HomeMy WebLinkAbout04/18/12 CC MINUTESBAKERSFIELD CITY COUNCIL
MINUTES
MEETING OF APRIL 18, 2012
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
(seated at 5:19 p.m.), Sullivan (seated at
5:18 p.m.), Johnson
Absent: Councilmember Hanson
2. INVOCATION by Vice -Mayor Couch.
3. PLEDGE OF ALLEGIANCE by Mattalin Whiteman, 31d
grade student at Nichols School.
4. PRESENTATIONS
a. Presentation by Mayor Hall of a Proclamation to
Sue Neal, Co -Chair of the Fair Housing
Committee, declaring April Fair Housing Month.
Ms. Neal accepted the Proclamation and
made comments.
b. Presentation by Mayor Hall of Proclamation to
Ruth Kranovich, President of the Bakersfield
Memorial Hospital Auxiliary, declaring
April 16 -20, 2012, National Volunteer Week.
Ms. Kranovich accepted the Proclamation and
made comments.
5. PUBLIC STATEMENTS
a, Norm Andrews spoke regarding the Lancaster
Veterans Home and submitted written material.
ACTION TAKEN
1396
139?'
Bakersfield, California, April 18, 2012 - Page 2
5. PUBLIC STATEMENTS continued ACTION TAKEN
b. Ray Scott, with Price Disposal and Chairman of
the Greater Bakersfield Green Expo, spoke
regarding the Expo and the Great American
Cleanup on April 14th, submitted written
material; announced that the City of
Bakersfield Keep Bakersfield Beautiful
Committee received the Green Technology
Leadership Award for 2012; and invited the
Mayor and Council to attend a public exhibit
by the top 50 students who submitted artwork
made from recycled materials at the
Bakersfield Museum of Art on April 26th, where
the Chairman's Award will be presented.
C. Ray Scott spoke regarding Relay for Life and
encouraged people to volunteer for the event.
d. Monique Davis spoke regarding her concerns
about the prostitution on Union Avenue, and
asked that more be done to improve the
situation.
e. Jane Tucker spoke regarding the Californians
Against Sexual Exploitation Act, which is on the
November ballot, and asked for Council's
endorsement.
f. Jeff Taylor spoke regarding AB 1779, the
Intercity Passenger Rail Act, asked for Council
to oppose the Act, and submitted written
material, Anil Mehta and Michael Kennedy
spoke in opposition to AB 1779 and
encouraged the Council to oppose the bill,
and Garish Patel spoke regarding AB1779 and
submitted written material.
g. Kameron Kephart spoke regarding ambulance
services and adult indigent services.
Vice -Mayor Couch asked that staff refer Mr. Kephart's
comments to Mr. Elliott at the County for a response.
Vice -Mayor Couch asked staff to review the Union
Avenue matter addressed by Ms. Davis and come
back with a recommendation.
Vice -Mayor Couch asked staff to review the CASE Act
and come back with a recommendation.
5.
Q
• •1
Bakersfield, California, April 18, 2012 - Page 3
PUBLIC STATEMENTS continued ACTION TAKEN
Vice -Mayor Couch asked staff to review AB 1779 and
come back with a recommendation.
Councilmember Sullivan also asked for more
information regarding Ms. Davis' comments and the
CASE Act.
WORKSHOPS
a. 2012 City Council Goals Phase 2: City
Councilmembers' Proposed Revisions
Assistant to the City Manager Smiley provided an
update on the proposed revisions and outlined
individual updates as requested by Councilmembers
Salas and Johnson.
Motion by Vice -Mayor Couch to adopt the 2012 City APPROVED
Council Goals. AB HANSON
7. APPOINTMENTS
a. One appointment to the Planning Commission
due to the expiration of term of Jeffrey Tkac,
whose term expires April 30, 2012.
Applications were received from Ray Chopra
and incumbent Jeffrey Tkac. Correspondence
was received this evening from Ray Chopra.
Motion by Councilmember Sullivan to reappoint APPROVED
Jeffrey Tkac to a 4 -year term on the Planning AB HANSON
Commission, whose term expires on April 30,
2016.
b. One appointment to the Historic Preservation
Commission due to the expiration of term of
Juliana Bernier Dooley, whose term expired
March 30, 2012.
One application was received from Tenielle
Cooper.
