Loading...
HomeMy WebLinkAbout05/19/10 CC MINUTESBAKERSFIELD CITY COUNCIL MINUTES MEETING OF May 19, 2010 Council Chambers, City Hall, 1501 Truxtun Avenue Regular Meeting 5:15 p.m. REGULAR MEETING - 5:15 p.m. 1. ROLL CALL Present: Mayor Hall, Vice -Mayor Scrivner, Councilmembers Carson, Benham, Weir, Couch, Hanson Absent: Councilmember Sullivan 2. INVOCATION by Chaplin Kerry Bulls, Bakersfield Heart Hospital Chapel. 3. PLEDGE OF ALLEGIANCE by Bryce Bolender, Kindergarten student at Lakeside Elementary. City Clerk Gafford announced staff has requested that Reports Item l l .a. be moved to the end of the Agenda, to be heard prior to Adjournment, and Closed Session items 15.a.1. and 2. be removed from the Agenda, 4. PRESENTATIONS a. Presentation by Mayor Hall of a Proclamation to Jay Rosenlieb, Vice President, Bakersfield Sports Foundation, declaring May 20, 2010 Amgen Tour Day. Mayor Hall announced he would hold the presentation for the Amgen Tour in the event a representative makes an appearance and work it in at a later moment on the Agenda. b. Presentation by Mayor Hall of a Proclamation to Jennifer Cantelmi- Baker, Owner, Little White Dress, and Tina Cantelmi, property owner, honoring their beautification efforts in downtown Bakersfield. Tina Cantelmi accepted the Proclamation and made comments. ACTION TAKEN 965 i 5. C! 7 Bakersfield, California, May 19, 2010 - Page 2 PUBLIC STATEMENTS a. Marvin Dean spoke regarding Consent Calendar items 8.m., n. and o. b. LaQuette Milner, Director of LQ's Performing Arts Center, asked for support for a production of "Da' Hip -Hop Wizzard of Oz ", and provided written material, C. Stefan Lambert, representing the Bakersfield Community Services, spoke regarding Phase Two of Who is Sensitive Enough, and asked for support of a City Sensitivity Committee. WORKSHOPS None. APPOINTMENTS None. 8. CONSENT CALENDAR Minutes: a. Approval of minutes of the May 5, 2010 Regular City Council Meeting. Payments: b. Approval of department payments from April 23, 2010 to May 6, 2010 in the amount of $13,139,428.63 and self- insurance payments from April 23, 2010 to May 6,2010 in the amount of $609,797.31. Ordinances: C. First Reading of Ordinance amending Section 2.28.090 of the Municipal Code relating to Board of Zoning Adjustment Membership, d. Adoption of Ordinance amending Municipal Code Section 1. 12.040 by adding Annexation No. 611 consisting of 6.72 acres located on the north side of Rosedale Highway, east of Jenkins Road and Annexation No. 614 consisting of 34,64 acres located at the northeast corner of Jenkins Road and Rosedale Highway to Ward 4. (FR 05105110) ACTION TAKEN ABS WEIR, COUCH FR ORD 4619 Bakersfield, California, May 19, 2010 - Page 3 8. CONSENT CALENDAR continued Resolutions: e. Amendment No. 3 to Resolution No. 140 -08 approving Memorandum of Understanding for Employees of the Blue and White Collar Units and adopting salary schedule and related benefits. f. Resolution confirming approval by the Assistant City Manager of the Chief Code Enforcement Officer's Report regarding assessments of certain properties in the City for which structures have been secured against entry or for the abatement of certain weeds, debris and waste matter and authorize collection of the assessments by the Kern County Tax Collector. g. Resolutions adding territory to the Consolidated Maintenance District, confirming the assessments, approving the Public Works Director's Reports and authorizing collection of assessments by the Kern County Tax Collector for the following: 1. Area 2 -44 (6320 District Boulevard) 2. Area 4 -95 (1818 Dracena Street) 3. Area 5 -59 (2424 Cottonwood Road) h. Resolution of Intention No. 1666 to order the vacation of the 40' pedestrian easement located at the south end of Morocco Court as dedicated on the Final Map for Tract 4624. Resolution of Intention No. 1667 preliminarily adopting, confirming and approving the