Loading...
20-0818_CC_Minutes_Regular MeetingMINUTES August 18, 2020 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING u BUSINESS SESSION: Mayor Bourne called the Regular Meeting of August 18, 2020, of the City Council of the City of San Juan Capistrano to order at 5:12 p.m. Council Member Farias led the Pledge of Allegiance and Mayor Bourne gave the invocation. ROLL CALL: COUNCIL MEMBERS PRESENT: Mayor Troy Bourne, Mayor Pro Tem John Taylor, and Council Member Sergio Farias. COUNCIL MEMBERS ABSENT: Derek Reeve and Brian L. Maryott. 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: None. ORAL COMMUNICATIONS: • Public Correspondence: Ted and Dale Rosenfeldt, Plaza Art Gallery; and, Todd Rodarmel, Mountain View Church. U • Matt Gaffney, City resident. PUBLIC HEARINGS: D1. PURCHASE AND SALE AGREEMENT WITH WATT COMMUNITIES FOR 0.14 - ACRES OF CITY -OWNED LAND AT THE TERMINUS OF PASEO TIRADOR (APN: 666-131-08) FOR CONSTRUCTION OF PARKING, ROADWAY, AND LANDSCAPE IMPROVEMENTS RELATED TO DEVELOPMENT OF THE TIRADOR RESIDENTIAL PROJECT LOCATED AT 27000 CALLE ARROYO (600.30) — ITEM CONTINUED TO OCTOBER 6, 2020 Joel Rojas, Development Services Director, provided an agenda report. Mayor Bourne opened the public hearing and invited public testimony. No public testimony was received. Council Action: Moved by Council Member Farias, seconded by Mayor Pro Tem Taylor, and carried 3-0 with Council Member Reeve and Council Member Maryott absent to continue the Public Hearing to the City Council Meeting of October 6, 2020. i 8/18/2020 ROLL CALL: AYES: COUNCIL MEMBERS: Farias, Taylor and Mayor Bourne NOES: COUNCIL MEMBERS: None ABSENT: COUNCIL MEMBERS: Reeve and Maryott i CONSENT CALENDAR: Council Action: Moved by Council Member Farias, seconded by Mayor Pro Tem Taylor, and carried 3-0 with Council Member Reeve and Council Member Maryott absent to approve consent calendar items E1 through E6, as recommended by staff. ROLL CALL: AYES: COUNCIL MEMBER: Farias, Taylor and Mayor Bourne NOES: COUNCIL MEMBER: None ABSENT: COUNCIL MEMBER: Reeve and Maryott E1. MOTION TO READ ORDINANCE BY TITLE ONLY, APPROVED. E2. CITY COUNCIL MINUTES — SPECIAL AND TELEPHONIC MEETING OF AUGUST 4, 2020 (CLOSED SESSION), APPROVED E3. CITY COUNCIL MINUTES — REGULAR AND TELEPHONIC MEETING OF AUGUST 4, 2020, APPROVED E4. CHECK REGISTERS FOR THE PERIOD FROM JULY 17, 2020, TO JULY 30, 2020, RECEIVED AND FILED (300.30) F� E5. NEW DEVELOPMENT APPLICATION STATUS REPORT, RECEIVED AND FILED (440.10) E6. MAYOR'S SUBCOMMITTEE RECOMMENDATION RECEIVED, AND DANIELE T. SMITH APPOINTED AS AN AT -LARGE MEMBER TO SERVE ON THE DESIGN REVIEW COMMITTEE, WITH TERM ENDING MARCH 31, 2020 (110.20) ADMINISTRATIVE ITEMS: F1. CITY CLERK a. RESOLUTION NO. 20-08-18-01 ADOPTED ENTITLED "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, PROVIDING FOR APPOINTMENT TO THE OFFICE OF MEMBER OF THE CITY COUNCIL THAT WAS TO BE ELECTED ON NOVEMBER 3, 2020, FOR DISTRICT 1; AND CANCELING THE ELECTION FOR DISTRICT 1;" CITY CLERK DIRECTED TO PRESENT CERTIFICATE OF APPOINTMENT IN LIEU OF ELECTION TO SERGIO FARIAS; AND CITY CLERK DIRECTED TO SWEAR THE INCUMBENT INTO OFFICE, WITH TERM OFFICIALLY BEGINNING DECEMBER 7, 2020 (630.20) 2 8/18/2020 Maria Monis, City Clerk, provided an agenda report. Jeffrey Ballinger, City Attorney, responded to question. • Council Action: Moved by Mayor Bourne, seconded by Mayor Pro Tem Taylor, and carried 2-0-1 with Council Member Reeve and Council Member Maryott absent and Council Member Farias abstained to adopt RESOLUTION NO. 20-08-18-01 