Loading...
01-0807_CC_Minutes_Regular MeetingMINUTES AUGUST 7, 2001 SAN JUAN CAPISTRANO CITY COUNCIL CLOSED SESSION (610.85) Council met in a Closed Session at 5:30 p.m. for the following purposes authorized by statute: a. Pursuant to Government Code section 54956.9 (b) (1) the City Council met with its legal counsel regarding one matter. 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 7:02 p.m. in the City Council Chamber. Council Member Swerdlin led the Pledge of Allegiance to the Flag. Pastor Brian Wood, Calvary Chapel of San Juan Capistrano, gave the Invocation. ROLL CALL COUNCIL MEMBERS PRESENT: Diane Bathgate, John S. Gelff, Mayor pro tem David Swerdlin, and Mayor Wyatt Hart. COUNCIL MEMBERS ABSENT: None {John Greiner, former Council Member, resigned July 31, 2001.) 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; Thomas Tomlinson, Planning Director; William M. Huber, Engineering and Building Director; Amy Amirani, Public Works Director; Lt. Rick Stahr, Police Services, and Sue McCullough, Recording Secretary. ANNOUNCEMENT OF CLOSED SESSION ACTIONS — None INTRODUCTIONS, PRESENTATIONS AND DONATIONS 1. LONG TERM EMPLOYEES HARRISON AND HARRIS RECOGNIZED (730.90) Diane Harrison, Executive Secretary, was recognized for her 15 years of service to the City by George Scarborough, City Manager. Mayor Hart presented Harrison with a plaque. Craig Harris, Assistant Engineer, was recognized for his 10 years of service to the City by Amy Amirani, Public Works Director. Mayor Hart presented Harris with a plaque. CC Minutes 1 8/7/01 CITY RECOGNIZED FOR EXCELLENCE IN FINANCIAL REPORTING FOR FISCAL YEAR 1999-2000 (Government Finance Officer Association) (California Society of Municipal Finance Officer) (610.40) A Certificate of Achievement for Excellence in Financial Reports awarded by the Government Finance Officers Associates and a Certificate of Award for Outstanding Financial Reporting awarded by the California Society of Municipal Officers were presented to Mayor Hart by Cynthia Russell, Administrative Services Director. Mayor Hart credited Cynthia Russell for her contribution toward achieving the rewards. 2. INTRODUCTION OF COMMISSIONERS PRESENT AT MEETING (110.10) Mayor pro tem Swerdlin introduced the following persons in attendance: Marie Buckner and Joann de Guevara, Housing Advisory Committee Members; Jan Steel, Cultural Heritage; Bill Sonka and Mike Eggers, Planning Commissioners; Angela Duzich-Rohde and Derek Reeve, Transportation Commissioners; Gil Jones, former Mayor, and his wife Millie Jones; and James Littlejohn, Executive Director of the Boys and Girls Club. Lt. Stahr introduced Seargent Michael Toledo, newly employed to serve San Juan Capistrano. ORAL COMMUNICATIONS (CITY COUNCIUCOMMUNITY REDEVELOPMENT AGENCY/WATER DISTRICT): Julia Emerson, 27126 Paseo Espanada, #1621, Orange County Regional Director representing State Senator Bill Morrow, introduced herself. Michael Thorpe, 26000 Avenida Aeropuerta, complimented the City on the annual fireworks show; requested that a City ordinance state that each Council Member be a full-time resident; and that the successor to the vacant Council seat should be one of the candidates who ran for office November, 2000. Mark Nielsen, 3162 Via Quixote, commented regarding Consent Calendar item D-14, stating that purchasing used office furniture would realize a significant savings over the proposed $33,000 for new furniture. George Yetton, 38831 Camino Capistrano, requested assistance from Council regarding an unpaved road behind the mobile homes. Donald E. Richardson, 33831 Camino Capistrano, #25, regarding the unpaved road, expressed health and safety concerns related to dust and a railroad crossing. CC Minutes 2 817101 James Littlejohn, Executive Director of the Boys and Girls Club, 27862 Aqua Marine, Mission Viejo, thanked Council for financial support on behalf of the Boys and Girls Club and provided a program update. Mayor Hart requested that Consent Calendar item D-14 be removed from the agenda for further staff study and that staff to follow up concerning the unpaved road issues. CONSENT CALENDAR Council Action: Moved by Council Member Gelff, seconded by Council Member Bathgate and carried unanimously, 4-0, to approve Consent Calendar Items 1 through 13 as recommended by staff. MOTION TO READ ORDINANCES BY TITLE ONLY APPROVED 2. MINUTES FROM THE ADJOURNED REGULAR MEETING OF JUNE 30, 2001, AND THE REGULAR MEETING OF JULY 3, 2001, APPROVED AS SUBMITTED 3. ACCOUNTS PAYABLE WARRANTS DATED JULY 12, 2001, AND PAYROLL WARRANTS DATED JULY 5, 2001, RECEIVED AND FILED (300.30) 4. CASH BALANCES BY FUND FOR MAY 31, 2001 RECEIVED AND FILED (330.50) 5. ANNUAL REVIEW OF INVESTMENT POLICY APPROVED; CITY CLERK DIRECTED TO FORWARD TO CALIFORNIA DEBT AND INVESTMENT ADVISORY COMMISSION (350.30) 6. RESOLUTION NO. 01-8-7-1 ENTITLED "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, ESTIMATING THE AMOUNT OF MONEY TO BE RAISED BY AD VALOREM TAXATION IN THE CITY OF SAN JUAN CAPISTRANO DURING THE FISCAL YEAR 2001/2002 FOR DEBT SERVICE AND REQUESTING THE LEVY OF A TAX IN THE CITY OF SAN JUAN CAPISTRANO" ADOPTED; CITY CLERK TO FORWARD CERTIFIED COPY TO THE ORANGE COUNTY ASSESSOR AND ORANGE COUNTY AUDITOR/CONTROLLER FOR INCLUSION ON 2001-2002 TAX ROLLS (390.80) 7. RECOMMENDATION OF INSURANCE ADJUSTER ACCEPTED; CLAIMS OF JEFFREY FOX AND DAVID SALAZAR DENIED (170.70) 8. RESOLUTION NO. 01-8-7-2 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 CONGDON HOUSE RENOVATION PROJECT" CC Minutes 3 817101 ADOPTED; RELEASE OF RETENTION THIRTY-FIVE DAYS AFTER RECORDING OF NOTICE OF COMPLETION AUTHORIZED (600.30) (Christopher Construction) 9. REPORT OF INVESTMENTS, MONTH ENDING JUNE 30, 2001 RECEIVED AND FILED; CITY CLERK TO FORWARD TO CALIFORNIA DEBT AND INVESTMENT ADVISORY COMMISSION (350.30) 10. RESOLUTION NO. 01-8-7-3 ENTITLED "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 ALIPAZ STREET RIGHT TURN LANE AT VIA POSITIVA (EXCEL PAVING COMPANY)" ADOPTED; CITY CLERK DIRECTED TO RECORD NOTICE OF COMPLETION; RELEASE OF RETENTION THIRTY- FIVE DAYS AFTER RECORDING OF NOTICE OF COMPLETION AUTHORIZED (EXCEL PAVING COMPANY) (CIP NO. 455) (600.30) 11. CHANGE ORDER NO. 1 FOR DOWNTOWN LIGHTING PHASE III PROJECT APPROVED; RESOLUTION NO. 01-8-7-4 ENTITLED "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 DOWNTOWN LIGHTING PHASE III (BENERGY)" ADOPTED; CITY CLERK DIRECTED TO RECORD NOTICE OF COMPLETION; AND RELEASE OF RETENTION THIRTY-FIVE DAYS AFTER RECORDING OF NOTICE OF COMPLETION AUTHORIZED (BENERGY INC.) (CIP NO. 118) (600.30) 12. CONTRACT CHANGE ORDER NO. 1 APPROVED; RESOLUTION NO. 01-8-7-5 ENTITLED "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 LA NOVIAILA RONDA DRAIN AND STEEPLECHASE DRIVE CATCH BASIN RELOCATION PROJECTS (J & C UNDERGROUND)" ADOPTED; CITY