Loading...
HomeMy WebLinkAbout07/20/05 CC MINUTES 31 BAKERSFIELD CITY COUNCIL MINUTES MEETING OF JULY 20, 2005 Council Chambers, City Hall, 1501 Truxtun Avenue 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 (seated at 5:20 p.m.) Councilmembers Carson Benham, Couch, Hanson, Scrivner Absent: Sullivan Motion by Councilmember Couch to add an item that arose after the agenda posting to address a Resolution confirming and supporting the development of 'f1' Standard Road and water supply resources in the City of Shafter as Deferred Business item 15.b. APPROVED AS MAGGARD, SULLIVAN 2. PUBLIC STATEMENTS None. 3. WORKSHOP a. Mill Creek South. City Manager Tandy made staff comments. Economic and Community Development Services Director Kunz introduced Lennar Homes representatives Tom Dean and Guy Farris who made a presentation. Vice-Mayor Maggard requested staff explore ways to assure communication is maintained between the City and property owners in possible eminent domain cases; additionally make concerted effort to see that no property owner is financially harmed and the goal is accomplished with minimal conflict. b. Overview of Ward City Clerk McCarthy announced item 3.b. will be heard as Report item 14.b. ._----.,,',.>.,-- 32 Bakersfield, California, July 20, 2005 - Page 2 4. CLOSED SESSION a. Conference with Legal Counsel - Existing Litigation; Closed Session pursuant to subdivision (a) of Government Code Section 54956.9 - Eugene Jackson v. City, et al. b. Conference with Legal Counsel - Potential Litigation; Closed Session pursuant to subdivision (b)(1)(3)(A) of Government Code Section 54956.9 (1 case). c. Conference with Legal Counsel - Initiation of Litigation; Closed Session pursuant to subdivision (c) of Government Code Section 54956.9 (1 case). Motion by Vice-Mayor Maggard to adjourn to Closed Session at 6:00 p.m. Motion by Councilmember Couch to adjourn from Closed Session at 6:35 p.m. RECONVENED MEETING - 6:43 p.m. 5. ROLL CALL Present: Mayor Hall, Vice-Mayor Maggard, Councilmembers Carson, Benham, Couch, Hanson, Scrivner Absent: Sullivan 6. INVOCATION by Pastor Chris Bennett, University Baptist Church. 7. PLEDGE OF ALLEGIANCE by Lupe Vasquez Ortiz, 6th Grade Student at Our Lady of Guadalupe. 8. CLOSED SESSION ACTION a. Conference with Legal Counsel - Existing Litigation; Closed Session pursuant to subdivision (a) of Government Code Section 54956.9 - Eugene Jackson v. City, et al. Conference with Legal Counsel - Potential Litigation; Closed Session pursuant to subdivision (b)(1)(3)(A) of Government Code Section 54956.9 (1 case). b. ACTION TAKEN APPROVED, AB SULLIVAN APPROVED, AB SULLIVAN A TTORNEY GIVEN DIRECTION NO REPORTABLE ACTION Bakersfield, California, July 20, 2005 - Page 3 33 8. CLOSED SESSION ACTION continued Conference with Legal Counsel - Initiation of Litigation; Closed Session pursuant to subdivision (c) of Government Code Section 54956.9 (1 case). 9. PRESENTATIONS c. a. Presentation by Mayor Hall of Key to the City to SunCal Companies. Frank Faye accepted the Key on behalf of SunCal and made comments. 10. PUBLIC STATEMENTS a. Pauline Larwood spoke regarding Open World and introduced members of the Russian Federation of the Friendship Force. b. Francisca Garcia spoke regarding the Chandler Ranch Development. Councilmember Hanson requested staff obtain contact information from Ms. Garcia. c. Richard Compton, H & S Body Shop, spoke regarding redevelopment in the downtown area and provided written material. Vice-Mayor Maggard requested staff obtain contact information from Mr. Compton. 11. APPOINTMENTS a. One appointment to the Keep Bakersfield Beautiful Committee, due to the resignation of Keith Stoller. Motion by Coucilmember Carson to appoint Isaiah Crompton to the vacancy created by Keith Stoller's resignation. 12. CONSENT CALENDAR Minutes: a. Approval of minutes of the July 6, 2005 Regular Council Meeting. ACTION TAKEN A TTORNEY GIVEN DIRECTION APPROVED, AB SULLIVAN -.------- 34 11. --.---.