Loading...
HomeMy WebLinkAbout11/17/10 CC MINUTESrw BAKERSFIELD CITY COUNCIL MINUTES MEETING OF NOVEMBER 17, 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, Sullivan Absent: None. City Clerk Gafford announced that, at the request of the City Attorney, Closed Session Item 15.a. is being pulled from tonight's agenda. In addition, staff has requested Consent Calendar Item 8.v. be removed from the agenda. 2. INVOCATION by Rabbi Cheryl Rosenstein, Temple Beth El. 3. PLEDGE OF ALLEGIANCE by Jocelyn and Jacqueline Sala, Pre -K and 2nd grade students at St. Francis School. Mayor Hall acknowledged the political science class from Bakersfield College in attendance at the meeting to learn about City government. 4. WORKSHOPS None. ACTION TAKEN 1087 A C3 Bakersfield, California, November 17, 2010 - Page 2 5. PRESENTATIONS ACTION TAKEN a. Presentation by Caryn Claiborne, Human Resources Analyst II, to department winners of the 2010 Excellence in Action Awards and the Extra Mile Award in recognition of outstanding service to the City. Jena Covey, City Manager's Office; Pete Jackson, Development Services; Wendy Zielsdorf, Economic and Community Development; Cyndee Hluza, Finance; Bonnie Bradshaw and Kevin Mullins, Fire; Angelica Mendoza and Jeff Saso, Police; Jaime Flores and John Williams, Public Works; Abel Aguilar and Lisa Moton, Recreation and Parks; and Carlos Tijerina, Water Resources. The recipient of the Extra Mile Award for 2010 was Wiladene Sawyer, Webmaster, Information Technology Division of the City Manager's Office. b. Presentation by Mayor Hall of Proclamation to Matthew Constantine, Kern County Public Health Director, declaring November 17, 2010, Smokeout Day. Mr. Constantine received the Proclamation, made comments, and submitted written material, C. Presentation by Mayor Hall of keys to the City to Councilmembers Irma Carson and Zack Scrivner, Councilmember Carson received the key to the City and made comments. Vice -Mayor Scrivner received the key to the City and made comments. 6. PUBLIC STATEMENTS a. John Decker spoke regarding unregistered vehicles parked on the street and painting the curb red at the pedestrian island by Mexicali so vehicles won't park there. Councilmember Benham asked staff to follow up on Mr. Decker's issues to determine if some of his suggestions might be implemented. _F Q 7. B. Bakersfield, California, November 17, 2010 - Page 3 PUBLIC STATEMENTS continued ACTION TAKEN b. Jeff Wer introduced himself and his new restaurant, at 3825 Ming Avenue, Suite B, and expressed his interest in serving the community, APPOINTMENTS None. CONSENT CALENDAR Minutes: a. Approval of minutes of the November 3, 2010 Regular City Council Meeting. Payments: b. Approval of department payments from ABS WEIR, COUCH October 22, 2010 to November 4, 2010 in the amount of $10,280,796.06 and self- insurance payments from October 22, 2010 to November 4, 2010 in the amount of $190,659.44. Ordinances: C. First Reading of Ordinance approving a zone FR change from P.C.D. (Planned Commercial Development) to C- 2 /P.C.D. (Regional Commercial /Planned Commercial Development) on approximately 5.14 acres located at 5001 Ming Avenue. (ZC No. 10 -0395) (G.C. Corporation) d. Adoption of the following Ordinances (FR 11/03/10); 1. Amending Section 2.84.570 relating ORD 4629 employee sick leave payment. ORD 4630 2. Amending Section 8.32.060 relating to solid waste billing. ORD 4631 3. Amending Section 12.16.150 relating to construction work in streets. 4. Amending Section 14.04.240 relating to ORD 4632 water service connections. 