Loading...
00-0606_CC_Minutes_Regular Meeting073 JUNE 6, 2000 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 54957.5, the City Council will confer with its Labor Negotiator (City Manager) regarding Terms and Conditions of Employment (Management and Classified Employees) 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 7:00 p.m. in the City Council Chamber, followed by the Pledge of Allegiance to the Flag. Invocation was given by Pastor Arch Rutherford, Coast Bible Church. Council Member Swerdlin announced that the meeting wr- " he dedicated to the memory of Patty Tate, a victims' rights advocate and sister of Sharon Tate who was murdered by Charles Manson. ROLL CALL: PRESENT: Collene Campbell, Mayor Wyatt Hart, Mayor pro tem Diane Bathgate, Council Member Sohn 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; William Ramsey, Principal Planner; Al King, Community Services Director; Amy Amirani, Public Works Director; Lt. Rick Stahr, Orange County Sheriffs Department; and Bonnie Sanchez, Recording Secretary. ANNOUNCEMENT OF CLOSED SESSION ACTIONS - CITY COUNCIL AND COMMUNITY REDEVELOPMENT AGENCY Council Member Swerdlin announced there was no action to report from the Closed Session; however, the consideration of the disposition of the Lower Rosan property would be agendized for the Community Redevelopment Agency June 20, 2300 meeting. City Council Minutes -1- 6/6100 074 INTRODUCTION, PRESENTATIONS AND DONATIONS PRESENTATION TO ASAP VOLUNTEERS BY SUPERVISOR TOM WILSON (610.40 ) Written Communications: Report dated June 6, 2000, from the Chief of Police Services, advising that Associated Seniors Action Program volunteers Joan Hood and Kit Hunter had reached 4000 hours of service. Mrs. Joan Hood and Mrs. Kit Hunter were present to receive plaques and 4000 -hour service pins from the Honorable Tom Wilson, Orange County Fifth District Supervisor. 2. PROCLAMATION DESIGNATING JUNE 2000 AS DROWNING PREVENTION AND AWARENESS MONTH (610.40) Written Communications: Report dated June 6, 2000, from the Community Liaison, recommending that the Month of June 2000, be proclaimed Drowning Prevention and Awareness Month in the City of San 1—n Capistrano to encourage awareness regarding drownin- Mayor Campbell read the Proclamation in full. Battalion Chief Mike Burnett representing the Orange County Fire Authority was present to receive the Proclamation. Mayor Campbell requested that the Proclamation be forwarded to the appropriate local groups. 3. INTRODUCTION OF COMMISSIONERS PRESENT AT MEETING 110.10 Council Member Hart introduced the following persons in attendance: William Pichler, Planning Commission; Marie Buckner, Joanne deGuevara and Jessica Dean, Housing Advisory Committee; and Don Tryon, Cultural Heritage Committee. ORAL COMMUNICATIONS (CITY COUNCIUCOMMUNITY REDEVELOPMENT AGENCYIWATER DISTRICT) SEVEN-YEAR CAPITAL IMPROVEMENT PROGRAM BUDGET (330.401 Larry Johnson, 33276 Via Mallorca, requested that an upgrade of a vacant lot on Calle Jardin adjacent to San Juan Creek between Mission Bell Park and the new park in Dana Point be included in the Seven -Year Capital Improvement Program. The item was scheduled for consideration later on the agenda. CONSENT CALENDAR It was moved by Council Member Swerdlin, 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: City Council Minutes -2- 616/00 075 AYES: Council Members Bathgate, Greiner, Hart and Swerdlin and Mayor Campbell NOES: None ABSENT: None MOTION TO READ BY TITLE ONLY The Reading of all Ordinances by title only was approved. 2. APPROVAL OF CITY COUNCIL MINUTES The Minutes of the Regular Meeting of May 2, 2000, were approved as submitted. 3. RECEIVE AND FILE WARRANTS OF MAY 4, 2000 AND MAY 18, 2000 (300.30) The List of Demands dated May 4, 2000, in the total amount of $394,353.35 and May 18, 2000, in the total amount of $1,621,197.78 were ordered received and filed, with Council Member Bathgate abstaining. 