Loading...
05-0118_CC_Minutes_Regular MeetingMINUTES JANUARY 18, 2005 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING CLOSED SESSION (610.85) A Closed Session was held for the following purpose, as authorized by statute: 1. Pursuant to Government Code section 54956.9, the City Council conferred with its legal counsel regarding the status of the matter of Saddleback Valley Christian School v. City of San Juan Capistrano. Mayor Hart called the regular meeting of the City Council of the City of San Juan Capistrano to order at 7:01 p.m. in the City Council Chamber. Council Member Allevato led the Pledge of Allegiance and Mayor pro tem Swerdlin gave the invocation. Mayor Hart dedicated the meeting to the memory of long time community volunteer Marge Madigan, who passed away on December 13, 2004. ROLL CALL COUNCIL MEMBERS PRESENT: Sam Allevato, Diane Bathgate, Joe Soto, Mayor pro tem David M. Swerdlin, and Mayor Wyatt Hart. COUNCIL MEMBERS ABSENT: None STAFF PRESENT: David Adams, City Manager; William M. Huber, Assistant City Manager; Cynthia L. Russell, Administrative Services Director; John Shaw, City Attorney; Meg Monahan, City Clerk; Molly Bogh, Planning Director; Nasser Abbaszadeh, Engineering and Building Director; Amy Amirani, Public Works Director; Lt. J. B. Davis, Chief of Police Services; Karen Crocker, Community Services Manager; Douglas D. Dumhart, Economic Development Manager; and Eileen White, Recording Secretary. ANNOUNCEMENT OF CLOSED SESSION ACTIONS - None CITY COUNCIL COMMENTS AND ORAL REPORTS Council Member Allevato reported attendance at a League of California Cities seminar and commented that lack of affordable housing is a pressing issue throughout the state; and he commended staff for their response to the emergency on January 11, 2005. Council Members concurred. Council Member Bathgate reported attendance at a South Orange County Wastewater Authority (SOCWA) finance meeting and that SOCWA has begun a search to replace their retiring general manager. 1-18-2005 Council Member Soto reported attendance at a County Waste Management ---- Commission meeting. He commended Ziad Mazboudi, Senior Civil Engineer, for his efforts toward the city exceeding our goal to divert at least 50% of solid waste from the landfill — a goal that many South County cities have not met. The City now diverts 64% of solid waste generated. Mayor pro tem Swerdlin announced that the Transportation Corridor Agency expects release of the 241 -South Environmental Impact Report this spring and the agency is searching for a new Chief Operating Officer. He announced the Orange County Vector Control "Vector of the Month" for December and January as the Ground Squirrel Flea and Human Malaria, respectively. ANNOUNCEMENTS OF COMMUNITYWIDE INTEREST Karen Crocker, Community Services Manager, announced upcoming events including a multicultural art series performance and the celebration of the life of Marge Madigan, scheduled for January 20, 2005. INTRODUCTIONS, PRESENTATIONS, AND DONATIONS 1. CERTIFICATES OF APPRECIATION PRESENTED TO JIM EASLEY AND BILL REITZEL. (610.40) Mayor Hart recognized Jim Easley and Bill Reitzel for their volunteer hours of service to the Associated Senior Action Program. He presented each with a Certificate of Appreciation (Lt. J. B. Davis, Chief of Police Services, received the certificate for Jim Easley, who was not in attendance). 2. INTRODUCTION OF COMMISSIONERS PRESENT AT MEETING (110.10) Mayor pro tem Swerdlin introduced the following individuals in attendance: Marie Buckner, Housing Advisory Committee; Les Blair, Council Liaison to the San Juan Seniors; and Phil Schwartze, former Mayor and his wife Marsha. ORAL COMMUNICATIONS - None CONSENT CALENDAR Council Action: Moved by Council Member Allevato seconded by Council Member Soto and carried unanimously, 5-0, to approve items 1, 3, 5, 7, & 8 as recommended by staff. MOTION TO READ ORDINANCES BY TITLE ONLY APPROVED. 2. CITY COUNCIL MINUTES APPROVED: 2 1-18-2005 - r@ The minutes were removed from the Consent Calendar to allow Mayor pro tem Swerdlin to abstain. MINUTES OF THE REGULAR MEETING OF JANUARY 4, 2005, APPROVED AS SUBMITTED. Council Action: Moved by Council Member Allevato, seconded by Council Member Soto and carried 4-0-1, with Mayor pro tem Swerdlin abstaining, to approve the minutes of the regular meeting of January 4, 2005, as submitted. ROLL CALL AYES: COUNCIL MEMBERS: Allevato, Soto, Bathgate, Mayor Hart NOES: COUNCIL MEMBERS: None ABSTAIN: COUNCIL MEMBERS Swerdlin MINUTES OF THE SPECIAL MEETING OF JANUARY 5, 2005, APPROVED AS SUBMITTED. Council Action: Moved by Council Member Allevato, seconded by Council Member Soto and carried 4-0-1, with Mayor pro tem Swerdlin abstaining, to approve the minutes of the special meeting of January 5, 2005, as submitted. ROLL CALL AYES: COUNCIL MEMBERS: Allevato, Soto, Bathgate, Mayor Hart NOES: COUNCIL MEMBERS: None ABSTAIN: COUNCIL MEMBERS: Swerdlin MINUTES OF THE EMERGENCY MEETING OF JANUARY 11, 2005, APPROVED AS SUBMITTED. Council Action: Moved by Council Member Allevato, seconded by Council Member Soto and carried 4-0-1, with Mayor pro tem Swerdlin abstaining, to approve the minutes of the emergency meeting of January 11, 2005, as submitted. 