Loading...
11-25-2014 Council MinutesAPPROVED BY THE CITY COUNCIL ON DECEMBER 9, 2014 CITY COUNCIL MEETING MINUTES ORANGE, CALIFORNIA November 25, 2014 The City Council of the City of Orange, California convened on November 25, 2014, at 5:00 p.m. in an Adjourned Regular Meeting in the Council Chambers, 300 E. Chapman Avenue, Orange, California. 5:00 P.M. SESSION NOTE: All Closed Session items were pulled by the City Attorney. The 5:00 p.m. session was cancelled. 1. ROLL CALL PRESENT - ABSENT - 2. ORAL COMMUNICATIONS 3. RECESS TO CLOSED SESSION a. Conference with Legal Counsel — Existing Litigation pursuant to Government Code Section 54956.9(a): Case: City of Orange v. County of Orange, et. al. Orange County Superior Court Case No. 30- 2010- 00338820 CU- TT -CXC Case: Vasquez v. Rackauckas, et.al. United States District Court Case No. SACV 09 -1090 VBF(RNBx) 4. ADJOURNMENT The Adjourned Regular City Council Meeting was held on Tuesday November 25, 2014, at 6:00 p.m. in the Council Chambers. CITY COUNCIL MEETING MINUTES 6:00 P.M. SESSION 1. OPENING ORANGE, CALIFORNIA November 25, 2014 1.1 INVOCATION Pastor Ric Olsen, The Beacon Church 1.2 PLEDGE OF ALLEGIANCE TO THE FLAG Councilmember Denis R. Bilodeau 1.3 ROLL CALL PRESENT - Alvarez, Whitaker, Smith, Murphy, Bilodeau ABSENT - None 1.3 PRESENTATIONS/ ANNOUNCEMENTS/ INTRODUCTIONS Mayor Smith introduced students from Orange Lutheran High School and Boy Scout Troop 543 of Orange who were in attendance. Presentation by the Friends of the Orange Public Library to the Orange Public Library Orange County Transportation Authority Bike Program Update Announcement of Holiday events at the Orange Public Library. Announcement for the Tree Lighting Ceremony, December 7, 2014 Memorial Adjournment for Sister Joan Cunningham CSJ 2. PUBLIC COMMENTS i 1-t PAGE 2 CITY COUNCIL ORANGE, CALIFORNIA MEETING MINUTES November 25, 2014 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. 3.1 Confirmation of warrant registers dated, October 9, 16, 23, 30, and November 6, 2014. ACTION: Approved. 3.2 City Council Minutes, Regular Meeting of October 14, 2014. (C2500.D.4) ACTION: Approved. 3.3 Waive reading in full of all ordinances on the Agenda. ACTION: Approved. 3.4 Treasurer's Report for the Months of July, August, and September, 2014. (C2500.F) ACTION: Received and Filed. 3.5 Investment Oversight Committee Report for the period ending October 31, 2014. (OR1800.0.27.16) ACTION: Received and Filed. AGREEMENTS 3.6 Approval to Add a New Member and Approval of a Restated and Amended Joint Powers Agreement for Integrated Law & Justice Agency for Orange County (ILJAOC). (A2100.0 Agr- 4187.2) ACTION: 1) Approved the addition of California State University Fullerton as a new member of ILJAOC; and 2) Approved the agreement and authorize the Mayor and City Clerk to execute on behalf of the City. PAGE 3 CITY COUNCIL ORANGE, CALIFORNIA MEETING MINUTES November 25, 2014 3. CONSENT CALENDAR (Continued) 3.7 Cooperative Agreement with the City of Anaheim for the Implementation of the Orangewood Avenue Project funded as part of the Measure M2 Regional Traffic Signal Synchronization Program. (A2100.0 Agr -6164) NOTE: Mayor pro tem Whitaker abstained due to a potential conflict with his employment. ACTION: 1) Appropriated $49,696.00 from Fund 263 (Measure M2) to Fund 263.5032.56100.30026, (Orangewood Ave. Signal Synchronization); and 2) Approved the agreement and authorize the Mayor and City Clerk to execute on behalf of the City. 3.8 Memorandum of Understanding (MOU) with the County of Orange for Public Safety Realignment and Post - Release Community Supervision Cost Reimbursement to Local Law Enforcement Agencies for Enhanced Services and Other Authorized Expenditures. (A2100.0 Agr- 5908.C) ACTION: 1) Authorized the Mayor and City Clerk to execute the MOU; 2) Accepted into the City's revenue budget a $26,569.34 funding allocation from the County of Orange into Revenue Account No. 100.4021.45495.20159, (General Fund - Post - release Community Supervision); and 3) Authorized the appropriation of $26,569.34 into expenditure Account No. 100.4021.50221.20159, (General Fund - Post - release Community Supervision). 