Loading...
13-0716_CC_Minutes_Regular MeetingMINUTES JULY 16, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING CLOSED SESSION: Mayor Taylor called the Regular Meeting of the City Council to order at 5:03 p.m. in the City Council Chamber. ROLL CALL- COUNCIL ALL COUNCIL MEMBERS PRESENT: Roy L. Byrnes M.D., Derek Reeve, Larry Kramer, Mayor pro tem Sam Allevato and Mayor John Taylor. COUNCIL MEMBERS ABSENT: None. PUBLIC COMMENT: None. CLOSED SESSION (610.85): A Closed Session was held for the following purposes, as authorized by statute: a. Pursuant to Government Code Section 54957.6, the City Council conferred with its labor negotiators (City Council Sub -Committee) as to salary, compensation and terms of employment of an unrepresented employee. The affected unrepresented employee is the City Clerk. b. Pursuant to Government Code Section 54956.9(a), the City Council conferred with legal counsel pertaining to existing litigation in the matter of Capistrano Tax Payers Association vs. City of San Juan Capistrano. OC Superior Court Case No. 30-2012-00594579. BUSINESS SESSION: Mayor Taylor called the Regular Meeting of the City Council of the City of San Juan Capistrano to order at 6:06 p.m. in the City Council Chamber. Council Member Kramer led the Pledge of Allegiance and Council Member Byrnes gave the Invocation. ROLL CALL: COUNCIL MEMBERS PRESENT: Roy L. Byrnes M.D., Derek Reeve, Mayor pro tem Sam Allevato and Mayor John Taylor. COUNCIL MEMBERS ABSENT: 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. ANNOUNCEMENT OF CLOSED SESSION ACTIONS: None. 1 CITY COUNCIL REPORTS ON OUTSIDE AGENCIES: • Tour of State Water Project. • Associated Senior Action Program Luncheon. • Association of California Cities — Orange County Meeting at the Discovery Science Center. • South Orange County Coalition Meeting. • Ecology Center Meeting. • Relay for Life Event. • Caltrans Business Meeting. • San Juan Basin Authority Meeting. • 1/11 Marines Meeting. • 1/11 Marines Change of Command Event. • Chamber of Commerce Installation Dinner. • Water Advisory Committee of Orange County meeting. • American Legion Meeting. • San Diego Regional Water Quality Control Board Meeting. • Maintenance and Security Plan Meeting for Reata Park and Event Center. • Economic Preservation Committee Meeting. • Meeting with American Horse Products. • Dog Park Event Planning Meetings. • Orange County Fire Authority Board of Directors and Budget and Finance Committee Meetings. • Caltrans Working Group Meeting. • Transportation Corridor Agencies Meetings. • Village of Sendero Open House. • Los Rios Residents Meeting. INTRODUCTIONS AND PRESENTATIONS: 1. MAYOR PRO TEM ALLEVATO INTRODUCED THE FOLLOWING INDIVIDUALS IN ATTENDANCE: Steve Behmerwohld, Kathy Hooper and Ronald Denman, Parks, Recreation and Senior Services Commission; Ilse Byrnes, Open Space, Trails and Equestrian Commission; and Jan Siegel, Cultural Heritage Commission. 