Loading...
01-0703_CC_Minutes_Regular MeetingMINUTES JULY 3, 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 authorized by statute: Pursuant to Government Code Section 54957.6, the City Council met with its labor negotiator (City Manager) concerning terms and conditions of employment with respect to the Management/Classified employees. RECESS UNTIL 7:00 P.M. BUSINESS SESSION Mayor Hart called the Regular Meeting of the City Council of the City of San Juan Capistrano, California, to order at 7:01 p.m. in the City Council Chamber. Mayor Hart led the Pledge of Allegiance to the Flag. Pastor Bruce Robinson, Community Christian Church, gave the Invocation. ROLL CALL COUNCIL MEMBERS PRESENT: Diane Bathgate, John Greiner, John Gelff, Mayor pro tem David Swerdlin and Mayor Wyatt Hart COUNCIL MEMBERS ABSENT: None STAFF PRESENT: George Scarborough, City Manager, Jennifer Murray, Assistant City Manager; John Shaw, Interim City Attorney; Meg Monahan, City Clerk; Cynthia L. Russell, Administrative Services Director; William M. Huber; Engineering and Building Director; Amy Amirani, Public Works Director; Al King, Community Services Director; and Jennifer Carlin, Recording Secretary. ANNOUNCEMENT OF CLOSED SESSION ACTIONS — None INTRODUCTIONS, PRESENTATIONS AND DONATIONS 1. COMMISSIONERS INTRODUCED (110.10) Mayor pro tem Swerdlin introduced the following persons in attendance: Marie Buckner and Joan de Guevara, Housing Advisory Committee Members; Battalion Chief Whittiker, Orange County Fire Authority. ORAL PRESENTATION CITY COUNCIUCOMMUNITY REDEVELOPMENT AGENCYMATER DISTRICT): None CONSENT CALENDAR Council Action: Moved by Council Member Swerdlin, seconded by Council Member Greiner and carried unanimously to approve Consent Calendar items 1 through 10 as recommended by staff. MOTION TO READ ORDINANCES BY TITLE ONLY APPROVED 2. MINUTES FROM THE REGULAR MEETING OF JUNE 5, 2001 APPROVED AS SUBMITTED 3. ACCOUNTS PAYABLE WARRANTS DATES JUNE 14, 2001 ($683,460.60) AND PAYROLL WARRANTS DATES JUNE 21, 2001 ($238,546.78) RECEIVED AND FILED (300.30) 4. REPORT OF INVESTMENTS, MONTH ENDING MAY 31, 2001 RECEIVED AND FILED (350.30) 5. AGREEMENT AMENDMENT FOR ADDITIONAL DESIGN SERVICES COSTS FOR NORRIS-REPKE FOR EL CAMINO REAL/SPRING STREET STORM DRAIN (CIP NO. 145) AMOUNT $8,285 APPROVED 6. WAIVER OF FORMAL BIDDING PROCESS PURSUANT TO M.C.3-4.305(g)(4) AND PURCHASE OF TRAFFIC SIGNAL CONTROL FOR $24,351.98 FROM ECONOLITE CONTROL PRODUCTS, INC. APPROVED 7. RESOLUTION NO. 01-7-3-1 ENTITLED "FUNDING REQUEST FROM THE STATE DEPARTMENT OF CONSERVATION FOR BEVERAGE CONTAINER RECYCLING AND LITTER CLEANUP" (530:x-0) 8. CITY COUNCIL POLICY GOVERNING REIMBURSEMENT FOR CITY REPRESENTATION BY CITY COUNCIL MEMBERS ADOPTED (610.30) 9. AMENDMENT TO LAW ENFORCEMENT SERVICES AGREEMENT WITH THE COUNTY OF ORANGE FOR FISCAL YEAR 2001-2002 IN THE AMOUNT OF $4,356,799 APPROVED (600.50) 10. CLAIM AGAINST THE CITY BY CASITAS CAPISTRANO ASSOCIATES NUMBER TWO, INC. FOR DAMAGES IN EXCESS OF $25,000 DENIED; CLAIM AGAINST THE CITY BY BRIAN BOULTON FOR DAMAGES IN THE AMOUNT OF $100 DENIED; AND CLAIM AGAINST THE CITY BY LEONA BENKO FOR DAMAGES IN THE AMOUNT OF $597.95 DENIED, (DENIALS RECOMMENDED BY CARL WARREN & COMPANY) (170.70) CC Minutes -2- 713101 11. CITY COUNCIL MEETING MINUTES OF MAY 1, 2001, RELATED TO PUBLIC HEARING ITEM 1, AMENDED (610.20) Written Communication: Report dated July 3, 2001 from Meg Monahan, City Clerk. Public Comment Don Tattoli, 31401 Aguacate, requested clarification regarding the nature of this item. George Scarborough, City Manager, explained the item was changing wording to the Minutes from May 1, 2001 to reflect a condition of approval that Council had included in a motion made regarding the Public Hearing conducted. Council Action: Moved by Council Member Greiner, seconded by Council Member Swerdlin and carried unanimously to approve the amendment to the City Council Meeting Minutes of May 1, 2001, Public Hearing Item No. 1. PUBLIC HEARINGS 1. RESOLUTION NO. 01-7-3-2, POSSESSORY INTEREST TAX (PIT) FOR A REFUND PLAN BY COX COMMUNICATIONS, INC. RATIFIED (1000.40) Applicant: City of San Juan