Loading...
HomeMy WebLinkAbout02/15/12_CC_AGENDA_PACKETBAKERSFIELD CITY COUNCIL AGENDA MEETING OF FEBRUARY 15, 2012 Council Chambers, City Hall, 1501 Truxtun Avenue Regular Meeting - 5:15 p.m. REGULAR MEETING - 5:15 p.m. 1. ROLL CALL 2. INVOCATION by Pastor James Ranger, New Life Center Church. 3. PLEDGE OF ALLEGIANCE by Grace Bentley, 3ra grade student at Veterans Elementary School. 4. PRESENTATIONS: a. Presentation by Mayor Hall of a Certificate of Recognition to Emily Aldritt for raising money for the Bakersfield Homeless Center, and presentation of the funds to Louis Gill of the Bakersfield Homeless Center. b. Presentation by Mayor Hall of a Proclamation to Patrick and Silver Farr, dedicating February 15, 2012, in memory of Army Specialist Clay Patrick Farr. C. Presentation by Mayor Hall of a Proclamation declaring Bakersfield a Purple Heart City to Military Order of the Purple Heart, Chapter 604, Commander E. Leon Thomas. 5. PUBLIC STATEMENTS 6. WORKSHOPS 7. APPOINTMENTS 8. CONSENT CALENDAR Minutes: a. Approval of minutes of the February 1, 2012 Regular City Council Meeting. Payments: b. Receive and file department payments from January 20, 2012 to February 2, 2012 in the amount of $12,692,322.53, and self-insurance payments from January 20, 2012 to February 2, 2012 in the amount of $395,856.21, totaling $13,088,178.74. Ordinances: (Ward 4*) c. First Reading of Ordinance approving a Negative Declaration and amending the Official Zoning Map in Title 17 of the Bakersfield Municipal Code by changing the zone district from County A (Exclusive Agriculture) to City A (Agriculture) and E (Estate) on approximately 140.57 acres located south of Reina Road, between Santa Fe Way and Renfro Road. (ZC# 11-0395 - Bryan Batey representing Batey Family Trust & James Bryan Batey). .-upon annexation 8. CONSENT CALENDAR continued Resolutions: (Ward 1) d. Sewer connection and construction fee assessments: 1, Resolution confirming assessments for sewer connection and construction fees and authorizing collection of assessments by the Kern County Tax Collector, 2. Agreements with the following property owners to pay sewer connection and construction fees in installments through the Kern County Tax Collector: a. Bernardo S, Ramirez & Leticia M. Villegas, 100 Dunlap Street, b. Alfredo Carrillo & Erika Carrillo, 1 Dunlap Street. Agreements: (Ward 3) e. Agreement with Humberto Fernandez and Maria Fernandez to purchase 6330 Coffee Road ($255,000) for the Coffee Road Widening Project. (Ward 3) f. Cooperative Agreement with the State of California Department of Transportation (Caltrans) for widening of State Route 178. (TRIP) (Ward 2,4) g. Relinquishment Agreement with the State of California Department of Transportation (Caltrans) to relinquish State Route 58 (Rosedale Highway), in advance of construction of the Rosedale Highway Widening Project. (TRIP) (Ward 3) h. Mitigation of Public Facility Impacts (pending Annexation No. 500): 1. Agreement with the County of Kern and Wal-Mart Real Estate Business Trust for construction of public facility improvements on Olive Drive and State Route 99, 2. Appropriate $3,000,000 Developer share of project cost (which will be remitted to the County) to the Public Works Department's Capital Improvement Budget within the Transportation Development Fund. (Ward 1) i. Amendment No. 2 to Agreement No. 09-162 with Bakersfield Homeless Center ($159,744 and extends term one year) for the sorting of green waste material at the Mt, Vernon Green Waste Facility. (Ward 3) j. Amendment No. 2 to Agreement No. 07-338 with PB Americas, Inc. ($263,575; revised not to exceed $3,209,104), for engineering and environmental services for the State Route 178 Widening Project. (TRIP) (Ward 4) k. Contract Change Order Nos, 1 and 7 to Agreement No. 11-011 with MGE Underground, Inc. ($11,665.62; revised not to exceed $4,715,065.65), for construction of the Westside Parkway Phase 6A Project. (TRIP) Bids: Accept bid from Kovatch Mobile Equipment ($523,534.50) for one replacement Fire engine for the Fire Department. M. Accept bid from Cyber Computers, Inc. ($128,075.88), for 170 replacement Lenovo Thinkcentre desktop computers for the Information Technology Division. 2 City Council Meeting of 02/15/2012 8. CONSENT CALENDAR continued (Ward 5) n. Campus Park South Sump Remediation Project: 1. Accept bid and approve contract to Griffith Company ($952,194) for the project. 2. Appropriate $1,100,000 Sewer Enterprise Fund Balance (Wastewater Treatment Plant No. 3) to the Public Works Department's Capital Improvement Budget. Miscellaneous: o. Acceptance of Audit Reports for Fiscal Year ended June 30, 2011: Comprehensive Annual Financial Report (CAFR). 2. Agreed Upon Conditions Report, 3. Single Audit Report - Schedule of Federal Expenditures for the City. 4. Independent Auditor's Report - Compliance with Contractual Requirements relative to the Bakersfield Subregional Wastewater Management Plan. 5. Independent Auditor's Report on Appropriations Limit Worksheet (GANN Limit) of the City. 6. Independent Auditor's Report - Rabobank Arena, Theater, Convention Center, Bakersfield Ice Sports Center & Bright House Networks Amphitheatre. P, Appropriate $56,485 Federal Grant funds from the USDA Forest Service and $51,183 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 state-wide master mutual aid assignments. (Ward 4) q. Keep Bakersfield Beautiful (KBB): 1. Accept $3,600 California State Park Foundation grant awarded to KBB to plant trees on Hageman Road within the Riverlakes area as part of the 2012 Great American Clean-up, 2. Appropriate $3,600 State grant to the Public Works Department's Operating Budget within the Refuse Fund to plant trees. (Ward 1,2) r. Department of Housing & Urban Development (HUD) Action Plan Amendment No. 7 (FY10/11) & Consolidated Plan 2010 Substantial Amendment for Neighborhood Stabilization Program funds. Staff recommends adoption of Consent Calendar Items 8. a. through 8r. 3 City Council Meeting of 02/15/2012 9. CONSENT CALENDAR PUBLIC HEARINGS (Ward 5) a. General Plan Amendment/Zone Change No. 11-0383; Mary Beatie/TPG Consulting, representing Daryl C. Nicholson and Victoria M. Nicholson Trust, (property owners) has applied for a general plan amendment and zone change on 20.47 acres generally located at the northeast corner of Panama Lane and Old River Road. (Staff recommends adoption of resolution and give first reading to ordinance.) 1. Resolution approving the Negative Declaration and adopting the general plan amendment changing the land use designation from LR (Low Density Residential) to GC (General Commercial) on approximately 20.47 acres. 2. First Reading of Ordinance approving the Negative Declaration, amending the Official Zoning Map in Title 17 of the Municipal Code and amending Zoning Map from R-1 (One Family Dwelling, 6000 square foot minimum lot size) to C-2/PCD (Regional Commercial/Planned Commercial Development) on approximately 20.47 acres. (Ward 3) b. General Plan Amendment No. 11-0386; the City is proposing an amendment to the Metropolitan Bakersfield General Plan Circulation Element/Map at Knudsen Drive and Landco Drive located generally west of State Route 99 and south of Olive Drive. (Staff recommends adoption of resolution and approving the proposed general plan amendment.) 1. Resolution approving the Negative Declaration and adopting the general plan amendment to reclassify Landco Drive from a collector to a local road and Knudsen Drive from a local road to a collector between Hageman Road and Olive Drive, and realign Landco Drive south of Hageman Road to connect to Knudsen Drive. C. Public Hearing to consider the proposed expenditure plan for the 2010-2012 Supplemental Law Enforcement Services Funding (S.L.E.S.F.). (Staff recommends approval of the proposed expenditures and appropriations.) 1. Appropriate $374,982 State Grant revenues to the Police Operating Budget within the S.L.E.S.F. Fund. 10. CLOSED SESSION a. Conference with Legal Counsel - Existing Litigation; Closed Session pursuant to subdivision (a) of Government Code Section 549569 regarding Darren Halley v. City, KCSC Case No. S-1500-CV-264464 DRL b. Conference with Labor Negotiator pursuant to Government Code Section 54957.6. RECESS TO CLOSED SESSION 11. CLOSED SESSION ACTION 12. HEARINGS (Ward 4) a. Public Hearing to consider Resolution denying the appeal by JH Hansen Engineering representing John Powell, Jr., of the Board of Zoning Adjustment's denial of a zoning modification (File No. 11-0436) to permit two buildings totaling approximately 392 square feet within the required front yard area in an R-1 8.5k zone district (One Family Dwelling - 8,500 square foot lot minimum) located at 309 Sonoma Vine Court. Staff recommends adoption of Resolution. 4 City Council Meeting of 02/15/2012 13. SUCCESSOR AGENCY BUSINESS a. Receive and file minutes of the January 30, 2012 Special Redevelopment Agency Meeting. Staff recommends receive and file. b. Adoption of Successor Agency Schedules: 1. Adoption of the Amended Enforceable Obligation Payment Schedule (EOPS). 2. Adoption of the Draft Recognized Obligation Payment Schedule (ROP). Staff recommends adoption. 