RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

Similar documents
RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

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

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

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

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

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

CALL TO ORDER ROLL CALL

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

CALL TO ORDER: Mayor Pro Tem/Board Vice Chair Yamaguchi called the meeting to order at 6:03 p.m.

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

Mayor Prochnow, Mayor Pro Tem Mordo, Councilmembers Bruins, Lee Eng and Pepper

Regular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006

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

CITY COUNCIL & REDEVELOPMENT AGENCY

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

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

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

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

The 7: 00 p. m. session of the City Council meeting was called to order at 7: 09 p. m. by Mayor Yarc.

AGENDA REGULAR MEETING FINANCE and PLANNING COMMITTEE. Larry Greene Randy Bonner. Tuesday, September 4, :00 a.m.

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

CITY OF SANTA PAULA CITY COUNCIL MINUTES JUNE 6, 2016

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

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

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:30 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. MARCH 27, 2007

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

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

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

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

CITY COUNCIL & SUCCESSOR AGENCY

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING JUNE 3, 2009, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

Employee Organizations Fullerton Management Association Fullerton Municipal

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

CITY OF SANTA CLARITA City Council Regular Meeting

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

2. PUBLIC EMPLOYEE APPOINTMENT Pursuant to Government Code Section Title: City Manager

ITEM 10.B. Moorpark. California May

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

MINUTES Meeting of the San Marcos City Council

MINUTES SEPTEMBER 3, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

CITY OF LA HABRA HEIGHTS MINUTES OF A REGULAR MEETING OF THE LA HABRA HEIGHTS CITY COUNCIL AUGUST 8, 2002

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m.

City of La Palma Agenda Item No. 2

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

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

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. July 11, 2017

Carlyn Obringer, Edi Birsan

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

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS

CITY OF SANTA CLARITA City Council Regular Meeting

MINUTES January 12, 2017 SAN JUAN CAPISTRANO CITY COUNCIL ADJOURNED REGULAR MEETING

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

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULA MEETING FEBRUARY 1, 2017, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

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

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

CITY OF YORBA LINDA. Land of Gracious Living

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 11, 2014

REQUEST FOR CITY COUNCIL ACTION

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

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

ORANGE COUNTY SUPERIOR COURT CENTRAL JUSTICE CENTER Case No.: CU-WM-CJC. WILLIAM FURNISS, an individual, Petitioner,

MINUTES IMPERIAL BEACH CITY COUNCIL REDEVELOPMENT AGENCY PLANNING COMMISSION PUBLIC FINANCING AUTHORITY OCTOBER 15, 2008

MINUTES OF A SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 6, 2018

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

TOWN OF MORAGA SUMMARY OF COUNCIL ACTION REGULAR MEETING WEDNESDAY, JUNE 14, :00 p.m.

PISMO BEACH COUNCIL AGENDA REPORT

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

ORANGE COUNTY SUPERIOR COURT CENTRAL JUSTICE CENTER

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

STAFF REPORT TO THE CITY COUNCIL. DATE: Adjourned Regular Meeting of December 16, The Mayor and Members of the City Council

CITY COUNCIL MINUTES PORTERVILLE, CALIFORNIA JUNE 16, 2009, 6:00 P.M.

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

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

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH

Roll Call Present Absent Present Absent. Korman

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

PISMO BEACH COUNCIL AGENDA REPORT

MINUTES October 20, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 4:30 P.M. MINUTES OF REGULAR MEETING 6:00P.M. MARCH 8, 2005

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 4:30 P.M. MINUTES OF ADJOURNED MEETING 6:00 PM NOVEMBER 4, 2003

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, MAY 5, 2004

MINUTES OF REGULAR MEETING. CITY OF SANTA CLARITA CITY COUNCIL 6:30 p.m. November 28, 1989

CHAPTER 30: BRANCHES OF GOVERNMENT. Executive

Transcription:

Page 1 RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: June11, 2014 TO: City Council of the City of Rancho Santa Margarita FROM: BY: r- Jennifer M. Cervantez, City Mana~er ~ Pat Healy, Interim City Clerk SUBJECT: Approval of Minutes Recommendation That the City Council approve the minutes of the: 1) May 28, 2014, City Council Adjourned Regular meeting. 2) May 28, 2014, City Council Regular meeting. 06/11/14 Item No. 4.2

