Loading...
HomeMy WebLinkAbout02/25/21 BAKERSFIELD FOUNDATION AGENDAd oft 2 BAKERSFIELD THE SOUND OF5&J6(11i*t� 6eq& SPECIAL MEETING OF THE BAKERSFIELD FOUNDATION Thursday, February 25, 2021 10:00 a.m. City Hall South 1501 Truxtun Avenue, Bakersfield, CA 93301 First floor, Caucus Room AGENDA SPECIAL NOTICE Public Participation and Accessibility February 25, 2021, Bakersfield Foundation Meeting POSTED ON 7 up'l111 by City Clerk's Office City Of Bakersfield On March 18, 2020, Governor Gavin Newsom issued Executive Order N-29-20, which includes a waiver of Brown Act provisions requiring physical presence of the Foundation members or the public in light of the COVID-19 pandemic. Based on guidance from the California Governor's Office and Department of Public Health, as well as the County Health Officer, in order to minimize the potential spread of the COVID-19 virus, the City of Bakersfield hereby provides notice that as a result of the declared federal, state, and local health emergencies, and in light of the Governor's order, the following adjustments have been made: 1. The meeting scheduled for February 25, 2021, at 10:00 a.m. will have limited public access. 2. Consistent with the Executive Order, Foundation members may elect to attend the meeting telephonically and to participate in the meeting to the same extent as if they were physically present. 3. The public may participate in each meeting and address the PSVS Foundation as follows: • If you wish to comment on a specific agenda item, submit your comment via email to the City Clerk at City Clerk@bakersfieldcity.us no later than 5:00 p.m. the Monday prior to the Foundation meeting. Please clearly indicate which agenda item number your comment pertains to. • If you wish to make a general public comment not related to a specific agenda item, submit your comment via email to the City Clerk at City Clerk@bakersfieldcity.us no later than 5:00 p.m. the Monday prior to the Foundation meeting. • Alternatively, you may comment by calling (661) 326-3100 and leaving a voicemail of no more than 3 minutes no later than 5:00 p.m. the Monday prior to the Foundation meeting. Your message must clearly indicate whether your comment relates to a particular agenda item, or is a general public comment. If your comment meets the foregoing criteria, it will be transcribed as accurately as possible. • If you wish to make a comment on a specific agenda item as it is being heard, please email your written comment to the City Clerk at City Clerk@bakersfieldcity.us. All comments received during the meeting may not be read, but will be provided to the Foundation and included as part of the permanent public record of the meeting. 1. Call to Order 2. Roll Call 3. Public Statements 4. Minutes a. Approval of the minutes of the March 10, 2020, special meeting. 5. Appointments a. Reappointment of Christian Clegg and Julie Drimakis to the Bakersfield Foundation, whose terms expire February 2021. 6. Election of Officers a. Election of the following Officers: 1. President 2. Vice -President 3. Chief Financial Officer/Treasurer 4. Secretary 7. New Business a. Financial Report for 2020. b. Set date for 2022 annual meeting. 