HomeMy WebLinkAbout02/28/07 CC MINUTES
L
l
l
205
BAKERSFIELD CITY COUNCIL
MINUTES
MEETING OF FEBRUARY 28, 2007
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 Hanson,
Councilmembers Carson, Benham, Weir,
Couch, Hanson, Sullivan, Scrivner
Absent:
None.
City Clerk McCarthy announced item 15.b. is being
removed from the agenda.
2. PUBLIC STATEMENTS
None.
3.
WORKSHOPS
None.
4. CLOSED SESSION
a. Conference with Legal Counsel- Potential Initiation
of Litigation; Closed Session pursuant to
subdivision (c) of Government Code Section
54956.9. (Four issues)
b. Conference with Legal Counsel- Existing Litigation;
Closed Session pursuant to subdivision (a) of
Government Code Section 54956.9. (Three cases)
1. Robert Pratt v City, et al
2. Lori Hedberg v City, et al
3. Wanda Grant, et al v City, et al
Motion by Councilmember Couch to adjourn the
meeting to Closed Session at 5: 17 p.m.
APPROVED
Motion by Councilmember Benham to adjourn from
Closed Session at 6:37 p.m.
APPROVED
2.06
Bakersfield, California, February 28, 2007 - Page 2
RECONVENED MEETING - 6:40 p.m.
ACTION TAKEN
Present: Mayor Hall, Vice-Mayor Hanson,
Council members Carson, Benham, Weir,
Couch, Sullivan, Scrivner
J
5.
ROLL CALL
Absent: None
6. INVOCATION by Pastor Joe Grande, Faith Baptist Church.
7. PLEDGE OF ALLEGIANCE by David Barrett, 1st Grade
Student at Olive Drive School.
Mayor Hall acknowledged the Ridgeview High
School government class in attendance at the
meeting.
City Clerk McCarthy announced item 15.b.,
regarding the Wastewater Treatment Plant is being
removed from the agenda.
8. CLOSED SESSION ACTION
a.
Conference with Legal Counsel- Potential Initiation
of Litigation; Closed Session pursuant to
subdivision {c} of Government Code Section
54956.9. (Four issues)
Conference with Legal Counsel - Existing Litigation;
Closed Session pursuant to subdivision (a) of
Government Code Section 54956.9. (Three cases)
1 . Robert Pratt v City, et al
CITY ATTORNEY
AND CITY MANAGER
GIVEN DIRECTION
J
b.
NO REPORTABLE
ACTION
2.
Lori Hedberg v City, et al
SETTLEMENT
AUTHORIZED
3.
Wanda Grant, et al v City, et al
NO REPORTABLE
ACTION
City Attorney Gennaro announced settlement In an
amount not to exceed $38,500.00 was authorized
regarding item 8.b.2.
j
l
l
l
207
Bakersfield, California, February 28, 2007 - Page 3
9.
PRESENTATIONS
ACTION TAKEN
a.
Presentation by Mayor Hall of Proclamation to
Barbara Miner, President, Woman's Club of
Bakersfield, proclaiming March, 2007, as Youth Art
Month.
Barbara Miner, President, Woman's Club of
Bakersfield accepted the proclamation.
b. Presentation by Mayor Hall of Certificate of
Appreciation to 1 st Sgt. Robert Breeden, USMC.
Sgt. Breeden accepted the proclamation.
10. PUBLIC STATEMENTS
a. Paul Kunzler spoke regarding sick leave pay-out.
b. Mary Osborn, Treasurer of the Van Horn School
Parent Club, spoke regarding the Van Horn Classic
Car/Bike Show, invited the Mayor and Council to
attend the show, and provided written material.
c.
Roy Malahowski, Greater Bakersfield Legal
Assistance, Jacqueline Meares, Paula Doddy and
Roberta Culp spoke regarding traffic control near
the Homeless Center.