Public Works Director's Report for the consolidated Maintenance District (CMD) and its 2010 -2011 budget; setting time and place for hearing protests on the amount of park landscaping assessments to be levied throughout the CMD. ACTION TAKEN RES 140 -08(3) RES 056 -10 RES 057 -10 RES 058 -10 RES 059 -10 REMOVED FOR SEPARATE CONSIDERATION ROI 1667 967 • W Bakersfield, California, May 19, 2010 - Page 4 8. CONSENT CALENDAR continued ACTION TAKEN j. Resolution of Intention No. 1668 preliminarily adopting, confirming and approving the Public Works Director's Report for the Consolidated Maintenance District (CMD) and its 2010 -2011 budget; setting time and place for hearing protests on the amount of street and median landscaping assessments to be levied throughout the CMD. k. Resolution of Intention No. 1669 preliminarily adopting, confirming and approving the Public Works Director's Report for the Traffic Signal Maintenance District (TSMD) and its 2010 -2011 budget, setting time and place for hearing protests on the amount of traffic signal assessments to be levied throughout the TSMD. Agreements: Amendment No. 3 to Agreement No. 05 -008 with Kennedy /Jenks Consultants ($170,000; revised not to exceed $507,900) to prepare final design engineering and bid package for the Stine Road Finish Water Pipeline Project related to the South Bakersfield Water Treatment Plant. M. Contract Change Order Nos. 15 - 19 to Agreement No. 09 -031 with Elite Landscaping ($29,820.55; revised not to exceed 3,573,770.69) for the Mill Creek Linear Park Phases 2, 4, 5A and 5B Project. n. Contract Change Order Nos. 2 and 3 to Agreement No. 09 -076 with Security Paving Co., Inc. ($791,760.15; revised not to exceed $77,952,635.22) for construction of Westside Parkway Phase II Project. (TRIP) R0/ 1668 R01 1669 AGR 05- 008(3) AGR 09 -031 CCO15, CCO16, CCO17, CC018, CCO19 ABS COUCH AGR 09 -076 CCO2, CC03 Bakersfield, California, May 19, 2010 - Page 5 8. CONSENT CALENDAR continued o. Wastewater Treatment Plant No. 3 - 2007 Expansion Project: Contract Change Order No. 12 to Agreement No. 07 -302 with Kiewit Pacific Corp. ($310,871; revised not to exceed $219,022,320) for project. 2. Transfer $285,725 contingency established for the Wastewater Treatment Plant No. 3 Expansion Project to the Public Works Department Capital Improvement Budget. 3. Appropriate $25,146 Sewer Enterprise Fund Balance (Wastewater Treatment Plant No. 3) to the Public Works Department Capital Improvement Budget. Bids: P. Accept bid and award annual contract to Burtch Construction (not to exceed $652,750) to provide and apply asphalt rejuvenator and sealant. q. Accept bid and award annual contract to Pavement Recycling Systems, Inc. (not to exceed $146,000) for cold planing. City Clerk Gafford announced correspondence was received from Grace Onsurez in opposition to item 8.h. Councilmember Weir announced he would abstain due to conflict of interest, source of income, on item 8.b. Councilmember Couch announced he would abstain due to conflict of interest, potential source of income to himself and his employer, on items 8.b. and 8.m. At the request of Councilmember Hanson, Assistant Public Works Director Underwood provided clarification regarding items 8.m., n. and o. Councilmember Weir requested item 8.h. be removed for separate consideration. ACTION TAKEN AGR 07 -302 CCO12 AGR 10 -062 AGR 10 -063 197{ 91 VA Bakersfield, California, May 19, 2010 - Page 6 CONSENT CALENDAR continued Motion by Vice -Mayor Scrivner to adopt Consent Calendar items 8.a. through 8q. with separate consideration of item 8.h. h, Resolution of Intention No. 1666 to order the vacation of the 40' pedestrian easement located at the south end of Morocco Court as dedicated on the Final Map for Tract 4624. Motion by Councilmember Weir to continue item 8.h. to the next Council meeting. CONSENT CALENDAR PUBLIC HEARINGS None. 10. HEARINGS a, General Plan Amendment /Zone Change No. 09 -0263 (Stockdale Ranch); McIntosh & Associates, representing Castle & Cooke CA, Inc. and Bolthouse Properties (property owners) has applied for amendments to the General Plan, Circulation Element and Western Rosedale Trails Plan and zone change on approximately 564± acres located south of Stockdale Hwy, north of Cross Valley Canal, west of City limits at Claudia Autumn Dr. and east of the future extension of Nord Ave. (Hearing opened and continued at 05105110 meeting.) Resolution making findings approving and certifying the Final Environmental Impact Report (EIR) for GPA /ZC No. 09 -0263. ACTION TAKEN APPROVED AB SULLIVAN APPROVED AB SULLIVAN 971 Bakersfield, California, May 19, 2010 - Page 7 10. HEARINGS continued ACTION TAKEN 2. Resolution adopting the general plan amendment changing the land use designations from ER (Estate Residential), UER (Urban Estate Residential), GC (General Commercial) and SR (Suburban Residential to LR (Low Density Residential), HR (High Density Residential), LMR (Low Medium Residential), HMR (High Medium Density Residential), GC (General Commercial), OC (Office Commercial), OS -P (Parks and Recreation Facilities) and R -MP (Mineral Petroleum and Minimum 5 -acre Parcel /Drill Site), changing the Circulation Element and the Western Rosedale Trails Plan. 3. First Reading of Ordinance amending Title 17 of the Municipal Code and Zoning Maps by changing the zoning from A (Agriculture) to R -1 (One Family Dwelling), R -2 (Limited Multiple Family Dwelling), R -3 (Multiple Family Dwelling), C -1 (Neighborhood Commercial), C -2 (Regional Commercial), C -O /PCD (Administrative and Professional Office /Planned Commercial Development, OS (Open Space) and DI (Drilling Island). City Clerk Gafford announced this hearing was opened and continued at the May 5th Council meeting, correspondence was received from California Department of Conservation and Kern County Administrative Office, also received was a response from the applicant and applicant's project consultant; and staff is recommending that statements be received this evening and that the hearing remain open and continued to the next Council meeting, which is June 9th. Planning Director Eggert made staff comments. Hearing opened at 5:46 p.m. q- 7 2 Bakersfield, California, May 19, 2010 - Page 8 10. HEARINGS continued Marvin Dean; Gordon Nipp, representing the Sierra Club, asked to defer his testimony; and Charlotte Brock spoke in opposition to the staff recommendation. Scott Thayer, with Castle and Cook; Rogert McIntosh, with McIntosh and Associates, submitted written material; Chris Lightburn, with Development Planning and Financing Group, Inc., submitted written material; and Mary Jane Wilson, with WZI, made a Powerpoint presentation, and spoke in support of the staff recommendation. Bob Kunz; Gordon Nipp, asked for a copy of new information presented; and Marvin Dean spoke in rebuttal opposition to the staff recommendation. Scott Thayer spoke in rebuttal support of the staff recommendation. Councilmember Couch asked staff to provide Mr. Nipp with a copy of the presentation and materials submitted this evening. Motion by Councilmember Couch to keep the Hearing open and continue to the June 9m Council meeting. 11. REPORTS a, Department Budget Presentations: 1, General Government 2. Finance Department 3. City Attorney 4, Water Resources 5, Economic /Community Development b. Rabobank Arena 12. DEFERRED BUSINESS None. 13. NEW BUSINESS None. ACTION TAKEN APPROVED AB CARSON, SULLIVAN MOVED TO THE END OF THE AGENDA Bakersfield, California, May 19, 2010 - Page 9 14. COUNCIL AND MAYOR STATEMENTS ACTION TAKEN Vice -Mayor Scrivner asked staff to look into how the County is coming up with the fees regarding the Stockdale Ranch development project and report back to the Council, then perhaps have a joint meeting with the County to discuss it. In response to a question from