Loading...
03.02 Draft Minutes 4-24-18 and 5-8-18 CITY COUNCIL ORANGE, CALIFORNIA MEETING MINUTES Apri124, 2018 The City Council of the City of Orange, California, convened on April 24, 2018, at 4:00 p.m. in an Adjourned Regular Meeting in the Weimer Room, 300 E. Chapman Avenue, Orange, California. 4:00 P.M. i. ROLL CALL ��F-�' N{tNli i ES - IvOT aN �D iJNTs� PRESENT -Whitaker, Smith, Murphy, Nichols �'JF�ICIAL REGC�. ABSENT - Alvarez ApPROV�fJ aY�'i� C',�' � CQV���. 2. ORAL COMMUNICATIONS None 3. RECESS TO CLOSED SESSION a. Conference with Legal Counsel—Pending Litigation pursuant to Government Code Section 54956.9(a) & (d)(1), Case: Orange County Catholic Worker, et. al. v. Counry of Orange, et. al. USDC Case No. 8:18-cv-00155 b. Public Employee Appointment—Pursuant to Government Code Section 54957(b): Title: Public Works Director 4. ADJOURNMENT The City Council adjourned to a Closed Session at 4:05 p.m. An Adjourned Regular City Council Meeting will be held on Tuesday, April 24, 2018, at 5:00 p.m. in the Weimer Room. t� � a li�., .�.. ITEM: � ' 1�A�F'E 0�ME�"tiNG• - PAGE 1 CITY COUNCIL ORANGE, CALIFORNIA MEETING MINUTES April 24, 2018 5:00 P.M. 1. OPENING Mayor Smith opened the meeting at 5:13 p.m. 1.1 PLEDGE OF ALLEGIANCE TO THE FLAG Mayor pro tem Mark A. Murphy 1.2 ROLL CALL PRESENT - Alvarez, Whitaker, Smith, Murphy,Nichols ABSENT -None 1.3 PRESENTATIONS/ANNOUNCEMENTS/INTRODUCTIONS None 2. PUBLIC COMMENTS None 3. CONSENT CALENDAR None 4. REPORTS FROM MAYOR SMITH Mayor Smith Congratulated the Orange Community Foundation and City staff for the successfu12018 Foundation Games. 5. REPORTS FROM COUNCILMEMBERS None 6. REPORTS FROM BOARDS, COMMITTEES, AND COMMISSIONS None 7. ADMINISTRATIVE REPORTS None PAGE 2 CITY COLTNCIL ORANGE, CALIFORNIA MEETING MINUTES Apri124, 2018 8. REPORTS FROM CITY MANAGER 8.1 Second Study Session for the Proposed Fiscal Year 2018-19 Budget. City Manager Rick Otto thanked the City Council for their time and direction at the first Study Session. Staff has made revisions based on the feedback and is presenting new projections. Finance Director Will Kolbow reviewed a series of slides. Revenue was up a small amount from the last Study Session. Sales tax is still trending upward. Property taxes are also trending up. Expenditures are the same from the last Session. Staff has done a good job in keeping the increases in expenditures to a minimum. The proposed budget is balanced. FY 2019 projections were reviewed. Not included in the projections was the continuation of 33 full time vacant positions that saves the budget $3.8 million dollars. The proposed fee study was discussed as another potential budget savings measure. Fees were last reviewed in 2007. Far the 2018 Fee Study, staff issued a request for proposals and the City Council chose Matrix Consulting Group to perform the review. If all the proposed changes in fees were made, the City would see approximately $1.7 million in additional annual revenue. In response to questions from Mayor Smith, staff explained that antennas were removed when they become obsolete. Next, the definition of catastrophe was discussed, as that could be a trigger for using reserve funds in an emergency. The City Council would decide what was a catastrophe and when and where any reserve dollars are spent. In response to a question from Mayor pro tem Murphy, it was confirmed that the valuation basis for determining the value of a structure was revenue neutral with a square foot basis. The City would receive more fees using the recommended valuation method. The City would receive 100% cost recovery. Matrix Consulting recommends using the square foot valuation. In response to a question from Councilmember Whitaker, it was clarified that the City will charge an up-front fee of$4000 for development projects. Fees