Councilmember Couch requested staff address the
matter of Homeless Shelter residents assisting police
staff attempt to control traffic near the shelter.
a. Roger Christy, Greg Bynum, Danielle McKinney,
Kevin Burton, Ken Carter and Sheryl Barbich,
Greater Bakersfield Vision 20/20 spoke regarding
updating of the City monument signs.
2() 8
11.
APPOINTMENTS
Bakersfield, California, February 28, 2007 - Page 4
ACTION TAKEN
a.
One appointment to the Miscellaneous Civil Service
Board, due to the resignation of Sam Chow, term
expiring December 31, 2008.
City Clerk McCarthy announced correspondence
was received from Cynthia Zimmer withdrawing her
application, leaving a total of five applicants for the
position.
J
Ward 1
Ward 2
Ward 3
Ward 4
Ward 5
Ward 6
Ward 7
McClellan
Klimko
Klimko
Klimko
Klimko
Kilmko
Klimko
Motion by Vice-Mayor Hanson to appoint Gregory
Klimko to fill the vacancy created by the resignation of
Sam Chow on the Miscellaneous Civil Service Board,
term expiring December 31, 2008.
APPROVED
b. One appointment to the Keep Bakersfield Beautiful
Committee due to the resignation of
Gregory Gordon term expiring November 2008.
Motion by Counc/lmember Benham to appoint Stephen
Montgomery to the Keep Bakersfield Beautiful
Committee, term expiring November 2008, due to the
resignation of Gregory Gordon.
APPROVED
j
12. CONSENT CALENDAR
Minutes:
a. Approval of minutes of the February 7,2007
Regular City Council Meeting.
Payments:
b.
Approval of department payments from January 26,
2007 to February 15, 2007 in the amount of
$19,837,741.37 and self-insurance payments from
January 26, 2007 to February 15, 2007 in the
amount of $232,254.84.
ABS WEIR
j
l
l
l
12.
20 9
Bakersfield, California, February 28, 2007 - Page 5
CONSENT CALENDAR continued
ACTION TAKEN
Ordinances:
c. First Reading of Ordinance amending Section
17.060.020 (Zone Map No. 124-16) of the
Municipal Code by changing the zoning from R-1
(One Family Dwelling) to R-2 (Limited
Multiple Family Dwelling) on 40 acres located on the
northwest corner of E. White Lane and
Washington Street. (ZC 06-1043) (Applicant:
Hendricks Engineering/Property Owner:
Cottonwood Villas, LLC)
First Reading of Ordinance amending Section
17.060.020 (Zone Map No. 103-13) of the
Municipal Code by changing the zoning from R-2
CH (Limited Multiple Family Dwelling-Church
Overlay) to R-1 (One Family Dwelling) on .66 acre
located on the south side of Paladino Avenue,
approximately Y2 mile west of Morning Drive. (ZC
06-1931) (Applicant: Thomas D. Sholin/Property
Owner: Paladino West, LLC)
FR
d.
FR
e.
First Reading of Ordinance amending Municipal
Code Sections 1.12.010, 1.12.030,
1.12.040, 1.12.050 and 1.12.060 by adding
Annexation No. 481 consisting of 127.39 acres
located south of Panama Lane, east of S. Union
Avenue and Annexation No. 524 consisting
of .24 acres located east of Hughes Lane, south of
Highway 58 to Ward 1; Annexation No. 541
consisting of 6.67 acres located near entrance to
Kern River Golf Course, near Lake Ming Road and
Rudal Street to Ward 3; Annexation No. 498
consisting of 2,203.81 acres located south of
Panama Lane, generally east and west of Buena
Vista Road, Annexation No. 512 consisting of 46.14
acres located north of Snow Road, east of Calloway
Drive, west of the Calloway Canal and Annexation
No. 518 consisting of 2081.80 acres located west of
Allen Road, north of Panama Lane, McAllister
Ranch Specific Plan adopted by Kern County
to Ward 4, Annexation No. 527 consisting of 81.06
acres located west of Gosford Road,
generally north of Taft Highway to Ward 5 and
Annexation No. 534 consisting of .72 acres located
north of Belle Terrace, south of Blomquist, east of
McDonald Way to Ward 6.
