Loading...
12-09-2014 Council MinutesAPPROVED BY THE CITY COUNCIL ON JANUARY 13, 2014 CITY COUNCIL MEETING MINUTES ORANGE, CALIFORNIA December 9, 2014 The City Council of the City of Orange, California convened on December 9, 2014, 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, Smith, Murphy, Nichols ABSENT - Whitaker 2. ORAL COMMUNICATIONS - None 3. RECESS TO CLOSED SESSION a. Conference with Legal Counsel — Existing Litigation pursuant to Government Code Section 54956.9(a): Case: Vasquez v. Rackauckas, et. al. United States District Court Case No. SACV 09 -1090 VBF(RNBx) Case: Batarseh v. City of Orange Orange County Superior Court Case No. 30- 2013 - 00686822 4. ADJOURNMENT The next Regular City Council Meeting was held on Tuesday December 9, 2014, at 6:00 p.m. in the Council Chambers. CITY COUNCIL MINUTES 6:00 P.M. SESSION 1. OPENING 1.1 INVOCATION Pastor Bubba Lipscomb, First Southern Baptist Church 1.2 PLEDGE OF ALLEGIANCE TO THE FLAG Mayor Teresa E. Smith 1.3 ROLL CALL PRESENT - Alvarez, Smith, Murphy, Nichols ABSENT - Whitaker 1.3 PRESENTATIONS/ ANNOUNCEMENTS/ INTRODUCTIONS Presentation of Retirement Resolution to Police Officer Ken Adams December 9, 2014 Presentation of Retirement Resolution to City Traffic Engineer Amir Farahani Presentation by Emily France, Southern California Gas Company, concerning a January construction project at Almond and Parker 2. PUBLIC COMMENTS Eric Woolery — City Treasurer, offered his resignation effective 12 -31 -14 due to his election as the Orange County Auditor Controller. PAGE 2 CITY COUNCIL MINUTES 3. CONSENT CALENDAR December 9, 2014 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 13, 20, 26, and December 4, 2014. ACTION: Approved. 3.2 City Council Minutes, Adjourned Regular Meeting of November 25, 2014. (C2500.D.4) NOTE: Councilmember Nichols abstained for this item as she was not on the City Council for this meeting. ACTION: Approved. 3.3 Waive reading in full of all ordinances on the Agenda. ACTION: Approved. 3.4 Submittal of Annual Financial Reports for Development Impact Fees for Fiscal Year 2013 -14. (C2500.J.1.0.2) ACTION: Received and filed. AGREEMENTS 3.5 Agreement with Integrity Automated Solutions for Mechanical Services and Preventive Maintenance for Heating, Ventilation, and Air Conditioning Equipment at Various City Buildings in the amount of 588,252.00. (A2100.0 Agr- 5930.2) ACTION: Approved the agreement and authorized the Mayor and City Clerk to execute on behalf of the City. PAGE CITY COUNCIL MINUTES 3. CONSENT CALENDAR (Continued) December 9, 2014 3.6 First Amendment to Agreement with CSG Consultants, Inc., for Plan Review and Field Inspection Services for the Building Division in an amount not -to- exceed $150,000.00, for a total contract amount of $180,000.00. (A2100.0 Agr- 3375.J.1) ACTION: Approved the agreement and authorized the Mayor and City Clerk to execute on behalf of the City. 3.7 Mills Act Contract No. MAC - 232.0 -14 (Historic Property Preservation Agreement) 163 North Center Street. (A2100.0 Agr -6173) ACTION: Approved a Mills Act Contract (Historic Property Preservation Agreement) between the City of Orange and the property owner for the preservation and rehabilitation of a qualified historic property in exchange for a reduced property tax assessment. 3.8 Mills Act Contract No. MAC - 233.0 -14 (Historic Property Preservation Agreement) 231 North Cambridge Street. (A2100.0 Agr -6174) ACTION: Approved a Mills Act Contract (Historic Property Preservation Agreement) between the City of Orange and the property owner for the preservation and rehabilitation of a qualified historic property in exchange for a reduced property tax assessment. 3.9 Mills Act Contract No. MAC - 234.0 -14 (Historic Property Preservation Agreement) 167 North Cambridge Street. (A2100.0 Agr -6175) ACTION: Approved a Mills Act Contract (Historic Property Preservation Agreement) between the City of Orange and the property owner for the preservation and rehabilitation of a qualified historic property in exchange for a reduced property tax assessment. 