Loading...
19-0115_CC_Minutes_Regular MeetingMINUTES January 15, 2019 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING BUSINESS SESSION: Mayor Maryott called the Regular Meeting of January 15, 2019, of the City Council of the City of San Juan Capistrano to order at 5:09 p.m., in the City Council Chamber. Council Member Farias led the Pledge of Allegiance and Council Member Taylor gave the invocation. ROLL CALL: COUNCIL MEMBERS PRESENT: Mayor Brian L. Maryott, and Council Members Derek Reeve, John Taylor and Sergio Farias. COUNCIL MEMBERS ABSENT: Mayor Pro Tem Bourne. CLOSED SESSION: None. Agenda items are presented in the originally agendized format for the benefit of the minutes' reader, but were not necessarily heard in that order. INTRODUCTIONS AND PRESENTATIONS: B1. MAYOR MARYOTT INTRODUCED THE FOLLOWING INDIVIDUALS IN ATTENDANCE: Bill Bonney, Cultural Heritage Commission; Tom Perrin, Parks, Recreation, Youth & Senior Services, Trails and Equestrian Commission; and Jack Hunt, Utilities Commission. B2. RESERVE DEPUTIES MIKE BEEKMAN, DAVID CLARK, KARL GOLDSTROM, ERNEST HERNANDEZ, RICHARD RODRIGUEZ, ROBERT SALAS, LOREN WEBB, AND JILLIAN ZOCCOLE RECOGNIZED FOR THEIR DEDICATED VOLUNTEER SERVICE ORAL COMMUNICATIONS: • Public Correspondence: Mamie Maywhort, City resident; and, Mark Speros, City resident. • Public Comments: Monique Rea, City resident; Jenny Friess, City resident; Juan Gonzalez, SoCal Gas Company; Raymond Nunes, City resident; and John Cary, City resident. PUBLIC HEARINGS: None. 1 1/15/2019 CONSENT CALENDAR: Council Action: Moved by Council Member Farias, seconded by Council Member Taylor, and carried 4-0 with Mayor Pro Tem Bourne absent to approve consent calendar items E1 through E21, as recommended by staff. E1. MOTION TO READ ORDINANCE BY TITLE ONLY, APPROVED. E2. CITY COUNCIL MINUTES — ADJOURNED REGULAR MEETING OF DECEMBER 10, 2018, APPROVED E3. CITY COUNCIL MINUTES — SPECIAL MEETING (CLOSED SESSION) OF DECEMBER 19, 2018, APPROVED E4. CHECK REGISTERS FOR THE PERIOD FROM NOVEMBER 23, 2018, TO DECEMBER 6, 2018, RECEIVED AND FILED (330.30) E5. CASH AND INVESTMENT REPORT FOR MONTH ENDED NOVEMBER 30, 2018, RECEIVED AND FILED (350.30) E6. COMPREHENSIVE ANNUAL FINANCIAL REPORT OF THE CITY FOR FISCAL YEAR 2017-18, AND RELATED AUDIT REPORTS, RECEIVED AND FILED (330.50) E7. FISCAL YEAR 2018-19 FIRST QUARTER FINANCIAL REPORT, RECEIVED AND FILED; AND, PROPOSED ADJUSTMENTS (AS DESCRIBED IN ATTACHMENT 5 TO THE AGENDA REPORT) TO THE CITY'S OPERATING AND CAPITAL IMPROVEMENT PROGRAM BUDGETS, APPROVED (330.30) E8. REGULAR MEETING SCHEDULE REVISED BY CANCELING THE CITY COUNCIL MEETINGS OF JULY 2, 2019, NOVEMBER 19, 2019, DECEMBER 17, 2019, AND JANUARY 7, 2020 (610.15) E9. ALL POSITIONS IN CITY COMMISSIONS AND COMMITTEES DECLARED VACANT AS OF MARCH 31, 2019; AND CITY CLERK DIRECTED TO PREPARE AND POST APPROPRIATE NOTICES TO SOLICIT APPLICATIONS (110.10) E10. VACANCIES DECLARED ON THE YOUTH ADVISORY BOARD FOR A ONE YEAR TERM (EXCLUDING ADULT ADVISORS WHO SERVE TWO YEAR TERMS, UNTIL 2020); AND, CITY CLERK DIRECTED TO SOLICIT