Loading...
HomeMy WebLinkAbout05/21/08 CC MINUTES639 BAKERSFIELD CITY COUNCIL MINUTES MEETING OF MAY 21, 2008 Council Chambers, City Hall, 1501 Truxtun Avenue Regular Meeting 5:15 and 6:30 p.m. REGULAR MEETING - 5:15 p.m. 1. ROLL CALL Present: Mayor Hall, Vice-Mayor Hanson, Councilmembers Carson, Benham, Weir, Couch (seated at 5:18 p.m.),Sullivan (seated at 5:25 p.m.) Scrivner Absent: None. 2. PUBLIC STATEMENTS None. 3. WORKSHOPS None. 4. CLOSED SESSION a. Conference with Legat Counsel -Existing Litigation; Closed Session pursuant to subdivision (a) of Government Code section 54956.9 (Three cases) 1. City vs. City of Shafter (CEQA), et al Kern County Superior Court Case No. S- 1500-CV-260277-RJO 2. City v. North Kern Water Storage District, et al Kern County Superior Court Case No. S- 1500-CV-260360-AEW Tulare County Superior Court Case No. 224933 3. City v. Oildale Mutual Water Company Kern County Superior Court Case No. S- 1500-CV-260384- LPE b. Conference with Legal Counsel -Potential Litigation; Closed Session pursuant to subdivision (b)(1)(3)(A) of Government Code Section 54956.9. (Two issues) ACTION TAKEN 4 ~~ Bakersfield, California, May 21, 2008 -Page 2 4. CLOSED SESSION continued ACTION TAKEN c. Conference with Labor Negotiator pursuant to Government Code Section 54957.6 Motion by Vice-Mayor Hanson to adjourn to Closed APPROVED Session at 5:17 p.m. Motion by Councilmember Hanson fo adjourn from APPROVED Closed Session at 7:14 p.m. RECONVENED MEETING -approximately 7:21 p.m. 5. ROLL CALL Present: Mayor Hall, Vice-Mayor Hanson, Councilmembers Carson, Benham (seated at 8:05 p.m.), Weir, Couch, Sullivan, Scrivner Absent: None. 6. INVOCATION by Pastor Max Van Dyke, Christ Cathedral. 7. PLEDGE OF ALLEGIANCE by Gwyneth Conroy, Kindergarten Student at Ronald Reagan Elementary. 8. CLOSED SESSION ACTION a. Conference with Legal Counsel -Existing Litigation; Closed Session pursuant to subdivision (a) of Government Code section 54956.9 (Three cases) STAFF GIVEN 1. City vs. City of Shafter (CEQA), et al DIRECTION Kern County Superior Court Case No. S- 1500-CV-260277-RJO 2. City v. North Kern Water Storage District, et STAFF GIVEN al Kern County Superior Court Case No. S- DIRECTION 1500-CV-260360-AEW Tulare County Superior Court Case No. 224933 3. Cit v. Oildale Mutual Water Com an STAFF GIVEN Y P Y DIRECTION Kern County Superior Court Case No. S- 1500-CV-260384- LPE i Bakersfield, California, May 21, 2008 -Page 3 8. CLOSED SESSION ACTION continued b. Conference with Legal Counsel -Potential ONE ISSUE N Litigation; Closed Session pursuant to subdivision RE?ORTABLI ,,,,, (b)(1)(3)(A) of Government Code Section 54956.9. AG'T6ON (Two issues) POSTPONED c. Conference with Labor Negotiator pursuant to Government Code Section 54957.6. City Attorney Ginnaro announced Closed Session will resume later in the meeting to address Closed Session item 4.c. Additionally one of the items in 4.b was postponed and there was no reportable action for the other item in 4.b. 9. PRESENTATIONS a. Presentation by Mayor Hall of Proclamation to Bill Burgemaster, Volunteer for Make-A-Wish Foundation, proclaiming June 3, 2008 as "Make-A- Wish Destination Joy Day". Mr. Burgemaster accepted the Proclamation and made comments. b. Presentation by Mayor Hall of Proclamation to Major David Ebel, Kern County Coordinator, The Salvation Army Bakersfield Citadel, proclaiming May 19-25, 2008, as "National Salvation Army Week". Major Ebel accepted the Proclamation and matte comments. 10. PUBLIC STATEMENTS a. Jim Baldwin, President of the Bakersfield Association for Retarded Citizens, spoke regarding item 17.a., the proposal by the Budget and Finance Committee to hire a consultant to study the recycling options available to the City and provided written information. b. Dennis Fox spoke regarding a pedestrian bridge. c. Katherine Cecil, Takvor Takvorian and David Tabb spoke regarding the Westpark neighborhood. 