2. MEMBERS OF THE CAPISTRANO WARD, THE CHURCH OF JESUS CHRIST OF LATTER-DAY SAINTS, MISSION SAN JUAN CAPISTRANO, AND THE EXCHANGE CLUBS OF IRVINE AND SOUTH ORANGE COUNTY, RECOGNIZED FOR THE "IN GOD WE TRUST" AND "FREEDOM SHRINE" DISPLAY (610.40) 3. EAGLE SCOUT LEVI CONNOR JONES, RECOGNIZED (610.40) 4. NORI JACKSON, OUTGOING FAMILY READINESS OFFICER FOR THE 1ST BATTALION, 11TH MARINES, RECOGNIZED (610.40) 5. PRESENTATION PROVIDED BY THE ORANGE COUNTY TRANSPORTATION AUTHORITY REGARDING THE 1-5 IMPROVEMENT PROJECT SR -73 TO EL TORO (800.10) 2 7/16/2013 6. UPDATE AND DIRECTION REGARDING VERDUGO STREETSCAPE IMPROVEMENTS, PROVIDED (820.20) Mayor Taylor recused himself and left the Council Chamber during discussion regarding Arguello Street Improvements due to proximity to his residence. • Public Comments: John Gillotti, City resident. 7. MONTH OF JULY 2013, PROCLAIMED AS PARKS AND RECREATION APPRECIATION MONTH (610.40) ORAL COMMUNICATIONS: • Dan Buckner, City resident; Art Guevara, City resident; and Bill Odelson, Laguna Niguel resident (submitted a petition to open EI Horno during the 1-5 Interchange/Ortega Highway Project). CONSENT CALENDAR: Council Action: Moved by Council Member Kramer, seconded by Mayor pro tem Allevato and carried unanimously to approve consent calendar items 1 through 7, 9, 10, 11, 13 through 20, as recommended by staff, with Council Member Byrnes abstained from consent calendar 2, 3 and 4; Mayor pro tem Allevato abstained from consent calendar 18; and Council Member Byrnes and Council Member Reeve opposed to consent calendar 19. 1. MOTION TO READ ORDINANCE BY TITLE ONLY, APPROVED. 2. CITY COUNCIL MINUTES — SPECIAL MEETING OF JUNE 18, 2013, AND REGULAR MEETING OF JUNE 18, 2013, APPROVED. ROLL CALL: AYES: COUNCIL MEMBER: Reeve, Kramer, Allevato and Mayor Taylor NOES: COUNCIL MEMBER: None ABSENT: COUNCIL MEMBER: None ABSTAINED: COUNCIL MEMBER: Byrnes 3. SAN JUAN CAPISTRANO PUBLIC FINANCING AUTHORITY MINUTES — SPECIAL MEETING OF JUNE 18, 2013, APPROVED. 301M"1 AYES: COUNCIL MEMBER: Reeve, Kramer, Allevato and Mayor Taylor NOES: COUNCIL MEMBER: None ABSENT: COUNCIL MEMBER: None ABSTAINED: COUNCIL MEMBER: Byrnes 4. SAN JUAN CAPISTRANO SEWER MAINTENANCE DISTRICT NO. 1 MINUTES — SPECIAL MEETING OF JUNE 18, 2013, APPROVED. Rnl I r.Al I AYES: COUNCIL MEMBER: Reeve, Kramer, Allevato and Mayor Taylor NOES: COUNCIL MEMBER: None ABSENT: COUNCIL MEMBER: None ABSTAINED: COUNCIL MEMBER: Byrnes 3 7/16/2013 5. CHECK REGISTER FOR CHECKS AND ELECTRONIC TRANSACTIONS DATED MAY 31, 2013, TO JUNE 13, 2013, AND JUNE 14, 2013, TO JUNE 27, 2013; PAYROLL (DIRECT DEPOSITS) DATED JUNE 7, 2013; PAYROLL (CHECK) DATED JUNE 10, 2013; PAYROLL (DIRECT DEPOSITS) DATED JUNE 21, 2013; AND PAYROLL (CHECK) DATED JUNE 27, 2013, RECEIVED AND FILED (300.30) 6. CASH AND INVESTMENT REPORT FOR THE MONTH ENDED MAY 31, 2013, RECEIVED AND FILED (350.30) 7. CITY CLERK EMPLOYMENT AGREEMENT WITH MARIA MORRIS, APPROVED (600.30) & SECOND AMENDMENT TO THE PERSONAL SERVICES AGREEMENT WITH PROJECT PARTNERS TO PERFORM WATER OPERATIONS AND WATER ENGINEERING SERVICES, APPROVED (600.30) Council Action: Moved by Council Member Byrnes, seconded by Council Member Kramer, and carried unanimously to approve a Second Amendment to the Personal Services Agreement with Project Partners to perform water operations and water engineering services; and personnel budget amended for Fiscal Year 2013-2014 as follows: appropriate additional funds to the personnel budgets for the Capital Improvement Fund and Groundwater Recovery Plant Operations Fund by $27,331 and $40,411, respectively, and decrease the personnel budgets for the Water Operations Funds and Sewer Operations Fund by $55,416 and $12,326. 