3.9 Agreement with Best Contracting Services, Inc. for Roof Repair at Grijalva Sports Center Gymnasium in an amount not -to- exceed $33,500.00. (A2100.0 Agr -6165) ACTION: 1) Appropriated $20,458.00 from unreserved fund balance in Fund 511 (Park Acquisition and Development) to Account No. 511.7021.56020.11606 (Gymnasium /Sports Center) and; 2) Approved the agreement and authorized the Mayor and City Clerk to execute on behalf of the City. 3.10 Agreement with SCI Consulting, Inc., for Assessment Engineering and Proposition 218 Balloting Services for the Santiago Hills Landscape Assessment District 86 -2 in an amount - not -to- exceed $64,625.00. (A2100.0 Agr -6166) ACTION: 1) Appropriated $64,625.00 from unappropriated funds in Fund 291 (Irvine 86 -2 Landscape Maintenance) to Account No. 291.7026.51670.00000 (Other Professional & Consulting Services); and 2) Approved the agreement and authorized the Mayor and the City Clerk to execute on behalf of the City. 3.11 First Amendment to Agreement with Turboscape, Inc. to increase the total not -to- exceed amount from $90,000.00 to $100,000.00. (A2100.0 Agr - 5998.1) ACTION: Approved the Amendment to and authorized the Mayor and City Clerk to execute on behalf of the City. PAGE 4 CITY COUNCIL MEETING MINUTES 3. CONSENT CALENDAR (Continued) APPROPRIATIONS ORANGE, CALIFORNIA November 25, 2014 3.12 Acceptance of Revenue into the Sanitation Fund from the State of California Department of Forestry and Fire Protection (Cal Fire) Green Trees for the Golden State Grant. (C2500.M.15) ACTION: 1) Accepted into the City's revenue budget a $50,500.00 grant from Cal Fire into Revenue Account No. 220.5022.45290.30064, (Sanitation and Sewer — Cal Fire Green Trees for the Golden State); and 2) Authorized the appropriation of $50,500.00 into Expenditure Account No. 220.5022.51700.30064, (Sanitation and Sewer — Cal Fire Green Trees for the Golden State). 3.13 Appropriation of Donation from the Friends of the Orange Public Library (FOPL) of $34,600.00. (C2500.I) ACTION: 1) Accepted into the City's revenue budget a $34,600.00 donation into Revenue Account No. 100.2001.48390.19990 (Friends of the Library Donations); and 2) Appropriated the donation into the following expenditure accounts: 100.2001.53011.19990 - FOPL (Employee Recognition Program) $1,200.00 100.2001.53301.19990 - FOPL (Book Budget) $26,700.00 100.2004.53913.19990 - FOPL (Computer Software) $1,700.00 100.2016.53340.19990 - FOPL (Craft supplies- Adult) $500.00 100.2017.53340.19990 - FOPL (Craft supplies - Children & Teen) $4,500.00 $34,600.00 3.14 FY 2014 Pre - Disaster Mitigation Competitive Grant Program (PDM): Hazard Mitigation Plan Fund Allocation. (C2500.E.6.2) ACTION: 1) Accepted into the City's revenue budget a $74,974.15 grant from Cal OES, into Revenue Account No. 100.3012.45150.30006 (PDM Grant 2014); 2) Authorized the appropriation of $74,974.15 into Expenditure Account No. 100.3012.51670.30006 (PDM Grant 2014); and 3) Authorized the appropriation of $24,991.41 from the General unreserved fund balance to Expenditure Account No. 100.3012.50221.30006 (PDM Grant 2014). PAGE 5 CITY COUNCIL ORANGE, CALIFORNIA MEETING MINUTES November 25, 2014 3. CONSENT CALENDAR (Continued) 3.15 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. Juan Carlos Ortega Espana b. Lynn Leon, Jennifer Leon, Valerie