14. REPORTS 15. DEFERRED BUSINESS 16. NEW BUSINESS 17. COUNCIL AND MAYOR STATEMENTS 18. ADJOURNMENT Respectfully submitted, Alan Tandy City Manager 2/9/12 2:11 pm 5 City Council Meeting of 02/15/2012 AGENDA HIGHLIGHTS February 15, 2012 COUNCIL MEETING REGULAR MEETING - 5:15 p.m. Item 8g. Relinquishment Agreement with Caltrans for Rosedale Highway Widening Prolect The City, County, and Caltrans have been In discussion for several years regarding the terms for relinquishment of the segment of Rosedale Highway that will be widened as one of the designated TRIP projects. When Congressman McCarthy was a member of the California State Assembly, he sponsored the necessary legislation to allow Caltrans to relinquish Rosedale Highway, Golden State Highway, and 24+h Street. The relinquishment allows for these TRIP projects to be constructed to local standards, rather than Caltrans requirements that would require additional roadway for shoulders and would add significant cost. For the Rosedale Highway project, Caltrans will retain the segment from SR99 to Mohawk Street, as it will be a designated connector between the Westside Parkway and SR 99. The segment from Mohawk west to Allen Road will be transferred to City and County jurisdiction. This agreement provides for the relinquishment of the segment of Rosedale Highway that will transfer to City jurisdiction. The approximate area runs from slightly east of Coffee Road to slightly west of Calloway Drive. The County will execute a separate agreement with Caltrans to take jurisdiction for their portion of the road. Item 8h. Agreement with Kern County and the Wal-Mart Real Estate Business Trust for construction of Olive Drive/Highway 99 Improvements. The Wal-Mart Real Estate Business Trust previously requested annexation of their property, consisting of 40.34 acres west of SR 99 and south of Olive Drive, to construct a new store. The City began annexation proceedings, which the County initially objected to. After continued discussions, the County agreed not to oppose the annexation if the property owner contributed $3 million to acquire right-of-way and construct an auxiliary lane on southbound SR 99, between Olive Drive and SR 204 and to make related Improvements to the Olive Drive/SR southbound on-ramp. The proposed Improvements are located In the County and are on the TIF facilities list. The property owner is willing to pay the County for the Improvements, If the City will enter into a future traffic impact fee agreement for this property and/or their future projects. Staff recommends approval of this agreement, as it will benefit the City with property and sales tax from the annexation. This action also requests an appropriation of $3 million from the developer's share of project costs to the Public Works Capital Improvement Budget. The City will then remit the $3 million to the County when the project is completed. 0 Item On. Campus Park Sump Remediation Prolect. Lack of storage volume at the Campus Park South (CPS) sump has been a long term Issue, and was particularly evident when the record rainfalls occurred In December, 2010. To alleviate those problems in the future, this project will construct a new storm drain pipe system north of White Lane and east of Pin Oak Park Boulevard, with the intent of directing much of the storm water away from the existing CPS sump, while preserving much of the existing neighborhood pond amenity. The expense will be paid entirely from Sewer Enterprise Funds. There were three bids received for this project, all of which were acceptable. Staff recommends award to the low bidder, Griffith Company, in the amount of $952,194.00. This action also requests Council approval of an appropriation of $1,100,000 from the Sewer Enterprise Fund Balance to the Public Works CIP budget for this project. CLOSED SESSION There will be a conference with Legal Counsel to discuss one matter of existing litigation and a conference with the Labor Negotiator. SUCCESSOR AGENCY BUSINESS Item 13b. Adol2tion of the Amended Enforcement Obligation Payment Schedule CEOPS) and the Draft Recognized Obligation Payment Schedule (ROPS). On February 1, 2012, the City Council, as Successor Agency to the RDA, approved an amended EOPS for payments of enforceable obligations through June 30, 2012. Staff has since received additional Information and is recommending approval of several additional amendments to the EOPS, as follows; advancing the 2012-13 annual debt service for specified legal obligations to June 2012, so there will be adequate cash flow, and to ensure that tax Increment funded debt will receive first priority of future tax Increment funds, In addition, a line Item has been included to allow the former RDA board members to be paid through January 31, 2012. The EOPS allows the Successor Agency's obligations to be met until the first ROPS is approved by the future Oversight Board. To that end, this action also requests approval of the draft ROPS, which, in accordance with the new law, must be submitted to the County and State by March 1, 2012. It will be updated and adopted by the Oversight Board every 6 months. Approved: i'Alan Tandy, City Manager cc; Department Heads City Manager's File City Clerk's File News Media File Agenda Highlights -February 15 2012 Council Meeting Page 2 A ADMINISTRATIVE REPORT MEETING DATE: February 15, 2012 AGENDA SECTION: Presentations ITEM: a TO: Honorable Mayor and City Council FROM: Mayor Harvey L. Hall DATE: February 3, 2012 APPROVED DEPARTMENT HEA 9 CITY ATTORNEY CITY MANAGER SUBJECT: Presentation by Mayor Hall of a Certificate of Appreciation to Emily Aldritt for raising money for the Bakersfield Homeless Center, and presentation of the funds to Louis Gill of the Bakersfield Homeless Center. RECOMMENDATION: BACKGROUND: krt , ADMINISTRATIVE REPORT c LIFO MEETING DATE: February 15, 2012 AGENDA SECTION: Presentations ITEM: 4.6. TO: Honorable Mayor and City Council FROM: Mayor Harvey L. Hall DATE: February 3, 2012 DEPARTMENT HE CITY ATTORNEY CITY MANAGER Ae-S SUBJECT: Presentation by Mayor Hall of a Proclamation to Patrick and Silver Farr, dedicating February 15, 2012, in memory of Army Specialist Clay Patrick Farr. RECOMMENDATION: BACKGROUND: krt A ~C A S1 ADMINISTRATIVE REPORT IFO MEETING DATE: February 15, 2012 AGENDA SECTION: Presentations ITEM: y,c, TO: Honorable Mayor and City Council FROM: Mayor Harvey L. Hall DATE: February 3, 2012 APPROVED DEPARTMENT HEA CITY ATTORNEY CITY MANAGER & SUBJECT: Presentation by Mayor Hall of a Proclamation declaring Bakersfield a Purple Heart City to Military Order of the Purple Heart, Chapter 604, Commander E. Leon Thomas. RECOMMENDATION: BACKGROUND: krt MEETING DATE: February 15, 2012 AGENDA SECTION: Consent Calendar ITEM: S. k. TO: Honorable Mayor and City Council APPROVED FROM: Roberta Gafford, City Clerk DEPARTMENT HEAD 'DATE: February 3, 2012 CITY ATTORNEY CITY MANAGER l~J SUBJECT: Approval of Minutes of the February 1, 2012 Regular City Council Meeting. RECOMMENDATION: Staff recommends approval. BACKGROUND: ndw MEETING DATE: February 15, 2012 AGENDA SECTION: Consent Calendar ITEM: 06, TO: Honorable Mayor and City Council FROM: Nelson K. Smith, Finance Director DATE: February 2, 2012 APPROVED DEPARTMENT HEAD CITY ATTORNEY CITY MANAGER SUBJECT: Receive and file department payments from January 20, 2012 to February 2, 2012 in the amount of $12,692,322.53, Self Insurance payments from January 20, 2012 to February 2, 2012 in the amount of $395,856.21, totaling $13,088,178.74. RECOMMENDATION: Staff recommends report be received and filed. BACKGROUND: February 2, 2012, 3:48PM SAKim GWDMIN\COUNCIL-ADMIN-AP-2012\ADMIN-AP 021512.doc A U C7 r ADMINISTRATIVE REPORT MEETING DATE: February 15, 2012 AGENDA SECTION: Consent Calendar ITEM: S. a. TO: Honorable Mayor and City Council FROM: Jim Eggert, Planning Director DATE: January 20, 2012 APPROVED DEPARTMENT HEAD CITY ATTORNEY CITY MANAGER SUBJECT: First reading of ordinance approving a Negative Declaration and amending the Official Zoning Map in Title 17 of the Bakersfield Municipal Code by changing the zone district from County A (Exclusive Agriculture) to City A (Agriculture) and E (Estate) on approximately 140.57 acres located south of Reina Road, between Santa Fe Way and Renfro Road. (ZC # 11-0395 - Bryan Batey representing Batey Family Trust & James Bryan Batey) (Ward 4, Upon Annexation). RECOMMENDATION: Staff recommends first reading of ordinance. BACKGROUND: On December 15, 2011, the Planning Commission held an advertised public hearing on this zone change request, and recommended adoption by the City Council. The request proposes a pre-zoning of the subject site from County A (Exclusive Agriculture) to City A (Agriculture) on 130.50 acres and E (Estate) on 10.07 acres. The request is consistent with the General Plan Land Use designations on the subject property. This pre-zoning will allow the applicant to annex the property into the City. No development is being proposed at this time. The applicant intends to continue farming the parcel until such time as surrounding properties develop. The proposed project is located south of Reina Road, between Santa Fe Way and Renfro Road and within the Western Rosedale Specific Plan area. Surrounding properties include a mix of established and developing residential homes and agricultural lands. No one spoke in opposition to the project at the Planning Commission hearing. Based upon an initial environmental assessment, staff has determined the proposed project will not significantly affect the physical environment or existing residential development in the area, therefore a Negative Declaration was prepared and advertised. The Planning Commission unanimously approved the request on consent. Staff recommends first reading of the zone change. JE:dl S:\Dana\A DMINS\2012\FEB\2-15-0395 l .doc A U ADMINISTRATIVE REPORT 100 MEETING DATE: February 15, 2012 AGENDA SECTION: Consent Calendar ITEM: S. Id. TO: FROM: DATE: SUBJECT: Honorable Mayor and City Council Raul M. Rojas, Public Works Director January 31, 2012 Sewer connection and construction fee assessments (Ward 1): 1. Resolution confirming assessments for sewer connection and construction fees and authorizing the collection of assessments by the Kern County Tax Collector. 2. Agreement with the property owners to pay sewer connection and construction fees in installments through the Kern County Tax Collector. A notice of special assessment lien will be placed on the property: a. Bernardo S. Ramirez & Leticia M. Villegas 100 Dunlap Street b. Alfredo Carrillo & Erika Carrillo 1 Dunlap Street APPROVED DEPARTMENT HEAD CITY ATTORNEY CITY MANAGER RECOMMENDATION: Staff recommends adoption of Resolution and approval of Agreements. BACKGROUND: The owners of the properties shown above desire to connect said properties to the City sewer system. The property owners claim that to pay the sewer connection and construction fees in one payment would produce an economic hardship. To assist in paying the connection and construction fees, the City has contracted with the property owner to apportion the connection and construction fees over an eight year period to be collected with their property taxes in accordance with Municipal Code Section 14.12.030, 14.12.390, and 16.32.060. Ordinance No. 4648 dated August 18, 2011, authorizes the Kern County Tax Collector to collect the connection and construction fees in eight equal payments over the next eight years. do G:\sub\SHARED\PROJECTS\SewerConFee\Admin\McDonafd PSA 2-15-12 ADMIN.doc January 31, 2012, 9:56AM A ADMINISTRATIVE REPORT MEETING DATE: February 15, 2012 AGENDA SECTION: Consent Calendar ITEM: 8. e TO: FROM: DATE: SUBJECT: Honorable Mayor and City Council Nelson K. Smith, Finance Director January 20, 2012 APPROVED DEPARTMENT HEAD CITY ATTORNEY CITY MANAGER Agreement with Humberto Fernandez and Maria Fernandez to