THIS PAGE INTENTIONALLY LEFT BLANK Page 2

Page 3 CITY OF RANCHO SANTA MARARITA CITY COUNCIL ADJOURNED REGULAR MEETING MINUTES MAY 28,2014 The meeting was called to order by Mayor Gamble at 5:00p.m. in the EOC Conference Room located at City Hall, 22112 El Paseo, Rancho Santa Margarita, California. Present: Council Members Steven Baric, Anthony L. Beall, Jesse Petrilla, Mayor Pro Tern Bradley J. McGirr, and Mayor Carol A. Gamble (5); Absent: (0). The Salute to the Flag was led by Council Member Beall. Staff Present: Jennifer M. Cervantez, City Manager; Greg Simonian, City Attorney; Stefanie Turner, Finance Director; Kathleen Haton, Development Services Director; Ehab Maximous, Public Works Director; Lt. Ron Kennedy, Chief of Police Services; Wendi Redington, Community Services Supervisor; Pat Healy, Interim City Clerk, and Maria A. Ferris, Deputy City Clerk. 1. STUDY SESSION 1.1 FISCAL YEAR 2014/15 BUDGET DEVELOPMENT WORKSHOP City Manager Jennifer Cervantez briefed the Council relative to the status of the Council's consideration of the proposed 2014-15 fiscal year budget. She noted that Council review of the Reserves and General Fund Revenues & Expenditures has been completed and that today Council would be considering Community Support Requests and the Capital Improvement Plan (CIP). She further noted that the public hearing and Council consideration of the budget has been scheduled for the City Council meeting of June 11, 2014. Stephanie Turner, Finance Director, described the community support requests that were received from various organizations seeking the City's consideration of financial assistance and support. Susan M. Kaye, representing the Rancho Santa Margarita Historical Society addressed the Council and requested that the Society's request for funding be considered and approved. City Council discussion ensued, and Council Members asked staff questions concerning the various requests for funds. Members asked staff if the Orange County Child abuse Prevention Center had provided details as to what services, and what types of outreach efforts would be provided in Rancho Santa Margarita. The City Manager noted that additional information would be requested from the Prevention Center. The Council asked that this item be deferred until more specific data has been received. Following the discussion, the Council, by consensus, approved the remaining Community Support requests for inclusion in the proposed budget to be submitted at the June 11, 2014 City Council meeting.

City Council Adjourned Regular Meeting Minutes May 28, 2014 Page 4 1.2 REVIEW OF PROPOSED SEVEN-YEAR CAPITAL IMPROVEMENT PROGRAM FOR FISCAL YEARS 2014-15 TO 2020-21 Ehab Maximous, Public Works Director/City Engineer briefed the Council relative to the status of the current FY 2013-14 CIP, outlined the prioritization criteria, and, provided an explanation and description of the projects proposed for FY 2014-15. During his presentation Council Members asked for additional information on various projects. Of particular concern, was the CIP funding proposal for the Canada Vista Park Restroom Sewer Connection. Patrick White, a representative from the Rancho Santa Margarita Landscape and Recreation Corporation (SAMLARC), addressed the Council with information relative to the options and funding support for this project. Council Members expressed concern that a more detailed estimated cost analysis was needed before this project should be approved for City funding. City Manager Cervantez advised the Council that she would work with both SAMLARC and the Santa Margarita Water District (SMWD) boards to obtain more information. The City Council agreed by consensus that this project, currently estimated at a cost of $125,000 should be tabled and considered following discussions with SAMLARC and SMWD. Council discussion on the proposed CIP budget continued. Council Member Beall asked that the Council consider Toll Road Auto Center signage as a project in future CIP proposals. Following Council discussion, the Council agreed, by consensus, to approve staff recommendations (with the exception of Canada Vista Park Restroom Sewer Connection project) for inclusion in the proposed budget to be submitted at the June11, 2014 City Council meeting. 2. PUBLIC COMMENTS ADJOURNMENT Mayor Gamble adjourned the meeting at 6:45 p.m. to the regular meeting to be held Wednesday, May 28, 2014, at 7:00 p.m. in the City Council Chamber, City Hall, located at 22112 El Paseo, Rancho Santa Margarita, California ATTEST: CAROLA.GAMBLE,MAYOR PAT HEALY, INTERIM CITY CLERK Approved: June 11, 2014 2

