HomeMy WebLinkAboutCC Min 2019-07-22 Seal Beach, California
July 22, 2019
The City Council met in Closed Session at 4:30 p.m. in the City Hall Conference Room.
ROLL CALL
Present: Mayor Moore
Council Members: Varipapa, Kalmick, Massa-Lavitt, Sustarsic
Absent: None
City Staff: Craig A. Steele, City Attorney
Jill R. Ingram, City Manager
Patrick Gallegos, Assistant City Manager
Victoria L. Beatley, Director of Finance/City Treasurer
Gloria D. Harper, City Clerk
ORAL COMMUNICATIONS
Mayor Moore opened oral communications. Speakers: Joyce Ross-Parque. Mayor
Moore then closed oral communications.
CLOSED SESSION
A. CONFERENCE WITH LABOR NEGOTIATOR Government Code §54957.6
City Negotiator(s): City Manager
Employee Organization(s):
Executive Management
Orange County Employees Association
Mid-Management and Confidential Employees
Seal Beach Marine Safety Management Association
Seal Beach Supervisors and Professionals Association
ADJOURNMENT
Mayor Moore adjourned the Closed Session meeting at 6:37 p.m.
X
i �J
'1117
, /
Gloria D. Ha"oer, City Clerk
Approved:
Thomas Moore, Mayor % S 81q
dry :V ORA •, y�i
-' ; t
•
• ''s
Attested: � / ,, ,l' ����\o
Gloria D. Harpers ity Clef, �,�;�`. 21,.,.:c.
I
Seal Beach, California
July 22, 2019
The City Council met in regular session at 7:02 p.m. in the City Council Chambers.
Council Member Massa-Lavitt led the Pledge of Allegiance.
ROLL CALL
Present: Mayor Moore
Council Members: Varipapa, Kalmick, Massa-Lavitt, Sustarsic
Absent: None
City Staff: Craig A. Steele, City Attorney
Jill R. Ingram, City Manager
Patrick Gallegos, Assistant City Manager
Chief Joe Miller, Seal Beach Police Department
Chief Joe Bailey, Marine Safety/Lifeguard Department
Victoria L. Beatley, Director of Finance/City Treasurer
Steve Myrter, P.E., Director of Public Works
Steven Fowler, Interim Director of Community Development
Gloria D. Harper, City Clerk
APPROVAL OF AGENDA & WAIVER OF FULL READING OF RESOLUTIONS AND
11111 ORDINANCES
Mayor Pro Tem Sustarsic pulled Items F, H, and N from the Consent Calendar for
separate consideration.
City Clerk Harper read into the record that three (3) communications were received after
the posting of the agenda regarding various agenda items that were distributed to City
Council and made available to the public.
Council Member Kalmick moved, second by Mayor Pro Tem Sustarsic to approve the
agenda.
AYES: Varipapa, Kalmick, Massa-Lavitt, Moore, Sustarsic
NOES: None
ABSENT: None
ABSTAIN: None
Motion carried
PRESENTATIONS / RECOGNITIONS
• Introduction of New Police Officers
• Introduction of New VIP Members
ORAL COMMUNICATIONS
Mayor Moore opened oral communications. Speakers: Seth Eaker, Robert Goldberg,
and Joyce Ross-Parque. Mayor Moore closed oral communications.
CITY ATTORNEY REPORT
City Attorney Craig A. Steele stated that prior to this meeting the City Council met in
closed session to discuss employment negotiations as listed on the agenda. City
Council heard a report from staff and took no reportable action.
CITY MANAGER REPORT
City Manager Ingram thanked Patrick Gallegos, Rebekah Baird, Dana Engstrom, and
Jennifer Robles for their efforts in planning a successful Pier Ribbon Cutting event.
COUNCIL COMMENTS
Council Member Massa-Lavitt provided an Orange County Vector Control update on
mosquitos and West Nile Virus. Additionally, she indicated she attended a West Orange
County Water Board meeting, Orange County Sanitation District meeting, and a San
Gabriel and Lower Los Angeles Rivers and Mountains Conservancy Governing Board
meeting.
Council Member Varipapa indicated that he attended the Sea Level Rise Vulnerability
Assessment Workshop. He also attended the Lions Club Fish Fry and commended
them for a great event. Additionally, he thanked staff for a successful Pier Ribbon
Cutting event that was well attended by the elected officials and the community.
Council Member Kalmick indicated that he attended the Sea Level Rise Vulnerability
Assessment Workshop and expressed the importance of staying informed and stated
he was pleased by the turnout. He thanked staff on the very professional Pier Ribbon
Cutting Ceremony indicating that it was a great event and was well attended by the
community as well as elected officials: Congressman Harley Rouda, Assemblyman
Tyler Diep, State Senator Tom Umberg, and Orange County Supervisor Michelle Steel.
