Loading...
HomeMy WebLinkAbout04/18/12_CC_AGENDA_PACKETBAKERSFIELD CITY COUNCIL AGENDA MEETING OF APRIL 18, 2012 Council Chambers, City Hall, 1501 Truxtun Avenue Regular Meeting - 5:15 p.m. REGULAR MEETING - 5:15 p.m. 1. ROLL CALL 2. INVOCATION by Minister Gurujodha Khalsa from Guru Ram Das Gudwara, 3. PLEDGE OF ALLEGIANCE by Mattalin Whiteman, 3rd grade student at Nichols School. 4. PRESENTATIONS a. Presentation by Mayor Hall of a Proclamation to Sue Neal, Co -Chair of the Fair Housing Committee, declaring April Fair Housing Month. b. Presentation by Mayor Hall of Proclamation to Ruth Kranovich, President of the Bakersfield Memorial Hospital Auxiliary, declaring April 16 -20, 2012, National Volunteer Week, 5. PUBLIC STATEMENTS 6. WORKSHOPS a. 2012 City Council Goals Phase 2: City Councilmembers' Proposed Revisions. 7. APPOINTMENTS (Ward 6) a. One appointment to the Planning Commission due to the expiration of term of Jeffrey Tkac, whose term expires April 30, 2012. b. One appointment to the Historic Preservation Commission due to the expiration of term of Juliana Bernier Dooley, whose term expired March 30, 2012. 8. CONSENT CALENDAR Minutes: a. Approval of minutes of the March 21, 2012 Regular City Council Meeting. Payments: b. Receive and file department payments from March 9, 2012 to April 5, 2012 in the amount of $20,693,874.11, and self - insurance payments from March 9, 2012 to April 5, 2012 in the amount of $745,137.19, totaling $21,439,011.30. 8. CONSENT CALENDAR continued Ordinances: C. First Reading of the following: 1. Ordinance Amending Section 1.01.010 relating to change in Bakersfield Municipal Code publisher. 2. Ordinance Amending Section 2.28.040 relating to elimination of mandatory Planning Commission Meetings. 3. Ordinance Amending Section 2.28.090 relating to Board Appointments to Board of Zoning Adjustment. 4. Ordinance Amending Section 2.72.250, Subsection F, relating to mandatory retirement ages. 5. Ordinance Amending Section 2.84.050 relating to elimination of outdated incentive credit for solid waste employees. 6. Ordinance Amending Section 2.88.020, Subsection A, relating to salaries while absent due to injury related to employee's course of duties. 7. Ordinance Amending Section 8.32.020 relating to refuse /solid waste /recycling definitions. 8. Ordinance Amending Section 8.32.060, Subsection B, relating to refuse /solid waste /recycling definitions. 9. Ordinance Amending Section 8.44.070 relating to penalties for fireworks violations. 10. Ordinance Amending Section 15.66.030, Subsection C, relating to conditional use permits for oil wells. 11. Ordinance Amending Section 15.84.055 relating to reduction or waiver for Low - Income Housing Projects. 12. Ordinance Deleting Section 16.16110 relating to approval of development entitlement, adding Section 16.12.075 relating to approval of maps, and adding Section 17.08.210 relating to approval of development entitlement. 13. Ordinance Amending Section 16.32.020 relating to security for improvement agreements. 14. Ordinance Amending Section 16.32.040 relating to amount of security for improvement agreements. 15. Ordinance Amending Section 17.04.545 relating to setbacks. 16. Ordinance Amending Section 17.08.130 relating to accessory buildings and structures. 17. Ordinance Amending Section 17.64.060, Subsection F, relating to conditional use permits - termination of rights. 2 City Council Meeting of 04/18/2012 8. CONSENT CALENDAR continued (Ward 4,6) d. Adoption of Ordinance amending Municipal Code §1.12.040 and §1.12.060 by adding Annexation No. 620 consisting of 50.29 acres located along the north side of Rosedale Highway, between Calloway Drive and Verdugo Lane to Ward 4, and Annexation No. 622 consisting of 0.18 acres located at 4724 Frazier Avenue to Ward 6. Resolutions: (Ward 7) e. Resolution approving an application to the Kern County Local Agency Formation Commission to annex uninhabited territory to the City identified as Annexation No. 630 located south of Taff Highway between Compagnoni Street and State Highway 99. f. Resolution confirming approval by the City Manager designee of the Chief Code Enforcement Officer's report regarding assessments of certain properties in the City for which structures have been secured against entry or for the abatement of certain weeds, debris and waste matter and authorize collection of the assessments by the Kern County Tax Collector. g. Revised Job Specification and Change to Salary Schedule: 1. Amendment No. 2 to Resolution No. 111 -11 setting salaries and related benefits for officers and employees of the General Supervisory, Police Supervisory and Management Units and adopting salary schedule related benefits for Economic Community development Director. 2. Revised job specification /Title Change: Development Services Director to Community Development Director. (Ward 2) h. Resolution of Intention No. 1707 to order the vacation of Eye Street between 8th and 9th streets and attached alleys. Agreements: I. Agreement with William Avery & Associates, Inc. (not to exceed $37,350, including expenses), for labor negotiation and consulting services for April - December 2012. (Ward 6) j. Agreement with American Youth Soccer Organization (AYSO), Region 73 (ten -year term) for maintenance of soccer facilities located at State Farm Sports Village Complex on the north side of Taff Highway, between Ashe Road and Gosford Road. (Ward 6) k. Agreements with Kern Delta Water District: 1, Ditch Eradication Agreement and Pipeline Easement (no compensation clause) for the Stine Branch II Canal form Taff Highway to McCutchen Road to define responsibilities for the maintenance of the irrigation mainline, road crossing and replacement of lost seepage in available recharge capacity within the Wastewater Treatment Plant No. 3 and the Bakersfield Sports Village. 2. Common Use /Subordination Agreement (no compensation clause) for two new road crossings over the Stine Branch II Canal at McCutchen Road and the future access road to the Bakersfield Sports Village. 3 City Council Meeting of 04/18/2012 8. CONSENT CALENDAR continued (Ward 1) I. Amendment No. 1 to Agreement No. 92 -255 with Ernie and Gina Shields (extending term of lease) for Hangar Space A -1 at the Bakersfield Municipal Airport. M. Amendment No. 2 to Agreement No. 10 -062 with Burtch Construction ($225,000; revised not to exceed $1,530,500) for the supply of asphalt rejuvenator and sealant. (Ward 6) n. Amendment No. 1 to Agreement No. 11 -048 with JCI Chemical, Inc. ($60,000; revised not to exceed $121,023.55 and extending term one year), for the supply of sodium hypochlorite. o. Amendment No. 1 to Agreement No. 11 -051 with Kern Turf Supply, Inc. ($175,000; revised not to exceed $350,026.96 and extending term one year), for the supply of irrigation parts and supplies. P. Amendment No. 1 to Agreement No. 11 -052 with Precision Fertilizer Spreading ($151,000, for a total not to exceed $301,750 and extending term one year) for hauling and spreading of biosolids. q. Amendment No. 2 to Agreement No. 11 -053 with Gilliam & Sons, Inc. ($1,925,000; revised not to exceed $4,240,003 and extending term one year), for earthmoving and hauling services. (Ward 2) r. Amendment No. 2 to Agreement No. 11 -127 with Thyssenkrupp Elevator Corporation ($50,000; revised not to exceed $110,000 and extending term one year) for elevator maintenance. (Ward 6) S. Amendment No. 1 to Agreement No. PW12 -004 with Advanced Combustion and Process Controls Inc. ($25,938.15; revised not to exceed $65,012.15), for repair of cogeneration system at Wastewater Treatment Plant No. 3. (Ward 6) t. Amendment No. 1 to Utility Agreement No. 11 -0 15 with Pacific Gas and Electric Company ($7,970.39; revised not to exceed $32,733,39) for utility pole relocations on McCutchen Road between Gosford Road and Ashe Road. (Ward 3) U. Amendment No. 1 to Agreement No. 10 -155 with Advanced Earth Sciences, Inc. (no change in compensation and extending term one year), for geotechnical support during construction of the Bakersfield Landfill Closure Project. (Ward 3) V. Contract Change Order No. 1 to Agreement No. 11 -091 with Raminha Construction ($13,719.50; revised not to exceed $3,382,627.50) for the project known as Bakersfield City Sanitary Landfill Final closure. (Ward 2) W. Contract Change Order Nos. 21, 22, 29 and 31 to Agreement No. 08 -214 with Security Paving Company, Inc. ($25,864.07; revised not to exceed $29,194,843.10), for the construction of the Westside Parkway Phase 1 Project. (TRIP) (Ward 1) X. Contract Change Order No. 22 through 26 to Agreement No. 11 -035 with GSE Construction, Inc. ($61,647; revised not to exceed $5,082,965), for the Wastewater Treatment Plant 2 Septage /Grease Receiving Station and Odor Control Project. Bids: Y. Accept bid from Jim Burke Ford ($169,152.86) for ten replacement midsize sedans for the Public Works /Wastewater and Police Departments. 4 City Council Meeting of 04/18/2012 8. CONSENT CALENDAR continued Z. Accept bid from Berchtold Equipment Company ($88,872.21) for one replacement backhoe loader, for the Public Works Department, Wastewater Division. aa. Accept bid from Quinn Company ($131,021.84) for one replacement motor grader for the Public Works Department, Streets Division. bb. Furnish and install standby generator at the Rabobank Arena: 1. Accept bid and approve contract to P & J Electric, Inc. ($126,630), for project, 2. Appropriate and transfer $126,630 Facility Reserve Fund balance to the Public Works Department's Capital Improvement Budget within the Capital Outlay Fund for project. Miscellaneous: CC. Recoat Interior of Water Storage Tank (F101) located on Burr Street west of Highway 99: 1. Approval of maintenance project to allow for the recoating of the interior of a 1.125 million gallon water storage tank (F101) by the City's contractor (California Water Service Company) under our existing operations and maintenance agreement for an amount not to exceed $200,000). 2, Appropriation of $200,000 Domestic Water Fund Balance to the Water Resources Department Capital Improvement Budget for the project. (Ward 2,6) dd. Transfer $330,000 project savings within the Capital Outlay Fund from the Self - contained Breathing Apparatus Project to renovate the kitchens at Fire Stations No. 4 and No. 7 and to renovate the restroom at Fire Station No. 1. Successor Agency Business: ee. Receive and file Successor Agency payments from March 9, 2012 to April 5, 2012 in the amount of $3,176,294.54. Staff recommends adoption of Consent Calendar items 8, a. through 8. ee. 9. CONSENT CALENDAR PUBLIC HEARINGS 10. HEARINGS 11. REPORTS a. Housing Incentive Task Force: Final Report and Dissolution of Ad Hoc Committee. The Housing Incentive Task Force recommends acceptance of final report on their findings and dissolution of the ad hoc committee. 12. DEFERRED BUSINESS 13. NEW BUSINESS 5 City Council Meeting of 04/18/2012 14. CLOSED SESSION a. Conference with Labor Negotiator pursuant to Government Code Section 54957.6. RECESS TO CLOSED SESSION 15. CLOSED SESSION ACTION 16. COUNCIL AND MAYOR STATEMENTS 17. ADJOURNMENT 4/12/12 12:13 pm Respectfully submitted, / Alan Tandy City Manager 6 City Council Meeting of 04/18/2012 AGENDA HIGHLIGHTS April 18, 2012 COUNCIL MEETING Phase 2 of the City Council Goals update for 2012 will include the revisions that have been proposed by Councilmembers. There will be one appointment to the Planning Commission and one appointment to the Historic Preservation Commission. Item 8c. First Reading of Ordinance Amendments. This item requests Council approval of various minor ordinance changes, as periodically submitted by the City Attorney's Office. Item 89. Job Specification for Community Development Direc #or. With the State abolishment of redevelopment and the corresponding reduction of staffing and workload in the Economic and Community Development Department, staff is proposing the merger of EDCD and the Development Services Department. The EDCD Director plans to retire later this year, and there is already an existing vacancy of the Development Services Director, as it was not filled when the last director retired. It is appropriate now to combine those job duties under one department head as the "Community Development Director ", which is reflected in this request for approval of a revised job specification and an amendment to the salary schedule. The scope of responsibility is reflected in the salary grade for the new job specification and will be in line with that of the Finance Director, Recreation and Parks Director, and the Water Resources Manager. Item 8dd. Transfer of Funds for Deferred Renovations at Fire Stations #7.4. and 1. This item requests the transfer of $330,000 realized in savings from the Fire Self- Contained Breathing Apparatus Project to make needed structural repairs at three fire stations that have been deferred for several years due to lack of funding. Item Ila. Final Report and Dissolution of the Housing Incentive Task Force. This Task Force was created on an ad hoc basis to explore options for stimulating the local housing market. The Task Force held four meetings which included considerable discussion and in -depth analysis of the Issues. The ideas that were generated from the meetings and have the potential to result in a positive impact include: A recommendation for an additional one -year extension of vesting rights for subdivision maps through April, 2013, which the Council subsequently adopted; the City and the development community gained a better knowledge of the Statewide Community Infrastructure Program (SCIP) and how to apply the options available to developers to assist them with their fees at very reasonable rates; and the SKIP discussions also led to the possibility that the City may be able