Loading...
HomeMy WebLinkAbout01/12/11_ CC_ AGENDA_ PACKETBAKERSFIELD CITY COUNCIL AGENDA MEETING OF JANUARY 12, 2011 Council Chambers, City Hall, 1501 Truxtun Avenue Regular Meeting - 5:15 p.m. REGULAR MEETING - 5:15 P.M. 1. ROLL CALL 2. INVOCATION by Chaplain Angelo Frazier, Bakersfield Rescue Mission. 3. PLEDGE OF ALLEGIANCE by Elias Munoz, 5th grade student at Col. Nichols School. 4. WORKSHOPS 5. PRESENTATIONS a. Presentation by Mayor Hall of Certificates of Appreciation to Javier Bermea, representing State Farm Insurance Bakersfield Operations Center, and Aaron Wunderlich, representing Frito Lay, Inc., acknowledging the companies' being honored as 2010 CalRecycle Waste Reduction Award recipients. 6. PUBLIC STATEMENTS 7. APPOINTMENTS a. One appointment to the Board of Building Appeals due to the long-term vacancy previously held by John Cohrs. Staff recommends Council determinatlon, b. Appointments to City Council Committees and other special Committees and Boards by Vice-Mayor for 2011-2012. To be determined by Vice-Mayor and ratified by Council. 8. CONSENT CALENDAR Minutes: a. Approval of minutes of the December 15, 2010 Regular City Council Meeting. Payments: b. Approval of department payments from December 3, 2010 to December 30, 2010 in the amount of $18,028,249.09 and self-insurance payments from December 3, 2010 to December 30, 2010 in the amount of $382,160.54. Ordinances: (ward 7) c. First Reading of Ordinance amending Municipal Code Section 1. 12.070 by adding Annexation No. 613 consisting of 6.36 acres located south of McKee Road, between Highway 99 and Ellashosh Street, and, Annexation No. 626 consisting of 33.68 acres located along the south side of Taft Highway, west of Highway 99, east and west of Compagnoni Street to Ward 7. 8. CONSENT CALENDAR continued Resolutions: d. Resolution confirming approval by the City Manager designee of the Chief Code Enforcement Officer's report regarding assessments of certain properties in the City for which structures have been secures against entry or for the abatement of certain weeds, debris and waste matter and authorize collection of the assessments by the Kern County Tax Collector. e. Resolution approving the destruction of certain obsolete City records, documents, instruments, books and papers, pursuant to the Section 34090 et seq. of the Government Code. (Finance Department) f. Amendment No. 2 to Resolution No. 088-10 approving the destruction of certain obsolete City records, documents, instruments, books and papers, pursuant to Government Code Section 34090, et seq. (Public Works Department) (Ward 1) g. Sewer connection and construction fees assessments for 4312 Joseph Drive: 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 Heidi Boyette to pay sewer connection and construction fees in installments and notice of special assessment lien. (Ward 2) h. Resolution of Intention No. 1681 to order the vacation of 27th Street between the east right of way of Chester Avenue and the west right of way of K Street and a portion of the north/south alley between 28th Street and 26th Street. (Ward 2) i. Resolution of Intention No. 1682 to order the vacation of 13th Street from the east right of way of P Street to the east right of way of the Kern Island Canal; Q Street from the north right of way of California Avenue to the south right of way of 13th Street and the east/west alley located in Block 387. (ward 2) j. Resolution of Intention No. 1684 to add territory, Area 4-99 (Q Street) to the Consolidated Maintenance District and preliminarily approving, confirming, and adopting the Public Works Director's Report. (Ward 2) k. Resolution of Intention No. 1685 to add territory, Area 4-100 (Mill Creek) to the Consolidated Maintenance District and preliminarily approving, confirming, and adopting the Public Works Director's Report. Agreements: (Ward 126) I. Agreement with Kern High School District (not to exceed $75,000 paid to the City) for use of aquatic facilities for practice and swim meets. M. Amendment No. 1 to Agreement No. CAI 0-004 with Griswold, LaSalle, Cobb, Dowd & Gin, LLP (not to exceed $80,000) for outside legal services in the matter of City v. Wanamaker, et al (KCSC Case No. S-1500-CV-264881 SPC) and City v Wanamaker, et al (KCSC Case No. S-1500-CV-269940 SPC). (Ward 6) n. Amendment No. 2 to Agreement No. 90-279 with Nextel Spectrum Acquisition Corp.(extend term and increase rent) for radio tower lease at 8101 Ashe Road. 2 City Council Meeting of 01 /12/2011 8. CONSENT CALENDAR continued (Ward 2) o. Amendment No. 1 to Agreement No. 09-028 with Nolte Associates, Inc. ($2,714,974.46; revised not to exceed $6,908,545.94) for construction management services for the Westside Parkway Project. (TRIP) (Ward 6) p. Wastewater Treatment Plant No. 3 - 2007 Expansion Project: 1. Final Contract Change Order No. 14 to Agreement No. 07-302 with Kiewit Pacific Corp. ($99,500; revised not to exceed $219,461,820) for project. 2. Appropriate $99,500 Sewer Enterprise Fund Balance (Wastewater Treatment Plant No. 3) to the Public Works Capital Improvement Budget to fund project. Bids: (ward 1,2) q. Accept bid and approve contract with Terry Bedford Concrete Construction, Inc. (not to exceed $1,085,629.79) for construction of HUD curb and gutter. Miscellaneous: Appropriate $102,403 Federal Grant funds from the USDA Forest Service and $55,403 State Grant funds from the California Emergency management Agency to the Fire Department Operating budget within the General fund for reimbursement of personnel costs on mutual aid assignments. Metropolitan Medical Response System (MMRS) FY 2010 Grant: Accept Federal grant for $317,419 FY 2010 MMRS Grant. 2. Appropriate $67,000 Federal Grant Revenue to the Fire Department Operating Budget within the MMRS Fund. t. Appropriate $68,560 from First Five Kern grant revenues to the Recreation and Parks Operating Budget to provide a water safety education program (Make-A-Splash). U. Review and accept Fiscal year 2009-2010 Annual Compliance Report for park impact fees prepared in accordance with California Government Code §66006. (Ward 3,6) v. Review and accept Fiscal year 2009-2010 Annual Compliance Report for bridge crossing and major thoroughfare fees prepared in accordance with California Government Code §66006. W. Review and accept Fiscal year 2009-2010 Annual Compliance Report for planned drainage area fees prepared in accordance with California Government Code §66006. X. Review and accept Fiscal year 2009-2010 Annual Compliance Report for planned sewer area fees prepared in accordance with California Government Code §66006. Y. Review and accept Fiscal year 2009-2010 Annual Compliance Report for transportation impact fees prepared in accordance with California Government Code §66006. Z. Resolution opposing the Governor's efforts to eliminate California Redevelopment Agencies or reduce Redevelopment funding which will result in extreme negative repercussions to the Bakersfield Community. Staff recommends adoption of Consent Calendar items 8.a. through 8.z. City Council Meeting of 01 /12/2011 9. CONSENT CALENDAR PUBLIC HEARINGS 10. HEARINGS a. Public Hearing to consider Resolution making findings and updating the Capital Improvement Plan for the Metropolitan Bakersfield Habitat Conservation Plan. Staff recommends adoption of resolution. 11. REPORTS 12. DEFERRED BUSINESS 13. NEW BUSINESS 14. COUNCIL AND MAYOR STATEMENTS 15. CLOSED SESSION a. Public Employee Performance Evaluation - City Attorney, Closed Session pursuant to Government Code Section 54957(b)(1)/54957.6. RECESS TO CLOSED SESSION 16. CLOSED SESSION ACTION 17. ADJOURNMENT Respectfully submitted, Alan Tandy City Manager 114111 4:00 pm 4 City Council Meeting of 01/12/2011 AGENDA HIGHLIGHTS January 12, 2011 COUNCIL MEETING i REGULAR MEETING - 5:1512.m. APPOINTMENTS Item 8b. Vice-Mayor Couch will present his recommendations, at or before the meeting, for appointments to the City Council Committees and other special committees and boards. CONSENT CALENDAR Ordinances Item 8c. First Readina of Ordinance to add the annexations of two properties: 1) #613: south of McKee Road between SR 99 and Ellashsosh Street and 2) #626: south of Taft Highway, west of SR 99, east and west of Coml2agnoni Street. Both annexations have been approved by LAFCO and were requested by the property owners for development purposes and to receive City services. Annexation 613 is 6.36 acres of undeveloped land; future plans include a community church and child care facility. Annexation 626 is 19 parcels on 33.68 acres; future plans include a restaurant, the new CHP Station, motel, and other freeway oriented commercial uses. Both annexations will be included into Ward 7. Agreements Item 8o. Amendment No 1 to Agreement with Nolte Associates Inc. for construction management services for the Westside Parkway Project (TRIP) for $2,714,974.47, not to exceed $6,908,545.94. Nolte is currently under contract to provide construction management services for Phases 1 and 2 of the Westside Parkway Project. This amendment would include the addition of Phase 4, the Truxtun Tie-in project (the City Council approved the construction agreement for this project on December 3, 2010). Nolte was previously selected through a qualifications based selection process and staff has been very pleased with their performance on Phases 1 and 2; their key personnel will continue to be present for the Phase 4 construction. This contract amendment will be paid entirely with local funds. Bids Item 8q. Contract Award to Ted Bedford Concrete Construction for HUD curb and gutter, not to exceed $1,085.629.79. Invitations to bid for curb, gutter, and sidewalk construction in City areas receiving HUD funding were sent to over 400 contractors; two bids were received. Both were based on an estimated quantity of work, multiplied by the contractor's unit price. Terry Bedford Concrete Construction submitted the low bid of $792,450.00. Staff recommends acceptance of their bid and award of the contract in the amount of the budgeted amount of $1,085,629.79. MISCELLANEOUS Items 8q. - 8y. Review and Acceptance of Fiscal Year 2009/10 Annual Compliance Reports. On December 15, 2010, several annual compliance reports were presented to the City Council and made available for public review. Included were the reports for: Park Impact Fees, Bridge Crossings and Major Thoroughfare Fees, Planned Drainage Area Fees, Planned Sewer Area Fees, and Transportation Impact Fees. This item allows for the acceptance of these reports by the City Council, as required by law. Item 8z. Resolution Opposing Efforts to Eliminate California Redevelopment Agencies or Reduce Redevelopment Funding. The media has carried a number of stories indicating that the Governor intends to propose the elimination of redevelopment agencies as a part of next week's budget proposal. This is a resolution of opposition to that concept. Details are contained in the administrative report. HEARINGS There will be one public hearing for the annual review and update of the Capital Improvement Plan (CIP) for the Metropolitan Bakersfield Habitat Conservation Plan (MBHCP). The existing MBHCP includes the estimated costs of the program and the extent and types of land to be acquired under the plan; it is self supporting and requires no City or County funding. The plan also serves as the CIP and has operated successfully in meeting the program's obligations under the terms of the agreement with the California Department of Fish and Game and the U.S. Fish and Wildlife Service. Therefore, staff