CLERK DIRECTED TO RECORD NOTICE OF COMPLETION; AND RELEASE OF RETENTION THIRTY-FIVE DAYS AFTER RECORDING OF NOTICE OF COMPLETION AUTHORIZED (J & C UNDERGROUND) (CIP NO. 129 & 128) (600.30) 13. RESOLUTION NO. 01-8-7-6 ENTITLED "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, OFFERING AN EASEMENT FOR UNDERGROUND UTILITY PURPOSES TO SAN DIEGO GAS AND ELECTRIC COMPANY WITHIN ASSESSOR'S PARCEL NO. 121-050-21 (SOUTHERN PORTION OF THE NORTH OPEN SPACE LANDS/PEARL WILLIAMS PROPERTY)" ADOPTED; MAYOR AUTHORIZED TO EXECUTE RESOLUTION AND EASEMENT; CITY CLERK DIRECTED TO FORWARD EASEMENT TO SAN DIEGO GAS AND ELECTRIC CC Minutes 4 817101 FOR RECORDING (APN121-050-21)(NORTHWEST CORNER, CAMINO CAPISTRANOMUNIPERO SERRA ROAD) (670.50): 14. CONSIDERATION OF APPROVAL OF PURCHASE OF OFFICE FURNITURE FOR PUBLIC WORKS DEPARTMENT (BKM TOTAL OFFICE OF CALIFORNIA) (600.30): This item was removed from the Agenda for further staff study. PUBLIC HEARINGS 1. RESOLUTION NO. 01-8-7-7 CONFIRMING THE 2001 WEED ABATEMENT PROGRAM COST REPORT FOR ASSESSMENT TO COUNTY TAX ROLL (540.70) Written Communication: Report dated August 7, 2001 from Amy Amirani, Director of Public Works. Oral Presentation: Amy Amirani, Director of Public Works, 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 Bathgate, seconded by Council Member Swerdlin and carried unanimously to adopt RESOLUTION NO. 01-8-7-7 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, ADOPTED THE CONFIRMING COST REPORT AND AUTHORIZE THAT THE WEED ABATEMENT CHARGES BE ASSESSED TO THE INDIVIDUAL PROPERTIES FOR 2001 BY SUBMITTAL TO THE ORANGE COUNTY AUDITOR -CONTROLLER." 2. RESOLUTION NO. 01-8-7-8 CERTIFYING A NEGATIVE DECLARATION AND APPROVING TENTATIVE PARCEL MAP 2001-143 SUBJECT TO CONDITIONS; ORDINANCE APPROVING AMENDMENT TO COMPREHENSIVE DEVELOPMENT PLAN 81-02 INTRODUCED (GLENDALE FEDERAL PLANNED COMMUNITY) (VISTA VERDE ESTATES) (TPM 2001- 143) (RZ 81 -0 7) (APN 666-321-002) (420.701460.20) Applicant: Trend Maker Development Inc. Written Communication: Report dated August 7, 2001 from Thomas Tomlinson, Planning Director. Oral Presentation: Thomas Tomlinson, Planning Director, reviewed the staff recommendation CC Minutes 5 817101 Mayor Hart opened the public hearing and there being no response, closed the public hearing. Meg Monahan, City Clerk, read the title of the Ordinance entitled "AN ORDINANCE OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA APPROVING REZONE 01-07, AN AMENDMENT TO COMPREHENSIVE DEVELOPMENT PLAN 81-02, PERMITTING A FOUR (4) LOT TENTATIVE PARCEL MAP (TPM) FOR A 30,300 SQUARE FOOT PARCEL LOCATED SOUTH OF SAN JUAN CREEK ROAD, APPROXIMATELY 445 FEET WEST OF LA NOVIA" Council Action: Moved by Council Member Gelff, seconded by Council Member Bathgate and carried unanimously to adopt RESOLUTION NO. 01-8-7-8 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, CERTIFYING A NEGATIVE DECLARATION AND APPROVING TENTATIVE PARCEL MAP 2001-143 SUBJECT TO CONDITIONS, AND INTRODUCING AN ORDINANCE APPROVING AN AMENDMENT TO COMPREHENSIVE DEVELOPMENT PLAN (CDP) 81-02, ADDING A NEWLY CREATED PLANNING AREA "G", WITH A SINGLE-FAMILY RESIDENTIAL (SF) DESIGNATION" and introduction of an Ordinance related to Rezone 01-07, amending Comprehensive Development Plan 81-02 approved. 3. 