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

Similar documents
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

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

CITY OF YORBA LINDA. Land of Gracious Living

CITY OF HUNTINGTON PARK

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

REGULAR MEETING 6:30 P.M. NOVEMBER 12, 2002

PISMO BEACH COUNCIL AGENDA REPORT

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

MINUTES July 15, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

CALL TO ORDER ROLL CALL

CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES APRIL 6, 2016

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

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

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

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

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

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

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

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting March 23, 2010

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

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

CITY COUNCIL & REDEVELOPMENT AGENCY

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling.

CITY OF ESCONDIDO FEBRUARY 25, :00 p.m. Meeting Minutes

City of Los Alamitos

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

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING

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

SPECIAL PRESENTATIONS - 6:00 p.m.

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

MAY 9, :00 P.M.

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

CITY OF OCEANSIDE AGENDA

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, SEPTEMBER 25, 2014 CIVIC CENTER COUNCIL CHAMBER

CITY COUNCIL MEETING February 17, 1999

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

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

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

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

5:00 P.M. CLOSED SESSION BEGINS AT 5:00 P.M. REGULAR MEETING IS SCHEDULED TO BEGIN AT 7:00 P.M.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

City of La Palma Agenda Item No. 2

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION

CITY OF ESCONDIDO September 12, :30 p.m. Meeting Minutes. Escondido City Council

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 13, 2008

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

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

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

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF REGULAR MEETING 6:00 P.M. MARCH 13, 2007

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

Staff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018

MINUTES. Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION

CITY OF YORBA LINDA. Land of Gracious Living

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

CITY COUNCIL MEETING

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING FEBRUARY 6, 2018

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

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES July 24, 2007

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING

CITY OF ESCONDIDO SEPTEMBER 17, :00 p.m. Meeting Minutes

CITY OF YORBA LINDA. Land of Gracious Living

Please Note: 6:00 p.m. Start Time. ANNOTATED AGENDA Regular Meeting of the Concord City Council/City Council Sitting as the Local Reuse Authority

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

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

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

2013 Patricia Borelli, Councilmember Carl Hagen, Vice-Mayor Wendy Mattson, Mayor Carol A. Patton, Councilmember Trisha Wilkins, Councilmember

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007

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

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL REVISED* MEETING AGENDA

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. June 13, 2017

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

CITY OF PITTSBURG MEETING OF THE REDEVELOPMENT AGENCY and CITY COUNCIL REDEVELOPMENT AGENCY AGENDA

MINUTES GARDEN GROVE CITY COUNCIL

MINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan

REQUEST FOR CITY COUNCIL ACTION

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES December 12, 2007

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

CITY COUNCIL RULES OF PROCEDURE

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

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

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

MINUTES OF A REGULAR MEETING OF THE SANGER CITY COUNCIL. November 3, :00 P.M. Council Chamber th Street Sanger, CA 93657

Regular City Council Meeting Agenda July 10, :00 PM

Transcription:

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, 2015 The meeting was called to order at 7:02 p.m. in the Council Chambers. Present: Mayor Bradley J. McGirr, Mayor Pro Tempore L. Anthony Beall, Council Members Michael Vaughn, Jerry Holloway (4). Absent: Council Member Carol A. Gamble (1). The Salute to the flag was led by Council Member Vaughn. 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; Wendi Redington, Community Services Supervisor; Amy Diaz, City Clerk. 1. PRESENTATIONS AND PROCLAMATIONS Mayor McGirr and Mayor Pro Tempore Beall presented the following: 1.1 CERTIFICATE OF RECOGNITION TO ABCs WITH TINY TOTS PROGRAM 1.2 CERTIFICATES OF RECOGNITION TO COMMUNITY SPONSORSHIP PARTNERS 1.3 PROCLAMATION -"FIRE PREVENTION WEEK" OCTOBER 4-10,2015 2. SCHEDULE OF FUTURE EVENTS City Manager, Jennifer Cervantez, announced the following: 2.1 ALICIA AND SANTA MARGARITA PARKWAYS IMPROVEMENT PROJECT RIBBON CUTTING 3. PUBLIC COMMENTS The following individual addressed the Council on matters within the jurisdiction of the City Council: Jeremy Hutman with CaliforniaFirst, Property-Assessed Clean-Energy (PACE) Financing Program, commented that they provide financing for homes and businesses for energy and water saving measures. 4. CONSENT CALENDAR Mayor Pro Tempore Beall moved, seconded by Council Member Vaughn to approve the Consent Calendar (Items Nos. 4.1 through 4.8). Motion was approved by the following vote: AYES: Council Members Holloway, Vaughn, Mayor Pro Tempore Beall, Mayor McGirr (4) NOES: None (0) ABSENT: Council Member Gamble (1)

