HomeMy WebLinkAbout01/12/05 CC MINUTES493
MINUTES OF THE BAKERSFIELD
CITY COUNCIL MEETING
JANUARY 12, 2005
City Council Chamber, City Hall, 1501 Truxtun Ave.
Regular Meeting 5:15 and 6:30 p.m.
REGULAR MEETING - 5:15 p.m. ~
1. ROLL CALL
Present:
Mayor Hall, Vice-Mayor Maggard, Councilmembers
Carson, Benham, Couch, Hanson, Sullivan (seated at
5:18 p.m.), Scrivner
Absent: None
2. PUBLIC STATEMENTS
None.
3. CLOSED SESSION
Closed Session pursuant to Government Code Section
54957.6; Conference with Labor Negotiator William Avery.
Conference with Legal Counsel- Pending Litigation; Closed
Session pursuant to subdivision (b)(1)(C) of Government
Code Section 54956.9 regarding claim submitted by Laura
Karina Ruiz De Mesa.
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
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.
494
Bakersfield, California January 12, 2005 - Page 2
Motion by Vice-Mayor Maggard to adjourn to Closed Session at
5:17p. m.
Motion by Councilmember Hanson to adjourn from Closed
Session at 6:32 p.m.
RECONVENED MEETING - 6:40 p.m.
4. ROLL CALL
Present:
Absent:
Mayor Hall, Vice-Mayor Maggard, Councilmembers
Carson, Benham, Couch, Hanson, Sullivan, Scrivner
None.
5. INVOCATION by Ivory Porchia, Pastor, St. Matthews Gospel Church.
PLEDGE OF ALLEGIANCE by Jenna Bowman, 8th Grade Student, St.
Francis School.
Mayor Hall recognized students from a Ridgeview High School
Government class.
7. CLOSED SESSION ACTION
ACTION TAKEN
APPROVED
APPROVED
Closed Session pursuant to Government Code Section NAT
54957.6; Conference with Labor Negotiator William Avery.
NOT HEARD
Conference with Legal Counsel - Pending Litigation; Closed
Session pursuant to subdivision (b)(1)(C) of Government
Code Section 54956.9 regarding claim submitted by Laura
Karina Ruiz De Mesa.
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
NAT
Bakersfield, California January 12, 2005 - Page 3
CLOSED SESSION ACTION continued
~AKEN
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.
***It should be noted that at the October 6, 2004 City Council
Meeting, the City Council, in Closed Session, voted 6-0 (with
Councilmember Hanson absent) to settle under certain terms
and conditions the lawsuit known as:
City of Bakersfield v. City of Shafter Kern County Superior Court
Case No. s-15OO-CV 253303
PUBLIC STATEMENTS
Luther Cullins spoke regarding complaints against the
Bakersfield Rescue Mission.
Councilmember Benham and Vice-Mayor Maggard requested
staff, particularly Fire and EDCD obtain contact information
from Mr. Cullins and address his concerns. Additionally, staff to
be provided a copy of a letter to Council from Mr. Cullins
articulating his issues.
Leon Thomas, Mike Saba and Andy Weinbach, with the Kern
Veterans Memorial Park Committee, presented
Councilmember Benham a plaque recognizing her
contribution to their cause and acknowledged Intedm
Recreation and Parks Director Christensen and his
Department for their efforts. Additionally, Mr. Thomas provided
contact information for his organization.
APPOINTMENTS
Two appointments to the Keep Bakersfield Beautiful
Committee due to the expiration of term of John Enriquez
(Ward 6) and Sandra Gardgan (Ward 7), terms expidng
December 2004.
City Clerk McCarthy announced one application has been
received for the vacancies.
Councilmembers Scrivner and Sullivan requested this item be
postponed.
AGR 04-388
ABS HANSON
.9E'
Bakersfield, California January 12, 2005 - Page 4
APPOINTMENTS continued
Appointments to the City Council Committees and other
special Committees and Boards by Vice-Mayor Maggard 2005
- 2006.
