Loading...
HomeMy WebLinkAbout11-23-2010 Council MinutesAPPROVED BY THE CITY COUNCIL ON DECEMBER 14, 2010 CITY COUNCIL MINUTES ORANGE, CALIFORNIA OF A REGULAR MEETING November 23, 2010 The City Council of the City of Orange, California convened on November 23, 2010 at 4:30 p.m. in a Regular Meeting in the Council Chambers, 300 E. Chapman Avenue, Orange, California. 4:30 P.M. SESSION 1. OPENING 1.1 INVOCATION — Given by Chaplain Phil Petek, American Legion Post 132, Orange 1.2 PLEDGE OF ALLEGIANCE TO THE FLAG Led by Commander Oliver Taylor, American Legion Post 132, Orange 1.3 ROLL CALL PRESENT - Smith, Murphy, Cavecche, Bilodeau ABSENT - Dumitru 1.4 PRESENTATIONS / ANNOUNCEMENTS/ INTRODUCTIONS Presentation to Mayor Cavecche by Commander Oliver Taylor, American Legion Post 132, Orange Recognition of Employee Service 2. PUBLIC COMMENTS - None PaLye 1 CITY COUNCIL MINUTES 3. CONSENT CALENDAR November 23, 2010 All items on the Consent Calendar are considered routine and are enacted by one motion approving the recommended action listed on the Agenda. Any member of the City Council, staff or the public may request an item be removed from the Consent Calendar for discussion or separate action. Unless otherwise specified in the request to remove an item from the Consent Calendar, all items removed shall be considered immediately following action on the remaining items on the Consent Calendar. 3.1 Confirmation of warrant registers dated November 4 and 10, 2010. ACTION: Approved. 3.2 City Council Minutes, Regular Meeting of November 9, 2010. (C2500.D.4) ACTION: Approved. 3.3 Waive reading in full of all ordinances on the Agenda. ACTION: Approved. 3.4 City Treasurer's Report, period ending October 31, 2010. (C2500.F) ACTION: Received and filed. 3.5 Investment Oversight Committee Report, period ending October 31, 2010. OR1800.0.27.16) ACTION: Received and filed. 3.6 Submittal of Annual Financial Reports for Development Impact Fees. C2500.J.1.0.2) ACTION: Received and filed. Page 2 CITY COUNCIL MINUTES November 23, 2010 3. CONSENT CALENDAR (Continued) AGREEMENTS 3.7 Mills Act Contract No. 194.0-10 (Historic Property Preservation Agreements) 286 North Orange Street. (A2100.0 Agr -5661) ACTION: Approved a Mills Act Contract (Historic Property Preservation Agreement) between the City of Orange and the property owner (Application No. 194.0 -10), for the preservation, restoration and/or rehabilitation of qualified historic property in exchange for a reduced property tax assessment. 3.8 Mills Act Contract No. 195.0-10 (Historic Property Preservation Agreements) 370 -372 North Cleveland Street. (A2100.0 Agr -5662) ACTION: Approved a Mills Act Contract (Historic Property Preservation Agreement) between the City of Orange and the property owner (Application No. 195.0 -10), for the preservation, restoration and /or rehabilitation of qualified historic property in exchange for a reduced property tax assessment. 3.9 Mills Act Contract No. 196.0-10 (Historic Property Preservation Agreements) 430 East Almond Avenue. (A2100.0 Agr -5663) ACTION: Approved a Mills Act Contract (Historic Property Preservation Agreement) between the City of Orange and the property owner (Application No. 196.0 -10), for the preservation, restoration and /or rehabilitation of qualified historic property in exchange for a reduced property tax assessment. 3.10 Mills Act Contract No. 197.0-10 (Historic Property Preservation Agreements) 291 North Harwood Street. (A2100.0 Agr -5664) ACTION: Approved a Mills Act Contract (Historic Property Preservation Agreement) between the City of Orange and the property owner (Application No. 197.0 -10), for the preservation, restoration and /or rehabilitation of qualified historic property in exchange for a reduced property tax assessment. 