will be drawn down from that initial deposit. Mayor Smith added that the required fees change based on the size and scope of the proposed project. Councilmember Nichols added that getting a bill from the City at the end of a project could hurt. She supports asking for a larger deposit up-front, then leaving a smaller fee at the end only as required. Mayor Smith wondered if the new fee structure might encourage residents to do building projects illegally without permits. Councilmember Whitaker asked about the on-going need for Library cards. Technology is driving Libraries toward E-cards. He inquired how other cities charge for ABC licenses. Most cities use a deposit-based structure while the City of Santa Ana charges a fee. Mayor Smith has no problem with raising fees for ABC licenses. She confirmed that dollars given to the City by groups such as the Friends of the Library and the Community Foundation are PAGE 3 CITY COUNCIL ORANGE, CALIFORNIA MEETING MiNUTES April 24, 2018 8. REPORTS FROM CITY MANAGER(Continued) not line items in the budget. They are included in the General Fund but are considered extra revenues. Councilmember Whitaker confirmed that the proposed fee changes would be implemented with the adoption of the budget. The new revenue will help with the funding gaps for budget in the near future. He prefers small changes over time rather that large increases all at once. Councilmember Nichols added that from her Library Foundation experience, using outside donations helps fill funding gaps. Mayor Smith asked staff to look for programs where the City cannot make ends meet, and possibly discontinue those programs. Council asked the City Manager to return at the May 8, 2018, City Council meeting with another version of the fee study that includes Council's direction from tonight's Study Session. City Manager Rick Otto began a discussion on the City's reserve policy. Staff is recommending that the Council adopt a policy where the City has many separate funds holding reserve dollars with a minimum of 40% of General Fund expenditures combined. The City Council would have the flexibility to set the balances and move money across balances. City Council approval would be required to spend any reserve funds. This policy would protect the City against economic downturns and uncertainties. Councilmember Whitaker is against spending any reserve funds to balance any future budget shortfalls. He wonders if future Councils might be hampered in their ability to manage budgets with so many minimum balances that have to be met. City Treasurer, Richard Rohm confirmed that the change in reserve policy did not come from audits, but is a recommendation from GASB-54. Mayor pro tem Murphy added that it looked like the numbers were engineered to fit the situation. City Manager Otto added that if the City had not set-aside money for PERS costs or Workers Comp, the reserves would be much closer the to the current policy goal. Councilmember Nichols added falling short on any minimum balance might send a poor message to the community. Mayor Smith reminded everyone that the City weathered the last recession and we should not abandon the plans and policies that accomplished that goal. ACTION: Received and filed report. PAGE 4 CITY COUNCIL ORANGE, CALIFORNIA MEETING MINUTES Apri124, 2018 9. LEGAL AFFAIRS None 10. ADJOURNMENT — The City Council adjourned at 7:00 p.m. The next Regular City Council Meeting will be held on Tuesday May 8, 2018, at 6:00 p.m. in the Board Room at Orange County Transportation Authority with a Closed Session beginning at 5:00 p.m., if necessary. ROBERT ZORNADO TERESA E. SMITH CHIEF CLERK MAYOR PAGE 5 CITY COUNCIL ORANGE, CALIFORNIA MEETING MINUTES MAY 8, 2018 The City Council of the City of Orange, California convened on May 8, 2018, at 5:00 p.m. in a Regular