Loading...
01-0116_CC_Minutes_Regular Meeting277 JANUARY 16, 2001 REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA CLOSED SESSION (610.85) Council met in a Closed Session at 5:30 p.m., for the following purposes, as authorized by statute: 1. Pursuant to Government Code Section 54958.9(b)(1), the City Council will confer with its Legal Counsel regarding one matter RECESS UNTIL 7:00 P.M. BUSINESS SESSION The Regular Meeting of the City Council of the City of San Juan Capistrano California, was called to order by Mayor Hart at 7:04 p.m., in the City Council Chamber, followed by the Pledge of Allegiance to the Flag. Invocation was given by Reverend Robert L. Schwenck, Community Presbyterian Church. ROLL CALL PRESENT: Wyatt Hart, Mayor David M. Swerdlin, Mayor pro tem Diane Bathgate, Council Member John S. Gelff, Council Member John Greiner. Council Member ABSENT: None STAFF PRESENT: George Scarborough, City Manager, Jennifer Murray, Assistant City Manager; John Shaw, Interim City Attorney; Cheryl Johnson, City Clerk; Cynthia L. Russell, Administrative Services Director; William M. Huber; Engineering and Building Director; Thomas Tomlinson, Planning Director; Amy Amirani, Public Works Director; Al King, Community Services Director; Lt. Rick Stahr, Orange County Sheriffs Department. Dedication of Meeting: Mayor Hart announced that the meeting would be dedicated to the memory of Brian Scott Campbell. ANNOUNCEMENT OF CLOSED SESSION ACTIONS - CITY COUNCIL Mayor Hart announced there was no action to report from the Closed Session. INTRODUCTIONS, PRESENTATIONS AND DONATIONS 1. INTRODUCTION OF COMMISSIONERS PRESE,. i AT MEETING (110.10) Mayor pro tem Swerdlin introduced the following persons in attendance: Sheldon Cohen, Planning Commission; Marie Buckner and Joan deGuevara, Housing Advisory Committee; Battalion Chiefs Craig Whittaker and John Howlind; Orange County Assistant Sheriff George Jaramillo; Orange County Sheriff Michael Carona. CC Minutes -1- 01/16/01 278 2. RECOGNITION OF R.J. BRANDIES (610.40) Written Communications: Report dated January 16, 2001, from the Community Liaison, advising that Mr. Brandes, of Oaks Blenheim Exhibitions, had made many contributions to the community, particularly through his partnership with Joan Irvine Smith as Manager of Oaks Blenheim Exhibitions, and his goal to broaden the appeal and function of the Rancho Mission Viejo Riding Park. Mr. Brandes was present to receive a plaque and a Key to the City, in appreciation for his contributions to the community. 3. RECOGNITION OF DREW CHAFFEE AND PROJECT FLAG (610.40) Written Communications: Report dated January 16, 2001, from the Economic Development Manager, advising that Drew Chaffee, a member of Capistrano Valley Boy Scout Troop 702, had completed an Eagle Scout project to purchase and install American flags in the downtown area. Thirty-five flags were installed onto downtown light poles just before Veteran's Day, 2000. Mr. Chaffee was present to receive a resolution of commendation and a City pin in recognition of his volunteer service. 4. PRESENTATION OF DEPUTY OF THE YEAR AWARD (610.40) Written Communications: Report dated January 16, 2001, from the Community Liaison, advising that Deputy Monte Huotari had been unanimously nominated for selection as the "San Juan Capistrano Deputy of the Year" for the year 2000. Deputy Huotari was present the receive the Deputy of the Year plaque recognizing his hard work, dedication to duty, and service to the residents of the City. Ambuehl School Charter (515.30) David Watkins, 27542 Paseo Verano, addressed the Council regarding efforts of parents and teachers to convert Ambuehl Elementary School to a Charter School and the benefits that could be derived from the conversion. 2. The Gas Company Representation (1010.10) Duane Cave, Public Affairs Manager representing The Gas Company, 1 Liberty, Aliso Viejo, 92656, introduced himself as the City's liaison with The Gas Company. CC Minutes -2- 01/16/01 279 CONSENT CALENDAR It was moved by Council Member Greiner, seconded by Council Member Swerdlin, that the staff recommendations be accepted for the following items listed on the Consent Calendar. The motion carried by the following vote: AYES: Council Members Bathgate, Greiner, Swerdlin, Gelff and Mayor Hart NOES: None ABSENT: None 1. MOTION TO READ BY TITLE ONLY The reading of all Ordinances by title only was approved. 