Loading...
HomeMy WebLinkAbout12/12/07 CC MINUTES l 489 BAKERSFIELD CITY COUNCIL MINUTES MEETING OF DECEMBER 12,2007 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, Councilmembers Carson, Benham, Weir, Hanson, Sullivan (seated at 5:17 p.m.) Scrivner Absent: Councilmember Couch 2. PUBLIC STATEMENTS None. 3. WORKSHOPS None. l 4. CLOSED SESSION a. Conference with Labor Negotiator - Bill Avery; Closed Session pursuant to Government Code Section 54957.6 b. Conference with Legal Counsel - Potential Litigation; Closed Session pursuant to subdivision (b)(1 )(3)(A) of Government Code Section 54956.9 (One issue) Motion by Vice-Mayor Hanson to adjourn to Closed Session at 5.18 p.m. APPROVED AS COUCH Motion by Councilmember Benham to adjourn from Closed Session at 6:20 p.m. APPROVED AS COUCH RECONVENED MEETING - approximately 6:34 p.m. 5. ROLL CALL Present: Mayor Hall, Councilmembers Carson, Benham, Weir, Couch, Sullivan, Scrivner L Absent: Councilmember Couch 490 Bal<ersfield, California, December 12, 2007 - Page 2 ACTION TAKEN 6. INVOCATION by Pastolr Mike Osthimer, Calvary Chapel Westbrook. J 7. PLEDGE OF ALLEGIANCE by Christopher Rees, 1st Grade Student at Noble Elementary School. Mayor Hall acknowledged students from Ridgeview High School gClvernment classes in attendance at the meeting. 8. CLOSED SESSION ACTION a. Conference with Labor Negotiator - Bill Avery; Closed Session pursuant to Government Code Section ~)4957.6 STAFF GIVEN DIRECTION b. NO REPORTABLE ACTION Conference with Legal Counsel - Potential Litigation; Closed Session pursuant to subdivision (b)(1 )(3)(A) of Government Code Section 54956,,9 (One issue) 9. PRESENTATIONS a. Presentation by Mayor Hall of Certificates to Youth from Calvary Chapel Westbrook. Mayor Hall recognized Sandy Moffett who helped organize the alley cleanup and presented Certificates to Stephen Moffett, Eric McPherson, David Mattison, Seth Bensusen, Alyssa McPherson, Cassandra Poe, Cathy Schmidt, Callie Gonzales, Carlyn Gonzah3s, Courtney May, Hailey Criswell, Jourdon Ahn, Lacy Akery, Sabrina Millard, Christian Baker, Jordon Espiritu, Kyle Lowery, Tyler Morgan all from the Ca.lvary Chapel Westbrook church. J b. Presentation by Mayor Hall of a Retirement Plaque and Gift Certificate to Bryan K. McBride. Mr. McBride accepted the Retirement Plaque & made comments. J l l l Bakersfield, California, December 12, 2007 - Page 3 491 10. PUBLIC STATEMENTS ACTION TAKEN J.D. Harris spoke regarding Wal Mart. Mary and Kristen Dorough spoke regarding English only as our language. c. Jose Quirarte spoke regarding a landlord problem and submitted photos of rental. a. b. Councilmember Benham requested Staff to contact Mr. Quirarte with regards to Code Enforcement and give direction on where he might find assistance. 11. APPOINTMENTS a. Two appointments to the Miscellaneous Civil Service Board, due to the expiration of terms of Gonzalo Ramirez and Percy Robinson, terms expiring December 31,2007. Motion by Vice-Mayor Hanson to reappoint Gonzalo Ramirez and Percy Robinson, to a three year term on the Miscellaneous Civil Service Board. APPROVED AB COUCH b. One appointment to the Police Civil Service Board, due to the expiration of term of William Perry, term expiring December 31, 2007. Ward 1 Ward 2 Ward 3 Ward 4 Ward 5 Ward 6 Ward 7 Perry Perry Perry Absent Perry Perry Perry Motion by Vice-Mayor Hanson to reappoint William Perry, to a three year term on the Police Civil Service Board. APPROVED AB COUCH c. One appointment to the Fire Civil Service Board, due to the expiration of term of Thomas Edmonds, term expiring December 31,2007. Ward 1 Edmonds Ward 2 Edmonds Ward 3 Edmonds Ward 4 Absent Ward 