2000/2001 STATE OF CALIFORNIA COMMUNITY DEVELOPMENT BLOCK GRANT GRANTEE PERFORMANCE REPORT APPROVED (99-STBG-1379) (480.20) (CONTINUED FROM JUNE 19, 2001) Written Communication: Report dated August 7, 2001 from Thomas Tomlinson, Planning Director. Oral Presentation: Thomas Tomlinson, Planning 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 Gelff and carried unanimously approve the 2000/201 State of California Community Development Block Grant Grantee Performance Report. RECESS AND RECONVENE Council recessed at 7:42 p.m. to convene the San Juan Capistrano Community Redevelopment Agency and the Capistrano Valley Water District, and reconvened at 8:57 p.m. CC Minutes 6 817101 ADMINISTRATIVE ITEMS PLANNING DIRECTOR RESOLUTION NO. 01-8-7-9 APPROVING THE FENCENVALL DESIGN FOR THE COMMON BOUNDARY BETWEEN VILLAGE ALIPAZ AND THE RANCHO DEL AVION MOBILE HOME PARK AND AUTHORIZING EXECUTION OF LICENSE AGREEMENT RELATED TO A PLANTER WALL (KB HOMES) (420.4W600.30) Applicant: KB Homes, Coastal Inc. Proiect Description: Proposal by applicant to modify previously approved wall/fence treatment and installation of a planter wall, requiring a license agreement. Written Communication: Report dated August 7, 2001, from Thomas Tomlinson, Planning Director. Oral Presentation: Thomas Tomlinson, Planning Director, reviewed the staff recommendation. -- Phil Schwartz, 31682 EI Camino Real, representing the applicant, clarified to location and materials of the proposed improvements. Council Action: Moved by Mayor Hart, seconded by Council Member Swerdlin and carried unanimously to adopt RESOLUTION NO. 01-8-7-9 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, APPROVING THE REVISED FENCENVALL DESIGN FOR THE COMMON BOUNDARY BETWEEN VILLAGE ALIPAZ AND THE RANCHO DEL AVION MOBILE HOME PARK; AND, AUTHORIZING EXECUTION OF A LICENSE AGREEMENT TO PERMIT A MAXIMUM TWO FOOT HIGH PLANTER WALL WITHIN THE PUBLIC RIGHT-OF-WAY OF ALIPAZ STREET (KB HOMES)." 2. RESOLUTION NO. 01-8-7-10 INITIATING PROCESS TO AMEND THE LAND USE POLICY RELATED TO MINOR MODIFICATIONS AND DESIGNATION OF POTENTIAL SCHOOL SITES; RESOLUTION NO. 01-8-7-11 INITIATING SEPARATE PROCESS TO AMEND THE LAND USE POLICY RELATED TO TEXT MODIFICATIONS 040.25 ) Proiect Description: Consideration of initiating Amendments to the Land Use Element of the City's General Plan. Written Communication: Report dated August 7, 2001, from Thomas Tomlinson, Planning Director. CC Minutes 7 8/7/01 Oral Presentation: Thomas Tomlinson, Planning Director, reviewed the staff recommendation. Mark Nielson, 31621 Via Quixote, requested that the two proposed amendment processed be considered as one amendment process. Council Action: Moved by Council Member Bathgate, seconded by Mayor pro tem Swerdlin and carried unanimously to adopt RESOLUTION NO. 01-8-7-10 entitled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, INITIATING AN AMENDMENT PROCESS FOR CONSIDERING MODIFICATIONS TO THE LAND USE POLICY MAP AS IT RELATES TO MINOR MODIFICATIONS TO INDIVIDUAL PARCEL DESIGNATIONS AND THE DESIGNATION OF TWO POTENTIAL FUTURE SCHOOL SITES (GPA 01-02)" AND RESOLUTION NO 01-8-7-11 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA, INITIATING A GENERAL PLAN AMENDMENT PROCESS RELATED TO TEXT MODIFICATIONS TO THE LAND USE ELEMENT (GPA 01-03)" ORDINANCES — None COUNCILMANIC ITEMS COUNCIL MEMBER GELFF SELECTED AS VOTING DELEGATE, MAYOR PRO TEM SWERDLIN AS ALTERNATE VOTING DELEGATE FOR THE LEAGUE OF CALIFORNIA CITIES ANNUAL CONFERENCE (140.20) Description: City Council approval