Councilmember Hanson, City Attorney Gennaro advised that her staff is handling the issue regarding the location of the trustee sales and hope to have it resolved in the near future. Councilmember Hanson asked staff to respond to correspondence from John Nilon regarding closure of the landfill. Mayor Hall recognized students from California State University, Bakersfield's Public Affairs class and the Ridgeview High School Government class in attendance at the meeting to learn about City government. Mayor Hall announced he had planned to give recognition to the AMGEN Tour Committee representatives, but they were unable to make the meeting, so he wanted to acknowledge the conclusion of the 121 -mile Amgen bike race as it enters Kern County and finishes at Bakersfield College tomorrow, and encouraged everyone to attend; and he expressed his appreciation to those in the community that contributed toward making this a successful event. 15. CLOSED SESSION a. Conference with Legal Counsel - Existing Litigation; Closed Session pursuant to subdivision (a) of Government Code Section 54956.9 for the following cases: 1. City v. Wanamaker, et al. - KCSC Case DELETED No. S- 1500 -CV- 264881 SPC 2. City v. Big West of California, etc., et al. - DELETED KCSC Case No. S- 1500 -CV- 260449 WDP 3. Bakersfield Redevelopment Agency v. Whitlock Property, LLC, et al. - KCSC Case No. S- 1500 -CV- 265174 SPC Bakersfield, California, May 19, 2010 - Page 10 15. CLOSED SESSION continued ACTION TAKEN b. Conference with Legal Counsel - Potential Litigation; Closed Session pursuant to subdivision (b)(1)(3)(A) of Government Code Section 54956.9. (One matter) C. Conference with Labor Negotiator pursuant to Government Code Section 54957,6. City Clerk Gafford announced staff has indicated items 15.a,1. and 2. have been removed from the Agenda. Motion by Vice -Mayor Scrivner to adjourn to Closed APPROVED Session at 6.31 p.m. AB CARSON, SULLIVAN Motion by Councilmember Weir to adjourn from APPROVED Closed Session at 7.40 p.m. AB CARSON, SULLIVAN RECONVENED MEETING AT 7:53 p.m. 16. CLOSED SESSION ACTION a, Conference with Legal Counsel - Existing Litigation; Closed Session pursuant to subdivision (a) of Government Code Section 54956.9 for the following cases: 3. Bakersfield Redevelopment Agency v, NO REPORTABLE Whitlock Property, LLC, et al, - KCSC ACTION Case No. S- 1500 -CV- 265174 SPC b. Conference with Legal Counsel - Potential CITY ATTORNEY WAS Litigation, Closed Session pursuant to DIRECTED TO PREPARE subdivision (b)(1)(3)(A) of Government Code PENSION BALLOT Section 549569, (One matter) MEASURE LANGUAGE FOR DISCUSSION IN OPEN SESSION AT NEXT COUNCIL MEETING C. Conference with Labor Negotiator pursuant to LABOR NEGOTIATOR Government Code Section 54957.6. GIVEN DIRECTION Bakersfield, California, May 19, 2010 - Page 11 11. REPORTS a. Department Budget Presentations: 1. General Government Management Assistant Kirkwood made staff comments and provided a slide presentation, 2. Finance Department Finance Director Smith made staff comments and provided a slide presentation. Councilmember Hanson requested staff provide the number of cars driven by the Police Department for issuing parking violations. 3. City Attorney City Attorney Gennaro made staff comments and provided a slide presentation, 4. Water Resources Water Resources Manager Chianello made staff comments and provided a slide presentation, 5. Economic /Community Development Economic Development Director Kunz made staff comments and provided a slide presentation. 6. Rabobank Arena General Manager Womack made staff comments and provided a slide presentation. 17. ADJOURNMENT Mayor Hall adjourned the meeting aV:57P.m. of tti'e City of Bakersfield, ATTEST: CITY CLERK and Ex io Clerk of the Council of the City of Bakersfield ACTION TAKEN X15�4 n7.)6 Bakersfield, California, May 19, 2010 — Page 12 * ** *THIS PAGE INTENTIONALLY LEFT BLANK * * **