recommends approval of the resolution providing for the annual update of the CIP, as required by State law. Kern County adopted a similar resolution in December, 2010. CLOSED SESSION There will be one item to discuss the performance evaluation for the City Attorney. Approved: Alan Tandy, City Manager cc: Department Heads City Manager's File City Clerk's File News Media File Agenda Highlights - January 12, 2011 Council Meeting Page 2 MEETING DATE: January 12, 2011 AGENDA SECTION: Presentations ITEM: 6 ,q, . TO: Honorable Mayor and City Council FROM: Mayor Harvey L. Hall DATE: December 30, 2010 APPROVED DEPARTMENT HEAW CITY ATTORNEY CITY MANAGER 45 SUBJECT: Presentation by Mayor Hall of a Certificates of Appreciation to Javier Bermea, representing the State Farm Insurance Bakersfield Operations Center, and Aaron Wunderlich, representing Frito Lay, Inc., acknowledging the companies' being honored as 2010 CalRecycle Waste Reduction Award recipients. RECOMMENDATION: BACKGROUND: krt BA OFpcuuoR, S ~ ADMINISTRATIVE REPORT ~1 y+Q,N iLI LIFO MEETING DATE: January 12, 2011 AGENDA SECTION: Appointments ITEM: I. A. TO: FROM: DATE: SUBJECT Honorable Mayor and City Council Roberta Gafford, City Clerk December 27, 2010 One appointment to the Board of Building Appeals due to the long-term vacancy previously held by John Cohrs. APPROVED DEPARTMENT HEAD T CITY ATTORNEY CITY MANAGER RECOMMENDATION: Staff recommends Council determination. BACKGROUND: There is one appointment to the Board of Building Appeals due to the long-term vacancy previously held by John Cohrs. One application has been received from Ray Chopra. The Board of Building Appeals is an advisory body to the City Council. It is composed of seven (7) members, nominated and appointed by the full Council. Members must be residents of the City throughout their terms, and shall be qualified by training and experience in building construction or the building trades. The responsibilities of the Board include the resolution of questions relating to the suitability of alternate materials and methods of construction; determine reasonable interpretations of the provisions of the building and construction code and the adoption of reasonable rules and regulations consistent with the purposes of such code for conducting hearings and investigations. The Board of Building Appeals renders written findings of investigations and decisions to the Building Director and makes recommendations to the City Council consistent with its purpose and function. Meetings are held at 1715 Chester Avenue, Development Services Building. No meeting dates specified. RG:al December 27, 2010, 1:28PM V:\Bds&Comm\BBA\2011\ADMIN Jan 2011.docx MEETING DATE: January 12, 2011 AGENDA SECTION: Appointments ITEM: 7b. TO: FROM: DATE: SUBJECT: Honorable Mayor and City Council Roberta Gafford, City Clerk December 29, 2010 Appointments to City Council Committees and other special Committees and Boards by Vice-Mayor for 2011 - 2012. APPROVED DEPARTMENT HEAD CITY ATTORNEY Ills' CITY MANAGER ~J RECOMMENDATION: To be determined by Vice-Mayor and ratified by Council. BACKGROUND: In accordance with Section 2.02.020 of the Municipal Code, the creation of and appointments to Council Committees are made by the newly elected Vice-Mayor, with ratification by the Council. At the December 15, 2010 Council meeting, Councilmember Couch was elected Vice-Mayor. Accordingly, recommendations for appointments will be made for the following standing Council Committees and other committee and board appointments: Standing Committees: Budget and Finance Community Services Legislative and Litigation Personnel Other Vice-Mayor Appointments: Kern Council of Governments Solid Waste Management Advisory Committee Planning Commission Liaison Planning and Development Safe Neighborhoods and Community Relations Water Resources Kern Economic Development Corporation Kem County Museum Authority San Joaquin Valley Air Pollution Control District Local Agency Formation Commission P1 S:\CoundP^dmins\2011\V-M Appolntmants.dot 12/29/2010 3:00 PM A ADMINISTRATIVE REPORT .,,.i MEETING DATE: January 12, 2011 AGENDA SECTION: Consent Calendar ITEM: , u,, TO: Honorable Mayor and City Council APPROVED FROM: Roberta Gafford, City Clerk DEPARTMENT HEAD DATE: December 30, 2010 CITY ATTORNEY CITY MANAGER )eS SUBJECT: Approval of Minutes of the December 15, 2010 Regular Council Meeting. RECOMMENDATION: Staff recommends approval. BACKGROUND: nw MEETING DATE: January12, 2011 AGENDA SECTION: Consent Calendar ITEM: TO: Honorable Mayor and City Council APPROVED FROM: Nelson K. Smith, Finance Director DEPARTMENT HEAD DATE: December 30, 2010 CITY ATTORNEY CITY MANAGER S SUBJECT: Approval of department payments from December 3, 2010 to December 30, 2010 in the amount of $18,028,249.09 and Self Insurance payments from December 3, 2010 to December 30, 2010 in the amount of $382,160.54. RECOMMENDATION: Staff recommends approval of payments totaling $18,410,409.63. BACKGROUND: KLG December 30, 2010, 10:47AM SAKim GWDMIN\COUNCIL-ADMIN-AP-2011\ADMIN-AP 011211.doc MEETING DATE: January 12, 2011 AGENDA SECTION: Consent Calendar ITEM: 8. C. TO: Honorable Mayor and City Council APPROVED FROM: Jim Eggert, Planning Director DEPARTMENT HEAD DATE: December 23, 2010 CITY ATTORNEY D r CITY MANAGER ~W SUBJECT: First reading of an ordinance amending Bakersfield Municipal Code Section 1. 12.070 by adding Annexation No. 613 consisting of 6.36 acres, located south of McKee Road, between State Highway 99 and Ellashosh Street; and Annexation No. 626 consisting of 33.68 acres, located along the south side of Taft Highway, west of State Highway 99, east and west of Compagnoni Street to Ward 7. (Ward 7) RECOMMENDATION: Staff recommends first reading of the ordinance. BACKGROUND: This ordinance amends the ward boundaries to include Annexations 613 and 626 into their corresponding Council ward. These annexations were recently approved by LAFCO. Annexation No. 613 is located along south of McKee Road, between State Highway 99 and Ellashosh Street. The annexation territory consists of 6.36 acres of undeveloped land. The property owner requested annexation for development purposes and to receive city services. Future plans for the project site includes a community church and child care facility. This area will be included into Ward 7. Annexation No. 626 is located along the south side of Taft Highway, west of State Highway 99, east and west of Compagnoni Street. The annexation territory consists of nineteen parcels on 33.68 acres. The property owners requested annexation for development purposes and to receive city services. Future plans for the project site includes a restaurant, the new California Highway Patrol (CHP) Station, motel, and other freeway oriented commercial uses. This area will be included into Ward 7. JE:dl S:\Annexation\0rdinances\2010\Admin Draft 1-12 613 & 626.dOC A ADMINISTRATIVE REPORT 1 it 0 MEETING DATE: January 12, 2011 AGENDA SECTION: Consent ITEM: $ d, TO: Honorable Mayor and City Council FROM: Phil Burns, Building Director DATE: December 10, 2010 APPROVED DEPARTMENT HEAD CITY ATTORNEY CITY MANAGER SUBJECT: 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. RECOMMENDATION: Staff recommends adoption of Resolution. BACKGROUND: Assessment hearing was held on December 13, 2010, by the City Manager designee and all proposed charges were confirmed. The subject properties listed below were in violation of Chapter 8.27 of the Bakersfield Municipal Code which prohibits maintaining open and abandoned dilapidated structures which constitute public nuisances and prohibits maintaining hazardous weeds, debris and waste matter. The property owners were notified and failed to comply with the notices to abate such public nuisance. After a hearing duly noticed and held before the Building Director, the Director issued orders requiring the property owner to abate the public nuisance. The subject properties are listed as follows: PROPERTY LOCATION APN COST Ward 1 /Councilmember Salas 1. 3409 Anderson Street 172-091-08 $ 709.00 2. 3422 Anderson Street 172-102-37 $ 680.00 3. 3501 Anderson Street 172-091-12 $ 720.00 4. 3616 Anderson Street 172-102-26 $ 714.00 5. 901 Bradshaw Street 170-090-14 $ 1,800.00 6. 6405 Brahma Street 413-204-11 $ 300.00 7. 217 S. Brown Street 019-192-12 $ 105.00 8. North of 400 Brundage Lane 010-032-21 $ 694.00 December 10, 2010, 11:06AM/kd SADana\ADMINS\2011VANU-12-Property Abatement.doc ADMINISTRATIVE REPORT PROPERTY LOCATION APN COST Ward 1 /Counciimember Salas 9. East of 801 E. Brundage Lane 168-172-26 $ 695.00 10. 317 California Avenue 009-511-05 $ 105.00 11. 140 Candy Street 020-265-22 $ 105.00 12. 6602 Cerralvo Street 516-131-01 $ 600.00 13. South of 730 Chester Avenue 009-261-09 $ 105.00 14. 207 Clifton Street 018-410-15 $ 300.00 15. 231 Clyde Street 018-380-19 $ 105.00 16. 801 Collins Way 019-041-07 $ 300.00 17. South of 110 Dr M L King Jr. Blvd 018-400-12 $ 685.00 18. 3320 Elda Avenue 172-122-27 $ 300.00 19. 111 Hayes Street 018-340-15 $ 690.00 20. 600 Leland Avenue 022-294-18 $ 725.00 21. 303 Linnell Way 413-231-01 $ 600.00 22. 213 Madison Street 168-183-22 $ 105.00 23. 228 Northrup Street 018-280-26 $ 300.00 24. 309 Ohio Drive 169-070-05 $ 105.00 25. 16 S. Owens Street 018-250-10 $ 105.00 26. 7 Suzanne Street 020-303-10 $ 105.00 27. 1101 6th Street 009-440-16 $ 300.00 28. 1405 E. 9th Street 018-062-08 $ 1,199.00 29. 1422 E. 9th Street 018-061-18 $ 875.00 30. 1509 E. 10th Street 018-061-12 $ 769.00 Ward 2/Counciimember Benham 31. 2821 California Avenue 007-031-10 $ 1,199.00 32. 1104 Gage Street 015-350-11 $ 300.00 33. North of 3811 K Street 120-060-09 $ 300.00 34. 1818 Maple Avenue 007-194-13 $ 300.00 35. 1919 Maple Avenue 007-195-01 $ 300.00 36. 2022 Maple Avenue 007-194-02 $ 300.00 37. 316 Monterey Street 014-060-16 $ 1,125.00 38. 443 Myrtle Street 007-272-24 $ 705.00 39. 1221 Niles Street 015-240-06 $ 300.00 40. 1725 Olive Street 004-231-03 $ 300.00 41. 1830 Orange Street 007-170-10 $ 105.00 42. 1836 Orange Street 007-170-11 $ 105.00 43. 730 Oregon Street 013-270-23 $ 300.00 44. 526 Pacific Street 013-210-10 $ 679.00 45. 927 Pacific Street 015-070-07 $ 600.00 December 10, 2010, 11:06AM/kd SADana\ADM1NS\2011JANU-12-Property Abatementdoc ADMINISTRATIVE REPORT PROPERTY LOCATION Ward 2/Counciimember Benham APN COST 46. 2516 Park Way 007-091-19 $ 655.00 47. 719 Sumner Street 016-070-06 $ 695.00 48. 2830 Union Avenue 012-081-04 $ 725.00 49. South of 2830 Union Avenue 012-081-05 $ 300.00 50. 2900 Union Avenue 012-071-03 $ 665.00 51. 1810 1 It Street 008-342-17 $ 919.00 52. 1904 3rd Street 008-311-11 $ 300.00 53. 2301 24th Street 003-090-03 $ 600.00 54. 519 30th Street 002-092-03 $ 300.00 Ward 3/Counciimember Weir 55. 1319 Columbus Street 126-032-10 $ 729.00 56. 2909 Cornell Street 021-352-16 $ 668.00 57. 6012 Dorset Drive 146-533-13 $ 105.00 58. 6308 Stonegate Drive 439-121-30 $ 750.00 59. North of 2551 Morning Drive 533-011-11 $ 300.00 Ward 4/Counciimember Couch 60. 6504 Arciero Street 525-481-15 $ 105.00 61. 7219 Boulder Falls Court 525-593-14 $ 105.00 62. 9125 Chattaroy Street 451-384-02 $ 737.00 63. 12701 Cheswolde Drive 500-718-06 $ 300.00 64. 131 11 Cheyenne Mountain Drive 529-142-06 $ 703.00 65. 18 Claudia Autumn Drive 408-391-03 $ 700.00 66. 11718 Cotner Avenue 465-341-35 $ 105.00 67. 12211 Flat Iron Court 527-173-01 $ 780.00 68. 13210 Giro Avenue 495-411-17 $ 929.00 69. 12200 Great Country Drive 528-281-07 $ 105.00 70. 13008 Jackson Lake Drive 529-182-04 $ 673.00 71. 12217 Jacksonville Avenue 527-392-18 $ 300.00 72. 