Motion by Vice -Mayor Couch to appoint APPROVED
Tenielle Elizabeth Cooper to a 3 -year term on AB HANSON
the Historic Preservation Commission, whose
term expires on March 30, 2015.
1399 Bakersfield, California, April 18, 2012 - Page 4
8. CONSENT CALENDAR ACTION TAKEN
Minutes:
a. Approval of minutes of the March 21, 2012
Regular City Council Meeting.
Payments:
b. Receive and file department payments from
March 9, 2012 to April 5, 2012 in the amount of
$20,693,874.11, and self- insurance payments
from March 9, 2012 to April 5, 2012 in the
amount of $745,137.19, totaling $21,439,011.30.
Ordinances:
C. First Reading of the following;
1. Ordinance Amending Section 1.01.010 FR
relating to change in Bakersfield Municipal
Code publisher,
2. Ordinance Amending Section 2.28.040 FR
relating to elimination of mandatory
Planning Commission Meetings.
3, Ordinance Amending Section 2.28.090 FR
relating to Board Appointments to Board of
Zoning Adjustment.
4. Ordinance Amending Section 2.72.250, FR
Subsection F, relating to mandatory
retirement ages.
5. Ordinance Amending Section 2.84.050 FR
relating to elimination of outdated
incentive credit for solid waste employees.
6. Ordinance Amending Section 2.88.020, FR
Subsection A, relating to salaries while
absent due to injury related to employee's
course of duties.
7. Ordinance Amending Section 8.32.020 FR
relating to refuse /solid waste /recycling
definitions.
8. Ordinance Amending Section 8.32.060, FR
Subsection B, relating to refuse /solid
waste /recycling collection of charges.
1400
Bakersfield, California, April 18, 2012 - Page 5
8. CONSENT CALENDAR continued
Item 8.c. continued
ACTION TAKEN
9.
Ordinance Amending Section 8.44.070
FR
relating to penalties for fireworks violations.
10.
Ordinance Amending Section 15.66.030,
FR
Subsection C, relating to conditional use
permits for oil wells,
11.
Ordinance Amending Section 15.84.055
FR
relating to reduction or waiver for Low -
Income Housing Projects.
12.
Ordinance Deleting Section 16.16.110
FR
relating to approval of development
entitlement, adding Section 16.12.075
relating to approval of maps, and adding
Section 17.08.210 relating to approval of
development entitlement.
13.
Ordinance Amending Section 16.32.020
FR
relating to security for improvement
agreements.
14.
Ordinance Amending Section 16.32.040
FR
relating to amount of security for
improvement agreements.
15.
Ordinance Amending Section 17.04.545
FR
relating to setbacks.
16.
Ordinance Amending Section 17,08.130
FR
relating to accessory buildings and
structures.
17. Ordinance Amending Section 17.64.060, FR
Subsection F, relating to conditional use
permits - termination of rights.
d. Adoption of Ordinance amending Municipal ORD 4664
Code §1.12.040 and §1.12.060 by adding
Annexation No. 620 consisting of 50.29 acres
located along the north side of Rosedale
Highway, between Calloway Drive and
Verdugo Lane to Ward 4, and Annexation No.
622 consisting of 0.18 acres located at 4724
Frazier Avenue to Ward 6.
1401.
Bakersfield, California, April 18, 2012 - Page 6
8. CONSENT CALENDAR continued
Resolutions:
e. Resolution approving an application to the Kern
County Local Agency Formation Commission to
annex uninhabited territory to the City identified
as Annexation No, 630 located south of Taff
Highway between Compagnoni Street and
State Highway 99.
Resolution confirming approval by the City
Manager designee of the Chief Code
Enforcement Officer's report regarding
assessments of certain properties in the City
for which structures have been secured against
entry or for the abatement of certain weeds,
debris and waste matter and authorize
collection of the assessments by the Kern
County Tax Collector.
g. Revised Job Specification and Change to
Salary Schedule:
Amendment No. 2 to Resolution No. 111 -11
setting salaries and related benefits for
officers and employees of the General
Supervisory, Police Supervisory and
Management Units and adopting salary
schedule related benefits for Economic
Community development Director.
2. Revised job specification /Title Change:
Development Services Director to
Community Development Director.
h. Resolution of Intention No. 1707 to order the
vacation of Eye Street between 8th and 9th
streets and attached alleys.
Agreements:
i. Agreement with William Avery & Associates, Inc.