purchase 6330 Coffee Road for $255,000 for the Coffee Road widening project. Ward 3 RECOMMENDATION: Staff recommends approval of agreement. BACKGROUND: The City of Bakersfield is acquiring a single family residence at the southeast corner of Coffee Road and Goesling Avenue from Humberto and Maria Fernandez. The purchase price of $255,000 represents the property's fair market value as established by an appraisal prepared by Merriman Hurst, Inc. an independent appraisal firm. Further, the City will be providing relocation assistance to the Fernandezes as required by law. On Jan 11, 2012, Arnold Ramming gave a report to the City Council about the Capital Improvement Program. In that presentation, he stated that we were working on a plan that would allow for the house to stay. Now the owners have changed their mind and want to move. Funds for this purchase are budgeted in the Transportation Development Fund. DMA/s February 3, 2012, 11:26AM PAMyFilesAdmin Reports\6330 Coffee Road.doc A o~ fA L S U ADMINISTRATIVE REPORT IF MEETING DATE: February 15, 2012 AGENDA SECTION: Consent Calendar ITEM: 8..P, TO: FROM: DATE: SUBJECT: Honorable Mayor and City Council Raul Rojas, Public Works Director February 2, 2012 Cooperative Agreement with the State of California Department of Transportation for Widening of State Route 178. (TRIP) (Ward 3) APPROVED DEPARTMENT HEAD CITY ATTORNEY- Affe AC Q CITY MANAGER /~•y RECOMMENDATION: Staff recommends approval of Cooperative Agreement. BACKGROUND: The widening of State Route (SR) 178 Project is part of the Thomas Roads Improvement Program (TRIP). The State of California Department of Transportation (Caltrans) and the City have been working together on the Environmental Document for this project pursuant to Cooperative Agreement No. 08-127, approved by Council on July 30, 2008. Once the final environmental clearance for the project is obtained, the project will move forward with the Right-of-Way (ROW) and Plans, Specifications and Estimate (PS&E) Phases of the project. This Cooperative Agreement outlines the responsibilities of both the City and Caltrans regarding the ROW and PS&E phases of the project. In addition, this Agreement is a requirement to obtain the necessary federal funds to move this project forward. tdw G:\GROUPDAT\ADMINRPT\2012\02-15\SR-178 Widening Cooperative Agr.doc F A" ADMINISTRATIVE REPORT LIFO MEETING DATE: February 15, 2012 AGENDA SECTION: Consent Calendar ITEM: 8.q. TO: Honorable Mayor and City Council FROM: Raul M. Rojas, Public Works Director DATE: February 2, 2012 APPROVED DEPARTMENT HEAD ~ L,. CITY ATTORNEY CITY MANAGER SUBJECT: Relinquishment Agreement with the State of California Department of Transportation (Caltrans) to relinquish State Route 58 (Rosedale Highway), in advance of construction of the Rosedale Highway Widening Project. (TRIP) (Wards 2 and 4) RECOMMENDATION: Staff recommends approval of Relinquishment Agreement. BACKGROUND: The Rosedale Highway Widening Project is part of the Thomas Roads Improvement Program (TRIP). This project will widen Rosedale Highway from State Route (SR) 99 west to at least Calloway Drive and possibly to Allen Road. When the TRIP program was initially developed, several TRIP road widening projects were proposed for State routes. Being on State routes, these projects would need to be designed to State standards which require significant additional roadway width for shoulders. This additional roadway width does not add any additional traffic capacity to the road, but does cause much more impacts to adjacent properties and businesses and results in significant additional costs. The City, County and Caltrans worked with then Assemblyman McCarthy to develop legislation (Assembly Bill 1858) to allow Caltrans to relinquish these roads to the City and County. Relinquishment would allow these road widening projects to be built to City and County standards (which do not require the additional shoulder width) and would allow TRIP funds to go further and build more traffic capacity. Rosedale Highway (SR-58), Golden State Avenue (SR- 204), and 24th Street (SR-178) were all included in Assembly Bill 1858 which was signed by the Governor in 2006 and provided for the relinquishment of these roadways from Caltrans to the City or County. For Rose le Highway, Caltrans is retaining the segment from SR99 to Mohawk Street as a State facility to its upcoming use as a connector between the Westside Parkway (future SR-58) and SR-99. Caltrans will be relinquishing the segment from Mohawk Street west to Allen Road to the City or County depending upon jurisdiction (approximately 1.5 miles will be relinquished to the City and 3.0 miles will be relinquished to the County). A separate relinquishment agreement is currently being processed through the County for their portion of the roadway. Once approved, the agreements and supporting documents will be sent to the California Transportation Committee (CTC) for their review and approval. After approval by the CTC, this Agreement will be recorded and shortly thereafter this roadway will become the responsibility of the City and the County. February 2, 2012, 1:18PM Tdw:G:\GROUPDAT\ADMINRPT\2012\02-15\Rosedale Relinquishment Admin 1.docx F A,. ADMINISTRATIVE REPORT MEETING DATE: February 15, 2012 AGENDA SECTION: Consent Calendar ITEM: S. . TO: FROM: DATE: SUBJECT: Honorable Mayor and City Council Raul M. Rojas, Public Works Director January 31, 2012 Agreement for Mitigation of Public Facility Impacts (Pending Annexation 500 - Ward 3): 1. Agreement with the County of Kern and Wal-Mart Real Estate Business Trust for construction of public facility improvements on Olive Drive and State Route 99. 2. Appropriate $3,000,000 Developer share of project cost (which will be remitted to the County) to the Public Works Department's Capital Improvement Budget within the Transportation Development Fund. APPROVED DEPARTMENT HEAD` v CITY ATTORNEY CITY MANAGER S RECOMMENDATION: Staff recommends approval of agreement and appropriation. BACKGROUND: The Wal-Mart Real Estate Business Trust (Property Owner) owns 40.34 acres west of State Route 99 and south of Olive Drive. This property is currently located within the County. The Property Owner contacted City staff requesting to annex to the City and to construct a new store south of Olive Drive, between Knudsen Drive and State Route 99. The City then initiated Annexation 500 which included the 40.34 acres in addition to other real property. The County initially objected to this Annexation. All three parties continued discussions to reach mutually acceptable terms. The County stated that they would not oppose the Annexation if the Property Owner contributed $3 Million to acquire right-of-way and to construct an auxiliary lane on southbound State Route 99, between Olive Drive and State Route 204, as well as related improvements to the Olive Drive to State Route 99 southbound on-ramp. These proposed improvements are located within the County and are on the Traffic Impact Fee Facilities list. The amount paid by the Property Owner will be based upon actual costs incurred by the County, not to exceed $3 Million. Since these improvements are required because of the proposed new store, the Property Owner is willing to pay the not to exceed amount of $3 Million if the City agrees to enter into a future traffic impact fee agreement for this property and/or future projects built by the Property Owner. This is beneficial to the City since the City will receive both property taxes and sales taxes from this Annexation. Upon completion of the proposed improvements, the Property Owner will pay the actual costs, not to exceed $3 Million, to the City. The City will then pay the same amount to the County. Since the Property Owner and the City will enter into a future traffic impact fee credit agreement for the actual construction costs (not to exceed $3 Million), the payment from the Property Owner must be received by the City. There is no General Fund impact associated with this project. G:\GROUPDAT\ADMINRPT\2012\02-15\Tri-Party Agreement.doc cA 4 ADMINISTRATIVE REPORT IF0 MEETING DATE: February 15, 2012 AGENDA SECTION: Consent Calendar ITEM: TO: Honorable Mayor and City Council APPROVED FROM: Raul Rojas, Public Works Director DEPARTMENT HEAD DATE: February 3, 2012 CITY ATTORNEY CITY MANAGER )es SUBJECT: Amendment No. 2 to Agreement No. 09-162 with Bakersfield Homeless Center (annual cost of $159,744) to extend term of Agreement by one year for the sorting of green waste material at the Mt. Vernon Green Waste Facility (Ward 1). RECOMMENDATION: Staff recommends approval of Amendment. BACKGROUND: On December 16, 2009, Agreement No. 09-162 was approved with the Bakersfield Homeless Center for the sorting of green waste material at the Mt Vernon Green Waste Facility. The annual compensation amount for this Agreement was $153,504. On December 15, 2010 this agreement was amended increasing the compensation amount to $159,744; and extending the term of the agreement for one year. The terms of this agreement allows for annual renewal for four consecutive one-year extensions. The current Agreement ended December 14, 2011. Therefore, an amendment is needed to extend the term for an additional year. This amendment provides for a third year extension to the agreement. This program has proven to be a tremendous success for both the City and the Homeless Center. The City has received excellent service in the sorting of green waste material. The Bakersfield Homeless Center has been able to launch an employment program that is empowering homeless individuals to find housing, employment opportunities, and job training skills., Due to this mutually beneficial relationship over the past years, both parties desire to extend the Agreement for an additional year. Staff recommends approval of this Amendment with Bakersfield Homeless Center. There is no General Fund impact associated with this Amendment. mh January 31, 2012 S:\FILING\400 CONTS & AGMNTS\FY_1112\Admin Rpt - Amend (2) BAKERSFIELD HOMELESS CENTER AGMT 09-162.doc A ADMINISTRATIVE REPORT MEETING DATE: February 15, 2012 AGENDA SECTION: Consent Calendar ITEM: S ' TO: Honorable Mayor and City Council APEROVED FROM: Raul M. Rojas, Public Works Director DEPARTMENT HEAD DATE: February 3, 2012 CITY ATTORNEY Q~- CITY MANAGER iW SUBJECT: Amendment No. 2 to Agreement 07-338 with PB Americas, Inc., ($263,575.00; for a revised not to exceed total of $3,209,104.00) for Engineering and Environmental Services for the State Route (SR) 178 Widening Project. (TRIP) (Ward 3) RECOMMENDATION: Staff recommends approval of Amendment. BACKGROUND: The City entered into Agreement 07-338 on September 26, 2007 with PB Americas, Inc. to provide Engineering and Environmental Services for the SR-178 Widening Project. On December 15, 2010, Amendment No. 1 to the Agreement was executed. This project includes the widening of SR-178 from its existing two lanes to six lanes between Vineland Road and Masterson Street and to four lanes between Masterson Street and Miromonte Drive. As development of the project progressed, refinements to the project design have occurred that result in extra work being required beyond that originally identified in the Agreement. These refinements include realignment of the SR-178/SR-184 intersection, relocation of drainage basins for the project, and some realignment of the widening alignment to avoid potentially costly impacts to a major underground gas line adjacent to the project. These modifications resulted in additional biological studies and surveys being needed. Adequate funds have already been budgeted to pay for this Amendment. tdw Rev.: February 3, 2012, 9:54AM G:\GROUPDAT\ADMINRPT\2012\02-15\PB Amendment 2- Admin.doc BA O~ .A ADMINISTRATIVE REPORT MEETING DATE: February 15, 2012 AGENDA SECTION: Consent Calendar ITEM: k. TO: Honorable Mayor and City Council FROM: Raul Rojas, Public Works Director DATE: February 2, 2012 APPROVED i DEPARTMENT HEAD '4 ' ' r CITY ATTORNEY +I K~ CITY MANAGER SUBJECT: Contract Change Order Nos. 1 and 7 to Agreement No. 11-011 with MGE Underground, Inc. ($11,665.62; for a revised not to exceed amount of $4,715,065.65) for the Construction of the Westside Parkway Phase 6A Project (TRIP) (Ward 4). RECOMMENDATION: Staff recommends approval of Contract Change Order. BACKGROUND: The Westside Parkway Phase 6A Utility Relocation Project consists of relocating approximately 3000 feet of 16-inch waterline, about 2800 feet of 36-inch sewer main line, and the construction of a concrete box culvert for a canal that supplies the Rosedale-Rio Bravo Water Storage District recharge operations. The project also includes the construction of a detour for Allen Road in the area of the Westside Parkway. All this work is in preparation for the next phase of the Westside Parkway, Phase 613, which is the Allen Road Interchange/Bridge which will be starting construction in the next few weeks. Change Order No. 1 provides for the removal and work around an existing 21 kilovolts electric line owned by the Kern County Water Agency (KCWA). Originally, this line was supposed to be relocated by KCWA. However, the agency did not have the manpower to design and relocate this electric line in the timeframe requested by the City. In order to expedite this relocation and avoid delays with the construction of the Westside Parkway, KCWA agreed that the City's contractor could perform this work. KCWA will reimburse the City for the cost of this work pursuant to Reimbursement Agreement No. 11-081, approved by Council on July 13, 2011. This change order results in a net increase of $44,665.62. Change Order No. 7 provides for the reduction of fill material for the construction of the Allen Road detour. After reviewing the original plans and in an effort to reduce costs to the project, the engineer re-designed this detour and lowered the road profile providing a savings of about 8,250 cubic yards of fill material. This change order results in a net decrease of $33,000. Staff recommends approval of Contract Change Order Nos. 1 and 7. These change orders result to date in an 1.5% total increase over the original contract amount as illustrated below: • Original Contract Amount = $ 4,644,222.40 Previous Change Orders = $ 59,177.63 • Current Change Order Nos. 1 and 7 = $ 11,665.62 Amended Contract Agreement after Change Order = $ 4,715,065.65 Net Increase to date = $ 70,843.25 Sufficient funds have previously been budgeted to fund these contract change orders. Tdw:G:\GROUPDATWDMINRPT\2012\02-15Wdmin Rpt CCO 1 and 7 WSP-6A.docx A ° ADMINISTRATIVE REPORT MEETING DATE: February 15, 2012 AGENDA SECTION: Consent Calendar ITEM: , I. TO: Honorable Mayor and City Council FROM: Nelson K. Smith, Finance Director DATE: February 1, 2012 APPROVED DEPARTMENT HEAD /V CITY ATTORNEY CITY MANAGER /w SUBJECT: Accept bid from Kovatch Mobile Equipment in the amount of $523,534.50 for one (1) replacement Fire engine for the Fire Department. (Citywide) RECOMMENDATION: Staff recommends acceptance of the bid. BACKGROUND: Invitations to bid were sent to over two hundred (200) suppliers of fire apparatus. Five bids were received in response to the solicitation. The low bid submitted by Rosenbauer South Dakota, LLC did not meet acceptable specifications in some key areas. The proposed fire engine exceeded the maximum width specification and the suspension, alternator and other components did not meet the minimum requirements of the bid. In addition, the Rosenbauer bid proposed a delivery time that exceeded the maximum required delivery time by more than two months. The proposal in the amount of $523,534.50 received from Kovatch Mobile Equipment meets the requirements of the bid and is the lowest responsive bid. Funds are available in the Equipment Management Fund for the purchase of one (1) replacement fire engine. The unit to be replaced is 17 years old and has remained in service for 2 years beyond the recommended replacement date. The five (5) bids received in response to solicitation are as follows. BIDDER Rosenbauer South Dakota, LLC, Lyons, SD Kovatch Mobile Equipment, Ontario, CA \1. Ferrara Fire Apparatus, Inc., Holden, LA Emergency Vehicle Group, Inc., Anaheim, CA AMOUNT $521,957.87 Unacceptable Bid - Failed to meet minimum specifications $523,534.50 Acceptable Bid $548,959.13 Not fully evaluated $560,937.94 Not fully evaluated Pierce Manufacturing, Inc., Appleton, WI $576,033.35 Not fully evaluated Staff finds the bid submitted by Kovatch Mobile Equipment in the amount of $523,534.50 to be acceptable and recommends acceptance of the bid. Purchasing Division/0 SVURCHWDMINWdmin 11-12\1500 GPM Pumper Fire Apparatus, 11-12-56, February 15, 2012.docx February 2, 2012 A ADMINISTRATIVE REPORT MEETING DATE: February 15, 2012 AGENDA SECTION: Consent Calendar ITEM: $ . r A . TO: Honorable Mayor and City Council FROM: Nelson K. Smith, Finance Director DATE: February 2, 2012 APPROVED DEPARTMENT HEAD CITY ATTORNEY lc~ CITY MANAGER 45 SUBJECT: Accept bid from Cyber Computers, Incorporated, in the amount of $128,075.88 for one hundred seventy (170) replacement Lenovo Thinkcentre desktop computers for the Information Technology Division. (Citywide) RECOMMENDATION: Staff recommends acceptance of bid. BACKGROUND: Invitations to bid were sent to over four hundred (400) suppliers for computer equipment. Eight (8) bids were received in response to the solicitation. Prior year budget restraints caused deferral of normal replacement of computers. The one hundred seventy (170) desktop computers (approximately 30% of our computers in service) are beyond their useful life and are in need of replacement. Funds are budgeted in the Equipment Management Fund for the purchase of one hundred seventy (170) replacement desktop computers. The eight (8) bids received are as follows: Cyber Computers, Inc., Irvine, CA Y & S Technologies, Brooklyn, NY SHI International Corp., Somerset, NJ Ablegov, Inc., Fair Oaks, CA Bmak, Inc., dba CompuWave, Ventura, CA En Pointe Technologies Sales, Inc., Gardena, CA Coast to Coast Computer Products, Sun Valley, CA Business Services, San Diego, CA AMOUNT $128,075.88 $130,391.40 $133,363.30 $135,186.55 $135,884.85 $136,424.54 $143,391.18 $174,565.10 Staff finds the bid submitted by Cyber Computers, Incorporated to be acceptable. Purchasing Division/kb SAPURCHWDMINWdmin 11-121Lenovo Thinkcentre M71Z Desktop PCs, 11-12-62, February 15, 2012.docx MEETING DATE: February 15, 2012 AGENDA SECTION: Consent Calendar ITEM: n. TO: Honorable Mayor and City Council FROM: Raul Rojas, Public Works Director DATE: February 2, 2012 AP ROVED DEPARTMENT HEAD r I CITY ATTORNEY CITY MANAGER /W SUBJECT: Campus Park South Sump Remediation Project (Ward 5): 1. Accept bid and approve contract to Griffith Company ($952,194.00) for construction of the Campus Park South Sump Remediation Project. 2. Appropriate $1,100,000 Sewer Enterprise Fund Balance (Wastewater Treatment Plant No. 3) to the Public Works Department's Capital Improvement budget. RECOMMENDATION: Staff recommends acceptance of low bid, and approval of contract and appropriation. BACKGROUND: With the record rainfall in December 2010, many of the City's retention basins overflowed, including the basin in Campus Park South. The Campus Park South neighborhood experiences significant flooding even without record setting rainfalls. Lack of storage volume in the Park's retention basin causes this flooding. This project will construct a new storm drain pipe system north of White Lane east of Pin Oak Boulevard, thereby directing a significant amount of storm water away from the existing basin. This project provides the necessary storage capacity while preserving the existing pond amenity in Campus Park South. This project is funded entirely with Sewer Enterprise Funds. The Engineer's Estimate for this construction contract was $752,000. This project is a mid-year priority item; therefore, no funds have previously been budgeted. The amount requested to be appropriated ($1.1 million) will cover the following costs: construction, design, inspection, contract administration, potential change changes, testing, and other miscellaneous costs. On January 6, 2012, a total of three bids were received; all of those bids are acceptable. Those acceptable bids are as follows: Griffith Company 1128 Carrier Parkway Avenue Bakersfield, CA 93308 (County) in the amount of $952,194.00 Kern Pacific Construction 4001 Patton Way # 1 Bakersfield, CA 93308 (City) in the amount of $970,125.00 Raminha Construction, Inc. 6805 Sycamore Road Atascadero, CA 93422 in the amount of $1,077,675.00 There is no General Fund impact associated with this project. PW / Design Engineering / ADR / E31(209 G:\GROUPDAT\ADMINRPT\2012\02-15\Campus Park South Sump Remediation.Docx A OFyco ur ADMINISTRATIVE REPORT 10 MEETING DATE: February 15, 2012 AGENDA SECTION: Consent Calendar ITEM: a. 0, TO: Honorable Mayor and City Council FROM: Nelson K. Smith, Finance Director DATE: February 2, 2012 APPROVED DEPARTMENT HEAD CITY ATTORNEY CITY MANAGER SUBJECT: Acceptance of Audit Reports for the 2010-11 Fiscal Year 1. Comprehensive Annual Financial Report (CAFR) for the fiscal year ended June 30, 2011. 