FR
ABS WEIR
210
12.
Bakersfield, California, February 28, 2007 - Page 6
CONSENT CALENDAR continued
ACTION TAKEN
ORD 4409
J
f.
Adoption of Ordinance denying the appeal, adopting
a Negative Declaration and amending Title 17 of the
Municipal Code and Zone Map NO.1 04-32 by
changing the zoning from A (Agriculture) to R-S
(Suburban Residential) on 20 acres generally
located on the south side of Pioneer Drive
(extended) approximately 660 feet east of Vineland
Drive. (ZC 06-0581) (Applicant: Marino and
Associates/Property Owners: Patricia Crawford, et
al)
Resolutions:
g.
Resolution authorizing the execution of a standard
agreement or other documents to secure
a Workforce Housing Reward Grant from the
California Department of Housing and
Community Development for the proposed Millcreek
Linear Park Project.
RES 030-07
ABS COUCH
h. Sewer Connection Fee Assessments:
1.
RES 031-07
Resolution confirming assessments for
sewer connection fee and authorizing the
collection of assessments by the Kern
County Tax Collector.
Agreement with Jeff F. Ybarra and Mary J.
Ybarra, 5109 Centaur Street, to pay sewer
connection fee in installments and notice of
special assessment lien.
J..i.'
.. j
AGR 07-042
2.
i. General Plan Amendment/Zone Change No. 06-
2022; Mel Heinemann, representing himself,
Jack & Nuha Haddad and the City (property owners)
has applied for a general plan amendment and zone
change on approximately 40 acres located at the
southwest corner of E. Planz Road and Washington
Street (future) and on approximately 40 acres
located at the southeast corner of Cottonwood
Road and E. Berkshire Road (future).
J
l
l
l
12.
Bakersfield, California, February 28, 2007 - Page 7
CONSENT CALENDAR continued
Item 12.i. continued
ACTION TAKEN
1. Resolution approving the Negative
Declaration and adopting the general plan
amendment changing the land use
designation from LI (Light Industrial) and HI
(Heavy Industrial) to P (Public Facilities) on
approximately 40 acres and from R-IA
(Resource-Intensive Agriculture) to HMR
(High Medium Density Residential) on
approximately 40 acres.
RES 032-07
j.
First Reading of Ordinance approving the
Negative Declaration and amending Title
17 of the Municipal Code and Zone Map
Nos. 124-16 and 124-28 from M-1 (Limited
Manufacturing) and M-3 (Heavy Industrial) to
OS (Open Space) on approximately 40
acres and from A (Agriculture) to PUD
(Planned Unit Development) on
approximately 40 acres.
General Plan Amendment/Zone Change No. 05-
1887; Marino/Associates, representing Mel
Heinemann and Jack & Nuha Haddad (property
owners) has applied for a general plan
amendment and zone change on 39.29 acres
located at the southwest corner of East Planz
Road and Washington Street (future).
FR
2.
WITHDRAWN
1. Resolution denying the general plan
amendment changing the land use
designation from LI (Light Industrial) and HI
(Heavy Industrial) to HMR (High Medium
Density Residential) on 39.29 acres.
2. Resolution denying the amendment to Title
17 of the Municipal Code and Zone Map
No. 124-16 from M-1 (Limited
Manufacturing) and M-3 (Heavy Industrial) to
PUD (Planned Unit Development) on 39.29
acres.
.-
~
2 11
2.12
12.
Bakersfield, California, February 28, 2007 - Page 8
CONSENT CALENDAR continued
ACTION TAKEN
k.
J
General Plan Amendment/Zone Change No. 06-
0925; Mcintosh & Associates, representing John
Glenn Carmichael, Paul Dale Carmichael, Julie
Anne Carmichael Curtis, Estate of Charlotte F.
Greer, Estate of Martha Faith Todd, Erwin Franklin
Wall, Jr., Estate of Hilton Frazier Wall, Jr., John
Richard Wall, James Pearson Wall, Jr. (property
owners) has applied for a general plan amendment
and zone change on 60 acres located at the
northeast corner of Panama Lane and S. Allen
Road.