Meeting in the Orange County Transportation Authority Board Room, 550 S.Main Street, Orange, California. ���`r �t�N��•Es - NOT ary $:OO P.M. SESSION ����C�pL ������ �•l�T,=` ����ov�� ��r-r�t� �:�-r�- 1. ROLL CALL CQUN�rI� PRESENT —Alvarez, Whitaker, Smith, Murphy, Nichols ABSENT —None 2. ORAL COMMUNICATIONS —None 3. RECESS TO CLOSED SESSION a. Conference with Legal Counsel—Pending Litigation pursuant to Government Code Section 54956.9(a) & (d)(1): Case: Orange County Catholic Worker, et. al. v. County of Orange, et. al. USDC Case No. 8:18-cv-00155 b. Conference with Legal Counsel—Pending Litigation pursuant to Government Code Section 54956.9(a) & (d)(1): Case: Gilbert Castrejon v. City of Orange, et. al. USDC 8:17-cv-1283 4. ADJOURN TO REGULAR MEETING — At 6:04 p.m. the City Council adjourned the Closed Session to its Regular Meeting on Tuesday, May 8, 2018, in the Orange County Transportation Authority Board Room. 3. a � a /l�..�, IYEM: • . flA'�'�'OF A►1�'�1"ING-'-"' - _- ____ . PAGE 1 CITY COUNCIL MINUTES MAY 8, 2018 6:00 P.M. SESSION 1. OPENING This Regular Meeting of the Orange City Council was called to order by Mayor Smith at 6:08 p.m. 1.1 INVOCATION Given by Pastor Ric Olsen from The Beacon Church. 1.2 PLEDGE OF ALLEGIANCE TO THE FLAG Led by Councilmember Fred M. Whitaker. 1.3 ROLL CALL PRESENT —Alvarez, Whitaker, Smith, Murphy, Nichols ABSENT —None 1.4 PRESENTATIONS/ANNOUNCEMENTS/INTRODUCTIONS Community Foundation presentation to City of Orange staff for the Foundation Games. Proclamation recognizing National Public Works Week. Memorial Adjournment honoring K9 Bosco, Orange Police Department. Council thanked OCTA staff for allowing the use of their Board Room while the City of Orange City Council Chamber is being remodeled. 2. PUBLIC COMMENTS Tony Tripp, Youth Centers of Orange—discussed a new after school program for youth. Betty Valencia — opposes Resolution 11074 adopted at the April 10, 2018, City Council meeting regarding SB 54 and requested that Council revoke their decision. Jessica Prechtel—spoke regarding homelessness and the importance of a regional solution. Rachel Neeley—spoke regarding the effects of the lack of diversity in leadership positions. PAGE 2 CITY COUNCIL MINUTES MAY 8, 2018 3. CON5ENT CALENDAR 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 April 5, April 13, April 19, and April 27, 2018. ACTION: Approved. 3.2 City Council Minutes, Adjourned Regular Meeting of March 27, 2018; and Regular Meeting of April 10, 2018. ACTION: Approved. 3.3 Waive reading in full of all ordinances on the Agenda. ACTION: Approved. 3.4 Monthly Treasurer's Reports for January, February, and March 2018. ACTION: Received and filed. 3.5 Agreement with Robertson Industries,Inc.for maintenance and repair of rubberized play surface material for tot lots in four City parks. ACTION: Approved agreement with Robertson Industries, Inc. in the amount not-to- exceed $58,390; and authorized the Mayor and the City Clerk to execute on behalf of the City. 3.6 First Amendment to Custodial Services for All City Buildings Agreement No. 6225; with Ultimate Maintenance Services, Inc. ACTION: Approved First Amendment with a one-year extension to the Agreement with Ultimate Maintenance Services, Inc. for an amount not-to-exceed $405,000; and authorized the Mayor and City Clerk to execute on behalf of the City. (ITEM REMOVED AND HEARD SEPARATELY) 3.7 First Amendment and rate adjustment to Street Sweeping Agreement No. 5963 with CR&R Environmental Services Incorporated (CR&R). City Engineer Frank Sun clarified Councilmember Alvarez's question regarding the contract amount. The current contract amount is $510,000 and the proposed increase of $10,387 is included in the FY 2018-19 budget. MOTION —Alvarez SECOND —Nichols AYES —Alvarez, Whitaker, Smith, Murphy, Nichols