3 1-18-2005 ROLL CALL AYES: COUNCIL MEMBERS: Allevato, Soto, Bathgate, Mayor Hart NOES: COUNCIL MEMBERS: None ABSTAIN: COUNCIL MEMBERS: Swerdlin 3. RESOLUTION NO. 05-01-18-01, ENTITLED "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, SUPPORTING THE SUBMITTAL OF ORTEGA HIGHWAY WIDENING FROM CALLE ENTRADERO TO THE EAST CITY LIMITS TO THE ORANGE COUNTY TRANSPORTATION AUTHORITY FOR FUNDING UNDER THE COMBINED TRANSPORTATION FUNDING PROGRAM," ADOPTED. (800.70) 4. ACCOUNTS PAYABLE WARRANTS DATED DECEMBER 21, 2004, 1N THE AMOUNT OF $1,614,003.35 AND DATED JANUARY 6, 2005, IN THE AMOUNT OF $1,419,630.98; AND PAYROLL WARRANTS DATED DECEMBER 29, 2004, IN THE AMOUNT OF $308,226.36, RECEIVED AND FILED. (300.30) This item was removed from the Consent Calendar to allow Council Member Bathgate to abstain. Council Action: Moved by Council Member Allevato, seconded by Council Member Soto and carried 4-0-1, with Council Member Bathgate abstaining, to receive and file Accounts Payable Warrants dated December 21, 2004, in the amount of $1,614,003.35 and dated January 6, 2005, in the amount of $1,419,630.98; and Payroll Warrants dated December 29, 2004, in the amount of $308,226.36 ROLL CALL AYES: COUNCIL MEMBERS: Allevato, Soto, Swerdlin, Mayor Hart NOES: COUNCIL MEMBERS: None ABSTAIN: COUNCIL MEMBERS: Bathgate 5. RESOLUTION NO. 05-01-18-02, ENTITLED "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, APPROVING THE QUITCLAIM OF A PORTION OF AN UNACCEPTED IRREVOCABLE OFFER FOR EQUESTRIAN TRAIL PURPOSES WITHIN ASSESSOR'S PARCEL NUMBER 675-331-13 (33522 VALLE ROAD. BRAZEAU)," ADOPTED; AND THE CITY CLERK DIRECTED TO FORWARD THE QUITCLAIM DEED TO THE ORANGE COUNTY RECORDER. (670.50) 4 1-18-2005 6. REQUEST BY CARE FOR USE OF THE SAN JUAN CAPISTRANO SPORTS PARK AND COMMUNITY CENTER FOR THE CARE ANTIQUE CAR SHOW APPROVED SUBJECT TO CONDITIONS; AND AN 81% FEE REDUCTION, IN THE AMOUNT OF $660, APPROVED. (390.30) Council Member Soto removed this item from the Consent Calendar for discussion. Public Comment: Phil Schwartz, CARE President, requested approval of the fee reduction because the money raised goes to support the animal rescue and adoption center; CARE provides services to all residents of the City; and other community support groups will be participating in the event, Council Member Soto stated that although he supports CARE organization, he believes that City funds, in the form of fee waivers, should not be expended after a yearly event has been established and is supported by the community. Council Member Bathgate agreed that fee waiver requests for yearly events should diminish each year and ultimately be phased out. Council Action: Moved by Mayor pro tem Swerdlin, seconded by Council Member Allevato, and carried 3-2, with Council Member Bathgate and Council Member Soto opposed, to approve the request by CARE for use of the San Juan Capistrano Sports Park and Community Center for the CARE Antique Car Show, subject to conditions; and approve an 81 % fee reduction, in the amount of $660. ROLL CALL AYES: COUNCIL MEMBERS: NOES: COUNCIL MEMBERS: ABSTAIN: COUNCIL MEMBERS: Allevato, Swerdlin, Mayor Hart Soto, Bathgate None 7. ANNUAL FINANCIAL REPORT OF DEVELOPER IMPACT FEES, PURSUANT TO GOVERNMENT CODE 66006 (AB 1600 REPORT) RECEIVED AND FILED. (420.20) 8. RESOLUTION NO. 05-01-18-03, ENTITLED "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, ESTABLISHING A SUPPLEMENTAL RETIREMENT PLAN FOR CITY EMPLOYEES AS A MONEY PURCHASE PENSION PLAN PURSUANT TO THE UNITED STATES INTERNAL REVENUE CODE SECTION 401(A)," ADOPTED. (720.60) 1-18-2005 PUBLIC HEARINGS - None RECESS AND RECONVENE Council recessed at 7:28 p.m. to convene to the San Juan Capistrano Community Redevelopment Agency meeting and reconvened at 7:30 p.m. ADMINISTRATIVE ITEMS - None ORDINANCES - None COUNCILMANIC ITEMS - None ADJOURNMENT There being no further business, Mayor Hart adjourned the meeting at 7:30 p.m. to Tuesday, February 1, 2005, at 5:30 p.m. for Closed Session and 7:00 p.m. for the Public Business Section, in the City Council Chamber. Respectfully submitted, RET R. MONAHAN, CITY CLERK February 15, 2005 ATTEST: WYAT ART, MAYOR 6 1-18-2005