5 Edmonds Ward 6 Edmonds Ward 7 Edmonds Motion by Vice-Mayor Hanson to reappoint Thomas Edmonds, to a three year term on the Fire Civil Service Board. APPROVED AB COUCH ..,,,I 492 11. Bakersfield, California, December 12, 2007 - Page 4 APPOINTMENTS continued ACTION TAKEN d. One appointmemt to the Board of Directors of the North BakersfiE~ld Recreation and Park District, due to the expiration of term of Stuart Patteson, term expiring December 31,2007. J Motion by Vice-Mayor Hanson to reappoint Stuart Patteson, to a four year term on the North Bakersfield Recreation and Park District. APPROVED AB COUCH e. One appointmemt to the Kern Mosquito and Vector Control District, due to the expiration of term of Morris C. Mahlmann, term expiring December 31, 2007. Motion by Vice-Mayor Hanson to reappoint Morris C. Mahlmann, to a two year term on the Kern Mosquito and Vector Control District. APPROVED AB COUCH 12. CONSENT CALENDAR Minutes: a. Approval of minutes of the November 28,2007, Regular Council Meeting. Payments: J b. Approval of department payments from November 16, 2007 to November 30, 2007 in the amount of $10,983,928.54 and self-insurance payments from November 16, 2007 to November 30, 2007 in the amount of $21 !5,506.89. ABS WEIR Ordinances: c. Adoption of Ordinance amending Section 17.06.010 (Zone Map No. 123-20) of Title Seventeen of the Municipal CodE~ by changing the zoning from M-2 (General Manufacturing) to a PCD (Planned Commercial DEwelopment) on 73.53 acres located on the west side of Gosford Road, between Pacheco Road on the north, and Harris Road on the south for development of the Gosford Village Shopping Center (ZC 02-0030 - Castle and Cooke California Commercial-CA, Inc.) ORD 4480 J 493 Bakersfield, California, December 12, 2007 - Page 5 12. CONSENT CALENDAR continued l l L ACTION TAKEN d. Adoption of Ordinance amending Section 17.06.010 (Zone Map No. 123-24) of Title Seventeen of the Municipal Code by changing the zoning from MH (Mobile Home) zone on 36.94 acres and 0.58 acres from a C-2 (Regional Commercial) zone to a PCD (Planned Commercial Development) (on a total of 37.52 acres) located on the east side of State Route 99 and north side of Panama Lane, for development of the Panama Lane Shopping Center to allow development of the Panama Lane Shopping Center (ZC 02-0193 - Panama 99 LLC). ORD 4481 Resolutions: e. Resolution preliminarily approving Engineer's Report and setting date for public hearing of protests for Assessment District No. 07-2 (Sydney Harbour). RES 269-07 f. Resolution adopting the Investment Policy of the City. RES 270-07 g. Resolution approving an application proposing proceedings for annexation of uninhabited territory to the City identified as Annexation No. 571 consisting of 20.09 acres located on the south side of Pioneer Drive and west of Vineland Road. RES 271-07 h. Education Reimbursement Program 1. Resolution adopting Education Reimbursement Program RES 272-07 2. Section 127 Educational Assistance Plan Document i. Resolution supporting the Altamont Pass as the preferred route for the California High-Speed Rail System alignment. RES 273-07 j. Resolution adding Area 3-76 (Panama, Progress 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. RES 274-07 494 Bakersfield, California, December 12, 2007 - Page 6 12. CONSENT CALENDAR continued ACTION TAKEN k. Resolution of Intention No. 1578 to add territory, Area 1-80 (Calloway, Flushing Quail NE) to the Consolidated Maintenance District and preliminarily adopting, confirming and approving Public Works Director's Report. RO/1578 J I. Resolution of Intention No. 1581 to add territory, RO/1581 Area 1-81 (Renfro, Reina