Loading...
00-0307_CC_Minutes_Regular MeetingDol MARCH 7, 2000 �i 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: Pursuant to Government Code Section 54956.9(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 Campbell at 7:05 p.m. in the City Council Chamber, followed by the Pledge of Allegiance to the Flag. Invocation was given by Monsignor Paul Martin, Mission San Juan Capistrano. ROLL CALL: PRESENT: Collene Campbell, Mayor Wyatt Hart, Mayor pro tem Diane Bathgate, Council Member John Greiner, Council Member David M. Swerdlin, Council Member ABSENT: None STAFF PRESENT: George Scarborough, 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; Al King, Community Services Director; Lt. Rick Stahr, Orange County Sheriffs Department; Bonnie Sanchez, Recording Secretary. ANNOUNCEMENT OF CLOSED SESSION ACTIONS - CITY COUNCIL, COMMUNITY REDEVELOPMENT AGENCY AND CAPISTRANO VALLEY WATER DISTRICT Mayor Campbell announced there were no action to report from the Closed Session INTRODUCTIONS PRESENTATIONS AND DONATIONS PROCLAMATION DESIGNATING FEBRUARY 1 2000 THROUGH APRIL 30, 2000, AS FIESTA DE LAS GOLONDRINAS (610.40) Written Communications: Report dated March 7, 2000, from the City Clerk, forwarding the Proclamation and advising that the Fiesta Association had requested that the City proclaim the period of February 1 through April 30, 2000, as the "Fiesta de las Golondrinas". City Council Minutes -1- 3!7100 002 Mayor Campbell read the Proclamation in full. Jeff Schroeder, President of the Fiesta Association, and members of the Fiesta Association were present to receive the Proclamation. 2. PRESENTATION OF CERTIFICATE OF APPRECIATION TO BOY SCOUT CHARLES GUTIERREZ 610.40 Written Communications: Report dated March 7, 2000, from the Community Liaison, advising that Boy Scout Charles Gutierrez was working towards the rank of Eagle Scout and had made improvements to the Community Gardens. Charles Gutierrez was present to receive the Certificate of Appreciation from Council Member Swerdlin on behalf of the City Council. 3. PRESENTATION OF RESOLUTION OF APPRECIATION TO LT. GUS DE LA TORRE (610.40) Written Communications: Report dated March 7, 2000, from the Community Liaison, advising that Gus De La Torre, who had served in San Juan Capistrano since 1989, had recently been promoted to Lieutenant and transferred out of the City. A Resolution of appreciation had been prepared to acknowledge his years of service to the City. Lt. De La Torre was present to receive the Resolution from Lt. Stahr on behalf of the City Council. 4. PRESENTATION OF CERTIFICATE OF APPRECIATION TO RESERVE DEPUTIES 610.40 Written Communications: Report dated March 7, 2000, from the Community Liaison, advising that five volunteer members of the Sheriffs Reserve Team who were part of the City's Community Based Policing Team would be recognized for their commitment to public safety. Reserve Sgt. Michael Beekman, Reserve Sgt. Gary Milner, Reserve Deputy Colin Pitts, Reserve Deputy Kendall Sanders and Reserve Deputy Benjamin Stairs were present to receive a Certificate of appreciation from Lt. Stahr on behalf of the City Council. 5. INTRODUCTION OF COMMISSIONERS PRESENT AT MEETING 110.10 Mayor pro tem Hart introduced the following persons in attendance: Bill Hardy and Don Tryon, Cultural Heritage Commission; Ed Johnson, Planning Commission; and, Pauline Leonard, former member of the Parks, Recreation and Equestrian Commission. City Council Minutes -2- 3/7100 003 ORAL COMMUNICATIONS - (CITY COUNCIUCOMMUNITY REDEVELOPMENT AGENCY/CAPISTRANO VALLEY WATER DISTRICT) Sign Standards 410.40 John Mione, 26 Hot Springs, San Juan Capistrano, stated his concern regarding the size of the "For Lease" signs at various business centers in town. He suggested consideration be given to a standardized size, color and wording. The Planning Director was directed to provide a report. Mr. Mione also expressed appreciation to the City Manager and Douglas Dumhart for their quick responses to his calls regarding the downtown trash containers and noted his support for the new containers which will be installed shortly. 