Capistrano Written Communication: Report dated July 3, 2001 from Cynthia L. Russell, Administrative Services Director. Oral Presentation: Cynthia Russell, Administrative Services Director, reviewed the staff recommendation. Mayor Hart opened the public hearing and there being no response, closed the public hearing. Council Action: Moved by Council Member Swerdlin, seconded by Council Member Greiner and carried unanimously to adopt Resolution No. 01-7-3-2 entitled "A RESOLUTION AND RATE ORDER OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO APPROVING A POSSESSORY INTEREST TAX REFUND PLAN OF COX COMMUNICATIONS, INC., OR SUBSIDIARY THEREOF ("COX" y' CC Minutes -3- 713/01 2. RESOLUTION NO. 01-7-3-3 2001-2008 CITY SEVEN-YEAR CAPITAL IMPROVEMENT PROGRAM AND AUTHORIZING EXPENDITURES ADOPTED (330.40) (CONTINUED FROM JUNE, 19, 2001) Applicant: City of San Juan Capistrano Written Communications: Report dated from William M. Huber, Engineering and Building Director. Oral Presentation: William Huber, Engineering and Building Director, reviewed the proposed Capital Improvement Program and noted revisions made in response to Council Comments and public input from the June 19, 2001 public hearing. Mayor Hart opened the public hearing and there being no response, closed the public hearing. Council Action: Moved by Council Member Greiner, seconded by Council Member Bathgate and carried unanimously to adopt RESOLUTION NO. 01-7-3-3 entitled "A RESOLUTION OF THE CITY COUNCIL OF SAN JUAN CAPISTRANO ADOPTING APPROPRIATIONS AND AUTHORIZING EXPENDITURES RELATED TO THE 2001-2008 CITY SEVEN YEAR CAPITAL IMPROVEMENT PROGRAM." 3. RESOLUTION NO. 01-7-3-4 FISCAL YEAR 2001-02 OPERATING BUDGET ADOPTED (330.20) (CONTINUED FROM JUNE 19, 2001) Applicant: City of San Juan Capistrano Written Communications: Report dated July 3, 2001 from Cynthia L. Russell, Administrative Services Director. Oral Presentation: Cynthia Russell, Administrative Services Director, outlined Report and recommendations. Mayor Hart opened the public hearing and there being no response, closed the public hearing. Council Action: Moved by Council Member Gelff, seconded by Council Member Bathgate and carried unanimously to adopt Resolution No. 01-7-3-4 entitled "A RESOLUTION OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, ADOPTING A PROPOSED OPERATING BUDGET AND AUTHORIZING EXPENDITURES AND APPROPRIATIONS THERETO." CC Minutes -4- 713101 4. RESOLUTION NO. 01-7-3-5 CONFIRMING LANDSCAPE MAINTENANCE DISTRICT ASSESSMENTS (TRACTS 9284, 9382, 8485, 7673, 9373/7654 AND CAPISTRANO ROYALE); AND AUTHORIZING THE ORANGE COUNTY ASSESSORS OFFICE TO INCLUDE CHARGES ON PROPERTY TAX ROLL (345.20) Written Communications: Report dated July 3, 2001 from Amy Amirani, Public Works Director, and correspondence dated June 30, 2001 from Dan DiGiovcchino. Oral Presentation: Amy Amirani, Public Works Director, outlined Report and reported the typographical error in the Report, stating that $290 Per Home — Tract 7673 (Mission Woods) should read "(Mission Springs)". Mayor Hart opened the public hearing. Public Testimony Don DiGiovacchino, 27672 Paseo Barona, voiced concerns regarding the maintenance condition of a lot located at the corner of Sundance Drive and Ortega Highway northbound, owned by Sunhollow Homeowners Association. Mayor Hart closed the public hearing. Council Action: Moved by Council Member Bathgate, seconded by Council Member Swerdlin and carried unanimously to adopt RESOLUTION 01-7-3-5 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, CONFIRMING THE COST REPORT FOR 2001 LANDSCAPE MAINTENANCE DISTRICTS CHARGES IN THE CITY OF SAN JUAN CAPISTRANO (TRACTS 9284, 9382, 8485, 7673, 937317654, AND CAPISTRANO ROYALE" modified to reflect an additional $4,000 landscape improvements and $125 per month landscape maintenance costs added to Mission Woods landscape maintenance budget, conditioned on demonstration of Mission Woods neighborhood support, to be determined by City Manager; and successful effort in transferring maintenance responsibility of Sunhollow parcel (corner: Sundance Dr./Ortega Hwy) to Mission Woods. RECESS AND RECONVENE Council