--. Bakersfield, California, July 20,2005 - Page 4 CONSENT CALENDAR continued Payments: b. Approval of department payments from June 24, 2005 to July 7,2005 in the amount of $11,133,343.82 and self insurance payments from June 24, 2005 to July 7, 2005 in the amount of $298,792.40. Ordinances: c. Adoption of Ordinance amending Chapter 15.32 of the Municipal Code relating to the 2004 California State Electrical Code. d. First Reading of Ordinance adopting a negative declaration and amending Section 17.06.020 (Zone Map No. 104-17) of the Municipal Code by changing the zoning from an R-1 (One Family Dwelling) zone to a PUD (Planned Unit Development) zone on 183.84 acres to allow a gated street seniors development generally located between Paladino and Panorama Drives, Masterson Street and Vineland Road. e. First Reading of Ordinance adopting the Negative Declaration and amending Title 17 of the Municipal Code and Zoning Map No. 102-05 from an A (Agriculture) to E (Estate) on 98.7.:!, acres, located on the southeast corner of Calloway Drive and Etchart Road. (Applicant: SmithTech USA) (ZC 05- 0221). Resolutions: f. Resolution approving the destruction of certain obsolete City records, documents, instruments, books and papers, pursuant to Government Code Section 34090 et seq. (Public Works Dept.) g. Resolution determining that Fire radio communications equipment cannot be obtained through usual bidding procedures due to the need to integrate into the existing City/County radio infrastructure and authorizing the Finance Director to dispense with bidding therefore, not to exceed $305,000.00. ACTION TAKEN ORD 4261 FR FR RES 161-05 RES 162-05 Bakersfield, California, July 20, 2005 - Page 5 35 11. CONSENT CALENDAR continued ACTION TAKEN h. Resolution ordering change of proceedings to RES 163-05 reduce assessments for parcels located in Assessment District 04-2 (Brighton Parks/Brighton Village/Stockdale at Allen Commercial/Cherry Hill II). i. Resolution approving Acquisition and Disclosure RES 164-05 Agreements for Assessment District No. 05-1 (City AGR 05-285 in the Hills) and authorizing changes thereto and execution thereof. j. Resolution adopting the Vantagecare Retirement RES 165-05 Health Savings Program for the employees of the General Supervisory Group. k. Resolution adding territory, Area 1-55 (Allen, RES 166-05 Noriega 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. I. Resolution adding territory, Area 3-31 (Stine, McKee RES 167-05 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. m. Resolution adding territory, Area 3-34 (Harris, Mtn. RES 168-05 Vista 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 5-17 (Berkshire, RES 169-05 n. Hayden Hill) 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. o. Resolution of Intention No. 1393 to add territory, RO/1393 Area 1-58 (Snow, Verdugo NW) to the Consolidated Maintenance District and preliminarily adopting, confirming and approving Public Works Director's Report. - <.--." - <~-- 36 -_.. Bakersfield, California, July 20, 2005 - Page 6 12. CONSENT CALENDAR continued p. Resolution of Intention No. 1394 to add territory, Area 3-35 (Hosking, 99 SW) to the Consolidated Maintenance District and preliminarily adopting, confirming and approving Public Works Director's Report. Agreements: q. Final Tract Maps and Improvement Agreements: 1. Final Map and Improvement Agreement with McMillin Albany, LLC, for Tract 6169, Unit 2 located north of Panama Lane and west of Progress Road. Final Map and Improvement Agreement with Castle & Cooke California, Inc. for Tract 6250 Unit 4 located north of Stockdale Highway and east of Allen Road. Final Map and Improvement Agreements with Lennar Homes of California, Inc. for Tract 6196 Unit 2 located north of Harris Road and west of Mountain Vista Drive. Final Maps and Improvement Agreements with R B L Development, Inc. for Tract 6291 Phases 1 and 2 located on the west side of Wible Road south of the Arvin Edison Canal. 2. 3. 4. 5. Final Maps and Improvement Agreements with D R Horton Los Angeles Holding Co. Inc. for Tract 6303 Units 1, 2, 3 and 4 located north of Harris Road and east of Mountain Vista Drive. ACTION TAKEN RO/1394 AGR 05-263 AGR 05-264 AGR 05-265 AGR 05-266 AGR 05-267 AGR 05-268 AGR 05-269 AGR 05-270 AGR 05-271 AGR 05-272 AGR 05-273 AGR 05-274 AGR 05-275 AGR 05-276 AGR 05-277 37 Bakersfield, California, July 20, 2005 - Page 7 12. CONSENT CALENDAR continued ACTION TAKEN r. Agreement with TY Lin International ($234,120.00) REMOVED FOR to provide design consultant services for White Lane SEPARA TE at State Route 99 eastbound to southbound on- CONSIDERA TION ramp reconstruction. s. Design Services for Mt. Vernon Woodsite: 1. Agreement with T.J. Cross Engineers, Inc. AGR 05-279 ($34,272.00) to provide design services related to a power alternatives study for the Mt. Vernon Woodsite. 