12421 Jacksonville Avenue 527-422-21 $ 300.00 73. 6501 Nichelini Court 525-481-29 $ 105.00 74. 8906 Penticton Court 451-371-19 $ 105.00 75. 11718 Presidential Road 527-293-07 $ 105.00 76. 12518 Reina Road 528-433-13 $ 300.00 77. 11710 Revolution Road 527-332-22 $ 775.00 78. 10506 Ritz Drive 525-461-42 $ 300.00 79. 14312 San Jose Avenue 522-181-04 $ 300.00 December 10, 2010, 11:06AM/kd SADana\ADMINS\2011UAMI-12-Property Abatementdoc ADMINISTRATIVE REPORT PROPERTY LOCATION Ward 4/Counciimember Couch APN COST 80. 10116 Seneca Falls Avenue 525-241-05 $ 750.00 81. 11708 Starlight Drive 465-414-06 $ 105.00 82. 11101 Trentadue Drive 525-346-01 $ 600.00 83. 4502 Triple Crown Drive 527-061-03 $ 105.00 84. 11426 Valley Forge Way 527-322-16 $ 700.00 85. 11606 Valley Forge Way 527-331-05 $ 105.00 86. 14209 Via Contento 409-281-11 $ 999.00 87. 11108 Waler Court 526-051-12 $ 685.00 88. 12605 Windy Ridge Drive 528-512-02 $ 746.00 89. 12709 Woodson Bridge Drive 522-572-02 $ 744.00 Ward 5/Counciimember Hanson 90. 3918 Amur Maple Drive 513-243-04 $ 740.00 91. 3005 Bralorne Court 381-112-06 $ 105.00 92. 7305 Cibola Drive 385-292-02 $ 300.00 93. 10817 Coronado Pointe Drive 541-032-20 $ 105.00 94. 3605 El Hogar Court 394-052-48 $ 300.00 95. 7404 Hachita Court 385-332-29 $ 760.00 96. 9313 Laurel Oak Way 513-031-04 $ 300.00 97. 9711 Marby Grange Way 500-123-03 $ 300.00 98. 10709 Mirage Drive 394-244-04 $ 675.00 99. 10707 San Acacio Street 497-192-06 $ 700.00 100. 5404 Silver Crossing Street 498-063-04 $ 105.00 101. 11200 Soltierra Place 394-094-05 $ 799.00 102. 5205 Vista Del Mar Drive 497-402-15 $ 105.00 103. 3820 Willcox Way 385-332-15 $ 105.00 Ward 6/Couciimember Sullivan 104. 4619 Blomquist Drive 149-313-03 $ 300.00 105. 5900 Church Dome Court 498-214-12 $ 105.00 106. 5813 Greenhorn Mountain Court 498-282-08 $ 300.00 107. 6609 Hazelnut Court 498-142-17 $ 830.00 108. 6200 Panama Lane 499-573-01 $ 830.00 109. 4508 Planz Road 441-160-09 $ 105.00 110. 2409 Westholme Boulevard 355-280-13 $ 300.00 111. 3401 Wrenwood Street 403-133-05 $ 600.00 December 10, 2010, 11:06AMIkd SADana\ADMINS\2011UANU-12-Property Abatementdoe ADMINISTRATIVE REPORT PROPERTY LOCATION APN COST Ward 7/Councilmember Johnson 112. 1501 Calcuta Drive #31 171-210-31 $ 974.00 113. 1216 Clipper Hills Drive 516-251-23 $ 600.00 114. 2204 Cobern Street 514-751-06 $ 105.00 115. 2408 Cobern Street 514-751-19 $ 105.00 116. 2413 Cobern Street 514-752-02 $ 105.00 117. 2417 Cobern Street 514-752-01 $ 105.00 118. 9000 Jacob Street 514-753-07 $ 105.00 119. 9004 Jacob Street 514-753-06 $ 105.00 120. 9008 Jacob Street 514-753-05 $ 105.00 121. 9012 Jacob Street 514-753-04 $ 105.00 122. 9016 Jacob Street 514-753-03 $ 105.00 123. 9102 Jacob Street 514-753-02 $ 105.00 124. 9106 Jacob Street 514-753-01 $ 105.00 125. 5404 Julie Street 371-201-09 $ 600.00 126. 9003 Kellyann Street 514-753-08 $ 105.00 127. 1408 Kirkwood Avenue 516-123-01 $ 105.00 128. 2410 Lebow Court 514-752-18 $ 105.00 129. 2411 Lebow Court 514-752-24 $ 105.00 130. 6910 Mill Glen Forest 515-350-26 $ 775.00 131. 2626 Ming Avenue 148-230-17 $ 105.00 132. 3048 Panama Lane 372-253-24 $ 685.00 133. 2213 Salvatore Avenue 514-683-02 $ 105.00 134. 4608 Santa Cruz Street 171-162-12 $ 665.00 135. 3103 Sierra Meadows Drive 514-271-10 $ 740.00 136. 4111 Trailrock Avenue 514-412-07 $ 105.00 137. 4100 Waterfall Canyon Drive 515-501-18 $ 740.00 The owners of the above-mentioned properties failed to commence the required work as ordered by the Building Director to abate a public nuisance. As permitted under Chapter 8.80 of the Bakersfield Municipal Code, the public nuisances listed above were abated under the direction of the Chief Code Enforcement Officer. The costs incurred by the City can be assessed against the property as provided for in Chapter 8.80 of the Bakersfield Municipal Code. Property owners had been given notice of their right to appear at the hearing on this matter before the City Manager or his designee and to object to the correctness of the costs incurred by the City to remove the public nuisance. The City Manager designee has approved the assessments associated with the above mentioned properties. The Council will need to confirm the approval of the City Manager designee of the costs incurred by the City for work performed to remove the public nuisance and order that such costs be made a lien against the property. This will be done by adoption of the attached resolution. December 10, 2010, 11:06AM/kd SADana\ADM1NS\2011UAN\142-Property Abatementdoc ADMINISTRATIVE REPORT MEETING DATE January 12, 2011 AGENDA SECTION Consent Calendar ITEM: S TO: Honorable Mayor and City Council FROM: Nelson K. Smith, Finance Director DATE December 10, 2010 APPROVED DEPARTMENT HEAD CITY ATTORNEY CITY MANAGER SUBJECT: A Resolution of the City Council approving the destruction of certain obsolete City records, documents, instruments, books and papers, pursuant to the sections 34090 et seq. Of the government code of the State of California- Finance Department. RECOMMENDATION: Staff recommends adoption of resolution. BACKGROUND: This resolution authorizes the finance department to destroy obsolete records and reports that are more than five (5) years old and have been approved for destruction by the City Attorney's office. The records to be destroyed are listed on Exhibit A of the Resolution. SAdminUtecords Destruction\Admin Report.doc MEETING DATE: January 12, 2011 AGENDA SECTION: Consent Calendar ITEM: TO: Honorable Mayor and City Council FROM: Raul M. Rojas, Public Works Director DATE: December 30, 2010 APPROVED DEPARTMENT HEAD Oigu CITY ATTORNEY CITY MANAGER SUBJECT: Amendment No. 2 to Resolution No. 088-10 approving the destruction of certain obsolete City records, documents, instruments, books and papers, pursuant to California Government Code Section 34090, et seq. (Public Works Department) RECOMMENDATION: Staff recommends adoption of Amendment. BACKGROUND Resolution No. 088-10 was approved by City Council on August 11, 2010; an amendment to Resolution No. 088-10 was later approved by City Council on November 17, 2010. The Resolution and amendment, Resolution No. 088-10(1), authorized the Public Works Department to destroy obsolete records and reports, etc. in accordance with Exhibit "A" attached to the Resolution. Government Code Section 34090 permits destruction of certain public records upon the approval of the City Attorney and a Resolution adopted by City Council. Staff proposes to repeal in its entirety the provisions of Resolution Nos. 088-10 and 088-10(1) pertaining to the Public Works Department Subdivisions column of the retention schedule and replace those provisions with the attached Exhibit "A." The amendment is necessary to provide the Public Works Department, Subdivisions section, with a more detailed description of retained documents and their respective retention periods. BW:Isc S:\C0UNCIL\Admins\10-11 Admins\Retention_PW_Subdivisions.doc December 30, 2010, 10:38AM MEETING DATE: January 12, 2010 AGENDA SECTION: Consent Calendar ITEM: TO: FROM: DATE: SUBJECT: Honorable Mayor and City Council Raul M. Rojas, Public Works Director December 28, 2010 APPROVED DEPARTMENT HEAD CITY ATTORNEY CITY MANAGER Sewer connection and construction fees 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 Held! Boyette, 4312 Joseph Drive, to pay sewer connection and construction fees in installments and notice of special assessment lien. RECOMMENDATION: Staff recommends adoption of Resolution and approval of Agreement. BACKGROUND: The owners of the property at 4312 Joseph Drive desire to connect the property to the City sewer system. The property owner claims 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 spread the connection and construction fees over a five (5) 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. 4433 dated May 23, 2007, authorizes the Kern County Tax Collector to collect the connection and construction fees in five equal payments over the next five years. S:\PROJECTS\,SewerConFeeWdmin\4312 Joseph Drive ADMIN.doc December 28, 2010, 4:21 PM MEETING DATE: January 12, 2011 AGENDA SECTION: Consent Calendar ITEM: TO: Honorable Mayor and City Council FROM: Raul M. Rojas, Public Works Director DATE: December 27, 2010 APPROVED DEPARTMENT HEAD 1B311' CITY ATTORNEY CITY MANAGER SUBJECT: Resolution of Intention No. 1681 to order the vacation of 27th Street between the east right of way of Chester Avenue and the west right of way of "K" Street, and a portion of the north south alley between 28th Street and 26th Street. (Ward 2) RECOMMENDATION: Staff recommends adoption of Resolution. BACKGROUND: The City of Bakersfield has received a request to vacate 27th Street between the east right of way of Chester Avenue and the west right of way of "K" Street, and a portion of the north south alley between 28th Street and 26th Street. This vacation has been requested by San Joaquin Community Hospital in preparation for a redevelopment project on the adjacent property to the vacated area. Preliminary notices were mailed to all adjacent property owners within a minimum 300 - foot radius of the proposed vacated area. Public Works has received four letters in opposition from these owners as of the date of this report. The letters of opposition are attached. The applicant has contacted and met with these property owners and addressed their concerns. The City has received three letters from these property owners withdrawing their opposition. These letters are also attached. The property owner of 1300 27th Street, ;2713 and 2715 "L" Street still is not in favor. The City Fire, Police, Public Works, Development Services, and Economic Development Departments have been notified of the request and no objections have been received as of the date of this report. Public Works notes that there are existing City infrastructure in this area. The City will reserve a Public Utility Easement (PUE) over the vacated area. The utility companies serving the area have been notified by mail. There has been no objection as of the date of this report. On November 17, 2010 the Planning Department found the proposed vacation of 27th Street between the east right of way of Chester Avenue and the west right of way of "K" Street, and a portion of the north south alley between 28th Street and 26th Street to be consistent with the Metropolitan Bakersfield General Plan pursuant to Government Code 65402. It was determined that this action is exempt from the requirements of the California Environmental Quality Act pursuant to Section 15061 (b) (3) of CEQA guidelines (general rule), because there is no possibility that the action may have a significant effect on the environment. /mm December 29, 2010; 8:51 AM G:\GR0UPDAT\ADMINRPT\2011\01-12\27th Street and Alley Vacation.doc MEETING DATE: January 12, 2011 AGENDA SECTION: Consent Calendar ITEM: $ . i, TO: Honorable Mayor and City Council APPROVED FROM: Raul M. Rojas, Public Works Director DEPARTMENT HEAD 19SV, DATE: December 29, 2010 CITY ATTORNEY CITY MANAGER SUBJECT: Resolution of Intention No. 1682 to order the vacation of 131h Street from the east right of way of "P" Street to the east right of way of the Kern Island Canal; "Q" Street from the north right of way of California Avenue to the south right of way of 13th Street; and the east/west alley located in Block 387. (Ward 2) RECOMMENDATION: Staff recommends adoption of Resolution. BACKGROUND: The City of Bakersfield has received a request to vacate 13th Street from the east right of way of "P" Street to the east right of way of the Kern