REQUEST FOR CITY COUNCIL ACTION

Similar documents
MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER

MINUTES CITY COUNCIL REGULAR MEETING AND SPECIAL JOINT MEETING WITH THE ORANGE COUNTY GREAT PARK BOARD

REQUEST FOR CITY COUNCIL ACTION

5 Councilmember/Boardmember: Councilmember/Boardmember: Councilmember/Boardmember: Mayor Pro TemporeNice Chairwoman: Mayor/Chairman:

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

Present: 4 Councilmember/Boardmember: Melissa Fox Councilmember/Boardmember: Jeffrey Lalloway Mayor Pro Tempore/Vice Chairwoman: Christina Shea

AGENDA CITY COUNCIL REGULAR MEETING. September 22, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

MINUTES. September 27, :00PM City Council Chamber One Civic Center Plaza Irvine, CA CALL TO ORDER

Present: 4 Councilmember/Boardmember: Melissa Fox Councilmember/Boardmember: Jeffrey Lalloway Mayor Pro Tempore/Vice Chairwoman: Christina Shea

AGENDA. CITY COUNCIL SPECIAL MEETING June 6, :00 PM. Irvine City Hall City Council Chamber One Civic Center Plaza Irvine, CA CALL TO ORDER

MINUTES BOARD OF DIRECTORS ORANGE COUNTY GREAT PARK CORP ADJOURNED REGULAR MEETING

MINUTES CITY COUNCIL REGULAR MEETING

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

Mayor Al Murray, Mayor Pro Tern Charles E. " Chuck" Puckett and Councilmembers John Nielsen Councilmember Rebecca " Beckie"

AGENDA. CITY COUNCIL SPECIAL MEETING September 26, :00 PM. Irvine City Hall City Council Chamber One Civic Center Plaza Irvine, CA 92606

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

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

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

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018

City of La Palma Agenda Item No. 2

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

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

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY

MINUTES. August 28, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA 92606

CITY OF HERCULES CITY COUNCIL MINUTES

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas March 20, 2018

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016

ANTIOCH CITY COUNCIL ANTIOCH DEVELOPMENT AGENCY. Regular Meeting November 8, :00 P.M. Council Chambers

CITY OF FULLERTON CITY COUNCIL / SUCCESSOR AGENCY CLOSED SESSION MINUTES OCTOBER 1, : 00 P. M. None

REGULAR MEETING 6:30 P.M.

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

CITY OF DIXON. REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES Time. Location Meeting of June 27, :00pm Council Chambers

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

CALL TO ORDER ROLL CALL

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING October 15, :00 P.M SE 15 th Street City Hall

CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. September 11, :00 P.M.

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

Ramona Chace vs. City of Lathrop, San Joaquin County Superior Court, Case No. s:

Irvine Unified School District Irvine, California

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

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING SEPTEMBER 27, P.M.

Honorable Mayor and Members of the City Council

3.a. Public Employee Performance Evaluation [Government Code Section 54957]

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

MEETING AGENDA. March 4, 2009

City of Ocean Shores Regular City Council Meeting

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

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

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

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

REVISED AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MAY 22, 2001

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT

CITY OF BISHOP CITY COUNCIL MINUTES July 28, Mayor Connolly called the meeting to order at 7:30 p.m.

Mayor Lozano asked that the meeting be closed in memory of Blas Ulyses Ortegan.

CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY NOVEMBER PM. COUNCIL CHAMBERS CITY HALL 390 Towne Centre Drive.

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, JUNE 18, 2008

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

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

Rio Vista City Council

FORT MYERS CITY COUNCIL

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, MAY 8, 2017AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER TEN MILE ROAD

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL MEETING AGENDA

JOINT NOVATO CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY REGULAR MEETING MINUTES.

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010

CITY OF YORBA LINDA. Land of Gracious Living

MINUTES CITY OF NORCO CITY COUNCIL/COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE AUGUST 19, 2009

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

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, SEPTEMBER 26, 2018

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS

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

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

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

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m.

Monday, June 18, 2018

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY

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

Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan. 1. Public Comment at 922 Machin Avenue- None

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

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items.

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND BELLFLOWER FINANCING AUTHORITY

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, AUGUST 22, 2018

ANNOUNCEMENT REGARDING SPEAKER SLIPS

Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber.

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

1. Public Comment at 922 Machin Avenue - None

OPEN SESSION CALL TO ORDER - PLEDGE OF ALLEGIANCE

EL CERRITO CITY COUNCIL

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 OF September 16, 2014

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 24, :00 PM

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M.