Moved to approve First Amendment to the agreement with CR&R for an amount not-to- exceed $530,000, including a 2°Io rate adjustment; and authorize the Mayor and City Clerk to execute on behalf of the City. PAGE 3 CITY COUNCIL MINUTES MAY 8, 2018 3. CONSENT CALENDAR (Continued) 3.8 Appropriation of funds received from State of California Office of Emergency Services. ACTION: Accepted into the City's revenue budget a total reimbursement of$497,729.43 in reimbursement payments into account number 100.3021.48212 —Reimbursement from OES, within the following project numbers: Project Revenue Description of Incident Account Amount Reimbursement Hill Fire 40150 $11,525.77 Detwiler Fire 40158 21,276.32 Orleans Com lex Fire 40161 155,244.83 Hurricane Harve 40164 66,681.77 Ecli se Com lex Fire 40170 51,866.77 Can on Fire 40173 155,683.28 R e Fire 40181 35,450.69 Total: $497,729.43 Authorized the appropriation into expenditure account number 100.3021.50221 — Overtime-Safety, within the project numbers and amounts as follows: Project Expenditure Descri tion of Ex enditure Account Amount Hill Fire 40150 $11,095.63 Detwiler Fire 40158 20,502.48 Orleans Com lex Fire 40161 154,141.89 Hurricane Harve 40164 66,622.05 Ecli se Com lex Fire 40170 51,346.18 Can on Fire 40173 155,422.65 R e Fire 40181 35,041.12 Total: $494,172.00 Authorized the appropriation into expenditure account number 100.3021.53860—Strike Team Expenditures, within the project numbers and amounts as follows: Project Expenditure Descri tion of Ex enditure Account Amount Hill Fire 40150 $430.14 Detwiler Fire 40158 773.84 Orleans Com lex Fire 40161 1102.94 Hurricane Harve 40164 59.72 Ecli se Com lex Fire 40170 520.59 Can on Fire 40173 260.63 R e Fire 40181 409.57 Total: $3,557.43 PAGE 4 CTTY COUNCIL MINUTES MAY 8, 2018 3. CONSENT CALENDAR (Continued) 3.9 Number not used. 3.10 First Amendment to Installation and Service Surveillance Equipment Agreement No. 6520 with Convergint Technologies, LLC. ACTION: 1) Approved First Amendment to the agreement with Convergint Technologies, LLC in the amount of $35,846, and authorized the Mayor and City Clerk to execute the amendment on behalf of the City; and 2) Authorized the appropriation of $30,000 from Park Development — Quimby Fees (511) unreserved fund balance to account number 511.7021.56015.20266 (Park Video Surveillance & Security). 3.11 Approval of the Fifth Amendment, Third Extension to Agreement with Conduent State and Local Solutions,Inc. for Information Technology Services. NOTE: Mayor pro tem Murphy recorded an abstention due to a potential conflict with employment. ACTION: Approved the Fifth Amendment to the Information Technology Services Agreement with Conduent State and Local Solutions, Inc., extending the Agreement for one year commencing July 1, 2018, and terminating on June 30, 2019, and authorized the Mayor to execute the Amendment. 3.12 Approval of plans and specifications for Annual Sewer Line Cleaning and CCTV Video Inspection,Bid No. 178-38; and authorization to advertise for bids. ACTION: Approved plans and bid specifications and authorized advertising for bids for the Annual Sewer Line Cleaning and CCTV Video Inspection project. 3.13 Number not used. 3.14 CLAIMS 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. Vinh T. Lam b. Robert Anderson c. Autumn Rochelle Martinez ACTION: Denied Claim(s)for damages and referred to City Attorney and Claims Adjuster. 3.15 Mills Act Contract No. MAC-268.0-18 (Historic Property Preservation Agreement), 405 S. Grand Street. ACTION: Approved a Mills Act Contract (Historic Property Preservation Agreement) between City of Orange and the property owner for the preservation and rehabilitation of a qualified historic property. PAGE 5 CITY COUNCIL MINUTES MAY 8, 2018 3. CONSENT CALENDAR (Continued) 3.16 Mills Act Contract No. MAC-269.0-18 (Historic Property Preservation Agreement), 251 N. Shaffer Street. NOTE: Mayor Smith recorded an abstention due to a potential conflict with nearby property. ACTION: Approved a Mills Act Contract (Historic Property Preservation Agreement) between City of Orange and the property owner for the preservation and rehabilitation of a qualified historic property. 