Page 5 CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES MAY 28,2014 The meeting was called to order at 7:05 p.m. in the Council Chambers. Present: Council Members Steven Baric, Anthony L. Beall, Jesse Petrilla, Mayor Pro Tempore Bradley J. McGirr, and Mayor Carol A. Gamble (5) Absent: (0). The Salute to the flag was led by Mayor Pro Tern McGirr. Staff Present: Jennifer M. Cervantez, City Manager; Greg Simonian, City Attorney; Ehab Maximous, Public Works Director/City Engineer; Lt. Ron Kennedy, Chief of Police Services; Stefanie Turner, Finance Director; Kathleen Haton, Development Services Director; Pat Healy, Interim City Clerk, and Maria A. Ferris, Deputy City Clerk. 1. PRESENTATIONS AND PROCLAMATIONS Mayor Gamble and Mayor Pro Tempore McGirr presented the following: 1.1 Student Recognition Program - Certificates of Recognition Rancho Viejo Montessori School - Sophia Stalcup and Allison Bierman Trabuco Mesa Elementary School - Nicole Friedman, Rylan Welsh and Zachary Williamson 1.2 Girl Scout Junior Troop 44 7 - Bronze Award Recipients Katelyn Soyster, Maria Moreno and Adrianna Vargas 1.3 2013/2014 Rancho Santa Margarita Teen Council Recognition 1.4 Veterans of Foreign Wars Scout of the Year- Erin Clements 2. SCHEDULE OF FUTURE EVENTS Jennifer Cervantez, City Manager, announced the following: 2.1 Ranchofest 2014, Saturday, June 7, 2014, 12:00 p.m. - 10:00 p.m. and Sunday, June 8, 2014, 1:00 p.m.-8:00p.m., Central Park 3. PUBLIC COMMENTS

City Council Regular Meeting Minutes May 28,2014 Page 6 4. CONSENT CALENDAR Council Member Petrilla requested that items 4.4 and 4.9 be pulled for separate discussion. It was moved by Council Member Baric. seconded by Mayor Pro Tern McGirr to approve Consent Calendar Agenda Item Nos. 4.1-4.3, and 4.5-4.8. Motion was approved by the following vote: AYES: Council Members Baric, Beall, Petrilla, Mayor Pro Tern McGirr, and Mayor Gamble (5) NOES: (0) ABSENT: (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 were determined to have been read by title and further reading waived. 4.2 APPROVAL OF CERTIFICATES OF RECOGNITION The City Council approved the following Certificates of Recognition: 1) Student Recognition Program Rancho Viejo Montessori School - Sophia Stalcup and Allison Bierman Trabuco Mesa Elementary School - Nicole Friedman, Rylan Welsh and Zachary Williamson 2) Girl Scout Junior Troop 447- Bronze Award Recipients Katelyn Soyster, Maria Moreno and Adrianna Vargas 3) 2013/2014 Rancho Santa Margarita Teen Council Recognition 4) Veterans of Foreign Wars Scout of the Year- Erin Clements 4.3 APPROVAL OF MINUTES The City Council approved the minutes of the: 1) May 14, 2014, City Council Adjourned Regular meeting. 2) May 14, 2014, City Council Regular meeting. 4.5 APPROVAL OF WARRANT REGISTERS FOR PERIOD ENDED MAY 28, 2014 The City Council approved the warrant registers in the amount of $949,883.10. 2