4. RECEIVE AND FILE CASH BALANCES BY FUND FOR MARCH AND APRIL, 2000 (350.30) The City Treasurer's Report of Cash Fund Balances for the months of March and April, 2000, was ordered received and filed. 5. ADOPTION OF RESOLUTION, NOTICE OF COMPLETION AND FINAL REPORT- COMMUNITY CENTER CONSTRUCTION PROJECT CIP NO. 454 (TAYLOR BALL CONTRACTORS) (600.30) As set forth in the Report dated June 6, 2000, from the Engineering and Building Director, the following Resolution was adopted declaring work complete for the Community Center at $2,529,852: RESOLUTION NO. 00-6-6-1, COMPLETION OF SPORTS PARK COMMUNITY CENTER (TAYLOR -BALL OF CALIFORNIA, INC.) - 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 THE SPORTS PARK COMMUNITY CENTER (TAYLOR -BALL OF CALIFORNIA, INC.) The City Clerk was directed to forward a Notice of Completion to the Orange County i` Recorder. Staff was authorized to release the retention of $124,377.50, 35 days after recordation of the Notice of Completion. City Council Minutes -3- 616100 076 6. AWARD OF BIDS - FISCAL YEAR 1999-2000 PURCHASE OF VEHICLES 37( 0.30) As set forth in the Report dated June 6, 2000, from the Public Works Director, bids were awarded to Villa Ford for two 1/2 -ton pickup trucks at $35,749.04 and to Falcon Power for a 4 -wheel -drive backhoe/loader at $61,098.56. 7. AWARD OF CONTRACT - DECOMMISSIONING OF MARBELLA PUMP STATION STONERIDGE PUMP STATIONS AND HILLSIDE TERRACE BOOSTER STATION J.C. PALOMAR CONSTRUCTION INC. CIP NO. 719 (600. 3� As set forth in the Report dated June 6, 2000, from the Engineering and Building Director, the contract for the decommissioning of Marbella Pump Station, Stoneridge Pump Stations and Hillside Terrace Booster Station, was awarded to the low responsible bidder, J.C. Palomar Construction, Inc., in the amount of$101,185.62. The Mayor and City Clerk were authorized to sign the contact on behalf of the City. 8. AWARD OF CONTRACT - REHABILITATION OF DEL OBISPOSTREET ALIPAZ STREET TO CAMINO CAPISTRANO (EXCEL PAVING COMPANY) (CIP NO. 111, (6� 00.30) As set forth in the Report dated June 6, 2000, from the Engineering and Building Director, the contract for rehabilitation of Del Obispo Street, Alipaz Street to Camino Capistrano, was awarded to the low responsible bidder, Excel Paving Company, in the amount of $143,410; all other bids were rejected. The Mayor and City Clerk were authorized to sign the contact on behalf of the City. 9. AWARD OF CONTRACT - REHABILITATION OF ORTEGA HIGHWAY, DEL OBISPO STREETTO 1-5 SOUTHBOUND RAMPS (ALL AMERICAN ASPHALT) (CIP NO. 114) (600.30) As set forth in the Report dated June 6, 2000, from the Engineering and Building Director, the contract for rehabilitation of Ortega Highway, Del Obispo Street to the 1-5 Southbound Ramps, was awarded to the low responsible bidder, All American Asphalt, in the amount of $97,797; all other bids were rejected. The Mayor and City Clerk were authorized to sign the contact on behalf of the City. 10. RENEWAL OF AGREEMENT WITH TRAUMA INTERVENTION PROGRAM, INC. (600 As set forth in the Report dated June 6, 2000, from the Chief of Police Services, the agreement with Trauma Intervention Programs, Inc., for volunteer trauma intervention response to critical incidents, was renewed at $3,899 for Fiscal Year 2000-01. City Council Minutes -4- 616100 077 11. ADOPTION OF RESOLUTIONS RELATING TO NOVEMBER 7, 2000 GENERAL MUNICIPAL ELECTION 630.20 As set forth in the Report dated June 6, 2000, from the City Clerk, the following Resolutions relating to the November 7, 2000 general municipal election, were adopted: RESOLUTION NO. 00-6-6-2, CALLING ELECTION - NOVEMBER 7, 2000, GENERAL MUNICIPAL ELECTION - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, CALLING AND GIVING NOTICE OF THE HOLDING OF A GENERAL MUNICIPAL ELECTION TO BE HELD ON TUESDAY, NOVEMBER 7, 2000, FOR THE ELECTION OF CERTAIN OFFICERS AS REQUIRED BY THE PROVISIONS OF THE LAWS OF THE