to refinance some existing assessment debt, which could ultimately translate to savings for the property owners. The Task Force requested that any issues related to their meeting discussions be referred to the Planning and Development Committee in the future and directed staff to present a final report to the City Council, along with a request for dissolution of the ad hoc committee. There will be a conference with the Labor Negotiator. Approved: Alan Tandy, City Manager. cc: Department Heads City Manager's File City Clerk's File News Media File Agenda Highlights - April 18, 2012 Council Meeting Page 2 MEETING DATE: April 18, 2012 AGENDA SECTION: Presentations ITEM: TO: Honorable Mayor and City Council FROM: Mayor Harvey L. Hall DATE: April 6, 2012 APPROVED DEPARTMENT HEA1Z CITY ATTORNEY CITY MANAGER IS SUBJECT: Presentation by Mayor Hall of a Proclamation to Sue Neal, co -chair of the Bakersfield Board of Realtors Fair Housing Committee, declaring April Fair Housing Month in Bakersfield. RECOMMENDATION: BACKGROUND: krt MEETING DATE: April 18, 2012 AGENDA SECTION: Presentations ITEM: y, 6 TO: Honorable Mayor and City Council APPROVED FROM: Mayor Harvey L. Hall DEPARTMENT HEAM� A DATE: April 6, 2012 CITY ATTORNEY CITY MANAGER S SUBJECT: Presentation by Mayor Hall of a Proclamation to Ruth Kranovich, President of the Bakersfield Memorial Hospital Auxiliary, declaring April 16th through April 20th, 2012, National Volunteer Week in Bakersfield. RECOMMENDATION: BACKGROUND: krt A oF„w w „ERs ADMINISTRATIVE REPORT 10 MEETING DATE: April 18, 2012 AGENDA SECTION: Workshops ITEM: TO: Honorable Mayor and City Council APPROVED FROM: DATE SUBJECT: Alan Tandy, City Manager April 6, 2012 DEPARTMENT HEAD 2012 City Council Goals Update Phase 2: City Councilmembers' Proposed Revisions CITY ATTORNEY I� CITY MANAGER RECOMMENDATION: Staff recommends Council determination regarding the proposed updates and adoption of the City Council Goals for 2012. BACKGROUND: At the March 21, 2012 City Council meeting, staff presented a summary of the updates made to date, most of which are minor and /or technical changes. Subsequent to the staff presentation, Councilmembers Salas and Johnson submitted several additional updates to be included in the draft Goals document for Council consideration. The most recently updated draft version of the City Council Goals for 2012 is attached and includes the revisions proposed by Councilmembers Salas and Johnson, in addition to the updates previously submitted to the Council on March 21, 2012. The updates submitted by the Councilmembers are identified by their name and a brief explanation shown in the right margin of the Goals document. Councilmember Salas has requested several revisions to Goals #3 and #4. For the Council's reference, those changes have been inserted under Goal 3.1 on Pages 4 and 5; Goal 3.3 on Page 6; Goal 4.1 on Page 7, and Goal 4.3 on Page 8. Councilmember Johnson has requested a revision to Goal #2, which has been inserted under Goal 2.5 on Page 4 and to Goal #3, which has been inserted under Goal 3.1 on Page 5. The City Council Goals provide policy guidance to staff for budgetary and program implementation. As previously indicated in the March 21, 2012 administrative report, staff is requesting final review and adoption of the goals at the April 18, 2012 City Council meeting. rks Admin- CityCouncilGoalsUpdate -Phase 2 - Review Coucilmember Revisions- 041812.doc MEETING DATE: April 18, 2012 AGENDA SECTION: Appointments ITEM: -7. Q TO: FROM: DATE: SUBJECT: Honorable Mayor and City Council Roberta Gafford, City Clerk April 4, 2012 /APPROVED DEPARTMENT HEAD %� T CITY ATTORNEY D �. CITY MANAGER �J One appointment to the Planning Commission due to the expiration of term of Jeffrey Tkac (Ward 6), whose term expires April 30, 2012. RECOMMENDATION: Staff recommends Council determination. BACKGROUND: There is one appointment to the Planning Commission due to the expiration of term of Jeffrey Tkac (Ward 6), whose term expires April 30, 2012. Applications for appointment have been received from the following: • Jeffrey Tkac • Ray Chopra On October 6, 1999, the City Council, by adoption of Ordinance 3926, determined the order of nomination. In accordance with this ordinance, the appointment shall be made by the Councilmember of Ward 6. The Planning Commission is an advisory body to the City Council. It is composed of seven (7) regular members, nominated by the Councilmember of the ward which corresponds with the commission vacancy. Additionally, Planning Commission members must be residents of the City throughout their four -year terms, but not of a specific ward of the nominating Councilmember. Commission duties are to maintain and interpret the City's General Plan and recommend methods of implementation; maintain the City's zoning ordinance and make recommendations for improvement; review the City's Capital Improvement Plan for consistency with the General Plan; review and approve subdivisions and parcel maps; and conduct hearings on all of the above items and on any appeals of site plan review. RG:al April 4, 2012, 10:33AM V: \Bds &Comm \PLANNING \2012 \Ward 6 \ADMIN April 2012 - Ward 6.docx MEETING DATE: April 18, 2012 AGENDA SECTION: Appointments ITEM: 1. b. TO: FROM: DATE: SUBJECT: Honorable Mayor and City Council Roberta Gafford, City Clerk March 12, 2012 APPROVED DEPARTMENT HEAD CITY ATTORNEY CITY MANAGER One appointment to the Historic Preservation Commission due to the expiration of term of Juliana Bernier Dooley, whose term expired March 30, 2012. RECOMMENDATION: Staff recommends Council determination. BACKGROUND: There is one appointment to the Historic Preservation Commission due to the expiration of term of Juliana Bernier Dooley, whose term expired March 30, 2012. The news release for this recruitment was posted March 13, 2012. An application for appointment was received from the following individual: Tenielle Elizabeth Cooper The Commission is composed of five members. Nominations to this Commission are made by the full Council. The Historic Preservation Commission is an advisory body to the City Council. Members must be residents of the City of Bakersfield, but not a specific Ward, throughout their three -year term. The Commission reviews applications for Cultural Resource designations and applications for Historic Districts, in addition to applications which may be referred by the Planning Commission, Board of Zoning Adjustment or the City Council. The Commission presides and conducts public hearings on designation applications, and makes recommendations to the City Council. Meetings are held on the third Tuesday of each month at 4 :00 p.m., as needed. RG:al April 4, 2012 1:42 PM VABds&Comm \HPC \2012 \ADMIN April 2012.docx MEETING DATE: April 18, 2012 AGENDA SECTION: Consent Calendar ITEM: 8, TO: FROM: DATE: SUBJECT: Honorable Mayor and City Council Roberta Gafford, City Clerk March 28, 2012 APPROVED DEPARTMENT HEAD CITY ATTORNEY CITY MANAGER Approval of Minutes of the March 21, 2012 Regular City Council Meeting. RECOMMENDATION: Staff recommends approval. BACKGROUND: ndw MEETING DATE: April 18, 2012 AGENDA SECTION: Consent Calendar ITEM: TO: Honorable Mayor and City Council FROM: Nelson K. Smith, Finance Director DATE: April 5, 2012 APPROVED DEPARTMENT HEAD it/�5 CITY ATTORNEY CITY MANAGER tiJ SUBJECT: Receive and file department payments from March 9, 2012 to April 5, 2012 in the amount of $20,693,874.11, Self Insurance payments from March 9, 2012 to April 5, 2012 in the amount of $745,137.19, totaling $21,439,011.30 RECOMMENDATION: Staff recommends report be received and filed. BACKGROUND: April 5, 2012, 12:40PM S:\Kim G\ADMIN \COUNCIL - ADMIN- AP- 2012\ADMIN -AP 041812.doc MEETING DATE: April 18, 2012 AGENDA SECTION: Consent Calendar ITEM: TO: FROM: Honorable Mayor and City Council Virginia Gennaro, City Attorney DATE: April 5, 2012 SUBJECT: APPROVED DEPARTMENT HEAD CITY ATTORNEY_ filk CITY MANAGER 1. First Reading of Ordinance Amending Section 1.01.010 Relating to Change in Bakersfield Municipal Code Publisher. 2. First Reading of Ordinance Amending Section 2.28.040 Relating to Elimination of Mandatory Planning Commission Meetings. 3. First Reading of Ordinance Amending Section 2.28.090 Relating to Board Appointments to Board of Zoning Adjustment. 4. First Reading of Ordinance Amending Section 2.72.250, Subsection F, Relating to Mandatory Retirement Ages. 5. First Reading of Ordinance Amending Section 2.84.050 Relating to Elimination of Outdated Incentive Credit for Solid Waste Employees. 6. First Reading of Ordinance Amending Section 2.88.020, Subsection A, Relating to Salaries While Absent Due to Injury Related to Employee's Course of Duties. 7. First Reading of Ordinance Amending Section 8.32.020 Relating to Refuse/ Solid Waste /Recycling Definitions. 8. First Reading of Ordinance Amending Section 8.32.060, Subsection B, Relating to Refuse /Solid Waste /Recycling Collection of Charges. 9. First Reading of Ordinance Amending Section 8.44.070 Relating to Penalties for Fireworks Violations. 10. First Reading of Ordinance Amending Section 15.66.030, Subsection C, Relating to Conditional Use Permits for Oil Wells. 11. First Reading of Ordinance Amending Section 15.84.055 Relating to Reduction or Waiver for Low- Income Housing Projects. 12. First Reading of Ordinance Deleting Section 16.16.110 Relating to Approval of Development Entitlement, Adding Section 16.12.075 Relating to Approval of Maps, and Adding Section 17.08.210 Relating to Approval of Development Entitlement. 13. First Reading of Ordinance Amending Section 16.32.020 Relating to Security for Improvement Agreements. 14. First Reading of Ordinance Amending Section 16.32.040 Relating to Amount of Security for Improvement Agreements. 15. First Reading of Ordinance Amending Section 17.04.545 Relating to Setbacks. 16. First Reading of Ordinance Amending Section 17.08.130 Relating to Accessory Buildings and Structures. 17. First Reading of Ordinance Amending Section 17.64.060, Subsection F, Relating to Conditional Use Permits -Termination of Rights. ADMINISTRATIVE REPORT RECOMMENDATION: Staff recommends First Reading of the proposed ordinance amendments. BACKGROUND: Periodically, various Departments throughout the City request changes to the Bakersfield Municipal Code which are minor in nature. Generally, the changes are being sought to make a section read better or to reflect current practice or correct typographical errors. The following is a list of ordinances that are being recommended by Staff for changes: 1. BMC Section 1.01.010. The amendment updates the Code to reflect the current publisher of the Code. 2. BMC Section 2.28.040. The amendment reflects current practice. 3. BMC Section 2.28.090. This amendment gives the City Manager's Office the ability to appoint a member of the BZA given the fluctuation in the EDCD. 4. BMC Section 2.72.250. The amendment reflects current practice. 5. BMC Section 2.84.050. The deletion reflects current practice. The practice of giving an incentive credit ended in 1995 when the Solid Waste Division converted the crews from Sanitation Worker I and II with incentive pay to the new full 40 -hour work week at a higher compensation level of Solid Waste Equipment Operator. 6. BMC Section 2.88.020. The amendment corrects a typographical error in a Labor Code reference. 7. BMC Section 8.32.020. The amendment changes the definition of "detachable bin" to a container not exceeding six cubic yards rather than three. 8. BMC Section 8.32.060. The amendment reflects current practice. 9. BMC Section 8.44.070. The amendment revises a reference to a section number in the Code. 10. BMC Section 15.66.030. The amendment makes the ordinance consistent with general conditional use permit language elsewhere in the Code. 11. BMC Section 15.84.055. The amendment provides clarity to allow applicants for the Transportation Impact Fee reduction to qualify even if they have a manager's unit not subject to the income limitations. 12. BMC Section 16.16.110. The amendment deletes section 16.16.110 related to approval of development entitlement conditioned on indemnification of City and moves it to a more logical place within the Tentative Maps section of the Code (16.12.075). It also adds similar language to the Zoning Code as Section 17.08.210. 13. BMC Section 16.32.020. The amendment identifies those securities currently accepted by the City for securing obligations in an improvement agreement. ADMINISTRATIVE REPORT 14. BMC Section 16.32.040. The amendment deletes reference to a section of the code being deleted by this clean -up ordinance. 15. BMC Section 17.04.545. The amendment deletes language which is inconsistent with our current practice. 16. BMC Section 17.08.130. The amendment adds new language intended to clarify yard art, etc. allowed within a residential front yard. 17. BMC Section 17.64.060. The amendment revises a reference to a section number in the Code. AH:Isc SAC0UNCIL\Admin9\11 -12 Admins\Cleanup 2012.docx MEETING DATE: April 18, 2012 AGENDA SECTION: Consent Calendar ITEM: TO: FROM: DATE: SUBJECT: Honorable Mayor and City Council Jim Eggert, Planning Director March 28, 2012 APPROVED DEPARTMENT HEAD CITY ATTORNEY A*� CITY MANAGER Adoption of ordinance amending Bakersfield Municipal Code Sections § 1. 