Loading...
Council Minutes 11/22/11APPROVED BY THE CITY COUNCIL ON DECEMBER 13, 2011 CITY COUNCIL MINUTES OF A REGULAR MEETING ORANGE, CALIFORNIA November 22, 2011 The City Council of the City of Orange, California convened on November 22, 2011 at 4:30 p.m. in a Regular Meeting in the Council Chambers, 300 E. Chapman Avenue, Orange, California. 4:30 P.M. SESSION 1. OPENING 1.1 INVOCATION Given by Rich Jacobs, City Finance Director 1.2 PLEDGE OF ALLEGIANCE TO THE FLAG Led by Councilmember Jon Dumitru 1.3 ROLL CALL PRESENT - Whitaker, Smith, Cavecche, Dumitru, Bilodeau ABSENT - None NOTE: Councilmember Dumitru was not present for the 7:00 p.m. session. 1.4 PRESENTATIONS/ ANNOUNCEMENTS/ INTRODUCTIONS American Cancer Society presentation on the 2012 Relay for Life event Recognition of Employee Service The Mayor announced the Tree Lighting and Candlelight Choir Procession on December 4 th at 3:30 in the Plaza. 2. PUBLIC COMMENTS — Mr. Bill Underwood spoke on the opportunity to serve on the Orange County Grand Jury. Ms. Jackie Filbeck introduced herself as the field representative for Assemblyman Chris Norby. Pane 1 CITY COUNCIL MINUTES 3. CONSENT CALENDAR November 22, 2011 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 3 and November 10, 2011. ACTION: Approved. 3.2 City Council Minutes, Regular Meeting of November S, 2011. (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, period ending October 31, 2011. ACTION: Received and filed. APPROPRIATIONS 3.5 2011 California Environmental Protection Agency Grant — County of Orange Participating Agency Allocation for Electronic Hazardous Material Reporting. (C2500.H) ACTION: Appropriated $20,000 from the General Fund Revenue Account 100.3012.45290.20108 to 100.3012.51670.20108 Fire — Fire Prevention — Electronic Reporting Grant. 3.6 2010 Urban Area Security Initiative (UASI) Grant — Santa Ana /Anaheim Urban Area Training Allocations. (C2500.H) ACTION: Appropriated $35,000 from the General Fund Revenue Account 100.3023.45495.20101 to 100.3023.51840.20101 Fire — Fire Training — 2010 UASI TLO Training; Appropriated $25,000 from the General Fund Revenue Account 100.4081.45495.20101 to 100.4081.51840.20101 Police — Police Training — 2010 UASI TLO Training; Appropriated $35,074.56 from the General Fund Revenue Account 100.3023.45495.20102 to 100.3023.51840.20102 Fire — Fire Training — 2010 UASI Training; and Appropriated $30,827.61 from the General Fund Revenue Account 100.4081.45495.20102 to 100.4081.51840.20102 Police — Police Training — 2010 UASI Training. PAGE 2 CITY COUNCIL MINUTES November 22, 2011 3. CONSENT CALENDAR (Continued) 3.7 CLAIMS (C3200.0) SUMMARY: 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. Afni Insurance — Matilda Haywood b. Russell Gray c. Robert Harris d. Sarah Moran ACTION: Denied Claim(s) for damages and referred to City Attorney and Adjuster. CONTRACTS 3.8 Final Acceptance of Bid No. 101 -37; Storm Drain and Street Improvements Project: Palm Avenue, Cambridge Street, Santiago Canyon Road, and Taft Avenue, performed by Paulus Engineering; and authorization to file the Notice of Completion with the County Recorder (No staff report required (A2100.0 Agr- 5775) ACTION: Accepted public work improvements; authorized release of North American Specialty Insurance Company, Bond No. 2130230 in the amount of $1,092,270.00 to the contractor on said job, and authorized the Mayor and City Clerk to execute the Notice of Completion. RESOLUTIONS 3.9 RESOLUTION NO. 10607 (C2500.P) A Resolution of the City Council of the City of Orange Expressing Appreciation to William "Willie" Kralich of the Water Division, Public Works Department and Commending Him for more than Thirty -Four Years of Loyal and Dedicated Service. ACTION: Approved. 3.10 RESOLUTION NO. 10608 (C2500.G.2.0) A Resolution of the City Council of the City of Orange Expressing Appreciation to Edward M. Knight of the Community Development Department and Commending Him for Six and One -Half Years of Loyal and Dedicated Service to the City of Orange and over Thirty Years to the Planning Profession. ACTION: Approved. PAGE 3 CITY COUNCIL MINUTES November 22, 2011 3. CONSENT CALENDAR (Continued) 3.11 RESOLUTION NO. 10609 (C2500.G) A Resolution of the City Council of the City of Orange Expressing Appreciation to Jim Reichert, Economic Development Director and Assistant Executive Director of the Orange Redevelopment Agency, and Commending Him for more than Thirty -Seven Years of Loyal and Dedicated Service to the City of Orange. ACTION: Approved. 3.12 RESOLUTION NO. 10610 (C2500.M) A Resolution of the City Council of the City of Orange Expressing Appreciation to Javier "Harvey" Sosa of the Street Tree Maintenance Division of Public Works and Commending Him for more than Thirty -One Years of Loyal and Dedicated Service. ACTION: Approved. 3.13 RESOLUTION NO. 10611 (C2500.11) A Resolution of the City Council of the City of Orange Expressing Appreciation to Fire Captain Daniel "Dan" "Graupy" Graupensperger of the Orange City Fire Department for Thirty -Six Years of Loyal and Dedicated Service. ACTION: Approved. 