3.10 Mills Act Contract No. MAC - 235.0 -14 (Historic Property Preservation Agreement) 154 North Harwood Street. (A2100.0 Agr -6176) ACTION: Approved a Mills Act Contract (Historic Property Preservation Agreement) between the City of Orange and the property owner for the preservation and rehabilitation of a qualified historic property in exchange for a reduced property tax assessment. PAGE 4 CITY COUNCIL MINUTES December 9, 2014 3. CONSENT CALENDAR (Continued) 3.11 Mills Act Contract No. MAC - 236.0 -14 (Historic Property Preservation Agreement) 295 North Batavia Street. (A2100.0 Agr -6177) ACTION: Approved a Mills Act Contract (Historic Property Preservation Agreement) between the City of Orange and the property owner for the preservation and rehabilitation of a qualified historic property in exchange for a reduced property tax assessment. 3.12 Mills Act Contract No. MAC - 237.0 -14 (Historic Property Preservation Agreement) 545 East Van Bibber Avenue. (A2100.0 Agr -6178) ACTION: Approved a Mills Act Contract (Historic Property Preservation Agreement) between the City of Orange and the property owner for the preservation and rehabilitation of a qualified historic property in exchange for a reduced property tax assessment. 3.13 Mills Act Contract No. MAC - 238.0 -14 (Historic Property Preservation Agreement) 615 East Chapman Avenue. (A2100.0 Agr -6179) NOTE: Councilmember Alvarez abstained due to nearby property interest. ACTION: Approved a Mills Act Contract (Historic Property Preservation Agreement) between the City of Orange and the property owner for the preservation and rehabilitation of a qualified historic property in exchange for a reduced property tax assessment. 3.14 Mills Act Contract No. MAC - 239.0 -14 (Historic Property Preservation Agreement) 376 -8 South Olive Street. (A2100.0 Agr -6180) NOTE: Councilmember Alvarez abstained due to nearby property interest. ACTION: Approved a Mills Act Contract (Historic Property Preservation Agreement) between the City of Orange and the property owner for the preservation and rehabilitation of a qualified historic property in exchange for a reduced property tax assessment. 3.15 Mills Act Contract No. MAC - 240.0 -14 (Historic Property Preservation Agreement)— 122 South Clark Street. (A2100.0 Agr -6181) ACTION: Approved a Mills Act Contract (Historic Property Preservation Agreement) between the City of Orange and the property owner for the preservation and rehabilitation of a qualified historic property in exchange for a reduced property tax assessment. PAGE 5 CITY COUNCIL MINUTES 3. CONSENT CALENDAR (Continued) December 9, 2014 3.16 Mills Act Contract No. MAC - 241.0 -14 (Historic Property Preservation Agreement) 390 North Cambridge Street. (A2100.0 Agr -6182) ACTION: Approved a Mills Act Contract (Historic Property Preservation Agreement) between the City of Orange and the property owner for the preservation and rehabilitation of a qualified historic property in exchange for a reduced property tax assessment. 3.17 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. Cole Robinson b. Rachel Pakula c. Jaleh Tashakori d. John Huerta e. Max Sanchez ACTION: Denied Claim(s) for damages and referred to City Attorney and Adjuster. CONTRACTS 3.18 Final Acceptance of Bid No. 145 -17; Annual Concrete Replacement at Various Locations Phase 1, FY 2014 -2015 performed by CJ Concrete Construction, Inc.; and authorization to file the Notice of Completion with the County Recorder. No staff report required (Agr -6159) ACTION: Accepted public work improvements, authorized release of Westchester Fire Insurance Company, Bond No. K08350279 in the amount of $195,000.00 to the contractor on said job, and authorized the Mayor and City Clerk to execute the Notice of Completion. 