12.040 and §1.12.060 by adding Annexation No. 620 consisting of 50.29 acres located along the north side of Rosedale Highway between Calloway Drive and Verdugo Lane to Ward 4, and Annexation No. 622 consisting of 0.18 acres located at 4724 Frazier Avenue to Ward 6. (Wards 4 & 6) RECOMMENDATION: Staff recommends adoption of the ordinance. BACKGROUND: First reading of the ordinance was given on March 7, 2012. This ordinance amends the ward boundaries to include Annexations 620 and 622 into their corresponding Council ward. These annexations were recently approved by LAFCO. Annexation No. 620 is located along the north side of Rosedale Highway, generally between Calloway Drive and Verdugo Lane. The annexation territory includes 46 parcels on 50.29 acres and has multiple property owners. Annexation was initiated by the property owners (Yun Schestag and Yun Family Trust) at the northeast corner of Verdugo Lane and Rosedale Highway to allow development of a commercial center and to receive city services. Additional lands to the east were included to provide connection to the existing city limits. LAFCo held a protest hearing on July 26, 2011. No persons attended the hearing and no correspondence was received in favor or against the annexation. This area will be included into Ward 4. Annexation No. 622 consists of a residential home site located at 4724 Frazier Avenue. The property owners (James and Doris Marston) requested annexation to receive city services. This area will be included into Ward 6. JE:dl S:\ Annexation \Ordinances \2012 \Admin adopt -4 -18 620 & 622.doc MEETING DATE: April 18, 2012 AGENDA SECTION: Consent Calendar ITEMS. c! TO: FROM: DATE: SUBJECT: Honorable Mayor and City Council Jim Eggert, Planning Director March 29, 2012 APPROVED DEPARTMENT HEAD CITY ATTORNEY CITY MANAGER Resolution approving an application to the Kern County Local Agency Formation Commission to annex uninhabited territory to the City identified as Annexation No. 630 located south of Taft Highway between Compagnoni Street and State Highway 99. (Ward 7) RECOMMENDATION: Staff recommends adoption of the resolution. BACKGROUND: The resolution proposes an application to be submitted to the Kern County Local Agency Formation Commission (LAFCo) for the annexation of uninhabited territory into the City of Bakersfield. Annexation No. 630 is located south of Taft Highway, between Compagnoni Street and State Highway 99. The annexation consists of 3 parcels of land and the right of way for Compagnoni Street to Curnow Road. The property owners (Emily Blue, Joseph Eyraud, Kydaran Pascoe and Edith Pascoe) are requesting to annex the territory for development purposes and to receive city services. The properties are designated and zoned service industrial and light manufacturing, respectively. A neighboring property owner, Christina Athwal is also requesting annexation. Mrs. Athwal's property is developed with a residential home site and is zoned agricultural. The territory is adjacent to the City limits and is within the City's Sphere of Influence boundary. This annexation has 100% property owners consenting to annexation. The exchange of property tax revenues for this annexation will be covered under the master tax split agreement (Memorandum of Understanding 05 -015) between the City of Bakersfield and County of Kern. JE:dc \ \S: \Annexation \Res of Applic \Admin Draft 630.doc MEETING DATE: April 18, 2012 AGEN AJECTION: Consent Calendar ITEM TO: Honorable Mayor and City Council FROM: Phil Burns, Building Director DATE: March 30, 2012 APPROVED DEPARTMENT HEAD CITY ATTORNEY AA- 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 authorizing collection of the assessments by the Kern County Tax Collector. RECOMMENDATION: Staff recommends adoption of resolution. BACKGROUND: Assessment hearing was held on March 12, 2012, 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 Ward 1 /Councllmember Salas 1. 3618 Anderson Street 2. 817 Casino Street 3. 224 Clifton Street 4. 700 El Sereno Drive 5. 1521 Garfield Avenue 6. 330 S. Haley Street 7. 506 S. Haley Street March 30, 2012, 12:24PM /kd S: \Dana\ADMINS\2012\APRIL \4 -18- Property Abatement.doc APN COST 172 - 102 -25 $ 735.00 170- 231 -13 $ 105.00 018 - 380 -06 $ 105.00 011- 271 -07 $ 105.00 025 - 103 -01 $ 105.00 019 - 181 -04 $ 105.00 019 - 101 -07 $ 105.00 ADMINISTRATIVE REPORT PROPERTY LOCATION APN COST Ward 1 /Counciimember Salas 8. 119 Hayes Street 018 - 340 -18 $ 300.00 9. 125 Hayes Street 018- 340 -20 $ 699.00 10. 301 Hayes Street 018- 360 -37 $ 725.00 11. 137 S. King Street 018 - 160 -20 $ 835.00 12. 2608 Lee Drive 022- 222 -09 $ 300.00 13. 216 S. Owens Street 018- 230 -28 $ 300.00 14. 318 S. Owens Street 018- 220 -06 $ 740.00 15. 808 Pacheco Road 171- 223 -03 $ 300.00 16. 6209 Symphony Street 413- 192 -11 $ 730.00 17. 1419 Texas Street 018- 390 -30 $ 749.00 18. 1408 Virginia Avenue 018- 123 -26 $ 105.00 19. 915 Watts Drive 170 - 132 -09 $ 747.00 20. 1404 E. 9th Street 018- 061 -29 $ 2,335.00 Ward 2 /Counciimember Benham 21. 520 Alpine Street 016 -430 -14 $ 105.00 22. 1815 Blanche Street 007- 170 -07 $ 680.00 23. 1930 Blanche Street 007 - 120 -13 $ 105.00 24. 917 Dolores Street 017- 400 -04 $ 1,425.00 25. 10 Dunlap Street 020 - 263 -04 $ 105.00 26. 819 Kentucky Street 014- 300 -07 $ 885.00 27. 1314 Kentucky Street 015- 410 -09 $ 825.00 28. 11 Lincoln Street 012- 052 -02 $ 105.00 29. 248 Lincoln Street 01 2- 210 -14 $ 710.00 30. 107 Oregon Street 012 - 102 -02 $ 105.00 31. 608 Quailridge Drive 502 -281 -07 $ 840.00 32. 704 Quailridge Drive 502- 281 -05 $ 105.00 33. 2801 San Dimas Street 002 - 091 -15 $ 698.00 34. 1402 E. 19th Street 017- 080 -10 $ 300.00 35. 505 31 St Street 002 - 082 -07 $ 747.00 Ward 3 /Counciimember Weir 36. 4901 Auburn Oaks Street 438- 281 -01 $ 1,044.00 37. 3505 Cardinal Avenue 382- 172 -02 $ 105.00 38. 3512 Columbus Street 383 - 213 -19 $ 650.00 39. 3624 Columbus Street 383 - 273 -22 $ 105.00 40. 4105 Columbus Street 146 -041 -31 $ 630.00 41. 3109 Heisey Street 146- 282 -12 $ 1,420.00 42. 2907 University Avenue 383 - 092 -05 $ 105.00 March 30, 2012, 12:13PM /kd S: \Dana\ADMINS\2012\APRIL \4 -18- Property Abatement.doc ADMINISTRATIVE REPORT PROPERTY LOCATION Ward 4 /Councilmember Couch 43. 10906 Mayacamas Drive 44. 3401 Starside Drive 45. 11601 Wrangler Drive 46. 12209 Zion Court Ward 5 /Councilmember Hanson 47. 7705 S. Laurelglen Boulevard 48. 7709 S. Laurelglen Boulevard 49. 8919 Mendocino Drive Ward 6 /Coucilmember Sullivan 50. 3600 Ashe Road # 16 51. 7431 Indian Gulch Street 52. 6201 Quaking Aspen Street Ward 7 /Councilmember Johnson 53. 1003 Arnott Court 54. 4605 Cimarron Ridge Drive 55. 1808 Faxon Avenue 56. 1506 Interlaken Drive 57. 1128 Kyner Avenue 58. 3121 Leonard Street 59. 1200 Lucerne Drive 60. 6919 Whisenant Street APN COST 525 - 573 -02 $ 1,200.00 451 - 311 -08 $ 105.00 527 - 043 -07 $ 300.00 527 - 231 -11 $ 750.00 385 - 252 -17 $ 889.00 385 - 252 -16 $ 300.00 501- 192 -05 $ 703.00 384 - 410 -16 $ 300.00 498 - 202 -05 $ 300.00 498 - 101 -15 $ 105.00 516- 201 -14 $ 300.00 514- 501 -04 $ 865.00 372 - 131 -07 $ 750.00 517 - 442 -19 $ 729.00 412 - 171 -23 $ 769.00 023 - 363 -09 $ 300.00 517- 421 -10 $ 105.00 516-411-04 $ 725.00 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 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. March 30, 2012, 12:13PM/kd S: \Dana\ADMINS\2012\APRIL \4 -18- Property Abatement.doc BAh Q���pRPoRAT RS ADMINISTRATIVE REPORT LI 0 MEETING DATE: April 18, 2012 AGENDA SECTION: Consent Calendar ITEM: TO: Honorable Mayor and City Council APPROVED FROM: Christi Tenter, Human Resources Manager DEPARTMENT HEAD DATE: April 11, 2012 CITY ATTORNEY *A LZ CITY MANAGER SUBJECT: Revised Job Specification and Change to Salary Schedule 1. Amendment No. 2 to Resolution No. 111 -11 setting salaries and related benefits for officers and employees of the General Supervisory, Police Supervisory and Management Units and adopting salary schedule and related benefits for Community Development Director 2. Revised Job Specification /Title Change: Development Services Director ( #89460) to Community Development Director RECOMMENDATION: Staff recommends approval of the Amendment to the Resolution and the revised Job Specification for the Community Development Director. BACKGROUND: State actions have caused the dissolution of redevelopment in California, other than allowing for those actions necessary to close out existing obligations. The City's Director of Economic and Community Development (EDCD) will be retiring as of September 1, 2012. When the position is vacated, the staff of the existing EDCD department will be reduced to six employees. Because of the effects of the economic crisis, the vacant department head position in Development Services was never filled when the last director retired. It makes both financial and logical sense, given this set of circumstances, to merge the Development Services Department with EDCD. It reduces a department head position from the organization and creates other efficiencies, such as only having one business manager, rather than two, and the ability to share reception and related services. With the abolishment of redevelopment, there is a substantial workload reduction. The EDCD positions that were dedicated to redevelopment activities have already been frozen or transferred, and the downsizing has already occurred. What now remains to be done is the transfer of supervision at the time of the EDCD director's retirement. Therefore, the plan is to amend the two department head job descriptions into one and to fill that one position no later than the EDCD director's retirement date. The Development Services A OFyw roe4r �S ADMINISTRATIVE REPORT I0 staff and EDCD staff will be merged into one unit. The Convention and Visitor's Bureau, which has been a division of EDCD, will now report directly to the City Manager's office. The City has lost a major and valued function with the death of redevelopment. It is now our obligation to adjust the organization accordingly for the reduced role and workload. Included with this administrative report is an amended job specification for the new department head position to accurately reflect the job duties, based on the merger of the two departments. In addition, the Council is requested to approve Amendment No. 2 to Resolution 11 1 -1 1, to delete the position of Development Services Director and add the position of Community Development Director, with the salary grade to be consistent with the scope of responsibility and equity of similar positions, including the Finance Director, Recreation and Parks Director, and Water Resources Manager. Prior to consideration of this request by the City Council on April 18, 2012, the revised job specification will be presented to the Miscellaneous Civil Service Board at their April 17, 2012 meeting for approval. MEETING DATE April 18, 2012 AGENDA SECTION: Consent Calendar ITEM: $, TO: Honorable Mayor and City Council FROM: Raul M. Rojas, Public Works Director DATE: April 11, 2012 APPROVED DEPARTMENT HEAD ., PIT CITY ATTORNEY CITY MANAGER SUBJECT: Resolution of Intention No. 1707 declaring the City's intention to order the vacation of Eye Street between 811 Street and 9th Street and attached alleys, and setting the hearing for May 9, 2012 (Ward 2). RECOMMENDATION: Staff recommends adoption of Resolution of Intention and setting the hearing for May 9, 2012. BACKGROUND: The City received a request from St. Francis Church to vacate the following areas as noted on Exhibit A: Eye Street between 8th Street and 9th Street; A portion of the east /west alley between Eye Street and H Street (which was not previously vacated); and, A portion of the north /south alley between H Street and Eye Street. The City Fire, Police, Public Works, Development Services, and Economic Development Departments have been notified of this vacation request. No objections have been received from these departments as of the date of this report. Public Works notes that there is no City sewer or storm drain facilities in this area. The utility companies serving the area have been notified of this vacation request by mail. There has been no objection from the utility companies as of the date of this report. There will be a public utility easement reserved in the north /south alley for AT&T. On February 2, 2012, the Planning Department found the proposed vacation of Eye Street between 8th Street and 9th Street and attached alleys 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. Preliminary notices were also mailed to all adjacent property owners within a 300 -foot radius of the proposed vacated area. Public Works received two letters of concern from property owners in the area. Staff has made the applicant aware of the issues these property owners have raised and as of the date of this report the applicant has taken steps to satisfy the concerns of both property owners. This effort has resulted in one property owner withdrawing April 11, 2012, 2012; 8:48 AM G: \GROUPDAT \ADMINRPT\2012 \04 -18 \EYE STREET VACATION ROI ADMINISTRATIVE REPORT their concerns and the applicant, along with City staff, is scheduled to meet with the other property owner on Monday, April 16th in an effort to resolve that property owners remaining concerns. Approval of this item will set a hearing for Wednesday, May 9, 2012, to allow for all persons interested in the proposed vacation to appear before the City Council. While all involved are hopeful that the remaining issue will be resolved as a result of the April 1 6th meeting with the concerned property owner, staff will continue to work on resolving the matter prior to the May 9, 2012 hearing if this is not the case. April 11, 2012,2012; 8:48 AM G: \GROUPDAT\ADMINRPT\2012 \04 -18 \EYE STREET VACATION ROI O�BAKER MDR,,p� ' `S ADMINISTRATIVE REPORT MEETING DATE: April 18, 2012 AGENDA SECTION: Consent CALENDAR ITEM: R j , TO: FROM: DATE: SUBJECT Honorable Mayor and City Council Christi Tenter, Human Resources Manager !' March 26, 2012 APPROVED DEPARTMENT HEAD CITY ATTORNEY k14— CITY MANAGER & Agreement with William Avery & Associates, Inc., (not to exceed $37,350, including expenses) for labor negotiation and consulting services, for April - December 2012. RECOMMENDATION: Staff recommends