B DGET FINANCE
Mike Maggard - Chairperson
Harold Hanson
Irma Carson
WATER RESOURCES/BOARD
David Couch - Chairperson
Harold Hanson
Zack Scrivner
COMMUNITY SERVICES
Jacquie Sullivan - Chairperson
Sue Benham
Irma Carson
INTERGOVERNMENTAL RELATIONS
Irma Carson - Chairperson
Jacquie Sullivan
Mike Maggard
PLANNING AND DEVELOPMENT
Sue Benham - Chairperson
David Couch
Mike Maggard
LEGISLATIVE AND LITIGATION
Zack Scrivner - Chairperson
Sue Benham
David Couch
Harold Hanson - Chairperson
Zack Scrivner
Jacquie Sullivan
KERN COUNCIL OF GOVERNMENTS
David Couch - Representative
Mike Maggard - Alternate
KERN ECONOMIC DEVELOPMENT CORPORATION
Mayor Harvey L. Hall - Member
ACTION TAKEN
497
8o
Bakersfield, California January 12, 2005 - Page 5
APPOINTMENTS continued
KERN COUNTY MUSEUM AUTHORITY
Mayor Harvey L. Hall - Representative
SOLID WASTE MANAGEMENT ADVISORY COMMII-I'EE
Harold Hanson - Representative
David Couch - Alternate
PLANNING COMMISSION LIAISON
Sue Benham
Motion by Vice-Mayor Maggard to approve the slate of
Committee appointments.
CONSENT CALENDAR
Minutes:
Approval of minutes of the December 15, 2004 Council
Meeting.
Payments:
Approval of department payments from December 3, 2004 to
December 30, 2004 in the amount of $16,254,625.67 and self
insurance payments from December 3, 2004 to December 30,
2004 in the amount of $587,246.30.
Ordinances:
First Reading of Ordinance repealing Section 13.04.090 of the
Municipal Code relating to Maintenance Districts - Council
Powers (applicable state law).
First Reading 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.
First Reading 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.
ACTION TAKEN
APPROVED
FR
FR
FR
498
Bakersfield, California January 12, 2005 - Page 6
CONSENT CALENDAR continued
Adoption of Ordinance amending Chapter 5.14 of the Municipal
Code relating to applications for and renewal of cabaret
permits.
Adoption of Ordinance adopting a negative declaration and
amending Section 17.06.020 (Zone Map No. 103-22) of Title 17
of the Municipal Code changing the zoning from a PCD
(Planned Commercial Development) zone to a revised PCD
zone on 7.5 + acres generally located on the southeast corner
of Mount Vernon Avenue and State Highway 178 to allow a
49,983 square foot commercial shopping center. (Applicant:
Mark Russell) (File No. 04-0903)
Adoption of Ordinance adopting the negative declaration and
amending Title 17 of the Municipal Code and Zoning Map No.
124-06 from a C-1 (Neighborhood Commercial) zone to a C-2
(Regional Commercial) zone on 0.61 + acres located on the
southwest corner of Brundage Lane and South P Street.
(Applicant: Nilda Muzinich) (ZC 04-1128)
Resolutions:
Resolution requesting the California State Legislature and
Governor protect Proposition 42 state transportation funding
in the next state budget.
Resolution ordering Judicial Foreclosure of Delinquent
Assessments in Assessment District No. 86-2A (Buena
Vista).
Assessment District No. 04-1
Homestead/Cherry Hill/Olive Park III):
(Countryside/The
1. Resolution approving form and substance of
Preliminary Official Statement and Bond Purchase
Contract,
2. Resolution determining assessments remaining
unpaid.
3. Resolution authorizing issuance of bonds.
ACTION TAKEN
ORD 4227
ORD 4228
ABS MAGGARD
ORD 4229
RES 001-05
RES 002-05
RES 003-05
AGR 05-0011
RES 00'1-05
RES 005-05
10.
Bakersfield, Califomia January 12, 2005 - Page 7
CONSENT CALENDAR continued
I. Sewer Connection Fee Assessments:
Resolution confirming assessments for sewer
connection fees and authorizing the collection of
assessments by the Kern County Tax Collector.
Agreement with Luis R. and Magda P. Tello, 4196
Pandora Place, to pay sewer connection fee in
installments and notice of special assessment lien.
Agreement with Leonardo Rodriquez, Jr., 4909
Elysium Street, to pay sewer connection fee in
installments and notice of special assessment lien.
Resolution amending the boundaries of the City of Bakersfield
Domestic Water Service Area.
Resolution approving the destruction of certain obsolete City
records, documents, instruments, books and papers,
pursuant to Sections 34090 et seq. of the Government Code
of the State of California (Finance Department).
