Agenda 2002-01-28
MINUTES OF AN ADJOURNED REGULAR MEETING OF THE
CYPRESS CITY COUNCIL
HELD
December 17, 2001
The adjourned regular meeting of the Cypress City Council was called to order at 5:36
p.m. by Mayor Sondhi in the Board Room, West Wing of City Hall, 5275 Orange
Avenue, Cypress, California.
PRESENT: Council Members Keenan (arrived at 5:40 p.m.), McGill, Piercy, Mayor
Pro Tem McCoy, Mayor Sondhi
ABSENT: None
Also present were City Manager, City Attorney, Agency Counsel, Director of Finance
and Administrative Services, Community Development Director, Planning Manager,
Housing Coordinator, Felise Acosta (Rosenow, Spevacek Group, Inc.), and City Clerk.
The City Council meeting was recessed at 5:37 p.m.
The Redevelopment Agency meeting was called to order at 5:37 p.m.
PRESENT: Agency Board Members Keenan (arrived at 5:40 p.m.), McGill,
Piercy, Agency Vice Chairperson McCoy, Chairperson Sondhi
ABSENT: None
The Deputy Executive Director stated that affordable housing obligations of the
Redevelopment Agency are required by law. The four major obligations are: 1) 20%
Housing Fund Requirement (Housing Set-Aside), 2) Replacement Housing (replace
any affordable housing destroyed), 3) Inclusionary Housing (housing not directly from
Agency action), and 4) Regional Housing Needs Assessment.
He stated the five major goals of the Adopted Housing Element are: 1) Conservation
and maintenance of existing affordable housing stock; 2) Assistance in the
development of affordable housing; 3) Provision of adequate housing sites to achieve
diversity of housing opportunities; 4) Removal of governmental constraints for
development of affordable housing; and 5) Promotion of equal housing opportunities.
The Deputy Executive Director stated all housing set aside dollars are being spent on
the City’s HELP I and HELP II programs. Since the adoption of the programs, 126
CITY COUNCIL MINUTES DECEMBER 17, 2001
families have been assisted with purchasing or renovating a home. Staff is
recommending preparation of a Comprehensive Affordable Housing Implementation
Strategy because these programs alone do not achieve many of the housing
obligations the City is required by law to adhere to.
It was moved by Agency Board Member Keenan and seconded by Agency Board
Member McGill, to authorize the Agency to prepare a Consultant Services Agreement
with the Rosenow Spevacek Group for the preparation of the implementation strategy.
The motion was unanimously carried by the following roll call vote:
AYES: 5 AGENCY MEMBERS: Keenan, McGill, Piercy, McCoy, and Sondhi
NOES: 0 AGENCY MEMBERS: None
ABSENT: 0 AGENCY MEMBERS: None
The City Council meeting was reconvened with the Redevelopment Agency at 6:17
p.m.
Mayor/Agency Chair Sondhi left the meeting at 6:17 p.m.
CLOSED SESSION
JOINT CLOSED SESSION WITH THE CYPRESS REDEVELOPMENT AGENCY
REPORT OF WORKSHOP AGENDA/CLOSED SESSION:
The Mayor Pro Tem asked for a report of the Workshop Agenda items discussed
earlier in the evening.
The City Manager reported that a workshop was held where a proposal was presented
to the City Council for a Comprehensive Affordable Housing Strategy. The Council
gave direction to staff to move forward with the selection of a consultant to assist in this
effort and to report back at an appropriate time.
The Mayor Pro Tem asked for the report of the Closed Session Agenda items
discussed earlier in the evening.
The City Attorney reported that the City Council and Redevelopment Agency met jointly
in Closed Session regarding Conference with Real Property Negotiators, pursuant to
Government Code Section 54956.8, Property: Approximately 75 acres at Northwest
corner of Katella Avenue and Walker Street within the Los Alamitos Race Track and
Golf Course Redevelopment Project Area, Negotiating Party: Executive Director,
Deputy Executive Director, and Agency Counsel, Under Negotiation: Price and Terms
of Payment, and Conference with Legal Counsel – Anticipated Litigation, pursuant to
Government Code Section 54956.9(b), Number of cases: Five. As a result of the
2
CITY COUNCIL MINUTES DECEMBER 17, 2001
Closed Session, the City Council and Redevelopment Agency jointly authorized staff to
continue negotiations with owners of these properties. A report on the status of
negotiations and the master planning within the moratorium project study area was
received, and the City Council and Redevelopment Agency authorized legal counsel to
enter into a tolling agreement on a limited basis.
No other action was taken in Closed Session, nor was any solicited.
Mayor/Agency Chair Sondhi did not participate in the Closed Session due to her
ownership of property in proximity to the project area.
The Redevelopment Agency meeting was adjourned at 7:50 p.m.
PUBLIC HEARINGS: (PUBLIC COMMENTS RESTRICTED TO TEN MINUTES
PER SPEAKER, UNLESS EXTENDED BY THE CITY COUNCIL).
Item No. 1: APPEAL OF PLANNING MANAGER’S DECISION REGARDING A
CONDITIONAL USE PERMIT APPLICATION: A REQUEST, BY JONATHAN CURTIS
OF SHEPPARD, MULLIN, RICHTER AND HAMPTON, LLP, TO APPEAL THE
DECISION OF THE PLANNING MANAGER REGARDING THE COMPLETENESS OF
A CONDITIONAL USE PERMIT APPLICATION FOR THE PROPERTY LOCATED AT
THE NORTHWEST CORNER OF KATELLA AVENUE AND WALKER STREET
WITHIN AREA 5 OF THE CYPRESS BUSINESS AND PROFESSIONAL CENTER
SPECIFIC PLAN.
