Loading...
Council Minutes 09/08/15APPROVED BY THE CITY COUNCIL ON OCTOBER 13, 2015 CITY COUNCIL ORANGE, CALIFORNIA MEETING MINUTES SEPTEMBER 8, 2015 The City Council of the City of Orange, California convened on September 8, 2015, at 5:00 p.m. in a Regular Meeting in the Council Chambers, 300 E. Chapman Avenue, Orange, California. 5:00 P.M. SESSION 1. ROLL CALL PRESENT - Alvarez, Whitaker, Smith, Murphy, Nichols ABSENT - None 2. ORAL COMMUNICATIONS - None 3. RECESS TO CLOSED SESSION NOTE: Item B was not heard and removed from the agenda. a. Conference with Labor Negotiator pursuant to Government Code Section 54957.6: City Negotiators: Laura Kalty, Special Counsel, Will Kolbow, Finance Director and Lisa Kim, Economic Development Manager. Employee Organizations: All bargaining groups. b. Public Employee Appointment — Pursuant to Government Code Section 54957(b): Title: City Manager 4. ADJOURNMENT — At 6:00 p.m. the City Council adjourned the Closed Session to its Regular Meeting on Tuesday, September 8, 2015, in the Council Chambers. CITY COUNCIL MINUTES 6:00 P.M. SESSION 1. OPENING 1.1 INVOCATION SEPTEMBER 8, 2015 Given by Reverend Chineta Goodjoin from New Hope Presbyterian Church. 1.2 PLEDGE OF ALLEGIANCE TO THE FLAG Led by Mayor pro tem Fred Whitaker. 1.3 ROLL CALL PRESENT - Alvarez, Whitaker, Smith, Murphy, Nichols ABSENT - None 1.4 PRESENTATIONS/ ANNOUNCEMENTS/ INTRODUCTIONS Mayor Smith announced a thank you to City staff for their help in the successful completion of the 2015 Orange International Street Fair. Proclamation naming September as Library Card Sign -up Month. Presentation from Chapman University's Solar Decathlon Team. The City Council confirmed with the students that the showing of their project will be on October 8 -11 and October 15 -18 at the Great Park in Irvine. More info at: www.teamoc20l5.com Presentation of Retirement Resolution to Aurelio "Al" Medina. 2. PUBLIC COMMENTS Thelma Villanueva — spoke about local government covering up corruption and murder in Orange County. Steve Rocco — spoke about local government covering up corruption and murder in Orange County. PAGE 2 CITY COUNCIL MINUTES 3. CONSENT CALENDAR SEPTEMBER 8, 2015 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. 3A. CONSENT CALENDAR 3.1 Confirmation of warrant registers dated July 30, August 6,10,13,19, 20, 26, and 27, 2015. ACTION: Approved. 3.2 City Council Minutes, Regular Meeting of August 11, 2015. (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 August 31, 2015. (OR1800.0.27.16) ACTION: Received and filed. AGREEMENTS 3.5 Agreement with Integrity Automated Solutions (IAS) for an amount not to exceed $37,960 for an Energy Management System (EMS) and Access Door Upgrades for several city buildings. (A2100.0 Agr -6264) ACTION: Approved Agreement and authorized the Mayor and City Clerk to execute the necessary documents on behalf of the City. 3.6 Approval of a consultant services agreement between Willdan Homeland Solutions for preparation of a Local Hazard Mitigation Plan (LHMP). (A2100.0 Agr -6257) ACTION: Approved the agreement with Willdan Homeland Solutions for development of Local Hazard Mitigation Plan (LHMP) in an amount not to exceed $43,895.92. PAGE 3 CITY COUNCIL MINUTES SEPTEMBER 8, 2015 3. CONSENT CALENDAR (Continued) 3.7 Approval of expenditure for service agreement with Xerox Government Systems, LLC to provide Firehouse RMS (Records Management Software), FH Inspector for iPad, as well as service and training. (A2100.0 Agr -6258) NOTE: Councilmember Murphy recorded an abstention due to a potential conflict with his employment. ACTION: 1) Approved a 5 year agreement between the City of Orange and Xerox Government Systems, LLC, as the sole source provider for comprehensive Records Management Software (Firehouse RMS) with iOS field applications and authorized the Mayor and City Clerk to execute on behalf of the City; and 2) Authorized the expenditure of funds from account 560.3012.56033.20239 (Records Management Software) in the amount of $60,020. 3.8 Approval of a consultant services agreement with Moore, Iacofano, Goltsman, Inc., a private planning consultant firm, to provide current and advance planning assignments and prepare planning studies and reports. (A2100.0 Agr- 6016.B) ACTION: Approved and authorized the Mayor and City Clerk to execute the professional services agreement with Moore, Iacofano, Goltsman, Inc., not to exceed $45,000. 