HomeMy WebLinkAbout2018-01-2253
REGULAR MEETING
CYPRESS CITY COUNCIL
January 22, 2018
5:30 P.M.
A regular meeting of the Cypress City Council was called to order at 5:32 p.m. by Mayor
Peat in the Executive Board Room, 5275 Orange Avenue, Cypress, California.
ROLL CALL
Cypress City Council, also acting as the Ex -Officio Governing Board of Directors of the
Cypress Recreation and Park District
Mayor Jon Peat
Mayor Pro Tem Stacy Berry
Council Member Rob Johnson
Council Member Paulo Morales
Council Member Marielien Yarc
STAFF PRESENT
City Manager Peter Grant
City Attorney Anthony Taylor
ORAL COMMUNICATIONS (Limited to 30 minutes — three minutes per speaker, unless
extended by the City Council)
None.
CLOSED SESSION
The City Attorney reported that the City Council would be meeting in Closed Session
regarding Conference with Real Property Negotiators, pursuant to Government Code
Section 54956.8, Real Property Identified by APN Numbers 241-091-22 through 26,
Inclusive, 13.329 Acres Located at the Northwest Corner of Katella Avenue and
Winners Circle, Parties Negotiating With: Currently Undetermined Potential Buyers
Negotiating Party: City Manager, Under Negotiation: Price and Terms of Payment.
The City Attorney reported that the City Council would be meeting in Closed Session
regarding Conference with Real Property Negotiators, pursuant to Government Code
Section 54956.8, Real Property Identified by APN Number 241-221-23, Located at the
Southeast Corner of Cerritos Avenue and Denni Street, Parties Negotiating With: Los
Alamitos Race Course, Negotiating Party: City Manager, Under Negotiation: Term of
Payment.
At 5:34 p.m., the Mayor recessed the meeting.
RECONVENE
The 7:00 p.m. session of the City Council meeting was called to order at 7:02 p.m. by
Mayor Peat.
ROLL CALL
Cypress City Council, also acting as the Ex -Officio Governing Board of Directors of the
Cypress Recreation and Park District
Mayor Jon Peat
Mayor Pro Tem Stacy Berry
Council Member Rob Johnson
Council Member Paulo Morales
Council Member Marielien Yarc
54
CITY COUNCIL MINUTES JANUARY 22, 2018
STAFF PRESENT
City Manager Peter Grant
City Attorney Anthony Taylor
Director of Finance and Administrative Services Matt Burton
Chief of Police Rodney Cox
Director of Community Development Doug Danes
Director of Recreation and Community Services June Liu
City Engineer Kamran Dadbeh
Assistant Director of Finance and Administrative Services Donna Mullally
Public Works Superintendent Kirk Streets
West -Comm Director Kasandra Bowden
Senior Management Analyst Alisha Farnell
City Clerk Denise Basham
PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Council Member
Yarc.
INVOCATION The invocation was given by Police Chaplain Jerry Shumard.
REPORT OF WORKSHOP AGENDA/CLOSED SESSION
The Mayor asked for the report of the Closed Session Agenda items discussed earlier in
the evening.
The City Attorney reported that the City Council met in Closed Session regarding
Conference with Real Property Negotiators, pursuant to Government Code Section
54956.8, Real Property Identified by APN Numbers 241-091-22 through 26, Inclusive,
13.329 Acres Located at the Northwest Corner of Katella Avenue and Winners Circle,
Parties Negotiating With: Currently Undetermined Potential Buyers Negotiating Party:
City Manager, Under Negotiation: Price and Terms of Payment. He stated that no
reportable action was taken.
The City Attorney reported that the City Council met in Closed Session regarding
Conference with Real Property Negotiators, pursuant to Government Code Section
54956 8 Real Property Identified by APN Number 241-221-23, Located at the
Southeast Corner of Cerritos Avenue and Denni Street, Parties Negotiating With: Los
Alamitos Race Course, Negotiating Party: City Manager, Under Negotiation: Term of
Payment. He stated that no reportable action was taken.