NW) to the Consolidated Maintenance District and preliminarily adopting, confirming and approving Public Works Director's Report. m. Resolution of Intention No. 1582 to add territory, RO/1582 Area 1-82 (Jewetta, Etchart SW) to the Consolidated Maintenance District and preliminarily adopting, confirming and approving Public Works Director's Report. Agreements: n. Tract Maps and Improvement Agreements 1. Final Map and Improvement Agreements AGR 07-405 with Vista Montaire, LLC, for Tract 6137 AGR 07-406 J Phase 3 located at the northeast corner of Paladino Drive and Masterson Street. 2. Final Map and Improvement Agreements AGR 07-407 with Elmer F. Karpe, Inc., for Tract 6310 AGR 07-408 located at the southeast corner of Valleyview Drive and Fairfax Road. 3. Final Map and Improvement Agreements AGR 07-409 with KB South Bay, Inc., for Tract 6338 AGR 07-410 Phase 2 & 3 located at the southwest corner AGR 07-411 of Paladino Drive and Vineland Road. AGR 07-412 o. Agreement with Vista Montaire ($547,200) to AGR 07-413 dedicate 5.03 total net acres of property in DEED 6832 Vesting Tentative Tract 6137 to the City for Grand Canyon Park, Park Staging Area, Access Road and Hiking Trail purposes and the acquisition of 8.10 net acres of property for Grand Canyon Park. p. Agreement with Acclamation Insurance AGR 07-414 Management Services (AIMS) for workers' compensation claims management services for contract year one ($299,715), contract year two .J ($310,202) and optional third year ($321,059). 495 Bakersfield, California, December 12, 2007 - Page 7 12. CONSENT CALENDAR continued ACTION TAKEN l q. Agreement with California Water Service Company AGR 07-415 granting a license for a multi-use path across its property located north of Paladino Drive east of the alignment of Morning Drive. r. Consultant Agreement with Krazan & Associates, AGR 07-416 Inc., ($458,128.75) to provide materials testing services for Calendar Years 2008 and 2009. s. Agreement with Hogan Guiney, Dick LLP, (total not AGR 07-417 to exceed $80,000) for outside legal services in the matter of DKS Investments, LLC, et al v. City, KCSC No. S-1500-CV-259731 KCT; and Canyons, LLC, etc., et al v. City, KCSC No. S-1500-CV-260175 AEW. t. Agreement with Kern County Soccer Foundation AGR 07-418 ($36,000) to sell surplus parks and recreation materials and equipment. u. Construction of Old River Road between Pacheco Road and Campus Park Drive: l 1. Reimbursement Agreement with Castle and AGR 07-419 Cooke California, Inc. ($1,000,000) for construction of Old River Road between Pacheco Road and Campus Park Drive. 2. Appropriate $100,000 Transportation Development Fund Balance to the Public Works Department's Capital Improvement Budget. v. Cooperative Agreement with California Department AGR 07-420 of Transportation (Caltrans) for Street Improvements on the north half of State Route 119 from Gosford Road to Ashe Road. w. Utility Agreement with Kern County Water Agency AGR 07-421 (not to exceed $2,000,000) to construct box culvert at the Cross Valley Canal for the Allen Road Bridge at Kern River Project. x. Amendment NO.1 to Agreement No. 07-381 AGR 07-381(1) increasing total compensation to KS Fabrication & Machine, Inc. ($26,276.25 not to exceed l $94,279.10) and changing the project delivery date for Mill Creek Linear Park Phase 1 Project. 