1.
Resolution approving the Negative
Declaration and adopting the general plan
amendment changing the land use
designation from R-IA (Resource-Intensive
Agriculture) to LR (Low Density Residential)
on 60 acres.
RES 033-07
2. First Reading of Ordinance approving the
Negative Declaration and amending Title
17 of the Municipal Code and Zone Map No.
122-24 from A-20A (Agriculture-20 acre
minimum) to R-1 (One Family Dwelling) on
60 acres.
FR
j
I.
General Plan Amendment/Specific Plan/Zone
Change No. 03-1544; Castle & Cooke, CA,
Inc. (property owner) has applied for a general plan
amendment, specific plan adoption, zone change
and development agreement approval for the West
Ming project on 2,184 acres generally located
between Ming Avenue (extended) and Southern
Pacific Railroad, Buena Vista Road and future West
Beltway.
1. Resolution making findings approving and
certifying the Final Environmental Impact
Report (EIR) for General Plan
Amendment/Specific Plan Approval/Zone
Change No. 03-1544, known as the West
Ming Project.
REMOVED
J
l
l
l
12.
2.13
Bakersfield, California, February 28, 2007 - Page 9
CONSENT CALENDAR continued
Item 12.1. continued
ACTION TAKEN
2.
Resolution adopting the general plan
amendment changing the land use
designations from R-IA (Resource-Intensive
Agriculture), R-MP (Resource-Mineral
Petroleum) and OS (Open Space) to West
Ming Specific Plan and change the Kern
River Plan Element Land Use Designations
from 8.1 (Intensive Agriculture), 8.1/2.1
(Intensive Agriculture/Seismic Hazard
Overlay), 8.4 (Mineral and Petroleum) and
2.5 (Flood Plain Overlay) to West Ming
Specific Plan and amending the Circulation
Element to change the Circulation Element
alignment of the collector roads within the
project boundaries to deviate from the
current grid pattern, re-designate White Lane
and Ming Avenue (west of South Allen Road)
from arterials to collectors as shown in the
West Ming Specific Plan.
Resolution approving the West Ming Specific
Plan changing the existing Metropolitan
Bakersfield General Plan and the Kern River
Plan Element Land Use Elements to
WM-LR (West Ming-Low Density
Residential) on 448 acres; to WM-LMR
(West Ming-Low Medium Residential) on 980
acres; to WM-HMR (West Ming-High
Medium Density Residential) on 378 acres,
to WM-HR (West Ming-High Density
Residential) on 43 acres, to WM-GC (West
Ming-General Commercial) on 41 acres, to
WM-OC (West Ming-Office Commercial) on
9 acres, WM-MU (West Ming-Mixed Use) on
63 acres and to WM-SU (West Ming-Special
Use) on 220 acres.
3.
'2.14
12.
Bakersfield, California, February 28, 2007 - Page 10
CONSENT CALENDAR continued
Item 12.1. continued
ACTION TAKEN
Resolution approving amendment to Title 17
of the Municipal Code by adopting the
West Ming Specific Plan zoning for the
project site changing the zoning to WM-R1
(West Ming One Family Dwelling) on 448
acres, WM-R2 (West Ming Limited Multiple
Family Dwelling) on 1 ,358 acres, to WM-R3
(West Ming Limited Multiple Family
Dwelling) on 43 acres, to WM-CO (West
Ming Professional and Administrative Office)
on 41 acres, to WM-GC (West Ming General
Commercial) on 9 acres to WM-TC
(West Ming Town Center) on 63 acres and to
WM-SU (West Ming Special Use) on
220 acres.
5. Resolution approving the Development
Agreement.
J
4.
m.
Resolution adding territory, Area 3-61 (Akers,
Ironrock 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 3-62 (Mountain
Vista, Berkshire 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.
RES 034-07
j
n.
RES 035-07
o.