approval of the agreement. BACKGROUND: On March 24, 2010, the City Council approved Mr. Avery's consulting agreement for a two year period ending April 1, 2012. Mr. Avery has established a long history with the City (over 26 years) providing consulting services in labor negotiations and ongoing labor relations issues. Mr. Avery has distinguished himself in his continued efforts to build positive working relationships between employee labor groups, staff and Council. He also has a unique understanding of the City's labor relations history and knowledge of past labor practices which are critical to ongoing Union negotiations and labor matters. In the prior agreement, 2010 -2012, Mr. Avery agreed to continue providing services with a 10% reduction in his monthly fee from $3,500 per month to $3,150. At this time Mr. Avery has agreed to continue under this fee structure for the remaining portion of 2012. The travel and lodging fees will remain the same, $1,000 per month, at $9,000 maximum reimbursement for the agreement term. This would be an agreement not to exceed $37,350. This guarantees Mr. Avery's services and rate from April 1, 2012 to December 31, 2012. O�yC PDR,T�'`s f ADMINISTRATIVE REPORT c�LIF MEETING DATE: April 18, 2012 AGENDA SECTION: Consent Calendar ITEM: 8 ' TO: Honorable Mayor and City Council APPROVED FROM: Dianne Hoover, Recreation and Parks Director DEPARTMENT HEAD D L l,� DATE: March 20, 2012 CITY ATTORNEY l� CITY MANAGER SUBJECT: Agreement with American Youth Soccer Association (AYSO) (Ten Year Term) for maintenance of Phase II soccer facilities located at State Farm Sports Village Complex on the North Side of Taft Highway, between Ashe Road & Gosford Road. (Ward 6) RECOMMENDATION: Staff recommends approval of agreement with American Youth Soccer Association, Region 73 (AYSO). BACKGROUND: In January, 2010, the City began construction on a sports and recreational facility in Southwest Bakersfield on property located on the north side of Taft Highway, bordered on the east by Ashe Road and on the west by Gosford Road consisting of approximately 170 acres, and is now known as the "State Farm Sports Village ". Phase I of construction and development included eight (8) full- sized, lighted soccer fields. AYSO entered into a five year agreement with the City of Bakersfield (# 10 -156) to maintain the fields, complete the interior of the concession stand, and operate the facility. Phase I officially opened in July, 2011 and AYSO had a successful fall season at State Farm Sports Village. AYSO paid all utilities (except water, as the City supplies recycled and treated water for the irrigation of the fields from the adjoining Waste Water Treatment plant), kept the restrooms clean and operable, and scheduled all eight (8) fields for games, practices and special events. Phase II of construction and development is currently underway and includes four (4) full -sized soccer fields and four (4) full -sized football fields. Additional roadways for vehicular and pedestrian ingress and egress, vehicle parking areas, restrooms and landscaped areas are part of the new construction. Phase II is expected to be completed by Fall, 2013. The City Council approved a similar agreement ( #12 -040) with Golden Empire Youth Football for use of the Phase II football facilities on March 7, 2012. AYSO desires to utilize the four (4) soccer fields in Phase II for the purpose of soccer practice, soccer matches, soccer tournaments, and special events related to the participation in soccer dh C:\ USERS \SFORSYTH \APPDATA\ LOCAL \MICROSOFT \WINDOWS \TEMPORARY INTERNET FILES \CONTENT.OUTLOOK \9093PHAK \AYSO - TEN YEAR AGR (2) -REV- 040912.DOC 'BAK �wSM A OF S ADMINISTRATIVE REPORT c�L AY t and related activities. This ten year agreement is similar to Phase I in that AYSO will pay all expenses (except water) related to maintaining, scheduling and programming the facility. This agreement may be extended for two (2) additional five year terms by mutual agreement of both parties. This agreement also requires AYSO to submit a schedule of use to the City by May l It each year. The City may use the facility at times for special events or other related activities that do not conflict with the schedule submitted by AYSO. In exchange for AYSO bearing all costs for maintenance of the soccer fields, restrooms, goals and electric utilities, staff recommends that the City grant a license to AYSO for use of the Phase II Soccer Facilities for a term of 10 years. The Community Services Committee reviewed this proposal at their meeting of December 8, 2011 and recommended that it be forwarded to the City Council for consideration and approval. dh C:\ USERS \SFORSYTH \APPDATA\ LOCAL \MICROSOFT \WINDOWS \TEMPORARY INTERNET FILES \CONTENT.OUTLOOK \9093PHAK \AYSO - TEN YEAR AGR (2( -REV- 040912.DOC A ADMINISTRATIVE REPORT C 'Wta'n' °♦ F MEETING DATE: April 18, 2012 AGENDA SECTION: Consent Calendar ITEM: 6. k. TO: Honorable Mayor and City Council APPROVED FROM: Raul M. Rojas, Public Works Director DEPARTMENT HEAD DATE: April 4, 2012 CITY ATTORNEY CITY MANAGER /GJ SUBJECT: Agreements with Kern Delta Water District (Ward 6): 1. Ditch Eradication Agreement and Pipeline Easement with Kern Delta Water District (no compensation clause) for the Stine Branch II Canal from Taft Highway to McCutchen Road to define responsibilities for the maintenance of the irrigation mainline, road crossing and replacement of lost seepage in available recharge capacity within the Wastewater Treatment Plant No. 3 and the Bakersfield Sports Village. 2. Common Use /Subordination Agreement with Kern Delta Water District (no compensation clause) for two new road crossings over the Stine Branch II Canal at McCutchen Road and at the future access road to the Bakersfield Sports Village. RECOMMENDATION: Staff recommends approval of Agreements and Easement. BACKGROUND: The Wastewater Treatment Plant No. 3 Expansion project required improvements to adjacent roadways. Street improvement projects on Gosford Road from Taft Highway to McCutchen Road and on McCutchen Road from Gosford Road to Ashe Road constructed some of the required roadway improvements. Prior to construction of these projects, Kern Delta Water District (KDWD) operated an earthen canal known as the Stine Branch II Canal located on the east side of Gosford Road from Taft Highway extending north of McCutchen Road. The earthen canal provided KDWD a source of water recharge for which KDWD received credits. The water recharge for which credits are received is referred to as seepage. In order to complete the construction of these roadway improvements, the earthen canal was converted to pipeline to accommodate the road widening and new road crossing at McCutchen Road. These projects constructed a 54 -inch irrigation main pipeline from Taft Highway to just south of McCutchen Road and a 3 -foot by 5 -foot box culvert across McCutchen Road to accommodate the new McCutchen Road crossing. Ditch Eradication Agreement and Pipeline Easement: These street improvement projects constructed several turnouts to existing lateral canals and two new turnouts - one for a future connection to the Treatment Plant's retention ponds and the other to the future lakes in the Bakersfield Sports Village. These new turnouts will be used to G: \GROUPDAT\ADMINRPT\2012 \04 -18 \KDWD - Combined Agreement.doc ADMINISTRATIVE REPORT offset KDWD lost seepage rights from the eradicated earthen canal. These projects were recently completed and KDWD has approved all the new improvements. This Agreement defines the maintenance responsibilities for the irrigation mainline, road crossing and replacement of lost seepage in available water recharge capacity within the Treatment Plant and Bakersfield Sports Village. Common Use /Subordination Agreement: A new crossing was constructed for a future access into the Bakersfield Sports Village. These projects were recently completed and KDWD has approved all the new improvements. This Agreement defines the maintenance responsibilities for the road improvements and pipeline structures within KDWD's easement and City's road right of way for both crossings. Summary: There are no costs associated with these Agreements. As previously noted, these Agreements define maintenance responsibilities for the two agencies. There is no General Fund impact associated with these Agreements. NF Design E8K102 G: \GROUPDATWDMINRPT \2012 \04- 18 \KDWD - Combined Agreement.doc A m►ROR4 S ADMINISTRATIVE ISTRATIVE REPORT .. lL 10 MEETING DATE: April 18th, 2012 AGENDA SECTION: Consent Calendar ITEM: B, 1 TO: Honorable Mayor and City Council FROM: Raul Rojas, Public Works Director DATE: March 7, 2012 APPROVED DEPARTMENT HEAD CITY ATTORNEY CITY MANAGER SUBJECT: Amendment No. 1 to Agreement No. 92 -255 with Ernie and Gina Shields to extend term of lease for Hangar Space #A1 at Bakersfield Municipal Airport. (Ward 1) RECOMMENDATION: Staff recommends approval of the Amendment of Ground Lease Agreement. BACKGROUND: On November 18, 1992, the City entered into a 20 year ground lease agreement with Ernie and Gina Shields. The purpose of the lease was to allow Mr. & Mrs. Shields to construct a now completed hangar for their airplane. The ground lease agreement is due to expire November 12, 2012. The City and tenant (Gina Shields) have agreed to renew this lease and add two (2) options to extend the lease, each for five (5) year periods. Mr. Ernie Shields passed away September 10th, 2011, therefore the agreement shall remain in the name of Mrs. Gina Shields. ep March 7, 2012, 8:19AM G:\GROUPDAT\ADMINRPT\ADMINFORM.doc A ADMINISTRATIVE REPORT � r 0 L1F0 MEETING DATE: April 18, 2012 AGENDA SECTION: Consent Calendar ITEM: 8 TO: Honorable Mayor and City Council APPROVED FROM: Nelson Smith, Finance Director DEPARTMENT HEAD DATE: April 2, 2012 CITY ATTORNEY t CITY MANAGER SUBJECT: Amendment No. 2 to Agreement No. 10 -062 with Burtch Construction; adding $225,000 (for a total not to exceed amount of $1,530,500) to continue the supply of asphalt rejuvenator and sealant. (City Wide) RECOMMENDATION: Staff recommends approval of amendment. BACKGROUND: On May 19, 2010, Council approved the Annual Contract for the supply of asphalt rejuvenator and sealant to Burtch Construction, in the amount of $652,750; renewable annually thereafter for four consecutive one -year periods. On May 4, 2011, Council approved Amendment No. 1 extending the contract term one year, and adding $652,750 for a revised not to exceed amount of $1,305,500. If approved, Amendment No. 2 will add $225,000 for a revised not to exceed amount of $1,530,500. Funds are budgeted in the Gas Tax Funds and Capital Outlay Funds for street maintenance. Approval of the amendment will allow the Public Works Department to continue the City's street maintenance program. No additional time is being added to this contract. This product and service is currently out to bid, and those results will be brought to Council at the next meeting. Purchasing Division/ch S:\PURCH\ADMIN\Amendments 11 -12\AC for Asphalt Rejuvenator and Sealant Amendment 112 Agmt. 10- 062.docx April 5,2012,10:55 A.M. 00 "A S ADMINISTRATIVE REPORT L FO MEETING DATE: April 18, 2012 AGENDA SECTION: Consent Calendar ITEM: TO: Honorable Mayor and City Council FROM: Nelson Smith, Finance Director DATE: April 5, 2012 APPROVED DEPARTMENT HEAD —Al CITY ATTORNEY 5 � CITY MANAGER 4 SUBJECT: Amendment No. 1 to Agreement No. 11 -048 with JCI Chemical Incorporated; extending the contract term one year and adding $60,000.00 (for a total not to exceed amount of $121,023.55) to continue the supply of sodium hypochlorite. (Ward 6) RECOMMENDATION: Staff recommends approval of amendment. BACKGROUND: On May 4, 2011, Council approved the Annual Contract for the supply of sodium hypochlorite to JCI Chemical Incorporated, in the amount of $61,023.55; renewable annually thereafter for four consecutive one -year periods. If approved, Amendment No. 1 will add $60,000.00 for a revised not to exceed amount of $121,023.55, and extend the contract term one year. Funds are budgeted within the Wastewater Enterprise operating budget. Approval of the amendment will allow the Wastewater Treatment Plant to continue to meet the City's wastewater treatment demands for the next year. Purchasing Division/ch S:\PURCHWDMrNMAmendments 11 -12\AC for Sodium Hypochlorite Amendment #2 Agmt. 11- 048.docx April 5, 2012, 2:15 P.M. OFBAKE ycoaro�,r S ADMINISTRATIVE REPORT MEETING DATE: April 18, 2012 AGENDA SECTION: Consent Calendar ITEM: 8, 0. TO: Honorable Mayor and City Council FROM: Nelson Smith, Finance Director DATE: April 2, 2012 APPROVED DEPARTMENT HEAD CITY ATTORNEY D� CITY MANAGER SUBJECT: Amendment No. 1 to Agreement No. 11 -051 with Kern Turf Supply, Incorporated; extending the contract term one year and adding $175,000.00 (for a total not to exceed amount of $350,026.96) to continue the supply of irrigation parts and supplies. (City Wide) RECOMMENDATION: Staff recommends approval of amendment. BACKGROUND: On May 18, 2011, Council approved the Annual Contract for the supply of irrigation parts and supplies to Kern Turf Supply, Incorporated, in the amount of $175,026.96; renewable annually thereafter for four consecutive one -year periods. If approved, Amendment No. 1 will add $175,000.00 for a revised not to exceed amount of $350,026.96, and extend the contract term one year. Funds are budgeted in the Recreation and Parks Department operating accounts within the General Fund. Approval of the amendment will allow the City to continue to meet the demands for irrigation parts and supplies. Purchasing Division/ch S:\PURCH\ADMIN\Amendments 11 -12WC for Irrigation Parts and Supplies Amendment #1 Agmt. 11- 051.docx April 2, 2012, 3:09 P.M. BA J�WMOIIAlfO S ADMINISTRATIVE