9. SECOND AMENDMENT TO THE PERSONAL SERVICES AGREEMENT FOR PROVISION OF REAL ESTATE BROKER SERVICES WITH CBRE, INC., APPROVED (600.30) 10. NEW DEVELOPMENT APPLICATION STATUS REPORT, RECEIVE AND FILED (440.10) 11. PLANS AND SPECIFICATIONS FOR THE CITY PAVEMENT REHABILITATION PROJECT (CIP 13105 AND 14105), APPROVED; AND CITY CLERK AUTHORIZED TO RECEIVE BIDS (600.30) 12. RESOLUTION NO. 13-07-16-01 ADOPTED ESTABLISHING A LOADING ZONE ON THE WEST SIDE OF CAMINO CAPISTRANO 335 FEET NORTH OF VERDUGO STREET (MISSION GRILL) (570.30) • Public Comments: John Gillotti, City resident. Council Action: Moved by Mayor pro tem Allevato, seconded by Council Member Kramer, and carried unanimously to adopt RESOLUTION NO. 13-07-16-01 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, ESTABLISHING A LOADING ZONE ON THE WEST SIDE OF CAMINO CAPISTRANO 335 FEET NORTH OF VERDUGO STREET" (MISSION GRILL) 4 7/16/2013 13. PLANS AND SPECIFICATIONS FOR THE EL CAMINO REAL AT DON JUAN AVENUE RETAINING WALL PROJECT (CIP 07111), APPROVED; AND STAFF AUTHORIZED TO RECEIVE BIDS (600.30) 14. RESOLUTION NO. 13-07-16-02 ADOPTED ENTITLED "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, DECLARING WORK TO BE COMPLETE AS TO PLANS AND SPECIFICATIONS FOR THE SUN RANCH DRAINAGE IMPROVEMENT PROJECT;" CITY CLERK DIRECTED TO PROCESS RECORDING OF THE NOTICE; STAFF AUTHORIZED TO RELEASE THE PROJECT RETENTION, THIRTY-FIVE DAYS AFTER RECORDATION IN THE AMOUNT OF $99,350.58; PAYMENT TO WEST COAST ARBORISTS, INC. (WCA) IN THE AMOUNT OF $26,159 FOR TREE REMOVALS ASSOCIATED WITH THE PROJECT, RATIFIED; AMENDMENT TO THE PERSONAL SERVICES AGREEMENT WITH GLEN LUKOS AND ASSOCIATES, INC. (GLA), FOR ADDITIONAL REPORTING REQUIRED BY THE CALIFORNIA REGIONAL WATER QUALITY CONTROL BOARD (CRWQCB) 401 CERTIFICATION IN THE AMOUNT OF $10,140 FOR AN AMOUNT NOT TO EXCEED $67,410, APPROVED; AND A DECLARATION OF COVENANTS AND RESTRICTIONS FOR THE SUN RANCH DRAINAGE EASEMENT PURSUANT TO THE REQUIREMENTS OF THE CRWQCB 401 WATER QUALITY CERTIFICATION, APPROVED (600.30/670.50) 15. PLANS AND SPECIFICATIONS PREPARED BY LINKTURE FOR THE EMERGENCY GENERATOR PROJECT, APPROVED; AND STAFF DIRECTED TO ADVERTISE FOR COMPETITIVE BIDS (600.30) 16. PLANS AND SPECIFICATIONS FOR THE SAN JUAN CREEK ROAD RECYCLED WATER PIPELINE PREPARED BY MBF CONSULTING, INC., APPROVED; AND STAFF DIRECTED TO ADVERTISE FOR COMPETITIVE BIDS (CIP 13603) (600.30) 17. SOUTH ORANGE COUNTY WASTEWATER AUTHORITY'S FISCAL YEAR 2013-14 BUDGET, APPROVED; CITY'S SHARE OF $2,092,292, APPROVED; TRANSFER OF $47,271 FROM ACCOUNT 70-94860-64116-00000-000 (OTHER MAINTENANCE) TO 70-94855-66201-00000-000 (SOCWA O&M), APPROVED; AND AN ADDITIONAL APPROPRIATION OF $18,430 FROM CAPITAL IMPROVEMENT FUND RESERVES FOR THE PROJECT COMMITTEE 5, APPROVED (330.50) 18. CONSTRUCTION AGREEMENT WITH STL LANDSCAPE, INC. FOR THE MARBELLA COUNTRY CLUB RECYCLED WATER CONVERSION COMPONENT OF THE CITYWIDE RECYCLED WATER PROJECT (CIP 13601) IN THE AMOUNT OF $538,000, APPROVED (600.30) Mayor pro tem Allevato abstained due to proximity of the project to his Homeowner Association. 