Lassen County. Meeting Agenda Board of Supervisors

City Clerk / Secretary Lucinda Williams

Transcription:

REQUEST FOR CITY COUNCIL ACTION MEETING DATE: APRIL 10, 2018 TITLE: MINUTES RECOMMENDED ACTION : Approve the minutes of a regular meeting of the Irvine City Council held on March 27, 2018.

MINUTES CITY COUNCIL REGULAR MEETING March 27, 2018 City Council Chamber One Civic Center Plaza Irvine, CA 92606 CALL TO ORDER The regular meeting of the Irvine City Council was called to order at 4:10 p.m. on March 27, 2018 in the City Council Chamber, Irvine Civic Center, One Civic Center Plaza, Irvine, California; Mayor Wagner presiding. ROLL CALL Present: 3 Councilmember: Melissa Fox Mayor Pro Tempore: Christina Shea Mayor: Donald P. Wagner Absent: 2 Councilmember: Councilmember: Jeffrey Lalloway Lynn Schott 1. CLOSED SESSION City Attorney Melching announced the following Closed Session items: 1.1 CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION: Initiation of litigation pursuant to Government Code Section 54956.9(d)(4): one potential case

RECESS 1.2 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - Pursuant to Government Code Section 54956.9(d)(1) Mary Ann Gaido v. Molly McLaughlin, City Clerk of the City of Irvine, Neal Kelley, Orange County Registrar of Voters, et al., Orange County Superior Court Case No. 30-2018-00972013-CU-JR-CJC 1.3 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - Pursuant to Government Code Section 54956.9(d)(1) Bill Sandlin and Orange County Veterans Memorial Park Foundation v. Molly McLaughlin, Irvine City Clerk, Neal Kelley, Orange County Registrar of Voters, et al., Orange County Superior Court Case No. 30-2018- 00975288-CU-WM-CJC 1.4 PUBLIC EMPLOYEE APPOINTMENT: Government Code Section 54957 - Title: Interim City Manager Mayor Wagner convened the City Council meeting to Closed Session at 4:11 p.m. RECONVENE TO THE CITY COUNCIL MEETING Mayor Wagner reconvened the City Council meeting at 5:17 p.m. City Attorney Melching, on behalf of the City Council, announced that no reportable action was taken in Closed Session. PLEDGE OF ALLEGIANCE Councilmember Fox led the Pledge of Allegiance. INVOCATION Pastor Kyung Lee from Saddleback Church of Irvine provided the invocation. MOMENT OF SILENCE Mayor Wagner requested a moment of silence in memory of Carolyn McInerney, longtime employee of the County of Orange and community member, who passed away earlier in the month after a battle with cancer. Prepared by the City Clerk s Office 2

2. PRESENTATIONS 2.1 Proclaim April 8-14, 2018 as National Public Safety Telecommunicators Week Mayor Wagner introduced Mike Hamel, Police Chief, Mike Hallinan, Police Commander, and members of the Public Safety Dispatch team, and presented a proclamation recognizing April 8-14, 2018 as National Public Safety Telecommunicators Week. 2.2 Commend Irvine and Anaheim Police Departments for Heroic Action Mayor Wagner and Councilmember Fox introduced first responders from Irvine and Anaheim Police Departments and presented a commendation recognizing their efforts in successfully locating a missing 80-year-old resident with dementia. 2.3 Safari Substation Update by Irvine Company and Southern California Edison Karalee Darnell, Government Affairs Manager on behalf of Southern California Edison (SCE), provided an update on efforts to relocate the proposed Safari Substation in collaboration with the Irvine Company. Jeff Davis, Vice President, Irvine Company, was also available for questions. Michael Aguirre, Aguirre & Severson, LLP, expressed appreciation to the City Council on behalf of the nearby businesses on Wald Street for working collaboratively with Southern California Edison and the Irvine Company to relocate the proposed Safari Substation. Mayor Pro Tempore Shea expressed her appreciation to SCE and the Irvine Company for their efforts in resolving this issue. The following individuals submitted a Request to Speak slip but did not speak: Daniel Kim Maria Severson Doug Bender CITY MANAGER'S REPORT There was no report. Prepared by the City Clerk s Office 3