City Council Regular Meeting Minutes May 28,2014 Page 7 4.6 INVESTMENT REPORT FOR THE MONTH OF APRIL 2014 The City Council received and filed the Investment Report for the month of April 2014. 4.7 APPROVAL OF PROPOSED RESOLUTION APPOINTING A REPRESENTATIVE TO THE PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA (PARSAC) BOARD OF DIRECTORS AND DELEGATING AUTHORITY TO APPROVE AND EXECUTE AMENDMENTS TO THE PARSAC JOINT POWERS AGREEMENT The City Council adopted resolution No. 14-05-28-02 entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA, APPOINTING A REPRESENTATIVE TO THE PUBLIC AGENCY RISK SHARING AUTHORITY OF CALIFORNIA (PARSAC) BOARD OF DIRECTORS, AND RESCINDING RESOLUTION NOS. 03-12-10-03, 04-11-10-02, AND 07-10-24.03 4.8 COMMUNITY SUPPORT REQUEST FOR FUNDING ASSISTANCE FOR THE RSM CHAMBER OF COMMERCE RANCHOFEST EVENT The City Council: 1) Reviewed the prior staff report as presented at the May 14, 2014 City Council meeting. 2) Adopted Resolution No.14-05-28-02 entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA, AUTHORIZING THE REALLOCATION OF PUBLIC SAFETY FUNDS AND THE EXPENDITURE OF ADDITIONAL FUNDS IN THE FISCAL YEAR 2013/14 OPERATING BUDGET TO THE RSM CHAMBER OF COMMERCE, A NONPROFIT ORGANIZATION THAT PROVIDES COMMUNITY ASSISTANCE SUPPORT AND PUBLIC BENEFIT PROGRAMS WITHIN THE CITY OF RANCHO SANTA MARGARITA ITEMS REMOVED FROM THE CONSENT CALENDAR 4.4 ADOPTION OF ORDINANCE NO. 14-02 REPEALING CHAPTER 6.13 OF TITLE 6 OF THE RANCHO SANTA MARGARITA MUNICIPAL CODE PROHIBITING REGISTERED SEX OFFENDERS FROM ENTERING CITY PARKS WITHOUT WRITTEN PERMISSION FROM THE ORANGE COUNTY SHERIFF 3

City Council Regular Meeting Minutes May 28, 2014 Page 8 Council Member Beall moved, seconded by Mayor Pro Tern McGirr to adopt Ordinance No. 14-02 (entitled below). AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA, REPEALING CHAPTER 6.13 OF TITLE 6 OF THE RANCHO SANTA MARGARITA MUNICIPAL CODE PROHIBITING REGISTERED SEX OFFENDERS FROM ENTERING CITY PARKS AND SPECIFIED PRIVATE HOMEOWNER ASSOCIATION COMMUNITY PARKS AND RECREATIONAL AREAS WITHOUT WRITTEN PERMISSION FROM THE ORANGE COUNTY SHERIFF Ordinance was adopted by the following vote: AYES: Council Members Baric, Beall, Mayor Pro Tern McGirr, and Mayor Gamble (4) NOES: Petrilla (1) ABSENT: (0) 4.9 PROPOSED PROFESSIONAL SERVICES AGREEMENT WITH FAIRBANK, MASLIN, MAULLIN, METZ & ASSOCIATES TO CONDUCT AN UPDATE OF THE 2012 RESIDENT SATISFACTION SURVEY Council Member Beall moved, seconded by Mayor Pro Tern McGirr to approve the following staff recommendations for a proposed professional services agreement: 1) Approve a proposed professional services agreement with Fairbank, Maslin, Maullin, Metz & Associates (FM3) to conduct an update of the 2012 Resident Satisfaction Survey. 2) Authorize the City Manager to execute the proposed professional services agreement with FM3 in an amount not to exceed $26,900. Motion to approve the above recommendation carried by the following vote: AYES: Council Members Baric, Beall, Mayor Pro Tern McGirr, and Mayor Gamble (4) NOES: Petrilla (1) ABSENT: (0) 5. PUBLIC HEARING ITEMS 6. CONTINUED ITEMS