Resolutions of Application proposing proceedings for
annexation of 29 acres of uninhabited territory to the City
identified as Annexation No. 470 located along the north side
of Taft Highway generally west of Stine Road; for annexation
of 80 acres of uninhabited territory to the City identified as
Annexation No. 471 located at the northwest comer of Allen
Road and Kratzmeyer Road; and, for annexation of 37 acres
of uninhabited territoryto the City identified as Annexation No.
477 located east of Ashe Road, generally north and south of
Taft Highway.
Resolution adding territory, Area 1-51 (Gibson, Mardott SE) to
the Consolidated Maintenance District and confirming the
assessments, approving the Public Works Director's Report
and authorizing collection of assessments bythe Kern County
Tax Collector.
Resolution adding territory, Area 2-28 (McNair, Resnik SE) 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.
ACTION TAKEN
RES 006-05
AGR 06-002
AGR 05-003
RES 007-05
RES 000-05
RES 009-05
RES 010-05
RES 011-05
RES 012..05
RES 013-05
500
10.
Bakersfield, California January 12, 2005 - Page 8
CONSENT CALENDAR continued
Resolution adding territory, Area 3-27 (Buena Vista, Harris NE)
to the Consolidated Maintenance Distdct 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 3-28 (Progress, Panama Ln
NW) 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 5-15 (S. Oswell, Redbank
NE) 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 5-16 (Arkwood, Hosking NE)
to the Consolidated Maintenance Distdct and confirming the
assessments, approving the Public Works Director's Report
and authorizing collection of assessments bythe Kern County
Tax Collector.
Resolution of Intention No. 1359 to add territory, Area 3-29
(Kingman Cove, Grand Haven) to the Consolidated
Maintenance District and preliminarily adopting, confirming and
approving Public Works Director's Report.
Resolution of Intention No. 1360 to add territory, Area 3-30
(Woodmere, Diane) to the Consolidated Maintenance District
and preliminarily adopting, confirming and approving Public
Works Director's Report.
Resolution of Intention No. 1365 to add territory, Area 1-53
(Reina, Old Farm SW) to the Consolidated Maintenance
District and preliminarily adopting, confirming and approving
Public Works Director's Report.
Resolution of Intention No. 1366 to add territory, Area 2-29
(Wible, Barber West) to the Consolidated Maintenance Distdct
and preliminarily adopting, confirming and approving Public
Works Director's Report.
ACTION TAKEN
RES 014-05
RES 015-05
RES 0t5.05
RES 017-05
ROI 1359
R011360
ROI t365
R011366
50!
t0.
Bakersfield, California January 12, 2005 - Page 9
CONSENT CALENDAR continued
Agreements:
z. Tract Map and Improvement Agreements:
Improvement Agreements with Castle & Cooke
Commercial-CA, Inc., for Parcel Map 10834 located at
the east end of McNair Lane.
Final Map and Improvement Agreement with Pulte
Home Corporation, for Tract 5998 located south of
State Route 178 and east of Miramonte Drive.
aa.
Agreement with ChevronTexaco Exploration and Production
Company and North Kern Water Storage Distdct for discharge
of oilfield wastewater into the Beardsiey-Lerdo Canal System.
bb.
Agreement with Bakersfield Police Activities League, a non-
profit, 501 (c) (3) tax exempt organization, to purchase two (2)
surplus copy machines from the City for $1.00 each for a total
of $2.00.
CC.
Agreement with Kennedy Jenks Consultants ($100,000.00) for
design of Domestic Water System Hydraulic Modeling for the
City's Domestic Water System.
dd.
Agreement with Kronick Moskovitz Tiedemann & Girard (not
to exceed $75,000.00) to provide legal services for the
acquisition of offsite real property interest for Vesting Tentative
Tract Map No. 6160, located on the east side of Miramonte
Drive near Casa Club Drive.
ee.
Agreement with Jeff Ellis & Associates, Inc. (not to exceed
$46,400.00) for the National Pool & Waterpark Lifeguard and
Swim Instructor Training Programs.
License Agreement with County of Kem for portion of County
Communications Center on Panorama Ddve for emergency
communications trailer.
gg. Bakersfield Municipal Airport:
Ground Lease Agreement with Raul Sanchez for
purposes of leasing an aircraft storage hangar.