Island Canal; "Q" Street from the north right of way of California Avenue to the south right of way of 131h Street; and the east/west alley located in Block 387. This vacation has been requested by the City of Bakersfield EDCD Department in preparation for future redevelopment projects in the area. The City Fire, Police, Public Works, Development Services, and Economic Development Departments have been notified of the request and no objections have been received as of the date of this report. Public Works notes that there are City sewer facilities in this area. PG&E also has gas facilities in this area. The City will reserve a Public Utility Easement (PUE) over the vacated area. The utility companies serving the area have been notified by mail. There has been no objection as of the date of this report. Preliminary notices were also mailed to all adjacent property owners within a 300 - foot radius of the proposed vacated area. Public Works has received no objections from these owners as of the date of this report. On December 23, 2010, the Planning Department found the proposed vacation of 13th Street from the east right of way of "P" Street to the east right of way of the Kern Island Canal; "Q" Street from the north right of way of California Avenue to the south right of way of 13th Street; and the east/west alley located in Block 387, to be consistent with the Metropolitan Bakersfield General Plan pursuant to Government Code 65402. January 3, 2011: 10:33 AM G:\GROUPDATA\ADMINRPT\2011\01-12\13T" ST, Q ST, AND ALLEY VACATION A u ADMINISTRATIVE REPORT It was determined that this action is exempt from the requirements of the California Environmental Quality Act pursuant to Section 15061 (b) (3) of CEQA guidelines (general rule), because there is no possibility that the action may have a significant effect on the environment. This Resolution sets the Public Hearing date for the regular Council meeting of February 16, 2011, on the proposed vacation. /mm January 3, 2011; 10:33 AM G:\GROUPDATA\ADMINRPT\2011\01-12\13T" ST, Q ST, AND ALLEY VACATION BA ~ U ADMINISTRATIVE REPORT LIFO MEETING DATE: January 12, 2011 AGENDA SECTION: Consent Calendar ITEM: S .v TO: Honorable Mayor and City Council APPROVED FROM: Raul Rojas, Public Works Director DEPARTMENT HEAD ~A DATE: December 28, 2010 CITY ATTORNEY CITY MANAGER SUBJECT: Resolution of Intention (ROI) No, 1684 to add territory, Area 4-99 ("Q" Street Maintenance District), to the Consolidated Maintenance District and preliminarily approving, confirming, and adopting the Public Works Director's Report. (Ward 2) RECOMMENDATION: Staff recommends adopting the Resolution of Intention. BACKGROUND: The City of Bakersfield has received funds from State of California Proposition 1 C Bonds to make improvements on "Q" Street between Truxtun Avenue and 24th Street. These improvements will include landscaped median islands, new decorative lights and trees in the sidewalk, new sidewalks, alley cross gutters and handicapped ramps at all corners, Enhanced intersections at Truxtun, 18th, 19th and 21 It streets will include new decorative traffic signals and decorative intersections. In addition there will be some improvements on the cross streets, which will blend the new "Q" Street design into the existing streets. While the state funds will pay for the installation of these improvements, a maintenance district needs to be established to pay for the ongoing maintenance of the "Q" Street improvements. This is similar to how other streetscape improvements in Bakersfield are maintained. Staff is recommending the new territory be added to the Consolidated Maintenance District at the March 9, 2011 City Council meeting. In late December 2010, letters were mailed to all affected property owners inviting them to an open house to learn more about the proposed maintenance district. The open house was held on January 10, 2011. The proposed "Q" Street Maintenance District is separate from a proposed maintenance district along Mill Creek. The Mill Creek district is a separate item to be addressed elsewhere on this agenda. dl GAGR0UPDAT\ADMINRPT\2011 \01-12\R0I 1684 CMD 4-99 admin.docx A of `y,CO OR,t s ADMINISTRATIVE REPORT c RYIL♦ gL10 MEETING DATE: January 12, 2011 AGENDA SECTION: Consent Calendar ITEM: Lj, K, TO: Honorable Mayor and City Council FROM: Raul Rojas, Public Works Director DATE: December 28, 2010 APPROVED DEPARTMENT HEAD 9$ U CITY ATTORNEY CITY MANAGER SUBJECT: Resolution of Intention (ROI) No. 1685 to add territory, Area 4-100 (Mill Creek Maintenance District), to the Consolidated Maintenance District and preliminarily approving, confirming, and adopting the Public Works Director's Report. (Ward 2) RECOMMENDATION: Staff recommends adopting the Resolution of Intention. BACKGROUND: In 2010 the 1,5 mile long Mill Creek Linear Park was completed. It is the result of several different funding sources. Bakersfield was fortunate to have secured $10 million from the California Infrastructure Bank and $10.8 million from Proposition 1 C for some additional nearby improvements. Because Mill Creek is located in two redevelopment areas (Old Town Kern- Pioneer and Southeast Bakersfield), some additional redevelopment funds were used. In these tight economic times, it is a pleasure to report that no general fund monies were used. Maintenance of these improvements is proposed to be through a maintenance district. Staff is recommending the new territory be added to the Consolidated Maintenance District at the March 9, 2011 City Council meeting, In late December 2010, letters were mailed to all affected property owners inviting them to an open house to learn more about the proposed maintenance district. The open house was held on January 10, 2011, The proposed Mill Creek Maintenance District is separate from a proposed maintenance district along "Q" Street. The "Q" Street district is a separate item to be addressed elsewhere on this agenda, di G;\GR0UPDAT\ADMINRPT\2011 \01-1 2\R01 1685 CMD 4-100 admin.docx BAK ADMINISTRATIVE REPORT 10 MEETING DATE: January 12, 2011 AGENDA SECTION: Consent Calendar ITEM: , ( , TO: FROM: DATE: SUBJECT: Honorable Mayor and City Council Dianne Hoover, Director of Recreation & Parks December 27, 2010 APPROVED DEPARTMENT HEAD DL, CITY ATTORNEY CITY MANAGER Agreement with Kern High School District (KHSD)(not to exceed $75,000 paid to the City)for use of aquatic facilities for practice and swim meets. (Wards 1, 2 and 6) RECOMMENDATION: Staff recommends approval of the agreement. BACKGROUND: Kern High School District (KHSD) wishes to enter into an agreement with the City of Bakersfield for use of aquatic facilities at McMurtrey Aquatic Center, Silver Creek Pool, Jefferson Park Pool, and Dr. Martin Luther King, Jr. Pool for practice and swim meets for payment to the City in an amount not the exceed $75,000. Each year, the City has entered into an agreement, whereby KHSD utilizes these facilities from February 1, 2011 through May 31, 2011 at mutually agreed upon times. ds January 3, 2011, 12:21 PM S:\ADMINISTRATION DIVISION\Admin Rpts\2011 Admins\KHSD use of Aquatic Facilities Admin.docx MEETING DATE: January 12, 2010 AGENDA SECTION: Consent Calendar ITEM: m. TO: Honorable Mayor and City Council FROM: Virginia Gennaro, City Attorney DATE: December 3Q 2010 APPROVED DEPARTMENT HEAD CITY ATTORNEY CITY MANAGER SUBJECT: Amendment No. 1 to Agreement CA10-004 with outside counsel, Griswold, LaSalle, Cobb, Dowd & Gin, LLP for legal services in the matter of City of Bakersfield v. Wanamaker, et al., Kern County Superior Court Case No. S-1500-CV-264881 SPC and City of Bakersfield v. Wanamaker, et a/., Kern County Superior Court Case No. S-1500-CV-269940 SPC, in an amount not to exceed $80,000. RECOMMENDATION: Staff recommends approval of the amendment to the Agreement. BACKGROUND: On June 15, 2010, the City entered Into Agreement No, CA10-004 for legal services with Griswold, LaSalle, Cobb, Dowd & Gin, LLP, in an amount not to exceed $40,000. The firm specializes In eminent domain matters and was retained as outside counsel for the City. Expenses In this matter are paid by the Public Works Department under Project #T31<066 for the Westside Parkway Project. There are two cases under this agreement. Regarding the first case, a settlement has been reached In case number S-1500-CV-264881 SPC and we are awaiting the dismissal. Regarding the second case, there is a trial date scheduled in April 2011 for case number S-1500- CV-269940 SPC. At this time, the City Attorney's office requests that a new contract be executed for additional compensation so that outside counsel may continue representation, This Amendment No. 1 to Agreement No. CA10-004 would add $40,000 to the Not to Exceed Limitation on compensation and result in a total Not to Exceed amount of $80000. VG:oc Doctonentl December 30, 2010, 10:55AM MEETING DATE: January 15, 2011 AGENDA SECTION: Consent Calendar ITEM: $ , n TO: Honorable Mayor and City Council APPROVED FROM: Nelson K. Smith, Finance Director DEPARTMENT HEAD DATE: December 29, 2010 CITY ATTORNEY CITY MANAGER S SUBJECT: Amendment No. 2 to Agreement No. 90-279 with Nextel Spectrum Acquisition Corporation for radio tower lease at 8101 Ashe Rd to extend the term and increase the rent. (Ward 6) RECOMMENDATION: Staff recommends approval of Amendment BACKGROUND: On November 28, 1990, the City of Bakersfield entered into Agreement No. 90-279 with Valley Wireless Cable, Inc. to lease space within Wastewater Treatment Plant No. 3 to construct a 350 foot tower to broadcast television signals. On May 14, 2004, Nextel Spectrum Acquisition Corporation, a Delaware corporation, became a successor-in-interest to Valley Wireless Cable, Inc. On August 28, 2010 the lease was amended to show Nextel Spectrum Acquisition Corporation as the new lessee and to approve Verizon Wireless as a sublessee. The City of Bakersfield desires to amend the agreement a second time to extend the lease an additional 20 years. The term is for 5 years with an automatic renewal of three more 5 year terms. The base rent will be increased from $631.75 a month to $2,000 a month with a 4% annual increase. The City will also receive 50% of rent for any sublease under Nextel. This communications site is used to serve the Bakersfield Police Department's Mobile Data system and is a valuable site to the City. It has been determined that it would be advantageous to extend the term of the lease with Nextel and increase the base rent. ENB/s Nextel_amend_ad min.doc December 29, 2010 A R, ADMINISTRATIVE REPORT IF MEETING DATE: January, 12, 2011 AGENDA SECTION: Consent Calendar ITEM: , a, TO: Honorable Mayor and City Council APPROVED FROM: Raul M. Rojas, Public Works Director DEPARTMENT HEA DATE: December 30, 2010 CITY ATTORNEY V, N CITY MANAGER SUBJECT: Amendment No. 1 to Agreement 09-028 with Nolte Associates, Inc., ($2, 714,974.46; for a revised not to exceed total of $6,908,545.94) for Construction Management Services for the Westside Parkway Project. (TRIP) (Ward 2) RECOMMENDATION: Staff recommends approval of Amendment. BACKGROUND: This Amendment would be for construction management services for the Phase 4 - Truxtun Tie-in portion of the Westside Parkway project. On December 3rd 2010 the City awarded Construction Agreement No. 10-168 to Security Paving Company Inc., for the Construction of the Westside Parkway Phase 4 - Truxtun Tie-in Project. The Westside Parkway Phase 4 Project consists of constructing 4 lanes of freeway between Truxtun Avenue (just west of the Burlington Northern and Santa Fe