Council Member Kalmick expressed his appreciation for the Community Police Officers
and their impact on safety in the community. He also expressed his appreciation for the
opportunity and courtesy of the United States Navy for his recent aircraft carrier
experience.
Mayor Pro Tern Sustarsic indicated that she attended the Sea Level Rise Vulnerability
Assessment Workshop and thanked Interim Community Development Director Steve
Fowler for setting up the workshop. She also attended the Lions Club Fish Fry, College
Park East Neighborhood Association's 4th of July Bike Parade, Joint Forces Training
Base Fireworks, Pier Ribbon Cutting Ceremony, Metropolitan Water Department Water
briefing, and the Installation of General Laura Yeager, the first woman Commander of
an Army Infantry Division (40thlnfantry at the Los Alamitos Joint Forces Training Base).
Mayor Moore volunteered at the Lions Club Fish Fry and attended the Annual Joint
Powers Insurance Authority meeting. He also indicated he attended the Orange County
Fire Authority board meeting where they announced receipt $4 million dollar grant from
Southern California Edison allowing them to purchase two (2) helicopters to be used to
fight forest fires. Mayor Moore expressed his excitement for the new Seal Beach
entrance sign at Seal Beach Boulevard and the 405 freeway near Fire Station #48.
Additionally, he thanked the City for a great Pier Ribbon Cutting Ceremony and
indicated how great it was to have so many elected officials in attendance.
COUNCIL ITEMS
There were no Council items.
CONSENT CALENDAR
Council Member Varipapa moved, second by Mayor Pro Tem Sustarsic, to approve the
recommended actions on the consent calendar with exception of Items F, H, and N that
were pulled for separate consideration.
A. Approval of the June 10, 2019 City Council Minutes - That the City Council
approve the minutes of the Special City Council Budget Workshop held on June
10, 2019.
B. Approval of the June 24, 2019 City Council Minutes - That the City Council
approve the minutes of the Regular City Council meeting held on June 24, 2019.
C. Demands on City Treasury (Fiscal Year 2019) — July 22, 2019 - Ratification.
D. Demands on City Treasury (Fiscal Year 2020) — July 22, 2019 - Ratification.
E. Monthly Investment Report — June 30, 2019 - Receive and file.
- -- •-, - --- '' - - - .•- : • i. e..—. . . . . •e • . -- —•'•Efficiency Light Emitting Diode Fixture Replacement Rate; and, 2. Authorizing the
City Manager to execute any additional documents related to the Agreement.
G. Professional Services Agreement to Utiliworks Consulting, LLC., for
Advanced Water Metering Infrastructure Project Assessment and Plan -
That the City Council adopt Resolution 6933 approving and authorizing the City
Manager to execute a professional services agreement with UtiliWorks
Consulting, LLC. In the amount of $116,014 for the Annual City-wide Water
Meter Replacement CIP Project WT1904.
I
•
•
• e - - - - - - . .. — —e. •.‘
-- -- . . .. '- . . •• z•.A
1. Authorizing the City Manager to execute a professional services agreement
$240,000 to provide On Call Traffic and Transportation Engineering Services for
a three y ar term; and,
2. Authorizing the City Manager to execute a professional services agreement
and Addendum No. 1 with Iteris, Inc. in the amount of $240,000 to provide
and,
3. Authorizing the City Manager to execute a professional services agreement
with GHD, Inc. in the amount of $300,000 to provide On Call Professional
/1. Authorizing the City Manager to execute a professional services agreement
. et : : * -
Call Professional Engineering Services for a three year term; and,
5. Authorizing the City Manager to execute a professional services agreement
Professional Engineering Services for a three year term; and,
6. Authorizing the City Manager to execute a professional services agreement
with Tait & Associates, Inc. in the amount of $300,000 to provide On Call
Professional Engineering Services for a three year term; and,
. A . •: . . - .. - . . . . :•. . - . e •• ••- •
with EXP U.S. Services, Inc. in the amount of $300,000 to provide On Call
9. Authorizing the City Manager to execute a professional services agreement
with Interwest Consulting Group, Inc. in the amount of $210,000 to provide
10. Authorizing the City Manager to execute a professional services agreement
with Ardurra Group, Inc. dba AndersonPenna Partners, Inc. in the amount of
$210,000 to provide On Call Professional Inspection Services for a three year
term; and,
.. • 1 I .. e - - . '..