STATE OF CALIFORNIA RELATING TO GENERAL LAW CITIES RESOLUTION NO. 00-6-6-3, REQUESTING CONSOLIDATION WITH NOVEMBER 7, 2000, STATEWIDE GENERAL ELECTION - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, REQUESTING THE BOARD OF SUPERVISORS OF THE COUNTY OF ORANGE TO CONSOLIDATE A GENERAL MUNICIPAL ELECTION TO BE HELD ON NOVEMBER 7, 2000, WITH THE STATEWIDE GENERAL ELECTION TO BE HELD ON THAT DATE PURSUANT TO SECTION 10403 OF THE ELECTIONS CODE RESOLUTION NO. 00-6-6-4 REGULATING CANDIDATES' STATEMENTS - NOVEMBER 7, 2000, GENERAL MUNICIPAL ELECTION - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, ADOPTING REGULATIONS FOR CANDIDATES FOR ELECTIVE OFFICE PERTAINING TO CANDIDATES' STATEMENTS SUBMITTED TO VOTERS AT AN ELECTION TO BE HELD ON TUESDAY, NOVEMBER 7, 2000 12. DENIAL OF CLAIM OF CHERYL USO FOR DAMAGES (170.10) As set forth in the Report dated June 6, 2000, from the City Attorney, the Claim of Cheryl Uso for Damages was denied in its entirety. 13. APPROVAL OF A MILLS ACT CONTRACT FOR THE "BUDDY" FORSTER HOUSE THE RODMAN HOUSE ("TEA HOUSE ON LOS RIOS") AND THE TRULIS HOUSE LOCATED AT 31711, 31721, 31731 AND 31733 LOS RIOS STREET (NICCOLA) (600.30) r` As set forth in the Report dated June 6, 2000, from the Planning Director, the execution of a Historic Property Preservation Agreement Mills Act Contract with Allan & Claudia City Council Minutes -5- 616100 078 Niccola for the maintenance and preservation of the "Buddy" Forster House, the Rodman House ("Tea House on Los Rios") and the Trulis House, was approved for recording. 14. ADOPTION OF RESOLUTION, NOTICE OF COMPLETION AND FINAL REPORT- COMMUNITY CENTER GYMNASIUM CONSTRUCTION PROJECT VARKEL CONSTRUCTION) (CIP NO. 453 600.30 As set forth in the Report dated June 6, 2000, from the Engineering and Building Director, the following Resolution was adopted declaring work complete for the Community Center Gymnasium in the amount of $1,430,000: RESOLUTION NO. 00-6-6-5, COMPLETION OF SPORTS PARK COMMUNITY CENTER GYMNASIUM (VARKEL CONSTRUCTION, INC.) - 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 THE SPORTS PARK COMMUNITY CENTER GYMNASIUM (VARKEL CONSTRUCTION, INC.) The City Clerk was directed to forward a Notice of Completion to the Orange County Recorder. Staff was authorized to release the retention of $71,500, 35 days after recordation of the Notice of Completion. 15. APPROVAL OF AGREEMENT FOR ELECTRONIC DOCUMENT IMAGING FOR BUILDING DIVISION (INFINITE IMAGING SYSTEM S)(600.30) As set forth in the Report dated June 6, 2000, from the Engineering and Building Director, a Personal Services Agreement with Infinite Imaging Systems for electronic document imaging for plan and document archival of Building Division plans and reports, was approved at $25,000 for the period ending June 30, 2000. PUBLIC HEARINGS ADOPTION OF THE UNIFORM BUILDING CODE AND APPENDIX CHAPTERS 15 AND 33 1997 EDITION: THE NATIONAL ELECTRICAL CODE 1996 EDITION; THE UNIFORM MECHANICAL CODE 1997 EDITION: THE UNIFORM PLUMBING CODE, 1997 EDITION; THE UNIFORM CODE FOR ABATEMENT OF DANGEROUS BUILDINGS 1997 EDITION THE UNIFORM HOUSING CODE 1997 EDITION, AND THE UNIFORM ADMINISTRATIVE CODE 1997 EDITION AS AMENDED AND AMENDMENTS TO SECTION 8- 2.06 ET SEQ. 450.30 Proposal: Hearing held to introduce an ordinance adopting the 1997 Uniform Building Code and Appendix Chapters 15 and 33; 1996 National Electrical Code; 1997 Uniform Mechanical City Council Minutes -6- 616100 079 Code; 1997 Uniform Plumbing Code; 1997 Uniform Code for the Abatement of Dangerous Buildings; 1997 Uniform Housing Code, and the 1997 Uniform Administrative Code as amended and amendments to Section 8-2.06 et seq. A_oplicant: City of San Juan Capistrano Written Communications: 1. Report dated June 6, 2000, from the Engineering and Building Director, advising that adoption of the latest editions of the model building codes would provide consistency with construction regulations throughout the State and insure that new construction complied with prevailing standards. 