Railroad undercrossing) and the Mohawk St. Interchange currently under construction. The project includes the construction of two bridge structures over the Kern River (one for eastbound traffic and one for westbound traffic) and one bridge structure over Truxtun Avenue- (for eastbound traffic). Also included in the project is the widening of Truxtun Avenue to 3 lanes in the eastbound direction from the Westside Parkway connection east through the Empire Drive intersection. Finally, the construction of a box culvert for the Cross Valley Canal (operated by the Kern County Water Agency) is also a part of the project. Nolte was selected for construction management services for the Westside Parkway previously through a qualifications based selection process. The key personnel Nolte originally proposed for the Westside Parkway project would continue to be present for the Phase 4 construction. Phase 4 is also directly adjacent to Phases 1 and 2, and its construction completion is scheduled to coincide with that of the Phase 2 construction currently being managed by Nolte. This contract amendment will be paid for entirely with local funds, so the various state or federal contract requirements do not apply to this amendment. Finally, staff has been very pleased with Nolte's performance on the Phase 1 and 2 projects and so for these reasons, staff recommends approval of this amendment. Nolte's proposal cost for Phase 4 is about 12% of the Phase 4 construction bid price. Their cost for the Phase 1 and 2 contracts is about 10% of the construction bid amounts. But while Phases 1 and 2 have many concrete bridge structures as part of those projects, these Phases also have significant amounts of block walls, earthwork and on-grade road construction as part of the project's cumulative construction work; and this type construction work is much less labor intensive for construction management services than are concrete bridge structures. For the Rev.: December 30, 2010, 10:22AM Tdw:G:\GR0UPDAT\ADMINRPT\2011\01-12\Admin -Nolte Amendment # 1-.docx ADMINISTRATIVE REPORT comparatively short Phase 4 project, there are two long bridges over the Kern River each 700 to 800 feet long, there is a large 450 feet long concrete box culvert for the Cross Valley Canal, and there is a bridge over Truxtun Avenue. These concrete structures combined total almost two thirds of the entire bid cost for Phase 4 and is thus why staff concurs with the higher percentage cost from Nolte for the Phase 4 construction management services compared to their Phases 1 and 2 costs. Adequate local funds have been previously budgeted for this work. tdw Rev.: December 30, 2010, 10:22AM Tdw:G:\GROUPDAT\ADMINRPT\2011\01-12\Admin -Nolte Amendment # 1-.docx ADMINISTRATIVE REPORT LIF' MEETING DATE: January 12, 2011 AGENDA SECTION: Consent Calendar ITEM: TO: FROM: DATE: SUBJECT: Honorable Mayor and City Council Raul Rojas, Public Works Director December 27, 2010 APPROVED DEPARTMENT HEAD u CITY ATTORNEY p CITY MANAGER Wastewater Treatment Plant #3 - 2007 Expansion Project (Ward 6): 1. Final Contract Change Order No. 14 to Agreement No. 07-302 with Kiewit Pacific Corporation ($99,500; for a revised not to exceed amount of $219,461,820) for 2007 Expansion Project. 2. Appropriate $99,500 Sewer Enterprise Fund Balance (Wastewater Treatment Plant No. 3) to the Public Works Department's Capital Improvement Budget to fund Final Contract Change Order No. 14. RECOMMENDATION: Staff recommends approval of Contract Change Order and appropriation. BACKGROUND: This project provided for a major expansion and upgrade to Wastewater Treatment Plant 3 located at 8101 Ashe Road. The expansion doubled the treatment capacity, improved odor control technology, and improved the quality of the treated effluent, thus enabling Wastewater Plant 3 to comply with stricter regulations and serve the citizens of Bakersfield for many years to come. The detailed descriptions of each change order item are summarized on the attached Change Order. Change Order No. 14, which will be the Final Change Order for this project, provides for the negotiated resolution of these items. This Change Order includes piping changes, changes to digester gas pressure monitoring system, field changes to the cogeneration system, and other final changes to the Plant as directed by Jacobs Engineering, the Construction Manager, and City staff. These items were not part of the contractor's original bid. This Change Order increases the contract by $99,500. Cumulative change orders to date total $8,440,820 (which is a 4.0% increase of the original contract amount) as illustrated below: Original Contract Amount = $211,021,000.00 Amended Contract Agreement after Change Orders = $219,461,820.00 Final Net increase to Contract = $8,440,820.00 Field changes to the project have been completed as of November 24, 2010. Cumulative change orders for this project are less than industry standards for projects of similar complexity and magnitude. An appropriation of fund balance is needed to fund this Final Contract Change Order. MEETING DATE: January 12, 2011 AGENDA SECTION: Consent Calendar ITEM: $ . TO: Honorable Mayor and City Council APPROVED FROM: Nelson K. Smith, Finance Director DEPARTMENT HEAD DATE: December 15, 2010 CITY ATTORNEY CITY MANAGER S SUBJECT: Accept bid and approve contract to Terry Bedford Concrete Construction, incorporated (not to exceed $1,085,629.79) for the construction of HUD curb and gutter. (Ward 1, 2) RECOMMENDATION: Staff recommends acceptance of bid and approval of contract. BACKGROUND: Invitations to Bid were sent to over four hundred (400) contractors for the contract for construction of curbs, gutters and sidewalks in the areas of the city receiving HUD funding. Two bids were received in response to solicitation and are as follows. The bids submitted are based on an estimated quantity of work multiplied by the contractor's unit price. The actual budget available for the work is. $1,085,629.79. The contract award is for a one year period. BIDDER AMOUNT Terry Bedford Concrete Construction, Inc. $792,450 Bakersfield, CA Jim Alfter Cement Contractor $977,460 Bakersfield, CA Staff finds the low bid submitted by Terry Bedford Concrete Construction, Inc., Bakersfield, to be acceptable and recommends approval of contract for the budgeted amount of $1,085,629.79. Purchasing Division SIPURCHWDMINWdmin 10-11%Contract for HUD-Funded Curb and Gutter, 10-11-34, January 12, 2011.docn December 15, 2010, 8:43AM MEETING DATE: January 12, 2011 AGENDA SECTION: Consent Calendar [ITEM: S. r-, TO: Honorable Mayor and City Council FROM: Douglas R. Greener, Fire Chief DATE: December 10, 2010 APPROVED DEPARTMENT HEA,J:rZ~ CITY ATTORNEY CITY MANAGER SUBJECT: Appropriate $102,403 Federal Grant funds from the USDA Forest Service and $55,403 State Grant funds from the California Emergency Management Agency to the Fire Department Operating budget within the General Fund for reimbursement of personnel costs on mutual aid assignments. RECOMMENDATION: Staff recommends approval. BACKGROUND: The Bakersfield Fire Department was involved in numerous Strike Teams (mutual aid assignments) during the 2010 fire season. The total amount reimbursed from the State of California, the Federal Forest Service, and the Bureau of Land Management was $157,806. The fires took place in July, August, and September. When the firefighters are working out of town for these mutual aid assignments, the City is reimbursed at the overtime rate for the entire deployment. The Fire Department's operating budget already incurred these costs by paying the overtime; therefore, the reimbursement is needed to appropriate these funds back into the Fire Department's budget. S:\Susan Chichester\Admin Report Word\strike team 2010.dot BAK oF~w.PO., R ADMINISTRATIVE REPORT ~o MEETING DATE: January 12, 2011 AGENDA SECTION: Consent Calendar ITEM: TO: FROM: DATE: SUBJECT: Honorable Mayor and City Council Douglas R. Greener, Fire Chief December 17, 2010 Metropolitan Medical Response System (MMRS) FY 2010 Grant: 1. Accept Federal grant for $317,419 FY2010 MMRS Grant 2. Appropriate $67,000 Federal Grant Revenue to the Fire Department Operating Budget within the MMRS Fund APPROVED DEPARTMENT HEAD'. `r CITY ATTORNEY CITY MANAGER & RECOMMENDATION: Staff recommends approval. BACKGROUND: The FY 2010 Federal MMRS Grant for the City of Bakersfield is administered by the Governor's Office of Homeland Security (OHS) with the funding passing through the County of Kern's Operational Area. The performance period is from October 12, 2010 through April 30, 2013. These grant awards provide major funding to further enhance and maintain preparedness for local response to high-casualty events. There are three parts to this grant award: equipment, planning, and training. The equipment to be purchased will be thermal imaging cameras which are used for search/rescue and locating hidden fire. The planning section contains $160,000 for the Bakersfield Fire Department's Administrative Battalion Chief and $37,000 for program development. The training section contains $30,000 for paramedic, hazmat, rescue, and disaster assistance training and continuing education. The appropriations needed are $37,000 for program development and $30,000 for training/continuing education. The thermal imaging cameras will be purchased by the County and placed into service by the City. The Battalion Chief position is incorporated into the Fire Department's General Fund Operating Budget during the budget process. December 17, 2010, 2:13PM SASusan ChichesterWdmin Report Word\MMRS 2010.doc A ADMINISTRATIVE REPORT 10 MEETING DATE: January 12, 2011 AGENDA SECTION: Consent Calendar ITEM: TO: FROM: DATE: SUBJECT: Honorable Mayor and City Council Dianne Hoover, Director of Recreation & Parks December 27, 2010 APPROVED DEPARTMENT HEAD DL-k CITY ATTORNEY CITY MANAGER Appropriate $68,560 from First Five Kern grant revenues to the Recreation and Parks Operating Budget to provide a water safety education program (Make-A-Splash). RECOMMENDATION: Staff recommends appropriation. BACKGROUND: On July 1, 2010, the Recreation and Parks Department was awarded a $175,000 grant from First 5 Kern to provide a lifesaving and water safety educational program (Make-A-Splash) for parents and their children, prenatal to age 5. The program's focus is to reduce the rate of childhood drowning in Bakersfield. Funding for Make-A-Splash will be distributed throughout a three-year period, Fiscal Year's 2010/11 through 2012/13. Staff recommends appropriating $68,560 to fund the first of the three- year period. iln December 28, 2010, 3:02PM S:\ADMINISTRATION DIVISION\Admin Rpts\201 1 Admins\Make A Splash Appropriation.docx BAK 0~~,,oarour~ 'y + t ADMINISTRATIVE REPORT ~L /FO MEETING DATE: January 12, 2011 AGENDA SECTION: Consent Calendar ITEM: 8. Lt, TO: Honorable Mayor and City Council APPROVED FROM: Dianne Hoover, Director of Recreation & Parks DEPARTMENT HEAD D(,l DATE: December 27, 2010 CITY ATTORNEY CITY MANAGER SUBJECT: Review and acceptance of the Fiscal Year 2009-2010 Annual Compliance Report for Park Impact Fees prepared in accordance with California Government Code §66006. (All wards) RECOMMENDATION: Staff recommends acceptance of the report. BACKGROUND: Attached is the City's annual compliance report for Park Impact Fees for the fiscal year ended June 30, 2010 prepared in accordance with California Government Code §66006. On November 7, 1990, Council adopted a park development and improvement fee program for the purposes of developing