2. Appropriate $40,000.00 from the refuse fund reserve to the Public Works operating budget. t. Agreement with Rick Mararrey dba Kern County AGR 05-280 Slow-Pitch Softball (not to exceed $40,000.00) for providing and scheduling umpires for the adult softball program. u. Reimbursement Agreement with ADH Corporation AGR 05-281 ($150,000.00) to modify existing sewer main in Zepher Road and temporary lift station. v. Frontage Improvements on Knudsen Drive: 1. Reimbursement Agreement with Kyle Carter AGR 05-282 Customer Service, Inc. ($300,000.00) to construct frontage improvement along the west half of Knudsen Drive from the northern boundary of Tentative Parcel Map 11010 to Olive Drive. 2. Appropriate $300,000.00 Transportation Impact Fee to the Capital Improvement budget for construction of frontage improvements. w. Annexation Agreement with LBREP/L-SUNCAL AGR 05-283 MCALLISTER RANCH LLC. x. Amendment No. 1 to Agreement No. 04-217 with Pestmaster Services. Inc. ($73,000.00, for a revised AGR 04-217(1) not to exceed amount of $146,000.00) to extend agreement for twelve (12) months for chemical application on City property. ..-..---.....-- 38 Bakersfield, California, July 20, 2005 - Page 8 12. CONSENT CALENDAR continued y. Contract Change Order No.2 to Agreement No. 04- 338 with S.C. Anderson, Inc., (increase compensation by $10,938.80) for the Park at River Walk. (Building Improvement Contract) z. Contract Change Order No.3 to Agreement No. 04- 339 with S.C. Anderson, Inc. (increase compensation by $3,616.62) for the Park at River Walk. (Site Improvement Contract) Bids: aa. Accept bid to award contract for Base Bid and Additive Alternates B & D to HPS Mechanical Inc. ($609,077.00) for the construction of Four Ditch Pipeline Extension to L-208. Miscellaneous: bb. Appropriate $25,000.00 United States Environmental Protection Agency grant funds to the Public Works Department's operating budget within the Refuse Fund for Dual Collection Refuse Truck Pilot Program. Report from Planning Commission regarding subdivision tree requirements for new single family homes and sidewalk design standards. cc. Motion by Vice-Mayor Maggard to approve Consent Calendar items 12.a. through 12.cc. with the removal of items 12.r. and 12.cc. for separate consideration. r. Agreement with T.Y. Lin International ($234,120.00) to provide design consultant services for White Lane at State Route 99 eastbound to southbound on- ramp reconstruction. Motion by Councilmember Hanson to approve the Agreement. cc. Report from Planning Commission regarding subdivision tree requirements for new single family homes and sidewalk design standards. Motion by Councilmember Couch to refer the Report to the Planning and Development Committee. ACTION TAKEN CC02 AGR 04-338 CC03 AGR 04-339 AGR 05-284 DEED 6280 REMOVED FOR SEPARA TE CONSIDERA nON APPROVED AB SULLIVAN APPROVED AB SULLIVAN, BENHAM APPROVED AB SULLIVAN, BENHAM NS HANSON Bakersfield, California, July 20, 2005 - Page 9 39 13. HEARINGS a. Hearing to consider Resolution approving and adopting an adjusted fee for the development and improvement of parks within the City. Assistant City Manager Stinson made staff comments. Hearing opened at 7:21 p.m. No one spoke. Hearing closed at 7:21 p.m. Motion by Vice-Mayor Maggard to approve the Resolution. b. Hearing to consider Resolution adopting fees pursuant to the cost recovery program. Assistant City Manager Stinson made staff comments. Hearing opened at 7:25 p.m. No one spoke. Hearing closed at 7:25 p.m. Motion by Vice-Mayor Maggard to adopt the Resolution. 14. REPORTS a. Presentation of the what and why of form based zoning as a planning tool. Development Services Director introduced Jim Movius, Planning Director, who made a presentation and provided handouts. ACTION TAKEN RES 170-05 APPROVED AB SULLIVAN RES 171-05 APPROVED AB SULLIVAN -_.-.-.-.....- .._--" 40 14. REPORTS continued Bakersfield, California, July 20,2005 - Page 10 b. Overview of Ward Reapportionment Process and Timeline. Staff comments by Development Services Director Grady. 15. DEFERRED BUSINESS City Clerk McCarthy announceq the item added to the agenda atter posting to address a Resolution confirming and supporting the development of 7'h Standard Road and water supply resources in the City of Shatter, would be presented as Deferred Business item 15.b a. City Council Goals and Objectives. City Manager Tandy made staff comments. Motion by Vice-Mayor Maggard to approve the City Council Goals and Objectives. b. Resolution confirming and supporting the development of 7'h Standard Road and water supply resources in the City of Shatter. City Manager Tandy made staff comments. Motion by Councilmember Couch to approve the Resolution. 