ACTION TAKEN
AGR 05-004
AGR 05-005
AGR 05-006
AGR 05-007
AGR 05-008
AGR 05-009
AGR 05-010
AGR 05011
AGR 05-012
Ground Lease Agreement with John Mackessy for AGR 05-013
purposes of leasing an aircraft storage hangar.
10.
Bakersfield, California January 12, 2005 - Page 10
CONSENT CALENDAR continued
hh.
Amendment No. 5 to Agreement No. 99-334 with Duane
Morris, LLP ($135,000.00, total contract amount not to exceed
$660,000.00) for legal service in the matter of North Kern
Water Storage Distdct v. Kern Delta Water District, et al.
ii.
Amendment No. 1 to Agreement No. 04-194 (novation)
changing the responsible party from Coker EIIsworth, Inc. to
Highland Knolls, LLC for construction of improvements to
Tract 5696 located north of Highland Knolls and east of Fairfax
Road.
White Lane at State Route 99 Overcrossing Widening and
Interchange Improvements:
Amendment No. 3 to Agreement No. 03-236 with
Parsons Brinckerhoff Construction Services, Inc.
($43,910.00, for a total contract amount of
$440,457.00) for construction management services.
Appropriate $50,000.00 Transportation Development
Fund Balance to the Capital Improvement Budget.
Bids:
kk. Walking Floor Dump Truck Body:
Accept bid from The Trailer Company ($38,872.76) for
purchase and installation of one (1) walking floor dump
truck body for the City's compost and recycling facility.
Appropriate and transfer $38,900.00 Refuse Service
Fund Balance from the Refuse Enterprise Fund to the
Equipment Management Fund.
II.
Accept bid to award contract to Gospich Construction
Company ($108,804.00) to furnish and install equipment for
River Oaks Par~ Playground Project.
Miscellaneous:
mm,
Appropriate $125,000.00 in Asset Forfeiture Revenue in the
General Fund to contribute half of the cost for an electron
microscope to the County of Kern to be utilized in Bakersfield
Police Department and Kern County Sheriffs Department
investigations.
ACTION TAKEN
AGR 99-334(6)
AGR 04-'194(1)
AGR 03-236(3)
AGR 05-0'14
10.
11.
12.
Bakersfield, California January 12, 2005 - Page 11
CONSENT CALENDAR continued
nh. Audit Reports for Fiscal Year Ended June 30, 2004:
1. Comprehensive Annual Financial Report (CAFR).
2. Independent Auditors Report - Single Audit Report -
Schedule of Federal Expenditures.
3. Independent Auditors Report - Compliance with
contractual requirements relative to the Bakersfield
Subregional Wastewater Management Plan.
4. Independent Auditors Report - Appropriations Limit
Worksheet (GANN Limit).
5. Independent Auditors Report- Bakersfield Centennial
Garden, Convention Center & Ice Sports Center.
Motion by Vice-Mayor Maggard approve Consent Calendar items
lO.a. through tO. nh.
HEARINGS
a. Public Headng to consider Resolution adopting fees pursuant
to the cost recovery system (fireworks permit fees).
Finance Director Klimko made staff comments.
Hearing opened at 7:02 p.m.
No one spoke.
Hearing closed at 7:02 p.m.
Motion by Councilmember Hanson to approve the Resolution.
REPORTS/WORKSHOPS
a. Report on Vehicle License Fee Gap Financing Program.
Assistant City Manager Stinson made a presentation and
provided handouts.
ACTION TAKEN
APPROVED
RES 018-05
APPROVED
NAT
503
]!
5O4
13.
14.
Bakersfield, California January 12, 2005 - Page 12
NL=~N BUSINESS
Memorandum of Understanding with County of Kern regarding
apportionment of property tax revenue for annexations.
City Manager Tandy made comments and presented an
overview.
Motion by Vice-Mayor Maggard to approve the Memorandum of
Understanding.
Resolution adopting City Council Policy regarding Park and
Landscape Maintenance Districts.
City Manager Tandy presented an overview.
Motion by Vice-Mayor Maggard to adopt the Resolution setting
City Council Policy regarding Park and Landscape Maintenance
Districts.
MAYOR AND COUNCIL STATEMENTS
Councilmember Benham provided an update regarding the noise
issue at Montgomery Wodd Plaza and thanked PD staff Chief Rector,
Assistant Chief Lynn and Capt. Tim Taylor, City Treasurer Perkins,
City Attorney Gennaro, Chief Code Enforcement Officer Fidler and
Building Director Leonard.