and improving parks and recreational facilities serving the residential development within the City of Bakersfield. Fees are collected based on the development's share of cost to develop, improve, construct or enhance a public park. On April 19, 1995, Council established an orderly process for the dedication, reservation and acquisition of park land within the city for the purpose of supplying public parks and recreation facilities. The sub divider shall dedicate, reserve land, pay a fee in-lieu, or a combination thereof, at the option of the Advisory Agency, for park or recreational purposes. Government Code Section 66006 requires that the local agency shall, within 180 days after the last day of each fiscal year, make available to the public specific information as outlined in this Code Section. The attached Annual Compliance Report provides this information. The Annual Compliance Report was made available to the public on December 15, 2010. iln C:\DOCUME- 1 \sforsyth\LOCALS- 1 \Temp\XPgrpwise\AB 1600-acceptance.doc A O~ yw a ADMINISTRATIVE REPORT 1o MEETING DATE: January 12, 2011 AGENDA SECTION: Consent Calendar ITEM: , Q. TO: Honorable Mayor and City Council APPROVED FROM: Raul M. Rojas, Public Works Director DEPARTMENT HEAD DATE: December 28, 2010 CITY ATTORNEY D CITY MANAGER SUBJECT: Review and acceptance of the Fiscal Year 2009-2010 Annual Compliance Report for Bridge Crossing and Major Thoroughfare Fees prepared in accordance with California Government Code §66006. (Wards 3 & 6) RECOMMENDATION: Staff recommends acceptance of the report. BACKGROUND: Attached is the City's annual compliance report for Bridge Crossing and Major Thoroughfare Fees for the fiscal year ended June 30, 2010 prepared in accordance with California Government Code §66006. A local ordinance may require the payment of a fee as a condition of approval of a final map or as a condition of issuing a building permit for purposes of defraying the actual or estimated cost of constructing bridges over waterways, railways, freeways, and canyons, or constructing major thoroughfares (GC §66484). Government Code Section 66006 requires that the local agency shall, within 180 days after the last day of each fiscal year, make available to the public specific information as outlined in this Code Section. The attached Annual Compliance Report was made available to the public on December 15, 2010. Pursuant to Government Code Section 66006, a local agency shall review the information made available to the public at the next regularly scheduled public meeting but not less than 15 days after this information is made available to the public. ps G:\GR0UPDAT\ADMINRPT\2011\01-12\MBTA Compliance Report admin.docx MEETING DATE: January 12, 2011 AGENDA SECTION: Consent Calendar ITEM: & .N/ TO: Honorable Mayor and City Council FROM: Raul M. Rojas, Public Works Director DATE: December 28, 2010 SUBJECT: Review and acceptance of the Fiscal for Planned Drainage Area Fees Government Code §66006. (All wards) APPROVED DEPARTMENT HEAD KZ4. CITY ATTORNEY p~ CITY MANAGER / Year 2009-2010 Annual Compliance Report prepared in accordance with California RECOMMENDATION: Staff recommends acceptance of the report. BACKGROUND: Attached is the City's annual compliance report for Planned Drainage Area Fees for the fiscal year ended June 30, 2010 prepared in accordance with California Government Code §66006. There may be imposed by local ordinance a requirement for the payment of fees for purposes of defraying the actual or estimated costs of constructing planned drainage facilities for the removal of surface and storm waters from local or neighborhood drainage areas (GC §66483). Government Code Section 66006 requires that the local agency shall, within 180 days after the last day of each fiscal year, make available to the public specific information as outlined in this Code Section. The attached Annual Compliance Report was made available to the public on December 15, 2010. Pursuant to Government Code Section 66006, a local agency shall review the information made available to the public at the next regularly scheduled public meeting but not less than 15 days after this information is made available to the public. ps G:\GR0UPDAT\ADMINRPT\2011\01-12\PDA Compliance Report admin.docx A ADMINISTRATIVE REPORT 10 MEETING DATE: January 12, 2011 AGENDA SECTION: Consent Calendar ITEM: 8 , TO: Honorable Mayor and City Council FROM: Raul M. Rojas, Public Works Director DATE: December 28, 2010 APPROVED DEPARTMENT HEAD KIN CITY ATTORNEY 4? CITY MANAGERS SUBJECT: Review and acceptance of the Fiscal Year 2009-2010 Annual Compliance Report for Planned Sewer Area Fees prepared in accordance with California Government Code §66006. (All wards) RECOMMENDATION: Staff recommends acceptance of the report. BACKGROUND: Attached is the City's annual compliance report for Planned Sewer Area Fees for the fiscal year ended June 30, 2010 prepared in accordance with California Government Code § 66006. There may be imposed by local ordinance a requirement for the payment of fees for purposes of defraying the actual or estimated costs of constructing planned sanitary sewer facilities for local sanitary sewer areas (GC §66483). Government Code Section 66006 requires that the local agency shall, within 180 days after the last day of each fiscal year, make available to the public specific information as outlined in this Code Section. The attached Annual Compliance Report was made available to the public on December 15, 2010. Pursuant to Government Code Section 66006, a local agency shall review the information made available to the public at the next regularly scheduled public meeting but not less than 15 days after this information is made available to the public. ps G:\GR0UPDAT\ADMINRPT\2011\01-12\PSA Compliance Report admin.docx A O~ yw +r S ° ADMINISTRATIVE REPORT MEETING DATE: January 12, 2011 AGENDA SECTION: Consent Calendar ITEM: S TO: Honorable Mayor and City Council APPROVED FROM: Raul M. Rojas, Public Works Director DEPARTMENT HEAD b~Bfil DATE: December 28, 2010 CITY ATTORNEY CITY MANAGER SUBJECT: Review and acceptance of the Fiscal Year 2009-2010 Annual Compliance Report for Transportation Impact Fees prepared in accordance with California Government Code §66006. (All wards) RECOMMENDATION: Staff recommends acceptance of the report. BACKGROUND: Attached is the City's annual compliance report for Transportation Impact Fees for the fiscal year ended June 30, 2010 prepared in accordance with California Government Code §66006. In April 1992, Council adopted a transportation impact fee program to fund improvements to the Metropolitan Bakersfield transportation system necessary to accommodate future growth. In January 1997, Council adopted Phase II of this program, which was designed to fund more projects and eliminate the need for developers to provide transportation impact studies for most projects. In September 2003, Council adopted Phase III of this program with the intent of updating the program and encouraging in-fill development by creating a Core and Non-Core area within the Metropolitan Bakersfield General Plan limits including individual fee structures for the respective areas. In July 2009, Council approved Phase IV of this program which adopted a regional program and projects development through 2035. Government Code Section 66006 requires that the local agency shall, within 180 days after the last day of each fiscal year, make available to the public specific information as outlined in this Code Section. The attached Annual Compliance Report was made available to the public on December 15, 2010. Pursuant to Government Code Section 66006, a local agency shall review the information made available to the public at the next regularly scheduled public meeting but not less than 15 days after this information is made available to the public. ps G:\GR0UPDAT\ADMINRPT\2011\01-12\TIF Compliance Report admin.docx BAKER , ww "pie .S ADMINISTRATIVE REPORT ~~IFO ur MEETING DATE: January 12, 2011 AGENDA SECTION: Consent Calendar ITEM: 8.z. TO: Honorable Mayor and City Council AJMVED FROM: Donna L. Kunz, Economic Development Director DEPARTMENT HEADG~ DATE: January 7, 2011 CITY ATTORNEY CITY MANAGER SUBJECT: Resolution opposing efforts to eliminate California Redevelopment Agenci s or reduce Redevelopment funding which could result in extreme negative repercussions in the Bakersfield community. RECOMMENDATION: Adoption of the resolution. BACKGROUND: In recent articles, (some copies are attached), the new governor is widely rumored to be weighing options which may end Redevelopment statewide to free up more tax money for schools and other programs. Redevelopment is directly responsible for eliminating blight and attracting new private development. Redevelopment is an important revitalization tool for our community, providing much needed resources for development of parks, infrastructure, community facilities and affordable housing. Redevelopment under California Law requires that agencies be in debt to collect their annual tax increment allocations. Thus, Bakersfield and all other redevelopment agencies throughout the State have debt obligations. It is not clear from what has been announced so far what would happen to these debt obligations if agencies were eliminated. The numbers that have been discussed in the media reflect "budget savings", which would be inclusive of invalidating the debt. Invalidating the ability to repay debt would be a huge legal and financial complication. Ironically, Bakersfield and other agencies around the State have some of their debt repayment due to the State of California. Thus, the proposal to eliminate the redevelopment programs actually compounds the State's financial problems! About $17 million of Bakersfield's debt is repayment to the State of California. The reality is that Redevelopment builds better communities. It invests local dollars, supports and creates jobs, eliminates blight, and strengthens local economies by building safe, healthy, affordable, and sustainable communities throughout California. Redevelopment reenergizes blighted neighborhoods, jump starts the renewal process, brings new life to neighborhoods, and much needed tax revenues to local government through increased property values. January 7, 2011, 12:38PM S:\Admin Rpts\2011 \RedevleopmentResolution 1. 