Loading...
Council Minutes 06/12/18 APPROVED BY THE CITY COUNCIL ON JULY 10, 2018 CITY COUNCIL ORANGE, CALIFORNIA MEETING MINUTES JUNE 12, 2018 The City Council of the City of Orange, California convened on June 12, 2018, at 5:00 p.m. in a Regular Meeting in the Sports Center at Grijalva Park, 368 N. Prospect St., Orange, California. 5:00 P.M. SESSION 1. ROLL CALL PRESENT —Alvarez, Whitaker, Smith,Murphy,Nichols ABSENT —None 2. ORAL COMMiTNICATIONS—None 3. RECESS TO CLOSED SESSION a. Conference with Legal Counsel — Existing Litigation pursuant to Government Code Section 54956.9(a) & (d)(1). Case: Joaquin Alamillo v. City of Orange Orange County Superior Case No. 30-2017-00912204 b. Conference with Legal Counsel—Existing 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 c. Conference with Legal Counsel — Significant Exposure to Litigation pursuant to GC Section 54956.9(a) & (d)(2). 1) One Case d. Conference with Labor Negotiator pursuant to Government Code Section 54957.6: City Negotiators: Rick Otto, City Manager Employee Organizations: Top Management. 4. ADJOURN TO REGULAR MEETING —At 6:15 p.m. the City Council adjourned the Closed Session to its Regular Meeting on Tuesday, June 12, 2018, in the Sports Center at Grijalva Park. PAGE 1 CITY COUNCIL MINUTES JLTNE 12, 2018 6:00 P.M. SESSION 1. OPENING This Regular Meeting of the Orange City Council was called to order by Mayor Smith at 6:18 p.m. 1.1 INVOCATION Given by Associate Pastor Dustin Saunders from Orange Villa Bible Church. 1.2 PLEDGE OF ALLEGIANCE TO THE FLAG Led by Mayor Teresa E. Smith. 1.3 ROLL CALL PRESENT —Alvarez, Whitaker, Smith,Murphy,Nichols ABSENT —None 1.4 PRESENTATIONS/ANNOUNCEMENTS/INTRODUCTIONS Councilmember Nichols announced a list of summer programs and events taking place at the Orange Public Library; Mayor pro tem Murphy announced the Concerts in the Park series at the Hart Park Band shell will be held every Wednesday from 7:00 — 8:30 p.m. (except July 4)through August 15; and Councilmember Alvarez announced the 3`d of July Celebration will be held on Tuesday, July 3, 2018, from 4:00 — 9:00 p.m. at Fred Kelley Stadium. Presentation of the 2018 Affordable Housing Large Development Award for the Lemon Crrove Apartments by Orange Housing Development Corporation and C & C Development. Presentation of Orange Section American Planning Awards for the Historic Preservation Design Standards for Old Towne and the HomeAid Family Care Center and City of Orange Emergency Shelter Ordinance. Memorial Adjournment for Kevin Riley Hogate, Eagle Scout, Troop 241. PAGE 2 CITY COUNCIL MINUTES JUNE 12, 2018 2. PUBLIC COMMENTS Gregory Pleasants —requested that Council rescind Resolution No. 11074 adopted at the April 10, 2018, City Council meeting. Theresa Nguyen —read a statement on behalf of Betty Valencia requesting that Council rescind Resolution No. 11074 adopted at the April 10, 2018, City Council meeting. Adrienne Gladson—appreciates the City Council bringing the Council meetings out to the community. Brandon Reed (and Susie Ford) — requested an accessible crosswalk at Tustin and Fairhaven so that he can cross safely to the bus stop. Tom Trischler — spoke regarding a concern with Orange Unified School District not following zoning and planning codes. 3. CONSENT 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 CONSENT CALENDAR 3.1 Confirmation of warrant registers dated May 3, May 11, May 17, May 25, and May 31,2018. (C2500.J.1.7) ACTION: Approved. 3.2 City Council Minutes Adjourned Regular Meeting of April 24, 2018, and Regular Meeting of May 8,2018. (C2500.D.4) ACTION: Approved. 3.3 Waive reading in full of all ordinances on the Agenda. ACTION: Approved. 3.4 Investment Oversight Committee Report for the period ending May 31,2018. (OR1800.0.27.1.6) ACTION: Received and filed. PAGE 3 CITY COUNCIL MINUTES JiJNE 12, 2018 3 CONSENT CALENDAR 3.5 City of Orange Conflict of Interest Code Biennial Review. (C2500.C) ACTION: Directed staff to review the code and submit a notice to the City Council prior to October 1,2018,that either an amendment is required or that no amendment is necessary. 