Loading...
HomeMy WebLinkAbout01/26/05 CC MINUTES509 MINUTES OF THE BAKERSFIELD CITY COUNCIL MEETING JANUARY 26, 2005 City Council Chamber, City Hall, 1501 Truxtun Ave. Regular Meeting 5:15 and 6:30 p.m. REGULAR MEETING - 5:15 p.m. ACTION TAKEN 1. ROLL CALL Present: Mayor Hall, Vice-Mayor Maggard, Councilmembers Carson, Benham, Couch, Hanson, Sullivan (seated at 5:33 p.m.), Scrivner Absent: None 2. PUBLIC STATEMENTS None. 3. REPORTS/WORKSHOPS a. Update on Capital Improvement Program Budget. Public Works Director Rojas introduced Engineer Arnold Ramming who provided the update and handouts. Councilmember Benham requested staff provide information regarding any delayed projects in order to respond to citizen inquires Vice-Mayor Maggard requested staff assist in responding to the Royal Coach Homeowners Association's concerns involving construction of the Bike Path Extension. 510 Bakersfield, California January 26, 2005 - Page 2 CLOSED SESSION Conference with Legal Counsel - Existing Litigation; Closed Session pursuant to subdivision (a) of Government Code Section 54956.9 regarding the following cases: Bakersfield Citizens for Local Control v. City (Walmart - Panama/99 & Gosford Village projects) 2. Larry Molina, et al v. City, et al 3. Eugene Jackson v. City, et al 4. Grant D. Hoffman, et al v. City, et al North Kern Water Storage District, et al v. Kern Delta Water Storage District, et al Conference with Legal Counsel - Potential Litigation; Closed Session pursuant to subdivision (b)(1)(3)(A) of Government Code Section 54956.9 regarding significant exposure to litigation. Conference with Legal Counsel- Potential Litigation; Closed Session pursuant to subdivision (b)(1)(3)(E) of Government Code Section 54956.9 regarding significant exposure to litigation. Motion by Vice-Mayor Maggard to adjourn to Closed Session at 5:24 p.m. Motion by Vice-Mayor Maggard to adjourn from Closed Session at 6:30 p.m. RECONVENED MEETING - 6:40 p.m. 5. ROLL CALL Present: Mayor Hall, Vice-Mayor Maggard, Councilmembers Carson, Benham, Couch, Hanson, Sullivan, Scrivner Absent: None. 6. INVOCATION by Yvette Johnson, Pastor, St. Joseph Spiritual Temple ACTION TAKEN APPROVED APPROVED PLEDGE OF ALLEGIANCE by Cassandra Hines, 5th Grade Student, Nords Elementary School. 511 Bakersfield, California January 26, 2005 - Page 3 CLOSED SESSION ACTION Conference with Legal Counsel - Existing Litigation; Closed Session pursuant to subdivision (a) of Government Code Section 54956.9 regarding the following cases: Bakersfield Citizens for Local Control v. City (Walmart - Panama/99 & Gosford Village projects) 2. Larry Molina, et al v. City, et al 3. Eugene Jackson v. City, et al 4. Grant D. Hoffman, et al v. City, et al North Kern Water Storage District, et al v. Kern Delta Water Storage District, et al Conference with Legal Counsel - Potential Litigation; Closed Session pursuant to subdivision (b)(1)(3)(A) of Government Code Section 54956.9 regarding significant exposure to litigation. Conference with Legal Counsel - Potential Litigation; Closed Session pursuant to subdivision (b)(1)(3)(E) of Government Code Section 54956.9 regarding significant exposure to litigation. City Attorney Gennaro noted for the record, at the January 12, 2005 meeting, Closed Session item 3.b. was discussed and Council authorized settlement of the claim filed by Laura Karina Ruiz-DeMeza. Items 3. c. and 3.d. were not discussed due to time constraints. PRESENTATIONS City Clerk McCarthy announced item 9.b. would be given first. Presentation by Councilmember Sue Benham of Mayor's Proclamation to Paula Manayan, proclaiming January 26, 2005, as ~Dustin's Diner Day". Councilmember Benham introduced Paula, Kiera, Reagan and Max Manayan, Josh Chella and Amy Bemstein and made comments regarding their efforts. Additionally, she acknowledged Dave and Danielle Kilpatrick, parents of Daniel and Dustin, who originated Dustin's Diner. ACTION TAKEN NO REPORTABLE ACTION NO REPORTABLE ACTION DIRECTION ~VEN TO ATTORNEY NO REPORTABLE ACTION NO REPORTABLE ACTION NO REPORTABLE ACTION DIRECTION ~VEN TO ATTORNEY 10. 