Loading...
HomeMy WebLinkAbout11/28/12 CC MINUTESBAKERSFIELD CITY COUNCIL MINUTES MEETING OF NOVEMBER 28, 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, Councilmembers Salas, Benham, Weir, Hanson, Johnson Absent: Vice -Mayor Couch, Councilmember Sullivan Administrative Assistant Lawrence announced that, at the request of staff, Consent Calendar Item 8.i. has been pulled, and at the request of the City Attorney, Closed Session Item 15.a. has been pulled from tonight's agenda. 2. INVOCATION by Pastor Joshua Kirstine, Olive Drive Church. 3. PLEDGE OF ALLEGIANCE by Carson Tenter, 1 st grade student at Stockdale Christian School. Mayor Hall acknowledged the students from the Bakersfield College Political Science class and from the Ridgeview High School Government class in attendance at the meeting to learn about City government. 4. PRESENTATIONS a. Presentation by Mayor Hall of the Key to the City and a plaque to Councilmember Rudy Salas. Councilmember Salas accepted the key and plaque, and made comments. ACTION TAKEN 1550 Bakersfield, California, November 28, 2012 - Page 2 5. PUBLIC STATEMENTS ACTION TAKEN a. Danny O'Neal, Walter Mary Walker, and Wayne Anthony Walton, members of St. John Missionary Baptist Church; and Antonio Alfred, Pastor of St. John Missionary Baptist Church, spoke regarding the H2T Project, renaming Hayes Street to Tyree Toliver Street. City Attorney Gennaro provided a status update regarding this project. Councilmember Salas thanked the members of St. John Missionary Baptist Church, community members and City staff for working together on this project. b. Cindy Pollard, newly appointed President of the Greater Bakersfield Chamber of Commerce, introduced herself and indicated she is looking forward to working with the City. C. Dave Cross spoke regarding High Speed Rail, urged the City Council to refer the High Speed Rail Area Study around the station to a standing committee, or to one or more of the existing standing committees that help put together policy matters, and then refer back to the full Council; and submitted written material. d. Marvin Dean spoke regarding the following: in support of the application by St. John Missionary Baptist Church to rename Hayes Street to Tyree Toliver Street; congratulated Councilmember Salas for his election to the State Assembly; invited everyone to attend a community information meeting calling for a special election (submitted written material); and High Speed Rail (submitted written material). e. Terri Palmquist and Tim Palmquist spoke regarding a Human Life Ordinance, and submitted written material. 6. WORKSHOPS None. 7. 8. Bakersfield, California, November 28, 2012 - Page 3 APPOINTMENTS None. CONSENT CALENDAR Minutes: a. Approval of minutes of the November 14, 2012 Regular City Council Meeting. Payments: b. Receive and file department payments from October 30, 2012 to November 13, 2012 in the amount of $8,834,083.04 and self- insurance payments from October 30, 2012 to November 13, 2012 in the amount of $308,977.82 totaling $9,143,060.86. Ordinances: ACTION TAKEN C. Adoption of the following Ordinances amending various sections of the Municipal Code: 1. Section 2.04.070 relating to City Council 4691 Meeting Order of Business. 2. Section 3.20.090(G) relating to formal 4692 contract procedures. 3. Section 5.08,080 relating to expiration of 4693 alarm system permit. 4. Section 5.08.160 relating to alarm permit 4694 appeals. 5. Section 5.08.190 relating to violation of 4695 alarm regulations. 6. Section 5.32.060(A) relating to 4696 application for massage establishment and practitioner permit. 7. Section 10.44.060 relating to truck routes. 4697 8. Section 12.20.020(6) relating to 4698 revocation of encroachment permits. 9. Section 13.12.030 relating to 4699 development improvement standards and specifications. 10. Section 15.74.190(A) relating to flood 4700 damage exemption and appeal procedures. 11. Section 15.78.090(C) relating to 4701 Metropolitan Bakersfield Habitat Conservation plan mitigation program violation /penalty. 15'S2 1553 8. Bakersfield, California, November 28, 2012 - Page 4 CONSENT CALENDAR continued Item 8,c, continued 12, Section 15.80.040 relating to limitation as to minor land division. 