Notice of Completion for 15 1st Street Roof Repair Project - That the City
Council adopt Resolution 6935: 1 . Accepting the 15 1st Street Roof Repair
Project by Garland/DBS, Inc. in the amount of $78,919 (Project No. BG1808);
and, 2. Directing the City Clerk to file a "Notice of Completion" with the Orange
County Clerk-Recorder within fifteen (15) days from the date of acceptance and
to release retention in 35 days.
J. Notice of Completion for 2018 Environmental Cleanup Program Project CIP
SD1901 - That the City Council adopt Resolution 6936: 1 . Accepting the 2018
Environmental Cleanup Program Project CIP SD1901 by G2 Construction, Inc. in
the amount of $153,263; and, 2. Directing the City Clerk to file a "Notice of
Completion" with the Orange County Clerk-Recorder within fifteen (15) days from
the date of acceptance and to release retention in 35 days.
K. Professional Services Agreement with Superior Pavement Markings, Inc.,
for Pavement Marking Maintenance Services - That the City Council adopt
Resolution 6937: 1 . Approving and authorizing the City Manager to execute a
professional services agreement with Superior Pavement Markings, Inc., in the
amount of $160,000 to provide Pavement Marking Maintenance Services for a
three-year term; and, 2. Authorizing the City Manager to administratively approve
and execute an amendment to extend the professional service agreement for up
to two (2) additional one-year terms, in the amount of $55,000 for each oneyear
extension.
L. Renewal of License Agreement for Use of Public Parking Between the City
of Seal Beach and Grace Community Church - That the City Council adopt
Resolution 6938 authorizing the City Manager to execute a Parking Agreement
with Grace Community Church.
M. Dixon Resources Unlimited On-Call Parking Support Services - That the City
Council adopt Resolution 6939 approving a Professional Services Agreement
with Dixon Resources Unlimited (Dixon) in an amount not to exceed $45,000 for
on-call services relating to parking, and authorizing the City Manager to execute
the agreement.
to execute a professional services agreement with ClearSource Financial
Consulting in an amount not to exceed $32,300.
O. Annual Sand Berm Construction and Removal Contract - That the City
Council adopt Resolution 6941 : 1 . Awarding and authorizing the City Manager to
execute a construction contract to Crew, Inc. in the amount of $379,982; and, 2.
Authorizing the City Manager to approve contract changes in the cumulative
amount of $38,000.
P. Public Works Agreement with Streetlight Restoration Specialists, Inc. for
Main Street Streetlight Restoration Project - That the City Council adopt
Resolution 6942: 1 . Awarding and authorizing the City Manager to execute a
public works agreement with Streetlight Restoration Specialists, Inc., in the
amount of $88,000 for the Main Street Streetlight Restoration Project. 2.
Authorizing the City Manager to approve additional work requests in connection
with the Project in the cumulative amount of $8,000.
Q. Agreement with CivicStone, Inc. to Administer the Community
Development Block Grant (CDBG) Leisure World Bathroom Accessibility
Program - That the City Council adopt Resolution 6943 approving a professional
services agreement with CivicStone, Inc. ("CivicStone") for the administration of
the FY 2019-20 Community Development Block Grant ("CDBG") Leisure World
Bathroom Accessibility Program
AYES: Varipapa, Kalmick, Massa-Lavitt, Moore, Sustarsic
NOES: None
ABSENT: None
ABSTAIN: None
Motion carried
ITEMS REMOVED FROM CONSENT CALENDAR
F. Approve and Authorize the City Manager to execute an Agreement with
Southern California Edison to replace High-Pressure Sodium Vapor (HSPV)
Street Lights with Light Emitting Diode (LED) Street Lights - That the City
Council adopt Resolution 6932: 1 . Approving and authorizing the City Manager to
execute an agreement with Southern California Edison for LS-1 Option E, Energy
Efficiency Light Emitting Diode Fixture Replacement Rate; and, 2. Authorizing the
City Manager to execute any additional documents related to the Agreement.
I
City Manager Ingram introduced Public Works Director Steve Myrter, who gave a brief
overview of the benefits of converting the City's street lights to LED type lighting and
answered questions.
Mayor Pro Tem Sustarsic moved, second by Council Member Kalmick, to adopt
Resolution 6932: 1 . Approving and authorizing the City Manager to execute an
agreement with Southern California Edison for LS-1 Option E, Energy Efficiency Light
Emitting Diode Fixture Replacement Rate; and, 2. Authorizing the City Manager to
execute any additional documents related to the Agreement.