11. APPOINTMENTS CONT/~VUED O END OF ME7ET/NG ba None. ~ 4 2 Bakersfield, California, May 21, 2008 -Page 4 12. CONSENT CALENDAR ACTION TAKEN Minutes: a. Approval of minutes of the May 7, 2008 Regular City Council Meeting. Payments: b. Approval of department payments from April 25, ABS WEIR 2008 to May 8, 2008 in the amount of $20,893,624.25 and self-insurance payments from April 25, 2008 to May 8, 2008 in the amount of $203,319.28. Ordinances: c. First Reading of Ordinance amending Municipal FR Code Sections 1.12.010 and 1.12.060 by adding Annexation No. 558 consisting of 42,706 square feet, located on the south side of Terrace Way, between Wible Road and Delfino Lane to Ward 1 and Annexation No. 586 consisting of 1.55 acres, located on the south side of Taft Highway, between Ashe and Stine Roads to Ward 6. d. First Reading of Ordinance approving a Notice of FR Exemption and amending Section 17.06.020 (Zone Map No. 102-19) of Title Seventeen of the Municipal Code by changing the zoning from A (Agriculture) and R-S-1A (Residential Suburban - 1 acre minimum lot size) to E/CH (Estate/Church Overlay) on 3.65 acres located at the southwest corner of Meacham Road and Calloway Drive (ZC #07-2273, Michael H. McAlister representing Cornerstone Church) e. First Reading of Ordinance adopting the Notice of FR Exemption and approving a zone change from PCD (Planned Commercial Development) to PCD on approximately 1.8 acres of a larger 16.75 acre commercial center located generally at 5200 Stockdale Highway. (ZC #07-2195, Milestone Management) i 643 Bakersfield, California, May 21, 2008 -Page 5 12. CONSENT CALENDAR continued f. Adoption of Ordinance approving a Negative Declaration and amending Section 17.06.020 (Zone Map No.103-22) of Title Seventeen of the Municipal Code by changing the zoning from R-1 (One-Family Dwelling) to R-3/P.U.D. (Multi- Family Dwelling/Planned Unit Development) on 9.76 acres located generally south of Bernard Street between New Market Way and Oswell Street (ZC #07-1977, San Joaquin Engineering, representing Central California Conference of the Seventh Day Adventists) Resolutions: g. Resolution determining that a pedestrian bridge truss for Mill Creek Linear Park cannot be reasonably obtained through the usual bidding procedures and authorizing the Finance Director to dispense with the bidding therefore, not to exceed $64,000. Resolution approving application proposing proceedings for annexation of uninhabited territory to the City identified as Annexation No. 555 consisting of 44.03 acres, located on the south side of Seventh Standard Road, west of the Calloway Canal. Resolution of Intention No. 1598 preliminarily adopting, confirming and approving the Public Works Director's Report for the Consolidated Maintenance District (CMD) and its 2008-2009 budget; setting time and place for hearing protests on the amount of street and median landscaping assessments to be levied throughout the Consolidated Maintenance District. Resolution of Intention No. 1599 preliminarily adopting, confirming and approving the Public Works Director's Report for the Consolidated Maintenance District (CMD) and its 2008-2009 budget; setting time and place for hearing protests on the amount of park landscaping assessments to be levied throughout the Consolidated Maintenance District. ACTION TAKEN ORD 4507 RES 073-08 ABS COUCH RES 074-08 ROI 1598 ROI 1599 ~~44 Bakersfield, California, May 21, 2008 -Page 6 12. CONSENT CALENDAR continued Resolution of Intention No. 1600 preliminarily adopting, confirming and approving Public Works Director's report for twelve Traffic Signal Maintenance Districts and their 2008-2009 budgets; setting time and place for hearing protests on the amount of assessments to be levied throughout each of the Traffic Signal Maintenance Districts. Resolution of Intention No. 1601 adding territory, Area 2-38 (Akers, Alum NE) to the Consolidated Maintenance District and preliminarily adopting, confirming and approving Public Works Director's Report. m. Resolution of Intention No. 1602 adding territory, Area 4-84 (Canyons #1) to the Consolidated Maintenance District and preliminarily adopting, confirming and approving Public Works Director's Report. Agreements: n. Final Map and Improvement Agreements with John Balfanz Homes, Inc., for Tract 6353 Phase 2 located south of Hosking Avenue and west of State Highway 99. o. Agreements with Fairway Oaks South, LP, to acquire a parcel of land for a water well in exchange for the waiver of water availability fees owed to City by Fairway Oaks South, LP. Contract to purchase real property with Fairway Oaks South, LP for a water well site located in Tract 6167 near Pacheco and Old River Roads. 