8. Director Comments 9. Adjournment THE BAKERSFIELD FOUNDATION MEETING DATE: February 25,2021 AGENDA ITEM: 4.a. TO: The Bakersfield Foundation Board of Directors FROM: Lena R. Legge, Assistant City Clerk DATE: February 19, 2021 SUBJECT: 2021 Regular Meeting -Minutes Approval of the minutes of the March 10, 2020 special meeting. Minutes of the Special Meeting of THE BAKERSFIELD FOUNDATION ANNUAL MEETING Tuesday March 10, 2020 11:00 a.m. City Hall South First Floor, Caucus Room 1501 Truxtun Avenue, Bakersfield, CA 93301 1. Special Meeting called to order at 11:01 a.m. by President Goh. 2. Roll Call Present: Karen Goh, Julie Drimakis, Denise Ornelas, Randy McKeegan, Josh Rudnick, and City Manager, Cristian Clegg. Absent: Ann Smart and Edward R. Paine 3. Public Statements None. 4. Minutes a. Approval of the minutes of the February 27, 2019 special meeting. It was M/S (Ornelas/Drimakis) to approve the minutes as submitted. The motion was approved with Smart and Paine absent. S. Appointments a. Appointment of Randy McKeegan to the Bakersfield Foundation. It was M/S (Ornelas/Drimakis) to appoint Randy McKeegan to the Bakersfield Foundation. The motion was approved with Smart and Paine absent. b. Appointment of Christian Clegg to the Bakersfield Foundation. It was M/S (Drimakis/Ornelas) to appoint Christian Clegg to the Bakersrield Foundation. The motion was approved with Smart and Paine absent. c. Reappointment of Karen Goh to the Bakersfield Foundation, whose term expired February, 2020. It was M/S (McKeegan/Ornelas) to reappoint Karen Goh to the Bakersfield Foundation. The motion was approved with Smart and Paine absent. 6. Election of Officers a. Election of the following Officers: 1. President 2. Vice -President 3. Chief Financial Officer/Treasurer 4. Secretary THE BAKERSFIELD FOUNDATION Special Meeting Minutes of Annual Meeting -March 10, 2020 Page 2 6. Election of Officers continued If was M/S (Smith/Drimakis) to appoint the President, Vice -President, Chief Financial Officer/Treasurer, and Secretary, as follows: President: Karen Goh Vice -President: Christian Clegg Chief Financial Officer/Treasurer: Randy McKeegan Secretary: Julie Drimakis The motion was approved with Smart and Paine absent. 7. New Business a. Financial Report for 2019 Director McKeegan presented the Annual Financial Report for the year ending December 31, 2019, and a Summary of Account Balances as of December 31, 2019. It was M/S (Drimakis/Ornelas) to receive and file the report. The motion was approved with Smart and Paine absent. b. Set Date for 2021 annual meeting (Recommended date is Tuesday, February 23, 202 1) It was M/S (Drimakis/Clegg) to schedule the 2021 annual meeting date on Tuesday, February 23, 2021. The motion was approved with Smart and Paine absent. 8. Director Comments New City Manager Christian Clegg made comments. 9. Adjournment President Goh adjourned the meeting at 11:14 a.m. Secretary THE BAKERSFIELD FOUNDATION MEETING DATE: February 25, 2021 AGENDA ITEM: 5.a. TO: The Bakersfield Foundation Board of Directors FROM: Joshua Rudnick, Deputy City Attorney DATE: February 19, 2021 SUBJECT: 2021 Regular Meeting - Reappointment of Christian Clegg and Julie Drimakis to the Bakersfield Foundation, whose term expired February, 2021. Per the terms of the Bakersfield Foundation By -Laws, the terms of the Directors shall be for a period of three years. Re -appointment of Christian Clegg and Julie Drimakis to the Bakersfield Foundation, whose terms expire February, 2021. Based on the above -referenced actions, the updated term expirations will be as follows: Karen Goh Randy McKeegan Christian Clegg Julie Drimakis Edward R. Paine Ann Smart Denise Ornelas February, 2023 February, 2023 February, 2024 February, 2024 February, 2022 February, 2022 February, 2022 THE BAKERSFIELD FOUNDATION MEETING DATE: February 25, 2021 AGENDA ITEM: 6.a. TO: The Bakersfield Foundation Board of Directors FROM: Lena R. Legge, Assistant City Clerk DATE: February 19, 