2. RECEIVE AND FILE WARRANTS OF DECEMBER 28, 2000 (300.30) The List of Demands dated December 28, 2000, in the total amount of $1,011,469.63, was ordered received and filed. Council Member Bathgate abstained. 3. RECEIVE AND FILE CASH BALANCES BY FUND FOR SEPTEMBER 30 AND OCTOBER 31, 2000 (330.50) The City Treasurer's Report of Cash Fund Balances for the months of September 30 and October 31, 2000, was ordered received and filed. 4. RECEIVE AND FILE STATUS REPORT OF NEW DEVELOPMENT APPLICATIONS (440.10) The Report dated January 16, 2001, from the Planning Director, advising that eight new applications had been received since the last Report on November 21, 2000, was ordered received and filed. 5. APPROVAL OF LICENSE AGREEMENT FOR USE OF THE CONCESSION STAND AT THE SAN JUAN CAPISTRANO SPORTS PARK (SAN JUAN LITTLE LEAGUE) (600.30) As set forth in the Report dated January 16, 2001, from the Community Services Director, the License Agreement with the San Juan Capistrano Little League for use of the concession stand at the San Juan Capistrano Sports Park for the period of February 1, 2001 through August 24, 2001, was approved. 6. AWARD OF DESIGN CONTRACT - STONE FIELD RENOVATION PROJECT (PURKISS ROSE - RSI) (CIP NO. 470) (600.30) As set forth in the Report dated January 16, 2001, from the Public Works Director, the Personal Services Agreement with Purkiss Rose - RSI, for landscape CC Minutes -3- 01/16/01 280 architecture design services for the Stone Field Renovation Project was approved in an amount not to exceed $45,740 for the period ending January 16, 2002. ADOPTION OF RESOLUTION SETTING A TIME AND DATE FOR A PUBLIC HEARING - QUITCLAIM OF RIGHT-OF-WAY FOR LA NOVIA AVENUE (MATSUSHITA/GLENDALE FEDERAL) (670.50) As set forth in the Report dated January 16, 2001, from the Engineering and Building Director, the following Resolution was adopted setting a public hearing for the meeting of February 20, 2001, to consider the proposed quitclaim of a portion of Parcel C, La Novia Avenue right-of-way, of a Parcel Map recorded in Book 3, Page 11 of Official Records: RESOLUTION NO. 01-1-16-1, INITIATING QUITCLAIM PROCEEDINGS - LA NOVIA AVENUE RIGHT-OF-WAY - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, INITIATING PROCEEDINGS TO QUITCLAIM A PARCEL FOR UNNECESSARY RIGHT-OF-WAY, LA NOVIA AVENUE, WITHIN ASSESSOR'S PARCEL NO. 666-321-02, ALSO KNOWN AS PARCEL C OF A PARCEL MAP RECORDED IN BOOK 3, PAGE 11 OF OFFICIAL RECORDS ADOPTION OF RESOLUTION ENDORSING "KEEP KIDS ALIVE, DRIVE 25" PROGRAM (KKAD25) (590.10) As set forth in the Report dated January 16, 2001, from the Engineering and Building Director, the following Resolution was adopted, endorsing the "Keep Kids Alive, Drive 25" Program, as requested by local residents: RESOLUTION NO. 01-1-16-2. ENDORSING "KEEP KIDS ALIVE, DRIVE 25" PROGRAM - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, APPROVING CITY ENDORSEMENT OF THE "KEEP KIDS ALIVE, DRIVE 25" PROGRAM (KKAD25) 9. APPROVAL OF AGREEMENT FOR WATER SERVICES WITH MOULTON NIGUEL WATER DISTRICT (600.30) As set forth in the Report dated January 16, 2001, from the Public Works Director, the Water Service Agreement with Moulton Niguel Water District was approved, authorizing the City to sell water outside its boundaries to existing Capistrano Valley Water District customers in Mission Viejo and Laguna Niguel; and, authorizing the Moulton Niguel Water District to provide water service to a currently undeveloped site in Mission Viejo, scheduled for development as a golf course. CC Minutes -4- 01/16/01 281 10. APPROVAL OF 2001 STREET BANNER SCHEDULE FOR THE INTERSECTION OF DEL OBISPO STREET AND CAMINO CAPISTRANO) 41( 0.40) As set forth in the Report dated January 16, 2001, from the Economic Development Manager, the 2001 Street Banner Schedule was approved for banners placed at the intersection of Del Obispo Street and Camino Capistrano. 