5. Amending Sections 16.16.050 and ORD 4633 16.16.060 relating to tentative maps. 6. Amending Section 16.32.060 relating to ORD 4634 tract map improvements. ORD 4635 7. Amending Section 17.71.020 relating to outdoor lighting. '' G 4 Q Bakersfield, California, November 17, 2010 - Page 4 8. CONSENT CALENDAR continued ACTION TAKEN e. Adoption of Ordinance amending Chapter 15.65 of the Municipal Code relating to the Fire Code. (FR 11103110) f. Adoption of Ordinance amending Sections 1 5.04, 1 5.05, 1 5.07, 15.09, 15.11, 15.13, 15.15 and adding Sections 15.17 and 15.19 of the Building and Construction Codes, specifically the California Building Code, Mechanical Code, Plumbing Code, Electrical Code, Existing Building Code, Historical Building Code and California Green Building Code. (FR 11103110) Resolutions: g. Resolution amending the official list of designated speed zones, pursuant to Sections 22357 and 22358 of the California Vehicle Code and Chapter 10.24 of the Municipal Code. h. Resolution confirming approval by the City Manager designee 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. Resolution approving application proposing proceedings for annexation of uninhabited territory to the City identified as Annexation No. 623 consisting of 1,597.73 acres generally located on the west side of Santa Fe Way between Seventh Standard Road and Kratzmeyer Road, east of Greeley Road (future alignment). j. Resolution approving application proposing proceedings for annexation of uninhabited territory to the City identified as Annexation No. 625 consisting of 793.26 acres located west of Renfro Road between Kratzmeyer Road and Reina Road, east of Nord Avenue. ORD 4636 ORD 4637 RES 132 -10 RES 133 -10 RES 134 -10 RES 135 -10 Bakersfield, California, November 17, 2010 - Page 5 CONSENT CALENDAR continued ACTION TAKEN k. Amendment No. 1 to Resolution No. 088 -10 RES 088 -10(1) approving the destruction of certain obsolete City records, documents, instruments, books and papers, pursuant to Government Code Section 34090, et. seq. (Public Works Department) Resolution of Intention No, 1680 to add territory, ROl 1680 Area 5 -60 (2213 & 2217 Coy Avenue) to the Consolidated Maintenance District and preliminarily approving, confirming and adopting the Public works Director's Report. Agreements: M. Final Tract Map and Improvement Agreement AGR 10 -161 with Symbolic Investment & Operating Co., LLC for Tract 6364 Phase 1 located east of Renfro Road and south of Kratzmeyer Road. n. Memorandum of Understanding with Kern Council of Governments for conceptual AGR 10 -162 planning and visualization activities for areas surrounding the proposed location(s) of the Bakersfield High Speed Rail terminal. o. Amendment No. 2 to Agreement No. 05 -429 AGR 05- 429(2) with Bright House Networks ($500,000) extending the license and naming rights for the Amphitheatre at The Park at River Walk. P. Amendment No. 1 to Agreement No. 09 -016 AGR 10 -163 with Littler Mendelson ($25,000; revised not to exceed $65,000) to provide outside legal services in the matter of Bakersfield Police Officers' Association v. City. q. Amendment No. 2 to Agreement No. 08 -208 with Precision Fertilizer Spreading (no AGR 08- 208(2) increase and extend term one year) for hauling and spreading biosolids. Bids: r. Reject all bids for Install Traffic Signal Interconnect - Part 8 Project. S. Reject all bids for piping materials and butterfly valves for the Stine Road Finished Water Pipeline Project. 10CnI Bakersfield, California, November 17, 2010 - Page 6 8. CONSENT CALENDAR continued ACTION TAKEN Accept bid and approve contract with West AGR 10 -164 Coast Structures, Inc. ($282,712.97) for bridge rehabilitation projects: Manor Street at Carrier Canal and Union Avenue Overhead at UPRR. U. City in the Hills Park Project: 1. Accept Base Bid only and approve AGR 10 -165 contract with Elite Landscaping, Inc. ($1,598,000) for the project. 2. Appropriate $597,200 Park Development Fees to the Recreation and Parks Department Capital Improvement budget within the Park Improvement Fund (Zone 3). V. Accept bid and approve contract with REMOVED Hercules, Inc. (Ashland) ($540,276.83) to supply dewatering polymers for Wastewater Treatment Plant No, 3. W. Accept bids and approve annual contracts AGR 10- 166 10 -167 with Falcon Fuels, Inc. ($1,824,000) and Valley Pacific Petroleum Services, Inc. ($1,976,000) for fuel. Miscellaneous: X. Appropriate $15,000 Other State Shared Revenues from the Kern County Remote Access Network (RAN) to the General Fund Police Operating Budget, to fund overtime for Crime Scene Unit employees to process latent fingerprints into the AFIS database and clear the backlog of latent print comparisons. Y. California Emergency Management Agency (Cal EMA) Grant: Accept Federal grant ($811,936) for mobile command unit, training and consultant. 