AYES: Varipapa, Kalmick, Massa-Lavitt, Moore, Sustarsic
NOES: None
ABSENT: None
ABSTAIN: None
Motion carried
H. Professional Services Agreements for On-Call Traffic and Transportation
Engineering Services, Professional Engineering Services and Professional
Inspection Services - That the City Council adopt Resolution 6934:
1 . Authorizing the City Manager to execute a professional services agreement
and Addendum No. 1 with W. G. Zimmerman Engineering, Inc., in the amount of
$240,000 to provide On-Call Traffic and Transportation Engineering Services for
a three-year term; and,
2. Authorizing the City Manager to execute a professional services agreement
and Addendum No. 1 with Iteris, Inc. in the amount of $240,000 to provide
OnCall Traffic and Transportation Engineering Services for a three-year term;
and,
3. Authorizing the City Manager to execute a professional services agreement
with GHD, Inc. in the amount of $300,000 to provide On-Call Professional
Engineering Services for a three-year term; and,
4. Authorizing the City Manager to execute a professional services agreement
with Stantec Consulting Services, Inc. in the amount of $300,000 to provide On-
Call Professional Engineering Services for a three-year term; and,
5. Authorizing the City Manager to execute a professional services agreement
with Kreuzer Consulting Group in the amount of $300,000 to provide On-Call
Professional Engineering Services for a three-year term; and,
6. Authorizing the City Manager to execute a professional services agreement
with Tait & Associates, Inc. in the amount of $300,000 to provide On-Call
Professional Engineering Services for a three-year term; and,
7. Authorizing the City Manager to execute a professional services agreement
with EXP U.S. Services, Inc. in the amount of $300,000 to provide On-Call
Professional Engineering Services for a three-year term; and,
8. Authorizing the City Manager to execute a professional services agreement
and Addendum No. 1 with NV5, Inc. in the amount of $240,000 to provide OnCall
Professional Inspection Services for a three-year term; and,
9. Authorizing the City Manager to execute a professional services agreement
with Interwest Consulting Group, Inc. in the amount of $240,000 to provide
OnCall Professional Inspection Services for a three-year term; and,
10. Authorizing the City Manager to execute a professional services agreement
with Ardurra Group, Inc. dba AndersonPenna Partners, Inc. in the amount of
$240,000 to provide On-Call Professional Inspection Services for a three-year
term; and,
11. Authorizing the City Manager the option to execute a professional service
agreement amendment to extend any or all of the agreements up to two (2)
additional one-year terms after its original term.
City Manager Ingram introduced Deputy Director Public Works/City Engineer Iris Lee,
who gave a brief overview of the on-call agreement process and answered questions.
Mayor Pro Tern Sustarsic moved, second by Council Member Varipapa, to adopt
Resolution 6934:
1 . Authorizing the City Manager to execute a professional services agreement
and Addendum No. 1 with W. G. Zimmerman Engineering, Inc., in the amount of
$240,000 to provide On-Call Traffic and Transportation Engineering Services for
a three-year term; and,
2. Authorizing the City Manager to execute a professional services agreement
and Addendum No. 1 with Iteris, Inc. in the amount of $240,000 to provide
OnCall Traffic and Transportation Engineering Services for a three-year term;
and,
3. Authorizing the City Manager to execute a professional services agreement
with GHD, Inc. in the amount of $300,000 to provide On-Call Professional
Engineering Services for a three-year term; and,
4. Authorizing the City Manager to execute a professional services agreement
with Stantec Consulting Services, Inc. in the amount of $300,000 to provide On-
Call Professional Engineering Services for a three-year term; and,
5. Authorizing the City Manager to execute a professional services agreement
with Kreuzer Consulting Group in the amount of $300,000 to provide On-Call
Professional Engineering Services for a three-year term; and,
6. Authorizing the City Manager to execute a professional services agreement
with Tait & Associates, Inc. in the amount of $300,000 to provide On-Call
Professional Engineering Services for a three-year term; and,
7. Authorizing the City Manager to execute a professional services agreement
with EXP U.S. Services, Inc. in the amount of $300,000 to provide On-Call
Professional Engineering Services for a three-year term; and,
8. Authorizing the City Manager to execute a professional services agreement
and Addendum No. 1 with NV5, Inc. in the amount of $240,000 to provide OnCall
Professional Inspection Services for a three-year term; and,
9. Authorizing the City Manager to execute a professional services agreement
with Interwest Consulting Group, Inc. in the amount of $240,000 to provide
OnCall Professional Inspection Services for a three-year term; and,
10. Authorizing the City Manager to execute a professional services agreement
with Ardurra Group, Inc. dba AndersonPenna Partners, Inc. in the amount of
$240,000 to provide On-Call Professional Inspection Services for a three-year
term; and,
11 . Authorizing the City Manager the option to execute a professional service
agreement amendment to extend any or all of the agreements up to two (2)
additional one-year terms after its original term.