12.201 1_2.docx Vn. U p ADMINISTRATIVE REPORT 1 910 Several projects in the City exist only because of the direct benefits of Redevelopment. The investment in our community is significant; approximately $47 million since the formation of the Downtown Project Area and the subsequent formation of the Southeast and Old Town Kern - Pioneer areas in 1999. In addition, Redevelopment has leveraged over $25 million in grant and loan funds currently at work in our community. Examples of significant Redevelopment activity in our community include the Rabobank Arena, Millcreek Linear Park, Fire Station #5 in Southeast Bakersfield, South Millcreek Street Improvements and Southeast Neighborhood Projects. Redevelopment is also the reason new housing is finally being built in all three project areas. The use of housing set-aside funds means that projects such as the City Place Apartments, Courtyard, Creekview Villas, and 1612 Lofts are becoming reality. This is because the Bakersfield Redevelopment Agency can leverage private sector dollars to bring new housing and new residents to these reenergized neighborhoods. These new residents also mean new customers to nearby businesses. Redevelopment is a type of chain reaction. When the Redevelopment Agency improves a deteriorated area, property values rise. Those increased values mean increases in Property Tax revenue to the Agency. The increased Agency tax revenues mean more funds can be used to make more improvements. Those improvements, in turn, attract private investment. The end result: the ultimate economic output and benefits to the community are significantly larger than the original public investment. Proposition 22 was approved by the voters in the November election. The concept of eliminating Redevelopment agencies contradicts what the voters approved in that measure. A listing of some of the positive projects that have been accomplished by the Bakersfield Redevelopment Agency is attached. January 7, 2011, 12:38PM S:\Admin Rpts\2011\RedevleopmentResolutionl.12.2011_2.docx I MEETING DATE: January 12, 2011 I AGENDA SECTION: Consent Calendar - Hearings ITEM: (p 6L. TO: Honorable Mayor and City Council FROM: Jim Eggert, Planning Director DATE: December 8, 2010 APPROVED DEPARTMENT HEAD / CITY ATTORNEY CITY MANAGER )eJ SUBJECT: Hearing regarding adoption of Resolution making findings and updating the Capital Improvement Plan for the Metropolitan Bakersfield Habitat Conservation Plan. (Wards 1-7) RECOMMENDATION: Staff recommends adoption of resolution. BACKGROUND: This report constitutes the annual review and update of the Capital Improvement Plan (CIP) for the existing Metropolitan Bakersfield Habitat Conservation Plan (MBHCP) in accordance with California Government Code Section 66002. The City Council initially approved the MBHCP on August 25, 1993. Following final approval by the California Department of Fish and Game and the U.S. Fish & Wildlife Service, the MBHCP became operational in August 1994. The plan and related permit terminate on August 24, 2014. The preparation of the MBHCP and the protection afforded by it was undertaken to provide a means for individuals and developers in the metropolitan Bakersfield area to avoid costly project- specific mitigation in complying with State and Federal Endangered Species Acts. The plan and agreement describe the estimated costs of the program and indicate the extent and types of facilities (land) to be acquired with the funding source. They also serve as the CIP for the MBHCP. The program is self-supporting and requires no support funds from the City or County. Developers currently pay a $2,145 per acre mitigation fee at grading plan approval to compensate for direct and indirect impacts on endangered species habitat from urban development. These funds are used to purchase and manage habitat lands consistent with the City's implementing agreement with the U.S. Fish and Wildlife Service and California Department of Fish and Game. This fee also covers program administration, endowments for fencing, and maintenance that are tied to the automatic raises by the State. The MBHCP is administered by the MBHCP Implementation Trust Group under a joint powers agreement between the City of Bakersfield and Kern County. The trust group is comprised of representatives from both the City and County, advisory members from the California ADMINISTRATIVE REPORT Page 2 Department of Fish and Game and the U.S. Fish and Wildlife Service, and includes an at-large public member. The CIP, under the Trust Group's administration, has operated successfully in meeting the program's obligations under the terms of our agreement with the California Department of Fish and Game and the U.S. Fish and Wildlife Service. So far over 18,936 acres of endangered species habitat land have been credited to implementation of the MBHCP. The program has acted to acquire almost 600 acres of habitat mitigation land in 2010. This places us ahead of the "take" as required by Federal and State law and our agreement. Therefore, it is recommended that no changes in the CIP are necessary and that the update be a confirmation of the present plan. Staff will continue to monitor the adequacy of the CIP to ensure that the program meets its obligations. The Kern County Board of Supervisors took action to adopt a resolution confirming the current CIP on December 14, 2010. Staff has determined that the annual update of the MBHCP CIP is categorically exempt from the requirement for preparation of environmental documents pursuant to Section 15308 of the State CEQA Guidelines. Staff recommends adoption of the resolution updating the CIP for the MBHCP. cg\ S:\HCP\cap imprv\2011\Adm rept-2011 hcpcip.doc A U ADMINISTRATIVE REPORT MEETING DATE: January 12, 2011 AGENDA SECTION: Closed Session ITEM: 15, 0,. 1 TO: FROM DATE: Honorable Mayor and City Council Virginia Gennaro, City Attorney November 16, 2010 APPROVED DEPARTMENT HEAD CITY ATTORNEY Vas CITY MANAGER SUBJECT: Public Employee Performance Evaluation - City Attorney Closed session pursuant to Government Code section 54957(b) (1) / 54957.6 VG:Isc S:\COUNCIL\CI Sess\Admins\ 10.1W-12-1 I-CAEval.doc BAKERSFIELD CITY COUNCIL MINUTES MEETING OF DECEMBER 15, 2010 Council Chambers, City Hall, 1501 Truxtun Avenue Regular Meeting 5:15 p.m. REGULAR MEETING - 5:15 p.m. ACTION TAKEN 1. ROLL CALL Present: Mayor Hall, Vice-Mayor Scrivner, Councilmembers Carson, Benham, Weir, Couch, Hanson, Sullivan Absent: None. 2. INSTALLATION CEREMONY Invocation by Pastor David Frose, Heritage Bible Church. Presentation of Colors by South High School Marine Corps Junior R.O.T.C. Pledge of Allegiance by Garrett Campbell, Veteran's Elementary School. a. Certification of Election Results: Resolution No. 136-10 declaring the RES 136-10 results of the General Municipal Election for election of Councilmember for Wards 1, 3, 4 & 7 held in the City of Bakersfield on November 2, 2010. 2. Resolution declaring the results of the RES 137-10 General Municipal Election for submission of a Measure relating to Pension Benefits, Measure D, held in the City of Bakersfield on November 2, 2010. 3. Adoption of Ordinance adding Chapter ORD 4638 2.85 to the Municipal Code relating to pension benefits. Motion by Vice-Mayor Scrivner to adopt the APPROVED Resolutions and Ordinance. Bakersfield, California, December 15, 2010 - Page 2 2. INSTALLATION CEREMONY continued ACTION TAKEN Presentation by Mayor Hall of Recognition plaques to Councilmember Carson and Vice- Mayor Scrivner. Councilmember Carson and Vice-Mayor Scrivner accepted the plaques and made comments. Councilmembers Weir, Couch, Benham, Hanson and Sullivan made comments. b. Administration of Oath of Office. City Clerk Gafford administered the Oath of Office to Rudy Salas, Jr., Ken Weir, David Couch and Russell Johnson. Statements were made by Councilmembers Salas and Johnson. Benediction by Pastor Dave Frose, Heritage Bible Church. Mayor Hall invited everyone to enjoy refreshments in the lobby. 3. CLOSED SESSION a. Conference with Legal Counsel - Existing Litigation; Closed Session pursuant to subdivision (a) of Government Code Section 54956.9 for Erica Morataya v. City - KCSC Case No. S-1500-CV-267729 WDP. Motion by Councilmember Hanson to adjourn to APPROVED Closed Session at 5:57 p.m. Motion by Councilmember Weir to adjourn from APPROVED Closed Session at 6:53 p.m. RECONVENED MEETING AT 7:00 p.m. Bakersfield, California, December 15, 2010 - Page 3 4. ROLL CALL ACTION TAKEN 5. 6. 7. Present: Mayor Hall, Councilmembers Salas, Benham, Weir, Couch, Hanson, Sullivan, Johnson Absent: None. CLOSED SESSION ACTION a. Conference with Legal Counsel - Existing Litigation; Closed Session pursuant to subdivision (a) of Government Code Section 54956.9 for Erica Morataya v. City - KCSC Case No. S-1500-CV-267729 WDP. PRESENTATIONS Presentation by Mayor Hall of retirement plaque to Ernest Arriola, Streets Supervisor, for 32 years of service. Mr. Arriola received the plaque and made comments. Presentation by Mayor Hall of retirement plaque to Luis Peralez, Streets Superintendent, for 42.25 years of service. Mr. Peralez received the plaque and made comments. PUBLIC STATEMENTS Marvin Dean spoke regarding first ward issues. Mike Pilatti, West Kern County District Commissioner for Central California Amateur Softball Association, announced the AASA National office in Oklahoma City has awarded the City of Bakersfield with the 2012 Men's Western National E Division to be held at the new Mesa Marin complex. He also presented a plaque to Recreation and Parks for having the highest number of team registrations, in 2010, out of the 10 counties in the Central California District. 8. APPOINTMENTS a. One appointment to the Fire Civil Service Board, due to the expiration of term of Thomas Edmonds, whose term expires December 31, 2010. CITY ATTORNEY GIVEN DIRECTION Bakersfield, California, December 15, 2010 - Page 4 8. APPOINTMENTS continued ACTION TAKEN Item 8.a, continued City Clerk Gafford announced there are two applicants: incumbent Thomas Edmonds and Ray Chopra; therefore, ballots will be used. Ward 1 Edmonds Ward 2 Edmonds Ward 3 Edmonds Ward 4 Edmonds Ward 5 Edmonds Ward 6 Edmonds Ward 7 Edmonds Motion by Councilmember Hanson to reappoint APPROVED Thomas Edmonds to a 3-year term on the Fire Civil Service Board. b. Two appointments to the Miscellaneous Civil Service Board due to the expiration of terms of Gonzalo E. Ramirez and Percy A. Robinson, whose terms expire December 31, 2010. City Clerk Gafford announced that applications were received from the incumbents only; therefore, ballots will not be necessary. Motion by Councilmember Hanson to reappoint APPROVED Gonzalo Ramirez and Percy Robinson to 3-year terms on the Miscellaneous Civil Service Board. C. One appointment to the Police Civil Service Board due to the expiration of term of William R. Perry, whose term expires December 31, 2010. City Clerk Gafford announced there are three applicants: incumbent William R. Perry, Ray Chopra and Nicholas Hernandez; therefore, ballots will be used. Ward 1 Perry Ward 2 Perry Ward 3 Perry Ward 4 Perry Ward 5 Perry Ward 6 Perry Ward 7 Perry Bakersfield, California, December 15, 2010 - Page 5 8. APPOINTMENTS continued Item 8.c. continued ACTION TAKEN Motion by Councilmember Hanson to reappoint William R. Perry to a 3-year term on the Police Civil Service Board. d. One appointment to the Golden Empire Transit District Board due to the expiration of term of Norris Ledbetter, whose term expires January 6, 2011. City Clerk Gafford announced that one application has been received from incumbent Norris Ledbetter; therefore, ballots will not be necessary. Motion by Councilmember Hanson to reappoint Norris Ledbetter to a 4-year term on the Golden Empire Transit District Board. 