3.11 Mills Act Contract No. 198.0-10 (Historic Property Preservation Agreements) 625 East Palmyra Avenue. (A2100.0 Agr -5665) ACTION: Approved a Mills Act Contract (Historic Property Preservation Agreement) between the City of Orange and the property owner (Application No. 198.0 -10), for the preservation, restoration and/or rehabilitation of qualified historic property in exchange for a reduced property tax assessment. Page 3 CITY COUNCIL MINUTES November 23, 2010 3. CONSENT CALENDAR (Continued) 3.12 Mills Act Contract No. 199.0-10 (Historic Property Preservation Agreements) 461 North Shaffer Street. (A2100.0 Agr -5666) ACTION: Approved a Mills Act Contract (Historic Property Preservation Agreement) between the City of Orange and the property owner (Application No. 199.0 -10), for the preservation, restoration and/or rehabilitation of qualified historic property in exchange for a reduced property tax assessment. 3.13 Mills Act Contract No. 200.0 -10 (Historic Property Preservation Agreements) 282 North Waverly Street. (A2100.0 Agr -5667) ACTION: Approved a Mills Act Contract (Historic Property Preservation Agreement) between the City of Orange and the property owner (Application No. 200.0 -10), for the preservation, restoration and /or rehabilitation of qualified historic property in exchange for a reduced property tax assessment. REMOVED AND HEARD SEPARATELY) 3.14 First Amendment to Consultant Services Agreement No. 4151.A with Shaw Environmental and Infrastructure, Inc. for the monitoring and reporting of landfill gas activity at the former Yorba landfill. (A2100.0 Agr- 4151.A.1) Discussion - Mayor Cavecche confirmed with staff the additional scope of services is for another fiscal year. MOTION - Cavecche SECOND - Murphy AYES - Smith, Murphy, Cavecche, Bilodeau ABSENT - Dumitru Moved to approve the Amendment to Consultant Services Agreement No. 4151.A, and authorize the Mayor and City Clerk to execute the amendment on behalf of the City. REMOVED AND HEARD SEPARATELY) 3.15 Agreement with Galileo Roofing for the installation of new roofing on a picnic pavilion at El Camino Real Park. (A2100.0 Agr -5668) Discussion - Mayor Cavecche, noting that the gap between the first and second bidder was significant, queried that staff was confident in the quality of work to be provided by the awardee, Galileo Roofing. Community Services Department Director Marie Knight reported the scope of work was reviewed with the contractor who assured staff that their bid was accurate. Page 4 CITY COUNCIL MINUTES November 23, 2010 3. CONSENT CALENDAR (Continued) MOTION Cavecche SECOND Bilodeau AYES Smith, Murphy, Cavecche, Bilodeau ABSENT Dumitru Moved to approve the agreement, and authorize the Mayor and City Clerk to execute the agreement on behalf of the City. 3.16 Sixth Amendment to Consultant Services Agreement with Tetra Tech, Inc. for additional engineering /construction services for the construction of the Cannon Pump Station. (A2100.0 Agr- 5004.6) ACTION: Approved a Sixth Amendment to the Consultant Services Agreement in the amount of $5,000, and authorized the Mayor and City Clerk to execute on behalf of the City. BIDS 3.17 Bid No. 101 -14; Approval of plans and specifications, and request authorization to advertise for bids for the Tustin Street and Meats Avenue Intersection Improvements. (S4000.S.7) ACTION: 1) Reviewed, considered and approved the Addendum to Mitigated Negative Declaration No. 1814 -09; and 2) Approved plans and specifications, and authorized advertising for bids for the Tustin Street and Meats Avenue Intersection Improvements. 