3.6 Agreement with the City of Santa Ana for FY 2017 Urban Areas Security Initiative (UASI) grant. (A2100.0; AGR-5556.E) ACTION: Approved the agreement with the City of Santa Ana and authorized the Mayor and City Clerk to execute the agreement on behalf of the City. 3.7 Agreement with California Forensic Phlebotomy, Inc. (CFP), for evidence collection services. (A2100.0; AGR-1626.U) ACTION: Approved agreement with CFP in an amount not-to-exceed $100,000 and authorized the Mayor and City Clerk to execute on behalf of the City. 3.8 Agreement with TriTech Software Systems for annual maintenance and upgrade services to the CAD & Mobile solutions component of the Police Department's Computer Aided Dispatch and Records Management System (CAD/RMS). (A2100.0; AGR-3217.Q) NOTE: Mayor pro tem Murphy recorded an abstention due to a potential conflict with employment. ACTION: 1) Approved annual maintenance agreement with TriTech in an amount not-to- exceed $110,259; 2) Approved Inform CAD & Mobile purchase agreement with TriTech in an amount not-to-exceed $427,000; and 3) Authorized the Mayor and City Clerk to execute on behalf of the City. 3.9 Second Amendment to Agreement No. 6447 with the County of Orange for a Lead Forensic Specialist in the Police Department through June 30,2019. (A2100.0; AGR- 6447.2) ACTION: Approved Amendment with the County of Orange in an amount not-to-exceed $132,171 through June 30, 2019, and authorized the Mayor and City Clerk to execute the agreement on behalf of the City. 3.10 Second Amendment to Professional Services Agreement with Project Partners, Inc. for temporary staffing. (A2100.0; AGR-6566.2) ACTION: Approved a Second Amendment to Professional Services Agreement with Project Partners, Inc. in the amount of$28,000; and authorized the Mayor and City Clerk to execute on behalf of the City. PAGE 4 CITY COUNCIL MINUTES JUNE 12, 2018 3 CONSENT CALENDAR 3.11 Second Amendment to agreement with Converse Professional Group for Geotechnical Observation and Testing Services for the Shaffer Park Renovation Project. (A2100.0; AGR-6527.2) ACTION:Approved Second Amendment with Converse Professional Group for an amount not-to-exceed $37,980 and authorized the Mayor and City Clerk to execute on behalf of the City. 3.12 First Amendment to Consultant Services Agreement with The Code Group, Inc. to provide field inspection services for the Building Division of the Community Development Department. (A2100.0; AGR-6459.A.1) ACTION:Approved and authorized the Mayor and City Clerk to execute a first amendment to consultant services agreement with The Code Group, Inc. in the amount of$20,000. 3.13 First Amendment to Consultant Services Agreement with Behrouz Azarvand to provide plan review services for the Building Division of the Community Development Department. (A2100.0; AGR-6426.A.1) ACTION:Approved and authorized the Mayor and City Clerk to execute a first amendment to consultant services agreement with Behrouz Azarvand, in the amount of$10,000. 3.14 Consultant Services Agreement with Willdan Engineering to provide contract counter support services for the Building Division of the Community Development Department. (A2100.0; AGR-6620) ACTION: Approved and authorized the Mayor and City Clerk to execute a consultant services agreement with Willdan Engineering, in the amount of$27,000. 3.15 Number not used. 3.16 Appropriation of$47,347.46 in revenue from a variety of sources: Senior Mobility Program (SMP) funds; special events donations; sports field maintenance and renovation; and Orange Community Gardens. (C2500.1� ACTION: 1) Appropriated $25,709.46 from Fund 263 unreserved fund balance (Traffic Improvement — Measure M2) to expenditure account 263.7041.51780.20235 (Senior Transportation Grant 15-16) in the amount of $11,254.90 and to expenditure account 263.7041.51780.20271 (Senior Transportation Grant 16-17) in the amount of$14,454.56; 2) Authorized the appropriation of $20,000 from the revenue account 100.7015.48390.20368 (Donations—Special Events 2018)to expenditure account number 100.7015.51355.20368 (Special Events 2018 — Other Services); 3) Authorized the appropriation of $1,500 from revenue account 100.7001.42480.00000 (LTser Crroup Maintenance Fees) to 100.7022.51700.00000 (Contractual Services); and 4) Authorized the appropriation