HomeMy WebLinkAbout07/21/04 CC MINUTESMINUTES OF THE BAKERSFIELD
CITY COUNCIL MEETING
JULY 21, 2004
City Council Chamber, City Hall, 1501 Truxtun Ave.
Regular Meeting 5:15 and 7:00 p.m.
REGULAR MEETING - 5:15 p.m.
ACTION TAKEN
1. ROLL CALL
Present:
Mayor Hall, Vice-Mayor Couch, Councilmembers
Carson (seated at 5:20 p.m.), Benham, Maggard,
Hanson, Sullivan (seated at 5:20 p.m.), Salvaggio
Absent; None
2. PRESENTATIONS
Presentation by Danielle McKinney and Barry Zoeller, Vision
2020 Committee, regarding the Bakersfield Brand.
Councilmember Benham requested staff prepare a report on
ways presentation can be utilized by the City.
Presentation by Mayor Hall and John Enriquez, Chairperson,
Keep Bakersfield Beautiful, of certificate to In-N-Out Burgers,
Panama Lane, for their efforts in keeping Bakersfield
beautiful.
Steve Payne, Store Manager, In-N-Out Burgers, Panama
Lane accepted the award on behalf of his company.
Presentation by Vice-Mayor Couch of Proclamation to Janet
Zaldua, Chairman, Kern County Department of Human
Services, proclaiming August 1,2004 as "Kids Day in the City
of Bakersfield."
3. PUBLIC STATEMENTS
Don Jaeger spoke regarding Consent Calendar item 5.i. and
the effect of new construction on traffic flow in the Riverlakes
area.
Stuart Gentry spoke regarding the John Q. Hammons hotel
and provided written material.
Bakersfield, California July 21,2004 - Page 2
PUBLIC STATEMENTS continued
Ray Scott spoke regarding the 2004 Bakersfield Centennial
Gospel Night and provided written material.
APPOINTMENTS
One appointment to the Metropolitan Bakersfield Habitat
Conservation Implementation Trust Group due to the
expiration of term of Westley Rhodehamel, term expires
August 1, 2004.
Motion by Vice-Mayor Couch to appoint Westley Rhodehamel to
an additional two-year term.
One appointment to the Board of Directors of the North
Bakersfield Recreation and Park District, due to the
resignation of Jake Sweeny.
Ward 1 Patteson
Ward 2 O'Rullian
Ward 3 Patteson
Ward 4 Patteson
Ward 5 Patteson
Ward 6 Patteson
Ward 7 Patteson
City Clerk McCarthy announced the individual receiving the
highest number of votes was Stuart Patteson.
Motion by Vice-Mayor Couch to appoint Stuart Patteson to fill
the unexpired term of Jake Sweeney.
City Clerk McCarthy announced due to time constraints the
Consent Calendar and New Business would be carried over
to the 7:00 p.m. portion of the meeting.
CLOSED SESSION
Conference with Legal Counsel - Existing Litigation; Closed
Session pursuant to Government Code Section 54956.9
(b)(1)(C); In the matter of Claim No. 03-05-169, by Kenneth
Kind.
Conference with Legal Counsel - Existing Litigation; Closed
Session pursuant to Government Code Section 54956.9 (a);
City of Bakersfield vs. City of Shafter, KCSC Case NYA.
ACTION TAKEN
APPROVED
APPROVED
Bakersfield, California July 21,2004 - Page 3
CLOSED SESSION continued
Motion by Vice-Mayor Couch to recess to Closed Session at 6:03
p, mo
Motion by Vice-Mayor Couch to recess from Closed Session at
6:55 p.m.
RECONVENED MEETING - 7:00 p.m.
'10.
ROLL CALL
Present:
11.
12.
13.
Mayor Hall, Vice-Mayor Couch, Councilmembers
Carson, Benham, Maggard, Hanson, Sullivan,
Salvaggio
Absent: None.
INVOCATION by Reverend James Issacs, Bakersfield Church of the
Brethem.
PLEDGE OF ALLEGIANCE by Rosebrooke Wolaver, 4~ Grade Student
at Stine Elementary School.
CLOSED SESSION ACTION
Conference with Legal Counsel - Existing Litigation; Closed
Session pursuant to Government Code Section 54956.9
(b)(1)(C); In the matter of Claim No. 03-05-169, by Kenneth
Kind.