11. Bakersfield, Califomia January 26, 2005 - Page 4 PRESENTATIONS Presentation by Mayor Hall of a Retirement Plaque and Gift Certificate to Darrell G. Cooper. Mr. Cooper made comments. Presentation by Mayor Hall of Proclamation to Elva Lopez, 2005 President of Kern County Hispanic Chamber of Commeme, proclaiming February 5, 2005, as "Kern County Hispanic Chamber of Commerce Day". Ms. Lopez made comments. PUBLIC STATEMENTS Pauline Larwood, on behalf of Smart Growth of Kern County, spoke regarding growth indicators of Bakersfield and provided wdtten matedal. Councilmember Benham requested the Planning and Development Committee review the material presented by Ms. Larwood. APPOINTMENTS One appointment to the Golden Empire Transit District, due to the expiration of term of Howard Silver, term expired January 6, 2005. Ward 1 Silver Ward 2 Silver Ward 3 Silver Ward 4 Silver Ward 5 Silver Ward 6 Silver Ward 7 Silver City Clerk McCarthy announced the candidates were Curtis C. Bond and Howard D. Silver. Mr. Silver received the most votes. Motion by Vice-Mayor Maggard to approve the vote of the Council reappointing Mr. Silver to the Golden Empire Transit District. ACTION TAKEN APPROVED 513 12. Bakersfield, California January 26, 2005 - Page 5 CONSENT CALENDAR Minutes: a. Approval of minutes of the January 12, 2005 Council Meeting. Payments: Approval of department payments from December 31,2004 to January 13, 2005 in the amount of $6,749,495.01 and self insurance payments from December 31,2004 to January 13, 2005 in the amount of $185,400.53. Ordinances: Adoption of Ordinance repealing Section 13.04.090 of the Municipal Code relating to Maintenance Districts - Council Powers (applicable state law). Adoption of Ordinance adding Chapter 17.59 and amending Sections 17.04.045, 17.04.128, 17.04.322, 17.04.618, 17.08.070, 17.08.110 and 17.25.060 of the Municipal Code relating to wireless telecommunication facilities. Adoption of Ordinance amending Sections 16.16.010E, 16.20.040, 16.20.060, 16.22.020 and 16.24.090 of the Municipal Code relating to maps, adding Section 16.52.050 to the Municipal Code relating to appeals of map application denials, and amending Section 17.14.070 of the Municipal Code relating to lot area. Resolutions: Resolution approving Development Plan Review for a proposed tentative subdivision containing 316 lots for purposes of single family development, one lot for a private park, a retention basin on 81 acres zoned R-l/PUD (One Family Dwelling-Planned Unit Development) located on the east side of South Oswell Street and north of future Redbank Road. (ZC 04-1120/Project 03-0947) (Engineer: Mclntosh & Associates/Subdivider:ADH Corporation) ACTION TAKEN ORD 4230 ORD 4231 ORD 4232 REMOVED FOR SEPARATE CONSIDERATION 12. Bakersfield, California January 26, 2005 - Page 6 CONSENT CALENDAR continued g. Sewer Connection Fee Assessments: Resolution confirming assessments for sewer connection fee and authorizing the collection of assessments by the Kern County Tax Collector. Agreement with Kenneth E. and Shirley A. Spiker, 11306 Jenlee Avenue, to pay sewer connection fee in installments and notice of special assessment lien. Resolution confirming the approval by the Assistant City Manager of the report of the Chief Code Enforcement Officer 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 authorize collection of the assessments by the Kern County Tax Collector. Resolutions for annexation applications proposing proceedings for annexation of uninhabited territory to the City identified as: Annexation No. 466, consists of 103.74 acres located, north of Snow Road, generally between Allen Road and Caiioway Drive. Annexation No. 474, consists of 14.5 acres located, south of McKee Road approximately 675 feet east of Wible Road. Annexation No. 476, consists of 178 acres located, south of Hosking Avenue approximately 1500 feet east of South Union Avenue. Annexation No. 479, consists of 79 acres, located south of Panama Lane, approximately 1,500 feet east of Buena Vista Road. Annexation No. 480, consists of 9.5 acres, located south of Johnson Road, generally east of Renfro Road. Annexation No. 483, consists of 97 acres, located south of Panama Lane, east and west of Old River Road. ACTION TAKEN RES 021-05 AGR 05-016 RES 035-05 RES 022-05 RES 023-05 RES 024-05 RES 025-04 RES 026-05 RES 027-05 12. Bakersfield, California January 26, 2005 - Page 7 CONSENT CALENDAR continued j. Assessment District No. 04-3 (Solera/Rio Vista): Resolution accepting petition and determining to undertake special assessment proceedings. 