2. Improvements at Alipaz Street and Sports Park Road 820.20 Joseph Johnson, a member of Boy Scout Troop 702, displayed a diagram and pictures of the intersection of Alipaz Street and Sports Park Road and noted his desire to install a right turn southbound lane on Alipaz Street. He further noted that sidewalks along Alipaz Street terminate at the mobilehome parks, creating difficult walking conditions for children using that route to school. He requested that a sidewalk be installed on the west side of Alipaz Street. The Engineering and Building Directorwas directed to review the request. CONSENT CALENDAR It was moved by Council Member Hart, seconded by Council Member Greiner, 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, Hart, Swerdlin and Mayor Campbell NOES: None ABSENT: None 1. MOTION TO READ BY TITLE ONLY The Reading of all Ordinances by title only was approved. 2. APPROVAL OF CITY COUNCIL MINUTES OF FEBRUARY 1 2000 The Minutes of the Regular Meeting of February 1, 2000, were approved as submitted, with Council Member Bathgate abstaining. 3. RECEIVE AND FILE WARRANTS OF FEBRUARY 10 2000 300.30 The List of Demands dated February 10, 2000, in the total amount of $730,867.13, was ordered received and filed. City Council Minutes -3- 317100 004 4. RECEIVE AND FILE INVESTMENTS AS OF JANUARY 31, 2000 (350.30) The City Treasurer's Report of Investments as of January 31, 2000, was ordered received and filed. 5. APPROVAL OF PLANS, SPECIFICATIONS AND CALL FOR BIDS - INSTALLATION OF SPEED BUMPS (CIP NO. 121) (600.30) As set forth in the Report dated March 7, 2000, from the Engineering and Building Director, the plans, specifications and call for bids were approved to install previously - approved speed bumps on the following streets: Calle Entradero; Paseo San Gabriel; Calle San Remo; and, Via de Agua between Calle De Bonanza and Camino Las Ramblas. Letters requesting the installation of speed bumps on Via de Agua be tabled until all residents can express their opinion were received from: (1) Seabreeze Management Company, Inc., dated March 6, 2000, on behalf of the Meredith Canyon Community Association Board of Directors; and, (2) Mr. and Mrs. Fred Nolting, 33462 Via de Agua and Dr. and Mrs. Marvin J. Rosen, 27052 Calle Esperanza, dated March 6, 2000. 6. APPROVAL OF BUDGET AMENDMENT, RESOLUTION, NOTICE OF COMPLETION AND FINAL REPORT - CITY STREET REPAIRS, 1999 HOLLAND-LOWE CONSTRUCTION CIP NOS. 104 AND 119 600.30 As set forth in the Report dated March 7, 2000, from the Director of Engineering and Building, a budget amendment to transfer $34,000 to CIP account No. 12-65300-4734- 119 was approved, and the following Resolution was adopted declaring the work for the 1999 City Street Repairs to be complete: RESOLUTION NO. 00-3-7-1, _COMPLETION OF CITY STREET REPAIRS, 1999 (HOLLAND-LOWE) - 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 CITY STREET REPAIRS, 1999 (HOLLAND- LOWE CONSTRUCTION, INC.) The Resolution accepted the work as complete in the amount of $394,526.26 and directed the City Clerk to forward a Notice of Completion to the County Recorder. Staff was authorized to release the retention in the amount of $39,452.63 thirty-five (35) days after recording the Notice of Completion. 7. APPROVAL OF AMENDMENT NO. 2 TO COOPERATIVE AGREEMENT NO. C-95-989 COMBINED TRANSPORTATION FUNDING PROGRAMS MASTER FUNDING AGREEMENT ORANGE COUNTY TRANSPORTATION AUTHORITY) (600,50) As set forth in the Report dated March 7, 2000, from the Engineering and Building Director, Amendment No. 2 to Cooperative Agreement No. C-95-989 Combined Transportation Funding Programs Master Funding Agreement with the Orange County City Council Minutes -4- 317100 005 Transportation Authority was approved to revise the project allocation exhibit for Measure M and bicycle/pedestrian facility -funded projects. 