ANNOUNCEMENTS/COMMITTEE REPORTS/COUNCIL REPORTS Mayor Pro Tempore Shea noted the Mayor s attendance at the Orange County Board of Supervisors (Board) meeting earlier in the day and action taken by the Board to rescind its decision to place a homeless shelter on a 100-acre parcel adjacent to the Orange County Great Park, to which Mayor Wagner further noted that all Orange County cities would work collaboratively with the County to explore alternatives. Mayor Wagner also made the following announcements: The community is invited to attend a celebration of the City s open space on Saturday, April 14 at 8 a.m. at the Quail Hill Trailhead for a free pancake breakfast and 1.8-mile hike hosted by Irvine Ranch Conservancy. The event is free; no RSVP needed. For information, visit cityofirvine.org or call 949-724- 6077. The Irvine Animal Care Center invites all runners, walkers, and animal-lovers to take part in its Virtual 5K from April 1-30 to support animals in need, which can be completed at any location. Register and complete a race by April 30 to receive an exclusive medal and certificate of completion. Four-legged friends can participate as well and will receive their medal for completing the race. For information or to register, visit irvineanimals.org/5k or call 949-724-7740. ADDITIONS AND DELETIONS There were no additions or deletions to the agenda. 3. CONSENT CALENDAR Prior to approval of the Consent Calendar, Mayor Wagner noted that Items 3.4, 3.5 and 3.7 would reflect the action taken earlier in the day by the City Council in its capacity as the Great Park Board of Directors. Moved by Mayor Pro Tempore Shea, seconded by present (Councilmembers Lalloway and Schott absent) to approve Consent Calendar Item Nos. 3.1 through 3.9. 3.1 MINUTES 1) Approved the minutes of a regular meeting of the Irvine City Council held on March 13, 2018. 2) Approved the minutes of a special meeting of the Irvine City Council held on March 20, 2018. Prepared by the City Clerk s Office 4

3.2 WARRANT AND WIRE TRANSFER RESOLUTION Adopted RESOLUTION NO. 18-25 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ALLOWING CERTAIN CLAIMS AND DEMANDS AND SPECIFYING THE FUNDS OUT OF WHICH THE SAME ARE TO BE PAID 3.3 TREASURER'S REPORT FOR THE QUARTER ENDED DECEMBER 31, 2017 Received and filed the Treasurer s Report for the quarter ended December 31, 2017. 3.4 EXCLUSIVE NEGOTIATING AGREEMENT BETWEEN THE CITY OF IRVINE AND WILD RIVERS IRVINE, LLC 1) Authorized the Mayor to execute Wild Rivers' requested Amended and Restated Exclusive Negotiating Agreement, allowing Developer to defer its acceptance of site conditions and commence Negotiating Period No. 2. (Contract No. 10125) 2) Directed staff to move forward immediately on the design and construction process for a parking lot at the designated site that is contemplated for this particular area of the Orange County Great Park as amended to clarify that the design process be completed concurrently with the CEQA review process, with construction commencing after the CEQA review process has been completed. (Unless otherwise directed by a member of the City Council, the vote on this matter will reflect the prior action of each Councilmember when he or she sat and voted as a member of the Board of Directors of the Orange County Great Park Corporation. However, if a Councilmember is not present at the City Council meeting, his or her vote will be reflected as absent.) Approved 3-0-2 (Directors Lalloway and Schott absent). Prepared by the City Clerk s Office 5

3.5 AMENDMENT TO LEASE BETWEEN CITY OF IRVINE AND TIERRA VERDE INDUSTRIES Approved Amendment No. 1, to Lease between City of Irvine and Tierra Verde Industries providing for a one-year extension beginning May 13, 2018 to include an option for an additional one-year extension based on satisfactory evidence presented by the lessee of viable alternative sites, and authorize the Mayor to execute the Amendment on behalf of the City as amended to clarify that an additional one-year extension would be at the discretion of the City Council. (Unless otherwise directed by a member of the City Council, the vote on this matter will reflect the prior action of each Councilmember when he or she sat and voted as a member of the Board of Directors of the Orange County Great Park Corporation. However, if a Councilmember is not present at the City Council meeting, his or her vote will be reflected as absent.) Approved 3-0-2 (Directors Lalloway and Schott absent). 3.6 WALL OF RECOGNITION NOMINATIONS Approved nominations for inclusion on the Wall of Recognition. 3.7 ORANGE COUNTY GREAT PARK WAYFINDING SIGNAGE 1) Approved the Earth-tone color palette for the Great Park Signage Program. 2) Approved the construction contract award in the amount of $841,620.79 for the Orange County Great Park Wayfinding Signage Project, CIP 361726 to the lowest responsive and responsible bidder, Outdoor Dimensions. (Contract No. 10126) (Unless otherwise directed by a member of the City Council, the vote on this matter will reflect the prior action of each Councilmember when he or she sat and voted as a member of the Board of Directors of the Orange County Great Park Corporation. However, if a Councilmember is not present at the City Council meeting, his or her vote will be reflected as absent.) Approved 3-0-2 (Directors Lalloway and Schott absent). Prepared by the City Clerk s Office 6