3.17 Mills Act Contract No. MAC-270.0-18 (Historic Property Preservation Agreement), 526 E. Maple Avenue. NOTE: Mayor Smith recorded an abstention due to a potential conflict with nearby property. ACTION: Approved a Mills Act Contract (Historic Property Preservation Agreement) between City of Orange and the property owner for the preservation and rehabilitation of a qualified historic property. 3.18 Award of contract for Fire Hydrant Painting Services; Bid No. 178-26. ACTION: Awarded a contract in the amount of$42,900 to Polychrome Construction, Inc.; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.19 Award of contract for demolition of an existing water reservoir; Bid No. 178-27. ACTION: Awarded the contract in the amount of$123,200 to James McMinn, Inc.; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.20 Award of contract for Annual Pavement Maintenance at Various Locations, Fiscal Year 2017-2018 (FY18); Bid No. 178-29. ACTION: Awarded the contract in the amount of$1,836,745 to R.J. Noble Company; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.21 Award of contract for Annual Slurry Seal at Various Locations, Fiscal Year 2017- 2018 (FY18); Bid No. 178-30. ACTION: Awarded the contract in the amount of$582,940 to All American Asphalt South of Fontana, California; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.22 Award of contract for Palmyra Avenue Street Rehabilitation, FY18; Bid No. 178-31. ACTION: Accepted the lowest bid and award the contract to R.J. Noble Company of Orange, California, in the amount of$1,075,226; and authorized the Mayor and the City Clerk to execute on behalf of the City. PAGE 6 CITY COUNCIL MINUTES MAY 8, 2018 3. CONSENT CALENDAR (Continued) 3.23 Award of contract for Cambridge Storm Drain and Street Improvements; Bid No. 178-32. ACTION: Awarded the contract in the amount of $1,064,925 to Garrett J. Gentry of Upland, California; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.24 Award of contract for Police Department Exterior Wall Sealing Project (FY18); Bid No. 178-36. ACTION: Awarded the contract in the amount of$47,000 to Newbuild Construction and Restoration,Inc.of Orange,California;and authorized the Mayor and City Clerk to execute on behalf of the City. 3.25 Award of contract for Preventive Maintenance and Repairs for Emergency Power Generators; Bid No. 178-37. ACTION: 1)Rejected the bid received from the apparent low bidder,Global Power Group, Inc., a California Corporation, on the basis that the bid was not responsive; 2) Rejected the bid received from the second lowest bidder, Quinn Power Systems., a California Corporation, on the basis that the bid was not responsive; and 3) Awarded the contract to Odyssey Power Corporation in an amount not-to-exceed$42,980 and authorize the Mayor and City Clerk to execute on behalf of the City. 3.26 Award of contract for pavement maintenance on Amapola Avenue and Meads Avenue in Orange Park Acres. ACTION: Awarded the contract in the amount of$90,000 to Excel Paving Company; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.27 Final Acceptance of Bid No. 167-47; Emergency Generator for Reservoir 9A Pump Station; and authorization to�le a Notice of Completion with the County Recorder. ACTION: Accepted the Emergency Generator for Reservoir 9A Pump Station project as complete, and authorized the Mayor and City Clerk to execute the Notice of Completion. 