REPORT t �L� L/ 0 MEETING DATE: April 18, 2012 AGENDA SECTION: Consent Calendar ITEM: 8, IQ TO: Honorable Mayor and City Council APPROVED FROM: Nelson Smith, Finance Director DEPARTMENT HEAD DATE: April 2, 2012 CITY ATTORNEY 19K CITY MANAGER & SUBJECT: Amendment No. 1 to Agreement No. 11 -052 with Precision Fertilizer Spreading; extending the contract term one year and adding $151,000 (for a total not to exceed amount of $301,750) to continue the supply of hauling and spreading of biosolids. (City Wide) RECOMMENDATION: Staff recommends approval of amendment. BACKGROUND: On May 19, 2011, Council approved the Annual Contract for the supply of hauling and spreading of biosolids to Precision Fertilizer Spreading, in the amount of $150,750; renewable annually thereafter for four consecutive one -year periods. If approved, Amendment No. 1 will add $151,000 for a revised not to exceed amount of $301,750, and extend the contract term one year. Funds are budgeted in the Sewer Enterprise Fund for this service. Approval of the amendment will allow the City to continue to meet the demands for hauling and spreading of biosolids. Purchasing Division/ch S:\PURCH\ADMIN\Amendments 11 -12\AC for Hauling and Spreading of Biosolids Amendment # 1 Agmt. 11- 052.docx April 2, 2012, 3:49 P.M. BA �vn., , S ADMINISTRATIVE REPORT LIFO MEETING DATE: April 18, 2012 AGENDA SECTION: Consent Calendar ITEM: TO: Honorable Mayor and City Council FROM: Nelson Smith, Finance Director DATE: April 2, 2012 APPROVED DEPARTMENT HEAD__ CITY ATTORNEY CITY MANAGER_ SUBJECT: Amendment No. 2 to Agreement No. 11 -053 with Gilliam & Sons, Incorporated; extending the contract term one year and adding $1,925,000 (for a total not to exceed amount of $4,240,003) to continue the supply of earthmoving and hauling. (City Wide) RECOMMENDATION: Staff recommends approval of amendment. BACKGROUND: On March 30, 2011, Council approved the Annual Contract for the supply of earthmoving and hauling to Gilliam & Sons, Incorporated, in the amount of $1,440,003; renewable annually thereafter for four consecutive one -year periods. On December 14, 2011, Council approved Amendment # 1 adding $875,000 for a revised not to exceed amount of $2,315,003. If approved, Amendment No. 2 will add $1,925,000 for a revised not to exceed amount of $4,240,003, and extend the contract term one year. Funds are budgeted in the departmental operating and capital accounts within the Water, Wastewater, Gas Tax and Capital Outlay Funds. Approval of the amendment will allow the City to continue to meet the demands for earthmoving and hauling. Purchasing Division/ch S:\PURCH\ADMIN\Amendments 11 -12\AC for Earthmoving & Hauling Amendment #2 Agmt. 11- 053.docx April 2, 2012, 2:31 P.M. A �{ dcony S ADMINISTRATIVE REPORT IL to MEETING DATE: April 18, 2012 AGENDA SECTION: Consent Calendar ITEM: TO: Honorable Mayor and City Council FROM: Nelson Smith, Finance Director DATE: April 2, 2012 APPROVED DEPARTMENT HEAD CITY ATTORNEY CITY MANAGER SUBJECT: Amendment No. 2 to Agreement No. 11 -127 with Thyssenkrupp Elevator Corporation; extending the contract term one year and adding $50,000 (for a total not to exceed amount of $110,000) to continue the supply of elevator maintenance. (Ward 2) RECOMMENDATION: Staff recommends approval of amendment. BACKGROUND: On August 19, 2011 the City entered into Agreement No. PW11 -123 for the Annual Contract to provide Elevator Maintenance with Thyssenkrupp Elevator Corporation, in the amount of $40,000; renewable annually thereafter for four consecutive one -year periods. On October 19, 2011, Council approved Amendment #I adding $20,000 for a revised not to exceed amount of $60,000. If approved, Amendment No. 2 will add $50,000 for a revised not to exceed amount of $110,000, and extend the contract term one year. Funds are budgeted in the Public Works Department operating accounts within the General Fund. Approval of the amendment will allow the City to continue to meet the demands for elevator maintenance. Purchasing Division/ch S:\PURCH\ADM1NWmendments 11 -12WC for Elevator Maintenance Amendment #2 Agmt. 11- 127.docx April 2, 2012, 3:31 P.M. MEETING DATE: April 18, 2012 AGENDA SECTION: Consent Calendar ITEM: $. 5. TO: Honorable Mayor and City Council APPROVED FROM: Raul M. Rojas, Public Works Director DEPARTMENT HEAD DATE: March 20, 2012 CITY ATTORNEY CITY MANAGER SUBJECT: Amendment No. 1 to Independent Contractor's Agreement No. PW 12 -004 with Advanced Combustion & Process Controls Incorporated ($25,938.15; for a revised total contract amount of $65,012.15) for repair of cogeneration system at Wastewater Treatment Plant No. 3 (Ward 6). RECOMMENDATION: Staff recommends approval of Amendment. BACKGROUND: Advanced Combustion & Process Controls Incorporated is a contractor specialized in cogeneration system repairs. The scope of work in the original agreement included repairs to the exchanger loop of the cogeneration system. Amendment No. 1 amends the scope of work to permit the contractor to correct a valve malfunction which will prevent future damage to the exchanger loop. Although Wastewater Division staff performs all routine maintenance on the cogeneration system, outside contractors perform all major repairs and overhauls of the system. The City does not have the expertise on staff to perform these major repairs. Continuous operation of the cogeneration system significantly reduces gas and electric costs at Wastewater Treatment Plant No. 3. Sufficient funds are budgeted to fund this Amendment. There is no General Fund impact associated with this Amendment. Advanced Combustion agreement PW12 -004 PW WW: Is G:I GROUPDAT WDMINRPT2012 \04- 18Wdvanced Combustion Amendment 1 Admin Report - Revised 03.29.12.doc � A ADMINISTRATIVE REPORT 1 MEETING DATE: April 18, 2012 AGENDA SECTION: Consent Calendar ITEM: Q .L TO: Honorable Mayor and City Council FROM: Raul M. Rojas, Public Works Director DATE: April 4, 2012 APPROVED DEPARTMENT HEAD_ t3V>%k CITY ATTORNEY CITY MANAGER SUBJECT: Amendment No. 1 to Utility Agreement No. 11-015 with Pacific Gas and Electric Company ($7,970.39; revised not to exceed $32,733.39) for utility pole relocations on McCutchen Road between Gosford Road and Ashe Road (Ward 6) RECOMMENDATION: Staff recommends approval of Amendment. BACKGROUND: The Wastewater Treatment Plant No. 3 Expansion project required improvements to adjacent roadways near the Plant. Street improvements on McCutchen Road from Gosford Road to Ashe Road provided for the required roadway improvements. This project constructed a new roadway including curb /gutter, sidewalks and 34 feet of pavement on the south half of McCutchen Road from Gosford Road to Ashe Road. The curb /gutter was constructed at ultimate width. During design, four utility poles were identified to be in conflict with the proposed improvements. The four utility poles were within an existing PG&E easement in which PG&E had prior rights. The relocation of the power poles required a Utility Agreement for $24,763 to reimburse PG&E for their costs. During the final design and construction phase of the pole relocations, additional costs were incurred by PG&E to modify easements and provide lengthened guy -wires to stabilize the new pole alignment. The City is responsible for all pole relocation costs incurred by PG&E. Actual costs incurred by PG&E totaled $32,733.39. Therefore, an Amendment is required. Sufficient funds are budgeted to cover the cost of this Amendment. This project is funded with Sewer Enterprise funds. Therefore, there is no General Fund impact associated with this project. NF Gen Service E8K102 April 4, 2012, 10:09AM G:\GROUPDATIADMI NRP -PADM I NFORM.doc MEETING DATE: April 18, 2012 AGENDA SECTION: Consent Calendar ITEM: TO: Honorable Mayor and City Council FROM: Raul Rojas, Public Works Director DATE: March 26, 2012 APPROVED DEPARTMENT HEAD 'gk CITY ATTORNEY CITY MANAGER__ SUBJECT: Amendment No. 1 to Agreement No. 10 -155 with Advanced Earth Sciences, Inc. (no change in compensation) to extend term of Agreement by one year for geotechnical support during construction of the Bakersfield Landfill Closure Project (Ward 3). RECOMMENDATION: Staff recommends approval of Amendment. BACKGROUND: On November 3, 2010, Agreement No. 10 -155 was approved with Advanced Earth Sciences, Inc. for geotechnical support during construction of the Bakersfield Landfill Closure Project. This Agreement included compensation of $450,000 and a termination date of March 1, 2012. However, because of delays during the bidding process, the Contractor's services will be required beyond the March 1, 2012 termination date. This proposed Amendment extends the contract term by one additional year. There is no change to the compensation amount. Staff recommends approval of this Amendment with Advanced Earth Sciences, Inc. There is no General Fund impact associated with this Amendment. mh March 26, 2012 G: \GROUPDAT\ADMINRPT \2012 \04- 18\Admin Rpt - Amend ONE (1)WAES AGMT 10 -155 - revised.doc F A„ ADMINISTRATIVE REPORT IF MEETING DATE: April 18, 2012 AGENDA SECTION: Consent Calendar ITEM: 6-y. TO: Honorable Mayor and City Council APPROVED FROM: Raul M. Rojas, Public Works Director DEPARTMENT HEAD 199y, DATE: April 5, 2012 CITY ATTORNEY CITY MANAGER iW SUBJECT: Contract Change Order No. 1 to Agreement No. 11 -091 with Raminha Construction ($13,719.50; revised not to exceed $3,382,627.50) for the project known as Bakersfield City Sanitary Landfill Final Closure (Ward 3). RECOMMENDATION: Staff recommends approval of Contract Change Order. BACKGROUND: This project provides for the final closure of the City of Bakersfield Sanitary Landfill Contract Change Order No. 1 provides for the Contractor to provide an aerial survey of the landfill site. The contract documents allowed for either an aerial or ground survey to be performed (at the option of the Contractor) for the purposes of quantifying unclassified fill on the project. After this aerial survey was performed, the County of Kern (who is sharing in the cost of the project), indicated that they would only accept a ground survey. The Contractor then performed a ground survey of the site for the purposes of quantifying unclassified fill on the project. The Contractor has agreed to accept a lump sum of $13,719.50 as compensation for this aerial survey. This is the first change order to be submitted for this project. This change order will increase the project total by $13,719.50 (which results in a .4% increase of the original contract amount) as illustrated below: • Original Contract Amount = $3,368,908.00 • Amended Contract Agreement after Change Orders = $3,382,627.50 Net Increase to date = $ 13,719.50 Sufficient funds are budgeted to fund this Change Order. There is no General Fund impact associated with this Change Order. RM (Construction) April 5, 2012, 10:36AM G: \GROUPDAT\ADMINRPT \2012 \04- 18 \CCO 1 Bakersfield City Sanitary Landfill Final Closure.doc MEETING DATE: April 18, 2012 AGENDA SECTION: Consent Calendar ITEM: R TO: Honorable Mayor and City Council APPROVED FROM: Raul Rojas, Public Works Director DEPARTMENT HEAD 9SU, DATE: April 5, 2012 CITY ATTORNEY A CITY MANAGER & SUBJECT: Contract Change Order Nos. 21, 22, 29, and 31 to Agreement No. 08 -214 with Security Paving Company, Inc. ($25,864.07; for a revised not to exceed amount of $29,194,843.10) for the Construction of the Westside Parkway Phase I Project (TRIP) (Ward 2). RECOMMENDATION: Staff recommends approval of Contract Change Orders. BACKGROUND: This project consists, in general, of construction of the first phase of the Westside Parkway project which includes the new construction and widening of Mohawk Street from Rosedale Highway to Truxtun Avenue. The project includes bridges over the Kern River, the BNSF railroad, as well as over the future Westside Parkway. The roadway includes provisions for on and off ramp connections to the future Westside Parkway. Change Order No. 21 provides for a reduction of the number of roadside signs to be installed by the contractor along Mohawk Street and Truxtun Avenue. These signs were provided and installed by City crews prior to the opening of this new roadway to traffic. This change order results in a net reduction of $47,045. Change Order No. 22 provides for the deletion of item # 155, Slope Paving (Concrete) from this contract. This item of work will be performed at a later date when the slope paving for Phase 2 of the Westside Parkway is performed. This change order results in a net reduction of $21,200. Change Order No. 29 provides for changes in quantities for various items of work related to the concrete barrier and metal beam guard rail for the Mohawk Street Bridge over the Westside Parkway. Construction conflicts were discovered between the metal straps that are a part of the precast concrete retaining wall system in this area, and the posts that were to support the metal beam guard rail that was planned for this location. To avoid this conflict, additional concrete barrier was placed which resulted in eliminating the metal beam guard rail (and its posts) in this area. This change order results in a net increase of $43,378.25. Change Order No. 31 compensates the contractor for additional costs required for the installation of the Kern River Bridge piles. The contractor was required to install added reinforcement to achieve proper embedment length for the piles into the bridge deck. This added reinforcement included the installation of mechanical couplers as recommended by the designers. The contractor performed this work under protest, and the issue was taken to the Dispute Review Board assigned to this project. The Board's recommendation was to split the total cost 50 -50 Tdw:G: \GROUPDAT\ADMINRPT \2012 \04- 18\Admin Rpt CCO 21 22 29 31 WSP- 1.docx