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, PROVIDING FOR APPOINTMENT TO THE OFFICE OF MEMBER OF THE CITY COUNCIL THAT WAS TO BE ELECTED ON NOVEMBER 3, 2020, FOR DISTRICT 1; AND CANCELING THE ELECTION FOR DISTRICT 1;" direct the City Clerk to present Certificate of Appointment In Lieu of Election to Sergio Farias; and, direct the City Clerk to swear the incumbent into office, with term officially beginning December 7, 2020. ROLL CALL: AYES: COUNCIL MEMBER: Mayor Pro Tem Taylor and Mayor Bourne NOES: COUNCIL MEMBER: None ABSENT: COUNCIL MEMBER: Reeve and Maryott ABSTAINED: COUNCIL MEMBER: Farias F2. PUBLIC WORKS a. CONSTRUCTION CONTRACT FOR THE CONSTRUCTION OF THE NORTHWEST OPEN SPACE COMMUNITY PARK PROJECT — PUTUIDEM CULTURAL VILLAGE (CIP 09209) AWARDED TO THE LOWEST BIDDER, C.S. LEGACY CONSTRUCTION, INC., IN THE AMOUNT OF $1,179,033; CITY MANAGER AUTHORIZED TO EXECUTE THE CONTRACT AND APPROVE CHANGE ORDERS FOR A TOTAL CONTRACT INCREASE AMOUNT NOT -TO -EXCEED $177,000; AND, CITY MANAGER AUTHORIZED TO TRANSFER THE PROJECT'S ANTICIPATED BUDGET SAVINGS TO THE ORTEGA HIGHWAY/DEL OBISPO STREET GATEWAY LANDSCAPING PROJECT (CIP 20205) (600.30/330.20) Tom Toman, Public Works Director, provided a PowerPoint presentation and responded to questions. Council Action: Moved by Mayor Pro Tem Taylor, seconded by Council Member Farias, and carried 3-0 with Council Member Reeve and Council Member Maryott absent to award a construction contract for the construction of the Northwest Open Space Community Park Project — Putuidem Cultural Village (CIP 09209) to the lowest bidder, C.S. Legacy Construction, Inc., in the amount of $1,179,033; authorize the City Manager to execute the contract and approve change orders for a total contract increase amount not -to -exceed $177,000; and, authorize the City Manager to transfer the Project's anticipated budget savings to the Ortega Highway/Del Obispo Street Gateway Landscaping Project (CIP 20205). ROLL CALL: AYES: COUNCIL MEMBER: Farias, Taylor and Mayor Bourne NOES: COUNCIL MEMBER: None ABSENT: COUNCIL MEMBER: Reeve and Maryott 3 8/18/2020 F3. FINANCE SERVICES a. PROPOSED EXPENDITURE OF CARES FUNDING PROVIDED BY THE STATE OF CALIFORNIA IN THE GENERAL ALLOCATION AMOUNT OF $200,000 FOR SMALL BUSINESS GRANTS, $200,000 FOR RENTAL ASSISTANCE TO INDIVIDUALS, AND $50,000 FOR ECONOMIC SUPPORT TO NONPROFIT ORGANIZATIONS THAT PROVIDE FOOD DISTRIBUTION SERVICES TO THE SAN JUAN CAPISTRANO COMMUNITY, APPROVED; CITY MANAGER AUTHORIZED TO ENTER INTO CONTRACTS WITH SMALL BUSINESS DEVELOPMENT CENTER OF CALIFORNIA STATE UNIVERSITY, FULLERTON (SEDC), SOUTH COUNTY OUTREACH AND RSG, INC. TO ADMINISTER THE GRANT PROGRAMS, WITH ALL ADMINISTRATIVE COSTS TO BE REIMBURSED BY CARES FUNDING; CITY MANAGER AUTHORIZED TO DEVELOP SPECIFIC ELIGIBILITY AND PROGRAM REQUIREMENTS FOR THE PROPOSED GRANT PROGRAMS, IN CONSULTATION WITH THE SMALL BUSINESS DEVELOPMENT CENTER OF CALIFORNIA STATE UNIVERSITY, FULLERTON (SEDC), SOUTH COUNTY OUTREACH AND RSG, INC., AND IMPLEMENT THE PROGRAMS IMMEDIATELY IN ORDER TO COMPLY WITH CARES EXPENDITURE DEADLINES; AND, CITY MANAGER AUTHORIZED TO MODIFY THE PROPOSED ALLOCATION OF STATE AND COUNTY CARES FUNDING AS NEEDED IF CERTAIN PROGRAMS ARE OVER/UNDER SUBSCRIBED BY APPLICANTS; AND STAFF DIRECTED TO INCLUDE NOW PROFIT ORGANIZATIONS AND NAME THE PROGRAM "SAN JUAN CAPISTRANO CARES FUNDING' (520.10/600.30/330.20) Ken AI -Imam, Chief Financial Officer, provided a PowerPoint presentation and responded to questions. Charlie View, Assistant City Manager, responded to