of a voting delegate and alternate voting delegate is required for the League of California Cities annual conference is scheduled for September 12 through 15, 2001. Written Communications: Report dated August 7, 2001 from Meg Monahan, City Clerk. Oral Presentation: None Council Action: Moved by Council Member Bathgate, seconded by Mayor Hart and carried unanimously, 4-0, to select Council Member Gelff as voting delegate and Mayor pro tem Swerdlin as alternate voting delegate representing the City at the League of California Cities annual Conference, September 2001. 2. CONSIDERATION OF APPOINTMENT AND RELATED ALTERNATIVES TO FILLING COUNCIL VACANCY (610.50) (CONTINUED TO THE SPECIAL MEETING OF AUGUST 16, 2001) CC Minutes 8 817101 Mayor Hart recommended that this item be removed from the agenda and considered as an agenda item at the Council meeting scheduled for August 21, 2001, to allow Council Members time to consider the various options and procedures available for filling the City Council seat vacated by Council Member Greiner's resignation on July 31, 2001. Mayor pro tem Swerdlin expressed concern regarding time delay in addressing this issue and desired that Council follow a process open to the public for filling the seat. Moved by Mayor pro tem Swerdlin to call for applications, due in 10 days, and consider the applications at a Special Meeting on August 28, 2001 for the purpose of filling the vacant Council seat until a Special Election scheduled for November 2002. The motion failed, lacking a second. Council Member Bathgate felt that additional time was needed to gather more information. She welcomed letters from the public. Council Action: Moved by Mayor Hart, seconded by Council Member Bathgate and carried 3-1-0 to remove Item J-2 from the agenda to be considered at the Regular Meeting of the Council on August 21, 2001. ROLL CALL AYES: Council Members Bathgate and Gelff and Mayor Hart NOES: Mayor pro tem Swerdlin ABSTAINING: None ABSENT: None (This action was later superceded by calling a Special Meeting for August 16, 2001) 3. Oral Reports of Outside Agencies Mayor pro tem Swerdlin a Lei C. Foothill Eastern Transportation Corridor (800.50) and, San Joaquin Hills Transportation Corridor (800.50) Council Member Bathgate was sworn -in as alternate to the Foothill Eastern Transportation Corridor Agency and Mayor pro tem Swerdlin had the opportunity to view the toll roads from a helicopter. Joint Powers Insurance Authority (170.30) CC Minutes 9 817101 Mayor pro tem Swerdlin was elected to the Board of Directors, receiving 49 of 54 available votes. d. Orange County Vector Control District (560.50) Mayor pro tem Swerdlin reported that the Asian Tiger Mosquito had been designated Vector of the Month. COUNCIL COMMENTS Council Members remarked regarding former Council Member Greiner's valuable contributions to the community and honorable decision to resign from office. Council Member Gelff announced that he and Administrative Services Director Russell had received training and certification in use of the external defibrillator. ADJOURNMENT There being no further business, Mayor Hart adjourned the meeting at 9:25 p.m. to the Regular meeting, Tuesday, August 21, 2001, at 5:00 p.m. in the City Council Chamber. Respectfully sub MAP,G]ARET R. MONAHAN, CITY CLERK Adopted: September 4, 2001 ATTEST 6/x/Za& :2�2a4� WYA ART, MAYOR CC Minutes 10 817101