between the City and the contractor. The amount for this change order is the City's share of the total cost. This change order results in a net increase of $ 50,730.82. Staff recommends approval of Contract Change Orders No. 21, 22, 29, and 31. Change Orders to date, including these proposed Change Orders, total $1,466,623.29. This is a 5.3% increase over the Agreement as illustrated below: • Original Contract Amount = $ 27,728,219.81 • Previous Change Orders = $ 1,440,759.22 • Current Change Order Nos. 21,22,29 and 31 = $ 25,864.07 • Amended Contract Agreement after Change Orders $ 29,194,843.10 Net Increase to date = $ 1,466,623.29 Sufficient funds have been previously budgeted to pay for these contract change orders. Tdw:G: \GROUPDAT\ADMINRPT \2012 \04- 18Wdmin Rpt CCO 21 22 29 31 WSP- 1.docx MEETING DATE: April 18, 2012 AGENDA SECTION: Consent Calendar ITEM: R. X. TO: Honorable Mayor and City Council FROM: Raul M. Rojas, Public Works Director DATE: April 5, 2012 APPROVED DEPARTMENT HEAD '9 H CITY ATTORNEY CITY MANAGER SUBJECT: Contract Change Order Nos. 22 through 26 to Agreement No. 11 -035 with GSE Construction, Inc. ($61,647; revised not to exceed $5,082,965) for the Wastewater Treatment Plant 2 Septage /Grease Receiving Station and Odor Control Project (Ward 1). RECOMMENDATION: Staff recommends approval of Contract Change Orders. BACKGROUND: This project provides for the installation of a grease and septage receiving station and odor control measures at Wastewater Treatment Plant No. 2. Contract Change Order No. 22 provides for the Contractor to furnish and install additional septage piping. During the installation of the 4 -inch and 6 -inch septage receiving piping, it was discovered that the piping layout had to be modified to conform to the specified rock traps which are between the concrete wall at the truck connection point and the septage processing unit. The contractor has agreed to install the additional pipe and fittings for a lump sum price of $10,800. Contract Change Order No. 23 provides for the Contractor to increase the size and modify the configuration of the building foundation. During construction of the foundation for the new Fiberglass Reinforced Plastic (FRP) building, it was discovered that additional concrete structural supports would have to be built into the existing north area of the foundation in order to widen the foundation and to comply with the structural requirements outlined by the building manufacturer. The contractor has agreed to accept a lump sum of $10,909 to make the foundation modifications. Contract Change Order No. 24 provides for the Contractor to provide and install additional clarifier baffles. The project plans only required replacement of baffles for clarifiers #1 and #2. The baffles on clarifier #3 also need to be replaced while other work in this clarifier is being done. The contractor has agreed to a lump sum of $19,285 to procure and install the new baffles for clarifier #3. Contract Change Order No. 25 provides for the Contractor to install a new water line. During the construction of the Septage Receiving Station and Odor Control project it was determined that the existing water supply was inadequate to run both systems at the same time. It was then determined that a new 4 -inch water line needed to be installed and tied into both the new biofilter and the septage receiving station in order to provide enough water for both systems to work properly. The contractor has agreed to a lump sum of $23,279 to install this new water line. RM (Construction) April 5, 2012, 10:03AM G: \GROUPDAT\ADMINRPT \2012 \04- 18\CCO 22 -26 WWTP 2 Septage Receiving and Odor Control.doc ADMINISTRATIVE REPORT Contract Change Order No. 26 provides for the Contractor to reduce the conductor size from the Motor Control Panel, resulting in a cost savings to the project. During the review of the electrical plans, the City's Building Department determined that the wire between Motor Control Panel A (MCC -A) and Pull Box Al (PB -A1) could be reduced in size. The project designer reviewed this recommendation and concurred with the Building Department's finding. The contractor has agreed to provide the City with a credit of $2,626 to reduce the conductor wire between MCC -A and PB -1 A. The net cost increase of Contract Change Orders 22 through 26 is $61,647. The sum of all change orders to date on this project reflects a total cost increase of $394,965 (which is 8.4% of the original contract amount) as illustrated below: • Original Contract Amount = $4,688,000.00 • Amended Contract Agreement after Change Orders = $5,082,965.00 Net Increase to date = $ 394,965.00 Sufficient funds are budgeted to fund these Change Orders. There is no General Fund impact associated with these Change Orders. RM (Construction) April 5, 2012, 10:03AM G:\ GROUPDAT \ADMINRPT\2012 \04- 18 \CCO 22 -26 WWTP 2 Septage Receiving and Odor Control.doc MEETING DATE: April 18, 2012 AGENDA SECTION: Consent Calendar ITEM: $, TO: Honorable Mayor and City Council APPROVED FROM: Nelson K. Smith, Finance Director DEPARTMENT HEAD DATE: April 6, 2012 CITY ATTORNEY CITY MANAGER SUBJECT: Accept bid from Jim Burke Ford, Bakersfield, in the amount of $169,152.86 for ten (10) replacement midsize sedans for use by the Public Works /Wastewater and the Police Department. (Citywide) RECOMMENDATION: Staff recommends acceptance of the bid. BACKGROUND: Invitations to bid were sent to over one hundred (100) suppliers of sedans. Eleven (11) bids were received in response to solicitation. Nine (9) of the units being replaced are unmarked administration sedans used by Police detectives; the other vehicle is a replacement administration sedan for the Wastewater division. All units to be replaced have high mileage and have reached their useful life. The eleven (11) bids received are as follows. BIDDER Am Burke Ford, Bakersfleld, CA AMOUNT $169,152.86 PROPOSED VEHICLE TYPE Ford Focus SE Fairway Ford, Placentia, CA $171,374.78 Ford Focus Jim Burke Ford, Bakersfield, CA $172,481.36 Ford Fusion S South County Nissan, Gilroy, CA $174,900.00 Nissan Sentra S Haddad Dodge, Bakersfield, CA $177,757.85 Dodge Avenger McPeek's Dodge, Anaheim, CA $181,157.68 Dodge Avenger North County Ford, Vista, CA $183,195.43 Ford Fusion S Crown Dodge Chrysler, Ventura, CA $183,259.78 Dodge Avenger South Bay Ford, Hawthorne, CA $192,783.58 Ford Fusion North County Ford, Vista, CA $192,783.58 Ford Fusion SE Purchasing DivisioNkb S:IPURCHWDMIMAdmin 11- 1Midsize Sedans (Re -Bid), 11- 12 -71, April 18, 2012.docx April 6, 2012 ADMINISTRATIVE REPORT 3 Way Chevrolet, Bakersfield, CA $197,034.75 Chevrolet Cruze Funds are available in the Equipment Management Fund for the purchase of ten (10) replacement midsize sedans (9- Police, 1- Wastewater). Staff finds the bid submitted by Jim Burke Ford, Bakersfield based on the Ford Focus SE model to be acceptable. Purchasing Division/kb S:\PURCHWDMINWdmin 11- 12\Midsize Sedans (Re -Bid), 11- 12 -71, April 18, 2012.docn April 6, 2012 -= ADMINISTRATIVE . v� MEETING DATE: April 18, 2012 AGENDA SECTION: Consent Calendar ITEM: TO: Honorable Mayor and City Council FROM: Nelson K. Smith, Finance Director DATE: April 4, 2012 i APPROVED j DEPARTMENT HEAD__ CITY ATTORNEY CITY MANAGER SUBJECT: Accept bid from Berchtold Equipment Company, Bakersfield, in the amount of $88,872.21 for one (1) replacement backhoe loader, for the Public Works Department, Wastewater Division. (Citywide) RECOMMENDATION: Staff recommends acceptance of the bid. BACKGROUND: Invitations to bid were sent to over two hundred (200) suppliers of heavy equipment. Three (3) bids were received in response to solicitation. Funds are available in the Equipment Replacement Fund for the purchase of one (1) replacement backhoe loader. The unit to be replaced is 19 years old and has remained in service beyond the recommended replacement date. The replacement unit will comply with State regulations regarding off road diesel equipment. The three (3) bids received are as follows. Berchtold Equipment $88,872.21 Bakersfield, CA (City) Coastline Equipment $89,821.88 Bakersfield, CA (County) Quinn Company $96,417.75 Bakersfield, CA (County) Staff finds the bid submitted by Berchtold Equipment, Bakersfield, to be acceptable. Purchasing Division/kb SVURMADMIMAdmin 11- 12\Backhoe Loader, 2 -Wheel Drive, 11- 12 -72, April 18, 2012.docx April 6, 2012 ADMINISTRATIVE REPORT MEETING DATE: April 18, 2012 AGENDA SECTION: Consent Calendar ITEM: 8. a . TO: Honorable Mayor and City Council APPROVED FROM: Nelson K. Smith, Finance Director DEPARTMENT HEAD DATE: April 4, 2012 CITY ATTORNEY Ar CITY MANAGER _& SUBJECT: Accept bid from Quinn Company, Bakersfield, in the amount of $131,021.84 for one (1) replacement motor grader for the Public Works Department, Streets Division. (Citywide) RECOMMENDATION: Staff recommends acceptance of bid. BACKGROUND: Invitations to bid were sent to over two hundred (200) bidders for heavy equipment. A bid in the amount of $131,021.84 was received from Quinn Company, Bakersfield. The bid from Quinn Company is considered acceptable by staff. Funds are available in the Equipment Replacement Fund for the purchase of one (1) replacement motor grader to be used by the Streets Division. The unit to be replaced is 16 years and has remained in service beyond the recommended replacement date. The replacement unit will comply with State regulations regarding off road diesel equipment. Staff contacted another local bidder of heavy equipment and found they declined to bid because their equipment exceeded the minimum specifications requested and they felt their bid would not be competitive. Purchasing Division /Kb S:%PURCHWDMINWdmin 11- 12115,000 Motor Grader, 11- 12 -73, April 18, 2012.doc MEETING DATE: April 18, 2012 AGENDA SECTION: Consent Calendar ITEM: $, bb TO: FROM: DATE: SUBJECT: Honorable Mayor and City Council Nelson K. Smith, Finance Director April 2, 2012 ,,A APPROVED DEPARTMENT HEAD /�' CITY ATTORNEY CITY MANAGER Furnish and Install Standby Generator at the Rabobank Arena 1. Accept bid and approve contract to P & J Electric, Incorporated ($126,630) for furnishing and installing a standby generator at the Rabobank Arena. (Ward 2) 2. Appropriate and transfer $126,630 Facility Reserve Fund Balance to the Public Works Department's Capital Improvement Budget within the Capital Outlay Fund to complete the replacement of the standby generator at the Rabobank arena. RECOMMENDATION: Staff recommends acceptance of bid, approval of contract and appropriation of funds. BACKGROUND: Invitations to bid were sent to over five hundred (500) bidders for furnishing and installing generators. Five (5) bids were received in response to the solicitation. Upon City staff review, it was determined the lowest bid from Day's Generator Service, Inc. is non - responsive due to the failure to submit a complete bid including a mandatory installation diagram and therefore could not be evaluated. Day's Generator Service, Inc. has filed a letter of protest requesting reconsideration of his company's proposal. The City Attorney's office issued a response to his letter supporting staff's decision to declare his bid non- responsive and move forward with recommendation to award the bid to the next lowest bidder, P & J Electric, Inc. Copies of the protest letter and response are attached. The stationary generator located at the Rabobank Arena is intended to provide power for emergency lighting and other related systems to aid in the egress of staff and patrons in the event of a loss of power to the facility. The existing generator Is 14 years old and in need of costly major repair. Replacement of the generator will provide the necessary power to the Rabobank Arena in the case of a power outage and the new unit will comply with current emission regulations. The five (5) bids received are as follows: Bidder Amount Day's Generator Service, Inc., Brentwood, CA $119,457 Unacceptable - Incomplete Bid P b J Electric, Inc., Tehachapi, CA $126,630 Purchasing Division/kb S: \PURCHWDMINWdmin 11 -12 \Furnish and Install Standby Generator, 11- 12 -70, April 18, 2012.docx xaop -ZIOZ '9l I!jdV'OL-ZL-II 'jolgjqueE) Agpue3S Ilgisuj pus 4siujn_4\ZL -ll u!w MNjn MHoand\:S qWuoisinia Buiseyand '0£9'9Z l$ 10 junowo ay1 ul l.00J4uoo ay1 10 ionoiddo spuawwooaa puo algojda000 aq of •oul 'ouloal3 f I d Aq p,944iLugns plq ay1 spur 4DJS •joafoid slut ajaldwoo of kossaoau sl punj Ao11nO Io4ldoo 9y1 ul44!m 196pn9 Juawanoidwl 1o�ldoO s,luawpDdaa slioM ollgnd ay4 01 aouo109 pun3 anaasaN Alllloo3 ayj woil 0£9'9Zl$ jo junowo ay4 ul jallsuoa} puo uolloudoiddo uV ZOL' l9 3 do 'alopua10 '•oul 'swalsAs paJ9aul6u3 000V 000'61, It do 'aplsajo-1 '-oul 'dnaaO Jannod iogolO 0£L'9£ l$ dZ) 'plallsiaNDS 'AuDdwoO 0140913 O -V l2IOd32I 3AII"ISINIWab ADMINISTRATIVE REPORT MEETING DATE: April 18, 2012 AGENDA SECTION: Consent Calendar ITEM: 8. CC TO: FROM: DATE: SUBJECT: Honorable Mayor and City Council Art Chianello, Water Resources Manager March 28, 2012 APPROVED DEPARTMENT HEAD aZ� CITY ATTORNEY_ CITY MANAGER Recoat Interior of Water Storage Tank (17101) located on Burr Street W. of Hwy 99. 1) Approval of maintenance project to allow for the recoating of the interior of a 1.125 Million Gallon Water Storage Tank (F101) by the City's Contractor (California Water Service Company) under our existing operations and maintenance agreement for an amount not to exceed $200,000. 