13. Section 15.84.055 relating to reduction or waiver of transportation impact fee for low- income housing projects. 14. Section 16.12.030(C) relating to lot line adjustments. 15. Section 16.12.050 relating to limitation as to minor land division. 16. Section 16.12.075 relating to approval of maps conditioned on indemnification of City. 17. Section 16.16.080(E) relating to extension of map approval. 18. Section 16.20.060(A)(3)(e) relating to statements of parties having record title interest in drill site parcels. 19. Section 16.32.060(E) relating to fees for sewer facilities. 20. Section 17.04.305 relating to garage or yard sale. 21. Section 17.08.210 relating to approval of development entitlement conditioned on indemnification of City. 22, Section 17.60.020(B) relating to permits for signs. 23. Section 19.04.050 relating to vehicle parking at airports. 24. Sections of the Municipal Code which reference Development Services Director. 25. Sections of the Municipal Code which reference Uniform Building Code. Resolutions: d. Resolution authorizing application for all CalRecycle Grants for five years. e. Purchase of Holmatro Rescue Equipment; Resolution determining that Holmatro rescue equipment cannot be obtained through the usual bidding procedures and authorizing the Finance Director to dispense with bidding therefor, not to exceed $168,000. ACTION TAKEN 4702 4703 4704 4705 4706 4707 4708 4709 4710 4711 4712 4713 4714 4715 RES 130 -12 RES 131 -12 1554 Bakersfield, California, November 28, 2012 - Page 5 8. CONSENT CALENDAR continued ACTION TAKEN Item 8.e. continued 2. Approve the purchase of seven replacement rescue tools from Fire Service Specification and Supply (FS3) (not to exceed $168,000). f. Changes to Salary Schedule and Revised Job Specifications: Amendment No. 5 to Resolution RES 140 -08(5) No. 140 -08 approving Memorandum of Understanding for employees of the Blue and White Collar Units and adopting salary schedule and related benefits for Real Property Agent I. 2. Revised Job Specifications: Motor Sweeper Operator # 13270, Service Maintenance Worker # 13700, Real Property Agent I # 26000. g. Resolution of Intention No. 1731 to accept ROl 1731 dedication of right of way for Coffee Road at the southeast corner of Coffee Road and Goesling Avenue (located near the intersection of Coffee Road and Norris Road). Agreements: h. Memorandum of Agreement with Kern Council of Governments for funding assistance in updating the Land Use and Circulation Elements of the Metropolitan Bakersfield General Plan. Agreement with Kern Council of AGR 12 -152 Governments ($152,340) to reimburse the City for costs incurred in drafting updates to the land use and circulation elements of the Metropolitan Bakersfield General Plan. 2. Appropriate an additional $52,340 to the Development Services Capital Improvement budget in the Capital Outlay Fund. This new MOA will supersede MOA No. 07 -137. X555 U1 Bakersfield, California, November 28, 2012 — Page 6 CONSENT CALENDAR continued ACTION TAKEN Agreement with Southern California Gas REMOVED BY STAFF Company (SCG) authorizing SCG to install data collection units on street light poles for the Advanced Meter Program. j. Independent Contractor's Agreement with AGR 12 -153 Spear Security and Management Company ($73,632)) for site security services at the Amtrak Station. k. Independent Contractor's Agreement with AGR 12 -154 Quad Knopf ($100,000) for providing on- call environmental services for non - federally funded Capital Improvement Projects for Fiscal Years 2012 -2013 and 2013 -2014. Reimbursement Agreement with North Kern AGR 12 -155 Water Storage District (not to exceed $53,253) for City's pro -rata share of costs to participate in Kern River Weather Modification Program for the 2012 -2013 season. M. Transportation Impact Fee Agreement with AGR 12 -156 Pulte Homes, Inc. (not to exceed $477,650.88), for improvements on State Route 178. n. Transportation Impact Fee Agreement with AGR 12 -157 Palma Homes, Inc. (not to exceed $61,174.31), for improvements constructed on Wible Road. o. Amendment No. 4 to Agreement No. 03 -310 for AGR 03- 310(4) employment of