of$138 from revenue account 100.7001.44210.20227 (Rents - Garden Plots) to expenditure account number 100.7001.51700.20227 (Contractual Services - Garden Plots). PAGE 5 CITY COUNCIL MINUTES JiJNE 12, 2018 3 CONSENT CALENDAR 3.17 Appropriation of funds from the County of Orange for local law enforcement overtime costs. (C2500.I� ACTION: 1) Accepted into the City's revenue budget a $21,004.11 deposit from Public Safety Realignment Act/AB109, into revenue account number 100.4031.45495.20159, Other Grant Revenue-Post Release Community Supervision, and; 2) Authorized the appropriation of $21,004.11 into expenditure account number 100.4031.50221.20159, Overtime—Post Release Community Supervision. (ITEM REMOVED AND HEARD SEPARATEL� 3.18 Accept and appropriate an$11,250 donation from B.P.O. Elks Lodge No. 1475 to the Orange Police Department canine program for the purchase of a new police service dog. (C2500.I� Council thanked the Elks Lodge for the purchase of the new police service dog. MOTION —Alvarez SECOND —Murphy AYES —Alvarez, Whitaker, Smith, Murphy,Nichols Moved to 1) Approve Second Amendment with Adlerhorst International, LLC in an amount not to exceed $39,000 through June 30, 2018, and authorize the Mayor and City Clerk to execute the agreement on behalf of the City. And; 2) Accept into the City's revenue budget an $11,250 donation from B.P.O. Elks Lodge No. 1475, into revenue account number 100.4021.48390.12307, General Fund — K9/SWAT Donations, and; 3) Authorize the appropriation of $11,250 into expenditure account number 100.4021.55510.12307, General Fund —K9/SWAT Donations for the purchase of a new police service dog from Adlerhorst International, LLC. 3.19 Approval of plans and specifications for Federal Highway Safety Improvement Program (HSIP)Left Turn Phasing Signal Modification Projects at two locations: 1) Glassell Street and Walnut Avenue; and 2) Chapman Avenue at James Street, Bid No. 178-02; and authorization to advertise for bids. (54000.0) ACTION: Approved plans and specifications and authorized advertising for bids for the HSIP Left Turn Phasing Signal Modification projects: 1) Glassell Street and Walnut Avenue; and 2) Chapman Avenue at James Street. 3.20 Approval of plans and specifications for Water Supervisory Control and Data Acquisition (SCADA) System & Controls upgrades, Bid No. 178-34, and authorization to advertise for bids. (C2500.P) ACTION: Approved plans and specifications and authorized advertising for bids for the Water SCADA System& Controls upgrade. PAGE 6 CITY COiJNCIL MINUTES JUNE 12, 2018 3 CONSENT CALENDAR(Continued) 3.21 Approval of plans and specifications for University of California lrvine (UCI) Medical Center Water Improvements,Bid No. 178-39; and authorization to advertise for bids. (C2500.P) ACTION: Approved plans and specifications and authorized advertising for bids for the UCI Medical Center Water Improvements project. 3.22 CLAIMS (C3200.0) 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. Linda Mackie b. Christine Haynes c. Elizabeth DeGetter ACTION:Denied Claim(s)for damages and referred to City Attorney and Claims Adjuster. 3.23 Award of Contract to All American Asphalt for SB-1 Street Improvements,FY 2017- 18; Bid No. 178-33. (A2100.0; AGR-6621) ACTION: Awarded the contract in the amount of$700,152 to All American Asphalt of Corona, California; and authorized the Mayor and City Clerk to execute on behalf of the City. 3.24 Contract Change Order No. 1 and Final; Bid No. 167-34, Annual Pavement Maintenance at Various Locations,FY 2016-17. (A2100.0; AGR-6471.1) ACTION: Approved Contract Change Order No. 1 and Final in the amount of$111,989 to R.J. Noble Company; and transferred $60,000 from 272.5011.56340.20323 (Gas Tax — Cambridge Storm Drain and Street Improvement) to 272.5011.56330.13120 (Pavement Management Program). 3.25 Final Acceptance of Bid No. 178-20; Community Development Block Grant(CDBG) Americans with Disabilities Act (ADA) Wheelchair Access Ramps at Various Locations Project(FY18); and authorization to file the Notice of Completion with the County Recorder. (A2100.0; AGR-6582) ACTION: Accepted the CDBG Americans with Disabilities Act Wheelchair Access Ramps at Various Locations Project as complete;and authorized the Mayor and City Clerk to execute the Notice of Completion. 