APPLICATIONS TO FILL THE VACANCIES (110.10) E11. NEW DEVELOPMENT APPLICATION STATUS REPORT, RECEIVED AND FILED (440.10) 2 1/15/2019 E12. CITY MANAGER AUTHORIZED TO EXECUTE AMENDMENT NO. 2 TO THE PROFESSIONAL SERVICES AGREEMENT WITH PLACEWORKS FOR THE PREPARATION OF AN ENVIRONMENTAL DOCUMENT, PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA), AT A COST NOT -TO - EXCEED $212,681, TO BE FUNDED BY THE APPLICANT; AND, CITY MANAGER AUTHORIZED TO EXECUTE AMENDMENT NO. 2 TO THE PROFESSIONAL SERVICES AGREEMENT WITH LINSCOTT, LAW & GREENSPAN, ENGINEERS (LLG) FOR THE PREPARATION OF A TRAFFIC IMPACT ANALYSIS, AT A COST NOT -TO -EXCEED $117,172, TO BE FUNDED BY THE APPLICANT (600.30) E13. USE OF A MASTER LIST OF SERVICE PROVIDERS (PROVIDED AS ATTACHMENT 1 TO THE AGENDA REPORT) FOR TEMPORARY STAFFING SERVICES, APPROVED; AND, CITY MANAGER AUTHORIZED TO EXECUTE A PROFESSIONAL SERVICES AGREEMENT WITH ANY OF THE SERVICE PROVIDERS FOR AN AMOUNT NOT TO EXCEED $150,000 ANNUALLY, UP TO A MAXIMUM OF FIVE YEARS (600.10) E14. RESOLUTION NO. 19-01-15-01 ADOPTED ENTITLED "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, APPROVING THE FOURTH AMENDMENT TO THE AMENDED JOINT POWERS AUTHORITY AGREEMENT WITH THE ORANGE COUNTY FIRE AUTHORITY" (600.50) E15. PROPOSED LANDSCAPE AND BENCH DONATION FOR THE LA SALA ENTRANCE AND COURTYARD FROM THE SAN JUAN CAPISTRANO GARDEN CLUB, APPROVED (150.65) E16. FACILITY USE PERMIT FOR THE SAN JUAN CAPISTRANO ROTARY CLUB FOR USE OF THE SAN JUAN CAPISTRANO SPORTS PARK FOR FEBRUARY 2, 2019, AND THE NEXT FOUR CONSECUTIVE ANNUAL EVENTS, APPROVED; TEMPORARY VARIATIONS TO THE PARK RULES AND REGULATIONS FOR THE SPORTS PARK FOR THIS YEAR'S EVENT AND THE NEXT FOUR CONSECUTIVE ANNUAL EVENTS, APPROVED; AND, $1,413.81 WAIVED IN FACILITY RENTAL FEES ASSOCIATED WITH EQUIPMENT STORAGE FOR THIS YEAR'S EVENT AND THE CORRESPONDING EQUIPMENT RENTAL FEES ASSOCIATED WITH THE NEXT FOUR CONSECUTIVE ANNUAL EVENTS (460.70) E17, FORMAL REQUEST FOR PROPOSAL PROCESS WAIVED PURSUANT TO MUNICIPAL CODE SECTION 3-4.306 (E)(3) FOR TEMPORARY, PROFESSIONAL STAFFING SERVICES FOR THE UTILITIES DEPARTMENT; CITY MANAGER AUTHORIZED TO EXECUTE A PROFESSIONAL SERVICES AGREEMENT WITH NV5, INC. TO PROVIDE ASSOCIATE ENGINEER PROFESSIONAL STAFFING SERVICES THROUGH JUNE 30, 2019, FOR AN AMOUNT NOT TO EXCEED $84,000; AND, CITY MANAGER AUTHORIZED TO APPROVE AN OPTIONAL AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT EXTENDING THE TERM OF THE AGREEMENT THROUGH DECEMBER 31, 2019, FOR AN ADDITIONAL AMOUNT NOT TO EXCEED $84,000 (600.30) 3 1/15/2019 E18. CITY MANAGER AUTHORIZED TO EXECUTE QUITCLAIM DEEDS FOR TEMPORARY CONSTRUCTION EASEMENTS, ACQUIRED FOR THE DEL OBISPO STREET WIDENING PROJECT (CIP 16102), TO M. ELENA FALKLAM, TRUSTEE OF THE HARRY G. FALKLAM REVOCABLE TRUST DATED JANUARY 18, 2014; RONALD L. TAYLOR AND CINDY KAE TAYLOR, CO -TRUSTEES OF THE TAYLOR FAMILY TRUST DATED JANUARY 23,1998; AND ROBERT L. MOREY (670.50) E19. RESOLUTION NO. 19-01-15-02 ADOPTED ENTITLED "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, DECLARING WORK TO BE COMPLETED AS TO PLANS