2) Appropriation of $200,000 Domestic Water Fund Balance to the Water Resources Department Capital Improvement Budget to make the necessary improvements to the water storage tank. RECOMMENDATION: Staff recommends approval of the project and appropriation. BACKGROUND: As part of their regular operations and maintenance activities on the City of Bakersfield's water system, Cal Water recently performed a scheduled inspection of the City's 1.125 million gallon welded steel tank (F101), located on Burr Street in the Fairhaven district of our water service area. The tank is located south of the Double Tree hotel on Rosedale Highway. F101 was constructed in 1976. The tank was last coated in 2000. As a result of the inspection, Cal Water determined that the coating on the underside of the tank roof exhibited scattered rust with moderate rusting on the rafter's lips and girders. The coating in the submerged areas is cracking, delaminating to bare substrate, and is very brittle with poor adhesion. The cathodic protection system is also in need of replacement. The exterior coating of the tank is severely chalking. Rust is also visible on the cupola vent, hatch, and landing platform and railing. As a first phase of this project, staff is recommending that interior of the tank be completely recoated and that a 30" man -way and a cleanout be installed, and the cathodic protection system be replaced. Cal Water is recommending that the tank be left out of service until the phase one improvements are complete. Under a second phase, staff will be recommending through the City's budget process that the exterior of the tank be recoated in 2014. It should be noted that this work will be done under our existing agreement with California Water Service which will require them to place the project out to bid through the normal bid process and obtain at minimum three written quotes (similar to the City's process) with the bid awarded to the lowest responsible bidder. This would ensure that the City of Bakersfield meets its goal of completing ongoing projects at the lowest possible net cost to the City. This appropriation is needed to provide the funds necessary to make the required improvements to the 1.125 million gallon water storage tank so that it can be back on line before the peak water use during the summer months on the City's Domestic Water System. MR S:\2012Admin Reports \RecoatWaterStorageTankF101 .doc\mr xoop'aj!JM9b (Z) uiwpy sBuinoS v9os \spodab uiwpy \�tgsoa� \:S •JajsuDJ� palsanbaJ sluff Jo} elgDIIDnD SBu1ADS JUDOIJIUBIs u1 palinsaJ s!41 •juDJB IDJapaj o yBnoJyl joafoid 9y1 juaw6nD 01 papJDMD aJaM JDy1 pasn spuni pluawalddns u! 000'OZZ$ IDuol+!ppD uD puD 'uoill!w V0' I$ jo pJDMD p!q papdoiluo uDyj JaMol D o� anp pazllDaJ aJaM joafoid auk woJ� s6u1ADS ayl 'uo!II!w Z• I$ 400 o} p910afoJd sDM joefoad snlDJDddy 6u1gjDaJB paulDIu03 -11as ayl •u011DAOUaJ JofDVV -sanssl Bulgwnld puD IDanjona�s IDI}ualod puD 'abowop 'aoaM JUD01puBls uj!M 'wool jsaJ plo -JDaA 08 ' (Z861) IouIBIJo uD s! A�gpo j ayl o 000'08$ - wooJ�sad I, # uol�Djs aJl� •UOIIDAOUaJ JOIDyN •sanssl 6ulgwnld puD IDJnjonJls lD1juapd puD '96DUJDp 'JD2M IuDOIPOIS t4l!m 'u,9g0 l plo -JDaA LE '(9L6 I) IDU161JO UD s! A�!I!ODJ ay j o 000'08$ - uggool V# uol�Djs aJY • 'UOIIDAOUaJ JofDN •sanssl bulgwnld puD pjnjonJ�s lDljualod puD 'aBDwDp 'JD2M JUDOIIIU61S qjIM 'uayO }1� plo -JDaA Sty '(9961) IDU161JO uD SI A1!11OD1 ayl o 000'OL It - uauOl!)I L# U040 S aJH • :apnloul sloafoJd asayl •spafoid aououa�ulow uollDIS aJlA paJJajap AlsnolnaJd 'JOfDw IDJanaS ssaJppD o} Japao ul loafoJd snjDJDddy 6uMoeiB p9uiojuo3 -jIaS ay1 woJj s6u1AOS u! 000'0££$ jo JajsuDJ� sjsanbaJ juawpodaa aJl� ayl :aNnovo)i0V8 •JajSUDJj puD IDAoJddo spuawwoOaJ 11olS :NOI1VaN3WWO03a '(Z PJoM) I# UOIJDJS aJI� }D woaJIsaJ ay1 910AOUGJ 04 puD (Z pJDM) Jr# PUD (9 PJDM) L# su011D }S aJl j 10 SuGL401! l ay1 a�DnouaJ 04 1091oJd sn4DJDddy 6uly jDaJB pauioluoo -119S ay;} woJ4 punk Aoljno lol!doo ayl ulypM s6u1ADS joafoJd 000'0££$ Jalsumi :1o3f ons 13 )VNVW A110 :VA3NHO11V A110 (IV3H 1N3W1aVd3a (33AOaddV Z IOZ ' IZ yOJDyq :31V(3 JaluZ) aJI� 'JauaaJE) sDIbnoo :Woad I!ounoZ) N4!Z) puD JoADyq 9jgDJOUGH :01 p , $ � W311 JDpualDz) }uasuoo :NOIl 3s VaN3JV Z IOZ "8I 1!Jd`d :31Va 9N1133W MEETING DATE: April 18, 2012 AGEND� SECTION: Successor Agency ITEM: - Q , TO: Honorable Mayor and City Council APPROVED FROM: Nelson K. Smith, Finance Director DEPARTMENT HEAD DATE: April 5, 2012 CITY ATTORNEY A2,-" CITY MANAGER SUBJECT: Receive and file successor agency payments from March 9, 2012 to April 5, 2012 in the amount of $3,176,294.54. RECOMMENDATION: Staff recommends report be received and filed. BACKGROUND: SAKim G \ADMIN SA \COUNCIL- ADMrN- SA- 2012\ADMIN—SA 04- 18- 12.doc 6AK t� ��yW ro,r `ris ADMINISTRATIVE REPORT AM 10 MEETING DATE: April 18, 2012 AGENDA SECTION: Reports ITEM: Q . TO: FROM: DATE: SUBJECT: Honorable Mayor and City Council Alan Tandy, City Manager April 9, 2012 DEPARTMENT HEAD Housing Incentive Task Force: Final Report and Dissolution of Ad Hoc Committee APPROVED CITY ATTORNEY V CITY MANAGER RECOMMENDATION: The Housing Incentive Task Force recommends acceptance of final report on their findings and dissolution of the ad hoc committee. BACKGROUND: The Housing Incentive Task Force (Task Force) was established in 2011, by Council request, for the specific purpose of examining the options available to stimulate new residential development in Bakersfield, other than reducing transportation impact fees (TIF). Vice -Mayor David Couch appointed Councilmembers Harold Hanson and Ken Weir to the Task Force, and he served as the Chair. Four meetings were held: November 21, 2011, December 20, 2011, January 27, 2012, and March 13, 2012. Representatives of the local development community were notified in advance about each of the meetings and were encouraged to attend and participate. After extensive review, the following were identified as the ideas that will create positive results for the development community and the City: Based on a recommendation by the Task Force, the City Council approved, on January 11, 2012, an amendment to Resolution #036 -11 which will allow the City to grant an additional one -year extension of vesting rights in subdivision maps that are set to expire between May 1, 2011 and April 30, 2013, if developers apply for the extension before their maps expire. The time period for granting extensions of vesting rights was scheduled to end on April 30, 2012. The Task Force recommendation resulted in the Council action to add the extra year. At the request of the Task Force, and with the support of the Home Buildings Association of Kern County (HBA), staff pursued further details regarding the Statewide Community Infrastructure Program (SCIP) in order for the Committee and staff to gain a better understanding of how the program works and how it might be utilized locally. rks Admin- AdHocCommittee- FinalReport- 040912.doc ADMINISTRATIVE REPORT A detailed presentation on the SCIP program was provided at the March 3, 2012 Task Force by Mr. Bob Williams, who helped to develop the program and is closely involved in the administration of its activities. In summary, the purpose of the SCIP program is to finance development impact fees and improvements of both residential and commercial projects, which is accomplished through the sale of bonds. The financing can be done on either a reimbursement or advance funding basis and most infrastructure and improvement fees are eligible. The program can serve as a viable alternative for other types of fee deferral programs, as the fees charged through SCIP are generally very reasonable. Current rates for properties that are in the later stages of development are approximately 5 %, which is a considerably lower rate than other options that have been discussed. Although the SCIP program may not have practical applicability for all developers, it does provide them with some financing options. For example, it may not be cost effective for those who only build several new homes a year to apply for advance funding of their impact fees. However, while those builders would still have to pay the full amount of the fees up front, they could utilize the reimbursement option of the program to apply for financing of their fees after their building permit is issued. They can be paid by SCIP within a day after payment of the fees has been verified by the City, making it a very expedient process. The members of the Task Force requested that staff work with representatives from SCIP to help them market the program locally by making their program material readily available and providing a direct link from the City's website to the SCIP website. • As another positive result from the Task Force meetings, it was determined during the detailed educational presentation on SCIP that there may be an opportunity to refinance some of the City's existing assessment district debt, which would result in an overall savings to the property owners in the districts. Preliminary information indicates that as many as twelve (12) districts may be able to reduce costs of assessments by approximately $3.0 million over the remaining life of the respective districts. However, additional work, which is currently in process, is necessary to confirm the annual estimated savings to residents within those districts. In conclusion, the Task Force requested that any other issues related to the topics discussed during their meetings be referred to the Planning and Development Committee in the future. The Task Force directed staff to provide a final report to the City Council and is recommending dissolution of this ad hoc committee. rks Admin- AdHocCommittee- Fina [Repo rt- 040912.doc �illli ........... ADMINISTRATIVE REPORT MEETING DATE April 18, 2012 AGENDA SECTION: Closed Session ITEM: 14. Q . TO: FROM: DATE: SUBJECT: VG:Isc Honorable Mayor and City Council Virginia Gennaro, City Attorney March 20, 2012 uj, ;U* 4�1 DEPARTMENT HEAD y� CITY ATTORNEY CITY MANAGER Conference with Labor Negotiator pursuant to Government Code section 54957.6. S: \COUNCIL \CI Sess\ Admins \11- 12 \4- 18- 12LaborNeg.docx BAKERSFIELD CITY COUNCIL MINUTES MEETING OF MARCH 21, 2012 Council Chambers, City Hall, 1501 Truxtun Avenue Regular Meeting 5:15 p.m. REGULAR MEETING - 5:15 p.m. 1. ROLL CALL Present: Mayor Hall, Councilmembers Salas, Benham, Weir, Hanson, Sullivan, Johnson Absent: Vice -Mayor Couch 2. INVOCATION by Reverend Elias Abdallah, Bakersfield First Assembly Church. 3. PLEDGE OF ALLEGIANCE by Zachary Fraze, 6t" grade student at Valley School. Mayor Hall acknowledged the students from the Bakersfield College Political Science class in attendance at the meeting to learn about City government. 4. PRESENTATIONS a. Presentation by Mayor Hall of a Proclamation to Judy Normoyle, declaring April National Donate Life Month. Ms. Normoyle accepted the Proclamation and made comments. b. Presentation by Mayor Hall of a Proclamation to Kristie Achee, President of the local California Land Surveyors Association, declaring March 18 -24, 2012, National Surveyors' Week. Ms. Achee accepted the Proclamation and made comments. 5. PUBLIC STATEMENTS a. Matthew Park, Government Relations Representative for the local PG&E office, provided an update on the demolition of the Kern Power Plant at Coffee Road and Rosedale Highway. ACTION TAKEN Bakersfield, California, March 21, 2012 — Page 2 5. PUBLIC STATEMENTS continued b. Steven McEvoy, Chairman of the Downtown Business Association, invited the City to participate in a downtown charrette meeting scheduled for April 21 St from 9:00 a.m. to 2:00 p.m., at 1810 Chester Avenue, to target the alleys in the Arts Alive District and its impact area between K and F streets, and 17th and 21 st streets, and to collectively create a plan of short and long term goals for the area; he also invited the City to participate in a downtown business watch meeting with the Police Department scheduled for March 29th, from 8:30 to 9:30 a.m., at 2000 K Street, to help find solutions for areas of concern around the Greyhound Bus station and the Golden Empire Transit District that impacts the Arts Alive District. C. Robert Blair, architect, and representing the Golden Empire Chapter of the American Institute of Architects, spoke in support of the downtown charrette and offered his group's involvement. d. Kathleen Ellis Faulkner, attorney and downtown business owner, spoke in support of the charrette and expressed her concerns about the garbage that is not being picked up, and the people hanging out in the alleys around the Greyhound Bus Depot and the downtown post office. e. Jason Cater, with Bike Bakersfield, spoke in support of the Highway 99 /Hosking Avenue Interchange project, and urged the City to remember the Complete Streets Act that was enacted in 2008 which requires that new roads require the same level of service for all users, and that Bike Bakersfield would be happy to offer any input into the process. 6. WORKSHOPS a. 2012 City Council Goals Update: 1. Report on Accomplishments of Goals for 2011. 2. Update of Goals Document for 2012. Assistant to the City Manager Smiley made staff comments and provided a PowerPoint presentation. ACTION TAKEN 7. 8. Bakersfield, California, March 21, 2012 — Page 3 APPOINTMENTS a. Two appointments to the Historic Preservation Commission due to the expiration of terms of Patricia Lee Duffel and Susan B. Stussy, whose terms expire March 30, 2012. City Clerk Gafford announced applications were received from the two incumbents. Motion by Councilmember Hanson to reappoint Patricia Duffel and Susan Stussy to a 3 -year term on the Historic Preservation Commission, whose terms expire on March 30, 2015. CONSENT CALENDAR Minutes: a. Approval of minutes of the March 7, 2012 Regular City Council Meeting. Payments: b. Receive and file department payments from February 24, 2012 to March 8, 2012 in the amount of $21,404,176.17, and self- insurance payments from February 24, 2012 to March 8, 2012 in the amount of $964,384.43, totaling $22,368,560.60. Ordinances: C. Adoption of Ordinance amending section 10.36.030 of the Municipal Code relating to the Bus Zones. (FR 03107112) Resolutions: d. Resolution amending the local implementation procedures of the California Environmental Quality Act (CEQA). e. Sewer connection fee assessment for 1013 Panama Lane: 1. Resolution confirming assessment for sewer connection fee and authorizing collection of assessment by the Kern County Tax Collector. 