3.14 RESOLUTION NO. 10612 (C2500.11) A Resolution of the City Council of the City of Orange Expressing Appreciation to Fire Engineer Dale Karell of the Orange Fire Department for Thirty Years of Loyal and Dedicated Service. ACTION: Approved. MOTION - Whitaker SECOND - Smith AYES - Whitaker, Smith, Cavecche, Dumitru, Bilodeau All items on the Consent Calendar were approved as recommended. END OF CONSENT CALENDAR PAGE 4 CITY COUNCIL MINUTES November 22, 2011 4. REPORTS FROM MAYOR CAVECCHE - None 5. REPORTS FROM COUNCILMEMBERS - None 6. REPORTS FROM BOARDS, COMMITTEES, AND COMMISSIONS - None 7. ADMINISTRATIVE REPORTS 7.1 Modification of City's Fiscal Reserve Policy. (C2500.E) NOTE: City Manager John Sibley requested a continuance of this item. MOTION -Smith SECOND - Cavecche AYES - Whitaker, Smith, Cavecche, Dumitru, Bilodeau Moved to continue to December 13, 2011 meeting. 8. REPORTS FROM CITY MANAGER - None 9. LEGAL AFFAIRS 9.1 ORDINANCE NO. 17 -11 (SECOND READING) (A2500.0 City Council Compensation) An Ordinance of the City Council of the City of Orange Amending Title 2 of the Orange Municipal Code Relating to Salaries and Compensation of City Council Members. MOTION - Smith SECOND - Dumitru AYES - Whitaker, Smith, Cavecche, Dumitru, Bilodeau Moved that Ordinance 17 -11 be read by title only and same was approved and adopted by the preceding vote. PAGE 5 CITY COUNCIL MINUTES November 22, 2011 10. RECESS TO THE MEETING OF THE ORANGE REDEVELOPMENT AGENCY 11. RECESS TO CLOSED SESSION The City Council recessed at 4:55 p.m. The City Council did not recess to a Closed Session. NOTE: City Attorney David DeBerry stated he had provided Council with a memo on Item a. a. Conference with Legal Counsel — Anticipated Litigation - Significant exposure to litigation pursuant to California Government Code Section 54956.9(b). 1) One potential case — AB 1236 potential challenge b. To consider and take possible action upon such other matters as are orally announced by the City Attorney, City Manager, or City Council prior to such recess unless the motion to recess indicates any of the matters will not be considered in Closed Session. PAGE 6 CITY COUNCIL MINUTES 7:00 P.M. SESSION NOTE: Councilmember Dumitru was absent for this session. 12. PUBLIC COMMENTS - None 13. PUBLIC HEARINGS November 22, 2011 13.1 REZONE CERTAIN PROPERTIES IN THE SOUTHEAST QUADRANT OF OLD TOWNE ORANGE HISTORIC DISTRICT TO SINGLE FAMILY RESIDENTIAL (R -1) - ZONE CHANGE 1261 -11 (Continued from October 25, 2011). (Z1500.0 ZCG- 1261 -11) A continued public hearing to consider the proposed zone change to rezone affected properties in Old Towne east of Glassell Street and south of Chapman Avenue (Southeast Quadrant) to R- 1-6 (Single Family Residential, 6,000 square foot minimum lot size), consistent with the prevailing single - family zoning that exists in other parts of Old Towne's residential quadrants. The zone change is proposed in order to establish consistency between General Plan land use designations and zoning classifications, as required by State law. Discussion — Councilmember Whitaker suggested possible ways to address concerns — including a way to allow more houses to conform, delaying implementation, and re- noticing to the neighborhood. Mayor Cavecche noted that residents have met with members of the Council and work has occurred toward a possible compromise. Mayor pro tem Smith pointed out that six previous notices had already gone out on past meetings, which involves a cost; and noted that Council had received hundreds of responses from the residents on the issue. Councilmember Bilodeau suggested a letter be sent from the City Manager to the property owners in the Southeast quadrant informing them of what exactly the rezone would do and how it would affect their property; noting that being one of the members of the Council having concerns with the proposed action, a letter of this type would help to give him a comfort level before proceeding. He also suggested a possible compromise in the length of time that would occur before any changes are made to the area. He clarified with staff the standards on accessory second units in R -1 zones. Council discussed the content of the letter, and agreed to appoint two members serving as a Council sub - committee to review the letter. The City Attorney indicated that the letter should provide what is proposed and general potential impacts, as it can not be too specific to any one property. Pane 7 CITY COUNCIL MINUTES November 22, 2011 13. PUBLIC HEARINGS (Continued) MOTION - Whitaker SECOND - Cavecche AYES - Whitaker, Smith, Cavecche, Bilodeau ABSENT - Dumitru Moved to continue to the February 14, 2012 meeting with a stipulation to send a letter from the City Manager on the proposed action and potential impacts with review by a Council sub- committee. MOTION - Cavecche SECOND - Whitaker AYES - Whitaker, Smith, Cavecche, Bilodeau ABSENT - Dumitru Moved to appoint Mayor pro tem Smith and Councilmember Bilodeau to a Council sub- committee to review a letter to the residents. 14. PLANNING AND ENVIRONMENT - None 15. ADJOURNMENT — The City Council adjourned at 7:55 p.m. The next regular City Council Meeting is scheduled for Tuesday, December 13, 2011 at 4:30 p.m. Declaration of City Clerk, Mary E. Murphy, declaring posting of City Council agenda of a regular meeting of November 22, 2011 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. � MU CITY CLERK PAGE R