HomeMy WebLinkAbout01/12/11 CC MINUTES1113
BAKERSFIELD CITY COUNCIL
MINUTES
MEETING OF JANUARY 12, 2011
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 Couch,
Councilmembers Salas, Benham, Weir,
Hanson, Sullivan (seated at 5:17 p.m.),
Johnson
Absent: None.
2. INVOCATION by Chaplain Angelo Frazier, Bakersfield
Rescue Mission.
3. PLEDGE OF ALLEGIANCE by Elias Munoz, 5th grade
student at Col. Nichols School.
4. WORKSHOPS
None.
5. PRESENTATIONS
a. Presentation by Mayor Hall of Certificates of
Achievement to Javier Bermea, representing
State Farm Insurance Bakersfield Operations
Center, and Aaron Wunderlich, representing
Frito Lay, Inc., acknowledging the companies
being honored as 2010 CalRecycle Waste
Reduction Award recipients.
Mr. Bermea accepted the Certificate for State Farm
and made comments.
6. PUBLIC STATEMENTS
None.
ACTION TAKEN
I 11 Bakersfield, California, January 12, 2011 - Page 2
7. APPOINTMENTS ACTION TAKEN
a. One appointment to the Board of Building
Appeals due to the long-term vacancy
previously held by John Cohrs.
City Clerk Gafford announced that one
application has been received from Ray Chopra.
Motion by Vice-Mayor Couch to appoint Ray Chopra APPROVED
to the Board of Building Appeals.
b. Appointments to City Council Committees and
other special Committees and Boards by Vice-
Mayor for 2011-2012.
Vice-Mayor Couch provided a list to the City Council of APPROVED
his recommended appointments and made a motion to
approve those appointments with a change to the City
Selection Committee appointments (listed below).
BUDGET AND FINANCE
Johnson - Chairperson
Weir
Benham
COMMUNITY SERVICES
Sullivan - Chairperson
Salas
Couch
PLANNING AND DEVELOPMENT
Hanson - Chairperson
Benham
Weir
SAFE NEIGHBORHOODS
Salas - Chairperson
Johnson
Sullivan
LEGISLATION AND LITIGATION
Benham - Chairperson
Sullivan
Salas
PERSONNEL
Weir - Chairperson
Couch
Hanson
Bakersfield, California, January 12, 2011 - Page 3 i f 5
11. APPOINTMENTS continued
Item 11.b. continued
WATER
Couch - Chairperson
Hanson
Johnson
SOLID WASTE MANAGEMENT ADVISORY
COMMITTEE
Weir - Appointee
Hanson - Alternate
LAFCO
Couch - Appointee
Hanson - Alternate
KERN COUNCIL OF GOVERNMENTS
Hanson - Appointee
Couch - Alternate
PLANNING COMMISSION LIAISON
Hanson - Appointee
KERN COUNTY MUSEUM AUTHORITY
Mayor Hall - Appointee
SAN JOAQUIN VALLEY AIR
POLLUTION CONTROL DISTRICT BOARD - CITY
SELECTION COMMITTEE
Salas - Appointee
Johnson - Alternate
KERN ECONOMIC DEVELOPMENT
CORPORATION
EDCD Director Kunz - Appointee
8. CONSENT CALENDAR
Minutes:
ACTION TAKEN
a. Approval of minutes of the December 15, 2010
Regular City Council Meeting.
'I t6
Bakersfield, California, January 12, 2011 - Page 4
8. CONSENT CALENDAR continued ACTION TAKEN
Payments:
b. Approval of department payments from
December 3, 2010 to December 30, 2010 in the
amount of $18,028,249.09 and self-insurance
payments from December 3, 2010 to
December 30, 2010 in the amount of
$382,160.54.
Ordinances:
C. First Reading of Ordinance amending Municipal
Code Section 1. 12.070 by adding Annexation
No. 613 consisting of 6.36 acres located south
of McKee Road, between Highway 99 and
Ellashosh Street; and, Annexation No. 626
consisting of 33.68 acres located along the
south side of Taft Highway, west of Highway 99,
east and west of Compagnoni Street to Ward 7.
Resolutions:
d. 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 secures 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.
e. Resolution approving the destruction of certain
obsolete City records, documents, instruments,
books and papers, pursuant to the
Section 34090 et seq. of the Government Code.
(Finance Department)
Amendment No. 2 to Resolution No. 088-10
approving the destruction of certain obsolete
City records, documents, instruments, books
and papers, pursuant to Government Code
Section 34090, et seq. (Public Works
Department)
ABS COUCH,
JOHNSON
FR
RES 001-11
RES 002-1 l
RES 088-10(2)
Bakersfield, California, January 12, 2011 - Page 5
8.
