RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

Similar documents
RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, CERTIFICATE OF RECOGNITION TO ABCs WITH TINY TOTS PROGRAM

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

CITY Of RANCHO SANTA MAR GAR IT A CITY COUNCIL STAFF REPORT

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

CITY OF ESCONDIDO March 20, :30 p.m. Meeting Minutes Escondido City Council

CITY OF ESCONDIDO April 6, :30 p.m. Meeting Minutes

REGULAR MEETING MINUTES TUESDAY, JUNE 7, :00 P.M. CLOSED SESSION 6:00 P.M. REGULAR MEETING

MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION

CITY OF RANCHO SANTA MARGARITA PLANNING COMMISSION REGULAR MEETING DECEMBER 5, 2012

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

MINUTES Meeting of the San Marcos City Council

APRIL 17, 2013 CITY COUNCIL CHAMBERS 3:30 P.M. Closed Session; 4:30 P.M. Regular Session 201 N. Broadway, Escondido, CA 92025

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.

Irvine Unified School District Irvine, California

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M.

CITY OF ESCONDIDO October 23, :30 P.M. Meeting Minutes

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING.

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004

CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. City Hall Offices Council Chamber (#210)

Village of Winthrop Harbor President and Board of Trustees Meeting November 21, 2017 Village Hall Counsel Chambers MINUTES

CITY OF ESCONDIDO November 9, :30 p.m. Meeting Minutes

STAFF REPORT SAUSALITO CITY COUNCIL

REQUEST FOR CITY COUNCIL ACTION

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

CITY OF ESCONDIDO. August 5, :30 P.M. Meeting Minutes

CITY OF ESCONDIDO May 23, :30 p.m. Meeting Minutes. Escondido City Council

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL May 20, 2014

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting September 23, 2008

AGENDA REPORT. SAN CLEMENTE CITY COUNCIL MEETING Meeting Date: December 2, City Clerk Joanne Baade, City Clerk. Department: Prepared By:

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

MINUTES GARDEN GROVE CITY COUNCIL

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING

CITY OF ESCONDIDO August 22, :30 p.m. Meeting Minutes

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

CITY OF HUNTINGTON PARK

CITY OF ESCONDIDO November 2, :30 p.m. Meeting Minutes

AGENDA SUCCESSOR AGENCY TO THE NORWALK REDEVELOPMENT AGENCY OCTOBER 2, 2018

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m.

3 Item No 61 Final Updated Allocation of FY 2009 Community Development Block Grant CDBG and HOME Investment Partnerships HOME funds for FY 2009

Honorable Mayor and Members of the City Council

CITY OF OCEANSIDE. MEETING AGENDA August 9, 2000 CALL TO ORDER HARBOR BOARD OF DIRECTORS, COMMUNITY DEVELOPMENT COMMISSION AND CITY COUNCIL

City Council Regular Meeting Agenda. January 28, :00 PM. City Council Chambers - Yucaipa City Hall Yucaipa Blvd., Yucaipa, California

CITY OF ESCONDIDO. October 19, :30 P.M. Meeting Minutes. Escondido City Council

CITY OF YORBA LINDA. Land of Gracious Living

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. October 15, 2007

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013

Honorable Mayor and Members of the City Council

Regular City Council Meeting Agenda May 14, :00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, FEBRUARY 16, 2005

CITY OF INDUSTRY. Council Member Roy Haber, III 9:00 AM Council Member Pat Marcellin

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 12, 2014

4:00 P.M. - ADJOURNED REGULAR MEETING

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL NOVEMBER 10, 2014

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.