No other action was taken in Closed Session, nor was any solicited.
PRESENTATIONS
Mayor Peat and the City Council recognized Cypress Veteran James Grimm.
Cypress College President Dr. JoAnna Schilling introduced herself and provided
information on the college.
ORAL COMMUNICATIONS (Limited to 30 minutes — three minutes per speaker, unless
extended by the City Council)
Mayor Peat asked anyone who wished to speak on any topic not included on the
meeting Agenda to come forward.
Shelley Henderson, O.C. Breeze, spoke regarding the upcoming Dining, Arts and
Entertainment Guide.
CONSENT CALENDAR
All matters listed on the Consent Calendar are to be approved with one motion unless a
Council Member requests separate action on a specific item.
CITY COUNCIL MINUTES JANUARY 22, 2018
It was moved by Council Member Johnson and seconded by Council Member Morales,
to approve Consent Calendar Items No. 1 through 18.
The motion was unanimously carried by the following roll call vote:
AYES: 5 COUNCIL MEMBERS: Johnson, Morales, Yarc, Berry and Peat
NOES: 0 COUNCIL MEMBERS: None
ABSENT: 0 COUNCIL MEMBERS: None
Item No. 1: Approve Minutes — Meeting of January 8, 2018
Recommendation: Approve as submitted.
Item No. 2: Introduce and/or Adopt All Ordinances and Resolutions Presented
for Consideration by Title Only and to Waive Further Reading
Item No. 3: Approve Density Bonus Housing Agreement for 9071-9091 Walker
Street
Recommendation: Approve the Density Bonus Housing Agreement.
Item No. 4: Approve Final Parcel Map No. 2015-191 for 4771 Merten Street
Recommendation: Approve Final Parcel Map No. 2015-191 and authorize the City
Clerk to sign the record map.
Item No. 5: Approve Plans and Specifications and Award Contracts for the
Annual Slurry Seal, Project 197
Recommendation:
1. Approve Plans and Specifications for the Annual Slurry Seal, Project 197; and
2. Award a contract to Roy Allan Slurry Seal, Inc., Santa Fe Springs, CA, for
$463,448.58, and authorize a contingency of $69,600; and
3. Approve a Task Order for Construction Inspection Services to Vali Cooper and
Associates, Inc., for $44,120, and authorize a contingency of $6,620.
Item No. 6: Approve Plans and Specifications and Award Contracts for the
Arterial Overlay — SB1, Project 204
Recommendation:
1. Approve Plans and Specifications for the Arterial Overlay — SB1, Project 204; and
2. Award a contract to All American Asphalt, Corona, CA, for $276,770, and authorize
a contingency of $27,700; and
3. Approve a Task Order for Construction Inspection Services to Vali Cooper and
Associates, Inc., for $28,200, and authorize a contingency of $2,820.
Item No. 7: Approve Plans and Specifications and Award Contracts for the
Annual Overlay, Project 196
Recommendation:
1. Approve Plans and Specifications for the Annual Overlay, Project 196; and
2. Award a contract to All American Asphalt, Corona, CA, for $824,720, and authorize
a contingency of $82,600; and
3. Approve a Task Order for Construction Inspection Services to Vali Cooper and
Associates, Inc., for $80,466, and authorize a contingency of $12,070; and
3
56
CITY COUNCIL MINUTES JANUARY 22, 2018
4. Approve a $20,340 increase in Estimated Revenues in the CIP Fund for the receipt
of Rubberized Pavement Grant Program funds from CalRecycle; and
5. Approve a $47,000 increase in Estimated Revenues in the CIP Fund for estimated
reimbursements from the City of Anaheim and the City of Buena Park.
Item No. 8: Accept Annual Concrete Rehabilitation — Phase 11, Project 193
Recommendation: Accept the Annual Concrete Rehabilitation — Phase 11, Project 193,
in the amount of $441,534.56 and approve the final retention payment of $22,076.73 to
CTBT Inc.