3.26 Purchase of Winchester Law Enforcement ammunition from Dooley Enterprises,Inc. (C2500.K) ACTION: Authorized the sole source purchase of ammunition from Dooley Enterprises, ' Inc. in an amount not-to-exceed$75,000. PAGE 7 CITY COLTNCIL MINUTES JUNE 12, 2018 3 CONSENT CALENDAR(Continued) 3.27 Purchase of Police Department uniforms and accessories from GRP2 Uniforms Inc., DBA Keystone Uniforms OC. (C2500.K) ACTION:Authorized the sole source purchase of uniforms and accessories from Keystone, in an amount not-to-exceed$90,000. 3.28 Purchase of inedical supplies from UC Regents UCI Medical Center. (C2500.I� ACTION: Authorized the Fire Department to purchase medical supplies from UC Regents UCI Medical Center in an amount not-to-exceed $50,000 for fiscal yeax(F�2018-19. 3.29 Purchase of firefighter safety gear and associated equipment from Allstar Fire Equipment,Inc. (C2500.I� ACTION: Authorized the purchase of firefighter safety gear and equipment from Allstar Fire in an amount not-to-exceed$50,000 in fiscal year 2018-19. 3.30 Purchase of inedical supplies from Life Assist,Inc. (C2500.I� ACTION: Authorized the Fire Department to purchase medical supplies from Life Assist in an amount not-to-exceed$187,000 for fiscal year 2018-19. 3.31 Purchase of Firefighter uniforms from Keystone Uniforms Orange County. (C2500.I� ACTION: Authorized the purchase of firefighter uniforms for an amount not-to-exceed $50,000 for FY 2018-19. 3.32 General Plan Annual Progress Report to the State of California. (C2500.G.2.0) ACTION: Received and file the 2017 General Plan Annual Progress Report for submittal to the State. 3.33 Annual review and approval of the Statement of Investment Policy for Fiscal Year 2018-19. Resolution No. 11080. (OR1800.0.27.16.2) A Resolution of the City Council of the City of Orange approving and adopting a statement of investment policy for Fiscal Year 2018-19. ACTION: Approved Resolution No. 11080. 3.34 Status and update of the Pavement Management Plan (PMP) for the Measure M2 (M2) Program. Resolution No. 11084. (54000.5.7) A Resolution of the City Council of the City of Orange concerning the status and update of the PMP for the M2 Program. ACTION: Approved Resolution No. 11084. PAGE 8 CITY COUNCIL MINUTES JUNE 12, 2018 3 CONSENT CALENDAR(Continued) 3.35 Authorizing an application for funds for the Environmental Cleanup, Tier 1 Grant Program under Orange County Local Transportation Ordinance No. 3 for installation of a Bio Clean Debris Separating Baffle Box and Connector Pipe Screens. Resolution No. 11085. (T2200.0) A Resolution of the City Council of the City of Orange authorizing an application for funds for the Environmental Cleanup, Tier 1 Grant Program under Orange County Local Transportation Ordinance No. 3 for installation of a Bio Clean Debris Separating Baffle Box and Connector Pipe Screens. ACTION: Approved Resolution No. 11085; and approved the submittal of one application for a Bio Clean Debris Separating Baffle Box and Connector Pipe Screens for the Environmental Cleanup, Tier 1 Grant Program under Orange County Local Transportation Ordinance No. 3. 3.36 Memorandum of Understanding between the City of Orange and the City of Orange Police Association effective July 1, 2017 to June 30, 2019. Resolution No. 11093. (C2500.J.4.2) A Resolution of the City Council of the City of Orange establishing a Memorandum of Understanding between the City of Orange and the City of Orange Police Association effective July 1, 2017 to June 30, 2019. ACTION: Approved Resolution No. 11093. 3.37 Refusal of Irrevocable Offer of Dedication (Shadow Ridge) recorded February 25, 1983, as Document 83-085615, from The Fieldstone Company to the City of Orange for the purpose of landscaping of Tract 10486. Resolution No. 11099. (C2500.1Vn A Resolution of the City Council of the City of Orange rejecting an irrevocable offer of dedication for landscaping and maintenance of hillside slopes for residential property located in Tract 10486. ACTION: Approved Resolution No. 11099. 