3.9 Employment Agreement with City Manager Richard Otto. (A2100.0 Agr- 6198.A) ACTION: Approved Employment Agreement with City Manager Richard Otto. APPROPRIATIONS 3.10 Appropriation of funds received from Rancho Santiago Community College District (Santa Ana College) for Fire Department Training Hours. (C2500.H) ACTION: 1) Accepted into the City's revenue budget an $18,821.04 payment from Rancho Santiago Community College District, into revenue account 100.3023.48210.20234 — (Santa Ana College 15 -16); and 2) Authorized the appropriation of $18,821.04 into expenditure account 100.3023.51840.20234 — (Santa Ana College 15- 16). BIDS 3.11 Rejection of all bids for Bid No. 145 -57; Drought Resistant Landscape Renovation for Water Plant Headquarters and South Yard. (C2500.M) ACTION: Rejected all bids received. PAGE 4 CITY COUNCIL MINUTES 3. CONSENT CALENDAR (Continued) 3.12 CLAIMS (C3200.0) SEPTEMBER 8, 2015 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. 1) Deny the following Application to Present a Late Claim: a. Maricela Agramont 2) Deny the following Claims for Damages: a. Cheryl Davidson Zuidema b. Mercury Insurance subrogee for James R. Smith c. Addie Ford, Orange Motors d. State Farm subrogee for Zoila Naranjo e. Dolores Alvarez f. Edgar E. Martinez ACTION: Denied Claim(s) for damages and referred to City Attorney and Adjuster. CONTRACTS 3.13 Award of Contract — Bid No. 156 -03; Award of FY 2014 -15 Community Development Block Grant (CDBG) Street /Sewer Improvement Projects: First Street, Kelly Avenue, Pixley Street, Center Street, Culver Avenue, Parker Street and Clark Street. (A2100.0 Agr -6259) ACTION: 1) Awarded the contract in the amount of $559,027 to All American Asphalt, and authorized the Mayor and City Clerk to execute the necessary documents on behalf of the City; and 2) Approved the transfer of funds among the following accounts: CDBG 310.9645.57130.11070 CDBG Contingency 310.9645.56330.30033 (First Rehab. ) $ 6,000.00 CDBG 310.9645.57130.11070 CDBG Contingency 310.9645.56330.30035 (Pixley Rehab.) $ 1,000.00 CDBG 310.9645.57130.11070 CDBG Contingency 310.9645.56330.30036 (First Sewer) $28,000.00 CDBG 310.9645.57130.11070 CDBG Contingency 310.9645.56330.30038 (Culver Rehab.) $63,000.00 Total $98,000.00 3.14 Award of Contract — Bid No. 156 -01; Traffic Striping, Pavement Markings, and Raised Pavement Markers. (A2100.0 Agr -6260) ACTION: Awarded the contract in the amount of $134,425 to BC Traffic Specialist, and authorized the Mayor and the City Clerk to execute on behalf of the City. PAGE 5 CITY COUNCIL MINUTES SEPTEMBER 8, 2015 3. CONSENT CALENDAR (Continued) 3.15 Final Acceptance of Bid No. 145 -45; Lemon Street Storm Drain Improvement Project performed by Palp, Inc., dba Excel Paving Company; and authorization to file the Notice of Completion with the County Recorder. (No staff report required (A2100.0 Agr -6224) ACTION: Accepted public work improvements, authorized release of Federal Insurance Company of Indiana Bond No. 8233 -95 -66 in the amount of $130,767.00 to the contractor on said job, and authorized the Mayor and City Clerk to execute the Notice of Completion. PURCHASES 3.16 Authorization to purchase bus shelters from Tolar Manufacturing Company, Inc. for Bus Stop Enhancements at Seven Locations Citywide Project. (S4000.S.3.1.5) ACTION: Authorization to purchase seven bus shelters in the amount of $122,420 from Tolar Manufacturing Company, Inc. 3.17 Purchase six cardiac monitor /defibrillators, one Automatic External Defibrillator (AED) PRO and fourteen replacement AED batteries from Zoll Medical Corporation. (C2500.H) ACTION: Approved the purchase of six Zoll "X" Series cardiac monitor /defibrillators, one AED PRO, and fourteen replacement AED PRO batteries from Zoll Medical Corporation for $243,678.51. RESOLUTIONS 3.18 RESOLUTION NO. 10883 (C2500.M.1.1) A Resolution of the City Council of the City of Orange to Designate the City of Orange as Part of the Recycling Market Development Zone. ACTION: Adopted Resolution 10883 incorporating portions of the City of Orange as a RMDZ and participant in the Orange County RMDZ (OC RMDZ) program with the City of Huntington Beach as the lead agency. 