• No results found

Mayor Craven called the meeting to order at 5:11 p-m.""

N/A
N/A
Protected

Academic year: 2021

Share "Mayor Craven called the meeting to order at 5:11 p-m."""

Copied!
8
0
0

Loading.... (view fulltext now)

Full text

(1)

I

I

I

MINUTES

CITY OF CAMARILLO CITY COUNCIL REGULAR MEETING

WEDNESDAY, DECEMBER 9, 2020

GALL TO ORDER/ROLL CALL

Mayor Craven called the meeting to order at 5:11 p-m.""

Councllmembers Present: Charlotte Craven, Mayor

Shawn Muichay, Vice Mayor Kevin Kildee, Councilmember Susan Santangelo, Councilmember Tony Trembley, Councilmember Staff Present: Greg Ramirez, City Manager

Dave Klotzle, Public Works Director Jeffrie Madland, City Clerk

Carmen Nichols, Assistant City Manager Brian Pierik, City Attorney

Eric Tennessen, Police Department Commander John Thomas, Interim Administrative Services Director Mark Uribe, Finance Director

Joe Vacca, Community Development Director

I. AMENDMENTS TO THE AGENDA-NONE II. PRESENTATIONS

A. Friends of the Camarillo Librarv Donation to Cltv

Susan Gary, Friends of the Library, presented a check in the amount of $85,000 to

the City.

III. CONSENT CALENDAR

Councilmember Santangelo moved, seconded by Vice Mayor Muichay, to approve

Consent Calendar Items A through Y, with the exception of item R. A. Minutes

Approved minutes of the City Council meetings held November 18 and December 2,

2020.

B. 2021 Meeting Schedule and Annual Events

Approved the 2021 Meeting Schedule and Annual Events Calendars.

C. Disbursements

Adopted Resolution No. 2020-149 approving disbursements dated on or before December 2, 2020.

'' This meeting was conducted pursuant to the provisions of the Governor's Executive Order N-29-20 and

the Order of the Ventura County Pubiic Heaith Officer (Stay Weii at Home). The Chambers were dosed to the pubiic and the Counciimembers and staff participated via Zoom.

(2)

D. Investment Reports - November 2020 Received the information.

E. Revenue & Expenditure Report - November 2020

Received the information.

F. Independent Auditors Report - Financial Statements

Received and filed the CAFR and various reports for Fiscal Year Ended June 30, 2020.

G. Development Proiect and Capital Fees Report (AB 1600)

Received and fiied the Development Project Fees, Water Capital Fees, and Sanitary

Capital Fees Report for the fiscal year ended June 30, 2020. H. Senate Bill 341 Report

Received and filed the SB 341 Report for the Fiscal Year ended June 30, 2020.

I. Water Rate Studv Update

Received and filed the Water Rate Study Update.

J. Computer Equipment for Librarv Desktop Refresh

Authorized the purchase of desktop computer and monitor equipment from

CompuWave in the total amount of $112,853.83.

K. Beverage Container Recvclinq Citv/Countv Pavment Program - Resolution

Authorizing Application to the California Department of Resources Recvcling and

Recoverv (CalRecvcle)

Adopted Resolution No. 2020-150 authorizing the City Manager to submit an application for funding request, execute any forms necessary to secure $17,533 in Beverage Container Recyciing City/County Payment Program funds, and carry out

the specified activities required by CalRecycle.

L. Amend Policv 1.01 Citv Council Reorganization. Committees, and Appointments

Adopted amended Policy 1.01 City Council Reorganization, Committees, and Appointments.

M. Amend Policv 2.01 Public Information and Communication Media: and Rescind Policv 12.04 Use of Social Media

Adopted amended Policy 2.01 Public Information and Communication Media and rescinded Policy 12.04 Use of Social Media.

N. FEMA Hazard Mitigation Grant Program (HMGP) - Seismic Retrofit of Carports

Authorized staff to submit an application for HMGP funding from FEMA by working with property owners and their consulting engineer(s) to provide the required application information.

City Council 12/09/2020 2

I

I

(3)

I

I

I

0. Camarillo Police Department Staff Restroom Remodel Project PD-5087

Adopted Resolution No. 2020-151 accepting improvements, approving Final Pay

Estimate No. 3 to David Atkin Construction Inc. in the amount of $4,657.57, and authorizing the Mayor to sign the Notice of Completion.