2. Appropriate $811,936 Federal Grant Revenue to the Fire Department Urban Area Security Initiative (UASI) Fund Capital Improvement and Operating Budgets. 8. Q 10 Bakersfield, California, November 17, 2010 - Page 7 CONSENT CALENDAR continued ACTION TAKEN City Clerk Gafford announced that a bid protest was received regarding item 8.v.; therefore, staff is requesting item 8.v. be removed from the agenda. Councilmember Weir announced he would abstain due to conflict of interest, source of income to himself, 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 item 8.b. Motion by Vice -Mayor Scrivner to adopt Consent APPROVED Calendar items 8.a. through 8.y., with the removal of item 8. v. CONSENT CALENDAR PUBLIC HEARINGS None. HEARINGS a. Public Hearing to consider Resolution adopting RES 083 -07(1) the Amended Panama and Union Planned Sewer Area fee schedule and boundary. City Clerk Gafford announced correspondence has been received from Humberto Figueroa in opposition to this item. Public Works Director Rojas made staff comments and recommended adoption of the Resolution. Hearing opened at 5:53 p.m. No one spoke. Hearing closed at 5:53 p.m. Motion by Councilmember Carson to adopt the APPROVED Resolution. REPORTS None, t n^ w_ 0 rJ 4 Bakersfield, California, November 17, 2010 - Page 8 12. DEFERRED BUSINESS ACTION TAKEN None. 13. NEW BUSINESS None. 14. COUNCIL AND MAYOR STATEMENTS Councilmember Weir asked staff to research the the issue of the impact of price increases and decreases on houses, and how many people are excluded from the market and how many people would enter the market, and the feasibility of adopting a pilot program (which would run for a certain period of time and phase out once certain conditions are met, and would stimulate the market, perhaps create jobs and produce revenue) where the City can offer fee credits for houses built on established and ready -to- build lots. Councilmember Benham announced she received a thank -you note from Luigi's for the Proclamation. Councilmember Benham expressed her appreciation to Vice -Mayor Scrivner and Councilmember Carson for their service to the City on the Council. Councilmember Sullivan thanked Councilmember Carson and Vice -Mayor Scrivner, and wished them well in their future endeavors. Councilmember Carson thanked Councilmembers Benham and Sullivan for their kind words, and expressed her appreciation to her colleagues on the Council and staff. Mayor Hall announced he had the honor of participating today in a groundbreaking for a 70 -unit affordable housing project and a grand opening of an affordable living center. Mayor Hall advised he appreciated the proactive opportunities that Councilmembers Benham and Sullivan have done in their wards with various projects (the Oak Street undercrossing cleanup in Ward 2 and the adoption of a neighborhood for cleanup and graffiti removal in Ward 6). 'C95 Bakersfield, California, November 17, 2010 - Page 9 14. COUNCIL AND MAYOR STATEMENTS continued ACTION TAKEN Mayor Hall announced he participated in a ribbon cutting for Abate -A -Weed, a long -term business in Bakersfield, which celebrated its 45th Anniversary, and whose owner expressed his appreciation to Councilmember Couch and staff for their efforts in alleviating his left -turn pocket area when they made a change in their building several years ago. Mayor Hall wished everyone a Happy Thanksgiving. 15. CLOSED SESSION REMOVED a. Public employee performance evaluation - City Attorney; Closed Session pursuant to Government Code Section 54957(b)(1)/54957.6, 16. CLOSED SESSION ACTION None. 17. ADJOURNMENT Mayor Hall adjourned the meeting at 6:09p.m. ATTEST; MAYOR of the City of Bakersfield, 44-Y 0�04_1/ - CITY CLERK and Ex io Clerk of the Council of the C1 4T Bakersfield Ic9c Bakersfield, California, November 17, 2010 — Page 10 * ** *THIS PAGE INTENTIONALLY LEFT BLANK * * **