5 7/16/2013 ROLL CALL: AYES: COUNCIL MEMBER: Byrnes, Reeve, Kramer and Mayor Taylor NOES: COUNCIL MEMBER: None ABSENT: COUNCIL MEMBER: None ABSTAINED: COUNCIL MEMBER: Mayor pro tem Allevato 19. CONSTRUCTION AGREEMENT WITH SCW CONTRACTING CORPORATION WITHOUT LINE ITEM NO. 9, 10, & 15 (THE REPAIR OF CRACKS IN THE CHEMICAL CONTAINMENT AREA, THE REPLACEMENT OF THE EXISTING CHEMICAL STORAGE TANKS WITH LARGER CHEMICAL STORAGE TANKS, AND THE CONSTRUCTION OF A CONTAINMENT AREA FOR CHEMICAL DELIVERY TRUCKS) IN THE AMOUNT OF $1,275,528 FOR THE GROUNDWATER RECOVERY PLANT EXPANSION PROJECT (CIP 13807), APPROVED; AND CONTINGENT ON THE STATE WATER RESOURCES CONTROL BOARD (STATE): A) TRANSFER OF $177,679 OF PROPOSITION 50 FUNDS BUDGETED FOR THE HOLLYWOOD WELL REHABILITATION PROJECT (CIP 13805) TO THE GROUNDWATER RECOVERY PLANT EXPANSION PROJECT (CIP 13807), APPROVED; B) THE HOLLYWOOD WELL REHABILITATION PROJECT (CIP 13805), CANCELLED; AND C) CITY MANAGER AUTHORIZED TO EXECUTE A CHANGE ORDER IN THE AMOUNT OF $177,679 TO INCLUDE ITEM NO. 10, THE REPLACEMENT OF THE CHEMICAL STORAGE TANKS, INCREASING THE CONSTRUCTION AGREEMENT WITH SCW CONTRACTING CORPORATION TO $1,453,207 (600.30) ROLL CALL: AYES: COUNCIL MEMBER: Kramer, Allevato and Mayor Taylor NOES: COUNCIL MEMBER: Byrnes and Reeve ABSENT: COUNCIL MEMBER: None ABSTAINED: COUNCIL MEMBER: None 20. STAFF DIRECTED TO SCHEDULE A PUBLIC HEARING FOR AUGUST 6, 2013, TO ADOPT A BUSINESS LICENSE APPLICATION PROCESSING FEE SPECIFIC TO BUSINESSES LOCATED OUTSIDE THE CITY AND DOING BUSINESS IN THE CITY (390.60) PUBLIC HEARINGS: RESOLUTION NO. 13-06-18-09 RATIFIED APPROVING A MITIGATED NEGATIVE DECLARATION (MND) AND AN AMENDMENT TO THE LOS RIOS SPECIFIC PLAN'S "HR" (HISTORIC RESIDENTIAL) ZONE DISTRICT PROVISIONS ESTABLISHING AN EXCEPTION TO THE RESIDENTIAL OCCUPANCY REQUIREMENT" FOR THE HUMMINGBIRD HOUSE CAFE -LUPE COMBS HOUSE PROPERTY; RESOLUTION NO. 13-06-18-10 RATIFIED CONDITIONALLY APPROVING THE PRELIMINARY DESIGN PLANS FOR A PROPOSED BUILDING ADDITION TO THE ACCESSORY STRUCTURE LOCATED AT 31766 LOS RIOS STREET; AND RESOLUTION 13-07-16-03 ADOPTED DENYING AN AMENDMENT TO THE "HR" ZONE DISTRICT THAT WOULD ESTABLISH "EATING AND DRINKING ESTABLISHMENTS" AS A CONDITIONAL USE IN THE "HR" (HISTORIC RESIDENTIAL) ZONE DISTRICT (ASSESSORS PARCEL NUMBER: 121-141-24)(LUPE COMBS HOUSE - HUMMINGBIRD HOUSE CAFE) (460.20/410.50) 6 7/16/2013 • Public Correspondence: Larry Thomas, City resident; and Stephen Rios, City resident. Mayor Taylor recused himself and stepped down from the dais due to proximity of the project to his residence. Mayor pro tem Allevato took control of the meeting. Bill Ramsey, Assistant Development Services Director, provided a PowerPoint presentation and responded to questions. Mayor pro tem Allevato opened the public hearing and invited testimony. • Public Testimony: The following individuals spoke in favor: Chuck Krolikowski, Newmeyer & Dillon, representing