Virginia Gennaro as City Attorney. P. Contract Change Order Nos. 38, 55, 57, 58, 59, AGR 09 -076 67, 68, 69 and 73 to Agreement No. 09 -076 with CCO38, CCO55, Security Paving Company, Inc. ($177,084.91; CCO57, CCO58, revised not to exceed $87,886,541.56; change CCO59, CC067, orders funded with traffic impact fees), for the CCO68, CC069, CCO73 construction of the Westside Parkway Phase 2 Project. (TRIP) Bids: 1556 Bakersfield, California, November 28, 2012 - Page 7 8. CONSENT CALENDAR continued ACTION TAKEN Miscellaneous: q. Appropriate $2,500 contribution from Southern California Gas Company made to the Recreation and Parks Department Operating budget within the General Fund for the Escape School Event. Transfer $151,000 from the Watts /Coral Gables Park Project to the Contribution Account within the Park Improvement Fund to reimburse construction of multi -use fields at the Friendship House Community Center. Successor Agency Business: S. Receive and file successor agency payments from October 30, 2012 to November 13, 2012 in the amount of $22,321.06. Motion by Councilmember Hanson to adopt Consent APPROVED Calendar items 8.a. through 8.s., with the removal of AB COUCH, item 81 SULLIVAN 9. CONSENT CALENDAR PUBLIC HEARINGS None. 10. HEARINGS a. Public hearing to consider the Resolution RES 132 -12 ordering the vacation of the remaining portion of the alley and access easement between 2811, Street and the previously vacated 27th Street, east of Chester Avenue, and the public utilities easement (PUE) located in the same alley between 28th Street and lot 15 of Block 487. Public Works Director Rojas made staff comments and recommended adoption of the Resolution. Hearing opened at 5:52 p.m. No one spoke. Hearing closed at 5:53 p.m. Motion by Councilmember Benham to adopt APPROVED the Resolution. AB COUCH, SULLIVAN 1557 Bakersfield, California, November 28, 2012 - Page 8 11. REPORTS ACTION TAKEN None. 12. DEFERRED BUSINESS None. 13. NEW BUSINESS None. 14. COUNCIL AND MAYOR STATEMENTS Councilmember Salas thanked staff, the intems, and the college, high school and elementary students that helped improve the lives of everybody out in the community; he also thanked City Attorney Gennaro, City Manager Tandy, Community Development Director Mclsaac and his predecessor, Donna Kunz, Public Works Director Rojas, Planning Director Eggert and Building Director Burns for their assistance during his time on the City Council. Councilmember Weir congratulated Councilmember Salas on his election to the State Assembly. Councilmember Hanson wished Councilmember Salas and his family the very best. Councilmember Johnson congratulated Councilmember Salas and wished him the best of luck. Councilmember Benham congratulated Councilmember Salas. Mayor Hall recognized the efforts of the many groups and organizations that provided Thanksgiving meals to the less fortunate in our community. Mayor Hall acknowledged the efforts of the Keep Bakersfield Beautiful Committee in obtaining grant funding to place cigarette urns in the downtown area, and he also expressed his appreciation to the local artists who took the time and energy to paint the urns to add a complimentary decor in front of the various businesses. 14. 15. Bakersfield, California, November 28, 2012 - Page 9 ACTION TAKEN COUNCIL AND MAYOR STATEMENTS continued Mayor Hall expressed his appreciation to Don Hoggaft, Park Landscape Designer, who will be retiring in December after 35 years of service to the City; and also to Assistant Public Works Director Brad Underwood, who will be leaving the City after 26 years of service to pursue another career opportunity in northern California. CLOSED SESSION a. Conference with Legal Counsel - Existing Litigation; Closed Session pursuant to subdivision (a) of Government Code Section 54956.9 regarding Joe R. Slaughter, et al, v. City, et al: KCSC Case No. S- 1500 -CV- 271472 -WPD, CLOSED SESSION ACTION None. 17. ADJOURNMENT Mayor Hall adjourned the meeting at 6:01 p.m. ATTEST: CITY CLERK and Ex Off i6 Clerk of the Council of the City of Bakersfield REMOVED BY STAFF .1558 1559 Bakersfield, California, November 28, 2012 — Page 10 * ** *THIS PAGE INTENTIONALLY LEFT BLANK * * **