2. Resolution approving boundary map. 3. Resolution of Intention No. 1368. Agreement with Wilson & Associates ($54,000.00) for assessment engineering. Agreement with Orrick, Herrington & Sutcliffe, Bond Counsel, ($50,000.00) for legal services. Agreement with Pillsbury Winthrop, Disclosure Counsel, ($39,000.00) for legal services. Resolution adding territory, Area 1-53 (Reina, Old Farm SW) to the Consolidated Maintenance District and confirming the assessments, approving the Public Works Director's Report and authorizing collection of assessments by the Kern County Tax Collector. Resolution adding territory, Area 2-29 (Wible, Barber West) to the Consolidated Maintenance District and confirming the assessments, approving the Public Works Director's Report and authorizing collection of assessments by the Kern County Tax Collector. Resolution adding territory, Area 3-29 (Kingman Cove, Grand Haven) to the Consolidated Maintenance District and confirming the assessments, approving the Public Works Director's Report and authorizing collection of assessments by the Kern County Tax Collector. Resolution adding territory, Area 3-30 (Woodrnere, Diane) to the Consolidated Maintenance District and confirming the assessments, approving the Public Works Director's Report and authorizing collection of assessments by the Kern County Tax Collector. Resolution of Intention No. 1332 to add territory, Area 1-47 (Jewetta, Rio Bravo Canal SE) to the Consolidated Maintenance District and preliminarilyadopting, confirming and approving Public Works Director's Report. ACTION TAKEN RES 028-05 RES 029-05 ROI 1368 AGR 05-017 AGR 05-018 AGR 05-019 RES 030-05 RES 031-05 RES 032..05 RES 033-05 ROI 1332 12. Bakemfield, California January 26, 2005 - Page 8 CONSENT CALENDAR continued Drilling and Pump Testing of two (2) test domestic water wells (Stations CBK-45 and L-212): Resolution dispensing with normal bidding procedures due to urgent necessity for the preservation of life, health or property. Accept bid to award contract to Bakersfield Well & Pump Company ($755,744.00). q. Changes to Salary Schedule and New/Revised Job Specifications: Amendment No. 14 to Resolution No. 122-01 approving Memorandum of Understanding for employees of the General Supervisory, Police Supervisory and Management Units and adopting salary schedule and related benefits for Engineer III - Wastewater. Amendment No. 9 to Resolution No. 046-02 approving Memorandum of Understanding for employees of the Blue and White Collar Units and adopting salary schedule and related benefits for Real Proper[yAgent II. 3. New Job Specification: Engineer III-Wastewater 4. Revised Job Specification: Real Property Agent II Agreements: r. Tract Map and Improvement Agreements: Final Map and Improvement Agreements with Granite Pointe Estates, LLC, for Tract 6095 Phase 4 located north of Hosking Avenue and east of Wible Road. Final Map and Improvement Agreements with Fairways @ Rivedakes, L..P. for Tract 6050 Phase 2 located south of Norris Road and west of Coffee Road. ACTION TAKEN RES 034-05 RES ~22-01(14) RES 046-02(9) AGR 05-020 AGR 05-021 517 12. Bakersfield, California January 26, 2005 - Page 9 CONSENT CALENDAR continued s. Bakersfield Amtrak Track Inspection: Agreement with Niemeyer & Associates, P.C, ($115,000.00) for four year contract for track inspection services. Appropriate $20,000.00 Public Transit Funds to the Public Works Department's operating budget within the Amtrak Operating Fund. Agreement with Mclntosh & Associates ($295,000.00) to conduct design of a sewer trunk line and lift station from Plant 2, along Oswell Street to Redbank Road. Disclose Counsel for Assessment District Nos. 04-1 (Homestead/Cherry Hill/Olive Park III) and 04-2 (Brighton Park/Brighton Village/Stockdale at Allen Commemial/Cherry Hill): Amendment No. 1 to Agreement No. 04-122 with Pillsbury Winthrop (not to exceed $47,500.00) for legal services for AD 04-1. Agreement with Pillsbury Winthrop (not to exceed $39,000.00) for legal services for AD 04-2. Agreement with Union Pacific Railroad ($85,271.00) for improvement of the Baker Street and Jackson Street. Agreement to indemnify LAFCO for City Annexation No. 462, Proceeding No. 1391, uninhabited territory located in two areas - 1) At the southeast comer of Hosking Avenue and South Union Avenue, and 2) Along the north side of Rosedale Highway, generally west of Henry Lane. Agreement with Delta Microlmaging ($30,000.00) for document file conversion to Laser Fiche or Micro Fiche format for the Development Services Department. ACTION TAKEN AGR 05-024 AGR 05-026 AeR AGR 05-027 AGR 05-028 AGR 05.029 AGR 05-030 12. Bakersfield, California January 26, 2005 - Page 10 CONSENT CALENDAR continued y. Claims Administration Agreements: Agreement with Acclamation insurance Management Services (AIMS) for workers' compensation claims management services ($239,595.00 for contract year one and $249,120.00 for contract year two). Agreement with Acclamation Insurance Management Services (AIMS) for general/auto liability claims management services ($49.00 per hour for contract year one and $50.00 per hour in contract year two). z. Blitz Renewal: 1. License Agreement with Flying Football, LLC. aa, Agreement with Mellon Healthcare Consultants - Name Change. bb. Amendment No. 1 to Agreement No. 01-140 with California Water Service Company for extraction, exchange and delivery of banked groundwater. CC. Contract Change Order No. 5 to Agreement No. 03-315 with HPS Mechanical Inc., ($26,220.00, for a total contract amount of $4,013,462.39) for the 3 Million Gallon Water Storage Tank and Booster Pump Facility at CBK Station L-208 for the Water Resources Department. Bids: dd. Reject bids for the construction of McDonald Way Sewer and Lift Station. ee, Accept bid from Gibbs International ($106,886.47) for one (1) replacement three axle dump truck for the Street Maintenance Division of Public Works. Miscellaneous: Appropriate $55,000.00 Transient Occupancy Tax (TOT) revenue to the Non-Departmental operating budget for the Convention and Visitors Bureau annual contract. Motion by Vice-Mayor Maggard to approve Consent Calendar items 12.a through 12.ff. with corrections to 12.a. and separate consideration of item 12. f. ACTION TAKEN AGR 05-031 AGR 05-032 AGR 05-033 AGR 05-034 AGR 01-140(1) AGR 03-315(5)CC0 APPROVED 519 12. 13. Bakersfield, California January 26, 2005 - Page 11 CONSENT CALENDAR continued Resolution approving Development Plan Review for a proposed tentative subdivision containing 316 lots for purposes of single family development, one lot for a private park, a retention basin on 81 acres zoned R-l/PUD (One Family Dwelling-Planned Unit Development) located on the east side of South Oswell Street and north of future Redbank Road. (ZC 04-1120/Project 03-0947) (Engineer: Mclntosh & Associates/Subdivider:ADH Corporation) Motion by Councllmember Carson to adopt the Resolution. MAYOR AND COUNCIL STATEMENTS Councilmember Benham acknowledged Cathy Butler's thirty years of dedicated service with the Downtown Business Association. Councilmember Benham announced that Greg Bynum will be sworn in as the new President of the Greater Bakersfield Chamber of Commerce, tomorrow evening, January 27th. Councllmember Sullivan requested the Community Services Committee address the issue of landscaping along new block walls for the purpose of discouraging graffiti. Councilmember Sullivan announced she attended the inaugurations of President George W. Bush and Vice-President Dick Cheney last week. Councllmember Carson requested staff clean up debris on City property at the corner of Madison, E. White Ln. and Brook. Councilmember Carson thanked the community for supporting the various Dr. Martin Luther King Jr. Day events, particularly Mayor Hall for presenting a key to the City to Sherman Tyler, and Councilmember Benham for attending the breakfast. Councilmember Carson noted she had attended the Presidential and Vice-Presidential Inaugurations. Councilmember Scdvner thanked staff for swiftly resolving a median issue on Hosking Rd. Councilmember Scrivner assured the community that concerted efforts are being made to develop new avenues to discourage and prevent graffiti and requested staff develop new ideas; additionally he encouraged vigilance in apprehending graffiti vandals and enforcing anti-graffiti laws. ACTION TAKEN RES 020-05 APPROVED t3. 14. Bakersfield, California January 26, 2005 - Page 12 MAYOR AND COUNCIL STATEMENTS continued Councilmember Couch expressed appreciation for Steve New volunteering and removing poles and netting in the Riverlakes area. ADJOURNMENT Mayor Hall adjourned the meeting at 7:12 p.m. MAYOR of tl~e (~it~ of Bakersfield,~CA~~ ATTEST: CITY CLERK and Ex Officio Clerl~f the City of Bakersfield, California ACTION TAKEN