2. Agreed Upon Conditions Report for the fiscal year ended June 30, 2011. 3. Single Audit Report - Schedule of Federal Expenditures for the City of Bakersfield for the fiscal year ended June 30, 2011. 4. Independent Auditors Report - Compliance with Contractual Requirements relative to the Bakersfield Subregional Wastewater Management Plan for the year ended June 30, 2011. 5. Independent Auditors Report on Appropriations Limit Worksheet (GANN Limit) of the City of Bakersfield for the fiscal year ended June 30, 2011. 6. Independent Auditors Report - Rabobank Arena, Theater, Convention Center, Bakersfield Ice Sports Center & Brighthouse Networks Amphitheatre for the fiscal year ended June 30, 2011. RECOMMENDATION: Budget and Finance Committee Recommends Acceptance of the Reports. BACKGROUND: The above referenced audit reports were provided to the City Council at their January 11, 2012 meeting. The Council referred the reports to the Budget and Finance Committee for review and discussion. The Budget and Finance Committee met on January 30, 2012 and reviewed the audit reports with City staff and the independent outside audit firm of Brown Armstrong. As a result of that meeting the Budget and Finance Committee recommended the various reports be accepted by the City Council. S',tAdmintAdmin Reportst2011 CAFR bud fin back to council feb 2012 doc February 3, 2012, 7 42AM A s U ~ p fu.ADMINISTRATIVE REPORT EVIL MEETING DATE: February 15, 2012 AGENDA SECTION: Consent Calendar ITEM: TO: Honorable Mayor and City Council APPROVED FROM: Douglas R. Greener, Fire Chief DEPARTMENT HEAD DATE: January 24, 2012 CITY ATTORNEY CITY MANAGER s SUBJECT: Appropriate $56,485 Federal Grant funds from the USDA Forest Service and $51,183 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 state-wide master mutual aid assignments. RECOMMENDATION: Staff recommends approval of the appropriation. BACKGROUND: The Bakersfield Fire Department participated on numerous Strike Teams deployments (state- wide master mutual aid) during the 2011 fire season. The total amount reimbursed from the California Emergency Management Agency and the USDA Forest Service, combined was $107,668. The fires took place in July, August and September of 2011. When the firefighters are working on mutual aid assignments, the overtime rate for the entire deployment. The Fire Department's incurred these costs by paying the overtime. This reimbursement these funds back into the Fire Department's budget. City is reimbursed at the operating budget already is needed to appropriate Fire: TC S:\Crosby\Admin. Reports\Stdke Team 2012.docx F A24 ADMINISTRATIVE REPORT LI o MEETING DATE: February 15, 2012 AGENDA SECTION: Consent Calendar ITEM: g, TO: Honorable Mayor and City Council FROM: Raul Rojas, Public Works Director DATE: January 24, 2012 SUBJECT: Keep Bakersfield Beautiful (KBB): APPROVED DEPARTMENT HEAD )VE CITY ATTORNEY 144- CITY MANAGER 1. Accept $3,600 California State Park Foundation grant awarded to KBB to plant trees on Hageman Road within the Riverlakes area as part of the 2012 Great American Clean-up (Ward 4). 2. Appropriate $3,600 State grant to the Public Works Department's Operating Budget within the Refuse Fund to plant trees. RECOMMENDATION: Staff recommends acceptance of grant and approval of appropriation. BACKGROUND: Keep Bakersfield Beautiful (KBB) activities include the Great American Clean-up Event (GAC) which is held on Earth Day. The California State Park Foundation awarded KBB $3,600 to plant trees as part of the 2012 GAC. This grant provides for the planting of 60 trees along Hageman Road within the Riverlakes area. This year's GAC event will be held on April 14, 2012. rnh January 25, 2012, 8:19AM SAFILINIM100 ADMINWPMH\KBB $3600 Grant Funding Admin.doc C ADMINISTRATIVE REPORT MEETING DATE: February 15, 2012 AGENDA SECTION: Consent Calendar ITEM: S. r. TO: Honorable Mayor and City Council APPROVED FROM: Donna L. Kunz, Economic Development Director DEPARTMENT HEAD ' ~ DATE: February 7, 2012 CITY ATTORNEY CITY MANAGER SUBJECT: Approval of Department of Housing & Urban Development (HUD) Action Plan Amendment No. 7 (FY 10/1 1) & Consolidated Plan 2010 Substantial Amendment for Neighborhood Stabilization Program (NSP3) funds (Wards 1 & 2) RECOMMENDATION: Staff recommends approval of a Substantial Amendment to the City's Action Plan (FY 10/1 1) and Consolidated Plan 2015, which cancels the demolition component of the Neighborhood Stabilization Program (NSP3), and increases the amount available for new construction. BACKGROUND: The City receives funding from HUD through its Consolidated Plan 2015 (ConPlan) and the annual Action Plan, which describe all HUD-funded City projects. The process by which significant changes are made to the ConPlan and Action Plan is termed by HUD to be a Substantial Amendment. Staff is recommending a Substantial Amendment to the City's Action Plan (FY 10/11) and ConPlan to make changes to NSP3 activities. On March 1, 2011, the City of Bakersfield received $3,320,927 of NSP3 funds from HUD to address the needs of vacant, abandoned and foreclosed residential properties in a specifically-targeted "area of greatest need." NSP3 funding had a limited number of eligible uses, all designed to benefit low-, moderate-, and middle-income (LMMI) households. The City's current program includes the following HUD-defined activities: • Redevelopment (new construction) of vacant properties with residential units to benefit families earning less than or equal to 120% of area median income (budget: $2,058,602); • Redevelopment (new construction) of vacant properties with residential units to benefit families earning less than or equal to 50% of area median income (budget: $830,232); • Demolish blighted structures (budget: $332,093); and • Program administration (budget: $100,000). S:Wdmins\City Council\City Council Admins 2012\NSP_Action Plan Amendment 2 15 12 V2.Doc 2/7/2012 1:41 PM rab ADMINISTRATIVE REPORT Page 2 For the purposes of NSP3, HUD has used the term "Redevelopment" as a specifically-defined eligible use in which recipients can pursue new construction on previously-urbanized properties. "Redevelopment" within NSP3 has no relationship, and should not be confused with redevelopment funding as defined (and recently-dissolved) by the State of California. However, with the recent dissolution of the Bakersfield Redevelopment Agency (RDA), staff now plans to utilize NSP3 funding to complete South Mill Creek RDA housing projects which have stalled or have lost funding from the dissolution of the Redevelopment Agency. These projects include the 56-unit Courtyard Senior Apartments and the planned 36-unit Creekview Villa townhomes. Both projects are located east of the Mill Creek Linear Park, and north of California Avenue Since both project sites currently consist of vacant property, staff no longer foresees the need for a NSP3 demolition component and recommends that such demolition funding be moved to an activity which allows for new construction. The NSP3 Substantial Amendment is summarized in the following table: Eligible Use Current Plan Action Revised Plan Amount Amount Demolition of blighted structures within NSP3 focused areas of greatest need by the City of $332,093 Cancelled $0 Bakersfield or Redevelopment (-$332,093) Agency to facilitate future LMMI -housing. Redevelopment of vacant properties with residential units to $2,058,602 Increased 390 695 $2 benefit families earning less than or (+$332,093) , , equal to 120% area median income Redevelopment of vacant properties with residential units to $830,232 Unchanged $830,232 benefit families earning less than or -equal to 50% area median income NSP3 Administration $100,000 Unchanged $100,000 Total $3,320,927 $3,320,927 In compliance with NSP3 regulations, any significant change or addition to the Action Plan must undergo an amendment process which includes obtaining citizen views and comments on the proposed change for a period of 15 days. A notice was published on January 18, 2012 requesting public comment. No comments have been received to date. The City has until March 2013 to expend 50% of the funds, and all funds must be expended by March 2014. Development agreements for the aforementioned Courtyard Senior Apartments and Creekview Villa townhomes will be brought to the City Council for consideration on an upcoming agenda. The Substantial Amendment in the HUD-designated format is attached. S:\Admins\City Council\City Council Admins 2012\NSP_Action Plan Amendment 2 15 12 v2.doc 2/7/2012 1:54 PM rab MEETING DATE: February 15, 2012 AGENDA SECTION: Consent Calendar - Hearings ITEM: .a TO: FROM: DATE: SUBJECT: Honorable Mayor and City Council Jim Eggert, Planning Director January 20, 2012 General Plan Amendment/Zone Change 11-0383 (Ward 5) Mary Beatie/TPG Consulting, representing Daryl C. Nicholson and Victoria M. Nicholson Trust, the property owners, has applied for a general plan amendment and zone change on 20.47 acres generally located at the northeast corner of Panama Lane and Old River Road. APPROVED DEPARTMENT HEAD CITY ATTORNEY CITY MANAGER A Resolution approving the Negative Declaration and adopting the general plan amendment changing the land use designation from LR (Low Density Residential) to GC (General Commercial) on approximately 20.47 acres. 