CITY OF HUNTINGTON PARK

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

Regular City Council Meeting Agenda June 13, :00 PM

APPROVED MINUTES CUPERTINO CITY COUNCIL Special Meeting Tuesday, July 16, 2013 CITY COUNCIL MEETING

Cities in Orange County California that have passed ordinances restricting persons required to register under Penal Code 290

MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL

CITY COUNCIL RULES OF PROCEDURE

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

Minutes Lakewood City Council Regular Meeting held April 14, 2015

TOWN OF GRAND LAKE BOARD OF TRUSTEES - REGULAR MEETING MONDAY, FEBRUARY 13, 7:30 P.M. TOWN HALL AGENDA

TOWNSHIP OF MOORESTOWN TOWNSHIP COUNCIL OFFICIAL ACTION MEETING January 30, 2015

REGULAR MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON AUGUST 10, 2016

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting December 9, 2008

Monday, June 18, 2018

Ellie Wooten, Mayor Joseph Cortez, Mayor Pro Tempore. Michele Gabriault-Acosta, Rick Osorio, Carl Pollard. James Sanders, William Spriggs

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:30 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. SEPTEMBER 26, 2006

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. September 12, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 22, 2016

MINUTES OF SPECIAL MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:SOP.M. APRIL 21, 1998

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting June 13, 2006

Roll Call #4: Present: Mayor John Pritchard, Council Members Angela Bastian, W. Wayne

Transcription:

Page 1 RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: March 23, 2016 TO: City Council of the FROM: Jennifer M. Cervantez, City Manager ~ BY: Amy Diaz, City Cler~ SUBJECT: Approval of Minutes Recommendation Approve the minutes of the March 9, 2016 City Council Regular meeting. 03/23/16 Item No. 4.3

THIS PAGE INTENTIONALLY LEFT BLANK Page 2

Page 3 CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES March 9, 2016 The meeting was called to order at 7:00p.m. in the Council Chamber. Present: Mayor L. Anthony Beall, Mayor Pro Tempore Carol A. Gamble, Council Members Jerry Holloway, Bradley J. McGirr, Michael Vaughn (5). Absent: None (0). The Salute to the flag was led by Council Member McGirr. Staff Present: Jennifer M. Cervantez, City Manager; Greg Simonian, City Attorney; Ehab Maximous, Public Works Director/City Engineer; Ron Kennedy, Lieutenant; Stefanie Turner, Finance Director; Cheryl Kuta, Development Services Director; Amy Diaz, City Clerk. 1. PRESENTATIONS AND CERTIFICATES Mayor Beall and Mayor Pro Tempore Gamble presented the following: 1.1 STUDENT RECOGNITION PROGRAM- CERTIFICATES OF RECOGNITION 1) CIELO VISTA ELEMENTARY SCHOOL - MORGAN LUCICH AND MICHAEL WOJTOWICZ 2) RANCHO SANTA MARGARITA INTERMEDIATE SCHOOL - NOAH CASSETTO AND MEGAN GILBERT 2. SCHEDULE OF FUTURE EVENTS - None. 3. PUBLIC COMMENTS- None. 4. CONSENT CALENDAR Mayor Beall requested Item No. 4.8 be removed from the Consent Calendar for further discussion. Council Member Vaughn moved, seconded by Mayor Pro Tempore Gamble to approve the Consent Calendar (Items Nos. 4.1 through 4.7). Motion was approved by the following vote: AYES: Council Members Holloway, McGirr, Vaughn, Mayor Pro Tempore Gamble, Mayor Beall (5) NOES: None (0) ABSENT: None (0) 4.1 WAIVE READING IN FULL OF ALL ORDINANCES AND RESOLUTIONS ON THE AGENDA Waived reading in full of all ordinances and resolutions on the agenda and declared that said titles which appear on the public agenda shall be determined to have been read by title and further reading waived.