3.18 CLAIMS (C3200.0) SUMMARY: The following claim(s) have been received and investigated by the City Attorney's Office and/or the Risk Manager. After a thorough investigation with the involved departments, it is the recommendation of the City Attorney's Office that the claim(s) be denied. a. KXT, a minor through his guardian ad litem Valissa Taylor b. Carolina Medina ACTION: Denied Claim(s) for damages and referred to City Attorney and Adjuster. Page 5 CITY COUNCIL MINUTES November 23, 2010 3. CONSENT CALENDAR (Continued) CONTRACTS 3.19 Final Acceptance of Bid No. 090 -36; Annual Pavement Maintenance at Various Locations, FY 2009 -10 project performed by Hardy & Harper, Inc.; and authorization to file the Notice of Completion with the County Recorder. No staff report required.) A2100.0 Agr -5582) ACTION: Accepted public work improvements, authorize release of International Fidelity Company of New Jersey, Bond No. 0535564 in the amount of $2,377,000.00 to the contractor on said job, and authorized the Mayor and City Clerk to execute the Notice of Completion. 3.20 Final Acceptance of Bid No. 090 -25; Chapman Avenue Rehabilitation Project performed by All American Asphalt; and authorization to file the Notice of Completion with the County Recorder. ( staff report required (A2100.0 Agr- 5553) ACTION: Accepted public work improvements, authorize release of Fidelity and Deposit Company of Maryland, Bond No. 7615109 in the amount of $1,379,379.00 to the contractor on said job, and authorized the Mayor and City Clerk to execute the Notice of Completion. RESOLUTIONS 3.21 RESOLUTION NO. 10517 (C2500.D) A Resolution of the City Council of the City of Orange commending Mark A. Murphy for his Dedicated Service as a Councilmember and Mayor and for his Distinguished Community Service. ACTION: Approved. 3.22 RESOLUTION NO. 10521 (C2500.J.1.0.1) A Resolution of the City Council of the City of Orange amending the Master Schedule of Fees and Charges for rental fees for the Sports Center at Grijalva Park. ACTION: Approved. 3.23 RESOLUTION NO. 10522 (C2500.M.16.1) A Resolution of the City Council of the City of Orange approving Lot Line Adjustment No. LL 2010 -03 adjusting lot lines of certain real properties situated at 7722 and 7736 E. Sandberg Lane, in the City of Orange, County of Orange, State of California. Owners: Larry Woody and Christopher Kiepfer ACTION: Approved. Page 6 CITY COUNCIL MINUTES tj 3.24 END OF CONSENT CALENDAR CONSENT CALENDAR (Continued) TRANSFERS (C2500.M.4.20) November 23, 2010 Transfer of $194,958 from a Miscellaneous Expenditures/Non- Departmental account in the FY 10 /11 budget to Community Services Department for the operation of the Grijalva Sports Center. ACTION: Transferred $194,958 from Expenditure Account 100.0000.52001 to the following expenditure accounts: 100.5028.51422 100.7012.51700 100.7012.53620 100.7012.50101 100.7012.50312 100.7012.51670 100.7012.51011 100.7012.51100 100.7012.51231 100.7012.51423 18,045 10,000 7,016 83,022 16,056 22,502 3,500 3,000 20,735 3,582 100.7012.53030 600 100.7012.51761 600 100.7012.53011 1,500 100.7012.53350 3,000 100.7012.51330 $ 1,800 TOTAL: $194,958 MOTION Murphy SECOND Smith AYES Smith, Murphy, Cavecche, Bilodeau ABSENT Dumitru Janitorial Svcs. (Custodial Svcs.) Contractual Svcs. (Mo. /Quarterly Maintenance) Janitorial & Household Supplies Maintenance Supplies) Salaries & Benefits (Full -Time Supervisor) Part Time & Seasonal — Miscellaneous (Part-Time Staff) Other Professional & Consulting Svcs. (Contract Instructors) Telephone Natural Gas Electricity Maintenance Cont. Bldg. /Equip. Security, Alarm IT) Uniforms & Other Clothing (Staff) Printing & Binding (Printing) General Office Supplies Athletic Supplies (Program Supplies) Equipment Rental (Copier Lease) Items 3.14 and 3.15 were removed and heard separately. All items on the Consent Calendar were approved as recommended. Page 7 CITY COUNCIL MINUTES November 23, 2010 4. REPORTS FROM MAYOR CAVECCHE Mayor Cavecche commented on the rash of graffiti appearing on buildings along Tustin Street; and asked staff to look into the problem. 