3.19 Final Acceptance of Bid No. 145 -15; Roof Coating at Fire Headquarters performed by Best Contracting Service, Inc.; and authorization to file the Notice of Completion with the County Recorder. ( staff report required (Agr -6156) ACTION: Accepted public work improvements; authorized release of The Guarantee Company of North America USA, Bond No. 12112905 in the amount of $34,750.00 to the contractor on said job, and authorized the Mayor and City Clerk to execute the Notice of Completion. PAGE 6 CITY COUNCIL MINUTES 3. CONSENT CALENDAR (Continued) December 9, 2014 3.20 Final Acceptance of Bid No. 134 -22; Annual Paving Maintenance Project at Various Locations performed by R.J. Noble Company; and authorization to file the Notice of Completion with the County Recorder. (No staff report required (Agr -6087) ACTION: Accepted public work improvements; authorized release of Western Surety Company of California, Bond No. 58712984 in the amount of $3,264,950.00 to the contractor on said job, and authorized the Mayor and City Clerk to execute the Notice of Completion. PURCHASES 3.21 Purchase of a Police Department Interview Room Recording System, including Image Server Storage Upgrades, from Linear Systems. (C2500.K) ACTION: 1) Appropriated $61,014.79 from Account No. 100.4031.45290.20214, (FY 14 Board of State and Community Corrections (BSCC) Local Assistance Funding), to Account No. 100.4031.55131.20214, (Detectives Equipment -2014 BSCC); 2) Appropriated $6,272.53 from Account No. 100.4031.45290.20231, (FY 15 Board of State and Community Corrections (BSCC) Local Assistance Funding), to Account No. 100.4031.55131.20231, (Detectives Equipment -2015 BSCC); and 3) Authorized the purchase of digital interview room and image server storage upgrades from Linear Systems as a sole source vendor in the amount of $61,287.32 and $6,000 in required cabling from a yet to be determined vendor. RESOLUTIONS 3.22 RESOLUTION NO. 10829 (S4000.S.4) A Resolution of the City Council of the City of Orange Summarily Vacating Any and All Street and Alley Easements Northeast of Anaheim Way and Northwest of State College Boulevard as No Longer Needed by the Public for Street Purposes and Ordering the Vacation Thereof and Reserving All Public Utility Easements. ACTION: Approved. 3.23 RESOLUTION NO. 10834 (C2500.M) Item moved to Administrative Reports No. 7.2 3.24 RESOLUTION NO. 10835 (C2500.M) A Resolution of the City Council of the City of Orange Expressing Appreciation to Mohammad "Amir" Jalali - Farahani and Commending him for his Twenty -Eight Years of Loyal and Dedicated Service. ACTION: Approved. PAGE CITY COUNCIL MINUTES December 9, 2014 3. CONSENT CALENDAR (Continued) 3.25 RESOLUTION NO. 10836 (A4000.0) A Resolution of the City Council of the City of Orange denying Appeal No. 535 -14 and upholding the decision of the Planning Commission of the City of Orange denying Appeal No. 534 -14 upholding the Community Development Director determination regarding the placement of a property wall within five feet of an existing fence at 926 Meads Avenue. NOTE: Councilmember Nichols abstained for this item as she was not on the City Council for the Appeal. ACTION: Approved. MOTION - Murphy SECOND - Smith AYES - Alvarez, Smith, Murphy, Nichols ABSENT - Whitaker Item 3.23 was removed from the Consent Calendar and heard as Item 7.2. Item 3.13 and 3.14 Councilmember Alvarez abstained. Item 3.2 and 3.25 Councilmember Nichols abstained. All items were approved as recommended. END OF CONSENT CALENDAR 4. REPORTS FROM MAYOR SMITH 4.1 Discuss Orange City Council considering a letter of support for East Orange County Water District's (EOCWD) application with the Local Agency Formation Committee ( LAFCO) to transfer the sewer service operation that is predominantly within EOCWD's service territory from the Orange County Sanitation District to EOCWD. (Continued from September 9, 2014.) Public speaker: Lisa Ohlund of the East Orange County Water District urged the City Council to support an agreement and a letter of support. Mayor Smith confirmed that the request will be heard in February, 2015 by East Orange County Water and that LAFCO will need to approve after that. In response to a question from Councilmember Murphy, City Manager John Sibley explained that an interagency agreement that would safeguard the interests of the City would be drafted. The City Council indicated support for the Mayor's letter of support with East Orange County Water District. PAGE 8 CITY COUNCIL MINUTES December 9, 2014 4. REPORTS FROM MAYOR SMITH (Continued) MOTION - Murphy SECOND - Smith AYES - Alvarez, Smith, Murphy, Nichols ABSENT - Whitaker Moved to approve a letter of support being drafted along with a formal agreement, to be considered at the January Council meeting. 