3.28 Final Acceptance of Bid No. 178-23; Pavement and Sidewalk Repair at Rancho Santiago Boulevard and Chapman Avenue; and authorization to file a Notice of Completion with the County Recorder. ACTION: Accepted the Pavement and Sidewalk Repair at Rancho Santiago Boulevard and Chapman Avenue project as complete, and authorized the Mayor and City Clerk to execute the Notice of Completion. 3.29 Final Acceptance of Bid No. 167-25; Yorba Park Landscape Renovation; and authorization to�le a Notice of Completion with the County Recorder ACTION: Accepted the Yorba Park Landscape Renovation project as complete, and authorized the Mayor and City Clerk to execute the Notice of Completion. PAGE 7 CITY COUNCIL MINUTES MAY 8, 2018 3. CONSENT CALENDAR (Continued) 3.30 Final Acceptance of Bid No. 178-16; CDBG FY 16-17 CDBG Fern Neighborhood Street and Sewer Improvements; and authorization to file a Notice of Completion with the County Recorder. ACTION: Accepted the CDBG FY 16-17 CDBG Fern Neighborhood Street and Sewer Improvements project as complete; and authorized the Mayor and City Clerk to execute the Notice of Completion. 3.31 Purchase and installation of Opticom GPS Emergency Vehicle Preemption System from DDL Traffic, Inc. ACTION: Authorized the sole source purchase and installation of GTT Opticom Emergency Vehicle Preemption System from DDL Traffic, Inc. not to exceed $62,459. 3.32 Purchase of one heavy duty Class-Eight Compressed Natural Gas (CNG) powered ten-wheel dump truck. ACTION: Authorized the purchase of one Class 8, ten-wheel CNG powered Dump Truck from Los Angeles Freightliner in the amount of$199,875. 3.33 Purchase of six APX8500 Radios from Motorola Solutions. ACTION: 1) Authorized the purchase of six APX8500 radios from Motorola Solutions, Inc. in the amount of $49,181.84; and 2) Authorized the appropriation of $29,000 from Proposition 172 (120) unreserved fund balance to account 120.0201.5651020223 (800 MHz CCCS Next Generation). 3.34 Landscape Maintenance Assessment District 94-1 (Sycamore Crossing). Resolution No. 11077. A Resolution of the City Council of the City of Orange regarding Landscape Maintenance Assessment District 94-1 (Sycamore Crossing) declaring its intention to provide for an annual levy and collection of assessments for Fiscal Year 2018-2019 (FY19). ACTION: 1) Adopted Resolution No. 11077 declaring the City's intent to provide for an annual levy and collection of assessments for FY19; 2) Approved the Preliminary Engineer's Report; and 3) Set June 12, 2018, as the date for a Public Hearing. 3.35 Landscape Maintenance Assessment District 86-2 (LMD 86-2 Santiago Hills). Resolution No. 11076. NOTE: Councilmember Nichols recorded an abstention due to a potential conflict with a nearby property interest. A Resolution of the City Council of the City of Orange regarding Landscape Maintenance Assessment District 86-2 (Santiago Hills) declaring its intention to provide for an annual levy and collection of assessments for Fiscal Year 2018-2019; and to set a time and place far a public hearing to receive public testimony on the foregoing matters; and to give preliminary approval to the certified Engineer's Report for Landscape Maintenance Assessment District 86-2 (Santiago Hills). ACTION: 1) Adopted Resolution No. 11076 to approve the Preliminary Engineer's Report for Landscape Maintenance District 86-2; 2) Declared the intent to levy an annual assessment;and 3)Set June 12,2018, as the date for the Public Hearing on the assessments. PAGE 8 CITY COUNCIL MINUTES MAY 8, 2018 3. CONSENT CALENDAR (Continued) 3.36 Landscape Maintenance Assessment District 15-1 (LMD 15-1 Santiago Hills Overlay). Resolution No. 11078. NOTE: Councilmember Nichols recorded an abstention due to a potential conflict with a nearby property interest. A Resolution of the City Council of the City of Orange regarding