Item No. 9: Accept Sewer Relining, Project 182
Recommendation: Accept the Sewer Relining, Project 182, in the amount of $217,807,
and approve the final retention payment of $10,890.35 to Insituform Technologies, LLC.
Item No. 10: Adopt Resolution Authorizing the Katella Avenue Traffic Signal
Synchronization Project Funding Application
Recommendation: Adopt a Resolution authorizing a Comprehensive Transportation
Funding Program application to the Orange County Transportation Authority for the
Katella Avenue Signal Synchronization Project.
Resolution No. 6659
A Resolution of the City Council of the City of Cypress Approving the Submittal
of a Traffic Signal Synchronization Project to the Orange County Transportation
Authority for Funding Under the Competitive Measure M2 Regional
Transportation Signal Synchronization Program
Item No. 11: Approve Senior Commission Proposal for a Process to Consider
Rebranding the Senior Center
Recommendation: Approve Senior Commission proposal for a process to consider
rebranding the Senior Center.
Item No. 12: Adopt Administrative Budgets for the Cypress Successor Agency for
the Two Six -Month Periods of July 1, 2018 through December 31, 2018 and
January 1, 2019 through June 30, 2019
Recommendation: Adopt the administrative budgets for the Successor Agency for the
two six-month period of July 1, 2018 through December 31, 2018 and January 1, 2019
through June 30, 2019, per the attached Exhibit A.
Item No. 13: Receive and File the Audit Letter to the City Council for the Fiscal
Year Ended June 30, 2017
Recommendation: Receive and file the Audit Letter from Lance, Soli and Lunghard
LLP to the City Council for the Fiscal Year ended June 30, 2017.
Item No. 14: Receive and File the Independent Accountants' Report on Agreed -
Upon Procedures Applied to the Appropriations Limit Worksheet for the Fiscal
Year Ended June 30, 2017
Recommendation: Receive and file the attached Independent Accountants' Report on
Agreed -Upon Procedures Applied to the Appropriations Limit Worksheet for the Fiscal
Year ended June 30, 2017.
Item No. 15: Receive and File the Cypress Recreation and Park District's
Component Unit Financial Report for the Fiscal Year Ended June 30, 2017
Recommendation: Receive and file the Component Unit Financial Report for the Fiscal
Year Ended June 30, 2017.
52
CITY COUNCIL MINUTES JANUARY 22, 2018
Item No. 16: Receive and File the Independent Accountants' Report on the
Cypress Recreation and Park District's Appropriations Limit for the Fiscal Year
Ended June 30, 2017
Recommendation: Receive and file the attached Independent Accountants' Report on
Agreed -Upon Procedures Applied to the Appropriations Limit Worksheet for the Fiscal
Year ended June 30, 2017.
Item No. 17: Receive and File the Investment Report for the Month Ended
December 31, 2017
Recommendation: Receive and file the attached investment report.
Item No. 18: Approve Register of Warrants, Transfers and Wires Issued for the
Period of December 18, 2017 through January 5, 2018
Recommendation: Approve the attached payment register summarized below for the
period of December 18, 2017 through January 5, 2018:
• Warrants 45100 through 45119
• Payroll Transfers W1351 through W1352
NEW BUSINESS
Item No. 19: Receive and File the West Cities Police Communications Computer
Aided Dispatch and Records Management System Project Update
The Chief of Police introduced core project team members West -Comm Director
Kasandra Bowden, Dispatch Manager Crystal Coorough, Seal Beach Police Records
Supervisor Dan Fortney, Scientia Project Manager Bob Keyes, and Cypress Police
Sergeant Greg Faessel.
Kasandra Bowden, West -Comm Director, provided an update on the project.
Mayor Peat complimented the West -Comm staff on the project and the ability to remain
within the projected timeline.