496 Balkersfield, California, December 12, 2007 - Page 8 12. CONSENT CALENDAR continued ACTION TAKEN y. Amendment No.1 to Agreement 07-304 with AGR 07-304(1) J Security Paving Company, Inc. ($200,000) for supplemental work required for the construction of State Route 178 (SR-178) and Fairfax Road Interchange Project. (TRIP) z. On-call Civil Engineering and Surveying Agreements to extend term by one year to December 31, :2008 (no change in not-to-exceed amounts): 1. Amendment No.2 to Agreement No. 05-246 AGR 05-246(2) with Boyle Engineering 2. Amendment NO.2 to Agreement No. 05-247 AGR 05-247(2) with DMJM Harris 3. Amendment No.2 to Agreement No. 05-248 AGR 05-248(2) with Harris & Associates 4. Amendment NO.2 to Agreement No. 05-249 AGR 05-249(2) with Meyer Civil Engineering 5. Amendment NO.2 to Agreement No. 05-250 AGR 05-250(2) I with Parsons Transportation Group j AGR 05-251(2) 6. Amendment No.2 to Agreement No. 05-251 with T Y Lin 7. Amendment NO.2 to Agreement No. 05-252 AGR 05-252(2) with Willdan aa. Amendment NO.2 to Agreement No. 06-335 with AGR 06-335(2) Muxlow Construction to include additional services to qualified low.income residents under City's Home Access Program. bb. Amendment No.2 to Agreement No. 06-391 with AGR 06-391(2) Bradco Industrial Corporation ($400,000; not to exceed $959,000 and extend term for one (1) year) for wood grinding and screening for the Solid Waste Division. cc. Amendment No.3 to Acquisition and Disclosure AGR 05-285(3) Agreement No. 05-285 to amend Exhibit A requested by Blu S.K.Y. Homes, formerly Mountain View Bravo, LLC, pertaining to Masterson Street in Assessment District No. 05-1, (City in the Hills). J l l l 12. 497 Bakersfield, California, December 12, 2007 - Page 9 CONSENT CALENDAR continued ACTION TAKEN Bids: dd. Accept bid and award contract to Griffith Company ($6,018,734.00) to construct Northeast Trunk Sewer - Phase 3: Edison Highway Extension (County). AGR 07-422 ee. Accept bid and award contract to Prime Demolition, Inc., ($53,730) for demolition and improvements at 1900 and 2029 Hosking Avenue. AGR 07-423 ff. Accept bid and award annual contract to Toter, Inc., (not to exceed the budgeted amount of $297,000.00) for trash carts. AGR 07-424 gg. Accept bid from Lenovo (United States), Incorporated, ($91,129.79) for replacement computers and monitors. hh. Accept bid from Iteris, Incorporated, ($105,662.70) for motion detection camera systems at various traffic signal locations for the Public Works Department. ii. Accept bid from Coastline Equipment ($240,497.64) for one additional diesel powered hydraulic excavator for the Public Works Department. jj. Accept bids from Wattco Equipment Incorporated ($35,156.66); 911 vehicle ($10,054.69); and Adamson Police Products ($4,271.23) for lightbars, sirens and related equipment for the Police Department. (Total of bids $49,482.58) Miscellaneous: kk. Appropriate $183,328.00 Federal Grant Revenues (Edward Byrne Memorial Justice Assistance Grant from the U.S. Department of Justice) to the General Fund Police Operating Budget. Councilmember Weir announced he would abstain due to conflict of Interest, source of income, on item 12.b. Motion by Vice-Mayor Hanson to approve Consent Calendar items 12.a. through 12.kk. APPROVED AB COUCH 498 Bakersfield, California, December 12, 2007 - Page 10 13. CONSENT CALENDAR HEARINGS ACTION TAKEN a. Public Hearing to consider Resolution ordering the vacation of a portion of the 20-foot wide alley between Q StrE~et and R Street and south of 23rd Street. RES 275-07 j b. Public Hearing to consider Resolution ordering the RES 276-07 vacation of the 7.25-foot wide strip of land on the Northeast corner of M Street and California Avenue and 0 Street bl3tween California Avenue and 14th Street, and 13th Street between N Street and P Street, and P Street south of 13th Street and 198.41 foot long, and ~~O foot wide alley north of California Avenue and between N Street and 0 Street, and a 33 foot wide alley north of California