3.8 APPROVAL OF PLANS, SPECIFICATIONS AND CONTRACT DOCUMENTS FOR MARINE WAY PARKWAY LANDSCAPING 1) Approved the construction plans, specifications and contract documents for Marine Way Landscaping, Capital Improvement Project 351603. 2) Approved the Engineer s Estimate, Construction Contingency and Project Funding Summary. 3) Authorized staff to solicit competitive bids and award the construction contract to the lowest responsive and responsible bidder, in accordance with the City s purchasing policies and procedures, within the approved project budget. 3.9 COMMUNITY PARTNERSHIP FUND GRANT NOMINATIONS 1) Approved Councilmember Fox's request for Community Partnership Fund Grant nomination to the Irvine Children's Fund in the amount of $250 in support of the Irvine Junior Games. (Contract No. 10127) 2) Authorized the City Manager to prepare and sign the funding agreement listed in Action 1. 4. PUBLIC HEARINGS 4.1 ZONING ORDINANCE AND MUNICIPAL CODE TECHNICAL UPDATE Mayor Wagner opened the public hearing at 5:55 p.m. There were no requests to speak. Moved by Mayor Pro Tempore Shea, seconded by present (Councilmembers Lalloway and Schott absent), to: Continue the public hearing to the April 10, 2018 meeting. 4.2 DESIGNATION OF COMMUNITY FACILITIES DISTRICT NO. 2013-3 IMPROVEMENT AREA NO. 9 Jennifer King, Finance Administrator, presented the staff report and responded to questions. Mayor Wagner opened the public hearing at 5:57 p.m. There were no requests to speak. Prepared by the City Clerk s Office 7

Moved by Mayor Pro Tempore Shea, seconded by present (Councilmembers Lalloway and Schott absent), to close the public hearing at 5:58 p.m. City Council discussion included: reiterating that the proposed action would not raise taxes, but rather, only create a community facilities district (CFD) to allow the building of new homes in the designated area. Prior to Mayor Wagner calling for a motion, City Clerk McLaughlin explained the procedural process for consideration of the recommended actions. Moved by Mayor Pro Tempore Shea, seconded by present (Councilmembers Lalloway and Schott absent), to approve Recommended Action Item Nos. 5 through 7 as follows: 5) Adopt RESOLUTION NO. 18-26 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3 (GREAT PARK), DESIGNATING IMPROVEMENT AREA NO. 9 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3 (GREAT PARK) AND AUTHORIZING THE LEVY OF A SPECIAL TAX WITHIN SAID IMPROVEMENT AREA 6) Adopt RESOLUTION NO. 18-27 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3 (GREAT PARK), DETERMINING THE NECESSITY TO INCUR BONDED INDEBTEDNESS WITHIN IMPROVEMENT AREA NO. 9 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3 (GREAT PARK) AND SUBMITTING A PROPOSITION TO THE QUALIFIED ELECTORS THEREOF Prepared by the City Clerk s Office 8

7) Adopt RESOLUTION NO. 18-28 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3 (GREAT PARK), CALLING A SPECIAL ELECTION FOR THE PURPOSE OF APPROVING A SPECIAL TAX IN IMPROVEMENT AREA NO. 9 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3 (GREAT PARK), THE ISSUANCE OF BONDS BY SAID IMPROVEMENT AREA OF THE DISTRICT AND ESTABLISHMENT OF AN APPROPRIATIONS LIMIT Following approval of Recommended Action Item Nos. 5 through 7 above, City Clerk McLaughlin opened the ballot and read the election results from property owner Heritage Fields representing Improvement Area No. 9, which reflected 45 votes attributed to the ballot. She noted that the ballot reflecting all votes were cast in the affirmative. Moved by Councilmember Fox, seconded by Mayor Pro Tempore Shea, and unanimously carried by those members present (Councilmembers Lalloway and Schott absent), to approve Recommended Action Item No. 9 as follows: 9) Adopt RESOLUTION NO. 18-29 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3 (GREAT PARK), DECLARING THE RESULTS OF A SPECIAL ELECTION HELD IN IMPROVEMENT AREA NO. 9 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3 (GREAT PARK) AND DIRECTING RECORDING OF A NOTICE OF SPECIAL TAX LIEN Following approval of Recommended Action No. 9 above, City Clerk McLaughlin noted the introduction of the proposed Ordinance and read the title into the record, reflected in Recommended Action Item No. 10. Prepared by the City Clerk s Office 9