3.38 Consideration of Resolutions to Conduct the November 6, 2018, General Municipal Election. Resolution Nos. 11095, 11096, 11097, and 10098. (E1100.0) Four Resolutions of the City Council of the City of Orange calling for the holding of a General Municipal Election on November 6, 2018; providing for the conduct of a Special Runoff Election for Elective Offices in the event of a tie vote; adopting regulations for candidates for elective office pertaining to Candidate's Statements submitted to the voters at the General Municipal Election to be held on November 6, 2018; and requesting the Board of Supervisors of the County of Orange to consolidate a General Municipal Election to be held on November 6, 2018. ACTION: Approved Resolution Nos. 11095, 11096, 11097, and 11098. PAGE 9 CITY COLTNCIL MINUTES JUNE 12, 2018 3 CONSENT CALENDAR(Continued) MOTION —Nichols SECOND —Whitaker AYES —Alvarez, Whitaker, Smith, Murphy,Nichols Mayor pro tem Murphy recorded an abstention on Item 3.8. Item 3.18 was removed from the Consent Calendar and heard separately. All other items on the Consent Calendar were approved as recommended. END OF CONSENT CALENDAR * �: � � �x * * �x 4. REPORTS FROM MAYOR SMITH Thanked those who attended the Council meeting and welcomed everyone to Grijalva Park. 5. REPORTS FROM COUNCILMEMBERS 5.1 Councilmember Alvarez — Introduction of the Handy Street and Palm Street Neighborhood Watch for Santiago Creek. Councilmember Alvarez reported on the creation of a neighborhood watch at Handy and Palm due to heavy illegal activity in the area. In addition, a locking gate was installed at � Palm and Handy that closes off Santiago Creek from the west side. This has had a positive impact on the neighborhood. However, the crime has moved from this area to the bridge at Chapman Avenue and Yorba Park. Councilmember Alvarez stated that the Police Department is aware of it and will be monitoring that area. 6. REPORTS FROM BOARDS, COMMITTEES,AND COMMISSIONS 6.1 Report from City Council Ad Hoc Committees related to Homelessness: Communitv Communications Councilmember Alvarez had nothing to report. Cities and Non-profit Collaboration Mayor Smith reported that the City has been summoned back to court regarding the homeless issue. The Mayor, City Attorney, City Manager, and Chief of Police will all be in attendance. County Enga�ement Councilmember Whitaker reported that the Association of California Cities Orange County continues to advocate for legislation that would establish the Orange County Housing Trust,a joint powers authority tasked with funding housing specifically to alleviate homelessness. In addition, there is an affordable housing bond on the upcoming November ballot. PAGE 10 CITY COLJNCIL MINUTES JiJNE 12, 2018 7. ADMI1vISTRATIVE REPORTS 7.1 First Amendment to Agreement No. 1071.I with the Orange International Street Fair, Inc. (OIS�for production of the annual Orange International Street Fair. (A2100.0; AGR-1071.I.1) Senior Economic Development Project Manager Susan Galvan presented the staff report and answered Council's questions regarding the dollar amount of the proposed contract. It is not specified in the contract as the City will be reimbursed by OISF for any incurred costs associated with the street fair. Council then discussed requesting an audit of normal business practices be done prior to the execution of the next agreement. MOTION —Murphy SECOND —Whitaker AYES —Alvarez, Whita.ker, Smith, Murphy,Nichols Moved to authorize the Mayor and City Clerk to execute the First Amendment to Agreement No. 1071.I on behalf of the City for one year beginning January 1, 2018, through December 31,2018;and directed staff to have a third party conduct an audit before the fiscal year 2019 agreement is executed. 8. REPORTS FROM CITY MANAGER CiTy Manager Otto thanked CommuniTy Services for hosting the City Council meeting this month; and thanked City staff for coordinating the set up. He also introduced the new Public Works Director, Chris Cash. 