2. Purchase/Exchange Agreement with Fairway Oaks South, LP to exempt water availability fees in exchange for water well site located in Tract 6167 near Pacheco and Old River Roads. p. Agreement with Simpleview, Inc. (not to exceed $72,776) for web site consulting, development and customer relationship management services of fully integrated, database-driven website system for the Convention & Visitors Bureau. ACTION TAKEN ROI 1600 ROI 1601 ROI 1602 AGR 08-076 AGR OS-077 AGR 08-078 DEED 6858 AGR 08-079 DEED 8859 AGR 08-080 64 Bakersfield, California, May 21, 2008 -Page 7 12. CONSENT CALENDAR continued ACTION TAKEN q. Agreement with Law Offices of Hanna, Brophy, AGR 08-081 MacLean, McAleer & Jensen (not to exceed $150,000 for each contract years one & two with an additional option year) for Workers' Compensation Legal Services to be exercised at the City's discretion and paid from the Self-Insurance Fund. r. Agreement with Jasvinder Deol ($92,000) to AGR 08-082 purchase real property located at 2833 Hosking DEED 6860 Road to widen Hosking Road. s. Agreement with Mike and Cindy Henson ($222,000) AGR 08-083 to purchase real property located at 3200 Hosking DEED 6861 Road to widen Hosking Road. t. Agreement with KBA Engineering, LLC ($634,000) AGR 08-084 to purchase real property located at 2157 Mohawk DEED 6862 Street for the Westside Parkway. (TRIP) u. Agreement with Clifford & Brown ($225,000) for AGR 08-085 legal services for fiscal years 2008/2009 and 2009/2010. v. Agreement with Marderosian, Runyon, et al AGR 08-086 ($750,000) for legal services for fiscal year 2008/2009 and 2009/2010. w. Agreement with the County of Kern to pay the City AGR 08-087 (not to exceed $15 million for a five year period) for processing of greenwaste material at the Mount Vernon Greenwaste Facility. Bids: x. Accept bid to award contract to North American AGR OS-088 Digester Cleaning Services ($42,000) to clean digesters at Wastewater Treatment Plant #3. y. Accept bid and award contract to Rudnick Fence AGR 08-089 Company ($399,000) for Mill Creek Linear Park Project Pond Railing. z. Accept bid from Computer 1 Products of America, Inc. ($74,887.31) for Nortel Ethernet Routing Switches for the Information Technology Division. aa. Accept bid from Recreonics, Inc. ($43,139.05) for commercial pool equipment for the Recreation and Parks Department. 6~ Bakersfield, California, May 21, 2008 -Page 8 12. CONSENT CALENDAR continued ACTION TAKEN Miscellaneous: bb. Revised job specifications for Fleet Service Worker I, Fleet Service Worker II and Fleet Mechanic I. cc. Revised job specification for Traffic Signal Technician. dd. Department of Housing & Urban Development (HUD), HOME Investment Partnership Action Plan Amendment No. 4 (FY 06/07). ee. Budget and Finance Committee recommends acceptance of 2006-07 Transportation Development Act Funds Financial Statements. ff. Appropriate $25,000 Asset Forfeiture Funds to the Police Department's Capital Improvement Budget within the Capital Outlay Fund for the purchase of a new engine and overhaul of the narcotics airplane. Assistant City Clerk Gafford announced staff has requested item 12.66. be deferred to the June 25, 2008 Council meeting. Councilmember Weir announced he would abstain due to conflict of interest, source of income, on item 12.6. Councilmember Couch announced he would abstain due to a client owning property wifhin 300' of the concerned property, potential source of income, on item 12.g. Motion by Vice-Mayor Hanson to approve Consent APPROVED Calendar items 12.a. through 12.ff., with the deferral of AB 6ENHAM item 12.66 to the June 25, 2008 Council meeting. 