2021 SUBJECT: 2021 Regular Meeting - Election of Officers The election of Officers will reflect the following actions: 1. Election of President 2. Election of Vice President 3. Election of Chief Financial Officer/Treasurer 4. Secretary THE BAKERSFIELD FOUNDATION MEETING DATE: February 25, 2021 AGENDA ITEM: 7.a. TO: The Bakersfield Foundation Board of Directors FROM: Randy McKeegan, Finance Director/Chief Financial Officer DATE: February 19, 2021 SUBJECT: 2021 Regular Meeting - 2020 Financial Report Receive and file the 2020 Financial Report. BAKERSFIELD FOUNDATION ANNUAL REPORT FOR CALENDAR YEAR ENDING 12/31/2020 Federal Tax ID#: 91-1885891 BAKERSFIELD FOUNDATION 2020 Financial Overview Beginning Fund Balance @ Jan. 1 Foundation Revenues Contributions and other deposits Interest revenue Total receipts during the year Foundation Payments during the year Ending Fund Balance @ Dec. 31 2019 $ 118,719.10 204,270.00 18.52 204,288.52 128,358.46 $ 194,649.16 -- Page 1 of 4 Pages -- 2020 $ 194,649.16 252,483.38 6.62 252,490.00 159,166.50 $ 287,972.66 I. ASSETS AND LIABILITIES AS OF: ASSETS Cash and Bank Accounts Regular Checking Account Business Savings Account Total Cash and Bank Accounts Other Assets post dated contributions Total Other Assets TOTAL ASSETS LIABILITIES AND EQUITY LIABILITIES Contracts Payable Other Liabilities Total Liabilities 12/31/2019 $ 69,405.74 $ 125,243.42 $ 194,649.16 $ 194,649.16 EQUITY $ 194,649.16 TOTAL LIABILITIES AND EQUITY $ 194,649.16 II. MATERIAL CHANGES IN ASSETS AND LIABILITIES IN CALENDAR YEAR ENDING 12/31/2019 Contributions received for Freeway Litter Cleanup $ 175,000.00 Payments made for Freeway Litter Cleanup $ 149,399.00 Page 2 of 4 Pages -- 12/31/2020 $ 176,453.62 $ 111,519.04 $ 287,972.66 $ 287,972.66 $ 287,972.66 $ 287,972.66 III. REVENUE RECEIVED IN CALENDAR YEAR 2019 2020 Cash Contributions - Donations for Freeway Litter Cleanup program (KBB) $ 142,700.00 $ 188,000.00 Donations for Kern River Bikepath Cleanup program (KBB) $ - $ 28,304.64 Donations for Great American Cleanup (KBB) $ 19,050.00 $ 8,165.70 Donations for 4th of July event $ 36,000.00 $ - Donations for Community Tree Planting project (KBB) $ 100.00 $ - Donations for BPD auto theft device purchase $ - $ - Donations for Community Garden program (KBB) $ - $ 4,433.28 Donations for BPD K9 program costs $ 500.00 $ 10,242.50 Donations for BPD A Life Interrupted program costs $ - $ 12,337.26 Donations for MILK Scholarships (Rec & Parks) $ 600.00 $ 1,000.00 Donations for Good Neighbor Festival (Rec & Parks) $ 5,320.00 $ - Donations for general use Non - Cash Contributions - none $ - $ - Interest earnings on savings account balance $ 18.52 $ 6.62 TOTAL REVENUE IN CALENDAR YEAR $ 204,288.52 $ 252,490.00 IV. EXPENDITURES IN CALENDAR YEAR City Reimbursement Projects Contribution to reimburse City for Freeway Litter Cleanup $ 60,707.00 $ 148,812.00 Contribution to reimburse City for KBB Great Am. Cleanup $ 18,279.00 $ 159.00 Contribution to reimburse Arena for 4th of July event $ 36,000.00 $ - Contribution to reimburse City for Good Neighbor Festival $ 4,469.23 $ - Contribution to reimburse City for Downtown/Old Town Rehab $ - $ 428.00 Contribution to reimburse City for Community Garden program $ 198.00 $ - Contribution to reimburse City for Bikepath/River Cleanup $ 8,484.00 $ - Contribution to reimburse City for KBB Old Town Kern $ - $ - Contribution to reimburse City for Purchase of K-9 $ - $ 9,742.50 Total City Reimburement Project Expenditures $ 128,137.23 $ 159,141.50 Miscellaneous Expenditures State Filing Fee costs $ 114.93 $ 10.00 Bank