500.00
$
10,242.50
Donations for BPD A Life Interrupted program costs
$
-
$
12,337.26
Donations for MILK Scholarships (Rec & Parks)
$
600.00
$
1,000.00
Donations for Good Neighbor Festival (Rec & Parks)
$
5,320.00
$
-
Donations for general use
Non - Cash Contributions -
none
$
-
$
-
Interest earnings on savings account balance
$
18.52
$
6.62
TOTAL REVENUE IN CALENDAR YEAR
$
204,288.52
$
252,490.00
IV. EXPENDITURES IN CALENDAR YEAR
City Reimbursement Projects
Contribution to reimburse City for Freeway Litter Cleanup
$
60,707.00
$
148,812.00
Contribution to reimburse City for KBB Great Am. Cleanup
$
18,279.00
$
159.00
Contribution to reimburse Arena for 4th of July event
$
36,000.00
$
-
Contribution to reimburse City for Good Neighbor Festival
$
4,469.23
$
-
Contribution to reimburse City for Downtown/Old Town Rehab
$
-
$
428.00
Contribution to reimburse City for Community Garden program
$
198.00
$
-
Contribution to reimburse City for Bikepath/River Cleanup
$
8,484.00
$
-
Contribution to reimburse City for KBB Old Town Kern
$
-
$
-
Contribution to reimburse City for Purchase of K-9
$
-
$
9,742.50
Total City Reimburement Project Expenditures
$
128,137.23
$
159,141.50
Miscellaneous Expenditures
State Filing Fee costs
$
114.93
$
10.00
Bank Service Charges
$
106.30
$
15.00
Total Miscellaneous Expenditures
$
221.23
$
25.00
TOTAL EXPENDITURES IN CALENDAR YEAR
$
128,358.46
$
159,166.50
-- Page 3 of 4 Pages --
V. STATEMENT OF SELF -DEALINGS BY DIRECTORS OR OFFICERS
OF THE FOUNDATION
There were no incidences of self-dealing by any director or officer
of the foundation.
VI. CERTIFICATION
This Annual Report is unaudited and was prepared based upon the
information contained in the records of the Bakersfield Foundation.
RANDY McKEEGAN Date
Treasurer
-- Page 4 of 4 Pages --
SAFoundation\annual report 2020
BAKERSFIELD FOUNDATION Tax ID# : 91-1885891
EXPENDITURES IN CALENDAR YEAR ENDING 12/31/2020
Part II - Line 9
Contributions/Payments
Contribution to reimburse City for Freeway Litter Cleanup $ 148,812.00
Contribution to reimburse City for KBB Great Am. Cleanup $ 159.00
Contribution to reimburse Arena for 4th of July event $ -
Contribution to reimburse City for Purchase of K-9 $ 9,742.50
Contribution to reimburse City for Downtown/Old Town Rehab $ 428.00
Contribution to reimburse City for Bikepath/River Cleanup $ -
Total Contributions/Payments $ 159,141.50
Part II - Line 17
Miscellaneous / Other Expenditures
State Filing Fee costs $ 10.00
Bank Service Charges $ 15.00
Total Miscellaneous Expenditures $ 25.00
TOTAL EXPENDITURES IN CALENDAR YEAR ENDING 12/31/2018 $ 159,166.50
Registry of Charitable Trusts
Annual Registration Renewal Fee Report Calendar 2020
Bakersfield Foundation - California Corp.#: C2060767
Question #6; Government Funding Received
Amount
Name of Agency Mailing Address Contact Person Telephone # Received
Kem Council of Governments
SAFoundationlannual report 2020
1115 Truxtun Avenue Mary Bedard 661-868-3599 $ 175,000
Bakersfield, CA 93301 Auditor/Controller
& .v BKxrta+art 1
waa<w.m
a%-Gea. eeema.
+w -Gm. daw..a-ace nm
Kea- wam�m%ca�em P,oroa
,mwee %ImR
ca�ampnTreaPcnwo
Fw.ma+w.F.mwlo E.w]
aeaamee
Imy]wam
�-M NB PanRm
s �-a,N m.n aaen
Irenee,6mYgF mSampv
Raw0.. C%/v Cr. Nn. LYemp
Rmm Crytvcr. R.n. cmroo
aC%Iv recyM3 efuoom am
name. To C%fv Cgvem L+Bm Rerwmm
evrmu.e b Ccm muw G erem rmn
Canmu4y Ceamwn
Rome. C%b Faevey Idmr CYen u0 m9F
me. cnyty FamaYtnmcwn ua=
Rmm. C%bFamaylaer Clemi w mC
amC. C%tw RMae W.nhrnwm
Rema C%mretn hvYRww Ctem spawn
P+tmrt�m pPnOaBan �PGBEfnmom
PeYnvua m Pzewm. to.m d d%wea
mrm C%tveum Bxn emmamn
m°m°,m ccn auF��Ka�ew.
eam c%rwcaae Rnflmw F�.a
emWse CnYM FaaYNn nyn
Rmw.x rwcammvwcwm®n
Pena kee
aalvaeFaWmma
4ar45mrm Claryee
sacmc,-tri %qFa
Bakenfleld Foundatlon
Scarce mtd ... of Fund] -ACdte PM..
Swnmmy of ACmum M-- by Pr .Ca1B0my
AFs4un1 BRl_.of Cec—] ]1,1030
PG6E
Reryary Cvnnumy eexeYl¢er ete Pammver Rvlve Cvmvay Cmuvm% maRMY MTrt.BPD
a+w PvnieaBp nrtK Cmp
1-1_ Lnr® (W�VBM 1 Irl tu� A22 P' — � _L °e P _
S.GaA t,iNel emm W,3ID.83 ,3.RI9.W S.BW30 4Tmm ;W]Ip tWm - 2aW.13 ;tBeW 4BMb W].m - ]m9.m Sm.W - 31.89aW tpF.45 ftBa,
IfSaml
(, 928mBN
(, B,tumt
(f eta
pu ml
tpo0.m 1.WB.m
sW.W u]n3e t9.7-
113aW1
(1 4 m
Iter
(3aaoq
la,7]3.W P.—M
(,0m (t0BG1
COO (ISM
1]�W 1]eBW S]Q3B t33,mt.B3 fe.55].m 9 159,-330 38— B,K�SB 2]0—B.W tWW ;a0Bf3 ] BYi-00 4maN 1,6�m ],®m 1—W t2D�1-m - ffi1.aRm
RX% Com 1 eevayLim•r KeB CanmmM Commew ComrrurcryCN GPG
Grm SCI®nmYe1 mniaaN iaa� ImIUrt -
IKRVBmI IKAV81n Rwv41O IK4ve3m m31 11NVB381 It.Ve;ll TIIGVBtm PaB m Pmaama o aaaln
THE BAKERSFIELD FOUNDATION
MEETING DATE: February 25, 2021 AGENDA ITEM: 7.b.
TO: The Bakersfield Foundation Board of Directors
FROM: Lena R. Legge, Assistant City Clerk
DATE: February 19, 2021
SUBJECT: 2021 Regular Meeting - Set date for the 2022 Regular Meeting
Set date for 2021 Regular meeting.