AND SPECIFICATIONS FOR THE CAMINO CAPISTRANO AND DEL OBISPO STREET STORMWATER TREATMENT PROJECT BY LUCAS BUILDERS, INC. (CIP 12502 AND 16502);" CITY CLERK DIRECTED TO PROCESS RECORDING OF A NOTICE OF COMPLETION FOR THE PROJECT; AND, STAFF AUTHORIZED TO RELEASE THE PROJECT RETENTION 30 DAYS AFTER RECORDATION OF THE NOTICE OF COMPLETION (600.30) E20. CITY MANAGER AUTHORIZED TO EXECUTE A CONSTRUCTION CONTRACT WITH SANCON TECHNOLOGIES, INC. FOR THE ANNUAL SEWER REHABILITATION PROGRAM, IN THE AMOUNT OF $844,481; CITY MANAGER AUTHORIZED TO APPROVE CONSTRUCTION CHANGE ORDERS FOR A TOTAL CONTRACT PRICE INCREASE NOT TO EXCEED $84,400; CITY MANAGER AUTHORIZED TO EXECUTE A PROFESSIONAL SERVICES AGREEMENT WITH DUDEK FOR CONSTRUCTION MANAGEMENT AND INSPECTION SERVICES FOR THE ANNUAL SEWER REHABILITATION PROGRAM, IN THE AMOUNT OF $153,700; AND, CITY MANAGER AUTHORIZED TO APPROVE AMENDMENTS TO THE PROFESSIONAL SERVICES AGREEMENT WITH DUDEK FOR A TOTAL CONTRACT PRICE INCREASE NOT TO EXCEED TO $15,400 (600.30) E21. RESOLUTION NO. 19-01-15-03 ADOPTED ENTITLED "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, ADOPTING THE 2018 SOUTH ORANGE COUNTY INTEGRATED REGIONAL WATERSHED MANAGEMENT PLAN" (1050.30) SUCCESSOR AGENCY TO THE SAN JUAN CAPISTRANO COMMUNITY REDEVELOPMENT AGENCY (Refer to Successor Agency Minutes) ADMINISTRATIVE ITEMS: F1. CITY CLERK a. MEMBERS APPOINTED TO SERVE AS REPRESENTATIVES TO VARIOUS OUTSIDE AGENCIES THROUGH DECEMBER 2019 (OR SPECIFIC TERM WHERE NOTED); RESOLUTION 19-01-15-04 ADOPTED DESIGNATING A REPRESENTATIVE TO THE ORANGE COUNTY FIRE AUTHORITY'S BOARD OF DIRECTORS; AND CITY CLERK DIRECTED TO UPDATE AND POST THE FAIR POLITICAL PRACTICES COMMISSION (FPPC) FORM 806 ON THE CITY'S WEBSITE (610.60) 4 1/15/2019 Public Correspondence: Troy Bourne, Mayor Pro Tem. Maria Morris, City Clerk, provided an agenda report. Public Comment: Jack Hunt, City resident. California Joint Powers Insurance Authorit John Taylor, Member Brian L. Maryott, Alternate Council Action: Moved by Council Member Farias, seconded by Mayor Maryott, and carried 4-0 with Mayor Pro Tem Bourne absent to appoint John Taylor as the Member to the California Joint Powers Insurance Authority, term ending December 2019. ROLL CALL: AYES: COUNCIL MEMBER: Reeve, Taylor, Farias and Mayor Maryott NOES: COUNCIL MEMBER: None ABSENT: COUNCIL MEMBER: Mayor Pro Tem Bourne Council Action: Moved by Council Member Reeve, seconded by Council Member Farias, and carried 4-0 with Mayor Pro Tem Bourne absent to appoint Brian L. Maryott as the Alternate to the California Joint Powers Insurance Authority, term ending December 2019. ROLL CALL: AYES: COUNCIL MEMBER: Reeve, Taylor, Farias and Mayor Maryott NOES: COUNCIL MEMBER: None ABSENT: COUNCIL MEMBER: Mayor Pro Tem Bourne League of Cities — Orange Coun!y Division John Taylor, Member Troy Bourne, Alternate Council Action: Moved by Mayor Maryott, seconded by Council Member Farias, and carried 4-0 with Mayor Pro Tem Bourne absent to appoint John Taylor as the Member, and Troy Bourne as the Alternate to the League of Cities — Orange County