P. Resolution Amending Non-Classified Hourlv Rates

Adopted Resolution No.-2020-152 amending the non-classified hourly rates to comply with State minimum wage requirements.

Q. PrimeGov Legislative Management Software - Agreement

Authorized the City Manager to execute Agreement No. 2020-183 with Prime Government Solutions Inc. to provide a web-based, agenda preparation system at a

cost not-to-exceed $26,444 for year-one, and $26,444 plus a 3°/o annual increase in

each subsequent year.

R. First Amendment to Agreement Regarding Use of the Camarillo Ranch and

Amendment to the Bvlaws of the Camarillo Ranch Foundation Inc. Pulled for discussion as Item IV B.

S. LD-550 Halle Properties LLC (502 West Ventura Boulevard)

Adopted Resolution No. 2020-153 approving the parcel map and authorizing the Mayor and City Engineer to sign the parcel map.

T. Tract 5981 Fore Propertv Comoanv (Southwest Corner of Ponderosa Drive and

Camino Tierra Santa)

Adopted Resolution No. 2020-154 exonerating the security.

U. Traffic Signal Rewire at Arneill Road and Pickwick Drive TM-2020-3 - Award of Contract

Authorized the City Manager to execute Public Works Contract No. 2020-182 with

Crosstown Electrical & Data Inc. in the amount of $107,520 and execute contract

change orders for project contingencies in an amount not-to-exceed $20,000, for a

total authorized expenditure of $127,520.

V. Risk and Resilience Assessment and Emergencv Response Plan Update

Authorized staff to issue Requests for Qualifications and Proposals for the

preparation of the Water Division's Risk and Resilience Assessment and Emergency

Response Plan Update.

W. North Pleasant Vallev Desalter Proiect WT-11-01 - Agreement Amendment

Authorized the City Manager to execute Agreement No. 2019-92C with Brown and Caldwell for engineering support services during construction of the conveyance pipelines and site improvements at Wells A and B in an amount not-to-exceed $266,729.98, for a total authorized expenditure of $2,868,495.05.

(4)

X. North Pleasant Valley Desalter Project WT-11-01. Wells A and B Electrical Equipment - Purchase Order

Authorized the issuance of a purchase order to CED Royal Industrial Solutions as a

sole source vendor for the purchase of electrical and communication equipment in

the amount of $258,965.

Y. North Pleasant Vallev Groundwater Desalter Project WT-11-01 - Dedicate

Easement to Southern California Edison

Authorized the Mayor to dedicate a permanent easement to Southern California

Edison for electrical service to the North Pleasant Valley Groundwater Desalter. Motion carried 5-0.

IV. CITY COUNCIL

A. Clean Power Alliance (CPA) Default Tier Rate

Senior Management Analyst Pichardo presented a PowerPoint reviewing the Community Choice Energy (CCE) programs. He recommended a change to the

current CPA default rate product for Camarillo residents and businesses. The

Utilities Committee met on November 30, 2020, and recommended presenting

options to the City Council for consideration. Ted Bardacke, Clean Power Alliance, responded to questions.

The following people addressed the Council on this item:

Matt Lorimer Angus Simmons

Robert Perry Michelle Ellison

John Capoccia Alyson Lucas

Eric Burschinger Melissa Henry

Tiffany Lewis

Councilmember Santangelo stated the City received numerous written comments, most of which were in support of 100% Clean Energy. Customers have the ability to

opt out. She supported moving to the 100% tier.

The other Councilmembers were concerned about jumping to the 100% tier due to the significant economic impacts of COVID to both residential and business customers. They supported increasing the levels incrementally and revisiting the item in a year.

Councilmember Santangelo moved, seconded by Councilmember Trembley, to direct staff to notify CPA to change the City's current energy default rate product from Lean (36%) to Clean (50%), effective October 1, 2021, direct staff to work with CPA staff on the notification process, and revisit the item next year.

Motion carried 5-0.

B. First Amendment to Agreement Reqardina Use of the Camarillo Ranch and

Amendment to the Bvlaws of the Camarillo Ranch Foundation Inc. (CRF) (formerly Item III R)

Councilmember Trembley requested clarification relating to the CRF Board requesting Council's input on the need for the Annual Audit. Assistant City Manager

CityCouncil 12/09/2020 4

I

I

(5)

I

I

I

Nichols stated the Camariilo Ranch Committee recommended the audit be required and therefore that language remains in the agreement.