8. APPROVAL OF FRANCHISE TRANSFER FROM SOLAG DISPOSAL COMPANY INC. TO CR&R INCORPORATED 600.30 As set forth in the Report dated March 7, 2000, from the Principal Management Analyst, the following Resolution was adopted approving the merger of Solag Disposal Company, Inc., and CR&R, Incorporated and approving the First Amendment to the Integrated Solid Waste Collection Agreement: RESOLUTION NO. 00-3-7-2, APPROVING MERGER AND TRANSFER OF FRANCHISE AGREEMENT - SOLAG DISPOSAL COMPANY AND CR&R INCORPORATED -A RESOLUTION OFTHE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, APPROVING THE REQUEST OF SOLAG DISPOSAL COMPANY TO CONSOLIDATE WITH CR&R INCORPORATED AND APPROVING TRANSFER OF FRANCHISE AGREEMENT 9. APPROVAL OF RESOLUTION SUPPORTING CENSUS DAY 2000 A DECENNIAL CENSUS TO BE CONDUCTED ON APRIL 1, 2000 (440.15) As set forth in the Report dated March 7, 2000, from the Planning Director, the following Resolution was adopted supporting Census Day 2000: RESOLUTION NO. 00-3-7-3, CENSUS DAY 2000 -A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, SUPPORTING CENSUS DAY 2000 (CENSUS 2000) 10. APPROVAL OF RESOLUTION SUPPORTING ASSEMBLY BILL 1885 - VEHICLES: SPEED LIMITS (CORREA) (660.40 As set forth in the Report dated March 7, 2000, from the Engineering and Building Director, the following Resolution was adopted: RESOLUTION NO. 00-3-7-4, SUPPORTING ASSEMBLY BILL 1884 (CORREA) - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, SUPPORTING ASSEMBLY BILL 1885, AN ACT TO AMEND SECTIONS 627, 22350, AND 22351 OF THE VEHICLE CODE RELATING TO VEHICLES 11. DENIAL OF REQUEST FOR RIGHT -OF -ENTRY AGREEMENT TO INSTALLATION OF A POWER SOURCE WITHIN JUNIPERO SERRA PARK FOR CALTRANS' CHANGEABLE MESSAGE SIGN (600j0) As set forth in the Report dated March 7, 2000, Caltrans' request for approval of a Right -of -Entry Agreement to allow access to Junipero Serra Park for installation of power facilities in conjunction with a proposed changeable message board on 1-5 just north of Ortega Highway, was denied. City Council Minutes -5- 3/7100 006 PUBLIC HEARINGS ESTABLISHMENT OF NUMERICAL LIMITS FOR CALENDAR YEARS 2001-2003 AND THE RESIDENTIAL ALLOCATION SCHEDULE FOR CALENDAR YEARS 2000-2003 (RESIDENTIAL GROWTH MANAGEMENT PROGRAM) (440.50) Council Member Bathgate advised she would abstain on this item due to a potential conflict of interest relating to her performance of consulting services for a planning firm working for SunCal Companies. Proposal: Hearing held purchase to Chapter 7, Title 9 of the Municipal Code to establish a numerical limit on the number of residential building permits to be issued for each of the next three years and to consider the allocation of specific building permits for approved residential projects. Applicant: City of San Juan Capistrano Written Communications: Report dated March 7, 2000, from the Planning Director, forwarding background information. Tom Tomlinson, Planning Director, made an oral presentation, noting that the Staff recommendation on the numerical limits for the year 2003 differed from that reviewed and recommended by the Planning commission at their January 25, 2000 meeting. Public Hearin: Notice having been given as required by law, Mayor Campbell opened the public hearing, and there being no response, closed the hearing with the right to re -open at any time. Approval of Numerical Limits: It was moved by Council Member Hart, seconded by Council Member Greiner that the following Resolution be adopted: RESOLUTION NO. 00-3-7-5 ESTABLISHING NUMERICAL LIMITS FOR CALENDAR YEARS 2001 THROUGH 2003 -A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, ESTABLISHING NUMERICAL LIMITS FOR CALENDAR YEARS 2001 THROUGH 2003 CONSISTENT WITH TITLE 9, CHAPTER 7, RESIDENTIAL GROWTH MANAGEMENT PROGRAM The motion carried by the following vote: City Council Minutes -6- 317100 007 AYES: Council Members Greiner, Hart, Swerdlin and Mayor