Service Charges $ 106.30 $ 15.00 Total Miscellaneous Expenditures $ 221.23 $ 25.00 TOTAL EXPENDITURES IN CALENDAR YEAR $ 128,358.46 $ 159,166.50 -- Page 3 of 4 Pages -- V. STATEMENT OF SELF -DEALINGS BY DIRECTORS OR OFFICERS OF THE FOUNDATION There were no incidences of self-dealing by any director or officer of the foundation. VI. CERTIFICATION This Annual Report is unaudited and was prepared based upon the information contained in the records of the Bakersfield Foundation. RANDY McKEEGAN Date Treasurer -- Page 4 of 4 Pages -- SAFoundation\annual report 2020 BAKERSFIELD FOUNDATION Tax ID# : 91-1885891 EXPENDITURES IN CALENDAR YEAR ENDING 12/31/2020 Part II - Line 9 Contributions/Payments Contribution to reimburse City for Freeway Litter Cleanup $ 148,812.00 Contribution to reimburse City for KBB Great Am. Cleanup $ 159.00 Contribution to reimburse Arena for 4th of July event $ - Contribution to reimburse City for Purchase of K-9 $ 9,742.50 Contribution to reimburse City for Downtown/Old Town Rehab $ 428.00 Contribution to reimburse City for Bikepath/River Cleanup $ - Total Contributions/Payments $ 159,141.50 Part II - Line 17 Miscellaneous / Other Expenditures State Filing Fee costs $ 10.00 Bank Service Charges $ 15.00 Total Miscellaneous Expenditures $ 25.00 TOTAL EXPENDITURES IN CALENDAR YEAR ENDING 12/31/2018 $ 159,166.50 Registry of Charitable Trusts Annual Registration Renewal Fee Report Calendar 2020 Bakersfield Foundation - California Corp.#: C2060767 Question #6; Government Funding Received Amount Name of Agency Mailing Address Contact Person Telephone # Received Kem Council of Governments SAFoundationlannual report 2020 1115 Truxtun Avenue Mary Bedard 661-868-3599 $ 175,000 Bakersfield, CA 93301 Auditor/Controller & .v BKxrta+art 1 waa<w.m a%-Gea. eeema. +w -Gm. daw..a-ace nm Kea- wam�m%ca�em P,oroa ,mwee %ImR ca�ampnTreaPcnwo Fw.ma+w.F.mwlo E.w] aeaamee Imy]wam �-M NB PanRm s �-a,N m.n aaen Irenee,6mYgF mSampv Raw0.. C%/v Cr. Nn. LYemp Rmm Crytvcr. R.n. cmroo aC%Iv recyM3 efuoom am name. To C%fv Cgvem L+Bm Rerwmm evrmu.e b Ccm muw G erem rmn Canmu4y Ceamwn Rome. C%b Faevey Idmr CYen u0 m9F me. cnyty FamaYtnmcwn ua= Rmm. C%bFamaylaer Clemi w mC amC. C%tw RMae W.nhrnwm Rema C%mretn hvYRww Ctem spawn P+tmrt�m pPnOaBan �PGBEfnmom PeYnvua m Pzewm. to.m d d%wea mrm C%tveum Bxn emmamn m°m°,m ccn auF��Ka�ew. eam c%rwcaae Rnflmw F�.a emWse CnYM FaaYNn nyn Rmw.x rwcammvwcwm®n Pena kee aalvaeFaWmma 4ar45mrm Claryee sacmc,-tri %qFa Bakenfleld Foundatlon Scarce mtd ... of Fund] -ACdte PM.. Swnmmy of ACmum M-- by Pr .Ca1B0my AFs4un1 BRl_.of Cec—] ]1,1030 PG6E Reryary Cvnnumy eexeYl¢er ete Pammver Rvlve Cvmvay Cmuvm% maRMY MTrt.BPD a+w PvnieaBp nrtK Cmp 1-1_ Lnr® (W�VBM 1 Irl tu� A22 P' — � _L °e P _ S.GaA t,iNel emm W,3ID.83 ,3.RI9.W S.BW30 4Tmm ;W]Ip tWm - 2aW.13 ;tBeW 4BMb W].m - ]m9.m Sm.W - 31.89aW tpF.45 ftBa, IfSaml (, 928mBN (, B,tumt (f eta pu ml tpo0.m 1.WB.m sW.W u]n3e t9.7- 113aW1 (1 4 m Iter (3aaoq la,7]3.W P.—M (,0m (t0BG1 COO (ISM 1]�W 1]eBW S]Q3B t33,mt.B3 fe.55].m 9 159,-330 38— B,K�SB 2]0—B.W tWW ;a0Bf3 ] BYi-00 4maN 1,6�m ],®m 1—W t2D�1-m - ffi1.aRm RX% Com 1 eevayLim•r KeB CanmmM Commew ComrrurcryCN GPG Grm SCI®nmYe1 mniaaN iaa� ImIUrt - IKRVBmI IKAV81n Rwv41O IK4ve3m m31 11NVB381 It.Ve;ll TIIGVBtm PaB m Pmaama o aaaln THE BAKERSFIELD FOUNDATION MEETING DATE: February 25, 2021 AGENDA ITEM: 7.b. TO: The Bakersfield Foundation Board of Directors FROM: Lena R. Legge, Assistant City Clerk DATE: February 19, 2021 SUBJECT: 2021 Regular Meeting - Set date for the 2022 Regular Meeting Set date for 2021 Regular meeting.