(not to exceed $37,350, including expenses), for
labor negotiation and consulting services for
April - December 2012.
j. Agreement with American Youth Soccer
Organization (AYSO), Region 73 (ten -year term)
for maintenance of soccer facilities located at
State Farm Sports Village Complex on the north
side of Taff Highway, between Ashe Road and
Gosford Road.
ACTION TAKEN
RES 030 -12
RES 031 -12
RES 111 -11(2)
R01 1707
AGR 12 -048
AGR 12 -049
Bakersfield, California, April 18, 2012 - Page 7
8. CONSENT CALENDAR continued
k. Agreements with Kern Delta Water District;
Ditch Eradication Agreement and Pipeline
Easement (no compensation clause) for the
Stine Branch II Canal form Taft Highway to
McCutchen Road to define responsibilities for
the maintenance of the irrigation mainline,
road crossing and replacement of lost
seepage in available recharge capacity
within the Wastewater Treatment Plant No. 3
and the Bakersfield Sports Village.
2. Common Use /Subordination Agreement (no
compensation clause) for two new road
crossings over the Stine Branch II Canal at
McCutchen Road and the future access
road to the Bakersfield Sports Village,
I. Amendment No. 1 to Agreement No. 92 -255
with Ernie and Gina Shields (extending
term of lease) for Hangar Space A -1 at the
Bakersfield Municipal Airport.
M. Amendment No. 2 to Agreement No. 10 -062
with Burtch Construction ($225,000; revised not
to exceed $1,530,500) for the supply of asphalt
rejuvenator and sealant.
n. Amendment No. 1 to Agreement No. 11 -048
with JCI Chemical, Inc. ($60,000; revised not to
exceed $121,023.55 and extending term one
year), for the supply of sodium hypochlorite.
o. Amendment No. 1 to Agreement No. 11 -051
with Kern Turf Supply, Inc. ($175,000; revised not
to exceed $350,026.96 and extending term one
year), for the supply of irrigation parts and
supplies.
P. Amendment No. 1 to Agreement No. 11 -052
with Precision Fertilizer Spreading ($151,000, for
a total not to exceed $301,750 and extending
term one year) for hauling and spreading of
biosolids.
q, Amendment No. 2 to Agreement No. 11 -053
with Gilliam & Sons, Inc. ($1,925,000; revised not
to exceed $4,240,003 and extending term one
year), for earthmoving and hauling services,
ACTION TAKEN
AGR 12 -050
AGR 12 -051
AGR 92- 255(1)
AGR 10- 062(2)
AGR 11- 048(1)
AGR 11- 051(1)
AGR 11- 052(1)
AGR 11- 053(2)
1402
1403
Bakersfield, California, April 18, 2012 - Page 8
8. CONSENT CALENDAR continued
r, Amendment No. 1 to Agreement No. 11 -127
with Thyssenkrupp Elevator Corporation
($50,000; revised not to exceed $110,000 and
extending term one year) for elevator
maintenance.
Amendment No. 1 to Agreement No. PW12 -004
with Advanced Combustion and Process
Controls Inc. ($25,938.15; revised not to exceed
$65,012.15), for repair of cogeneration system
at Wastewater Treatment Plant No. 3.
Amendment No. 1 to Utility Agreement
No. 11 -015 with Pacific Gas and Electric
Company ($7,970.39; revised not to exceed
$32,733.39) for utility pole relocations on
McCutchen Road between Gosford Road and
Ashe Road.
U. Amendment No. 1 to Agreement No. 10 -155
with Advanced Earth Sciences, Inc. (no change
in compensation and extending term one
year), for geotechnical support during
construction of the Bakersfield Landfill Closure
Project.
V. Contract Change Order No. 1 to Agreement
No. 11 -091 with Raminha Construction
($13,719.50; revised not to exceed
$3,382,627.50) for the project known as
Bakersfield City Sanitary Landfill Final closure.
W. Contract Change Order Nos, 21, 22, 29 and 31
to Agreement No. 08 -214 with Security Paving
Company, Inc. ($25,864.07; revised not to
exceed $29,194,843.10), for the construction of
the Westside Parkway Phase 1 Project. (TRIP)
X. Contract Change Order No. 22 through 26 to
Agreement No. 11 -035 with GSE Construction,
Inc. ($61,647; revised not to exceed $5,082,965),
for the Wastewater Treatment Plant 2
Septage /Grease Receiving Station and Odor
Control Project.