2. Addendum received June 6, 2000, setting forth Appendix Chapter 31-A. Daniel McFarland, Building Official, made an oral presentation, noting that the Fire Department had requested that Appendix Chapter 31-A, regarding high fire zone areas, be included in the Ordinance. He also noted changes to the fee schedule. Cr - it Member Questions: Council Member Swerdlin requested that when this item was returned for adoption, a summary of impacts of Chapter 31-A be included. 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. Introduction 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 introduced as amended to include Appendix Chapter 31-A: AMENDMENT TO TITLE 8 OF THE MUNICIPAL CODE - BUILDING REGULATIONS - AN ORDINANCE OF THE CITY COUNCIL OF SAN JUAN CAPISTRANO, CALIFORNIA, AMENDING CHAPTERS 1 AND 2 OF TITLE 8, "BUILDING REGULATIONS", OF THE MUNICIPAL CODE RELATING TO THE ADOPTION OF THE 1997 UNIFORM BUILDING CODE AND APPENDIX CHAPTERS 15 AND 33, THE 1996 NATIONAL ELECTRIC CODE, THE 1997 UNIFORM MECHANICAL CODE, THE 1997 UNIFORM PLUMBING CODE, THE 1997 UNIFORM CODE FOR ABATEMENT OF DANGEROUS BUILDINGS, THE 1997 UNIFORM HOUSING CODE, AND THE UNIFORM ADMINISTRATIVE CODE AS AMENDED AND AMENDMENTS TO SECTION 8-2.06, ET SEQ. City Council Minutes -7- 616100 Oso The motion carried by the following vote: AYES: Council Members Bathgate, Greiner, Hart and Swerdlin and Mayor Campbell NOES: None ABSENT: None 2. ADOPTION OF THE 1997 UNIFORM FIRE CODE (540,30) Proposal: Hearing held to introduce an ordinance adopting the 1997 Uniform Fire Code as amended. Applicant: City of San Juan Capistrano Written Communications: Report dated June 6, 2000, from the Engineering and Building Dire -`"'r. advising that adoption of the latest editions of the Uniform Fire Code would provide consistency with the regulations that apply to use and occupancy of buildings and structures in the City. Daniel McFarland, Building Official, made an oral presentation and noted that the City's amendments to the Fire Code included street sign illumination and approval of the Orange County Fire Authority for installation of new speed bumps. Public Hearing: Notice having been given as required by law, Mayor Campbell opened the public hearing with the following person responding: {1) David Hanson, 31171 Calle del Campo, representing the Transportation Commission, indicated that the Orange County Fire Authority was included in the process required for installation of speed humps and that the speed humps installed on public streets would be painted and would be a specific height. There being no further response Mayor Campbell closed the hearing with the right to re -open at any time. Introduction 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 introduced: City Council Minutes -8- 6!6100 081 ORANGE COUNTY FIRE AUTHORITY SAN JUAN CAPISTRANO 1997 UNIFORM FIRE CODE ADOPTION AMENDMENTS WITH FINDINGS - AN ORDINANCE OF THE CITY COUNCIL OF SAN JUAN CAPISTRANO, CALIFORNIA, AMENDING CHAPTER 2 "FIRE PREVENTION" OF TITLE 4 "PUBLIC SAFETY" RELATING TO ADOPTION BY REFERENCE OF THE CALIFORNIA FIRE CODE, 1998 EDITION WITH APPENDICES, THE UNIFORM FIRE CODE STANDARDS, 1997 EDITION WITH APPENDICES; AND AMENDMENTS THERETO The motion carried by the following vote. AYES: Council Members Bathgate, Greiner, Hart and Swerdlin and Mayor Campbell NOES: None ABSENT: None RECESS AND R=CONVENE Council recessed at 7:40 p.m. to convene the San Juan Capistrano Community Redevelopment Agency and the Capistrano Valley Water District, and reconvened at 8:04 p.m. ADMINISTRATIVE ITEMS CITY MANAGER INTRODUCTION OF FISCAL YEAR 2000-2001 OPERATING BUDGET (330.20) Written Communications: Report dated June 6, 2000, from the Administrative Services Director, forwarding proposed Fiscal Year 2000-2001 Fund budgets and advising that the proposed General Fund operating budget was balanced. The Report recommended that the balanced budget be maintained and that budget discussions continue to a Public Hearing to be scheduled on June 20, 2000. Cynthia Russell, Administrative Services Director, made an oral presentation. Council Member Comments.