9. CONSENT CALENDAR Minutes: a. Approval of minutes of the November 17, 2010, Regular Council Meeting and the December 3, 2010 Special Council Meeting. Payments: b. Approval of department payments from November 5, 2010 to December 2, 2010 in the amount of $19,015,660.97 and self- insurance payments from November 5, 2010 to December 2, 2010 in the amount of $344,043.63. Ordinances: C. Adoption of Ordinance approving a zone change from P.C.D. (Planned Commercial Development) to C-2/P.C.D. (Regional Commercial/Planned Commercial Development) on approximately 5.14 acres located at 5001 Ming Avenue. (ZC No. 10-0395) (G.C. Corporation) (FR 11/17/10) APPROVED APPROVED ABS WEIR, COUCH, JOHNSON ORD 4639 Bakersfield, California, December 15, 2010 - Page 6 Resolutions: ACTION TAKEN d. Resolution adopting the Investment Policy for RES 138-10 the City. e. Resolution approving request to file extension of time with the State of California, Department of Transportation, for the Transportation Equity Act for the 21st Century (TEA-21) funds for the Centennial Corridor Project. (TRIP) Resolution determining that a DUI checkpoint vehicle for the Police Department cannot be reasonably obtained through the usual bidding procedures and authorizing the Finance Director to dispense with bidding thereof not to exceed the budgeted amount of $52,000. g. Resolution of Intention No. 1683 to add territory, Area 5-61 (4505 Hughes Lane) to the Consolidated Maintenance District and preliminarily approving, confirming, and adopting the Public Works Director's Report. Agreements: h. Final Tract Map and Improvement Agreements for Mira Lago, L.P. for Tract 6167 Phase 1 located east of Old River Road and north of Harris Road. Agreement with Acclamation Insurance Management Services ($353,165 - 1 St year; $365,526 - 2nd year; $378,319 - optional 3rd year) for workers' compensation claims management services. Transportation Impact Fee Agreement with Buena Vista Land Co. (not to exceed $405,051) for improvements constructed on Panama Lane and Buena Vista Road. k. Agreement with Muxlow Construction ($50,000 CDBG funds) to provide handicap accessibility improvement services to qualified low-income residents in privately owned structures. Appropriate $50,000 Community Development Block Grant (CDBG) Fund balance to the Operating Budget for the Home Access Grant Project within the CDBG Fund. RES 139-10 RES 140-10 ROI 1683 AGR 10-178 AGR 10-169 AGR 10-170 AGR 10-171 AGR 10-172 Bakersfield, California, December 15, 2010 - Page 7 9. CONSENT CALENDAR continued Memorandum of Understanding with Integrated Law & Justice Agency for Orange County (ILJAOC) regarding the connectivity of COPLINK between Bakersfield Police Department (KC Re-Dex) and Orange County. M. Agreement with Bolthouse Properties, LLC ($50,000) to purchase real property within Parcel Map 11593 located west of Windermere Drive and south of White Lane for a domestic water well site. n. Agreement with Jeff Wanamaker; James L. Leonhard & Robin C. Leonhard; Masonic Homes of California; John R. Mathie; Marshall Plan, Ltd.; Edwin Leroy Tolles; Mary Anne Garner Frisone; James E. Munson & Cherron G. Munson; Gayle Garner Roski; Patricia Burns Gebhardt; Charles B. Randall; Judy Shultis Steffens; Clarita J. Schultis; James A. Shultis; Kerminette S. Bonney; Annetta S. Lee; Annetta Lee; Kerminette S. Bonney & George W. Bonney, II; Tucker Garner; Janette R. Garner; Charles W. Bozarth; Anne Lane Bozarth; Toni Bloemer; Optomists Boys Home & Ranch; Ralph B. Tippet; Cornelia M. Bell; Laurie Link Wallace; and Robert James Rudolph ($2,217,440) to purchase real property located on the east side of Mohawk Street south of Rosedale Highway for the Westside Parkway. (TRIP) o. Amendment No. 4 to Agreement No. 06-208 with Dokken Engineering ($280,000; revised not to exceed $7,367,674) for engineering design services for Phases 1 & 4 of the Westside Parkway Project. (TRIP) P. Amendment No. 1 to Agreement No. 07-339 with AECOM Technical Services, Inc., formerly Lim and Nascimento Engineering Corp., (reduction of $546,832.43; revised not to exceed $2,081,745.78) for engineering and environmental services for the Hageman Flyover Project. (TRIP) ACTION TAKEN AGR 10-173 AGR 10-174 DEED 7416 AGR 10-175 DEED 7417 AGR 06-208(4) AGR 07-339(1) Bakersfield, California, December 15, 2010 - Page 8 9. CONSENT CALENDAR continued q. Amendment No. 1 to Agreement No. 07-338 with PB Americas, Inc. ($472,615; revised not to exceed $2,945,529) for engineering and environmental services for the SR-178 Widening Project. (TRIP) r. Amendment No. 2 to Agreement No. 09-137 with the Housing Authority of the County of Kern ($63,904; revised not to exceed $4,878,904) for the purchase and rehabilitation of a foreclosed 99 unit independent living facility at 2221 S. Real Road. S. Amendment No. 1 to Agreement No. 10-075 with GC Environmental, Inc. ($500,000; revised not to exceed $1,00,000) for landfill gas system services for the Bakersfield Sanitary Landfill Closure Project due to new state regulations. Amendment No. 1 to Agreement No. 09-162 with Bakersfield Homeless Center ($159,744 and extend term for one year) for sorting of green waste material at the Mt. Vernon Green Waste Facility. U. Amendment No. 4 to Agreement No. 02-061 with CC Plaza, LLC (extend lease for additional three years with two one year options to extend) for office space at 900 Truxtun Avenue. V. Contract Change Order No. 3 to Agreement No. 09-113 with Kern Pacific Construction ($10,146.33; revised not to exceed $3,239,874.92) for the Mesa Marin Sports Complex Project. W. Contract Change Order No. 1 to Agreement No. 10-015 with Sandoval Construction and Excavation ($34,260.15; revised not to exceed $177,426.39) for the Sewer and Water Improvements: Southwest Hanger Area Project at the Bakersfield Municipal Airport. Bids: ACTION TAKEN AGR 07-338(1) AGR 09-137(2) AGR 10-075(1) AGR 09-162(1) AGR 02-061(4) AGR 09-113 0003 AGR 10-015 CCO1 X. Reject all bids for the annual contract for the supply of dewatering polymers. Bakersfield, California, December 15, 2010 - Page 9 9. CONSENT CALENDAR continued ACTION TAKEN Y. Accept bid and approve annual contract with AGR 10-176 Polydyne, Inc. ($50,173.88) for the supply of DAF polymers for Wastewater Treatment Plant No. 3. Z. Accept bid and approve annual contract with AGR 10-177 Stay Green, Inc. ($100,000) for tree trimming. aa. Accept bid from Piranha Pipe and Precast ($64,742.16) for reinforced concrete storm drain pipe for installation by City staff at Mesa Marin Sports Complex. Miscellaneous: bb. Audit Reports for FY ended June 30, 2010 (refer to Budget & Finance Committee): 1. Comprehensive Annual Financial Report (CAFR). 2. Agreed Upon Conditions Report. 3. Single Audit Report - Schedule of Federal Expenditures for the City. 4. Independent Auditors Report - Compliance with Contractual Requirements relative to the Bakersfield Subregional Wastewater Management Plan. 5. Independent Auditors Report on Appropriations Limit Worksheet (GANN Limit) for the City. Independent Auditors Report - Rabobank Arena, Theater, Convention Center, Bakersfield Ice Sports Center & Bright House Networks Amphitheatre. CC. Fiscal Year 2009-2010 Annual Compliance Report for planned drainage area fees prepared in accordance with Government Code §66006. dd. Fiscal Year 2009-2010 Annual Compliance Report for planned sewer area fees prepared in accordance with Government Code §66006. Bakersfield, California, December 15, 2010 - Page 10 9. CONSENT CALENDAR continued ACTION TAKEN ee. Fiscal Year 2009-2010 Annual Compliance Report for bridge crossings and major thoroughfare fees prepared in accordance with Government Code §66006. ff. Fiscal Year 2009-2010 Annual Compliance Report for park impact fees prepared in accordance with Government Code §66006. gg. Fiscal Year 2009-2010 Annual Compliance Report for transportation impact fees prepared in accordance with Government Code §66006. hh. Department of Housing & Urban Development (HUD), Community Development Block Grant (CDBG) Action Plan Amendment No. 3 (FY 10/1 1) and Amendment No. 13 (FY 08/09). ii. Transfer $171,115 Community Development Block Grant (CDBG) Contingency Funds within the CDBG Fund Operating Budget for the South Mill Creek Park and Parking Project. Appropriate $13,520 Federal Grant Revenues (FY 10/11 Next Generation - Click It or Ticket Mini-Grant Award from the State Office of Traffic Safety) to the General Fund Police Operating Budget, to fund overtime for seatbelt enforcement mobilizations in the Traffic Division. kk. Appropriate $57,462 Federal Grant Revenues (FY 10/1 1 Sobriety Checkpoint Mini-Grant Award from the State Office of Traffic Safety) to the General Fund Police Operating Budget, to fund overtime for DUI checkpoints in the Traffic Division. City Clerk Gafford announced that correspondence was received from Ashland Hercules Water Technologies protesting the approval of item 9.x. Councilmember Couch announced he would abstain due to conflict of interest, potential source of income to himself and his employer, on item 9.b. Councilmember Johnson announced he would abstain due to conflict of interest, reimbursement for park permit fee, on item 9.11b. Bakersfield, California, December 15, 2010 - Page 11 9. 10. 11. CONSENT CALENDAR continued ACTION TAKEN Councilmember Weir announced he would abstain due to conflict of interest, source of income to himself, on item 9.b. Motion by Councilmember Hanson to adopt Consent APPROVED Calendar items 9.a. through 9.kk. CONSENT CALENDAR PUBLIC HEARINGS None. HEARINGS a. Public Hearing to consider Resolution ordering RES 141-10 the vacation of Hopper Court between Union Avenue Loop West to the north right-of-way of the Southern Pacific Railroad tracks, adjacent to 2501 Union Avenue Loop West. Public Works Director Rojas made staff comments. Hearing opened at 7:25 p.m. No one spoke. Hearing closed at 7:25 p.m. Motion by Councilmember Benham to adopt the APPROVED Resolution. 12. REPORTS a. Status of Thomas Roads Improvement Program (TRIP). Public Works Director Rojas made staff comments and gave a PowerPoint presentation. Councilmember Couch asked staff to engage our new legislators to help work out the issues with Caltrans regarding the bike lane on the 24th Street improvements. Councilmember Benham asked staff to locate some statewide lobbying groups that represent bicyclists and bicycle safety and engage them to help work out the issues with Caltrans. Bakersfield, California, December 15, 2010 - Page 12 13. DEFERRED BUSINESS ACTION TAKEN None. 14. NEW BUSINESS a. Election of Vice-Mayor. Motion by Councilmember Hanson to elect APPROVED Councilmember Couch as Vice-Mayor of the City of Bakersfield. 15. COUNCIL AND MAYOR STATEMENTS Councilmember Weir expressed his gratitude and appreciation to the voters of Ward 3, and to his family and friends. Councilmember Hanson congratulated the returning Councilmembers and the two new colleagues. Councilmember Hanson announced he met with a group of 250 people from State Farm who may be relocating to Bakersfield, and expressed the importance of supporting business endeavors in our City. Councilmember Sullivan thanked Zack Scrivner and Irma Carson for their years of service and welcomed the two new Councilmembers. Councilmember Sullivan expressed her concern about the dying foliage on the freeways and would like to know if the problem is just in our city or all the way to Sacramento; and if it is something that can be fixed, such as broken sprinklers, that they could be repaired. Vice-Mayor Couch thanked Kern Economic Development Corporation for putting together the meeting with the State Farm employees, and inquired about how the City might help support KEDC's efforts in some way, even if it is not financial. Mayor Hall congratulated David Couch for being elected Vice-Mayor, and welcomed the two newest members to the City Council and wished them well. Bakersfield, California, December 15, 2010 - Page 13 15. COUNCIL AND MAYOR STATEMENTS continued ACTION TAKEN Mayor Hall announced he spoke at a national Keep America Beautiful conference last week regarding "how to engage public officials in beautifying your city"; pointed out that a lot of emphasis was placed on the need to beautify downtown areas of cities; and that next year he will be speaking on volunteerism. 16. ADJOURNMENT Mayor Hall adjourned the meeting at 8:13 p.m. MAYOR of the City of Bakersfield, CA ATTEST: CITY CLERK and Ex Officio Clerk of the Council of the City of Bakersfield