Landscape Maintenance Assessment District 15-1 (LMD 15-1 Santiago Hills Overlay) declaring its intention to provide far an annual levy and collection of assessments for Fiscal Year 2018-2019; and to set a time and place for a public hearing to receive public testimony on the foregoing matters; and to give preliminary approval to the certified Engineer's Report for Landscape Maintenance Assessment District 15-1 (Santiago Hills). ACTION: 1)Adopted Resolution No. ll078 to approve the Preliminary Engineer's Report for Landscape Maintenance District 15-1; 2) Declared the intent to levy an annual assessment;and 3)Set June 12,2018,as the date for the Public Hearing on the assessments. 3.37 Memorandum of Understanding between the City of Orange and the Orange City Fire Fighters,Inc. Local 2384 of the International Association of Fire Fighters,AFL- CIO effective July 1,2017, to June 30, 2019. Resolution No. 11079. A Resolution of the City Council of the City of Orange repealing Resolution No. 10995 and approving the Memorandum of Understanding between the City of Orange and the Orange City Fire Fighters,Inc. Loca12384 of the International Association of Fire Fighters, AFL-CIO concerning wages, salaries and other terms and conditions of employment effective July 1, 2017, through June 30, 2019. ACTION: Approved Resolution No. 11079. MOTION —Whitaker SECOND —Murphy AYES —Alvarez, Whitaker, Smith, Murphy, Nichols Mayor pro tem Murphy recorded an abstention on Item 3.11. Mayor Smith recorded an abstention on Items 3.16 and 3.17. Councilmember Nichols recorded an abstention on Items 3.35 and 3.36. Item 3.7 was removed from the Consent Calendar and heard separately. All other items on the Consent Calendar were approved as recommended. END OF CONSENT CALENDAR * � * * * * � * 4. REPORTS FROM MAYOR SMITH Mayor Smith congratulated the Community Foundation for the successful Foundation Games and the Youth Centers of Orange for their successful afterschool youth programs; and acknowledged all programs and activities happening in Orange. PAGE 9 CITY COUNCIL MINUTES MAY 8, 2018 5. REPORTS FROM COUNCILMEMBERS —None 6. REPORTS FROM BOARDS, COMMITTEES,AND COMMISSIONS 6.1 Report from City Council Ad Hoc Committees related to Homelessness: Community Communications Councilmember Alvarez requested that the City Manager provide the Council with the presentation given by Susan Price to the Orange County Housing Development Commission. Cities and Non-profit Collaboration Mayor Smith reported that she attended the Emergency Food & Shelter Program Committee meeting. The Committee represents about 15 non-profit organizations throughout Orange County. The Committee has submitted a proposal to HUD (Housing and Urban Development) requesting approximately$2 million in funds for housing and food for Orange County organizations. County En�a eg ment Councilmember Whitaker reported that he sits on the Association of California Cities Orange County, which is currently advocating for legislation that would provide funds for the regional effort on homelessness. Mayor pro tem Murphy added that he and Councilmember Whitaker continue their communication with individual Board of Supervisor members. 7. ADMINISTRATIVE REPORTS 7.1 Master Schedule of Fees. City Manager Otto introduced the item and Finance Director Wil Kolbow presented the staff report. He noted that the May 8, 2018, staff report provided answers to Council's questions asked at the April 24, 2018, Study Session regarding the proposed schedule of fees. Based on Council's feedback, staff has determined three options for Council to choose. City Manager Otto added that staff plans to look at the fee schedule every year so that the fees stay in line with the actual costs. During discussion, Council suggested limiting the fee increases to the rate of