11. APPROVAL OF AMENDMENT TO AGREEMENT FOR EMERGENCY MEDICAL TRANSPORTATION AND RELATED SERVICES (MEDIX AMBULANCE SERVICES, INC.) (600.30) As set forth in the Report dated January 16, 2001, from the Assistant City Manager, the Extension Agreement with Medix Ambulance was approved, extending services through June 30, 2004. The following item was removed from the Consent Calendar for public input: APPROVAL OF PLANS AND SPECIFICATIONS AND AUTHORIZATION TO RECEIVE BIDS - CITY STREET REPAIRS. 2000-01 (CIP NOS. 103,104,119 AND 121) (600.30) Written Communications: Report dated January 16, 2001, from the Engineering and Building Director, forwarding plans and specifications for City Street Repairs, 2000-2001. The Report listed streets in the City that were scheduled to receive a slurry seal; streets that were scheduled for an asphalt overlay; and, streets that would receive previously - approved speed bumps. Trevor Dale, 27781 Camino La Ronda, spoke in support of the proposed street repairs in his neighborhood. Approval of Plans and Specifications: It was moved by Council Member Swerdlin, seconded by Council Member Greiner and unanimously carried to approve the plans and specifications for the City Street Repairs, 2000-2001 and to authorize staff to call for bids. The following items were removed from the Consent Calendar at the request of staff and will be rescheduled for the meeting of February 6, 2001: SOFTBALL) (600.30) CONSIDERATION OF APPROVAL OF A PERSONAL SERVICES AGREEMENT FOR WEEKEND AND OFF -HOUR CODE ENFORCEMENT SERVICES (F.S.I. COMMUNITY SECURITY) (600.10) PUBLIC HEARINGS - None CC Minutes -5- 01/16/01 282 RECESS AND RECONVENE Council recessed at 7:40 p.m., to convene the San Juan Capistrano Community Redevelopment Agency, and reconvened at 7:41 p.m. ADMINISTRATIVE ITEMS - None ORDINANCES - None COUNCILMANIC ITEMS REVIEW OF CITY COUNCIL APPOINTMENTS (610.60) Written Communications: Report dated January 16, 2001, from the Community Liaison, forwarding a list of Council appointments to the various internal committees and outside agencies, and advising it was now time to reaffirm current appointments or make new appointments. Approval of Appointments: It was moved by Council Member Greiner, seconded by Council Member Swerdlin, and unanimously carried to approve the following appointments: Associated Senior Action Program - Mayor Hart EI Toro Reuse Planning Authority - Council Member Greiner Floodplain Management Committee - Council Members Bathgate and Gelff Foothill Eastern Transportation Corridor - Mayor Hart and Council Member Swerdlin Growth Management Areas 9 & 11 - Council Members Bathgate and Gelff Los Rios Review Committee- Council Members Swerdlin and Greiner North West Open Space Committee- Mayor Hart and Council Member Bathgate Operational Area Council - Mayor Hart and Council Member Gelff Orange County Fire Authority - Council Member Greiner and Mayor Hart Orange County League of Cities - Council Members Greiner and Swerdlin Orange County Library Advisory Board - Council Members Bathgate and Gelff OCTA Elected Officials - Council Member Bathgate Orange County Vector Control - Council Member Swerdlin San Joaquin Hills Transportation Corridor - Mayor Hart and Council Member Swerdlin San Juan Basin Authority - Council Members Swerdlin and Bathgate SERRA - Council Members Swerdlin and Bathgate South Orange County Reclamation Authority - Council Members Swerdlin and Bathgate California Joint Powers Insurance Authority- Council Members Swerdlin and Greiner 2. ORAL REPORTS OF OUTSIDE AGENCIES a. Orange County Vector Control District (560.50) Council Member Swerdlin advised that the Vector of the Month for December was the Salt Marsh Mosquito. CC Minutes -6- 01/16/01 M COUNCIL COMMENTS - None ADJOURNMENT There being no further business before the Council, the meeting was adjourned at 7:47 p.m., to the next regular meeting date of Tuesday, February 6, 2001, at 5:30 p.m., in the City Council Chambers. Respectfully submitted, i JCW4SOlf, ATTEST: WYATT ART, MAYv0R CC Minutes -7- 01/16/01