Resolution adding territory, Area 3-63 (Harris, Old
River 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.
Resolution adding territory, Area 4-68 (Panorama,
Rivani 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.
RES 036-07
p.
RES 037-07
J
21- 5
Bakersfield, California, February 28, 2007 - Page 11
12. CONSENT CALENDAR continued ACTION TAKEN
l q. Resolution adding territory, Area 4-69 (Union, E RES 038-07
California 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.
r. Resolution adding territory, Area 4-70 (College, RES 039-07
Valencia 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.
s. Resolution adding territory, Area 5-31 (Pacheco, RES 040-07
Cottonwood 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.
t. Resolution adding territory, Area 5-32 (Hosking, RES 041-07
Shannon SW) to the Consolidated Maintenance
District and confirming the assessments, approving
l the Public Works Director's Report and authorizing
collection of assessments by the Kern County Tax
Collector.
u. Resolution of Intention No. 1509 to add territory, ROl1509
Area 3-64 (Panama, Buena Vista SW) to the
Consolidated Maintenance District and preliminarily
adopting, confirming and approving Public Works
Director's Report.
Resolution of Intention No. 1510 to add territory, ROl1510
v.
Area 3-65 (Hughes, McKee SW) to the Consolidated
Maintenance District and preliminarily adopting,
confirming and approving Public Works Director's
Report.
w. Resolution of Intention No. 1511 to add territory, ROl1511
Area 4-71 (Edison, Chase) to the Consolidated
Maintenance District and preliminarily adopting,
confirming and approving Public Works Director's
Report.
x. Resolution of Intention No. 1512 to add territory, ROl1512
Area 5-33 (Belle Terrace, Madison SE) to
the Consolidated Maintenance District and
l preliminarily adopting, confirming and approving
Public Works Director's Report.
216
Bakersfield, California, February 28, 2007 - Page 12
12. CONSENT CALENDAR continued ACTION TAKEN
y. Revised job specification and change to salary J
schedule:
1. Amendment NO.4 to Resolution No. 078-06 RES 078-06(4)
setting salaries and related benefits for
officers and employees of the General
Supervisory, Police Supervisory and
Management Units, and, adopting salary
schedule and related benefits for Assistant
Economic Development Director.
2. Revised job specification/title change for
Community Development Coordinator to
Assistant Economic Development Director.
Agreements:
z. Final Tract Maps and Improvement Agreements
with:
1. San Joaquin Development, LLC for Tract AGR 07-043
6152 Phase 3 located between McKee
Road and Taft Hwy. (Hwy 119) west of Wible
Road.
2. JP/CP Development, Inc. for Tract 6295 AGR 07-044 J
Phase 2 located between Calloway Drive J
and Coffee Road south of Brimhall Road.
3. Dunmore Diamond Ridge, LLC for Tract AGR 07-045
6332 located between Ashe and Stine AGR 07-046
Roads south of McCutchen Road.
4. Canyon Capital, Inc. & M.C. Williams Bros, AGR 07-047
Inc. for Tract 6353 Phase 1 located at the AGR 07-048
southwest intersection of Hosking Avenue
and Hwy 99.
5. Lo Land Assets, LP & Lennar Homes of AGR 07-049
California, Inc. for Tract 6361 Phase 1 AGR 07-050
located between Wible Road & Hwy 99,
south of McKee Road.
6. Moreland Family, LLC & C&O Bakersfield I, AGR 07-051
LLC for Tract 6362 Phase 1 located between AGR 07-052
Wible Road and Hwy 99, south of McKee
Road.
7. Val Verde, LLC for Tract 6268 located at the AGR 07-053
southwest intersection of Hosking AGR 07-054
Avenue and Shannon Drive. J
- 211
."
-
Bakersfield, California, February 28, 2007 - Page 13
12. CONSENT CALENDAR continued ACTION TAKEN
Item 12.z. continued
l 8. Lennar Homes of California, Inc. for Tract AGR 07-055
6453 Unit 1 located at the southwest AGR 07-056
intersection of Reina and Allen Roads.