A(;;TION TAKEN
APPROVED
APPROVED
NO
REPORTABLE
AC~ON
Conference with Legal Counsel - Existing Litigation; Closed NO
REPORTABLE
Session pursuant to Government Code Section 54956.9 (a); ACTION
City of Bakersfield vs. City of Shafter, KCSC Case NYA.
PUBLIC STATEMENTS
Don Hodel spoke regarding catering services at the
Convention Center/Centennial Garden.
CONSENT CALENDAR
Minutes:
a. Approval of minutes of the meeting of July 7, 2004,
Bakersfield, California July 21, 2004 - Page 4
CONSENT CALENDAR continued
Payments:
Approval of department payments from June 25, 2004 to July
8, 2004 in the amount of $10,416,519.62 and self insurance
payments from June 25, 2004 to July 8, 2004 in the amount
of $130,285.71.
Ordinances:
First Reading of Ordinance amending Subsection
14.12.270(B) and repealing Section 14.12.410 and adding
new Sections 14.12.410 through 14.12.417 of the Municipal
Code relating to sewer permits and violations.
First Reading of Ordinance adopting a negative declaration
and amending Section 17.06.020 (Zone Map No. 103-22) fo
Title 17 of the Municipal Code by changing the zoning from a
PCD (Planned Commercial Development) zone to a revised
PCD (Planned Commercial Development) zone on 7.5+ acres
generally located on the southeast comer of Mount Vernon
Avenue and State Highway 178 to allow a 48,183 square foot
commercial shopping center. (Developer: Cahan Properties)
(File #04-0480)
Adoption of Ordinance adopting a negative declaration and
amending Section 17.06.020 (Zone Map No. 123-11 ) of Title
17 of the Municipal Code by changing the zoning from a PCD
(Planned Commercial Development) zone to a revised PCD
(Planned Commercial Development) zone to allow a self-
storage and recreational vehicle storage facility on 5.97 acres
generally located on the northwest comer of Wilson and
South Real Roads. (ZC03-1514) (Derrels Mini Storage/Jim
Marino)
Ordinance adding Section 15.64.055 to the Municipal Code
related to smoking regulations in enclosed areas. (First
Reading 7/7/04)
ACTION TAKEN
FR
FR
ORD 4196
REPERRED TO
LEGISLATIVE
AND LITIGATION
COMMITTEE
.
Bakersfield, California July 21, 2004 - Page 5
CONSENT CALENDAR continued
Resolutions:
g. Bdmhall Planned Drainage Area:
Resolution adopting the Brimhall Planned Drainage
Area.
Adoption of Ordinance amending Section 16.32.060
of the Municipal Code relating to Drainage Facilities.
Resolution in opposition to Proposition 68 Tribal Gaming
Compact Renegotiation, Non-Tribal Commercial Gambling,
which is on the November 2, 2004 Ballot.
Resolution approving development plan review for
construction of a 159 multiple family dwellings and rental
office/clubhouse and recreation areas on 18.83 acres located
at 1000 River Ranch Drive within an R-2/PUD (Limited
Multiple Family Dwelling-Planned Unit Development) zone
district.
Resolutions of Application proposing proceedings for two
annexation areas that are uninhabited territories to the City,
property identified as Annexation No. 466 located north of
Snow Road, generally west of Calloway Canal and
Annexation No. 467 located generally south of State Highway
178 (south of the Rio Bravo development), east of Comanche
Drive.
Agreements:
k. Tract Maps and Improvement Agreements:
Final Map and Improvement Agreements with LB/L-
DS Ventures Bakersfield, LLC, for Tract 5966 Unit 3
located west of Jewetta Avenue and north of
Meacham Road.
Final Map and Improvement Agreement with Jewetta
Development Company, LLC, for Tract 6220 located
north of Brimhall Road and east of Jewetta Avenue.
ACTION TAKEN
RES 222-04
ORD 4197
REMOVED FOR
SEPARATE
CONSIDERATION
REMOVED FOR
SEPARATE
CONSIDERATION
RES 224-04
RES 225-04
AGR 04-207
AGR 04-208
AGR 04-209
346
Bakersfield, California July 21,2004 - Page 6
CONSENT CALENDAR continued
I. Subdivision Plan Checking Services:
Agreement with Willdan ($150,000.00) to provide plan
checking services.
Appropriate $150,000.00 contribution to the Public
Works Department Operating Budget within the
Development Services Fund.
Grant Agreement with Federal Aviation Administration (FAA)
accepting grant offer in the amount of $150,000.00 for airport
improvements.
Ground Lease Agreement with David Donahue for purposes
of construction an aircraft storage hangar at the Bakersfield
Municipal Airport.