Moved by Mayor Pro Tempore Shea, seconded by present (Councilmembers Lalloway and Schott absent), to adopt Recommended Action Item No. 10 as follows: 10) Introduce for first reading and read by title only ORDINANCE NO. 18-04 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3 (GREAT PARK), LEVYING SPECIAL TAXES WITHIN IMPROVEMENT AREA NO. 9 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3 (GREAT PARK) 4.3 ZONE CHANGE TO AMEND CHAPTER 9-6 OF THE IRVINE ZONING ORDINANCE RELATED TO THE DISTRIBUTION OF DWELLING UNITS WITHIN PLANNING AREA 6 (PORTOLA SPRINGS) Mayor Wagner opened the public hearing at 6 p.m. and noted that a request was made by the applicant to continue the public hearing to the April 10, 2018 meeting. There were no requests to speak. Moved by Mayor Pro Tempore Shea, seconded by present (Councilmembers Lalloway and Schott absent), to: Continue the public hearing to the April 10, 2018 meeting. 4.4 AUTHORIZATION TO ACCESS STATE AND FEDERAL LEVEL SUMMARY CRIMINAL HISTORY INFORMATION FOR EMPLOYMENT, VOLUNTEERS, CONTRACTORS, LICENSING OR CERTIFICATION PURPOSES AND AMENDING THE MASTER FEE SCHEDULE TO INCLUDE THE CANNABIS TESTING LABORATORY APPLICATION FEES Mike Hallinan, Police Commander, presented the staff report and responded to questions. Mayor Wagner opened the public hearing at 6:06 p.m. Jim Fitzpatrick spoke in support, expressing his appreciation to the City Council and staff for establishing a reasonable and streamlined application process. Prepared by the City Clerk s Office 10

PUBLIC COMMENT Moved by Mayor Pro Tempore Shea, seconded by present (Councilmembers Lalloway and Schott absent), to close the public hearing at 6:08 p.m. City Council discussion included: inquiring about regulations and punitive damages related to illegal possession and/or transportation of cannabis; and reiterated the City s recent adoption of an ordinance related to cannabis regulations. Mike Hamel, Director of Public Safety/Chief of Police, noted that police officers take appropriate action depending on the different levels of activity, to which Mayor Pro Tempore Shea suggested that staff consult with the City Attorney to provide clarity to the City Council on actions that would be taken based on such activities. Moved by Mayor Pro Tempore Shea, seconded by present (Councilmembers Lalloway and Schott absent), to: 1) Adopt RESOLUTION NO. 18-30 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING AN APPLICATION FOR AUTHORIZATION TO ACCESS STATE AND FEDERAL LEVEL SUMMARY CRIMINAL HISTORY INFORMATION FOR EMPLOYMENT, VOLUNTEERS, CONTRACTORS, LICENSING OR CERTIFICATION PURPOSES 2) Adopt RESOLUTION NO. 18-31 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AMENDING THE MASTER FEE SCHEDULE TO INCLUDE THE CANNABIS TESTING LABORATORY APPLICATION FEES ADOPTED THROUGH ORDINANCE 18-02 Susan Sayre, Irvine resident, spoke about Councilmember and candidate conflicts-ofinterest and in support of slow growth. Joe Ellen Chatham, on behalf of Pacific Symphony, spoke about upcoming activities by the Symphony in the City of Irvine. Brigitte spoke about recent actions taken by the Orange County Courts and Orange County Board of Supervisors. Prepared by the City Clerk s Office 11

Karen Jaffe, Irvine resident, expressed opposition to past and present actions taken by elected officials with respect to the County s 100-acre property adjacent to the Orange County Great Park and associated proposal for homeless shelter; and spoke in support of slow growth. Cleo Olson, representing Orange Financial Center, spoke about a national campaign to promote Financial Literacy Month. ADJOURNMENT Moved by Mayor Pro Tempore Shea, seconded by Councilmember Fox, and unanimously carried by those members present (Councilmembers Lalloway and Schott absent), to adjourn the meeting in memory of Carolyn McInerney at 6:29 p.m. MAYOR OF THE CITY OF IRVINE April 10, 2018 CITY CLERK OF THE CITY OF IRVINE Prepared by the City Clerk s Office 12