2. First reading of ordinance approving the Negative Declaration, amending the Official Zoning Map in Title 17 of the Municipal Code and amending Zoning Map from R-1 (One Family Dwelling, 6,000 square foot minimum lot size) to C-2/PCD (Regional Commercial/Planned Commercial Development) on approximately 20.47 acres. RECOMMENDATION: Staff recommends adoption of a resolution approving a Negative Declaration and approving the proposed general plan amendment and first reading of the ordinance. BACKGROUND: The applicant proposes amendments to the Metropolitan Bakersfield General Plan Land Use Element and City of Bakersfield Zoning Ordinance to accommodate commercial development. The Regional Commercial zoning with a Planned Commercial Development overlay (C-2/PCD) will facilitate future commercial retail development on the westerly 13.13 acres and a self-storage facility on the easterly 7.34 acres. The self-storage facility will be constructed first and will include approximately 168,000 square feet of enclosed rentable self-storage units and an on-site caretakers' residence/office. The Planning Commission has approved a site plan for this facility, which will be constructed in two phases. Conditions include development standards typical of any commercial project, including full arterial street improvements along the frontage of the storage facility and a masonry block wall adjacent to the residential neighborhood to the east. That site plan ADMINISTRATIVE REPORT Page 2 approval only becomes effective if this GPA/ZC is granted. No timetable has been proposed as to when development would occur on the remainder of the site. Urban development has built up in the project vicinity including single family housing to the north and east of the project site. The project site is currently vacant, with vacant and partially-developed single family housing to the south and west, and vacant commercial property to the west. There are approved tentative tract maps located southwest of the project site but these sites remain undeveloped. The Planning Commission conducted a public hearing regarding this General Plan Amendment and Zone Change on December 15, 2011, and recommended approval to the City Council. No individuals or agencies present at the hearing opposed the request, though a homeowner adjacent to the site commented about a field mouse infestation as a result of recent grading of the property (though he supported the project). Conditions of approval and mitigation measures, which have been agreed to by the applicant, address air quality, greenhouse gas emissions, cultural resources, biological resources, traffic, and public improvements. Staff conducted an initial study and it was determined that the project would not have a significant effect on the environment. Therefore, a Negative Declaration was prepared and posted on November 18, 2011, in accordance with CEQA. Attachments: Exhibit A: Self-storage Facility Location Map Exhibit B: Proposed Self-storage Facility Site Plan CG - S:\GPAs\GPA 4th 201 1\1 1-0383\Staff Report\CC 1st read.doc MEETING DATE: February 15, 2012 AGENDA SECTION: Consent Calendar - Hearings ITEM: q TO: Honorable Mayor and City Council FROM: Jim Eggert, Planning Director DATE: January 20, 2012 SUBJECT: General Plan Amendment 11-0386 (Ward 3) APPROVED DEPARTMENT HEAD CITY ATTORNEY n CITY MANAGER K~ The City of Bakersfield is proposing an amendment to the Metropolitan Bakersfield General Plan Circulation Element/Map at Knudsen Drive and Landco Drive located generally west of State Route 99 and south of Olive Drive. Resolution approving the Negative Declaration and adopting the general plan amendment to reclassify Landco Drive from a collector to a local road and Knudsen Drive from a local road to a collector between Hageman Road and Olive Drive, and realign Landco Drive south of Hageman Road to connect to Knudson Drive. RECOMMENDATION: Staff recommends adoption of a resolution approving a Negative Declaration and approving the proposed general plan amendment. BACKGROUND: On December 14, 2010, the County of Kern Board of Supervisors approved an amendment to the Metropolitan Bakersfield General Plan that reclassified Landco Drive from a collector to a local road and Knudsen Drive from a local road to a collector between Hageman Road and Olive Drive. They also approved realigning Landco Drive south of Hageman Road to connect to Knudson Drive. For the Metropolitan Bakersfield General Plan to continue to be consistent between the City and the County, Planning Staff is recommending approval for the above described General Plan Amendment. The County's amendment was made to support a future Kern County Roads Department project, in cooperation with the California Department of Transportation (CalTrans), to construct an auxiliary lane on southbound State Route 99 between Olive Drive and State Route 204 (Golden State Avenue). The proposed lane will establish a direct connection along Olive Drive, beginning at Knudsen Drive, to southeast bound State Route 204. The future project will also close access to Landco Drive at the south side Olive Drive. The Kern County Road's Department has an approved mitigated Negative Declaration for this future roadway project. ADMINISTRATIVE REPORT Page 2 The Planning Commission conducted a public hearing regarding this General Plan Amendment on December 15, 2011, and recommended approval to the City Council. No individuals or agencies present at the hearing opposed the request. Staff conducted an initial study and it was determined that the project would not have a significant effect on the environment. Therefore, a Negative Declaration was prepared and posted on November 10, 2011, in accordance with CEQA. CG-S:\GPAs\GPA 4th 2011\11-0386 Circ\CC 1st read.doc l J► ~ . ADMINISTRATIVE REPORT MEETING DATE: February 15, 2012 AGENQA SECTION: Consent Hearing Calendar ITEM: CI. C . TO: FROM: DATE: SUBJECT: Honorable Mayor and City Council Greg Williamson, Chief of Police February 3, 2012 APPROVED T:l DEPARTMENT HEAD CITY ATTORNEY l~~s CITY MANAGER Public Hearing to consider the proposed expenditure plan for the 2010-12 Supplemental Law Enforcement Services Funding (S.L.E.S.F.). Appropriate $374,982 State Grant revenues to the Police Operating Budget within the S.L.E.S.F. Fund. RECOMMENDATION: Staff recommends approval of the proposed expenditures and appropriations. BACKGROUND: Since the passage of Assembly Bill (AB3229) Citizen's Option for Public Safety in FY1996-97, the City of Bakersfield Police Department has received an annual sum from the State's Supplemental Law Enforcement Services Fund (S.L.E.S.F.). The program was designed to provide State funds to local law enforcement agencies for the purpose of addressing current front line law enforcement needs. For each year the City receives monies from the S.L.E.S.F., the Chief of Police must submit written requests to the City Council specifying the front line law enforcement needs and those personnel, equipment and programs that are necessary to meet those needs; and the City must conduct a public hearing to consider the requests. The allocation amount received this year is $374,982.00. Per CA Government Code 30062, "moneys allocated from a Supplemental Law Enforcement Services Fund (SLESF) to a recipient entity shall be expended exclusively to provide front line law enforcement services. These moneys shall supplement existing services, and shall not be used to supplant any existing funding for law enforcement services provided by that entity." An appropriation of $374,982.00 State Grant Revenues to the Police Operating Budget within the S.L.E.S.F. Fund is requested to expend the State allocation per the estimated schedule below, * The dollar amounts in the proposed budget below are estimates. Per CA Government Code 30061(e), any S.L.E.S.F. moneys received in 2010-12 must be expended or encumbered no later than June 30, 2012. "Any local agency that has not met this requirement shall remit unspent SLESF moneys to the Controller for deposit into the General Fund." If department needs change or the amounts spent differ from those proposed, the Police Department will expend or encumber the differences in accordance with the guidelines governing SLESF moneys (CA Government Code 30061-30065). DWB ADMINISTRATIVE REPORT Page 2 of 2 The Chief of Police hereby requests approval of the following budget* for 2010-12 SLESF monies: SUPPORT SERVICES: Temporary Employees (Prop Room & 290s) $ 35,000 Security Glass for IA Records $ 2,500 (4) Scanners /Direct Entry GTA $ 1,250 Lobby Improvements, Desk Off. Safety $ 6,000 Computer Examination Hardware/Critical Incident $ 5,650 Carport for Officers Booking Property $ 2,000 Red Man Suit Patrol w/ Equip./Use of Force $ 2,550 (15) Digital Recording Devices (Patrol) $ 2,050 (12) FN 303 Less Lethal (Patrol) $ 18,000 (2) Taser x-12 Less Lethal (SWAT) $ 4,800 (7) Amber Alert Work Station (Patrol) $ 4,500 Pistol Range Work Bench (Patrol) $ 300 Honor Guard Materials $ 1,000 (10) Rifles (Patrol) $ 8,750 ,~IT~_y 1Le7:F (2) Secured Storage Boxes for Animal Control Narcotics $ 650 (2) Telescoping Ladders $ 550 (2) Tactical Inspection Mirrors $ 150 (4) Tactical level IIIA ballistic shields w/storage bags $ 4,370 (21) Motorola Titanium Nextel phones $ 3,850 (7) Tru Spec BDU style uniforms $ 1,200 (3) Protech Tactical Ballistic Heavy Vests Level III $ 10,350 Federally mandated barricade for explosives storage magazine $ 33,900 (22) Ares Armor Combat belts $ 1,050 (4) Point Blank Go Shields with KXPIIIA $ 4,400 Robotex Avatar Micro Robot w/trailer $ 13,350 INVESTIGATIONS: (2) GPS- Trackers $ 3,250 CCAT Equipment $ 130,000 (17) Digital Voice Recorders compatible w/ DIMS $ 8,200 Fire proof Safe for SAR Investigations $ 2,800 Forensic Credit Card Reader $ 2,700 Surveillance Equipment $ 7,600 OT - Highway Interdiction Investigation $ 5,262 Advanced Imaging Panoramic Camera & Stand $ 2,500 Digital Photo Reproduction Equipment $ 19,500 OT - Cold Case Investigations/ DNA Testing $ 25,000 TOTAL 2010-12 SLESF BUDGET = $ 374,982 DWB ADMINISTRATIVE REPORT MEETING DATE February 15, 2012 AGENDA SECTION: Closed Session ITEM: I O. Q . TO: Honorable Mayor and City Council APPROVED FROM: Virginia Gennaro, City Attorney DEPARTMENT HEAD 4 - DATE: February 3, 2012 CITY ATTORNEY 114- CITY MANAGER SUBJECT: Conference with Legal Counsel - Existing Litigation Closed session pursuant to subdivision (a) of Government Code section 54956.9 (One case). • Darren Hailey v. City of Bakersfield KCSC Case No. S-1500-CV-264464 DRL VG:Isc S:\COUNCIL\CI Sess\Admins\11-12\2-15-12ExistL1t.docx ADMINISTRATIVE REPORT MEETING DATE February 15, 2012 AGENDA SECTION: Closed Session ITEM: 10 - 6. TO: Honorable Mayor and City Council FROM: Virginia Gennaro, City Attorney DATE: January 12, 2012 APPROVED DEPARTMENT HEAD VG CITY ATTORNEY I/&~-- CITY MANAGER 4S SUBJECT: Conference with Labor Negotiator pursuant to Government Code section 54957.6. VG:Isc SACOUNCIL\CI Sess\Admins\1 1-1 2\2-15-12LaborNeg.docx MEETING DATE: February 15, 2012 AGENDA SECTION: Hearings ITEM: 12 TO: Honorable Mayor and City Council FROM: Jim Eggert, Planning Director DATE: January 25, 2012 APPROVED DEPARTMENT HEAD CITY ATTORNEY QQ CITY MANAGER SUBJECT: Public hearing to consider an appeal by JH Hansen Engineering representing John Powel, Jr. of the Board of Zoning Adjustment's denial of a zoning modification (File No. 11-0436) to permit two buildings totaling approximately 392 square feet within the required front yard area in an R-1 8.5k zone district (One-Family Dwelling - 8,500 