Stream Alteration Agreement with State of California
Department of Fish and Game for the seismic retrofit (bddge
replacement) fo North Chester Avenue southbound bridge at
the Kern River.
Design Consultant Contract with Parsons Water and
Infrastructure, not to exceed $3,800,000.00 to provide design
services for the Wastewater Treatment Plant 3 - 2007
Expansion.
Agreement with the Bakersfield Police Activities League
describing the duties and obligations of the parties relating to
the receipt and disbursement of the "Pass Through" Grant
monies.
r. Allen Road Sewer Improvement Project:
Amendment No. 1 to Consultant Design Agreement
No. 03-378 with Meyer Civil Engineers, Inc.
($14,550.00, for a total amount of $137,825.00) for
design services.
Appropriate $14,550.00 County share of project costs
to the Capital Improvement Budget within the Sewer
Enterprise Fund.
Amendment No. 4 to Agreement No. 97-181 with Flying Puck
LLC (Bakersfield Condors) to extend the term of the lease at
Centennial Garden for an additional seven years.
ACTION TAKEN
AGR 04-210
AGR 04-211
AGR 04-212
AGR 04-2t3
AGR 04-214
AGR 04-215
AGR 03-378(~)
REMOVED FOR
SEPARATE
CONSIDERATION
347
Bakersfield, California July 21, 2004 - Page 7
CONSENT CALENDAR continued
Contract Change Order No. 2 to Agreement No. 03-347 with
Griffith Company ($21,433.28, for a revised contract amount
of $416,132.96) for the parking lot expansion at P Street and
14~ Street.
Ditch Eradication and Pipeline Easement Agreement with
Biackwood Estates, LLC for Tentative Tract 6175 at the
southeast comer of Snow Road and Coffee Road.
Bids:
Accept bid to award annual contract to Pestmasters Services,
Inc., not to exceed budgeted amount of $73,000.00, for
chemical application on City property.
Accept bid to award contract to Griffith Company
($376,720.00) to construct East California Avenue
Streetscape Project.
Accept bid to award contract to Best Roofing &
Waterproofing, Inc. ($38,845.00) for restoration of concrete
decks at the Bakersfield Police Department Building.
Accept bid to award contract to Colombo Construction, Co.
Inc. ($148,581.00) to construction Wood Waste Recycle
Maintenance Shed.
Motion by Vice-Mayor Couch to adopt Consent Calendar items
5.a. through 5.y., with the removal of items 5.h., 5.i., 5.s and 5. w.
for separate consideration and correction to item 5. u. reflecting
the Agreement is with Blackwood Estates, LLC.
Resolution in opposition to Proposition 68 Tribal Gaming
Compact Renegotiation, Non-Tribal Commercial Gambling,
which is on the November 2, 2004 Ballot.
Motion by Vice-Mayor Couch to adopt the Resolution.
Resolution approving development plan review for
construction of a 159 multiple family dwellings and rental
office/clubhouse and recreation areas on 18.83 acres located
at 1000 River Ranch Ddve within an R-2/PUD (Limited
Multiple Family Dwelling-Planned Unit Development) zone
district.
ACTION TAKEN
CCO 03-347(2)
AGR 04-2t6
AGR 04-217
REMOVED FOR
SEPARATE
CONSIDERATION
AGR 04-219
AGR 04-220
APPROVED
RES 223-04
APPROVED
CONTINUED TO
8-18-04
Bakersfield, California July 21, 2004 - Page 8
CONSENT CALENDAR continued
Vice-Mayor Couch requested staff inform Mr. Froelich of action
under consideration.
Vice-Mayor Couch requested staff examine the transportation
element of the project and return to Council.
Motion by Vice-Mayor Couch to address the issue at the August
18~ Council Meeting.
s. Amendment No. 4 to Agreement No. 97-181 with Flying Puck
LLC (Bakersfield Condom) to extend the term of the lease at
Centennial Garden for an additional seven years.
Motion by Councilmember Hanson to approve the Amendment
to the Agreement.
ACTION T__.~EN
APPROVED
AGR 97.181(4)
APPROVED
Accept bid to award contract to Griffith Company
($376,720.00) to construct East California Avenue
Streetscape Project.
Motion by Councilmember Carson to accept the bid and award
the Contract.
CONSENT CALENDAR HEARINGS
Consolidated Public Hearing to consider appeals by Mclntosh
and Associates of the Planning Commission's decision to
deny extensions of vesting rights for Tract 6086 and Tract
6087, Phase A, B and C, located south of Ming Avenue, east
of South Allen Road.