9. Castle & Cooke California, Inc. for Tract AGR 07-057
AGR 07-058
6799 located at the southwest intersection of AGR 07-059
Ming Avenue and Gosford Road. AGR 07-060
10. Wilson/Brimhall, LLC for Parcel Map 11476 AGR 07-061
located at the northwest intersection of
Brimhall Road and Calloway Drive.
(Improvement Agreements only)
Agreement with Tuscany/Parcel 14, dba Siena AGR 07-062
aa.
Homes for Tract 6347 (estimated Transportation
Impact Fee Credit $278,714) located near the
northwest corner of Alfred Harrell Highway and
Paladino Drive.
bb. Agreement with Steven Hendrix for purpose of AGR 07-063
constructing an aircraft storage hangar for a
l monthly lease fee of $40.00.
cc. Environmental Impact Report (EIR) for General Plan
Amendment/Zone Change No. 06-1529 (Grand
Bakersfield, LLC) generally located east of Ashe
Road, south of Engle Road, west of Stine Road and
north of Houghton Road.
1. Agreement with Grand Bakersfield, LLC AGR 07-064
($254,900) for preparation of EIR and
appropriate $191,183 (developer's
contribution) to the Development Services
Operating budget in the General Fund.
2. Agreement with RBF Consulting ($191,183) AGR 07-065
to prepare EIR.
dd. Agreement with CMX Sports Engineers, LLC AGR 07-066
($710,000) for preliminary and schematic
design of the Sports Village located on the north
side of Taft Highway between Gosford and Ashe
Roads.
ee. Agreement with CMX Sports Engineers, LLC AGR 07-067
l ($697,000) for architectural and engineering
services for 40 acre baseball park located on the
corner of Jewetta Avenue and Stockdale Highway.
218 Bakersfield, California, February 28, 2007 - Page 14
12. CONSENT CALENDAR continued ACTION TAKEN
ft. Agreement with Arvin-Edison Water Storage District AGR 07-068 J
(License to Encroach on Right of Way)
for Madison Street Bridge.
gg. Amendment No. 1 to Agreement No. CA 06-022 AGR 07-069
with Bragg & Associates (not to exceed
$80,000) for handling liability claims adjusting and
administration services.
hh. Amendment No.1 to Agreement No. 06-211 with AGR 06-211(1)
Greenfield Housing, LP for construction of 35 ABS COUCH
affordable single family rental units of which the City
will provide HOME CHDO financial assistance to
five housing units and revise the language dealing
with project definitions and underwriting terms of the
CITY loan and remove Trust Deed security (no
budgetary action).
ii. Amendment No.3 to Agreement No. 00-095 with AGR 00-095(3)
William Avery & Associates, Inc. (not to exceed
$41,200 including expenses) for negotiation and
consultant services in employer-employee relations.
jj. Amendment No.2 to Agreement No. 05-262 with AGR 05-262(3)
Jim Alfter Cement Contractor ($1,200,000 revised J
not to exceed $3,000,000) for concrete construction.
AGR 04-310(1)
kk. Amendment NO.1 to Agreement No. 04-310 with
Kone, Inc. ($20,000 revised not to exceed
$100,000) for elevator maintenance and repair for
various City facilities.
II. Amendment NO.2 to Agreement No. 05-065 with AGR 05-065(2)
San Joaquin Fence and Supply ($200,000 revised
not to exceed $500,000 and extending the term for
one year) for fencing.
mm. Amendment No. 1 to Agreement No. 06-371 with bd AGR 06-371(1)
Systems, Inc. for computerized routing application.
Bids:
nn. Accept bid from Casa Moore Audio and Video
($72,097.74) for a wireless mesh system for
the Police Department.
00. Accept bid from US Filter ($2,084,114) for four
dewatering centrifuges to be used in the
Wastewater Treatment Plant 3 - 2007 Expansion
Project. j
l
l;:
}"
l
12.