- Mayor omments:Mayor Campbell noted that residents of the Los Corrales neighborhood had requested their streets be slurry sealed in the upcoming fiscal year. She felt their request should be honored. City Council Minutes -9- 616!00 082 Public Comments: (1) David Hanson, 31171 Calle del Campo, presented copies of newspaper articles regarding the Orange County Animal Shelter and requested City Council review of the budget to find money to either fund merging with the City of San Clemente's animal services program or creating a City -owned animal services program. He stated that he had many signatures on file supporting this issue. He suggested that fines received from the red-light cameras be directed to supporting new shelter services. George Scarborough, City Manager, stated that the red light infraction project was still in a test phase and that it would return to the City Council for review six months after activation of the signals. He stated that the animal control issue will be discussed at the first City Council meeting in July. (2) Lon Uso, 31302 Via Las Palmas, requested that a City -owned animal shelter be included in the budget City Council and Staff Comments: Mr. Scarborough stated that the Los Corrales slurry seal had been budgeted in the Capital Improvement Project budget for fiscal year 2001-2002. He noted that during staff review of the proposed capital improvements for the upcoming fiscal year, there were slurry seal projects that ranked higher and there was not sufficient funds this fiscal year to support it. He stated that if there was a wish to fund this project this year, money would have to be borrowed from the general fund reserves. Council Member Swerdlin requested additional information on this item. Continuation of Consideration: It was moved by Council Member Swerdlin, seconded by Council Member Hart and unanimously carried to continue discussions regarding the proposed expenditures to a Public Hearing scheduled for June 20, 2000. Staff was directed to provide a report regarding slurry seal of Los Corrales streets. RECESS AND RECONVENE Council recessed at 8:21 p.m. and reconvened at 8:31 p.m. 2. INTRODUCTION OF COMMUNITY ORGANIZATIONS GRANT FUNDING REQUESTS FOR FY 2000-2001 AND SELECTION OF COUNCIL SUBCOMMITTEE FOR COMMUNITY GRANT FUNDS 330.20 Written Communications: Report dated June 6, 2000, from the Economic Development Manager, advising that each year the City entertained requests from community organizations for City funding to support a variety of community programs. This year, 13 organization had submitted requests for funding totaling $88,136. City Council Minutes -10- 616100 083 Mechelle Lawrence, Economic Development Manager, made an oral presentation. The following persons spoke in support of their request for funding - 1 . unding:1. Carol Carlson, CSP Youth Shelter; 2. Elaine Smith, Laguna Playhouse; 3. Bob Jones, Once Upon a Story; 4. Sharon Holdt, South Orange County Community Services Council. Selection of Sub -Committee: It was moved by Mayor Campbell, seconded by Council Member Greiner and unanimously carried to receive the requests and to appoint Council Members Bathgate and Greiner to work with Staff on funding recommendations. PLANNING DIRECTOR ADOPTION OF RESOLUTION AUTHORIZING A $500,000 AFFORDABLE HOUSING LOAN FUNDED WITH HOUSING IN -LIEU FEES TO WILLOW PARTNERS LLC FOR THE DEVELOPMENT OF THE VILLA PALOMA SENIOR APARTMENTS LOCATED AT 27191 PA'�EO ESPADA (VILLA PALOMA) (430.451 Written Communications: Report dated June 6, 2000, from the Planning Director, advising that Willow Partners, LLC had requested that the City provide a $500,000 affordable housing loan for their planned senior affordable apartment project previously approved by the Planning Commission and City Council. William Ramsey, Principal Planner, made an oral presentation. Public Comments: (1) Jessica Dean, 32702-C Paseo Burladero, stated that in -lieu fees were a very precious commodity for affordable housing and noted that while the City was doing very well providing affordable housing for seniors, there were many families in need of affordable housing. (2) Richard Crane, 1101 W. Ocean Air Drive, San Diego, stated that he appreciated working with the City on this project and that he would be happy to work on affordable family housing with the City as well. Council Member Comments: Council Member Bathgate stated that she supported Ms. Dean's comments to serve all the residents and requested further review for other opportunities for affordable family housing. City Council Minutes -11- 616100 084 Adoption of Resolution: It was moved by Council Member Swerdlin, seconded by Council Member Hart and unanimously carried that the following Resolution be adopted: RESOLUTION NO. 00-6-6-6, AFFORDABLE HOUSING LOAN TO WILLOW PARTNERS, LLC, FOR DEVELOPMENT OF AFFORDABLE SENIOR APARTMENT COMPLEX (WILLOW PARTNERS LLCNILLA PALOMAA- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO AUTHORIZING A $500,000 AFFORDABLE HOUSING LOAN TO WILLOW PARTNERS, LLC FOR THE DEVELOPMENT OF AN EIGHTY-FOUR (84) UNIT, AFFORDABLE SENIOR APARTMENT COMPLEX ON AN EXISTING 1.9 ACRE PARCEL LOCATED AT 27191 PASEO ADELANTO AND MORE PRECISELY REFERRED TO AS ASSESSORS PARCEL NUMBER 666- 241-06 (WILLOW PARTNERS LLCNILLA PALOMA) ENGINEERING AND BUILDING DIRECTOR APPROVAL OF PERSONAL SERVICES AGREEMENT FOR RKJK & ASQnCIATES INC. FOR ENGINEERING SERVICES TO CONDUCT THE MAST ER PLAN OF ARTERIAL HIGHWAYS ROADWAY DELETION STUDY 600.30 Written Communications: Report dated June 6, 2000, from the Engineering and Building Director, advising that three Request for Proposals had been received from qualified firms to study the impacts of proposed deletions on the Master Plan of Arterial Highways system. Staff determined that RKJK & Associates, Inc., best met the requirements and recommended hiring this firm at a cost of $35,700. William Huber, Engineering and Building Director, made an oral presentation. Approval of Agreement - It reement-It was moved by Council Member Swerdlin, seconded by Council Member Greiner and unanimously carried that the Personal Services Agreement with RKJK & Associates, Inc., to perform the engineering services for the Master Plan of Arterial Highways Roadway Deletion Study be approved at a cost of $35,700 for period ending October 2, 2000. 2. REVIEW OF THE 2000-2007 CITY SEVEN-YEAR CAPITAL IMPROVEMENT PROGRAM 330.40 Written Communications: Report dated June 6, 2000, yearly projects had been City Council Minutes from the Engineering and Building Director, advising that submitted, reviewed and prioritized by the Capital -12- 6!6100 085 Improvement Committee. The 2000-01 Capital Improvement Program would fund $13,328,528, in projects from a variety of funding programs. William Huber, Engineering and Building Director, made an oral presentation. Continuation of Consideration: It was moved by Council Member Hart, seconded by Council Member Greiner and unanimously carried to continue discussions regarding review of the 2000-2007 City Seven-year Capital Improvement Program to a Public Hearing scheduled for June 20, 2000. 