Matt Lorimer addressed the Council on this item.

CouncilmemberTrembley moved, seconded by Councilmember Kildee, to authorize

the City Manager to execute Agreement No.

2019-141A regarding Use of Camariilo

Ranch; and approve amendments to the Bylaws of the Camariilo Ranch Foundation Inc.

Motion carried 5-0. VII. CLOSED SESSION

The City Council recessed to Closed Session to consider the following item;

A. Conference with Real Propertv Negotiator: Authoritv - Government Code Section 54956.8

Property: former library building, 3100 Ponderosa Drive, Camariilo

Agency Negotiators: City Manager, City Attorney, Assistant City Manager,

Administrative Services Director, Community Development Director, and Finance

Director

Negotiating Parties: kidSTREAM Children's Museum Under Negotiation: Price and terms of payment The Council reconvened in open session.

VIII. PUBLIC COMMENTS

Brian Pickrel and Matt Lorimer addressed the Council under public comments.

IX. PUBLIC HEARINGS

A. Environmental Impact Report 2017-4 (SCH# 2019039127). General Plan Amendment 2017-1. and Change of Zone 331. for Camino Ruiz. LLC & ZDI. Inc.. Located at the Southeast Corner of Verduqo Wav and Camino Ruiz

Senior Planner Novi presented a PowerPoint reviewing EIR 2017-4, GPA 2017-1 & CZ-331 Camino Ruiz, LLC. He recommended the Council consider the following related to an approximately 14.17-acre site located at the southeast corner of Verdugo Way and Camino Ruiz:

1. Certification of the Final Environmental Impact Report No. 2017-4.

2. General Plan Amendment (GPA 2017-1) seeking a change in the Land Use Element designation from Industrial to High Density Residential (18.1 to 30 dwelling units per acre).

3. Change of Zone (CZ-331) seeking a change in the zoning of the project site from Limited Manufacturing (L-M) to Residential Planned Development, 30

units per acre maximum (RPD-30U).

Michael Brown, Environmental Consultant, provided an overview of the EIR process.

PUBLIC HEARING OPENED

(6)

PowerPoint reviewing the project.

Paul Parry, Industrial Real Estate Broker, stated there is enough industrial property

available and zoned for future development to support future demand. The following people addressed the Council on this item:

Matt Lorimer Max Ghenis

Philip Lansdown Nash

Judi Balisciano Rebecca Alvaron

Jackson Piper

Hearing no further requests to speak, either for or against the item, the Mayor

declared the PUBLIC HEARING CLOSED.

Councilmembers Kildee, Santangelo, Mulchay and Mayor Craven supported the

project due to the shortage of housing. They felt it was a smart use of land which

has remained vacant for a long time and would help revitalize the neighboring

business park.

Councilmember Trembley stated he could not support the project because he is skeptical that the projected traffic volumes are realistic; residential development at this site is not in the best interest of the city; the project does not meet the economic objectives in the strategic plan, and is contrary to the City's master plan for the industrial area in the Mission Oaks technology center.

Councilmember Santangelo moved, seconded by Councilmember Kildee, to adopt

Resolution No. 2020-156 certifying Environmental Impact Report No. 2017-4.

Motion carried 4-1 (Trembley dissenting). Councilmember Kildee moved, seconded by Councilmember Santangelo, to adopt

Resolution No. 2020-157 approving General Plan Amendment No. 2017-1.

Motion carried 4-1 (Trembley dissenting).

City Attorney Pierik read the title of Ordinance No. 1177.

Councilmember Kildee moved, seconded by Vice Mayor Mulchay, to waive further reading and introduce Ordinance No. 1177 approving Change of Zone No. 331.

Motion carried 4-1 (Trembley dissenting).

V. COMMUNITY DEVELOPMENT

A. Resolution Rescinding Resolution Nos. 2020-48 and 2020-109 and EOC Order No. 20-3 and Temporarilv Allow Parking of Recreational Vehicles for COVID-19 Purposes bv Permit

Assistant Community Development Director Moe presented a PowerPoint providing a background on recreational vehicles on public streets. He recommended a resolution rescinding Resolution Nos. 2020-48 and 2020-109 and EOC Order No. 20-3 to reinstate parking restrictions for recreational vehicles and allowing recreational vehicles to be parked on city public streets for COVID-19 quarantine purposes under a permitting process.