219
Bakersfield, California, February 28, 2007 - Page 15
CONSENT CALENDAR continued
ACTION TAKEN
Accept bid from Better Direct LLC ($77,777.70) for
replacement tablet computers.
qq. Accept bid and award contract to D.C. Hubbs
Construction ($94,975) to construct guard rail
improvements on Panorama Drive from Haley Street
to Mt. Vernon Avenue.
AGR 07-070
pp.
Reconstruction on Gosford Road from Panama
Lane to the Union Pacific Railroad tracks and
on Olympia Drive from S. Laurelglen Boulevard to S.
Half Moon Drive:
1. Accept bid and award contract to Granite
Construction ($1,865,838) for the project.
2. Appropriate $150,000 surplus interest
earnings of Vehicle License Fee Receivable
Proceeds to the Public Works Capital
Improvement Budget within the Capital
Outlay Fund.
3. Appropriate $1,900,000 of Traffic Congestion
Relief (Proposition 42) funds to the
Public Works Capital Improvement Budget
within the Gas Tax Fund.
Miscellaneous:
AGR 07-071
rr.
ss. Reclassification of Programmer Analyst (1 position)
to Applications Systems Supervisor.
tt. Reclassification of Laborer (2 vacant positions) to
Facility Workers (Solid Waste Division).
uu. Revised job specification for Computer Drafting
Technician 1/11.
w. Employee recruitment and retention.
ww. Authorization of a letter from the City to Governor
Schwarzenegger requesting his support for a fair
share allocation of Proposition 1 B Air Quality
Mitigation funds ($1,000,000,000) to the
San Joaquin Valley.
2'20
Bakersfield, California, February 28, 2007 - Page 16
12.
CONSENT CALENDAR continued
ACTION TAKEN
City Clerk McCarthy announced correction to items
12.1. and 12. tt. Additionally the following
correspondence was received from City of Shafter
officials:
J
. 2/27/07 from City Manager Guinn regarding
item 12.1., West Ming project
. 2/27/07 from Mayor Prout, regarding item
12.1., West Ming project
. 2/27/07 from Mayor Prout, regarding Shafter
water
. 2/28/07 from City Manager Guinn regarding
letter from Mayor Prout
. 2/28/07 from Mayor Prout regarding West
Ming project and Shafter water
Furthermore, correspondence and memorandums
were received on 2/28/07 from the City Assistant
Public Works Director, Water Resources Manager
and Planning Director addressing some of the
correspondence from the City of Shafter officials.
Also, at the request of the developer, item 12.1. is
being continued to a future General Plan
Amendment cycle and the public will be noticed at
that time.
J
Councilmember Weir announced he would abstain due
to conflicts of Interest on items 12.b. and 12.e.
Councilmember Couch announced he would abstain
due to conflicts of interest on items 12.g. and 12.hh.
Motion by Vice-Mayor Hanson to approve Consent
Calendar items 12.a. through 12.ww., with correction to
item 12.tt, withdrawal of Item 12.j. and at the request of
the developer, the removal and continuation to a future
GPA cycle of Item 12.1.
13. CONSENT CALENDAR HEARINGS
a.
Public Hearing to consider Resolution ordering the
vacation of the 20 foot wide alley south of Bernard
Street and west of Inyo Street.
Public Hearing to consider Resolution to use a
portion of City property as a public street right
of way for Burr Street west of Gibson Street.
RES 042-07
b.
RES 043-07
J"
.t
221
Bakersfield, California, February 28, 2007 - Page 17
13. CONSENT CALENDAR HEARINGS continued ACTION TAKEN
l c. Public Hearing to consider Resolution making RES 044-07
findings and updating the Capital Improvement
Plan for the Metropolitan Bakersfield Habitat
Conservation Plan.
d. Public Hearing (TEFRA) to consider Resolution RES 045-07
authorizing Levy Affiliated Holdings, LLC, or
a limited liability company or limited partnership to
be established by Levy Affiliated Holdings, LLC, to
issue multifamily housing revenue bonds (not to
exceed $7,500,000 to be used for acquisition,
rehabilitation and development of an 88 unit multi-
family rental housing development commonly known
at Coventry Apartments at 3101 Coventry Place.