It was moved by Council Member Johnson and seconded by Council Member Yarc, to
receive and file the West Cities Police Communications computer aided dispatch and
records management system project update.
The motion was unanimously carried by the following roll call vote:
AYES: 5 COUNCIL MEMBERS: Johnson, Morales, Yarc, Berry and Peat
NOES: 0 COUNCIL MEMBERS: None
ABSENT: 0 COUNCIL MEMBERS: None
Item No. 20: Receive and File the Comprehensive Annual Financial Report for the
Fiscal Year Ended June 30, 2017
The Director of Finance and Administrative Services provided background information
on this item.
Mayor Pro Tem Berry asked about positive findings by the auditor.
The Director of Finance and Administrative Services stated that there were no audit
problems.
Council Member Yarc clarified that the City pays its pension liabilities annually and that
the unfunded portion is the State estimate.
The Director of Finance and Administrative Services stated that CaIPERS determines
funding requirements for pension liabilities and that the City has paid its required annual
contribution.
58
CITY COUNCIL MINUTES JANUARY 22, 2018
Mayor Peat asked about the $90 million in reserves and if it would fund City services for
approximately three years.
The Director of Finance and Administrative Services responded in the affirmative and
spoke regarding the City's fiscal conservativeness.
It was moved by Council Member Johnson and seconded by Mayor Pro Tem Berry, to
receive and file the Comprehensive Annual Financial Report for the Fiscal Year Ended
June 30, 2017.
The motion was unanimously carried by the following roll call vote:
AYES: 5 COUNCIL MEMBERS: Johnson, Morales, Yarc, Berry and Peat
NOES: 0 COUNCIL MEMBERS: None
ABSENT: 0 COUNCIL MEMBERS: None
ORAL COMMUNICATIONS (Five minutes per speaker, unless extended by the City
Council)
None.
COUNCIL MEMBER REPORTS AND REMARKS
Mayor Peat requested reports from the Council Members on their respective committee
assignments.
Council Member Johnson:
Attended the State of the City luncheon.
Mayor Pro Tem Berry:
Attended an O.C. Division League of California Cities Board meeting. Attended the
State of the City luncheon. Attended a League of California Cities meeting and
Community Services Policy Committee meeting in Sacramento. Attended the Farmers
Market. Attended a Los Alamitos Race Course Ad -Hoc Subcommittee meeting.
Council Member Morales:
Attended an O.C. Mosquito and Vector Control orientation meeting. Attended a
presentation on the Cypress Town Center 2.0 initiative at the Cypress Community
Center. Attended the State of the City luncheon. Attended an O.C. Mosquito and
Vector Control meeting.
Council Member Yarc:
Attended the Cypress Chamber of Commerce Networking Breakfast. Attended an
Americana Awards Auction Committee meeting. Attended the Farmers Market.
Attended the State of the City luncheon. Attended a Woman's Club of Cypress
Legislative meeting.
Mayor Peat:
Participated in the State of the City luncheon.
CITY MANAGER REMARKS
The City Manager stated that the next City Council meeting will be tomorrow at 4:00
p.m. at the Cypress School District and the first meeting in February will not be held in
the Council Chambers. He indicated that Assemblywoman Sharon Quirk -Silva will host
a Community Breakfast on February 2 in Anaheim. Stated that the Woman's Club is
sponsoring a shoe drive for UNICEF. Announced the March 2018 retirement of O.C.
Fire Authority Division Chief Dave Steffen.
The City Attorney reminded of the February 26 workshop on new state housing bills.
6
CITY COUNCIL MINUTES JANUARY 22, 2018
ADJOURNMENT
Mayor Peat adjourned the meeting in memory of Cypress resident Brian Sunley at 7:58
p.m. to an adjourned Special Joint Meeting with the Cypress School District, to be held
on Tuesday, January 23, 2018, beginning at 4:00 p.m. at the Cypress School District
Office.
ATTEST:
CITY CLERK OF THE CITY OF CYPRESS
59