recessed at 7:28 p.m. to convene the San Juan Capistrano Community Redevelopment Agency and the Capistrano Valley Water District, and reconvened at 7:34. CC Minutes -5- 713101 ADMINISTRATIVE ITEMS CITY MANAGER RESOLUTION 01-7-3-6 APPROVING FINANCING PLAN FOR ORANGE COUNTY FIRE AUTHORITY REGIONAL FIRE OPERATIONS AND TRAINING CENTER (540.80) Written Communication: Report dated July 3, 2001 from George Scarborough, City Manager. Oral Presentation: Jennifer Murray, Assistant City Manager, reviewed the staff recommendation. Council Action: Moved by Council Member Greiner, seconded by Council Member Gelff, and carried unanimously to adopt RESOLUTION 01-7-3-6 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO APPROVING THE ISSUANCE OF LONG-TERM BONDED INDEBTEDNESS BY THE ORANGE COUNTY FIRE AUTHORITY FOR THE PURPOSE OF FINANCING THE REGIONAL FIRE OPERATIONS AND TRAINING CENTER." 2. RESOLUTION NO. 01-7-3-7 APPROVING AMENDMENT TO THE MEMORANDUM OF UNDERSTANDING WITH THE SAN JUAN CAPISTRANO EMPLOYEES ASSOCIATION (730.30) Written Communication: Report dated July 3, 2001 from George Scarborough, City Manager. Oral Presentation: George Scarborough, City Manager, outlined the staff recommendation. Council Action: Moved by Council Member Swerdlin, seconded by Council Member Greiner and carried unanimously to adopt RESOLUTION NO. 01-7-3-7 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, AMENDING RESOLUTION NO. 94-12-6-5, THE CITY'S PERSONNEL CLASSIFICATION AND COMPENSATION PLAN (JULY 1, 2000 TO JUNE 30, 2002 MEMORANDUM OF UNDERSTANDING AMENDMENT — SAN JUAN CAPISTRANO MANAGEMENT EMPLOYEES ASSOCIATION)." CC Minutes -6- 7/3109 ORDINANCES 1. ORDINANCE NO. 858 AMENDING RANCHO SAN JUAN PLANNED COMMUNITY COMPREHENSIVE DEVELOPMENT PLAN. (460.20) Written Communications: Report dated July 3, 2001 from Meg Monahan, City Clerk. Meg Monahan, City Clerk, read the title of the Ordinance entitled "ORDINANCE NO. 858 — AN AMENDMENT TO THE GENERAL OPEN SPACE DISTRICT OF THE RANCHO SAN JUAN PLANNED COMMUNITY COMPREHENSIVE DEVELOPMENT PLAN ADOPTED BY ORDINANCE 575." Council Action: Moved by Council Member Swerdlin, seconded by Council Member Greiner, and carried unanimously to adopt Ordinance No. 858. COUNCILMANIC ITEMS 1. DIANE BATHGATE SELECTED AS COUNCIL REPRESENTATIVE TO THE SOUTH ORANGE COUNTY WASTEWATER AUTHORITY JOINT POWERS AUTHORITY; JOHN GELFF SELECTED AS ALTERNATE REPRESENTATIVE (140.70) Written Communication: Report dated July 3, 2001 from Jennifer M. Murray, DPA, Assistant City Manager. Oral Presentation: Moved by Council Member Swerdlin, seconded by Council Member Greiner and carried unanimously to select Council Member Bathgate as Council representative to the South Orange County Wastewater Authority Joint Powers Authority and Council Member John Gelff as alternate representative. 2. ORAL REPORTS OF OUTSIDE AGENCIES Mayor pro tem Swerdlin Foothill Eastern Corridor (800.50): Finance Committee met and Council Member Bathgate has been sworn in as Alternate. San Joaquin Hills Transportation Corridor (800.50): Finance Committee met and Council Member Bathgate was sworn in as Alternate. Joint Powers Insurance Authority (170.30): Elections for Executive Board Member upcoming. Orange County Vector Control District: (560.50): Article regarding Deer Mice recommended. CC Minutes -7- 713101 Council Member Bathgate San Juan Basin Authority (1050.60) and Southeast Regional Reclamation Authority (1040.60): Merger pending. Council Member Greiner Orange County Waste Management Commission (810.10): Regional Landfill Options for Orange County (RELOOC) Committee has been meeting. Council Member Gelff Associated Seniors Action Program (ASAP) (595.60): Met with members involved. COUNCIL COMMENTS Council Member Gelff: Acknowledged award presented to Mark Spizeri, owner of Family Toyota in San Juan Capistrano, by Orange County Chamber of Commerce. ADJOURNMENT There being no further business, Mayor Hart adjourned the meeting at 7:46 p.m. to the Regular meeting, Tuesday, July 17, 2001, in the City Council Chamber. Respectfully submitte , R. MONAHAN, CITY CLERK Adopted, August 7, 2001 ATTEST CC Minutes -8- 713101