Page 4 4.2 APPROVAL OF CERTIFICATES OF RECOGNITION Approved the following Certificates of Recognition: 1) Student Recognition Program: a) Cielo Vista Elementary School - Morgan Lucich and Michael Wojtowicz b) Rancho Santa Margarita Intermediate School- Noah Cassetta and Megan Gilbert 4.3 APPROVAL OF MINUTES Approved the minutes of the February 24, 2016 City Council Regular meeting. 4.4 APPROVAL OF WARRANT REGISTERS DATED FEBRUARY 22, 2016 AND FEBRUARY 29, 2016 Approved the warrant registers in the amount of $923,379.97. 4.5 NOTICE OF COMPLETION FOR THE ALICIA PARKWAY AND SANTA MARGARITA PARKWAY GATEWAY IMPROVEMENTS PROJECT 1) Accepted the improvements for the Alicia Parkway and Santa Margarita Parkway Gateway Improvements Project; and 2) Authorized the City Clerk to file a Notice of Completion with the County of Orange Recorder's Office within fifteen (15) calendar days, as required by Section 9204 of the California Civil Code; and 3) Authorized the retention monies to be released thirty-five (35) days after the Date of Recordation of the Notice of Completion if all Stop Notices have been resolved and all potential claims are settled. 4.6 NOTICE OF COMPLETION FOR THE ANNUAL CONCRETE REPAIR PROGRAM PROJECT (FISCAL YEAR 2015/16) AND AMERICANS WITH DISABILITIES ACT CURB RAMP INSTALLATION PROJECT 1) Accepted the improvements for the Annual Concrete Repair Program Project and Americans with Disabilities Act Curb Ramp Installation Project; and 2) Authorized the City Clerk to file a Notice of Completion with the County of Orange Recorder's Office within fifteen (15) calendar days, as required by Section 9204 of the California Civil Code; and 3) Authorized the retention monies to be released thirty-five (35) days after the Date of Recordation of the Notice of Completion if all Stop Notices have been resolved and all potential claims are settled. 4.7 ADOPTION OF A RESOLUTION AUTHORIZING SUBMITTAL OF PLANNING PROJECTS TO THE ORANGE COUNTY TRANSPORTATION AUTHORITY FOR FUNDING UNDER PROJECT V COMMUNITY BASED TRANSIT/CIRCULATORS Adopted Resolution No. 16-03-09-01 entitled: 2

Page 5 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA, AUTHORIZING SUBMITTAL OF PLANNING PROJECTS TO THE ORANGE COUNTY TRANSPORTATION AUTHORITY FOR FUNDING UNDER PROJECT V COMMUNITY BASED TRANSIT/CIRCULATORS ITEMS REMOVED FROM THE CONSENT CALENDAR 4.8 CITY REPRESENTATIVE REPORT FOR THE ORANGE COUNTY MOSQUITO AND VECTOR CONTROL DISTRICT Mayor Beall introduced April Josephson, City representative for the Orange County Mosquito and Vector Control District (OCMVCD). City representative Josephson reported that the OCMVCD, and representatives from the Orange County Health Care Agency will hold a town hall meeting in Mission Viejo on Monday, March 21st at 7:00 p.m., located at the Norman P. Murray Community Center, to educate residents about invasive Aedes Mosquito and the Zika Virus. City representative Josephson also reported that the OCMVCD will have a booth at the 2016 South County Pet Expo on Saturday, March 26th from noon to 3:00p.m., located at the Lake Forest Sports Park & Recreation Center. City representative Josephson answered questions related to precautions residents should take regarding mosquito activity. Council Member McGirr moved, seconded by Council Member Holloway, to approve the following staff recommendation: Received and filed the report submitted by the City Council's appointed representative to the OCMVCD. The motion was approved by the following vote: AYES: Council Members Holloway, McGirr, Vaughn, Mayor Pro Tempore Gamble, Mayor Beall (5) NOES: None (0) ABSENT: None (0) 5. PUBLIC HEARING ITEMS- None. 6. CONTINUED ITEMS- None. 7. NEW BUSINESS 7.1 AWARD OF CONSTRUCTION CONTRACT FOR THE CITY HALL AND BELL TOWER REGIONAL COMMUNITY CENTER BUILDING IMPROVEMENTS PROJECT TO KLAER BRITTAIN, INC. (DBA KBI) IN THE LOW BID AMOUNT OF $1,403,725 Jennifer Cervantez, City Manager, introduced Ehab Maximous, Public Works Director/City Engineer, who provided a brief staff report. 3