5. REPORTS FROM COUNCILMEMBERS Councilmember Alvarez requested information regarding the effectiveness of the City's party ordinance. Councilmember Alvarez requested a summary of the electrical costs for the 2014 Orange International Street Fair. Councilmember Nichols thanked staff for the hard work in getting her started in her role as Councilmember. 6. REPORTS FROM BOARDS, COMMITTEES, AND COMMISSIONS — None 7. ADMINISTRATIVE REPORTS 7.1 Agreement with Packet Fusion, Inc. for Purchase and Installation of City -Wide Shoretel Voice over IP Telecommunication System. (A2100.0 Agr -6172) NOTE: Councilmember Murphy recused himself for this item due to a potential conflict with his employment and left the dais. Mayor Smith confirmed with Assistant City Manager Rick Otto that the timeline for the project will result in: February for the backbone of the system, and, March for the rollout of new handsets. Computers will run the phone system so power will be required to operate each phone, however, each building will have phones that work even when the power is out. Some telephone numbers might change, however, staff will work to keep the main City numbers the same. In response to a question from Councilmember Alvarez, Mr. Otto explained that the Shoretel product and the software that operates it are proprietary. The current contract includes five years of maintenance support for the system. PAGE CITY COUNCIL MINUTES December 9, 2014 7. ADMINISTRATIVE REPORTS (Continued) MOTION - Smith SECOND - Nichols AYES - Alvarez, Smith, Nichols RECUSE (ABSENT) - Murphy ABSENT - Whitaker Moved to approve the agreement and authorized the Mayor and City Clerk to execute on behalf of the City. 7.2 RESOLUTION NO. 10834 (C2500.M) A Resolution of the City Council of the City of Orange Certifying the Need for the Immediate Employment of Mohammad Jalali- Farahani (Amir Farahani) as Manager - Transportation Services /Traffic Engineer and Waiver of the 180 Day Wait Period. MOTION -Nichols SECOND - Alvarez AYES - Alvarez, Smith, Murphy, Nichols ABSENT - Whitaker Moved to approved Resolution No. 10834 8. REPORTS FROM CITY MANAGER - None 9. LEGAL AFFAIRS - None 10. ITEMS RELATING TO THE SUCCESSOR AGENCY OF THE ORANGE REDEVELOPMENT AGENCY - None PAGE 10 CITY COUNCIL MINUTES December 9, 2014 11. PUBLIC HEARINGS 11.1 STREAMLINING ORDINANCE (A2500.0) Time set for a public hearing to consider streamlining of City review and clarify standards for certain types of residential accessory structures, bingo games, churches in industrial zones, and parking structure floor area ratio. ORDINANCE 08 -14 (FIRST READING) An Ordinance of the City Council of the City of Orange Amending Title 17 of the Orange Municipal Code to Streamline the Review Process and Clarify City Standards for Certain Types of Residential Accessory Structures, Bingo Games, Churches in Industrial Zones, and Parking Structure Floor Area Ratio MOTION - Smith SECOND - Murphy AYES - Alvarez, Smith, Murphy, Nichols ABSENT - Whitaker Moved to continue this item to the January 13, 2015 City Council meeting. 12. RECESS TO THE MEETING OF THE INDUSTRIAL DEVELOPMENT AUTHORITY 13. ADJOURNMENT The City Council adjourned the City Council meeting at 7:10 p.m. The next Regular City Council Meeting will be held on Tuesday January 13, 2015, at 6:00 p.m. in the Council Chambers, with Closed Session beginning at 5:00 p.m., if necessary. Declaration of Chief Clerk, Robert Zornado, declaring posting of City Council agenda of a regular meeting of December 9, 2014 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. M E. MURPH CITY CLERK TtRESA E. SMITH MAYOR J A PAGE 11