the applicant; Michael Palmer, City resident; Stacey Fitts, City resident; Tom Scott, City resident; Carolyn Franks, City resident; Iraj Douraghi, City resident; Olivia Mukai Liechner, Carlsbad resident; Kristina Koerper, Dana Point resident; Tamara Mazzei, City resident; and Monica Mukai, applicant. • Public Testimony: The following individuals spoke in opposition: Stephen Rios, City resident; Phil Schwartze, Bonsai[ resident; Peter Cabral, City resident; Jan Siegel, City resident; H.W. Siegel, City resident; and John Humphreys, City resident. 1St Council Action: Moved by Council Member Kramer, seconded by Council Member Reeve, and carried 4-0 with Mayor Taylor recused to ratify RESOLUTION NO. 13-06-18-09 approving a Mitigated Negative Declaration (MND) and an Amendment to the Los Rios Specific Plan's "HR" (Historic Residential) Zone District provisions establishing an exception to the residential occupancy requirement" for the Hummingbird House Cafe -Lupe Combs House Property; with the following change to Condition of Approval No. 12: Commercial Uses. All commercial uses of the property shall be operated subject to a valid business license and consistent with the use provisions of the "HR" (Historic Residential) Zone District and shall cease operation no later than 5:00 -per. 6:00 p.m. daily. ROLL CALL AYES: COUNCIL MEMBER: Byrnes, Reeve, Kramer and Mayor pro tem Allevato NOES: COUNCIL MEMBER: None ABSENT: COUNCIL MEMBER: None RECUSED: COUNCIL MEMBER: Mayor Taylor 2nd Council Action: Moved by Council Member Byrnes, seconded by Council Member Reeve, and carried 4-0 with Mayor Taylor recused to ratify RESOLUTION NO. 13-06-18-10 conditionally approving the preliminary design plans for a proposed building addition to the accessory structure located at 31766 Los Rios Street. Rni i (-.Al i AYES: COUNCIL MEMBER: Byrnes, Reeve, Kramer, and Mayor pro tem Allevato NOES: COUNCIL MEMBER: None ABSENT: COUNCIL MEMBER: None RECUSED: COUNCIL MEMBER: Mayor Taylor 7 7/16/2013 3rd Council Action: Moved by Council Member Reeve, seconded by Council Member Byrnes, and carried 4-0 with Mayor Taylor recused to adopt RESOLUTION NO. 13-07-16-03 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, DENYING AN AMENDMENT TO THE "HR" ZONE DISTRICT THAT WOULD ESTABLISH "EATING AND DRINKING ESTABLISHMENTS" AS A CONDITIONAL USE IN THE "HR" (HISTORIC RESIDENTIAL) ZONE DISTRICT (ASSESSORS PARCEL NUMBER: 121-141-24)(LUPE COMBS HOUSE -HUMMINGBIRD HOUSE CAFE) ROLL CALL AYES: COUNCIL MEMBER: Byrnes, Reeve, Kramer and Mayor pro tem Allevato NOES: COUNCIL MEMBER: None ABSENT: COUNCIL MEMBER: None RECUSED: COUNCIL MEMBER: Mayor Taylor MOTION TO SKIP OVER SUCCESSOR AGENCY AGENDA: Council Action: Moved by Council Member Kramer, seconded by Council Member Byrnes, and carried 4-0 with Council Member Reeve opposed to skip over the Successor Agency Agenda and move to Agenda Items G1 a and G2a. ROLL CALL: AYES: COUNCIL MEMBER: Byrnes, Kramer, Allevato and Mayor Taylor NOES: COUNCIL MEMBER: Reeve ABSENT: COUNCIL MEMBER: None SUCCESSOR AGENCY TO THE SAN JUAN CAPISTRANO COMMUNITY REDEVELOPMENT AGENCY (Refer to Successor Agency Minutes) ADMINISTRATIVE ITEMS: G1. DEVELOPMENT SERVICES a. ENTRY SIGNAGE AND PROPOSED FLAGPOLE AND MONUMENTATION AT REATA PARK AND EVENT CENTER IN THE EAST OPEN SPACE AREA ON ORTEGA HIGHWAY, APPROVED (410.40)/920.40) • Public Correspondence: Mark Speros, City resident; Ian Smith, City resident; Kim Lefner, City resident; Lennie DeCaro, City resident; Clint Worthington, City resident; Melissa Kaffen, City resident; Kim McCarthy, City resident; and Rhen Kohan, City resident. Nelson Miller, provided an Agenda Report and responded to questions. • Public Comments: Clint Worthington, City resident; and Steve Behmerwohld, City resident. 8 7/16/2013 Council Action: Moved by Council Member Kramer, seconded by Mayor pro tem Allevato, and carried 3-2 with Council Member Byrnes and Council Member Reeve opposed to approve the entry signage and proposed flagpole and monumentation at Reata Park and Event Center with the City and San Juan Capistrano Open Space Foundation, Inc. logos on the pilasters of the entry gate to be paid for by the San Juan Capistrano Open Space Foundation; approve a separate freestanding 24" X 8' sandblasted wood sign, with white lettering on a dark brown background similar to signs at other City Parks, to be paid by the City; and approve installation of a flagpole and monument plaques at the base of the flagpole and an additional space for a city -recognition bronze plaque, with lighting of the flagpole powered by photovoltaic cells and batteries. ROLL CALL AYES: COUNCIL MEMBER: Kramer, Allevato and Mayor Taylor NOES: COUNCIL MEMBER: Byrnes and Reeve ABSENT: COUNCIL MEMBER: None RECUSED: COUNCIL MEMBER: None G2. UTILITIES SERVICES a. RESOLUTION NO. 13-07-16-04 ADOPTED RESCINDING THE WASTEWATER RATE INCREASE THAT WENT INTO EFFECT ON JULY 1, 2013, AS APPROVED ON FEBRUARY 2, 2010; AND REDUCTION OF $184,000 IN SEWER SERVICE CHARGES AND A REDUCTION OF $100,478 IN TRANSFERS TO THE SEWER CAPITAL REPLACEMENT FUND, APPROVED; AND REFUND OF THE DIFFERENCE IN RATE FOR FISCAL YEAR 2013-2014 THAT HAVE BEEN CHARGED SINCE JULY 1, 2013, APPROVED (1040.20) Keith Van Der Maaten, Public Works and Utilities Director, provided an agenda report and responded to questions. Council Action: Moved by Council Member Reeve, seconded by Mayor pro tem Allevato, and carried unanimously to adopt RESOLUTION NO. 13-07-16-04 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, RESCINDING THE WASTEWATER RATE INCREASE EFFECTIVE JULY 1, 2013, AND RESTORING RATES TO THOSE THAT WERE EFFECTIVE JULY 1, 2012;" APPROVE THE REDUCTION OF $184,000 IN SEWER SERVICE CHARGES AND A REDUCTION OF $100,478 IN TRANSFERS TO THE SEWER CAPITAL REPLACEMENT FUND, AND APPROVE A REFUND OF THE DIFFERENCE IN RATE FOR FISCAL YEAR 2013-2014 THAT HAVE BEEN CHARGED SINCE JULY 1, 2013. ORDINANCES: None. COUNCILMANIC ITEMS: None. 9 7/16/2013 ADJOURNMENT: There being no further business Mayor Taylor adjourned the meeting at 1,1:32 p.m. to Tuesday, August 6, 2013, at 4:00 p.m. for Closed Session/ Adjourned Reg lar MFeting; and then to Tuesday, August 6, 2013, at 6:00 p.m. for the Regular Publiusess Session, in the City Council Chamber. submitted A MORRIS, CITY C F_RK Approved: August 6, 2013 10 7/16/2013