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 (Second Reading). (A2500.0) 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. MOTION —Murphy SECOND —Smith AYES —Alvarez, Whitaker, Smith, Murphy,Nichols Moved that Ordinance No. 10-17 be read by title only and same was approved and adopted by the preceding vote. PAGE 11 CITY COUNCIL MINUTES JUNE 12, 2018 10. ITEMS RELATING TO THE SUCCESSOR AGENCY OF THE ORANGE REDEVELOPMENT AGENCY 10.1 Authorization of execution and delivery of a Bond Purchase Agreement, and other documents, and taking related actions.Resolution No. SAORA-030. (SA1000.0) A Resolution of the Governing Board of the Successor Agency to the Orange Redevelopment Agency authorizing the execution and delivery of a Bond Purchase Agreement, an Official Statement, an Escrow Agreement and other documents for the Successor Agency's Tax Allocation Refunding Bonds and taking related actions. MOTION —Whitaker SECOND —Nichols AYES —Alvarez, Whitaker, Smith, Murphy,Nichols Moved to approve Resolution No. SAORA-030. 11. PUBLIC HEARINGS (ITEM 11.1 WAS RE-ORDERED TO BE HEARD AFTER ITEM 11.2) 11.1 Landscape Maintenance Assessment District 86-2 (Santiago Hills). (L1200.0) NOTE: Councilmember Nichols recorded an abstention on Items 11.1 and 11.3 due to a potential conflict with a nearby property interest. She left the dais at 8:00 p.m. Time set for a public hearing to consider the Engineer's Report for the Annual Assessment for Landscape Maintenance Assessment District 86-2,which is located in Santiago Hills. Deputy Director of Public Works/City Engineer Frank Sun provided a brief staff report stating that there is no change to the existing assessment. THE MAYOR OPENED THE PUBLIC HEARING; AND THERE BE1NG NO SPEAKERS, THE MAYOR CLOSED THE PUBLIC HEARING. City Clerk Murphy reported that no protests were received in the City Clerk's Office. Resolution No. 11081 A Resolution of the City Council of the City of Orange approving the Engineer's Report and providing for the Annual Assessment for Landscape Maintenance Assessment District 86-2 (Santiago Hills). MOTION —Whitaker SECOND —Murphy AYES —Alvarez, Whitaker, Smith,Murphy ABSENT (RECUSED)—Nichols Moved to approve Resolution No. 11081; and establish the assessment for FY19 for Landscape Maintenance Assessment District 86-2 at $369.44 per single-family detached unit per year. PAGE 12 CITY COUNCIL MINUTES JUNE 12, 2018 11. PUBLIC HEARINGS (Continued) (ITEM 11.2 WAS RE-ORDERED TO BE HEARD BEFORE ITEM 11.1) 11.2 Landscape Maintenance Assessment District 94-1 (Sycamore Crossing). (L1200.0) Time set for a public hearing to consider the Engineer's Report for the Annual Assessment for Landscape Maintenance Assessment District 94-1, which is located along Santiago Creek. Deputy Director of Public Works/City Engineer Frank Sun provided a brief staff report stating that there is no change to the existing assessment. THE MAYOR OPENED THE PUBLIC HEARING; AND THERE BE1NG NO SPEAKERS, THE MAYOR CLOSED THE PUBLIC HEARING. City Clerk Murphy reported that no protests were received in the City Clerk's Office. Resolution No. 11082 A Resolution of the City Council of the City of Orange approving the Engineer's Report and providing for the Annual Assessment for Landscape Maintenance Assessment District 94-1 (Sycamore Crossing). MOTION —Whitaker SECOND —Murphy � AYES —Alvarez, Whitaker, Smith, Murphy,Nichols Moved to approve Resolution No. 11082; and establish the assessment for Fiscal Year 2018/2019 for Landscape Maintenance Assessment District 94-1 at $293.08 per single- family unit per year. RECESS: The City Council took a recess at 7:46 p.m. and reconvened at 8:00 p.m. with all members present. 11.3 Landscape Maintenance Assessment District 15-1 (Santiago Hills Overlay). (L1200.0) NOTE: Councilmember Nichols recorded an abstention on Items 11.1 and 11.3 due to a potential conflict with a nearby property interest. She left the dais at 8:00 p.m. Time set for a public hearing to consider the Engineer's Report for the Annual Assessment for Landscape Maintenance Assessment District 15-1, which is located in Santiago Hills. Deputy Director of Public Works/City Engineer Frank Sun provided a brief staff report stating that there is no change to the existing assessment. THE, MAYOR OPENED THE PUBLIC HEARING; AND THERE BEING NO SPEAKERS, THE MAYOR CLOSED THE PUBLIC HEARING. City Clerk Murphy reported that no protests were received in the City Clerk's Office. PAGE 13 CITY COUNCIL MINUTES JUNE 12, 2018 11. PUBLIC HEARINGS (Continued) Resolution