Leon, V.L. (a minor), A.L. (a minor) and Dominic Leon c. Sergio Vargas- Ludwig d. Mercury Insurance Company subrogee for James O'Day e. Greg Cicero f. Gustave Kuhlmann ACTION: Denied Claim(s) for damages and referred to City Attorney and Adjuster. CONTRACTS 3.16 Award of Contract: Bid No. 145 -20; Shaffer Street Storm Drain Improvement Project. (A2100.0 Agr -6167) ACTION: Awarded the contract in the amount of $82,000.00 to David T. Wasden, Inc. and authorized the Mayor and City Clerk to execute on behalf of the City. 3.17 Award of Contract: Bid No. 145 -21; Installation of Network Cabling for Civic Center Administration, Public Works, Community Services, Corporation Yard Fleet, and other City Off - Campus Buildings Project. (A2100.0 Agr -6168) NOTE: Councilmember Murphy abstained due to a potential conflict with his employment. ACTION: Awarded the contract in the amount of $166,949.93 to GA Technical Services, Inc., and authorized the Mayor and City Clerk to execute on behalf of the City. 3.18 Award of Contract: Bid No. 145 -03; Glassell St. and Palm Ave. Intersection Traffic Signal Installation Project. (A2100.0 Agr -6169) ACTION: 1) Authorized the appropriation of $17,031.00 from the 284 unreserved fund balances to expenditure Account No. 284.5032.56100.16086; 2) Accepted into the City's revenue budget a $209,919.00 share contribution from Chapman University, into revenue Account No. 550.5032.45570.16086, ( Glassell and Palm Traffic Signal); 3) Authorized the appropriation of $209,919.00 into expenditure Account No. 550.5032.56100.16086 as Chapman University's share of construction costs; and 4) Awarded the contract in the amount of $293,000.00 to Elecnor Belco Electric, Inc., and authorized the Mayor and City Clerk to execute on behalf of the City. PAGE 6 CITY COUNCIL ORANGE, CALIFORNIA MEETING MINUTES November 25, 2014 3. CONSENT CALENDAR (Continued) 3.19 Final Acceptance of Bid No. 134 -29: La Veta Park Booster Pump Installation performed by Fleming Environmental Inc. and authorization to file the Notice of Completion with the County Recorder. (No staff report required (Agr -6105) ACTION: Accepted the completion of installation, authorize release of International Fidelity Insurance Company of New Jersey, Bond No. 063677, in the amount of $94,040.00 to the contractor on said job, and authorized the Mayor and City Clerk to execute the Notice of Completion. 3.20 Final Acceptance of Bid No. 134 -20; Well 27 Drilling Project performed by Southwest Pump & Drilling, Inc. and authorization to file the Notice of Completion with the County Recorder. ( staff report required (A2100.0 Agr -6089) ACTION: Accepted the completion of installation, authorized release of The Hanover Insurance Company, Bond No. 1959265 in the amount of $1,303,340.00 to the contractor on said job, and authorized the Mayor and City Clerk to execute the Notice of Completion. GRANTS 3.21 Receipt of 110 Crew Boss Elite Tri Cert BDU Nomex Pants from the Firehouse Subs Public Safety Foundation Grant to Orange City Fire Department. (C2500.H) ACTION: Approved. PROPERTY 3.22 Purchase of 249 Square Feet of property at 2914 East Katella Avenue for the Purpose of Improving the Intersection of Katella Avenue and Wanda Road in the amount of $21,000.00, plus related escrow costs. (D4000.0) ACTION: Authorized the Mayor and City Clerk to execute escrow and related documents. PURCHASES 3.23 Purchase of Sodium Hypochlorite for Various City of Orange Well Sites from Waterline Technologies, Inc. on an "as needed" basis for Fiscal Year 2014/2015 in an amount - not -to exceed $55,000.00. (C2500.P) ACTION: Approved. PAGE 7 CITY COUNCIL ORANGE, CALIFORNIA MEETING MINUTES November 25, 2014 3. CONSENT CALENDAR (Continued) 3.24 Purchase of Major Accident Investigation