Loading...
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'