No. 11083 A Resolution of the City Council of the City of Orange approving the Engineer's Report and providing for the Annual Assessment for Landscape Maintenance Assessment District 15-1 (Santiago Hills Overlay). MOTION —Alvarez SECOND —Murphy AYES —Alvarez, Whitaker, Smith, Murphy ABSENT (RECUSED)—Nichols Moved to approve Resolution No. 11083; and establish the assessment for FY19 for Landscape Maintenance Assessment District 15-1 at $244.49 per single-family detached unit per year. Councilmember Nichols returned to the dais at 8:12 p.m. 11.4 Solid waste collection and disposal services rate adjustment. (C2500.M.1) Time set for a public heaxing to consider approving revised rates for solid waste collection and disposal services. THE MAYOR OPENED THE PUBLIC HEARING; AND THERE BEING NO SPEAKERS, THE MAYOR CLOSED THE PUBLIC HEARING. Resolution No. 11075 A Resolution of the City Council of the City of Orange approving revised rates for solid waste collection and disposal services. MOTION —Nichols SECOND —Whitaker AYES —Alvarez, Whitaker, Smith, Murphy,Nichols Moved to approve Resolution No. 11075. 11.5 Proposed Fiscal Year 2018-2019 (FY 19) City of Orange Budget and Five Year Capital Improvement Program including approval of recommended personnel actions. (C2500.J.1.1) Time set for a public hearing to consider the Proposed Fiscal Year 2018-2019(FY 19)City of Orange Operating and Capital Improvement Program Budget. City Manager Otto introduced the item and Finance Director Will Kolbow presented a budget overview utilizing a PowerPoint presentation. THE MAYOR OPENED THE PUBLIC HEARING; AND THERE BEING NO SPEAKERS, THE MAYOR CLOSED THE PUBLIC HEARING. PAGE 14 CITY COUNCIL MINUTES JUNE 12, 2018 11. PUBLIC HEARINGS (Continued) MOTION —Nichols SECOND —Whitaker AYES —Alvarez, Whitaker, Smith, Murphy,Nichols Moved to (for Fiscal Year 2017-18): 1) Approve a budget transfer of$200,000 from General Fund unreserved fund balance to 760.0000.49010.00000 Employee Accrued Liability Fund. 2) Authorize the appropriation of$200,000 from the Employee Accrued Liability Fund unreserved fund balance to expenditure account number 760.0000.50101.00000, Salaries and Benefits. 3) Approve a budget transfer of$42,261.45 from General Fund unreserved fund balance to CASp Certification and Training Fund unreserved fund balance. 4) Approve Resolution No. 11089 relating to the classification, compensation, and terms of employment of Executive Directors and Top Management employees and repealing Resolution No. 11071 and amendments thereto, and include the new salary range for Administrative Services Director, Assistant Public Works Director, and Budget Manager. MOTION —Whitaker SECOND —Murphy AYES —Alvarez, Whitaker, Smith, Murphy,Nichols Moved to (for Fiscal Year 2018-19): 1) Approve Resolution No. 11086 adopting the Budget for Fiscal Year 2018-19. 2) Approve Resolution No. 11087 adopting the Gann Appropriations limit of $177,819,419 for Fiscal Year 2018-19. 3) Find that the portion of the Fiscal Year 2018-19 Budget subject to the Gann limit is $98,343,919, and therefore within the limit. 4) Approve Resolution No. 11088 authorizing staff to submit to the Orange County Transportation Authority the Measure M2 Seven-Year Capital Improvement Program for Fiscal Year 2018-19 through 2024-25, to comply with Measure M2 eligibility criteria. 5) Approve Resolution No. 11090 relating to the classification, compensation, and terms of employment of Orange Management Association employees and repealing Resolution No. 11056 and amendments thereto, and include the new salary range for Senior GIS Analyst. PAGE 15 CITY COUNCIL MINUTES JLJNE 12, 2018 11. PUBLIC HEARINGS (Continued) 6) Approve Resolution No. 11091 relating to the classification, compensation, and terms of employment of Orange Municipal Employees'Association employees and repealing Resolution No. 11057 and amendments thereto, and include the new salary range for Library Volunteer Coordinator. 7) Approve Resolution No. 11092 amending the citywide salary schedule in accordance with the requirements of California Code of Regulations, Title 2, Section 570.5. 8) Approve Resolution No. 11103 amending the Master Schedule of Fees and Charges for various services and the rental of rooms and equipment. 