Public Hearing (TEFRA) to consider Resolution RES 046-07
e.
authorizing Catholic Healthcare West to
issue tax exempt revenue bonds (not to exceed
$985,000,000) for financing and/or refinancing the
acquisition, construction, improvement and
equipping of certain medical facilities known as
Bakersfield Memorial Hospital (420 34th Street),
Mercy Hospital (2215 Truxtun Avenue), Mercy
l Southwest Hospital (400 Old River Road) and other
health care facilities related thereto, owned and
operated by Catholic Healthcare West.
Hearings opened at 7:39 p.m.
No one spoke.
Hearings closed at 7:39 p.m.
Motion by Vice-Mayor Hanson to approved Consent APPROVED
Calendar Hearing items 13.a. through 13.e.
14. HEARINGS
None.
l
222
Bakersfield, California, February 28, 2007 - Page 18
15.
REPORTS
ACTION TAKEN
a.
Refurbishment of the entry monument signs located
on State Route 99.
J
City Clerk McCarthy announced correspondence
was received regarding this issue, two in favor of the
Squiggle option, thirteen in support of the Vision
2020 option, two in favor of maintaining the current
logo and one miscellaneous piece of
correspondence.
Motion by Councllmember Sullivan to include the
present City logo In future entry sign designs with
the specifics of those designs to be determined at
a later date.
FAILED
NS HANSON,
CARSON, BENHAM,
COUCH
Motion by Councilmember Benham to approve the
proposed site improvements with costs to be provided
as Indicated In the administrative report, options one
and two for the south sign and option one at the north
sign, from the Council Contingency Fund.
APPROVED
NS WEIR
Motion by Councilmember Benham to approve the
Vision 20/20 option, with the lettering option decision
to be deferred, depending on the cost estimates from
staff and fund-raising success from Vision 20/20.
Additionally, Vision 20/20 will report back regarding
fund-raising efforts In thirty days.
APPROVED
NS WEIR
J
Recess taken from 9:00 to 9:09 p.m.
b.
Report on Proposed Financing Plan for the
Wastewater Plant Upgrade and Expansion Project.
City Clerk McCarthy reiterated this item has been
removed from the agenda.
REMOVED
j
l
l
L
223
Bakersfield, California, February 28, 2007 - Page 19
16.
DEFERRED BUSINESS
ACTION TAKEN
a.
South Mill Creek Plaza Maya Cinema Complex:
1. Amendment No. 2 to Agreement No. 04-002
with D.W. Sivers Company and Maya
Cinemas North America, Inc. to extend the
completion date for the construction of the
project to December 31,2008.
AGR 04-002(2)
2.
Amendment No. 2 to Agreement No. 04-003
with D.W. Sivers Company and Maya
Cinemas North America, Inc. to extend the
joint use parking agreement.
AGR 04-003
City Clerk McCarthy announced Councilmember
Couch will excuse himself from this item due to
conflict of interest due to source of income, and for
the remainder of the meeting.
EDCD Director Kunz made staff comments.
Roger Mcintosh, Mcintosh & Associates,
representing Olmsheid and Sivers, made comments
and introduced Ray Olmscheid.
Ray Olmscheid, Olmscheid and Sivers, made
comments and answered questions.
Motion by Councilmember Benham to extend the
completion date to December 31,2008 and to approve
the Amendment to extend the Joint Use Parking
Agreement.
17. NEW BUSINESS
APPROVED
ABS COUCH
None.
18. MAYOR AND COUNCIL STATEMENTS
Mayor Hall made comments regarding the success of the
anti-graffiti program.
224
Bakersfield, California, February 28, 2007 - Page 20
19. ADJOURNMENT
Mayor Hall adjourned the meeting at 9:35 p.m..
ATTEST:
CITY CLERK and Ex Offici Clerk of
the Council of the City of Bak rsfield
ACTION TAKEN
J
J
j