5. REPORTS FROM COUNCILMEMBERS Mayor pro tern Smith reported on the progress of the Old Towne Business Parking Committee, comprised of downtown merchants and city staff, which meets to discuss parking issues in the Plaza area. 6. REPORTS FROM BOARDS, COMMITTEES, AND COMMISSIONS 6.1 Accept resignation from Fred M. Whitaker from the City Planning Commission, effective December 7, 2010. (C2500.G.2.5.1) MOTION Cavecche SECOND Murphy AYES Smith, Murphy, Cavecche, Bilodeau ABSENT Dumitru Moved to accept resignation of Fred M. Whitaker from the City Planning Commission, effective December 7, 2010. 7. ADMINISTRATIVE REPORTS 7.1 Bid No. 101 -16; Approval of plans and specifications, and authorization to advertise for bids for Tustin Street and Chapman Avenue Intersection Widening Improvements and Proposed 12 inch ductile iron pipes (D.I.P.) Water Mains for Chapman Avenue from Lincoln Street to Wayfield Street, and Tustin Street from Washington Avenue to Chapman Avenue. (S4000.S.7) Discussion — Joe DeFrancesco, Public Works Director, provided a staff report. MOTION Smith SECOND Bilodeau AYES Smith, Murphy, Cavecche, Bilodeau ABSENT Dumitru Moved to: 1) Review, consider and approve the Addendum to Mitigated Negative Declaration (MND) 1809 -08; 2) Approve the plans and specifications and authorize advertising for bids for the Tustin Street and Chapman Avenue Intersection Widening Improvements and Proposed 12 inch ductile iron pipes Water Mains for Chapman Avenue from Lincoln Street to Wayfield Street and Tustin Street from Washington Avenue to Chapman Avenue; and 3) Appropriate $1,700,000 from Fund 284 (TSIP Area B) to Account 284.5011.56330.13228 Tustin Street and Chapman Avenue IIP). Page 8 CITY COUNCIL MINUTES November 23, 2010 7. ADMINISTRATIVE REPORTS (Continued) 7.2 Appropriate funding for change orders to the current Fire Station No. 4 remodel project and Bid No. 101 -06; and award of contract for the Fire Station No. 4 Site Improvements Project. (A2100.0 Agr -5669) Discussion — Fire Chief Bart Lewis provided a staff report. MOTION Murphy SECOND Smith AYES Smith, Murphy, Cavecche, Bilodeau ABSENT Dumitru Moved to: 1) Request Council to appropriate an additional $313,809 from the Fire Development Impact Fee Fund's unreserved fund balance. Sufficient funds are available; 2) Reject the bid received from low bidder, Titanium Construction Group, Inc., a California corporation, on the basis that the bid was not responsive to the City's invitation to bid; and 3) Award the contract in the amount of $109,052 to C.A. Granger Construction, Inc., and authorize the Mayor and City Clerk to execute on behalf of the City. 8. REPORTS FROM CITY MANAGER - None 9. LEGAL AFFAIRS 9.1 ORDINANCE NO. 12 -10 (SECOND READING) (A2500.0 Building & Fire Codes) An Ordinance of the City Council of the City of Orange amending Titles 2, 8 and 15 of the Orange Municipal Code, adopting and amending the 2010 Editions of the California Codes relating to Building and Fire. MOTION - Cavecche SECOND - Smith AYES - Smith, Murphy, Cavecche, Bilodeau ABSENT - Dumitru Moved that Ordinance No. 12 -10 be read by title only and same was approved and adopted by the preceding vote. Page 9 CITY COUNCIL MINUTES 10. PUBLIC HEARINGS November 23, 2010 10.1 FREEWAY AGREEMENT BETWEEN THE STATE OF CALIFORNIA AND THE CITY OF ORANGE FOR THE SR -241 FREEWAY. (A2100.0 Agr -5670) Time set for public hearing to consider the Freeway Agreement between the State of California and the City of Orange for the SR -241 Freeway within the City from 0.19 miles south of Santiago Canyon Road to 0.76 miles north of Santiago Canyon Road. Discussion — Public Works Director Joe DeFrancesco gave the report. THE MAYOR OPENED THE PUBLIC HEARING. THERE BEING NO SPEAKERS, THE MAYOR CLOSED THE PUBLIC HEARING. MOTION Murphy SECOND Smith AYES Smith, Murphy, Cavecche, Bilodeau ABSENT Dumitru Moved to: 1) Find that the approval of SR -241 Freeway Agreement is in compliance with the provisions of the State and Highway Code, Section 100.22; and 2) Approve the SR -241 Freeway Agreement, and authorize the Mayor and the City Clerk to execute on behalf of the City. 