3.19 RESOLUTION NO. 10886 (C2500..1) A Resolution of the City Council of the City of Orange Expressing Appreciation to Aurelio "Al" Medina of the Finance Department and Commending Him for Twenty -Five Years of Loyal and Dedicated Service. ACTION: Approved. PAGE 6 CITY COUNCIL MINUTES SEPTEMBER 8, 2015 3. CONSENT CALENDAR (Continued) SPECIAL EVENTS 3.20 Special Event Permit with runDisney/Disney Sports Attractions for a Half- Marathon on Sunday, November 15, 2015. (P1300.0) ACTION: Authorized street closures pursuant to the requirements of Section 12.58.015 of the OMC. 3B. SUCCESSOR AGENCY TO THE ORANGE REDEVELOPMENT AGENCY 3.21 RESOLUTION NO. SAORA -020 (SA1000.0) A Resolution of the Successor Agency to the Orange Redevelopment Agency Approving a Recognized Obligation Payment Schedule and Related Administrative Budget for the period covering January 1, 2016, through June 30, 2016, pursuant to Section 34177(I)(2)(A) of the California Community Redevelopment Law. ACTION: 1) Approved Resolution No. SAORA -020 and direct Successor Agency Clerk to record previously stated City Council abstentions and reasons therefore as part of the minutes; and 2) Directed staff to transmit ROPS 15 -16B and related Administrative Budget to the Oversight Board of the Successor Agency to the Orange Redevelopment Agency. Note: Councilmember Whitaker announced that Metrolink was no longer a client of his law firm and potential conflicts no longer exist. Previously Stated Abstentions: Councilmember Alvarez Line Item No. 15 -16 (Royer & South Grand Apts) due to property ownership in area. Line Item No. 27 -28 ( Metrolink Parking Structure) due to property ownership in area. Line Item No. 73 (Tierra West) due to property ownership in area. Line Item No. 91, 93 and 95 (Project Management) due to property ownership in area. Identified in prior ROPS 13 -14A as Line Item 18. Line Item No. 100 -102 (Property Maintenance) due to property ownership in area. Identified in prior ROPS 13 -14A as Line Item 18. Line Item No. 106 (Property Management) due to property ownership in area. Identified in prior ROPS 13 -14A as Line Item 30. Line Item No. 110, 112 -113 (Property Maintenance) due to property ownership in area. Identified in prior ROPS 13 -14A as Line Item 18. Line Item No. 124 -127 (Property Maintenance) due to property ownership in area. Identified in prior ROPS 13 -14A as Line Item 18. MOTION - Alvarez SECOND - Nichols AYES - Alvarez, Whitaker, Smith, Murphy, Nichols For Item 3.7 Councilmember Murphy recused due to a potential conflict with his employment. For Item 3.21 see previously stated abstentions. All other Consent Calendar items were approved as recommended. PAGE 7 CITY COUNCIL MINUTES SEPTEMBER 8, 2015 END OF CONSENT CALENDAR 4. REPORTS FROM MAYOR SMITH 4.1 Appointment to the City of Orange Planning Commission. MOTION -Nichols SECOND -Whitaker AYES - Alvarez, Whitaker, Smith, Murphy, Nichols Moved to appoint Dave Simpson to the City of Orange Planning Commission to fill an unexpired term ending June 30, 2016. 4.2 City Council Reorganization. MOTION - Smith SECOND - Whitaker AYES - Alvarez, Whitaker, Smith, Murphy, Nichols Moved to appoint Mark A. Murphy as Mayor pro tem. 5. REPORTS FROM COUNCILMEMBERS 5.1 Councilmember Alvarez: Report on mosquitos infected with West Nile Virus from the Orange County Mosquito and Vector Control District. Councilmember Alvarez reported that the West Nile Virus is still spreading in Orange County. Twenty cases have been confirmed in the City. The Orange County Mosquito and Vector Control Board has decided the best course of action is to spray. Spraying is scheduled for September 9 and 10 between the hours of 10:00 p.m. and 4:00 a.m. The Orange County Health Department and the Orange County Board of Supervisors have also agreed to the plan. 6. REPORTS FROM BOARDS, COMMITTEES, AND COMMISSIONS - None 7. ADMINISTRATIVE REPORTS - None 8. REPORTS FROM CITY MANAGER City Manager Rick Otto thanked the City Council for their trust and faith in him and his staff by naming him City Manager. 9. LEGAL AFFAIRS - None 10. ITEMS RELATING TO THE SUCCESSOR AGENCY OF THE ORANGE REDEVELOPMENT AGENCY - None PAGE 8 CITY COUNCIL MINUTES 11. PUBLIC HEARINGS - None 12. ADJOURNMENT - The City Council adjourned at 6:55 p.m. SEPTEMBER 8, 2015 The next Regular City Council Meeting will be held on Tuesday, October 13, 2015, at 6:00 p.m. in the Council Chambers, with an employee recognition at 4:30 p.m. and a Closed Session beginning at 5:00 p.m., if necessary. MAR E &RPHY CITY CLERK (-- 4a�Z7 TERESA E. SMITH MAYOR PAGE 9