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 declare that said titles which appear on the public agenda shall be determined to have been read by title and further reading waived. 4.2 APPROVAL OF CERTIFICATES OF RECOGNITION AND PROCLAMATION Approved the following Certificates of Recognition and Proclamation: 1) Certificate of Recognition to ABCs with Tiny Tots Program; and 2) Certificates of Recognition to Community Sponsorship Partners; and 3) Proclamation declaring October 4-10, 2015 as "Fire Prevention Week." 4.3 APPROVAL OF MINUTES Approved the minutes of the September 9, 2015 City Council Regular meeting. 4.4 APPROVAL OF WARRANT REGISTERS DATED SEPTEMBER 8, 2015 AND SEPTEMBER 14, 2015 Approved the warrant registers in the amount of $318,291.82. 4.5 INVESTMENT REPORT FOR THE MONTH OF AUGUST 2015 Received and filed the Investment Report for the month of August 2015. 4.6 APPROVAL OF A PROPOSED PROFESSIONAL SERVICES AGREEMENT WITH NBS GOVERNMENT FINANCE GROUP, INC. FOR USER FEE STUDY AND COST ALLOCATION PLAN UPDATE 1) Approved a proposed professional services agreement with NBS Government Finance Group, Inc. for User Fee Study and Cost Allocation Plan Update for a notto-exceed amount of $36,085; and 2) Authorized the Mayor to execute the proposed professional services agreement with NBS Government Finance Group, Inc. for User Fee Study and Cost Allocation Plan Update. 4.7 ACCEPTANCE OF PUBLIC IMPROVEMENTS AND RELEASE OF SURETIES ASSOCIATED WITH TRACT 17365 (TESORO TRAILS) 1) Accepted the public improvements associated with the Tract 17365 (Tesoro Trails) development project and authorize the City Clerk to file a Notice of Completion with the County of Orange Recorder's Office; and 2) Authorized the City Clerk to release the Faithful Performance Surety in the amount of $48,093 for public improvements for Tract Map 17365; and 2

3) Authorized the City Clerk to release the Grading & Drainage Surety in the amount of $686,080 for public improvements for Tract Map 17365; and 4) Authorized the City Clerk to release the Subdivision Monument Surety in the amount of $1 0,400 for setting the monuments for Tract Map 17365; and 5) Authorized the City Clerk to release the Faithful Performance Surety in the amount of $245,577 for landscape improvements for Tract Map 17365; and 6) Authorized the City Clerk to release the Labor & Material Surety in the amount of $24,046.50 for public improvements for Tract Map 17365. 4.8 FISCAL YEAR 2014/2015 CONSOLIDATED ANNUAL PERFORMANCE AND EVALUATION REPORT FOR THE CITY OF RANCHO SANTA MARGARITA COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM Authorized staff to submit the Fiscal Year 2014/2015 Consolidated Annual Performance and Evaluation Report, including public comments, to the U.S. Department of Housing and Urban Development. ITEMS REMOVED FROM THE CONSENT CALENDAR- None. 5. PUBLIC HEARING ITEMS- None. 6. CONTINUED ITEMS 6.1 AUTHORIZATION OF COMMUNITY ASSISTANCE FUNDING TO THE RANCHO SANTA MARGARITA LANDSCAPE AND RECREATION CORPORATION (SAMLARC) IN SUPPORT OF THE CANADA VISTA PARK SEWER CONNECTION AND LIFT STATION PROJECT INVOLVING REHABILITATION OF THE CANADA VISTA PARK PUBLIC RESTROOM FACILITIES Mayor McGirr introduced City Manager Cervantez, who provided a brief staff report. Mayor Pro Tempore Beall addressed his support for staff's recommendation. Council Member Vaughn addressed his support for staff's recommendation. Mayor Pro Tempore Beall moved, seconded by Council Member Vaughn to approve the following staff recommendation: Adopted Resolution No. 15-09-23-01 entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA, AUTHORIZING THE EXPENDITURE OF COMMUNITY ASSISTANCE FUNDING TO THE RANCHO SANTA MARGARITA LANDSCAPE AND RECREATION CORPORATION IN SUPPORT OF THE CANADA VISTA PARK SEWER CONNECTION AND LIFT STATION PROJECT INVOLVING REHABILITATION OF THE CANADA VISTA PARK PUBLIC RESTROOM FACILITIES 3