16. COUNCIL AND MAYOR STATEMENTS Councilmember Scrivner requested the Legislative and Litigation Committee review strengthening the Fireworks Ordinance. Council member Carson thanked Recreation and Parks Director Hoover and staff for expeditiously repairing the pool pump at MLK Park. Councilmember Benham requested staff address an issue at 1400 Easton Dr. and provided contact information. ACTION TAKEN APPROVED AS SULLIVAN RES 172-05 APPROVED AS SULLIVAN Bakersfield, California, July 20, 2005 - Page 11 41 16. MAYOR AND COUNCIL STATEMENTS continued ACTION TAKEN Counci/member Benham requested staff notify a citizen when the fireworks issue is to be addressed by the Legislative and Litigation Committee and provided contact information; additionally Chief Fraze to communicate with his counterpart at the County Fire Department to solicit city/county cooperation regarding fireworks control and report to the Legislative and Litigation Committee. Counci/member Benham requested staff and the Planning and Development Committee address issues raised by County Planning Commissioner Ted Blockley regarding collector streets. Councilmember Benham requested staff meet with Dr. Fuller from the Bakersfield City Schools to discuss future City development within the boundaries of the Bakersfield City School District and provide a recommendation and report to Council prior to the issue being addressed by the Planning and Development Committee. Counci/member Benham requested staff address a citizen's concerns over garage sales and provided contact information. Councilmember Benham requested an update from the Police Department regarding control of car audio on Brundage. Council member Benham thanked Sean Cacal for coordinating expeditious handling of recent vandalism on Union Ave. Councilmember Hanson requested the Budget and Finance Committee address a letter from Kay Meek on behalf of the Bakersfield Museum. Counci/member Hanson requested staff review feasibility of implementing a hotline for weed abatement; additionally requested staff abate weeds in specific areas and provided contact information. Councilmember Couch requested staff information regarding cost effectiveness of taping street markings prior to oiling streets versus replacing markers. Assistant Public Works Director LaRochelle responded. .-..---.-....- ..."--. 42 Bakersfield, California, July 20,2005 - Page 12 16. COUNCIL AND MAYOR STATEMENTS continued Councilmember Couch requested a status report regarding the Fire JPA. Councilmember Couch requested a meeting with the Kern County Water Agency and Kern County Water Bank Authority to discuss County concerns regarding the Sphere of Influence increase. Councilmember Couch requested staff make efforts to complete the Treated Water Expansion Agreement negotiations with California Water Service in order to complete the pipeline to the northwest. Councilmember Couch requested staff provide information regarding a traffic signal at the intersection of Old River and White Oak. Vice-Mayor Maggard requested the fireworks issue be placed on the agenda of the next Joint City/County Meeting in a effort to attain consistent standards. Vice-Mayor Maggard requested staff review the feasibility of replicating the concept of Prescott Arizona's town square. Vice-Mayor Maggard requested an update regarding the Mesa Marin ball fields. Vice-Mayor Maggard requested staff provide an update on the implications passage of the State budget will have on the local level, particularly relating to the Hwy. 178 and Fairfax Interchange, Hageman Flyover and the Kern River Parkway. Councilmember Couch thanked those who wrote letters supporting the City's bid to obtain a permanent seat on LAFco, particularly the Greater Bakersfield Chamber of Commerce and Debbie Marino, the Convention and Visitor's Bureau and Don Jeager, Kern County Water Agency, Delano City Council member Sam Ramirez, George Martin, and Cheryl Wegman on behalf of the City of Wasco. ACTION TAKEN 1/551: , ,-_.~_.._.- -- Bakersfield, California, July 20, 2005 - Page 13 15. ADJOURNMENT Mayor Hall adjourned the meeting at 8:25 p.m. ATTEST: L /:~ CITY CLERK and Ex cio Clerk of the Council of the City of Bakersfield 43 ACTION TAKEN 44 *****PAGE INTENTIONALLY LEFT BLANK*****