inflation. Council concurred with looking at the fee schedule every year;however,they are not ready to commit to the fee schedule as proposed. Mayor pro tem Murphy requested a chart showing where the proposed increases are coming from. After further discussion, Mayor Smith asked if the item could be continued to June. City Manager Otto stated that the item could be continued, and that staff will bring back a proposal based on Council's additional feedback. MOTION —Smith SECOND —Alvarez AYES —Alvarez, Whitaker, Smith, Murphy, Nichols Moved to continue the Item to the June 12, 2018, Regular City Council meeting. PAGE 10 CITY COUNCIL MINUTES MAY 8, 2018 8. REPORTS FROM CITY MANAGER City Manager Otto thanked OCTA staff and City staff for setting up the offsite meeting and announced that the next meeting will be held at Grijalva Park. 9. LEGAL AFFAIRS 9.1 An Ordinance Repealing Ordinance 11-11 rescinding the approval of a Development Agreement with Milan REI IV, LLC. Ordinance No. 10-17 (First Reading). An Ordinance of the City Council of the City of Orange Repealing Ordinance No. 11-11, Rescinding the Approval of a Development Agreement by and between the City of Orange and Milan REI IV, LLC for approval of the development of approximately 51 acres of property on the site of the former Ridgeline Golf Course,in the Community of Orange Park Acres. City Attorney Winthers noted that the word "repeal" should replace the word "rescind" within the Ordinance. MOTION —Whitaker SECOND —Alvarez AYES —Alvarez, Whitaker, Smith, Murphy, Nichols Moved to approve amended Ordinance No. 10-17 for First Reading and same was set for Second Reading by the preceding vote. 10. ITEMS RELATING TO THE SUCCESSOR AGENCY OF THE ORANGE REDEVELOPMENT AGENCY—None 11. PUBLIC HEARINGS 11.1 Adoption of the 2018 Edition of the "Standard Specifications for Public Works Construction." Time set for a public hearing to consider adoption of the 2018 Edition of the Standard Specifications for Public Works Construction. THE MAYOR OPENED THE PUBLIC HEARING; AND THERE BEING NO SPEAKERS, THE MAYOR CLOSED THE PUBLIC HEARING. Ordinance No. 07-18 (Second Reading) An Ordinance of the City Council of the City of Orange amending Chapter 12.02 of the Orange Municipal Code adopting the 2018 Edition of the "Standard Specifications for Public Works Construction" (popularly known as the "Greenbook"). MOTION —Nichols SECOND —Whitaker AYES —Alvarez, Whitaker, Smith, Murphy, Nichols Moved that Ordinance No. 07-18 be read by title only and same was approved and adopted by the preceding vote; and moved to adopt Public Works Department Standard Plans and Specifications, 2018 Edition. PAGE 11 CITY COUNCIL MINUTES MAY 8, 2018 11. PUBLIC HEARINGS (Continued) 11.2 An appeal of the Planning Commission decision to deny Conditional Use Permit No. 3003-16 for an Alcohol and Beverage Control (ABC) License Type 20 (Off-Sale Beer & Wine) located at 684 S. Glassell Street. Appeal No. 550-17. (Continued from February 13, 2018.) NOTE: APPLICANT WITHDREW THE APPEAL Time set for a public hearing to consider an appeal by the applicant, Joseph Karaki of Western States Engineering, on behalf of Cadnicks 76 Service Station, of the Planning Commission decision to deny Conditional Use Permit No. 3003-16 for an Alcohol and Beverage Control (ABC) License Type 20 (OffOSale Beer & Wine) located at 684 S. Glassell Street. Mayor Smith noted that the applicant withdrew the appeal; therefore no action was taken. 12. ADJOURNMENT—The Council adjourned at 7:27 p.m. in Memory of K9 Bosco, Orange Police Department. The next Regular City Council Meeting will be held on Tuesday, June 12, 2018, at 6:00 p.m. in the Sports Center at Grijalva Park, with Closed Session beginning at 5:00 p.m. if necessary. ROBERT ZORNADO TERESA E. SMITH CHIEF CITY CLERK MAYOR PAGE 12