Team Reconstruction System from FARO Technologies. (C2500.K) ACTION: 1) Appropriated $65,734.17 from Account No. 100.4031.45290.20230, (FY 13 Board of State and Community Corrections (BSCC) Local Assistance Funding), to Account No. 100.4041.55131.20230, (Traffic- Equipment -2013 BSCC); 2) Appropriated $14,318.83 from Account No. 100.4031.45290.20214, (FY 14 Board of State and Community Corrections (BSCC) Local Assistance Funding), to Account No. 100.4041.55131.20214, (Traffic Equipment -2014 BSCC); and 3) Authorized the purchase of the Focus 3D -X330 reconstruction system from Faro Technologies, Inc. as a sole source vendor in the amount of $80,053.00. RATES 3.25 Notice of a Pass Through Charge of $0.023 to be added to the Water Utility Bill for Calendar Year 2015 to take effect on January 1, 2015. (C2500.J.1.0.1) NOTE: Councilmember Bilodeau abstained due to a potential conflict with his employment. ACTION: Received and Filed. RESOLUTIONS 3.26 RESOLUTION NO. 10822 (T2200.0) A Resolution of the City Council of the City of Orange Approving the Submittal of Improvement Projects for Funding by the Orange County Transportation Authority Under the Competitive Measure M2 Regional Traffic Signal Synchronization Program. ACTION: Approved. 3.27 RESOLUTION NO. 10823 (C2500.J.4) A Resolution of the City Council of the City of Orange Regarding the 2014 Christmas Holiday Closure. ACTION: Approved. 3.28 RESOLUTION NO. 10824 (C2500.11) A Resolution of the City Council of the City of Orange Authorizing the Execution of State Standard Agreement for Housing Related Parks Grant. ACTION: Approved. PAGE 8 CITY COUNCIL ORANGE, CALIFORNIA MEETING MINUTES November 25, 2014 3. CONSENT CALENDAR (Continued) (ITEM REMOVED AND HEARD SEPARATELY) 3.29 RESOLUTION NO. 10825 (C2500.M.11) A Resolution of the City Council of the City of Orange Authorizing Application for all CalRecycle Grants for which the City of Orange is Eligible for Fiscal Year 2014 -15 to Fiscal Year 2018 -2019. Mayor Smith clarified that the wording had changed for the Grants. Section three was changed making the effective date the date of adoption. MOTION - Smith SECOND - Murphy AYES - Alvarez, Whitaker, Smith, Murphy, Bildeau Moved to approve Resolution No. 10825 3.30 RESOLUTION NO. 10826 (C2500.D) A Resolution of the City Council of the City of Orange Expressing Appreciation to Councilmember Denis Bilodeau Commending him for Eight Years of Loyal and Dedicated Service to the Residents of Orange. ACTION: Approved. 3.31 RESOLUTION NO. 10828 (C2500.J) A Resolution of the City Council of the City of Orange Approving Disclosure Procedures for Public Debt Issuances and Related Continuing Disclosure Obligations. ACTION: Approved. 3.32 RESOLUTION NO. 10830 (C2500.J) A Resolution of the City Council of the City of Orange Concerning the Fiscal Year Ended June 30, 2014 Measure M2 Expenditure Report for the City of Orange. ACTION: Approved. 3.33 RESOLUTION NO. 10831 (C2500.G.2.0) A Resolution of the City Council of the City of Orange Expressing Appreciation to Oanh Richards of the Community Development Department and Commending her for more than Sixteen Years of Loyal and Dedicated Service. ACTION: Approved. PAGE 9 CITY COUNCIL MEETING MINUTES 3. CONSENT CALENDAR (Continued) 3.34 RESOLUTION NO. 10832 (C2500.K) ORANGE, CALIFORNIA November 25, 2014 A Resolution of the City Council of the City of Orange Expressing Appreciation to Ken Adams of the Police Department for Thirty Years of Loyal and Dedicated Service. ACTION: Approved. MOTION - Whitaker SECOND - Murphy AYES - Alvarez, Whitaker, Smith, Murphy, Bilodeau Item 3.7, Mayor pro tem Whitaker abstained. Item 3.17 Councilmember Murphy abstained. Item 3.25 Councilmember Bilodeau abstained. Item 3.29 was pulled and heard separately. All items were approved as recommended. END OF CONSENT CALENDAR 4. REPORTS FROM MAYOR SMITH - None 5. REPORTS FROM COUNCILMEMBERS - None 6. REPORTS FROM BOARDS, COMMITTEES, AND COMMISSIONS 6.1 Accept resignation of Wayne King from the City Traffic Commission, effective immediately, and instruct the City Clerk to post the "Maddy Act" vacancy notice. Mayor Smith recognized Mr. King and thanked him for his service. MOTION - Smith SECOND - Whitaker AYES - Alvarez, Whitaker, Smith, Murphy, Bilodeau Moved to accept resignation and post vacancy notice. 