Campbell NOES: None ABSTAIN: Council Member Bathgate ABSENT: None Approval of Residential Allocation Schedule: It was moved by Council Member Hart, seconded by Council Member Greiner that the following Resolution be adopted: RESOLUTION NO. 00-3-7-6. APPROVING RESIDENTIAL ALLOCATION SCHEDULE FOR CALENDAR YEARS 2000 THROUGH 2003 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, APPROVING THE RESIDENTIAL ALLOCATION SCHEDULE FOR CALENDAR YEARS 2000 THROUGH 2003 PURSUANT TO TITLE 9, CHAPTER 7, RESIDENTIAL GROWTH MANAGEMENT PROGRAM The motion carried by the following vote: AYES: Council Members Greiner, Hart, Swerdlin and Mayor Campbell NOES: None ABSTAIN: Council Member Bathgate ABSENT: None 2. APPROVAL OF GENERAL PLAN AMENDMENT 00-1 AND DENSITY BONUS ALLOCATION RELATING TO A REQUEST TO AMEND THE LAND USE DESIGNATION OF AN EXISTING 1.897 -ACRE PARCEL LOCATED AT 27191 PASEO ESPADA FROM ASSISTED CARE FACILITY TO AFFORDABLE FAMILY/SENIOR HOUSING (VILLA PALOMA) (440.25/600.30) Proposal: Consideration of a General Plan Amendment to redesignate an existing 1.897 -acre parcel located at 27191 Paseo Espada from 5.3 Assisted Care Facility to 2.6 Affordable Family/Senior Housing and to consider approval of a Density Bonus Agreement which would allow a maximum density of 44 dwelling units per acre. The project involves an application to the Federal Department of Housing and Urban Development's Affordable Housing Tax Credit Program. The current zoning of 5.3 Assisted Care Facility does not provide for senior affordable housing. The site is situated within Sector B-2 of the Ortega Planned Community and is subject to Comprehensive Development Plan 78-1; the proposed use is consistent with the zoning. The site would be developed with a three-story structure, including subterranean parking on the basement level and apartments on the first and second levels. City Council Minutes -7- 317/00 1 Applicant: Friess Company Builders, Attention Kenneth Friess, 31658 Rancho Viejo Road, San Juan Capistrano. Project Representative: Willow Partners, LLC, Attention G. David Slajchert, 310 North Westlake Boulevard, #250, Westlake Village, California 91362. Written Communications: Report dated March 7, 2000, from the Planning Director, forwarding background information and a recommendation of approval. Preliminary landscape and grading plans and site plans were on display and William Ramsey, Principal Planner, made an oral presentation, noting that the updated General Plan had designated the property Assisted Care Facility in recognition of an approved project for the site. He advised that the current designation was fairly narrow and would not accommodate the revised project proposal. He discussed the density bonus application and noted that the only other project in town with a density bonus was the adjacent Seasons apartment complex. He also advised that due to the density bonus allocation and federal tax credits, all units in this project would be designated as affordable housing available to low-income and very low-income households. He discussed the Planning Commission concerns with massing of the project and the three-story building facade on the south eleyation, noting that landscape elements had been incorporated to address those concerns. Council Comments: Discussion ensued regarding the mix and size of units. Mayor Campbell expressed her concerns that there be sufficient landscaping; that there be sufficient walking areas appropriate for the age of the residents; and, that all future residents be aware of the St. Margaret's Episcopal School ballfields and lights. Mr. Ramsey described the proposed landscaping, pedestrian walkways and courtyards, and advised that those issues would be addressed in detail in the follow-up Planning Commission review. He further advised that the existence of the St. Margaret's ballfields could be addressed in the lease disclosure. Council Member Hart expressed concern that the units, and