Division, terms ending December 2019. ROLL CALL AYES: COUNCIL MEMBER: Reeve, Taylor, Farias and Mayor Maryott NOES: COUNCIL MEMBER: None ABSENT: COUNCIL MEMBER: Mayor Pro Tem Bourne 5 1/15/2019 Southern California Association of Governments (SCAG) Troy Bourne, Member John Taylor, Alternate Council Action: Moved by Council Member Reeve, seconded by Mayor Maryott, and carried 4-0 with Mayor Pro Tem Bourne absent to appoint Troy Bourne as the Member, and John Taylor as the Alternate to the Southern California Association of Governments, terms ending December 2019. ROLL CALL: AYES: COUNCIL MEMBER: Reeve, Taylor, Farias and Mayor Maryott NOES: COUNCIL MEMBER: None ABSENT: COUNCIL MEMBER: Mayor Pro Tem Bourne Orange County Fire Authority (OCFA) Sergio Farias, Member Council Action: Moved by Council Member Taylor, seconded by Council Member Reeve, and carried 4-0 with Mayor Pro Tem Bourne absent to appoint Sergio Farias as the Member to the Orange County Fire Authority, term ending December 2019; and adopt RESOLUTION NO. 19-01-15-05 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, DESIGNATING A REPRESENTATIVE TO THE ORANGE COUNTY FIRE AUTHORITY'S BOARD OF DIRECTORS." ROLL CALL: AYES: COUNCIL MEMBER: Reeve, Taylor, Farias and Mayor Maryott NOES: COUNCIL MEMBER: None ABSENT. COUNCIL MEMBER: Mayor Pro Tem Bourne Orange County Library Advisory Board Sergio Farias, Member Derek Reeve, Alternate Council Action: Moved by Mayor Maryott, seconded by Council Member Reeve, and carried 4-0 with Mayor Pro Tem Bourne absent to appoint Sergio Farias as the Member, and Derek Reeve as the Alternate to the Orange County Library Advisory Board, terms ending December 2019. ROLL CALL: AYES: COUNCIL MEMBER: Reeve, Taylor, Farias and Mayor Maryott NOES: COUNCIL MEMBER: None ABSENT: COUNCIL MEMBER: Mayor Pro Tern Bourne 6 1/15/2019 Vector Control (Two -Year Term) John Taylor, Member Council Action: Moved by Council Member Reeve, seconded by Council Member Farias, and carried 4-0 with Mayor Pro Tem Bourne absent to appoint John Taylor as the Member to the Vector Control, term ending December 2020. ROLL CALL: AYES: COUNCIL MEMBER: Reeve, Taylor, Farias and Mayor Maryott NOES: COUNCIL MEMBER: None ABSENT: COUNCIL MEMBER: Mayor Pro Tem Bourne San Juan Basin Authorit Derek Reeve, Member Troy Bourne, Alternate Council Member Taylor made a motion to appoint Mayor Pro Tem Bourne as the Member, seconded by Mayor Maryott, but motion failed due to approved substitute motion. Substitute Council Action: Moved by Mayor Maryott, seconded by Council Member Reeve, and carried 4-0 with Mayor Pro Tem Bourne absent to appoint Derek Reeve as the Member, and Troy Bourne as the Alternate to the San Juan Basin Authority, terms ending December 2019. ROLL CALL: AYES: COUNCIL MEMBER: Reeve, Taylor, Farias and Mayor Maryott NOES: COUNCIL MEMBER: None ABSENT: COUNCIL MEMBER: Mayor Pro Tem Bourne South Orange County Wastewater Authority Joint Powers Authority SO( CWA) Troy Bourne, Member Ray Miller, Alternate Public Comment: Jack Hunt, City resident. Council Member Reeve made a motion, seconded by Council Member Taylor to appoint Troy Bourne as the Member to the South Orange County Wastewater Authority Joint Powers Authority, term ending December 2019, but motion failed due to approved substitute motion. 