AYES: Varipapa, Kalmick, Massa-Lavitt, Moore, Sustarsic
NOES: None
ABSENT: None
ABSTAIN: None
N. Professional Services Agreement with ClearSource Financial Consulting
for a Cost Allocation Plan and Cost Recovery Schedule (Fees) - That the
City Council adopt Resolution 6940 approving and authorizing the City Manager
to execute a professional services agreement with ClearSource Financial
Consulting in an amount not to exceed $32,300.
City Manager Ingram introduced Director of Finance/City Treasurer Victoria L. Beatley,
who provided a brief overview of the benefits of consulting services with ClearSource
and answered questions.
Mayor Pro Tern Sustarsic moved, second by Council Member Massa-Lavitt, to adopt
Resolution 6940 approving and authorizing the City Manager to execute a professional
services agreement with ClearSource Financial Consulting in an amount not to exceed
$32,300.
AYES: Varipapa, Kalmick, Massa-Lavitt, Moore, Sustarsic
NOES: None
ABSENT: None
ABSTAIN: None
PUBLIC HEARING
There were no Public Hearing items.
UNFINISHED / CONTINUED BUSINESS
There were no Unfinished/Continued Business items.
NEW BUSINESS
R. Approval of the Annual Special Taxes for Community Facilities District No.
2002-01 "Heron Pointe" - That the City Council adopt Resolution 6944
approving the Fiscal Year 2019-20 special tax levy for Community Facilities
District No. 2002-01 "Heron Pointe".
City Manager Ingram introduced Director of Finance/City Treasurer Victoria L. Beatley,
who explained the process of evaluation and requirements of the annual special tax levy
for Community Facilities Districts (including Item S and T) and answered questions.
Council Member Massa-Lavitt moved, second by Mayor Pro Tern Sustarsic, to adopt
6944 approving the Fiscal Year 2019-20 special tax levy for Community Facilities
District No. 2002-01 "Heron Pointe".
AYES: Varipapa, Kalmick, Massa-Lavitt, Moore, Sustarsic
NOES: None
ABSENT: None
ABSTAIN: None
S. Approval of the Annual Special Taxes for Community Facilities District No.
2002-02 "Seal Beach Blvd/ Lampson Ave. Landscape Maintenance District'
- That the City Council adopt Resolution 6945 approving the Fiscal Year 2019-20
special tax levy for Community Facilities District No. 2002-02 "Seal Beach
Blvd/Lampson Ave. Landscape Maintenance District".
Director of Finance/City Treasurer Victoria Beatley provided a brief overview of the Seal
Beach Blvd/Lampson Ave. Landscape Maintenance District. There were no questions.
Council Member Massa-Lavitt moved, second by Mayor Pro Tern Sustarsic, to adopt
Resolution 6945 approving the Fiscal Year 2019-20 special tax levy for Community
Facilities District No. 2002-02 "Seal Beach Blvd/Lampson Ave. Landscape Maintenance
District".
AYES: Varipapa, Kalmick, Massa-Lavitt, Moore, Sustarsic
NOES: None
ABSENT: None
ABSTAIN: None
T. Approval of the Annual Special Taxes for Community Facilities District No.
2005-01 "Pacific Gateway Business Center" - That the City Council adopt
Resolution 6946 approving the Fiscal Year 2019-20 special tax levy for
Community Facilities District No. 2005-01 "Pacific Gateway Business Center".
Director of Finance/City Treasurer Victoria L. Beatley provided a brief overview of the
Pacific Gateway Business Center District. There were no questions.
Council Member Massa-Lavitt moved, second by Mayor Pro Tem Sustarsic, to adopt
Resolution 6946 approving the Fiscal Year 2019-20 special tax levy for Community
Facilities District No. 2005-01 "Pacific Gateway Business Center".
AYES: Varipapa, Kalmick, Massa-Lavitt, Moore, Sustarsic
NOES: None
ABSENT: None
ABSTAIN: None
ADJOURNMENT
Mayor Moore adjourned the City Council meeting in memory of Richard Davies at 8:10
p.m. to Monday, August 12, 2019 at 5:30 p.m. to meet in closed session, if deemed
necessary.
1 , .
dh
„rm..
Gloria D. Harpe , City Clerk
City of Seal Beach
Approved:
Thomas Moore, Mayor
•° S(As VaO- cpRPLP 'c aC�
e
Attested: L1611simargigt. •
Gloria D. Harrier, City 14
N .(�F'''i„�,-r'