3. FEE WAIVER - MESA VISTA NORTH RECONSTRUCTION PROJECT (390.30) Written Communications: Report dated June 6, 2000, from the Engineering and Building Director, advising that the homeowner's association had requested a waiver of all City fees associated with the remedial repairs to the horses in the Mesa Vista North project area. The Report advised that with the exception of the Cerro Rebal landslide repair, the Council had only waived the fees that involve City services such as plan check, permit and inspection. Costs for out!zi,'A services had not been waived in the past. Daniel McFarland, Building Official, made an oral presentation. Approval/Disapproval of Fee Waiver- It aiver:It was moved by Council Member Greiner, seconded by Council Member Hart and unanimously carried that a fee waiver of City plan checking and permit fees only be approved; and that a waiver of all direct costs for outside consultants not be approved. PUBLIC WORKS DIRECTOR CONGDON HOUSEXINOSHITA FARM - APPROVAL OF PLANS SPECIFICATIONS, CALL FOR BIDS AND REVISIONS TO LEASE AGREEMENT (600.301600_. Written Communications: Report dated June 6, 2000, from the Public Works Director, advising that the intent with the Congdon House was to retain as much of the existing structure as could be saved in a cost effective manner with other options to include demolition and construction of a replica structure. Staff recommended that the City retain South Coast Farms as the operator of the Kinoshita Farm and that the City begin administration of the renovation of the Congdon House. Amy Amirani, Public Works Director, made an oral presentation, noting this was a companion item to the Community Redevelopment Agency item. City Council Minutes -13- 616100 1 : •, Approval of Plans, Specifications, Call for Bids and Revisions to Lease Agreement: It was moved by Council Member Swerdlin, seconded by Council Member Hart and unanimously carried that the plans, specifications and call for bids for the Congdon House/Kinoshita Farm be approved; that the lease agreement to eliminate South Coast Farm's obligation regarding the Congdon House renovation be approved; and that following receipt of bids, Staff be directed to return with alternatives for disposition of the house including demolition, rebuilding or refurbishing, and reuse of the existing wood and a summary of the historical significance of the house and its relationship to the open space bond measure. COMMUNITY SERVICES DIRECTOR APPROVAL OF AMENDMENT TO BROCHURE AGREEMENT (SUMMIT AD GROUP) 600.30) Written Communications: Report dated June 6, 2000, from the Community Services Director, advising that the City and Summit Ad Group had a three-year agreement effective through December 31, 2000, for the production of the quarterly San Juan Capistrano City News and Commun++„ Services Brochure. The City and Contractor developed an Amendatory Agreement which included a liquidated damages clause at $50 per day for the first five days the Contractor fails to distribute City News and $100 per day thereafter. Al King, Community Services Director, made an oral presentation. Approval of Amendment to Brochure_ Agreement: It was moved by Council Member Hart, seconded by Council Member Greiner and unanimously carried that the Amendatory Agreement with Summit Ad Group be approved to include liquidated dames if time lines were not met for distribution of the San Juan Capistrano City News and Community Services Brochure. ORDINANCES - None COUNCILMANIC ITEMS ORAL REPORTS OF OUTSIDE AGENCIES - None COUNCIL COMMENTS Sheriff Department Chaplains (580.10) Mayor Campbell advised that the County had sworn in 32 Chaplains for the Sheriffs Department and felt that they would be of great value to the Department and to victims. City Council Minutes -14- 616100 M 2. Charity Golf Tournament (150.601 Council Member Swerdlin noted that a charity golf tournament had been held in San Clemente which benefitted the Boys & Girls Club noting that the San Juan Capistrano golfers had won. ADJOURNMENT There being no further business before the Council, the meeting was adjourned at 9:30 p.m. to the next regular meeting date of Tuesday, June 20, 2000, at 7.00 p.m. in the City Council Chamber. Respectfully submitted, WIFE, Aill - WWRIWAKIN-Ul I CITY CLERK �vll til' I31111r*111111 LLENE.C-AMPBELL, MAYOR City Council Minutes -15- 616100