7 1/15/2019 Substitute Council Action: Moved by Mayor Maryott, seconded by Council Member Farias, and carried 4-0 with Mayor Pro Tem Bourne absent to Troy Bourne as the Member, and Ray Miller (Utilities Commissioner) Alternate to the South Orange County Wastewater Authority Joint Authority, terms ending December 2019. ROLL CALL: AYES: COUNCIL MEMBER: Reeve, Taylor, Farias and Mayor Maryott NOES: COUNCIL MEMBER: None ABSENT: COUNCIL MEMBER: Mayor Pro Tem Bourne appoint as the Powers Transportation Corridors Agencies [Foothill/Eastern & San Joaquin Hills] Brian L. Maryott, Member John Taylor, Alternate Council Action: Moved by Council Member Reeve, seconded by Council Member Taylor, and carried 4-0 with Mayor Pro Tem Bourne absent to appoint Brian L. Maryott as the Member, and John Taylor as the Alternate to the Transportation Corridors Agencies (Foothill/Eastern & San Joaquin Hills), terms ending December 2019. ROLL CALL - AYES: COUNCIL MEMBER: Reeve, Taylor, Farias and Mayor Maryott NOES: COUNCIL MEMBER: None ABSENT: COUNCIL MEMBER: Mayor Pro Tem Bourne South Orange County Watershed Management Area (SOCWMA) Jack Hunt, Member Ray Miller, Alternate Council Action: Moved by Council Member Reeve, seconded by Council Member Taylor, and carried 4-0 with Mayor Pro Tem Bourne absent to appoint Jack Hunt (Utilities Commissioner) as the Member, and Ray Miller (Utilities Commissioner) as the Alternate to the South Orange County Watershed Management Area, terms ending December 2019. ROLL CALL: AYES: COUNCIL MEMBER: Reeve, Taylor, Farias and Mayor Maryott NOES: COUNCIL MEMBER: None ABSENT COUNCIL MEMBER: Mayor Pro Tem Bourne 8 1/15/2019 South County Agencies Group (MET) Troy Bourne, Member Brian L. Maryott, Alternate Council Action: Moved by Council Member Taylor, seconded by Mayor Maryott, and carried 4-0 with Mayor Pro Tem Bourne absent to appoint Troy Bourne as the Member, and Brian L. Maryott as the Alternate to the South County Agencies Group, terms ending December 2019. ROLL CALL: AYES: COUNCIL MEMBER: Reeve, Taylor, Farias and Mayor Maryott NOES: COUNCIL MEMBER: None ABSENT: COUNCIL MEMBER: Mayor Pro Tem Bourne SONGS Decommissioning Community Engagement Panel John Taylor, Member Council Action: Moved by Mayor Maryott, seconded by Council Member Reeve, and carried 4-0 with Mayor Pro Tem Bourne absent to appoint John Taylor as the Member to the SONGS Decommissioning Community Engagement Panel, term ending December 2019. ROLL CALL: AYES: COUNCIL MEMBER: Reeve, Taylor, Farias and Mayor Maryott NOES: COUNCIL MEMBER: None ABSENT COUNCIL MEMBER: Mayor Pro Tern Bourne Council Action: Moved by Mayor Maryott, seconded by Council Member Reeve, and carried 4-0 with Mayor Pro Tem Bourne absent to direct the City Clerk to update and post to the City's website the Fair Political Practices Commission Form 806 (Agency Report of Public Official