CONSENT CALENDAR continued
ACTION TAKEN
g. Sewer connection and construction fees
assessments for 4312 Joseph Drive:
1. Resolution confirming assessments for
RES 003-11
sewer connection and construction fees
and authorizing the collection of
assessments by the Kern County Tax
Collector.
2. Agreement with Heidi Boyette to pay
AGR 11-001
sewer connection and construction fees
in installments and notice of special
assessment lien.
h. Resolution of Intention No, 1681 to order the
REMOVED FOR
vacation of 27th Street between the east right of
SEPARATE
CONSIDERATION
way of Chester Avenue and the west right of
way of K Street and a portion of the north/south
alley between 28th Street and 26th Street.
I. Resolution of Intention No. 1682 to order the
ROI 1682
vacation of 13th Street from the east right of way
of P Street to the east right of way of the Kern
Island Canal; Q Street from the north right of
way of California Avenue to the south right of
way of 13th Street and the east/west alley
located in Block 387.
Resolution of Intention No. 1684 to add territory, ROI 1684
Area 4-99 (Q Street) to the Consolidated
Maintenance District and preliminarily
approving, confirming, and adopting the Public
Works Director's Report.
k. Resolution of Intention No. 1685 to add territory, ROI 1685
Area 4-100 (Mill Creek) to the Consolidated
Maintenance District and preliminarily
approving, confirming, and adopting the Public
Works Director's Report.
Agreements:
Agreement with Kern High School District (not to AGR 11-002
exceed $75,000 paid to the City) for use of
aquatic facilities for practice and swim meets.
7
Bakersfield, California, January 12, 2011 - Page 6
8. CONSENT CALENDAR continued ACTION TAKEN
M. Amendment No. 1 to Agreement No. CA] 0-004 AGR 11-003
with Griswold, LaSalle, Cobb, Dowd & Gin, LLP
(not to exceed $80,000) for outside legal
services in the matter of City v. Wanamaker,
et al (KCSC Case No. S-1500-CV-264881 SPC)
and City v Wanamaker, et al (KCSC Case
No. S-1500-CV-269940 SPC).
n. Amendment No. 2 to Agreement No. 90-279 REMOVED
with Nextel Spectrum Acquisition Corp. (extend
term and increase rent) for radio tower lease at
8101 Ashe Road.
o. Amendment No. 1 to Agreement No. 09-028 AGR 09-028(1)
with Nolte Associates, Inc. ($2,714,974.46;
revised not to exceed $6,908,545,94) for
construction management services for the
Westside Parkway Project. (TRIP)
P, Wastewater Treatment Plant No. 3 - 2007
Expansion Project:
Final Contract Change Order No. 14 to AGR 07-302
Agreement No. 07-302 with Kiewit Pacific 00014
Corp. ($99,500; revised not to exceed
$219,461,820) for project.
2. Appropriate $99,500 Sewer Enterprise
Fund Balance (Wastewater Treatment
Plant No. 3) to the Public Works Capital
Improvement Budget to fund project.
Bids:
q. Accept bid and approve contract with Terry AGR 11-004
Bedford Concrete Construction, Inc. (not to
exceed $1,085,629.79) for construction of HUD
curb and gutter.
Miscellaneous:
Appropriate $102,403 Federal Grant funds from
the USDA Forest Service and $55,403 State
Grant funds from the California Emergency
management Agency to the Fire Department
Operating Budget within the General Fund for
reimbursement of personnel costs on mutual
aid assignments.
Bakersfield, California, January 12, 2011 - Page 7
8. CONSENT CALENDAR continued
Metropolitan Medical Response System (MMRS)
FY 2010 Grant:
Accept Federal grant for $317,419
FY 2010 MMRS Grant.
2. Appropriate $67,000 Federal Grant
Revenue to the Fire Department
Operating Budget within the MMRS Fund.
t. Appropriate $68,560 from First Five Kern grant
revenues to the Recreation and Parks
Operating Budget to provide a water safety
education program (Make-A-Splash).
U. Review and accept Fiscal year 2009-2010
Annual Compliance Report for park impact
fees prepared in accordance with California
Government Code §66006.
V. Review and accept Fiscal year 2009-2010
Annual Compliance Report for bridge crossing
and major thoroughfare fees prepared in
accordance with California Government
Code §66006.
W. Review and accept Fiscal year 2009-2010
Annual Compliance Report for planned
drainage area fees prepared in accordance
with California Government Code §66006.
X. Review and accept Fiscal year 2009-2010
Annual Compliance Report for planned sewer
area fees prepared in accordance with
California Government Code §66006.
Y. Review and accept Fiscal year 2009-2010
Annual Compliance Report for transportation
impact fees prepared in accordance with
California Government Code §66006.
Z. Resolution opposing the Governor's efforts to
eliminate California Redevelopment Agencies
or reduce Redevelopment funding which will
result in extreme negative repercussions to the
Bakersfield Community.