2. Agreement with Celso C. Quinones and Jessica Condor, to pay sewer connection fee in installments through the Kern County Tax Collector. ACTION TAKEN APPROVED AB COUCH ORD 4663 RES 027 -12 RES 028 -12 AGR 12 -044 Bakersfield, California, March 21, 2012 — Page 4 8. CONSENT CALENDAR continued Agreements: f. Agreement with San Joaquin Community Hospital ($25,000 annually) for a period of seven years for naming rights of the Ice Sports Center. g. Real Property Acquisition for future Hosking Road and State Route 99 Interchange Project (TRIP): 1. Purchase Agreement with KB Partners LLC for property located at 2250 Hosking Road, ($2,575,000). 2. Appropriate $500,000 in Traffic Impact Fees, $366,180 County Reimbursement for the 7,h Standard Road Project, and $1,405,941 fund balance to the Public Works Department's Capital Improvement Budget for the Hosking Road Interchange Project within the Transportation Development Fund. 3. Transfer $527,879 of project savings from various Capital Improvement Projects to the Hosking Road Interchange Project within the Transportation Development Fund. h. Amendment No. 1 to Agreement No. 07 -131 with John Giumarra, Jr., and Samsara Investment Corporation and Terra Group, Inc., to exchange properties relating to the Hosking Avenue /Highway 99 Interchange Project. i. State Route 99 at Hosking Avenue Interchange Project (PS &E) (TRIP): 1. Amendment No. 2 to Agreement No. 07 -132 with Parsons Transportation Group Inc.($343,262; revised not to exceed $3,294,477.76), for additional environmental and engineering services for Project Approval and Environmental Documents (PA &ED), and Plans, Specifications and Estimate (PS &E). ACTION TAKEN REMOVED FOR SEPARATE CONSIDERATION AGR 12 -043 DEED 7518 AGR 07- 131(1) AGR 07- 132(2) 8. Bakersfield, California, March 21, 2012 — Page 5 CONSENT CALENDAR continued ACTION TAKEN Item 8.i. continued 2. Appropriate $343,262 Transportation Development Fund balance to the Public Works Department Capital Improvement budget within the TDF TRIP local match fund. j. Relocation of electric distribution facilities in conflict with City's Westside Parkway Phase 2 Project (TRIP): 1. Utility Agreement with Pacific Gas and AGR 12 -046 Electric Company ($523,703.29) for the relocation. 2. Appropriate $523,704 Transportation Development Fund balance to the Public Works Department's Capital Improvement budget within the TDF TRIP local match fund. k. Westside Parkway Engineering Design Services (PS&E) (TRIP): 1. Amendment No. 4 to Agreement AGR 07- 082(4) No. 07 -082 with AECOM USA, INC. ($416,889; revised not to exceed $15,656,684), for engineering design services for the Westside Parkway Project. 2. Appropriate $416,889 Transportation Development Fund balance to the Public Works Department's Capital Improvement budget within the TDF TRIP local match fund. Westside Parkway Phase 2 Project (TRIP): Contract Change Order Nos. 22, 29, 35, AGR 09 -076 40 and 41 to Agreement No. 09 -076 CCO22, CCO29, CC035, CC040, with Security Paving Company, Inc. CC041 ($2,859,881.86; revised not to exceed $87,240,538.32), for the project. 2. Appropriate $1,404,000 Sewer Enterprise Fund Balance (Wastewater Treatment Plant No. 3) to the Public Works Department's Capital Improvement Budget. •sa!aas liod ayJ ul sa!now auI ao; punk loaauaO ay} ulyj!m Ia6pnq builmado IuawIJDdaa shod pur) uo!Ioaaoad N0I1Y8341SNOD ayl oI uoijopuno3 pla►jsaa)b8 ay} y6noauj 31V?1dd3S apow lol!dsoH Al!unwwoO u!nboor 80d 03AOW38 uoS woal uo!lnq!aluoo OOS'L$ ajoijdoiddy :snoauollaoslw •pun4 yo }ow pool dI& Sal 9y1 uly1!m 196pnq Iuau.ranojdwl lb}!do3 s,IuawIjodaa sjaoM o!lgnd ay+ of aouoloq pun3 juawdolanaa uo!4r)laodsuoal OS'Z09'08It ajoudoaddy Z •}oefoid ay1 jo uo!4ona}suoo ayI ao4 '(S6'£89'L0�'ZZ$ paaoxa o1 IOU pas!naa .OS'Z09'081t) 'oul ,Aur)dwoo 6u!nod 60JJ 'P'O:)J AjpnoaS yl!m 89 1-0 1 'ON luaw9aa6y 891-01 NEW 016 pub tv 'SON aapaO 96=<)1004uOD :(dldl) joefoid tF asr)yd Aomjjod ap!sjsaM 'w N3)lV1 N0110d panupoo ad4N31`dO lN3SN0:) 9 abed - ZWZ `�Z gOJelN 'e!woMeO `pl91jsJ9Ne8 U •pjoA uollr)aodaoo 9y1 jo y 6u!pl!nq uo juawaooldaa DVAH J00LSS'£8$) 'oul 'IoIaW IaauS Lb0-ZL VVY Isaaoll!H Ul!M jogajuoo anoaddq pun p!q Idaooy b 'uo!s!n!Q s}aaajS'juawjaodaa s)aoM o!lgnd auI col Tonal uo!joadsui camas juawaooldaa auo aol It) pao� a�lin9 w!(' woa4 p!q jdaooy d :spl9 'pafoid IaaalS u,qZ of anuany unjxnal'jaaa�S O 'sjuawanoadwl adoosleeiIs ay1 a04 (99'2D,'Z 10'S$ paaoxa 01 IOU pas!naa '99'9ZZ "V I$) uo! +ona�suoO o!l!ond uaa)i Uj!M 890- I I 'ON SO» luawaaa6y of S 'oN aapaO 96ugy0 I004uo3 'o 990 -L L VVY •1oafard Z }god- soaawoo 6ulao�!uoW oljdoal I101sul auI ao� '(9S'SZL'S£Z$ Paeoxe 01 IOU pas!naa :9 -V'61Z'OtV$) COX) 'ZO'J 'LOJJ oul "oppa13 dool UI!M 6£0-1 I ON luawaaJ6y 6S0-L I aOd of £ y6noayl I 'SON a9pa0 96uoy3 jooa}uoO u •pun4 yo }ow pool dI& Sal 9y1 uly1!m 196pnq Iuau.ranojdwl lb}!do3 s,IuawIjodaa sjaoM o!lgnd ay+ of aouoloq pun3 juawdolanaa uo!4r)laodsuoal OS'Z09'08It ajoudoaddy Z •}oefoid ay1 jo uo!4ona}suoo ayI ao4 '(S6'£89'L0�'ZZ$ paaoxa o1 IOU pas!naa .OS'Z09'081t) 'oul ,Aur)dwoo 6u!nod 60JJ 'P'O:)J AjpnoaS yl!m 89 1-0 1 'ON luaw9aa6y 891-01 NEW 016 pub tv 'SON aapaO 96=<)1004uOD :(dldl) joefoid tF asr)yd Aomjjod ap!sjsaM 'w N3)lV1 N0110d panupoo ad4N31`dO lN3SN0:) 9 abed - ZWZ `�Z gOJelN 'e!woMeO `pl91jsJ9Ne8 U auoN SVNISV3H on9nd SV(3N31` 3 lN3SN00 H:)nOJ 8d •rg wail anpualnJ MAOMY juasuo' jdopc of ucnlilns aagwawllounoJ Aq uoljow 'sauas �Jod aul ul salnoW aul aol punA Ibaauao aul ulyl!m la6pnq bullpaado luawpoda(l s)aod puo uo!lnaaoad aul of uo!lopuno� plaipaloq aul gbnoayl apow !ol!dsOH Apnwwz) u!nboor uoS woal uo!lnquluoo OOS'L$ aloladojddy a H:)nOJ 8b' •J.9 well Jnpualo' 03AOdddV juasuo' jdopn of uoAlllns aagwawllouno' Aq uolloW •aalua3 sliodS aol aul to sly6u 6ulwbu aol saoaA uanas to pouad b aol (/,I!onuuo 000'SZ$) Ipl!dsOH sro-zi 89Y Al!unwwoo u!nboor uoS ql!m luawaaJ6y 'l •a•g pup j.9 swell jo uoilDiaplsuoo aln,indas H:)n00 By J01 IDAOwaa a4J 4j1M 1•n•9 gBnoayl •c•g swail jopualnJ 43A0SddV juasuo0 jdopn 04 uosunH aagwawllDunoJ Aq uolloW •uOIIDJaplsuoO OIDJDdas aol panowaJ aq I'S puo To swell 1041 pa)ISC uoAIIInS jagwawilouno0 'd'g wal! aol lsaloid p!q o 6uluaaouoo wnpubaowaw D pall!wgns spy llols 1pul paounouuo paollgE) laal:) Al!o -pond DISIA ouang pup aubl 91!t4M to jauaoo lsannylnos aul lq palbool OZ 'oN II9M aaloM 43 1p ao!Aaas Ipo!aloa!a aol 'D T 'O'd of lUawaSDa to lunao 'n L l SL 4330 (diNi) 'PoON ualld pup anuany ollamar uaamlaq Aom liod ap!slsaM aul to ylnos Ilann aalonn 1p aolmas 91 SL 4334 loolaloala aol '3 '8'J'd of luawasoa to lubao 'l •walsAs 0'Z S83Z) aUl olu! Ailua spaooaa aulluo palopuow aol la6pnq bullmado pun j (ddno) saloua6y wba6oad pa!l!uO pallllaa3 aul of spunA Allouad 1pwzoH - lsnil aa!� OOO'S l$ aalsuoil pup algladoiddy s N3�`dl N011�d panuiluoo SVC3N31V:) lN3SNOD L abed - Z 60Z '2 40JBV4 'e1Uaol!IBO 'pl9!lsJ9iie8 •6 '9 Bakersfield, California, March 21, 2012 - Page 8 10. CLOSED SESSION a. Conference with Legal Counsel - Initiation of Litigation; Closed Session pursuant to subdivision (c) of Government Code Section 54956.9. (One potential case) b. Conference with Legal Counsel - Existing Litigation; Closed Session pursuant to subdivision (a) of Government Code Section 54956.9 regarding Gloria Williams v. City, KCSC Case No. S- 1500 -CV- 273583 -SPC Motion by Councilmember Hanson to adjourn to Closed Session at 5:58 p.m. Motion by Councilmember Hanson to adjourn from Closed Session at 6:23 p.m. RECONVENED MEETING AT 6:31 p.m. 11. CLOSED SESSION ACTION a. Conference with Legal Counsel - Initiation of Litigation; Closed Session pursuant to subdivision (c) of Government Code Section 54956.9. (One potential case) b. Conference with Legal Counsel - Existing Litigation; Closed Session pursuant to subdivision (a) of Government Code Section 54956.9 regarding Gloria Williams v. City, KCSC Case No. S- 1500 -CV- 273583 -SPC 12. HEARINGS None. 13. REPORTS a. Expansion of the Recycling Program: 1. Resolution to expand the City's residential curbside and commercial recycling programs. 2. Amendment No. 1 to Agreement No. 06 -300 with Kern Refuse Disposal Inc. for refuse collection services and extending the contract term from June 30, 2025 through June 30, 2032. ACTION TAKEN APPROVED AB COUCH APPROVED AB COUCH CITY ATTORNEY GIVEN DIRECTION CITY ATTORNEY GIVEN DIRECTION RES 029 -12 AGR 06- 300(1) Bakersfield, California, March 21, 2012 — Page 9 13. REPORTS continued Item 13.a. continued 3. Amendment No. 1 to Agreement No. 05 -232 with Kern Refuse Disposal Inc. for curbside bulky waste collection and extending the contract term from June 30, 2014 through June 30, 2032. 4. Amendment No. 1 to Agreement No. 01 -184 with Metropolitan Recycling LLC, for a joint operation of the recycling facility and setting the contract term to June 30, 2032. 5. Amendment No. 2 to Agreement No. 99 -329 with Metropolitan Recycling LLC, for lease of property within the Mt. Vernon Recycling Facility and extending the expiration date from December 1, 2019 through June 30, 2032. 6. Amendment No. 2 to Agreement No. 03 -152 with Metropolitan Recycling LLC, for Curbside Recycling to terminate on June 30, 2012 rather than June 30, 2013 in order to implement the Universal Curbside Recycling program. City Manager Tandy made staff comments, and recommended adoption of the Resolution and approval of the Agreements. Public Works Director Rojas made additional staff comments. Mayor Hall announced there were two individuals who wished to speak on this item, and he would allow them to do so at this time. David Faller, Plant Manager of the Rock 10 Facility, spoke in support of the curbside recycling program. Jacob Panero, with Kern Refuse Disposal and Metropolitan Recycling, expressed his appreciation to staff for this program. Councilmember Benham thanked staff and the haulers, and announced she is thrilled to be able to move forward on this program. ACTION TAKEN AGR 05- 232(1) AGR 01- 184(1) AGR 99- 329(2) AGR 03- 152(2) 13. 14. Bakersfield, California, March 21, 2012 - Page 10 REPORTS continued ACTION TAKEN Item 13.a. continued Motion by Councilmember Johnson to approve the APPROVED recommendation to adopt the Resolution and AB COUCH approve the Agreements. DEFERRED BUSINESS None. 15. NEW BUSINESS 16. 17. None. SUCCESSOR AGENCY BUSINESS a. Presentation regarding the roles and responsibilities of the Successor Agencies to the Bakersfield Redevelopment Agency. Economic Development Director Kunz made staff comments and provided a PowerPoint presentation. b. Receive and file Successor Agency payments from February 24, 2012 to March 8, 2012 in the amount of $58,304.91. APPROVED Motion by Councilmember Hanson to receive and tile. AB COUCH COUNCIL AND MAYOR STATEMENTS Councilmember Benham asked the Solid Waste Department to respond to a concern by a resident In the Oleander area who Is having problems with the garbage pickup and alley Interference; she also asked Solid Waste to follow up on the garbage complaint voiced by Mrs. Faulkner during Public Statements. Councilmember Johnson thanked staff for the information provided on the goals and objectives for the Hosking Road Interchange project. Councilmember Hanson thanked the Solid Waste Department for its efforts with the curbside recycling program. Councilmember Hanson expressed his condolences for the loss of the Police Officer who passed away last night and thanked the Police Department for what they do for the City of Bakersfield. Bakersfield, California, March 21, 2012 - Page 11 17. COUNCIL AND MAYOR STATEMENTS continued ACTION TAKEN Councilmember Hanson congratulated Mayor Hall for having no competition in the upcoming mayoral election. Mayor Hall thanked Councilmember Hanson for the recognition. Councilmember Salas thanked the Solid Waste Department for helping with the upcoming cleanup event next Friday with Olivier Middle School in commemoration of Cesar Chavez Day, and he invited the public to join in the event. Councilmember Salas thanked the Public Works Department for their work on the trees on Union Avenue; and the removal of the graffiti by Golden Valley High School and around St. John's Church. Councilmember Salas asked Public Works staff to provide an update on the status of the Installation of the audible signals for the traffic lights at California and Chester avenues. Councilmember Salas expressed his appreciation for the expanded blue recycling program. Councilmember Salas asked that the Council Meeting be adjourned in memory of the fallen officer. Councilmember Sullivan expressed her appreciation to the Solid Waste Department for bringing about the expanded curbside recycling program. Councilmember Sullivan thanked Economic Development Director Kunz for her accomplishments in the area of redevelopment. Councilmember Sullivan advised that she received a call from a constituent regarding the recycling pickup who suggested there be a maximum of two days of service, and he expressed his concerns about residents who leave their trash carts out on the curb for too long; and she asked about the benefit of having an ordinance that defines how soon the carts are supposed to be removed from the curb. Bakersfield, California, March 21, 2012 - Page 12 18. ADJOURNMENT Mayor Hall adjourned the meeting at 7:12 p.m., in memory of Officer Trevor Jones, recognizing his untimely passing yesterday. MAYOR of the City of Bakersfield, CA ATTEST: CITY CLERK and Ex Officio Clerk of the Council of the City of Bakersfield ACTION TAKEN