Page 6 Council Member McGirr moved, seconded by Council Member Holloway, to approve the following staff recommendations: 1) Approved the plans and specifications for the City Hall and Bell Tower Regional Community Center Building Improvements Project; and 2) Rejected the bid protest from Patriot Contracting and Engineering, Inc.; and 3) Awarded a construction contract to Klaer Brittain, Inc. (dba KBI), of Tustin, California, in the low bid amount of $1,403, 725, and rejected all other bids; and 4) Authorized the Mayor to execute the City's standard Public Works Construction Contract with KBI. The motion was approved by the following vote: AYES: Council Members Holloway, McGirr, Vaughn, Mayor Pro Tempore Gamble, Mayor Beall (5) NOES: None (0) ABSENT: None (0) 7.2 FISCAL YEAR 2015/16 GENERAL FUND BUDGET UPDATE City Manager Cervantez reported that Council Member Holloway informed her that in today's Orange County Register print addition in our Towns section, our local reporter reported that the City Council would be discussing a $1.7 million dollar deficit in our budget. City Manager Cervantez stated that Stefanie Turner, Finance Director, will explain in her presentation how the City does not have a deficit in any amount. Mayor Beall introduced Stefanie Turner, Finance Director who provided a brief staff report. Council Member Vaughn inquired what impact the bump that the Triple Flip had in the current fiscal year. Finance Director Turner was not sure of the exact impact. Mayor Pro Tempore Gamble inquired what would be done regarding the Orange County Register article and also suggested staff provide additional charts in the budget to further explain details within the budget. Mayor Pro Tempore Gamble further asked for a retraction or correction in the same section in which the article was placed. City Manager Cervantez stated that she will address the correction and placement of the article with the reporter and the Editor. Council Member Holloway echoed Mayor Pro Tempore Gamble's request to have the retraction in the same section in which the article was placed. Mayor Beall commended staff for a fine presentation and noted that the presentation makes it clear that the financial condition of the remains a model for any City in the State. Council Member McGirr moved, seconded by Council Member Holloway to approve the following staff recommendations: 4

Page 7 1) Reviewed the reported information and budget work papers presenting: a) Actual budgetary performance through January 31, 2016; and b) Projected amounts for full Fiscal Year 2015/16 General Fund operations. 2) Provided direction to staff relative to budget matters presented and discussed. The motion was approved by the following vote: AYES: Council Members Holloway, McGirr, Vaughn, Mayor Pro Tempore Gamble, Mayor Beall (5) NOES: None (0) ABSENT: None (0) 8. PUBLIC COMMENTS- None. 9. CITY MANAGER REPORT City Manager Cervantez commended the department Directors for their hard work and for doing the best for the City and the residents. 10. MATTERS PRESENTED BY MAYOR AND COUNCIL MEMBERS 10.1 COMMITTEE ASSIGNMENT REPORTS- None. 10.2 COUNCIL MEMBER REPORT/COMMENT ADJOURNMENT Mayor Pro Tempore Gamble clarified that the year-end variance was a positive $744,409 budget surplus this year. Council Member Holloway encouraged reporters to attend the City Council meetings. Council Member McGirr provided an update on the Otto Family that lost their home, possessions, and pets in a tragic fire. Council Member McGirr noted that the community collected $16,500 on a GoFundMe page; fundraisers were held at Selma's Chicago Pizzeria, Menchie's Frozen Yogurt, and San Giovanni Ristorante. Council Member McGirr thanked the City for an overwhelming response. Council Member Vaughn thanked Council Member McGirr for his efforts in stimulating a response related to the Otto Family tragedy. Council Member Vaughn reported that the Santa Margarita Water District will be hosting an event called "Create a Water-Wise, California Native Front Yard with My Avant Garden," on Saturday, March 19th, from 9:30 a.m. to 11:30 a.m. Mayor Beall adjourned the meeting at 7:58 p.m., and adjourned to the next regularly scheduled meeting of the City Council to be held on Wednesday, March 23, 2016, at 7:00 p.m., in the City Council Chamber, City Hall, located at 22112 El Paseo, Rancho Santa Margarita, California. 5 L. ANTHONY BEALL, MAYOR

Page 8 PREPARED BY: Amy Diaz, City Clerk Approved: March 23, 2016 6