Appointments). ROLL CALL: AYES: COUNCIL MEMBER: Reeve, Taylor, Farias and Mayor Maryott NOES: COUNCIL MEMBER: None ABSENT: COUNCIL MEMBER: Mayor Pro Tern Bourne 9 1/15/2019 F2. PUBLIC WORKS a. INTRODUCTION AND FIRST READING OF AN ORDINANCE APPROVED ENTITLED "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA AMENDING TITLE 8, CHAPTER 14 OF THE SAN JUAN CAPISTRANO MUNICIPAL CODE REGARDING STORMWATER QUALITY" (1050.80) Joe Parco, City Engineer, provided an agenda report and responded to questions. Maria Morris, City Clerk, read the title of the ordinance. Council Action: Moved by Council Member Reeve, seconded by Mayor Maryott, and carried 4-0 with Mayor Pro Tem Bourne absent to approve the introduction and first reading of an ordinance entitled "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA AMENDING TITLE 8, CHAPTER 14 OF THE SAN JUAN CAPISTRANO MUNICIPAL CODE REGARDING STORMWATER QUALITY." ROLL CALL: AYES: COUNCIL MEMBER: Reeve, Taylor, Farias and Mayor Maryott NOES: COUNCIL MEMBER: None ABSENT: COUNCIL MEMBER: Mayor Pro Tem Bourne F3. DEVELOPMENT SERVICES a. INTRODUCTION OF AN ORDINANCE ESTABLISHING SIDEWALK VENDING REGULATIONS CONSISTENT WITH RECENTLY ADOPTED STATE LEGISLATION (SENATE BILL 946) AND A DETERMINATION THAT SAID ACTION IS CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (585.75) — ITEM NOT APPROVED Joel Rojas, Development Services Director, provided an agenda report and responded to questions. Public Comments: Robert Bruch, City resident; Anonymous Speaker; Sheree Ito, City resident; and, Steve Behmerwohld, City resident. Mayor Maryott made a motion, seconded by Council Member Taylor to approve the introduction and first reading of an ordinance entitled "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, AMENDING SECTION 4-7.01, DELETING CHAPTER 2 OF TITLE 6 AND RESTATING CHAPTER 28 OF TITLE 5 OF THE SAN JUAN CAPISTRANO MUNICIPAL CODE RELATED TO SIDEWALK VENDING REGULATIONS," but the motion failed 2-2-0 with Council Member Reeve and Council Member Farias opposed, and Mayor Pro Tem Bourne absent. 10 1/15/2019 ROLL CALL: AYES: COUNCIL MEMBER: Taylor and Mayor Maryott NOES: COUNCIL MEMBER: Reeve and Farias ABSENT: COUNCIL MEMBER: Mayor Pro Tem Bourne SUCCESSOR AGENCY TO THE SAN JUAN CAPISTRANO COMMUNITY REDEVELOPMENT AGENCY (Refer to Successor Agency Minutes) COUNCIL ACTION ITEMS: None. CITY COUNCIL REPORTS: • Council Member Taylor reported on the following: upcoming Rotary Club Car Show. • Mayor Maryott recognized Utilities Commissioners Ray Miller and Jack Hunt for their dedication in serving on the South Orange County Wasterwater Authority Joint Powers Authority (SOCWA) and South Orange County Watershed Management Area (SOCWMA). CITY MANAGER REPORT: None. ADJOURNMENT: Thea- b ing J�o further business Mayor Maryott adjourned the meeting at 6:41 p.m. to Tui day February 5, 2019, at 4:00 p.m. for Closed Session, and 5:00 p.m. for the public Bu' i e� S 'ssion, in the City Council Chamber. Re p ct ull submitted, MARl;VVQJRRIS, CITY CLE Approved: February 5, 2019 ATTEST: B L. MARYOTT, MAYOR 11 1/15/2019