6 4~' Bakersfield, California, May 21, 2008 -Page 9 13. CONSENT CALENDAR HEARINGS a. Public Hearing to consider Resolution adopting fees pursuant to the Cost Recovery System. b. South Mill Creek Mixed-Use Project -Underground Utility District. Public Hearing to consider Resolution of Intention No. 1590 declaring the City's intention to order the establishment of Underground Utility District No. 2, Division 32. 2. Resolution establishing Underground Utility District No. 2, Division 32. Assistant City Clerk Gafford announced correspondence was received from staff regarding item 13.a., indicating an incorrect date noted in the Resolution for installation of utilities. The correct date is December 31, 2009 rather than December 31, 2008. Councilmember Couch announced he would abstain due to a client owning property within 300' of the concerned property, potential source of income, on item 13.6., cast a yes vote on item 13.a., and removed himself from the chamber. Hearings opened at 7:53 p.m. No one spoke. Hearings closed at 7:54 p.m. Motion by Vice-Mayor Hanson to approve Consent Calendar Hearings 13.a. and 13.b. ACTION TAKEN RES 075-08 RES 076-08 ABS COUCH AB 648 14. Bakersfield, California, May 21, 2008 -Page 10 HEARINGS ACTION TAKEN a. Public Hearing to consider Resolution of Necessity RES 077-08 to determine whether the public interest and necessity require acquisition by eminent domain of a portion of property and temporary construction easement over and across certain property located between Rosedale Highway and the Kern River, specifically 2349 Parker Lane (A & A Land Company, LLC, owner), for the Westside Parkway project. (Code Civ. Proc. § 1240.010) (TRIP) Public Works Director Rojas made staff comments. Hearing opened at 7:57 p.m. No one spoke. Hearing closed at 7:58 p.m. Motion by Vice-Mayor Hanson to approve the APPROVED Resolution of Necessity for 2349 Parker Lane. AB BENHAM b. Public Hearing to consider Resolution of Necessity RES 078-08 to determine whether the public interest and necessity require acquisition by eminent domain of a temporary construction easement over and across certain property located between Rosedale Highway and the Kern River, specifically 2221 Mohawk Street (Chemex, Inc., owner); for the Westside Parkway project. (Code Civ. Proc. § 1240.010) (TRIP) Public Works Director Rojas made staff comments. Hearing opened at 7:59 p.m. No one spoke. Hearing closed at 8:00 p.m. Motion by Vice-Mayor Hanson to approve the APPROVED Resolution of Necessity for 2221 Mohawk Street. AB BENHAM Bakersfield, California, May 21, 2008 -Page 11 14. HEARINGS continued c. General Plan Amendment/Zone Change 07-2098 and PD Review 08-0686; McIntosh & Associates, representing Castle & Cooke Commercial, the property owner, has applied for a general plan amendment, zone change and preliminary development plan approval on approximately 47 acres located west of Calloway Drive, between Stockdale Highway and the Kern River. Resolutions adopting the Land Use Element and Kern River Plan Element Amendments of the General Plan modifying conditions for a proposed commercial center as follows: a. Approve the request to increase in the maximum size of an individual tenant from 100,000 square feet to 140,000 square feet. b. Deny the request for another traffic signal along Stockdale Highway. c. Add a PCD overlay zone on the entire 47-acre project site. 2. First reading of ordinance amending Title 17 of the Municipal Code changing the zoning from C-2 to C-2/PCD. 3. Resolution approving a Planned Development (PD) Review for the Riverwalk Commercial Center, a 500,000 square foot mixed-use commercial development. Assistant City Clerk Gafford announced correspondence and phone calls were received regarding this item, nine in opposition and one in support of the project. Development Services Director Grady, City Manager Tandy and Public Works Director Rojas made staff comments. Hearing opened at 8:10 p.m. L FR RES 08i-0~ 6 4'9 RES 079-0~ RES 080-0~ ~'~ ~ Bakersfield, California, May 21, 2008 -Page 12 14. HEARINGS continued ACTION TAKEN Item 14.c. continued Bill Sampson, Castle & Cooke California, Inc., spoke in favor of the staff