square foot lot minimum) located at 309 Sonoma Vine Court. (Ward 4) Resolution denying the appeal upholding the Board of Zoning Adjustment's denial of the zoning modification. RECOMMENDATION: Staff recommends adoption of resolution. BACKGROUND: On December 13, 2011, the Board of Zoning Adjustment (BZA) denied a zoning modification that would have allowed two lattice covered structures (pergolas) supported by existing decorative concrete columns to be located within the required front yard setback area. The applicant, JH Hansen Engineering, filed an appeal of the BZA's denial on December 23, 2011, within the 10-day appeal period. The zoning ordinance currently requires a 20-foot front yard setback for the main house and 25 feet for the garage or carport if its opening faces the street. Canopies, patio covers, or other similar architectural features not providing additional interior floor space may extend up to 3 feet into the required front yard area. The two proposed structures are proposed to be entirely within the front yard setback area. Both would be freestanding approximately 10 feet away from the house and setback about 3 feet from the front property line. Approximately 392 square feet of the front yard area is proposed to be covered, the northerly structure would be 112 square feet (8' x14'), and the southerly structure would be 280 square feet (20' xl 4'). As specified in the applicant's appeal letter, the reason for the appeal is to permit the construction of pergolas on top of existing concrete columns within the front yard to provide support for bougainvillea vines growing up the columns, which are currently linked by one- ADMINISTRATIVE REPORT Page 2 quarter inch diameter yellow nylon rope. The pergolas would replace the rope as a means of support for the bougainvillea vines and to improve the look of the yard, making it aesthetically pleasing to the neighborhood". Although the existing columns are unusual decorative features for the front yard of a single-family residence, they are not in violation of any applicable zoning or building codes and, therefore, may remain. However, use of these columns to support a roof creates, by definition, buildings that would be out of scale and character with the existing homes in the area. Letters of opposition to the proposal were submitted by Robert and Stacy Nichols (305 Sonoma Vine Court), and Cherilyn Stancliffe (14703 Merlot Cellars Drive). At the conclusion of public testimony, the BZA could not make the appropriate findings required by the ordinance to approve the request. They found that the proposal would be potentially injurious to properties in the vicinity since it is out of scale and character with the neighborhood. Furthermore, they found that the granting of the proposed modification was not necessary to permit appropriate improvements on the property since there were no unique characteristics of the property apart from any other properties in the area. An identical request by the same homeowner was heard and denied by the BZA on January 13, 2009, but no appeal was filed (File No. 08-1637). At that time, the BZA received letters in opposition from four neighborhood homeowners (Robert and Stacy Nichols, 305 Sonoma Vine Ct; Bud and Carol McNabb, 301 Sonoma Vine Ct; Richard Pittman, 324 Sonoma Vine Ct; and Anthony and Lisa Galagaza, 320 Sonoma Vine Ct). Staff recommends that the appeal be denied and that the decision by the BZA be upheld. "BM" S:\Dana\ADMINS\2012\FEB\2-15-0436 BZA Appeal.doc MEETING DATE: February 15, 2012 AGENDA SECTION: Successor Agency Business ITEM: 13.0. TO: FROM: DATE: SUBJECT: Honorable Mayor and City Council Roberta Gafford, Secretary February 9, 2012 Receive and file minutes of the January 30, 2012 Special Redevelopment Agency Meeting. APPROVED DEPARTMENT HEAD GENERAL COUNSEL EXECUTIVE DIRECTOR RECOMMENDATION: Staff recommends receive and file. BACKGROUND: MEETING DATE: February 15, 2012 AGENDA SECTION: Successor Agency ITEM: 13, TO: FROM: DATE: SUBJECT: Honorable Mayor and City Council Nelson K. Smith, Finance Director February 6, 2012 APPROVED DEPARTMENT HEAD CITY ATTORNEY CITY MANAGER Adoption of Successor Agency Payment Schedules (All Wards): 1. Adopt Amended Enforceable Obligation Payment Schedule (EOPS); and 2. Adopt Draft Recognized Obligation Payment Schedule (ROPS) RECOMMENDATION: Staff recommends adoption. BACKGROUND: The City Council, acting as the Successor Agency for the former Bakersfield Redevelopment Agency (RDA), adopted an amended Enforceable Obligation Payment Schedule (EOPS) at the February 1, 2012 meeting. This schedule estimated payment requirements of enforceable obligations through June 30, 2012. Since the preparation of that report staff has gained additional information regarding the content and structure of the payments and is recommending certain amendments to the schedule. Specifically, certain debt of the former RDA pledged future tax increment funds for repayment of the debt. These debt obligations generally require the full annual funding prior to allowing tax increment funds to be used for other purposes. Further, most of our debt carries uneven payment schedules where one semi-annual payment is much larger than the other. Being required to provide a six month payment schedule does not facilitate the proper cash flow requirements as previously pledged to the bondholders. So, in order to ensure that tax increment funded debt receives first priority of future tax increment funds, we are amending the EOPS to shift the fiscal 2012-13 annual debt service for specified debt obligations into June 2012 column on the EOPS. There was also a slight oversight on the prior schedule where the former RDA board members were not specified to receive their standard payments for attendance of meetings. A line item is being added to allow the board members to be paid for meetings they attended through January 31, 2012. The State law ABx1 26 also requires Successor Agencies to provide a "draft" Recognized Obligation Payment Schedule (ROPS) to the County Auditor Controller, the State Controllers' Office and the State Department of Finance by March 1, 2012. This schedule contains much of the same information as shown in the EOPS, but is further organized by funding source rather than simply by project area. This draft schedule will then be reviewed by the County Auditor and subsequently approved by the future Oversight Board. Once approved, this schedule will supersede the EOPS and will be the basis for future tax distributions from the County. The ROPS will continue to be prepared and adopted on a six month schedule by the future Oversight Board. February 8, 2012, 3:46PM S:WdminWdmin Reports\Admin - SA amended eops feb 15 2012.doc BAKERSFIELD CITY COUNCIL MINUTES MEETING OF FEBRUARY 1, 2012 Council Chambers, City Hall, 1501 Truxtun Avenue Regular Meeting 5:15 p.m. REGULAR MEETING - 5:15 p.m. ROLL CALL Present: Mayor Hall, Vice-Mayor Couch, Councilmembers Salas, Benham, Weir, Sullivan, Johnson Absent: Hanson 2. INVOCATION by Minister Sean Battle, St. John Missionary Baptist Church. 3. PLEDGE OF ALLEGIANCE by Ruby Ayala, 3rd grade student at Golden Oak Elementary School. 4. PRESENTATIONS a. Presentation by Mayor Hall of a Certificate of Appreciation to Lindsay and Steven Bentley acknowledging their selection as the Yard of the Quarter recipients. Mr. and Mrs. Bentley accepted the Certificate of Appreciation, along with a gift certificate from Rhymer's Nursery. b. Presentation by Mayor Hall of a retirement plaque and gift certificate to Carlos Tijerina. Mr. Tijerina accepted the plaque and gift certificate, and made comments. C. Presentation by Mayor Hall of a Proclamation declaring February 1, 2012, Bakersfield Redevelopment Day, as well as individual Certificates of Appreciation to Agency members. Frederick Prince, Philip Bentley, Larry Koman, Danny Ordiz, and Larry Pickett accepted the Proclamation and Certificates; James Knapp and Neil Sidhu were not in attendance. ACTION TAKEN Bakersfield, California, February 1, 2012 - Page 2 4. PRESENTATIONS continued ACTION TAKEN Item 4.c. continued City Manager Tandy thanked the Agency members for their service. Mr. Koman made comments on behalf of the Agency members. 5. PUBLIC STATEMENTS a. Brandy Midkiff spoke regarding the need for a "Bus Stop Only" Ordinance and provided a PowerPoint presentation. Councllmember Benham asked that this matter be referred to the next meeting of the Legislative and Litigation Committee to study the feasibility of adopting the ordinance that's being recommended. Councilmember Salas suggested that prior research started on this matter by staff be provided to the Legislative and Litigation Committee. b. Stan Scharry, Orientation and Mobility Specialist, spoke in support of a bus ordinance. Councllmember Benham explained the Committee referral process and asked staff to notify tonight's speakers of the meeting date so they can attend, and that she would like to have this matter concluded by the time GET changes its routes. C. Patrick Murphy, a specialist who works with people with disabilities, spoke in support of a bus ordinance. d. Shawn Kennemer spoke in support of a bus ordinance. e. Convention and Visitors Bureau Manager David Lyman spoke regarding the February marketing campaign, "1 More Day to Explore Bakersfield, February 29, 2012", and provided a PowerPoint presentation. Bakersfield, California, February 1, 2012 - Page 3 5. PUBLIC STATEMENTS continued ACTION TAKEN f. Pamela Azevedo spoke regarding the violence and crime on Sorrano Avenue. Councilmember Sullivan asked Police Department staff to find out N there are neighborhood watches In the area, meet with the area residents and property owners, and engage as many people as possible to resolve the problems In the Sorrano neighborhood, and report back to her. g. Debra Leary, a Proposition 29 (California Cancer Research Act) volunteer, asked the City Council to endorse Proposition 29 on the June ballot, which would increase the state's tobacco tax by $1.00 per pack, and, if passed, would raise more than $855 Million annually to fund research for cancer and other tobacco- related diseases; and submitted written material. 6. WORKSHOPS None. 7. APPOINTMENTS a. One appointment to the Keep Bakersfield Beautiful Committee, due to the resignation of Jennifer Jordan, whose term expires November, 2014. City Clerk Gafford announced applications were received from Amber Beeson and Brenda Ratliff. Motion by Vice-Mayor Couch to appoint APPROVED Brenda Ratliff to fill the unexpired term of AB HANSON Jennifer Jordan, whose term expires November, 2014, on the Keep Bakersfield Beautiful Committee Board. 