questions. • Public Comments: Mechelle Lawrence Adams, Mission San Juan Capistrano. Council Action: Moved by Council Member Farias, seconded by Mayor Pro Tem Taylor, and carried 3-0 with Council Member Reeve and Council Member Maryott absent to approve the proposed expenditure of CARES funding provided by the State of California in the general allocation amount of $200,000 for small business grants, $200,000 for rental assistance to individuals, and $50,000 for economic support to nonprofit organizations that provide food distribution services to the San Juan Capistrano community; authorize the City Manager to enter into contracts with Small Business Development Center of California State University, Fullerton (SEDC), South County Outreach and RSG, Inc. to administer the grant programs, with all administrative costs to be reimbursed by CARES funding; authorize the City Manager to develop specific eligibility and program requirements for the proposed grant programs, in consultation with the Small Business Development Center of California State University, Fullerton (SBDC), South County Outreach and RSG, Inc., and implement the programs immediately in order to comply with CARES expenditure deadlines; authorize the City Manager to modify the proposed allocation of State and County CARES funding as needed if certain programs are over/under subscribed by applicants; and, direct staff to include non-profit organizations and name the program "San Juan Capistrano CARES Funding." 4 8/18/2020 ROLL CALL: AYES: COUNCIL MEMBER: Farias, Taylor and Mayor Bourne NOES: COUNCIL MEMBER: None ABSENT: COUNCIL MEMBER: Reeve and Maryott SUCCESSOR AGENCY TO THE SAN JUAN CAPISTRANO COMMUNITY REDEVELOPMENT AGENCY (Refer to Successor Agency Minutes) COUNCIL ACTION ITEMS: None. CITY COUNCIL REPORTS: • Mayor Pro Tem Taylor announced that Southern California Edison has safely moved all the San Onofre Nuclear Generation Station spent fuel to an interim location. • Mayor Bourne congratulated the Capistrano Unified School District Board of Directors, faculty and students for the start of the new school year. CITY MANAGER REPORT: None. ADJOURNMENT: There being no further business Mayor Bourne adjourned the at 5:55 p.m. to Tuesday, Se tuber 1, 2020, at 4:00 p.m. for Closed Session, and 5:00 p.m. for the public Bu in s,$ *ssion, in the City Council Chamber. submitted, 2 Approved: September 1, 2020 ATTEST: 1Sa-... TROY A. BOURNE, MAYOR 5 8/18/2020 NOTICE OF A CONTINUED PUBLIC HEARING OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA NOTICE IS HEREBY GIVEN, that the City Council of the City of San Juan Capistrano, California, continued the following Public Hearing: PURCHASE AND SALE AGREEMENT WITH WATT COMMUNITIES FOR 0.14 -ACRES OF CITY -OWNED LAND AT THE TERMINUS OF PASEO TIRADOR (APN: 666-131-08) FOR CONSTRUCTION OF PARKING, ROADWAY, AND LANDSCAPE IMPROVEMENTS RELATED TO DEVELOPMENT OF THE TIRADOR RESIDENTIAL PROJECT LOCATED AT 27000 CALLE ARROYO From the Regular Meeting of August 18, 2020, 5:00 p.m., to the Regular Meeting to be held October 6, 2020, at 5:00 p.m. in the City Council Chamber, 32400 Paseo Adelanto, San Juan Capistrano. 19, STATE OF CALIFORNIA ) COUNTY OF ORANGE ) SS AFFIDAVIT OF POSTING CITY OF SAN JUAN CAPISTRANO 1 I, MAMIA MORRIS, City Clerk of the City of San Juan Capistrano, do hereby declare that th6 aboje Notice was posted at City Hall (Outside Bulletin) on August 19, 2020, within �4/Pq rs of the cancellation of the above-named meeting. penalty of perjury that the foregoing is true and correct.