Councilmember Benham provided an email from Carolyn Wade, at
the County Department of Mental Health, expressing appreciation for
the cooperation provided by the Bakersfield Police Department, and
particularly Capt. Tim Taylor.
Councilmember Benham requested staff solicit cooperation
from the railroad regarding cleanup and repair of fence on
Campus Way, across from Bakersfield High School parking near
the tennis courts.
Councilmember Benham requested the Planning and
Development Committee address the improvement of planning,
and provision of incentives regarding downtown redevelopment
in order to insure the furtherance of Council goals such as
mixed-use, awnings, open space, pedestrian friendly
developments, public art and removal of barriers that might
hinder achievement of these goals and generate interest among
possible investors while reassuring property owners that the
City will work to achieve these goals.
ACTION TAKEN
AGR 05-015
APPROVED
RES 019-05
APPROVED
]2
505
14.
Bakersfield, California January 12, 2005 - Page 13
MAYOR AND COUNCIL STATEMENTS continued
Councilmember Benham congratulated Vice-Mayor Maggard on
attaining the position and the Council on new Committee
appointments.
Councilmember Carson thanked Alan Christensen for the memo
regarding the celebration of Dr. Martin Luther King, Jr. Day at Martin
Luther King Center, on Saturday, January 15, 2005 at 2:00 p.m. and
invited the public to attend various other community events honodng
the day.
Councilmember Hanson thanked City Attorney Gennaro for
information regarding the graffiti Ordinance.
Councilmember Hanson requested information regarding parking lot
jurisdiction at local high schools. Police Chief Rector responded.
Councilmember Hanson thanked Castle & Cooke for providing
extensive median improvement and tree planting in the southwest.
Councilmember Hanson requested information on the letter received
regarding the ADA issues in Morro Bay. City Manager Tandy
responded.
Councilmember Hanson provided a letter from Mrs. Valdez and
requested Public Works respond to the letter.
Councilmember Hanson requested staff facilitate removal of five
old vehicles parked on the street at the intersection of Angels
Camp and Hornitos.
Councilmember Couch requested staff address the traffic issue
at Truxtun Extension and Coffee Rd.
Councilmember Couch made comments regarding issuance of
bonds.
Councilmember Couch requested staff present a report on
Community Facility Districts.
Councilmember Couch requested staff investigate ways to
assure the purchaser of the Shell Refinery, Flying J, continue to
perform environmental clean up at the facility.
Councilmember Sullivan rsquested staff continue to remind the
community of the change in Council Meeting time from 7:00
p.m. to 6:30p. m.
ACTION TAKEN
t3
14.
Bakersfield, California January 12, 2005 - Page 14
MAYOR AND COUNCIL STATEMENTS continued
Councilmember Sullivan noted the recent rain has adversely affected
road repair service and will be providing a list of streets in need of
pothole repair.
Councilmember Sullivan made comments regarding the spread of
graffiti and the need for stronger penalties to deter the spread.
Councilmember Sullivan requested police increase patrol at
Baker's Square Restaurant parking lot to reduce loitering.
Councilmember Scrivner congratulated Mayor Hall on beginning his
second term as Mayor.
Councilmember Scrivner welcomed students in the audience to the
meeting and encouraged those interested to investigate govemment
internships.
Councilmember Scrivner thanked stafffor providing prompt response
to referrals.
Councilmember Scrivner requested an update regarding trains
changing tracks during the 5:00 p.m. rush hour on Rosedale Hwy.
City Manager Tandy responded.
Vice-Mayor Maggard encouraged neighborhoods to partner with the
City in an effort to combat the spread of graffiti.
Vice-Mayor Maggard requested City Attorney's staff formulate
policy to deal with the release of sexually violent predators in the
community and provided an article from California Cities
Magazine dealing with the issue.
Vice-Mayor Maggard requested staff investigate ways to assure
the safety of residents in the area of a new group home on
Dorsett St.
ACTION TAKEN
14
507
15.
Bakersfield, California January 12, 2005 - Page 15
ADJOURNMENT
Mayor Hall adjourned the meeting at 8:06 p.m.
ATTEST:
CITY CLERK and Ex Officio Clff~l; of the
City of Bakersfield, California
ACTION TAKEN
***THIS PAGE INTENTIONALLY LEFT BLANK***