City Council Regular Meeting Minutes May 28, 2014 Page 9 7. NEW BUSINESS 7.1 APPROVAL OF A PROPOSED PROFESSIONAL HABITAT RESTORATION AND ENHANCEMENT CONTRACTOR SERVICES AGREEMENT WITH HABITAT RESTORATION SCIENCES, INC., FOR THE INSTALLATION AND MAINTENANCE OF THE 82.9-ACRE UPPER OSO HABITAT RESTORATION PROJECT LOCATED WITHIN O'NEILL REGIONAL PARK Public Works Director Ehab Maximous briefed the City Council on the proposed professional Habitat Restoration and Enhancement Contractor services agreement for the installation and maintenance of the 82.9 acre Upper Oso Habitat Restoration Project located within O'Neill Regional Park. He explained that the project is a result of a City/County Settlement Agreement in 2009 in which the City agreed to restore over 80 acres of land to natural habitat conditions. Four proposals were received and evaluated by staff on April 4, 2014, and the top two firms were interviewed by staff and the General Manager of Trabuco Canyon Water District. The highest ranked and recommended firm was Habitat Restoration Sciences, Inc. (HRS). Following staff presentation City Council discussion ensued. Mayor Gamble asked John Minchin, representing HRS, if the assigned project manager for the project would remain on the project throughout the term of the services agreement, and would not be diverted to other projects. Mr. Minchin confirmed that Pete Trotta would be the assigned project manager throughout the term of the agreement. Council Member Beall moved, seconded by Council Member Petrilla to approve the following staff recommendations for a proposed professional services agreement for the installation and maintenance of the 82.9 acre Upper Oso Habitat Restoration Project: 1) Approve the proposed Professional Habitat Restoration and Enhancement Contractor Services Agreement with Habitat Restoration Sciences, Inc., for the Installation and Maintenance of the 82.9-Acre Upper Oso Habitat Restoration Project Located within O'Neill Regional Park, in accordance with the United States Department of the Interior, Fish and Wildlife Service ("USFWS") approved 2013 Habitat Restoration Plan, for a total not-toexceed contract amount of $2,720,211.08. 2) Authorize the Mayor to execute the proposed Professional Habitat Restoration and Enhancement Contractor Services Agreement with Habitat Restoration Sciences, Inc. 3) Approve a 10% contingency, authorizing the City Manager to approve changes in the Agreement up to 10% of the contract amount (up to $272,021.00). 5

City Council Regular Meeting Minutes May 28, 2014 Page 10 Motion to approve the above recommended actions carried by the following vote: AYES: NOES: ABSENT: Councilmembers Baric, Beall, Petrilla, Mayor Pro Tem McGirr, and Mayor Gamble (5) (0) (0) 7.2 RESOLUTION REAFFIRMING SUPPORT OF PROPOSITION 13 This item was agendized at the request of Councilmember Petrilla. He asked that the Council discuss and review a proposed resolution reaffirming support of Proposition 13 which was approved by the voters in 1978. Council discussion ensued. Councilmember Beall moved, seconded by Councilmember Baric to adopt Resolution No. 14-05-28-03 (entitled below) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA, REAFFIRMING SUPPORT OF PROPOSITION 13 Motion to adopt Resolution No. 14-05-28-03 was adopted by the following vote: AYES: NOES: ABSENT: Councilmembers Baric, Beall, Petrilla, Mayor Pro Tem McGirr, and Mayor Gamble (5) (0) (0) 8. PUBLIC COMMENTS 9. CITY MANAGER REPORT 10. MATTERS PRESENTED BY MAYOR AND COUNCIL MEMBERS 10.1 Committee Assignment Reports The City Council received Oral Reports on the following City Council Committee Assignment: Orange County Fire Authority (Mayor Gamble) Noted that the Authority is working on its annual budget Noted that a Report prepared by Management Partners uncovered significant internal challenges which will be addressed by the Authority 6

City Council Regular Meeting Minutes May 28,2014 Page 11 Foothill/Eastern Transportation Authority (Council Member Beall) Reported that all electronic tolling booths have been completed and the new system will result in significant savings for the operation of the toll roads Noted that the Authority was working on its annual budget Orange County Vector Control (Council Member Baric) Announced that the OC Vector Control was working with the Science Center on a presentation from the district 10.2 Councilmember Reports/Comments ADJOURNMENT Mayor Gamble adjourned the meeting at 8:08p.m., to a Regular Meeting of the City Council to be held on June 11, 2014, at 7:00 p.m., in the City Council Chamber, City Hall, located at 22112 El Paseo, Rancho Santa Margarita California, 92688. ATTEST: CAROLA.GAMBLE,MAYOR PAT HEALY, INTERIM CITY CLERK Approved: June 11, 2014 7