7. ADMINISTRATIVE REPORTS - None PAGE 10 CITY COUNCIL MEETING MINUTES 8. REPORTS FROM CITY MANAGER — None ORANGE, CALIFORNIA November 25, 2014 9. LEGAL AFFAIRS 9.1 ORDINANCE NO. 06-14 (SECOND READING) (A2100.0 Agr- 4545.00) An Ordinance of the City Council of the City of Orange Approving an Amended and Restated Development Agreement No. 0001 -12 by and between the City of Orange and Orange County Health Authority for the Development Project known as the "605 Building Site" located on the Southeast Corner of Lewis St. and City Parkway West. MOTION - Whitaker SECOND - Murphy AYES - Alvarez, Whitaker, Smith, Murphy ABSTAIN - Bilodeau Moved that Ordinance No. 06 -14 be read by title only and same was approved and adopted by the preceding vote. 9.2 ORDINANCE NO. 7 -14 (SECOND READING) (A2100.0 Agr- 4545.W) An Ordinance of the City Council of the City of Orange Approving an Amended and Restated Development Agreement No. 0002 -14 by and between the City of Orange and Walton /Greenlaw City Plaza Holdings VI, LLC, for the Development Project Known as the "City Plaza Two" located North of Metropolitan Drive and East of Lewis Street at One City Blvd. West. MOTION - Murphy SECOND - Whitaker AYES - Alvarez, Whitaker, Smith, Murphy, Bilodeau Moved that Ordinance No. 07 -14 be read by title only and same was approved and adopted by the preceding vote. PAGE 11 CITY COUNCIL ORANGE, CALIFORNIA MEETING MINUTES November 25, 2014 10. ITEMS RELATING TO THE SUCCESSOR AGENCY OF THE ORANGE REDEVELOPMENT AGENCY 10.1 LONG RANGE PROPERTY MANAGEMENT PLAN RESOLUTION NO. SAORA -018 (SA1000.0) A Resolution of the City Council of the City of Orange, acting as the legislative body of the Successor Agency to the Orange Redevelopment Agency Approving the Long -Range Property Management Plan Prepared Pursuant to Health and Safety Code Section 34191.5, Determining that Approval of the Long -Range Property Management Plan is Exempt from the California Environmental Quality Act, and taking certain related actions. MOTION - Murphy SECOND - Bilodeau AYES - Alvarez, Whitaker, Smith, Murphy, Bilodeau Moved to approve Resolution No. SAORA -018. 11. PUBLIC HEARINGS 11.1 CONDUIT FINANCING FOR KIRKWOOD AT ORANGE PROJECT (Agr -6170) Time set for a public hearing to consider information concerning possible issuance of bonds by the California Municipal Finance Authority (CMFA) in an aggregate principal amount not to exceed $4,250,000 for the benefit of Redwood Town Court, dba Kirkwood at Orange (the "Borrower ") as required by the Tax Equity and Fiscal Responsibility Act ( "TEFRA "). The proceeds of the bonds will be used for the purpose of making a loan to the Borrower, to enable the Borrower to refinance the construction and equipping the 48 -unit assisted living complex consisting of a two - story, approximately 38,775 square foot building located on an approximately 1.2 acre site at 1525 East Taft Avenue in the City of Orange, California, which will be owned and operated by the Borrower. RESOLUTION NO. 10827 A Resolution of the City Council of the City of Orange Approving, Authorizing and Directing Execution of a Joint Exercise of Powers Agreement Relating to the California Municipal Finance Authority