HomeMy WebLinkAbout09-28-2010 Council MinutesAPPROVED BY THE CITY COUNCIL ON OCTOBER 12, 2010
CITY COUNCIL MINUTES ORANGE, CALIFORNIA
OF A REGULAR MEETING September 28, 2010
The City Council of the City of Orange, California convened on September 28, 2010 at 4:30
p.m. in a Regular Meeting in the Council Chambers, 300 E. Chapman Avenue, Orange,
California.
4:3~ P.M. SESSION
1. OPENING
1.1 INVOCATION
Given by Pastor Tim Klinkenberg, St. John's Lutheran Church
1.2 PLEDGE OF ALLEGIANCE TO THE FLAG
Led by Mayor Carolyn Cavecche
1.3 ROLL CALL
PRESENT -Smith, Murphy, Cavecche, Dumitru, Bilodeau
ABSENT -None
1.4 PRESENTATIONS/ ANNOUNCEMENTS/ INTRODUCTIONS
Recognition of Employee Service.
2. PI.IBLIC COMMENTS
Christine Schaefer, Alzheimer's Association, OC Chapter, spoke on the upcoming
Memory Walks on October 23 at Cal State Fullerton, and November 6 in Huntington
Beach.
Pat Buttress, Southern CA Edison, gave an update to the landscaping project at the
Villa Park substation on Taft and Tustin.
Tia Christian, National Council of Negro Women, invited the Orange Community to a
Kwanza celebration on December 19, at Chapman University.
Page 1
CITY COUNCIL MINUTES
3. CONSENT CALENDAR
September 28, 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 September 9, and 16, 2010.
ACTION: Approved.
3.2 City Council Minutes, Regular Meeting of September 14, 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 August 31, 2010. (C2500.F)
ACTION: Received and filed.
BIDS
3.5 Bid No. 101-07; Approval of Plans and Specifications, and request
authorization to advertise for bids for Concrete Street Rehabilitation Project at
Various Locations. (S4000.5.
7)ACTION: Approved plans and specifications and authorized advertising for bids
for the Concrete Street Rehabilitation Project at Various
Locations.Page
CITY COUNCIL MINUTES September 28, 2010
3. CONSENT CALENDAR (Continued)
3.6 Bid No. 101-09; Approval of plans and specifications, and request authorization
to advertise for bids for Upgrade of the Energy Management System at Various
City of Orange Facilities Project funded by Energy Efficiency and Conservation
Block Grant. (C2500.M.
5)ACTION: Approved plans and specifications and authorized advertising for bids
for construction of the Energy Management System at Various City of Orange
Facilities
Project.
CONTRACTS3.7 Award of Contract for Bid No. 101-04; Construction of the City of
Orange Fire Station No. 3 Solar Power Project funded by Energy Efficiency
and Conservation Block Grant. (A2100.
0 Agr-5637)ACTION: Awarded the contract in the amountof $98,545.16 to
AAA Solar Electric Inc., and authorized the Mayor and City Clerk to execute the
necessary documents on behalf
of the City.3.8 Contract Change Order No. 1 and Final - Bid No. 090-
33; Storm Drain Improvements on Chapman Avenue at Crawford Canyon
Road/Cannon Street.
A2100.0 Agr-5549)ACTION: Approved Contract Change Order No. 1 and Final
in theamount of 57,004.00
to KZC Construction, Inc.3.9 Final Acceptance of public work improvement Sports Field
Lighting at El Modena Park and Court Lighting at Hart Park; and authorization to
file the Notice of Completion with the County Recorder. (No staff report
required) (
A2100.0 Agr-5537)ACTION: Accepted public work improvements,
authorized release of Travelers Casualty and Surety Company of America, Bond No. 105369415
in the amount of 355,098 to the contractor on said job, and authorized the Mayor
and City Clerk to execute
theNotice of Completion.3.10 Final Acceptance of Bid No. 090-33:
Storm drain Improvements on Chapman Avenue at Crawford Canyon Road/Cannon
Street project performed by KZC Construction, Inc.; and authorization to file the
Notice of Completion with the County Recorder. (No staff
report required) (A2100.0 Agr-5549)ACTION: Accepted public
work improvements, authorized release of Western Insurance Company of Nevada, Bond No. NSC20149in the
amount of $183,220.00 to the contractor on said job, and authorized the Mayor
and City Clerk
to execute
CITY COUNCIL MINUTES September 28, 2010
3. CONSENT CALENDAR (Continued)
APPROPRIATIONS
3.11 Appropriation of revenue from 2010 sports field user group maintenance fee for
high impact and/or repetitive use. (C2500.N)
ACTION: Appropriated fee revenue from the following balance sheet accounts:
100.7001.42480 (User Group Fee -Revenue Account) TOTAL $11,056.20
To the following expenditure account:
100.7022.51700 (Contractual Services) TOTAL $11,056.20
3.12 Ratification of emergency expenditure to HCI Environmental and Engineering
Service in the amount of $49,925.85 for cleanup of a Hazardous Materials Spill at
3133 N. Orange-Olive Road. (C2500.
H)ACTION: Ratified emergency
expenditure.
RESOLUTIONS3.13 RESOLUTION NO. 10510 (C2500.M.16.
1)A Resolution of the City Council of the City of Orange approving Lot Line
Adjustment No. LL 2010-02 adjusting lot lines of certain real properties situated at
20 City Boulevard West, in the City of Orange, County of Orange, State
of California.Owners: Orange City Mills, LP & HFOP City
Plaza, LLC
ACTION: Approved.3.14 RESOLUTION NO. 10512 (
A2500.0)A Resolution of the City Council of the City of Orange Revising the Conflict
of Interest Code for the City
of Orange.
ACTION: Approved.
CITY COUNCIL MINUTES September 28, 2010
3. CONSENT CALENDAR (Continued)
GRANT OF EXCEPTION
REMOVED AND HEARD SEPARATELY)
3.15 Grant of exception to maximum Loan Amount under the City's Home
Improvement Program for Bradley and Windy Horton at 372 N. California Street.
Mayor Cavecche asked staff for more information on this item.
MOTION -Cavecche
SECOND - Dumitru AYES -
Smith, Murphy, Cavecche, Dumitru, Bilodeau Moved
to continue to the October 12th meeting for Council to be briefed on this program.
MOTION -
Bilodeau SECOND -
Murphy AYES -
Smith, Murphy, Cavecche, Dumitru, Bilodeau Item
3.15was removed and heard separately. All other items on the Consent Calendar were
approved as recommended.END
OF CONSENT CALENDAR 4.
REPORTS FROM MAYOR CAVECCHE -None 5.
REPORTS FROM COUNCILMEMBERS -None 6.
REPORTS FROM BOARDS, COMMITTEES, AND COMMISSIONS -None 7.
ADMINISTRATIVE REPORTS -None 8.
REPORTS FROM CITY MANAGER -None 9.
LEGAL AFFAIRS -None Page
5
CITY COUNCIL MINUTES September 28, 2010
10. RECESS TO THE MEETING OF THE ORANGE REDEVELOPMENT
AGENCY
11. RECESS TO CLOSED SESSION -Note:
Tl~e City Council did not recess.The
City Council will 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.12.
ADJOURNMENT - The City Council adjourned at 5:30 p.m.Thereis
no 7:00 p.m. Sessionscheduled. The next Regular Council meeting is scheduled for October 12,
2010.Declaration of
City Clerk, Mary E. Murphy, declaring posting of City Council agenda of a regular meeting
of September 28, 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.IURPHY -CITY
CLERK r /
CA O ~
N
V. CAVECCHE AYOR Page 6