particularly the bathroom areas, were ADA accessible. A_yolicant's Comments: Davis Slajchert, representing Willow Partners, advised that there were minimum safety standards and Building Code requirements with regard to ADA accessibility that would be met. Dr. Friess, applicant, advised that the installation of handrails in the bathroom areas was a standard requirement. Public Hearing: Notice having been given as required by law, Mayor Campbell opened the Public Hearing and there being no response, closed the Hearing with the right to re -open at any time. Approval of General Plan Amendment: It was moved by Council Member Swerdlin, seconded by Council Member Hart that the following Resolution be adopted: City Council Minutes -8- 317/00 RESOLUTION NO. 00-3-7-7, APPROVING GENERAL PLAN AMENDMENT 00-1 (VILLA PALOMA) -A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, CONFIRMING PLANNING COMMISSION APPROVAL OFA NEGATIVE DECLARATION AND APPROVING AN AMENDMENT TO THE GENERAL PLAN LAND USE ELEMENT FOR AN EXISTING 1.9 -ACRE PARCEL LOCATED AT 27191 PASEO ESPADA AND MORE PRECISELY REFERRED TO AS ASSESSOR PARCEL NUMBER 666- 241-06 (VILLA PALOMA) The motion carried by the following vote: AYES: Council Members Bathgate, Greiner, Hart, Swerdlin and Mayor Campbell NOES: None ABSENT: None Approval of Density Bonus Allocation: It was moved by Council Member Swerdlin, seconded by Council Member Hart that the following Resolution be adopted: RESOLUTION NO. 00-3-7-8 APPROVING DENSITY BONUS -- ALLOCATION - VILLA PALOMA - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, CONFIRMING PLANNING COMMISSION APPROVAL OFA NEGATIVE DECLARATION AND APPROVING A DENSITY BONUS ALLOCATION FOR AN EXISTING 1.9 -ACRE PARCEL LOCATED AT 27191 PASEO ESPADA AND MORE PRECISELY REFERRED TO AS ASSESSOR'S PARCEL NUMBER 666-241-06 (VILLA PALOMA) The motion carried by the following vote: AYES: Council Members Bathgate, Greiner, Hart, Swerdlin and Mayor Campbell NOES: None ABSENT: None RECESS AND RECONVENE Council recessed at 8:16 p.m. to convene the San Juan Capistrano Community Redevelopment Agency and the Capistrano Valley Water District, and reconvened at 8:21 p.m. City Council Minutes -9- 317!00 010 ADMINISTRATIVE ITEMS ENGINEERING AND BUILDING DIRECTOR 1. APPROVAL OF SPEED BUMPS ON VIA CORDOVA BETWEEN ORTEGA HIGHWAY AND CALLE ARROYO AND DENIAL OF SPEED BUMPS ON VIA SONORA AND VIA MADERA 590.50 Written Communications: Report dated March 7, 2000, from the Engineering and Building Director, advising that the residents on Via Cordova, Via Sonora and Via Madera in the Mission Park Homeowner's Association had submitted petitions requesting that the City install speed bumps on their streets between Ortega Highway and Calle Arroyo. Staff had reviewed the locations and recommended approval for speed bumps on Via Cordova and denial of speed bumps on Via Sonora and Via Madera. William Huber, Engineering and Building Director, made an oral presentation advising that this project would be considered for inclusion in the Fiscal Year 2000-2001 budget and the speed bumps could be installed as soon as August or September, 2000. Approval/Denial of Speed Bumps: It was moved by Council Member Swerdlin, seconded by Council Member Bathgate and unanimously carried that installation of speed bumps on Via Cordova between Ortega Highway and Calle Arroyo be approved; and that installation of speed bumps on Via Sonora and Via Madera between Via Cordova and Calle Arroyo be denied. Staff was directed to re-agendize this item six months after installation of the speed bumps on Via Cordova to determine the level of resident satisfaction and whether there was still a desire for installation of the speed bumps on Via Sonora and Via Madera. ADMINISTRATIVE SERVICES DIRECTOR 1, APPROVAL OF 1999-2000 MID -YEAR CITY OPERATING_ BUDGET (330.20) Written Communications: Report dated March 7, 2000, from the Administrative Services Director, forwarding a summary of