and Approving the Issuance of One or More Tax - Exempt Obligations by the Authority for the Purpose of Refinancing the Construction and Equipping of an Assisted Living Complex for the Benefit of Kirkwood Assisted Living Residence (Orange). THE MAYOR OPENED THE PUBLIC HEARING. THERE BEING NO SPEAKERS, THE MAYOR CLOSED THE PUBLIC HEARING. MOTION - Whitaker SECOND - Alvarez AYES - Alvarez, Whitaker, Smith, Murphy, Bilodeau Moved to Authorize the Mayor and City Clerk to execute the Joint Exercise of Powers Agreement of the CMFA on behalf of the City and; approve Resolution No. 10827 PAGE 12 CITY COUNCIL ORANGE, CALIFORNIA MEETING MINUTES November 25, 2014 11. PUBLIC HEARINGS (Continued) 11.2 APPEAL NO. 535 -14 (A4000.0) Time set for a public hearing to consider an appeal of the Planning Commission decision to deny Appeal No. 534 -14 upholding the Community Development Director determination regarding the placement of a property wall within five feet of an existing fence located at 926 Meads Avenue. APPELLANT: Laurie and James Cesena. THE MAYOR OPENED THE PUBLIC HEARING The following spoke in favor of granting the appeal: Michael Reiter John Burnett James Cesena Laurie Cesena Jamie Cesena The following spoke against the appeal: Wolfgang Frisch Frank Frisch Shannon Frisch THE MAYOR CLOSED THE PUBLIC HEARING In response to Council questions, staff explained that the height of the wall is not in question, only the placement of the wall within five feet of an existing fence. The City Council agreed that there were no new facts presented that would lead them to overturn the Planning Commission or the Community Development Director's decision. MOTION - Whitaker SECOND - Bilodeau AYES - Alvarez, Whitaker, Smith, Murphy, Bilodeau Moved to deny Appeal No. 535 -14 PAGE 13 CITY COUNCIL MEETING MINUTES ORANGE, CALIFORNIA November 25, 2014 12. PLANNING AND ENVIRONMENT (A4000.0) 12.1 An Appeal of the City Traffic Commission action approving the installation of red curb markings on Cambridge Street on both sides of the west leg of Adams Avenue. Joe DeFrancesco. Public Works Director, gave the staff report. The Council discussed the different shades of red curb in the area, leading one to believe some might have been painted by property owners; and the issue of traffic speed along Cambridge. Public speakers: Chris Lovell Elaine Galisky Casey Burns Jerry Hamlin Ray Barrett In response to Council questions, the City Traffic Engineer explained that staff had initially recommended against adding red curbs as there was insufficient evidence of a sight problem or accident problem; but after hearing testimony, the Traffic Commission agreed to add the red curbs in spite of staff's recommendation. Councilmember Bilodeau added that tall landscaping is blocking visibility at that intersection, suggesting staff enforce codes restricting plantings near street corners. MOTION - Alvarez SECOND - Murphy AYES - Alvarez, Whitaker, Smith, Murphy, Bilodeau Moved to uphold the appeal and deny the red curb; and direct staff to provide an assessment on the red curb issues in the general area. PAGE 14 CITY COUNCIL MEETING MINUTES 13. ADJOURNMENT ORANGE, CALIFORNIA November 25, 2014 The City Council adjourned at 8:20 p.m. in Memory of Sister Joan Cunningham CSJ. The next Adjourned Regular City Council Meeting, the swearing in ceremony for the new City Council, will be held on Tuesday December 2, 2014, at 6:00 p.m. in the Council Chambers. Declaration of Chief Clerk, Robert Zornado, declaring posting of City Council agenda of an Adjourned Regular Meeting of November 25, 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 special meeting; and available at the Civic Center City Clerk's Office. MURP KYCP. MURP Y CITY CLERK ERESA E. SMITH MAYOR PAGE 15