7. NEW BUSINESS Motion was approved by the following vote: AYES: Council Member Vaughn, Mayor Pro Tempore Beall, Mayor McGirr (3) NOES: Council Member Holloway (1) ABSENT: Council Member Gamble (1) 7.1 SUPPLEMENTAL COMMUNITY ASSISTANCE FUNDING REQUESTS FROM THE RANCHO SANTA MARGARITA CHAMBER OF COMMERCE AND THE SADDLEBACK COLLEGE FOUNDATION Mayor McGirr introduced Cheryl Kuta, Director of Development Services, who provided a brief staff report relating to the Supplemental Community Assistance funding request from the Rancho Santa Margarita Chamber of Commerce. Council Member Holloway addressed questions relating to overhead and program costs. Mayor Pro Tempore Beall clarified that the City has always funded office space for the Rancho Santa Margarita Chamber of Commerce. Mayor McGirr introduced Suzanne Singh, President of Rancho Santa Margarita Chamber of Commerce, who ensued in discussion with Council relating to in-kind and overhead costs; clarified funding provided by the City versus membership increases; and annual supplemental requests. Council Member Holloway noted that he supports events that are brought forth by the Rancho Santa Margarita Chamber of Commerce; however, he has reservations supporting overhead costs. Mayor Pro Tempore Beall addressed his support of the Rancho Santa Margarita Chamber of Commerce funding request. Council Member Vaughn addressed his support for the funding request. Council Member Vaughn expressed his concern relating to reviewing budget actions that impact the relationship between the association and its members. Council Member Vaughn encouraged the Rancho Santa Margarita Chamber of Commerce to become relatively self-sustaining. Mayor McGirr addressed his support for the funding request. Mayor Pro Tempore Beall moved, seconded by Council Member Vaughn to approve the Rancho Santa Margarita Chamber of Commerce funding request. Motion was approved by the following vote: AYES: Council Member Vaughn, Mayor Pro Tempore Beall, Mayor McGirr (3) NOES: Council Member Holloway (1) ABSENT: Council Member Gamble (1) 4

Mayor McGirr recused himself from the Saddleback College Foundation funding request because his wife is an Assistant Professor at Saddleback College. Mayor McGirr left the meeting at 7:45 p.m. Mayor Pro Tempore Beall introduced Cheryl Kuta, Director of Development Services, who provided a brief staff report relating to the Supplemental Community Assistance funding request from the Saddleback College Foundation. Council Member Vaughn asked how the City generally handles philanthropical requests. Mayor Pro Tempore Beall mentioned he was contacted by a member of the Saddleback College Foundation requesting funding from the City. Mayor Pro Tempore Beall moved the approval of funding request for Saddleback College Foundation, however, died for lack of a second. Council Member Holloway stated that he would review a more specific funding request from Saddleback College Foundation at a later date and asked that a representative be present to address the Council's questions. Mayor Pro Tempore Beall directed staff to extend the invitation for the Saddleback College Foundation to attend a future Council meeting. Mayor McGirr returned to the meeting at 7:54 p.m. 8. PUBLIC COMMENTS- None. 9. CITY MANAGER REPORT City Manager Cervantez introduced the new Human Resources/Risk Management Administrator, Diego Chavez. 10. MATTERS PRESENTED BY MAYOR AND COUNCIL MEMBERS 10.1 COMMITTEE ASSIGNMENT REPORTS Received an Oral Report on the following City Council Committee Assignment: 1) SOUTH ORANGE COUNTY WATERSHED MANAGEMENT AREA EXECUTIVE COMMITTEE Council Member Vaughn reported that he attended the quarterly meeting for the South Orange County Watershed Management Area Executive Committee on Thursday, September 3rd. The committee discussed the direction for the strategic visioning process for the long term goals of the region; approved the selection of Mary Jane Foley; and approved the addition of the Laguna Beach County Water District to the committee increasing the total number of members to 21. 10.2 COUNCIL MEMBER REPORT/COMMENT Mayor McGirr reported that the City had the pleasure of having 30 to 40 students from the Santa Margarita High school visit City Hall for a tour. 5

11. CLOSED SESSION ANNOUNCEMENT OF CLOSED SESSION ITEMS The Closed Session was postponed due to Council Member Gambles absence from the Council meeting. 11.1 PUBLIC EMPLOYEE PERFORMANCE EVALUATION Pursuant to Government Code Section 54957(b)(1) Public Employee Title: City Manager- Annual Performance Evaluation 11.2 CONFERENCE WITH LABOR NEGOTIATOR Pursuant to Government Code Section 54957.6 Agency Negotiator: L. Anthony Beall, Mayor ProTem Unrepresented Employee: Jennifer M. Cervantez, City Manager PUBLIC COMMENT ON CLOSED SESSION ITEMS ADJOURN TO CITY COUNCIL CONFERENCE ROOM CONVENE INTO CLOSED SESSION The City Council will convene in Closed Session, to consider the matters listed above. RECONVENE TO CITY COUNCIL CHAMBER The City Council will reconvene in regular session, in the City Council Chambers. CLOSED SESSION REPORT Report on whether any reportable action was taken on any matters considered during Closed Session. ADJOURNMENT Mayor McGirr adjourned the meeting at 8:01 p.m., and adjourned to the next regularly scheduled meeting of the City Council to be held on September 23, 2015, at 7:00.m., in City ouncil Chamber, City Hall, located at 22112 El Paseo, Rancho Santa Margarita, Californi~---..L PREPARED BY: 6