11.6 West Town and Country Road Apartments and Townhomes. (T4000.0) Time set for a public hearing to consider adoption of Mitigated Negative Declaration No. 1855-17 and approval of Tentative Tract Map No. 0045-17(vesting Tentative Map 18113),Major Site Plan Review No. 0906-17,Design Review No. 4914-17, and Administrative Adjustrnent No. 0253-17, for a new 727 unit multi-family residential development at 702-1078 W. Town and Country Road. City Manager Otto introduced the item and Associate Planner Monique Schwartz presented the staff report and answered Council's questions regarding the request for an administrative adjustment. Public Speakers: Ed Mccoy, applicant —presented a PowerPoint presentation and spoke in support of the project. He noted that the Planning Commission required a Parking Management Plan as a contingency for any parking issues that arise. Boris Gresely, Carpenters/Contractors Cooperation Committee —reported that his agency will be monitoring the project to ensure it is in compliance with the law. Council discussed the parking issue and possibly lowering the parking adjustment to less than 10%. The applicant is agreeable to what the Council decides and stated they would probably have to place the extra parking spaces underground. Councilmember Whitaker noted that the project across the street from the proposed development was approved with the same parking ratio of 1.8 spaces per unit. The 10% adjustment the applicant is requesting is fair; however, if the Council decides to go with a lower parking adjustment,he would support it. PAGE 16 CITY COLTNCIL MINUTES JL1NE 12, 2018 11.6 West Town and Country Road Apartments and Townhomes. (T4000.0) Motion made by Mayor pro tem Murphy to approve Resolution No. 11101. Seconded by Councilmember Whitaker. After discussion with the City Attorney and staff, there were concerns with approving Resolution No. 11101 before approving the administrative adjustment;therefore,the motion was withdrawn. Motion made by Mayor pro tem Murphy to approve amended Resolution No. 11102 approving Administrative Adjustment No. 0253-17 to allow for a reduction of 66 spaces (a 5% adjustment). Seconded by Councilmember Alvarez. After further discussion with the City Attorney and staff, it was recommended that the resolutions be approved at the same time;therefore, the motion was withdrawn. MOTION —Murphy SECOND —Alvarez AYES —Alvarez, Whitaker, Smith,Murphy,Nichols Moved to approve amended Resolution No. 11101 adopting Mitigated Negative Declaration No. 1855-17 and associated Mitigation Monitoring and Reporting Program, and approving Tentative Tract Map No. 0045-17 (Vesting Tentative Tract Map 18113), Major Site Plan Review No. 0906-17, and Design Review No. 4914-17 for a new 727 unit (653 apartments and 74 townhomes)multi-family residential development at 702-1078 W. Town and Country Road with the added two conditions that prior to the issuance of building permits, the applicant shall provide proof of submittal of a construction transportation management plan to the California Department of Transportation, and the applicant shall provide project wayfinding signage on all three parcels directing residents to safe pedestrian crossings along Parker Street and Memory Lane that lead to the Santiago Creek bikeway and provide literature regarding safe access to the Santiago Creek bikeway; and approve amended Resolution No. 11102 approving Administrative Adjustment No.0253-17 to a11ow for a reduction of 66 parking spaces in conjunction with Mitigated Negative Declaration No. 1855-17, Tentative Tract Map No. 0045-17, Major Site Plan Review No. 0906-17, and Design Review No.4914-17 for a new 727 unit(653 apartments and 74 townhomes)multi- family residential development at 702-1078 W. Town and Country Road. 12. ADJOURNMENT — The Council adjourned at 10:43 p.m. in Memory of Kevin Riley Hogate, Eagle Scout, Troop 241. The next Regular City Council Meeting will be held on Tuesday, July 10, 2018, at 6:00 p.m. at the El Modena Library,with Closed Session beginning at 5:00 p.m. if necessary. '� �-� _ � � c�L�.� ,� � R MURI'HY TERESA E. SMITH CITY CL�RK MAYOR PAGE 17