Resolution upholding the Planning Commission's
decision and denying the appeals by Mclntosh and
Associates.
Consolidated Public Hearing to consider appeals by Public
Works Department of the Planning Commission's decision to
approve extensions of vesting rights for Tract 6087 Phase D,
located south of Ming Avenue, east of South Allen Road
(Developer-Castle & Cooke), and Tract 6104, Phases 1 and
5, located north of Panama Lane and east of Buena Vista
Road (Developer-Centex).
Resolution overturning the Planning Commission's
decision and approving the appeals by the Public
Works Department.
AGR 04-218
APPROVED
CONTINUED TO
D ATE
UNCERTAIN
CONTINUED TO
DA TE
UNCERTAIN
349'
Bakersfield, California July 21,2004 - Page 9
CONSENT CALENDAR HEARINGS continued
Consent Calendar Hearings opened at 7:26 p.m.
Roger Mclntosh, Mclntosh & Associates, spoke on behalf of
Castle & Cooke California and Centex Homes, in support of
the staff recommendation.
Vice-Mayor Couch requested staff prepare a synopsis of the
Tentative Map process and provide the information to Planning
and Development Committee and KernCOG members.
Motion by Councilmember Hanson to refer the issues to
Planning and Development Committee and continue Consent
Calendar Hearings 6.a. and 6.b. to a date uncertain.
NEW BUSINESS
a. John Q. Hammons Hotels Two, L.P.:
Amendment No. 3 to Agreement No. 94/59/RA94-5
with John Q. Hammons Hotels Two, L.P. to delete
their role as concessionaire to the Convention Center,
and deed the ballroom to John Q. Hammons Hotels
Two, L.P.
Declaration of Easement and Cross-Easements
between the City and John Q. Hammons Hotels Two,
L.P.
Amendment No. 1 to Agreement No. 03-099 with Aramark
Entertainment, Inc. regarding a transfer of concession and
alcohol services to Aramark in the Convention Center.
Sale of Holiday Inn Select to Brighton Management, LLC. in
accordance with Section 701 of the Disposition and
Development Agreement between the City and John Q.
Hammons Hotels.
Joseph Phan, Brighton Management, made a computer
presentation.
Jim Foss, SMG, provided operating information regarding
the facilities.
Don Jaeger, President of the Visitors and Convention Bureau,
spoke regarding facility services.
ACTION TAKEN
APPROVED
AGR 94-59(3)/
RA 94-5(3)
DEED 6119
AGR 04-221
AGR 03-099(1)
Recess taken from 9:20 p.m. to 9:30 p.m.
14.
Bakersfield, California July 21, 2004 - Page 10
NEW BUSINESS continued
Motion by Councilmember carson to refer the issue to Budget
and Finance Committee.
Amended motion by Councilmember Benham to approve the
Amendments to the Agreements, obtain appraisal of ballrooms,
with the appraised value to be reimbursed through the
Transient Occupancy Tax, tax increment and concessions,
Brighton Management LLC's assent to "good faith and fair
dealing" with vendors and with the issue of the ballroom
appraisal to be referred to Budget and Finance Committee.
MAYOR AND COUNCIL STATEMENTS
Councilmember Hanson provided a letter from Crystal Flow and
requested Recreation and Parks staff respond.
Councilmember Carson requested the meeting by adjourned in honor
of Carolyn Tyler, former pastor of Cain AME Church, who was
recently consecrated the second female Bishop of the AME Church.
Councilmember Sullivan requested an update regarding the condition
of the alley behind Reeder St.
Councilmember Sullivan requested an update regarding
completion of the medians between Akers and New Stine.
Public Works Director Rojas responded.
Mayor Hall announced City Clerk's staff member Denise Sullivan will
be recognized as a 'Local Hero' by the Susan G. Coeman Breast
Cancer Foundation. There will be a luncheon at noon on
Wednesday, July 28, a celebration at 5:00 p.m. at the local BMW
dealership followed by a caravan to Fresno in Denise's honor.
ACTION TAKEN
15.
Bakersfield, California July 21, 2004 - Page 11
ADJOURNMENT
Mayor Hall adjourned the meeting at 11:27p. m.
ATTEST:
CITY CLERK and Ex Officio ~(~'rk of the
City of Bakersfield, California
ACTION TAKEN
****PAGE INTENTIONALLY LEFT BLANK****