ACTION TAKEN
REMOVED FOR
SEPARATE
CONSIDERATION
1119
lizo
Bakersfield, California, January 12, 2011 - Page 8
8. CONSENT CALENDAR continued ACTION TAKEN
City Clerk Gafford announced that staff has submitted
corrected exhibits to item 8.k., and staff has also
requested that item 8.n. be pulled from the agenda.
Councilmember Salas requested that item 8.z. be
removed for separate consideration.
Councilmember Benham requested that item 8.h. be
removed for separate consideration.
Councilmember Johnson announced he would
abstain due to conflict of interest, source of income to
himself, spouse, dependents or his employer, 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 Couch to adopt Consent APPROVED
Calendar items 8.a. through 8.z., with the removal of
item 8.n., and separate consideration for items 8.h.
and 8.z.
h. Resolution of Intention No. 1681 to order the
vacation of 27th Street between the east right of
way of Chester Avenue and the west right of
way of K Street and a portion of the north/south
alley between 28th Street and 26th Street.
Motion by Councilmember Benham to defer action on APPROVED
this item until the February 16th Council Meeting.
Z. Resolution opposing the Governor's efforts to RES 004-11
eliminate California Redevelopment Agencies
or reduce Redevelopment funding which will
result in extreme negative repercussions to the
Bakersfield Community.
Councilmember Salas requested the resolution be amended
to reflect the impact to the local economy and the impact
on creating jobs and the lives in the city.
Councilmember Johnson expressed that this resolution sends
the message that the Council does not support Sacramento
taking Bakersfield's money, and further, this is an issue of
supporting Bakersfield.
1.121
Bakersfield, California, January 12, 2011 - Page 9
8. CONSENT CALENDAR continued ACTION TAKEN
Motion by Councilmember Salas to adopt the APPROVED
Resolution with the amendments as stated by himself
and Councilmember Johnson.
9. CONSENT CALENDAR PUBLIC HEARINGS
None.
10. HEARINGS
a. Public Hearing to consider Resolution making RES 005-11
findings and updating the Capital
Improvement Plan for the Metropolitan
Bakersfield Habitat Conservation Plan.
Planning Director Eggert made staff comments and
recommended adoption of the Resolution.
Hearing opened at 5:33 p.m.
No one spoke.
Hearing closed at 5:33 p.m.
Motion by Vice-Mayor Couch to adopt the Resolution. APPROVED
11. REPORTS
None.
12. DEFERRED BUSINESS
None.
13. NEW BUSINESS
None.
14. COUNCIL AND MAYOR STATEMENTS
Councilmember Benham asked staff to contact her
regarding a constituent concern about sewer fees on
a property tax bill.
Councilmember Johnson acknowledged staff's
efforts during the recent flooding events; and thanked
staff for responding to his requests during the past
several weeks.
I If r) 11)
Bakersfield, California, January 12, 2011 - Page 10
14. COUNCIL AND MAYOR STATEMENTS continued ACTION TAKEN
Mayor Hall advised that the Kern County Museum
complex is presently under a transition to find a new
operating agent for the Museum properties and
Pioneer Village, and they will be holding a charrette
on January 29th at the Museum from 10:00 a.m. to
12:00 Noon to solicit suggestions and
recommendations from the public for making
improvements to the Museum properties.
Mayor Hall acknowledged the efforts of our
community by voting during the Stop Hunger
Campaign, resulting in winning $100,000 from
Walmart, which will help the Gleaners and the
Community Action Partnership food banks.
15. CLOSED SESSION
a. Public Employee Performance Evaluation - City
Attorney; Closed Session pursuant to
Government Code Section 54957(b)(1)/54957,6,
Motion by Vice-Mayor Couch to adjourn to Closed APPROVED
Session at 5:38 p.m.
Motion by Councilmember Hanson to adjourn from APPROVED
Closed Session at 7:00 p.m.
RECONVENED MEETING AT 7:05 p.m.
16. CLOSED SESSION ACTION
a, Public Employee Performance Evaluation - City
Attorney; Closed Session pursuant to
Government Code Section 54957(b)(1)/54957.6.
Mayor Hall announced the City Attorney received COMPLETED
many positive comments from the City Council FAVORABLE
regarding the work of the City Attorney and her office, EVALUATION
and advised that she has not asked for additional
compensation.
Mayor Hall adjourned the meeting at 7:05 p.m.
17. ADJOURNMENT ACTION TAKEN
ATTEST:
L
L
Bakersfield, California, January 12, 2011 - Page 11
MAYOR of
CITY CLERK and Ex O o Clerk of
the Council of the City of Bakersfield
1 ~ `1
Bakersfield, California, January 12, 2011 - Page 12
****THIS PAGE INTENTIONALLY LEFT BLANK****
,
J