Councilmember Santangelo moved, seconded by Councilmember Trembley, to City Council 12/09/2020 6

I

I

(7)

I

I

I

adopt Resolution No. 2020-155 rescinding City Council Resolution Nos. 2020-48 and 2020-109 and EOC Order No. 20-3, in their entirety, allowing recreational vehicles to be parked on city public streets for COVID-19 quarantine purposes through a

permitting process.

Motion carried 5-0. VI. NEW BUSINESS - ORAL COMMUNICATIONS

A. Citv Manager

North Pleasant Vallev Desalter- Citv Manager Ramirez reported the City is receiving an additional $6.44 million grant from the United States Bureau of Reclamation for the Desalter project.

COVID-19 Testing - City Manager Ramirez announced there will be free COVID-19 testing on December 17 and 31 at Constitution Park.

Citv Hall Closed to Public - Citv Manager Ramirez announced that as a result of the increase in COVID cases. City Hall will close to walk-in traffic effective Monday, December 14. All services will be provided virtually.

B. Citv Attornev - None C. Members of Citv Council

AB 1234 - Reports on Meetings Attended - The Councilmembers reported on attendance at outside agency and Council committee meetings.

Shop Camarillo - Councilmember Kildee reminded everyone to patronize local

restaurants and businesses.

Memorial Adiournments - Councilmember Kildee asked the meeting to be adjourned in the memory of Michael Murphy who was a supporter of the Council and business

community. Vice Mayor Mulchay asked the meeting to be adjourned in the memory

Shirley Randall who was involved with many community organizations.

Adolfo Road - Vice Mayor Mulchay recommended the Transportation and Infrastructure Committee look at potential strategies to reduce speeding along Adolfo

Road.

COVID-19 - The Council reminded everyone to follow all the health guidelines to slow the spread of the virus within the community.

Cvber Securitv Breech - Vice Mayor Mulchay mentioned a recent cyber security breech at Camrosa Water District and noted his concern about the importance of securing the City's data.

Emplovee Recognition - Since the Employee Recognition Dinner was cancelled, Councilmember Santangelo wanted to take the opportunity to thank city staff for their hard work and dedication throughout the year.

Landscape Efficiencv Audit Retrofit - Councilmember Trembley reported a property owner complimented the Water Conservation Program and Water Division staff for their courtesy and professionalism.

(8)

intersection of Carmen Drive and Las Posas Road. He recommended staff consider

installing a flashing yellow for permitted left turns at that intersection.

Former Mini Coooer Site - Mayor Craven stated future development of the site

should conform with Heritage Zone guidelines.

Finance Director - Mayor Craven congratulated Mark Uribe on his promotion to

Finance Director.

VII. CLOSED SESSION - Continued

The City Council recessed back to Closed Session. X. ADJOURN

There was no action to report from Closed Session. The meeting adjourned at 11:25 p.m. in the memory of Michael Murphy and Shirley Randall.

I

ATTEST:

^

Qity Clerk

r/a/

Mayor

I

I

City Council 12/09/2020 8

References

Related documents

Eddie Rodriquez, Councilmember Place 2 Bruce Wadley, Councilmember Place 3 Trish Reiner, Councilmember Place 4 Tony Mobly, Mayor Pro Tern Place 5 Greg Corrigan, Councilmember

Roll Call - Village Secretary called roll: Present were Mayor Eric Love, Mayor ProTem Stephen Perschler, Councilmember Dan Olson, Councilmember Shelly Molina,

PRESENT: Councilmember Justin Keeler, Councilmember Dennis Hill, Councilmember Randy Williams, Mayor Pro Tem Liz Cerveny, and Mayor Greg Thornton EXCUSED: Councilmember Tom

The following individual did not wish to speak, but submitted a Citizen Position Slip on behalf of the West Hollywood West Resident's Association (WHWRA)

Diana Schilling, The Sequoias, said she has been in Portola Valley for many years, looking at Windy Hill every day. It's there to enjoy thanks in large part to the

  ROLL CALL Present:  Mayor Jerry Weiers       Vice Mayor Ian Hugh       Councilmember Jamie Aldama       Councilmember Ray Malnar   

Mayor Alice Patino, Councilmember Michael Moats, Councilmember Mike Cordero, Councilmember Gloria Soto, and Councilmember Etta Waterfield..

Mayor Alice Patino, Councilmember Michael Moats, Councilmember Mike Cordero, Councilmember Gloria Soto, and Councilmember Etta Waterfield.. STAFF