the proposed mid -year adjustments of the Fiscal Year 1999-2000 City Operating Budgets. Cynthia Russell, Administrative Services Director, made an oral presentation. Council Member Comments: Mayor Campbell requested that $1,900 be included in the budget for Associated Senior Action Program equipment. Approval of Mid -Year Adlustments: It was moved by Council Member Swerdlin, seconded by Council Member Greiner and unanimously carried that the proposed adjustments to the Fiscal Year 1999-2000 City Operating Budgets be approved with the inclusion of $1,9000 for ASAP equipment. City Council Minutes -10- 317100 Oil COMMUNITY SERVICES DIRECTOR APPROVAL OF REDUCTION OF FEES FOR RENTAL OF CITY GYMNASIUM (CAPO/DANA NJB HOT HOOPS BASKETBALL DIVISION)(390.30) Written Communications: Report dated March 7, 2000, from the Community Services Director, advising that the CapolDana NJB League requested a 100% fee waiver for the use of the gymnasium for their Hot Hoops Division, a division developed for the disabled youth in the community. Staff had recommended a 62% fee reduction, noting that the $285 recommended fee would recover Staff costs and site supervision. Karen Crocker, Community Services Manager, made an oral presentation. Approval of 62% Fee Reduction: Discussion ensued regarding the request to waive 100% of the fee, and it was subsequently moved by Council Member Hart, seconded by Council Member Swerdlin and unanimously carried that a fit% reduction in the City Gymnasium rental fees for the CapolDana NJB Hot Hoops Division be approved. ORDINANCES ORDINANCE AMENDING TITLE 4 OF THE MUNICIPAL CODE - SPEED LIMITS (ADOPTION) (590.30) Written Communications: 1. Report dated March 7, 2000, from the City Clerk advising that the Ordinance had been introduced at the meeting of February 15, 2000, and was scheduled for adoption with certain modifications. 2. Memorandum dated March 6, 2000, from the Engineering and Building Director, forwarding further revisions to the Ordinance which would result in maintaining the existing posted speed limits on 4 streets. The Memorandum advised that the City Attorney had recommended the Ordinance be re -introduced. William Huber, Engineering and Building Director, advised that Staff had further evaluated the 16 streets in question and had been able to make additional findings for maintaining the existing posted speed limits on 4 streets, or 6 segments of the 16 street segments previously recommended for modification. Adoption of Ordinance: The City Clerk read the title of the Ordinance next in order. Further reading of all Ordinances had been waived earlier in the meeting. It was moved by Council Member Hart and seconded by Council Member Greiner that the following Ordinance be reintroduced with revisions to maintain existing speed limits on four roadways: City Council Minutes -11- 317100 012 AMENDMENT TO TITLE 4 OF THE MUNICIPAL CODE TRAFFIC REGULATIONS - ESTABLISHING SPEED LIMITS AT VARIOUS LOCATIONS - AN ORDINANCE OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, ESTABLISHING PRIMA FACIE SPEED LIMITS AT VARIOUS LOCATIONS BY AMENDING TITLE 4, CHAPTER 6, ARTICLE 5, SECTION 4-6.501, OF THE SAN JUAN CAPISTRANO MUNICIPAL CODE The motion carried by the following vote: AYES: Council Members Bathgate, Greiner, Hart and Swerdlin and Mayor Campbell NOES: None ABSENT: None COUNCILMANIC ITEMS ORAL REPORTS OF OUTSIDE AGENCIES - None COUNCIL COMMENTS Staff Appreciation (730.901 Mayor Campbell noted that the while the City Council publicly acknowledges the accomplishments of people in the community, they also appreciate the work done by City staff. ADJOURNMENT There being no further business before the Council, the meeting was adjourned at 8:45 p.m. to the next regular meeting date of Tuesday, March 21, 2000, at 7:00 p.m. in the City Council Chamber. Respectfully submitted, 1&1 lal&VAL&L&Lff�6 CHERYL JOHNSON, CITY CLERK ATTEST: OLL CAMPBELL, MAYOR City Council Minutes -12- 317100