ACTION TAKEN
AGR 11- 127(1)
AGR 12 -052
AGR 11- 015(1)
AGR 10- 155(1)
AGR 11 -091
CCO 1
AGR 08 -214
CCO21, CCO22,
CCO29, CCO31
AGR 11-035
CCO22, CCO23,
CCO24, CCO25,
CCO26
1404
Bakersfield, California, April 18, 2012 - Page 9
8. CONSENT CALENDAR continued
Bids:
Y. Accept bid from Jim Burke Ford ($169,152.86)
for ten replacement midsize sedans for the
Public Works /Wastewater and Police
Departments.
Accept bid from Berchtold Equipment
Company ($88,872.21) for one replacement
backhoe loader, for the Public Works
Department, Wastewater Division.
aa. Accept bid from Quinn Company ($131,021.84)
for one replacement motor grader for the
Public Works Department, Streets Division.
bb. Furnish and install standby generator at the
Rabobank Arena:
ACTION TAKEN
1. Accept bid and approve contract with AGR 12 -053
P & J Electric, Inc. ($126,630), for project.
2. Appropriate and transfer $126,630 Facility
Reserve Fund balance to the Public Works
Department's Capital Improvement Budget
within the Capital Outlay Fund for project.
Miscellaneous:
cc. Recoat Interior of Water Storage Tank (F101)
located on Burr Street west of Highway 99:
Approval of maintenance project to allow
for the recoating of the interior of a 1.125
million gallon water storage tank (F 10 1) by
the City's contractor (California Water
Service Company) under our existing
operations and maintenance agreement for
an amount not to exceed $200,000).
2. Appropriation of $200,000 Domestic Water
Fund Balance to the Water Resources
Department Capital Improvement Budget for
the project.
dd. Transfer $330,000 project savings within the
Capital Outlay Fund from the Self- contained
Breathing Apparatus Project to renovate the
kitchens at Fire Stations No. 4 and No. 7 and to
renovate the restroom at Fire Station No. 1.
1405
Bakersfield, California, April 18, 2012 -Page 10
8. CONSENT CALENDAR continued ACTION TAKEN
Successor Agency Business:
ee. Receive and file Successor Agency payments
from March 9, 2012 to April 5, 2012 in the
amount of $3,176,294.54.
Motion by Vice -Mayor Couch to adopt Consent APPROVED
Calendar items 8.a. through 8.ee. AB HANSON
9. CONSENT CALENDAR PUBLIC HEARINGS
None.
10. HEARINGS
None.
11. REPORTS
a. Housing Incentive Task Force: Final Report and
Dissolution of Ad Hoc Committee.
Assistant to the City Manager Smiley made staff
comments and recommended acceptance of the
Report.
Vice -Mayor Couch announced that the good news
for the homeowners is that there is a potential that
they might see a reduction in some of the assessments
on their tax bills.
Motion by Vice -Mayor Couch to accept the Final APPROVED
Report on the Findings and Dissolution of the Ad AB HANSON
Hoc Committee.
Mayor Hall acknowledged the students in attendance at the
meeting to learn about City government, and announced
that Vice -Mayor Couch will reconvene the meeting after
Closed Session.
12. DEFERRED BUSINESS
None.
13. NEW BUSINESS
None.
Bakersfield, California, April 18, 2012 - Page 11
14. CLOSED SESSION
a. Conference with Labor Negotiator pursuant to
Government Code Section 54957,6.
Motion by Vice - Mayour Couch to adjourn to Closed
Session at 6:12 p.m.
Motion by Councilmember Benham to adjourn from
Closed Session at 6 :37 p.m.
RECONVENED MEETING AT 6:43 p.m.
15. CLOSED SESSION ACTION
a. Conference with Labor Negotiator pursuant to
Government Code Section 54957.6.
16. COUNCIL AND MAYOR STATEMENTS
17.
None.
ADJOURNMENT
Vice -Mayor Couch adjourned the meeting at
6:43 p.m.
ATTEST:
ACTION TAKEN
APPROVED
AB HANSON
APPROVED
AB HANSON
NO REPORTABLE ACTION
CITY CLERK and Ex Offi#Clerik of
the Council of the City of Bakersfield
1406
1407
Bakersfield, California, April 18, 2012 — Page 12
* ** *THIS PAGE INTENTIONALLY LEFT BLANK * * **