10.2 FREEWAY AGREEMENT BETWEEN THE STATE OF CALIFORNIA AND THE CITY OF ORANGE FOR THE SR -261 FREEWAY. (A2100.0 Agr -5671) Time set for public hearing to consider the Freeway Agreement between the State of California and the City of Orange for the SR -261 Freeway within the City from 0.12 miles south of Handy Creek Road to SR -241. Discussion — Public Works Director Joe DeFrancesco gave the report. THE MAYOR OPENED THE PUBLIC HEARING. THERE BEING NO SPEAKERS, THE MAYOR CLOSED THE PUBLIC HEARING. MOTION - Smith SECOND - Bilodeau AYES - Smith, Murphy, Cavecche, Bilodeau ABSENT - Dumitru Moved to: 1) Find that the approval of SR -261 Freeway Agreement is in compliance with the provisions of the State and Highway Code, Section 100.22; and 2) Approve the SR -261 Freeway Agreement, and authorize the Mayor and the City Clerk to execute on behalf of the City. Page 10 CITY COUNCIL MINUTES November 23, 2010 10. PUBLIC HEARINGS (Continued) 10.3 ORDINANCE AMENDMENT — HISTORIC MULTI - FAMILY STRUCTURES. A2500.0 Ord -14 -10 Historic Multi- Family Structures) Time set for public hearing to consider an Ordinance amending Chapter 17.17 of the Orange Municipal Code to recognize historic multi - family properties as permitted uses in areas of the Historic District Zone (Old Towne Historic District) with a Low Density Residential General Plan Land Use Designation and Single Family Residential Zoning. Discussion — Assistant Community Development Department Director Ed Knight gave the report. THE MAYOR OPENED THE PUBLIC HEARING. THERE BEING NO SPEAKERS, THE MAYOR CLOSED THE PUBLIC HEARING. Mayor pro tem Smith stated that many of the historic multi- family units in Old Towne were build in the 1920s. She thanked the Planning Commission for thoroughly reviewing this issue, reinforcing that the craftsman -style structures have a place in the community. She added they now have official permitted use status, rather than the previous designation of legal non- conforming. ORDINANCE NO. 14 -10 (FIRST READING) An Ordinance of the City Council of the City of Orange amending Chapter 17.17 of the Orange Municipal Code to recognize Historic Multi- Family structures as permitted uses in areas of the Historic District Zone with a Low Density Residential General Plan Land Use Designation and Single Family Zoning. MOTION Smith SECOND Murphy AYES Smith, Murphy, Cavecche, Bilodeau ABSENT Dumitru Moved: 1) To find the ordinance categorically exempt from the provisions of the California Environmental Quality Act (CEQA) per State CEQA Guidelines Section 15305; and 2) That Ordinance No. 14 -10 be read by title only and same was set for second reading by the preceding vote. 11. RECESS TO THE MEETING OF THE ORANGE REDEVELOPMENT AGENCY Page 11 CITY COUNCIL MINUTES November 23, 2010 12. RECESS TO CLOSED SESSION NOTE: The City Council did not recess to a Closed Session for the following purposes: a. To consider and take possible action upon such other matters as are orally announced by the City Attorney, City Manager, or City Council prior to such recess unless the motion to recess indicates any of the matters will not be considered in Closed Session. 13. ADJOURNMENT There was no 7:00 p.m. session. The City Council adjourned at 6:00 p.m. to an Adjourned Regular Meeting on Tuesday, December 7, 2010 at 7:00 p.m. in the Council Chambers for the Oath of Office ceremony for newly elected and re- elected officials. Declaration of City Clerk, Mary E. Murphy, declaring posting of City Council agenda of a regular meeting of November 23, 2010 at Orange Civic Center kiosk, Police facility at 1107 North Batavia, and the Main Public Library at 407 E. Chapman; all of said locations being in the City of Orange and freely accessible to members of the public at least 72 hours before commencement of said regular meeting; and available at the Civic Center City Clerk's Office. 6""fL U.RPHY CITY CLERK Page 12