8. CONSENT CALENDAR Minutes: a. Approval of minutes of the January 11, 2011 Regular City Council Meeting. Bakersfield, California, February 1, 2012 - Page 4 8. CONSENT CALENDAR continued ACTION TAKEN Payments: b. Receive and file department payments from December 30, 2011, to January 19, 2012, in the amount of $16,256,815.64, and self-insurance payments from December 30, 2011, to January 19, 2012, in the amount of $361,773.14, totaling $16,618,588.78. Ordinances: Resolutions: C. Resolution confirming approval by the City RES 013-12 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 authorizing collection of the assessments by the Kern County Tax Collector. d. Sewer connection and construction fee assessments: Resolution confirming assessments for RES 014-12 sewer connection and construction fees and authorizing collection of assessments by the Kern County Tax Collector. 2. Agreements with the following property owners to pay sewer connection and construction fees in installments through the Kern County Tax Collector. a. John S. & Elaine M. Thompson, AGR 12-025 7904 Hooper Ave. b. Robert L. & Teresa R. Wasson, AGR 12-026 7905 Hooper Ave. C. Timothy & Rhonda L. Roshau, AGR 12-027 7908 Hooper Ave. d. Gil & Kimberly Schmidt, AGR 12-028 7909 Hooper Ave. AGR 12-029 e. Douglas G. & Janet E. Schmidt, 8000 Hooper Ave. AGR 12-030 f. Charles H. & Donna J. Braughton, 8001 Hooper Ave. Bakersfield, California, February 1, 2012 - Page 5 8. CONSENT CALENDAR continued e. Resolution to add territory, Area 2-49 (southeast corner of Stockdale Highway & Nord Road) to the Consolidated Maintenance District and approving, confirming, and adopting the Public Works Director's Report and authorizing collection of the assessments by the Kern County Tax Collector. f. Resolution to add territory, Area 3-83 (5500 Woodmere Drive) to the Consolidated Maintenance District and approving, confirming, and adopting the Public Works Director's Report and authorizing collection of the assessments by the Kern County Tax Collector. Agreements: g. Amendment No. 3 to Agreement No. 03-310 for employment of Virginia Gennaro as City Attorney. h. Contract Change Order Nos. 2 through 5 to Agreement No. 10 -153 with Griffith Company ($98,675.48; revised not to exceed $2,903,565.96) for Street Improvements, Gosford Road from Taft Highway to McCutchen Road Project. Contract Change Order No. 8 to Agreement No. 10-168 with Security Paving Inc. ($40,000; revised not to exceed $22,222,081.45), for the construction of the Westside Parkway Phase 4 Project. (TRIP) j. Contract Change Order No. 2 to Agreement No. 11-078 with Granite Construction ($33,657.64; revised not to exceed $1,782,494.64) for Pavement Rehabilitation Phase 2 -Stine Road from Pacheco Road to White Lane Project. Bids: Accept bid and approve contract with Southern Hemisphere Shades, Inc. for Dr. Martin Luther King Jr., Jefferson, Planz, and Lowell Parks Playground Shade Structure Projects. ACTION TAKEN RES 015-12 RES 016-12 AGR 03-310(3) AGR 10-153 0002, 0003, 0004, 0005 AGR 10-168 CCO8 AGR 11-078 0002 AGR 12-031 Bakersfield, California, February 1, 2012 - Page 6 8. CONSENT CALENDAR continued ACTION TAKEN Accept bid and approve contract with Kern AGR 12-032 Asphalt Paving & Sealing Co., Inc. ($315,726.19), for street widening north and west of Allen and Brimhall roads intersection. M. Accept bid from Gibbs International Trucks, Inc. ($448,880.73), for three dump trucks to replace refuse roll off trucks used by the Public Works Department, Solid Waste Division. n. Accept bids from McCain Inc., ($96,853.74) and DDL Traffic, Inc. ($10,349.63), for traffic signal equipment, totaling $107,203.38. o. Storage Area Network (SAN) and servers for the Police Department: 1. Accept bid from Peacock Systems ($45,439.68) for one SAN and three servers. 2. Appropriate $45,440 Equipment Management Fund Balance to the Information Technologies budget within the Equipment Management Fund for the purchase of SAN and servers. Miscellaneous: P. Authorize one new Deputy City Attorney 1/II position in the City Attorney's Office. q. Mid-year Budget Adjustments: 1. Appropriate $447,700 General Fund Balance and appropriate $40,800 Special Revenue and Enterprise Fund Balance to various departmental operating budgets for salary increases recently approved for General Supervisory, Management, Police Sergeants and Fire personnel. 2. Appropriate $500,000 State Farm naming rights revenue within the Capital Outlay Fund for capital improvements to the State Farm Sports Village complex. Bakersfield, California, February 1, 2012 - Page 7 8. CONSENT CALENDAR continued Item 8.q. continued 3. Appropriate $760,000 Equipment Management Fund Balance to the Equipment Fund Operating Budget for additional costs related to repair, maintenance, fuel and equipment parts. Motion by Vice-Mayor Couch to adopt Consent Calendar items 8.a. through 8.q. 9. CONSENT CALENDAR PUBLIC HEARINGS None. 10. CLOSED SESSION None. 11. CLOSED SESSION ACTION None. 12. HEARINGS a. Public Hearing to consider Resolution establishing Underground Utility District No. 2, Division 35 (Wible Road - Panama Lane to Berkshire Road). Assistant Public Works Director Underwood made staff comments, and recommended overriding protests and adoption of the Resolution. Hearing opened at 5:59 p.m. No one spoke. Hearing closed at 5:59 p.m. Motion by Councilmember Johnson to approve staff's recommendation overriding the protests and adoption of the Resolution. 13. REPORTS None. 14. DEFERRED BUSINESS None. ACTION TAKEN APPROVED AB HANSON RES 017-12 APPROVED AB HANSON Bakersfield, California, February 1, 2012 - Page 8 15. NEW BUSINESS ACTION TAKEN None. 16. SUCCESSOR AGENCY BUSINESS City Manager Tandy made comments regarding Item 16. Economic Development Director Kunz provided an overview and explained that following is the first Successor Agency business of the City Council. a. Amended Enforceable Obligation Payment Schedule per A626-Section 34167 and 34169. Economic Development Director Kunz made staff comments and recommended adoption of the Schedule. APPROVED Motion by Vice-Mayor Couch to adopt staff's AB HANSON recommendation. Mayor Hall acknowledged the students from the Ridgeview High School Government class in attendance at the meeting to learn about City government. b. Budgetary and Accounting Actions for City to act as Successor Agency for the dissolved Bakersfield Redevelopment Agency and related Redevelopment Housing Activities: 1. Authorize creation of required Redevelopment Obligation Retirement Funds as Successor Agency to the dissolved Bakersfield Redevelopment Agency. 2. Authorize name change of the former Bakersfield Redevelopment Agency Debt Service, Operating and Housing Funds to the City of Bakersfield Successor Agency Debt Service, Operating and Housing Funds effective February 1, 2012. 3. Authorize transfer of all former Bakersfield Redevelopment Agency assets and liabilities to the respective Successor Agency Funds. Bakersfield, California, February 1, 2012 - Page 9 16. SUCCESSOR AGENCY BUSINESS continued ACTION TAKEN Item 16.b. continued 4. Authorize transfer remaining appropriations of approximately $21,059,885 from the Redevelopment Agency Debt Service, Operating and Housing Funds to the respective Successor Agency Funds to facilitate payment of Enforceable Obligations through June 30, 2012. Finance Director Smith made staff comments and recommended approval of Items l 6.b.1. through 16.b.4. Motion by Vice-Mayor Couch to adopt staff's APPROVED recommendation. AB HANSON 17. COUNCIL AND MAYOR STATEMENTS Councilmember Salas thanked Public Works staff for responding to Mr. Bustamante about the street light off of East 9th Street; for the work they did on Lloyd Street; also for the graffiti removal at Sequoia Middle School; and he thanked Police Chief Williamson for looking into the possible sale of tobacco to minors in the South High School area. Councilmember Salas asked staff to look at the area at Acoma and Bannock streets, just south of Hosking and Union avenues, to determine N some of the funds that were allocated towards curb and gutter improvements at the January 11, 2012 Council meeting could be used for this project, or if It Is a CDBG-eligible area, and come up with a recommendation. Councilmember Johnson thanked the following staff: Chief of Police Williamson and Officer Berchtold for the patrol in response to citizen complaints regarding motorists in the area of Berkshire and Akers roads near Berkshire Elementary School; Administrative Assistant Lawrence for helping him with code compliance and graffiti abatement issues; and the graffiti abatement crew for its work over the weekend in Ward 7. Bakersfield, California, February 1, 2012 - Page 10 17. COUNCIL AND MAYOR STATEMENTS continued ACTION TAKEN Councilmember Johnson acknowledged the efforts of the 25 volunteers from the Interact Club at Golden Valley High School who cleaned up trash on Saturday in the area near South H Street, at Hosking Avenue and Berkshire Road. Councllmember Sullivan reiterated her previous comment earlier In the meeting regarding Sorrano Avenue, and stated she wanted some brainstorming done about the longstanding problems In that area and come up with a plan to curb the violence and crime that exists in the neighborhood, and she asked that Chief of Police Williamson assign someone to coordinate a meeting about how best to handle the problems. Vice-Mayor Couch asked that City Manager Tandy provide a report to the City Council regarding possible problems that may be foreseen now that the Redevelopment Agency is dissolved. Councilmember Johnson asked City Manager Tandy to also include In the report the status of some of the projects and an analysis of the agreements with developers that might be in jeopardy so that the City is not left holding the bag. Mayor Hall commended the efforts of Councilmembers Johnson and Salas regarding cleaning up litter in their wards; announced that on January 28th, there was a Mayor's freeway cleanup with 52 volunteers who picked up 98 bags of trash along Highway 99; and the next freeway cleanup will be on February 11th, and urged anyone interested in participating to call the Mayor's Office. 18. ADJOURNMENT Mayor Hall adjourned the meeting at 6:13 p.m. MAYOR of the City of Bakersfield, CA ATTEST: CITY CLERK and Ex Officio Clerk of the Council of the City of Bakersfield