recommendation and requested clarification of PCD condition number forty-one regarding financial responsibility. Additionally, Cheryl Ketchum, area resident and real estate agent and Leanne Goss, area resident, spoke in favor of the staff recommendation. Hearing closed at 8:18 p.m. Motion by Councilmember Couch to approve the APPROVED Resolution with the addition of language indicating the City will dedicate the property on the westerly side. d. General Plan Amendment/Zone Change 06-1052; Maurice J. Etchechury, representing The John M. Antongiovanni Trust, the property owner, has applied for a general plan amendment and zone change on approximately 20 acres located in southwestern Bakersfield at the southwest corner of Panama Lane and Ashe Road. 1. Resolution making findings and certifying the Final Environmental Impact Report (EIR) for General Plan Amendment/Zone Change 06-1052. 2. Resolution adopting the general plan amendment changing the land use designation from LR (Low Density Residential) to GC (General Commercial) on approximately 20 acres. 3. First reading of ordinance amending Title 17 of the Municipal Code and Zoning Map No. 123-28 from R-1 (One Family Dwelling) to C-2/PCD (Regional Commercial/Planned Commercial Development) on approximately 20 acres. Assistant City Clerk Gafford indicated numerous emails and correspondence have been received opposing the GPA/ZC. Development Services Director Grady made staff comments. Hearing opened at 8:29 p.m. 6~ 14. HEARINGS continued Item 14.d. continued Bakersfield, California, May 21, 2008 -Page 13 John Farrow, M.R. Wolf & Associates, on behalf of Citizens for Responsible Growth, spoke in opposition to the staff recommendation. Mary Jane Wilson, President, WZI, spoke in favor of the staff recommendation. Hearing closed at 8:43 p.m. Motion by Councilmember Scrivner to continue the hearing to the neat GPA cycle. 15. REPORTS None. 16. DEFERRED BUSINESS None. 17. NEW BUSINESS a. Budget and Finance Committee recommendation regarding the expansion of the City's refuse reduction programs. City Manager made staff comments. Daphne Harley Director of the Kern County Waste Management Department made comments and stated the County's support for the Committee recommendation. Motion by Councilmember Scrivner to direct staff to meet with County staff and return to Council with a recommendation regarding scope, cost sharing information, any other relevant information and a list of alternatives to the County hired consultant. Motion by Councilmember Couch to join the County in sharing the consultant they have already hired provided a reasonable cost-sharing arrangement can be reached. Motion by Councilmember Scrivner to direct staff to meet with the consultant the County has hired and return to Council at a later date with a proposed contract outlining the scope and cost-sharing arrangement. ACTION TAKEN APPROVED AMENDED WITHDRAWN APPROVED ~, ~5 2 Bakersfield, California, May 21, 2008 -Page 14 18. MAYOR AND COUNCIL STATEMENTS ACTION TAKEN Councilmember Weir requested the Budget and Finance Committee review the process for Special Assessment Districts. Councilmember Sullivan requested staff refurbish light poles in Kern City. Councilmember Sullivan requested staff clean the street lights in Kern City. Councilmember Sullivan requested staff abate weeds in the median divider on New Stine north of Sundale Ave. and at the westbound off-ramp on Ming Ave. In addition, she requested information regarding composition of the median material, age, approximate replacement cosf and a timeline projection for replacement of the median at the Ming Ave. location. Vice-Mayor Hanson requested staff address correspondence from Rick Finch regarding sidewalk repair. Mayor Hall adjourned the meeting to Closed Session at 9:39 p.m. Motion by Councilmember Couch to adjourn from APPROVED Closed Session at 10:17 p.m. 8. CLOSED SESSION ACTION continued c. Conference with Labor Negotiator pursuant to Government Code Section 54957.6 19. ADJOURNMENT APPROVED the Council of the City of Bakersfield ~.r Vice-Mayor Hanson adjourned the meeting at 10:21