Avenue and between 0 StrE~et and P Street. c. Public Hearing to consider Resolution ordering the RES 277-07 vacation of a 20-foot alley in block 47 at the southeast corner of Stockton Street and Monterey Street. d. Public Hearing to consider Resolution ordering the vacation of a 20-foot wide Storm Drain Easement RES 278-07 southeasterly of Tract No. 6452, phase 2 and J Highway 178. e. Public Hearing to consider Resolution ordering the RES 279-07 vacation of an '18-foot wide Waiver of Direct Access on Jewetta Aveinue north of Birchhaven Avenue. f. Public Hearing to consider Resolution ordering the RES 280-07 vacation of a 20-foot wide Sewer Line Easement at the southeast corner at the intersection of Stine Road and Whitis Lane. g. Public Hearing to consider the proposed APPROVED expenditure pla.n for the Supplemental Law AB COUCH Enforcement SI9rvices Funding (S.L.E.S.F.) grant. 1. Appropriate $621,509.00 State Grant revenueiS to the Police Operating Budget within the S.L.E.S.F. Fund. J l l l 499 Bakersfield, California, December 12, 2007 - Page 11 13. CONSENT CALENDAR HEARINGS continued ACTION TAKEN CONTINUED TO JANUARY 16, 200S h. Public Hearing to consider Zone Change No. 07- 1077; Jim Marino of Marino & Associates has applied for a zone change on approximately 27acres, located generally south of Hageman Road, west of Piedmont Avenue, and east of the Burlington Northern Santa Fe (BNSF) railroad. An appeal of the Planning Commission's decision was submitted by Mr. Marino. 1. Resolution denying the appeal and approving the Zone Change from A (Agriculture Zone) to M-1 (Light Manufacturing Zone) on approximately 10 acres, and A to E (Estate Dwelling Zone) on approximately 17 acres. Hearings opened at 7:15 p.m. No one spoke. 14. Motion by Vice-Mayor Hanson to approve Consent Calendar Hearings 13.a. through 13.g. with continuation of item 13.h. to January 16,2008. HEARINGS APPROVED AB COUCH 15. REPORTS a. Sustainable Growth Implementation Measures. Development Services Director Stan Grady made a presentation. Councllmember Benham requested the Legislation and Litigation Committee address revisions to the Parking Ordinance. b. Status of Transportation Projects. Public Works Director Raul Rojas made a presentation. 16. DEFERRED BUSINESS None. 17. NEW BUSINESS None. 500 Bak:ersfield, California, December 12, 2007 - Page 12 18. MAYOR AND COUNCIL. STATEMENTS ACTION TAKEN Councilmember Benham requested a traffic study be conducted on East T'ruxtun A venue near Sonora and Tulare Streets, In the vicinity of the education center, to determine If traffic safety measures should be implemented. Additionally she provided correspondence from former Councllmember Salvaggio regarding the matter. J Council member Carson extended warm Christmas and New Years' greetings 1to the Council and community. Council member Weir wished everyone a Merry Christmas and Happy New Year. Council member Sullivan complimented all the Holiday decorations in the City and in City Hall and wished everyone a Merry Christmas. Council member Scrivner complimented City Manager and Attorney staff's for providing him excellent service the past year and wished City staff and the community a Merry Christmas. Vice-Mayor Hanson requested staff address issues with the brick wall on North Laurelglen. J Vice-Mayor Hanson requested staff repair dots on speed bumps on Oak Road and Broad Oak near Christa McAuliffe School. Vice-Mayor Hanson wished everyone a happy Holiday Season. 19. ADJOURNMENT Mayor Hall adjourned the meeting at 7:47 ATTEST: ~A/~u,' CITY CLERK and Ex Officio lerk of the Council of the City of Bakersfield S:\CounciI\MINUTES\2007\October 10.doc J