The Planning Manager stated a request to continue this item to January 28, 2002, was
received in order to allow the City and representatives of Cottonwood Christian Center
additional time to discuss matters.
Council Member Keenan asked if this item could be placed on the January 14, 2002,
Agenda.
It was moved by Council Member Keenan and seconded by Council Member Piercy, to
continue this item to the January 14, 2002, meeting.
The motion was carried by the following roll call vote:
AYES: 4 COUNCIL MEMBERS: Keenan, McGill, Piercy, and McCoy
NOES: 0 COUNCIL MEMBERS: None
ABSENT: 1 COUNCIL MEMBERS: Sondhi
ABSTAIN: 0 COUNCIL MEMBERS: None
Mayor Sondhi did not participate in this item due to her leaving the meeting at 6:37
p.m., in addition to her ownership of property in proximity to the project area.
3
CITY COUNCIL MINUTES DECEMBER 17, 2001
ORAL COMMUNICATIONS:
None.
ITEMS FROM CITY COUNCIL MEMBERS:
Mayor Pro Tem McCoy thanked staff for the outstanding job on the Holiday Sing.
ITEMS FROM CITY MANAGER:
None.
ADJOURNMENT: Mayor Pro Tem McCoy adjourned the meeting at 8:00 p.m., to
January 14, 2002, beginning at 5:30 p.m. in the Executive Board Room, 5275 Orange
Avenue, Cypress, California.
____________________________________
MAYOR OF THE CITY OF CYPRESS
ATTEST:
___________________________________
CITY CLERK OF THE CITY OF CYPRESS
4
AGENDA
CITY OF CYPRESS
CITY COUNCIL
REGULAR MEETING
MONDAY, JANUARY 28, 2002
5:30 P.M., 7:00 P.M.
Public Hearings at 7:00 P.M.
COUNCIL CHAMBERS
5275 Orange Avenue
CYPRESS, CALIFORNIA
CALL TO ORDER 5:30 P.M.
Executive Board Room
ROLL CALL MAYOR LYDIA SONDHI
MAYOR PRO TEM FRANK McCOY
COUNCILMEMBER TIM KEENAN
COUNCILMEMBER MIKE McGILL
COUNCILMEMBER ANNA L. PIERCY
WORKSHOP SESSION CALIFORNIA JOINT POWERS INSURANCE
AUTHORITY
CITY COUNCIL MONTHLY EXPENDITURE
REIMBURSEMENT
This Agenda contains a brief general description of each item to be considered. Except as
otherwise provided by law, no action or discussion shall be taken on any item not appearing in the
following Agenda. Supporting documents, including staff reports, are available for review in the
City Clerk's office.
City Council Agendas/Minutes are available at www.ci.cypress.ca.us.
January 28, 2002 Page 2
CLOSED SESSION
JOINT CLOSED SESSION WITH THE CYPRESS REDEVELOPMENT AGENCY
CITY OF CYPRESS AND CYPRESS REDEVELOPMENT AGENCY ITEMS:
CONFERENCE WITH LEGAL COUNSEL –
EXISTING LITIGATION
(Government Code Section 54956.9 (a)
Cottonwood Christian Center v. Redevelopment Agency of
the City of Cypress
Case Number SA02-60
United States District Court – Central District of California
Case Number 02CC01575
Orange County Superior Court – Central Justice Center
Los Alamitos Race Course, Burlington National Insurance
Co., and Rolling A Ranch LLC v. Cypress Redevelopment
Agency and City of Cypress
Case Number 02CC00006
Orange County Superior Court – Civil Division
CYPRESS REDEVELOPMENT AGENCY ITEMS:
CONFERENCE WITH REAL PROPERTY NEGOTIATORS
(Pursuant to Government Code Section 54956.8)
Property: Approximately 75 Acres at Northwest corner of
Katella Avenue and Walker Street within the Los Alamitos
Race Track and Golf Course Redevelopment Project Area
Negotiating Party: Executive Director, Deputy Executive
Director, and Agency Counsel
Under negotiation: Price and Terms of Payment
RECONVENE 7:00 P.M.
Council Chambers
PLEDGE OF ALLEGIANCE GIRL SCOUT JUNIOR TROOP 29
INVOCATION
January 28, 2002 Page 3
PRESENTATIONSRECOGNITION OF PATRICIA BRAY,
CULTURAL ARTS COMMISSION ARTS
RECOGNITION RECIPIENT
RECOGNITION OF CULTURAL ARTS
COMMISSION 2001 HOLIDAY DECORATING
CONTEST WINNERS:
•Sweepstakes Award – Condo Category
Jim, Sandy & Breanna Davis
•Sweepstakes Award – Home Category
Paul & Mariellen Lussman
•Sweepstakes Award – Business Category
Cypress College Shell
REPORT OF WORKSHOP AGENDA/ CITY MANAGER
CLOSED SESSION CITY ATTORNEY
ORAL COMMUNICATIONS
(LIMITED TO ONE-HALF HOUR)
The public may at this time address the members of the City Council
and the Cypress Redevelopment Agency on any matters within the
jurisdiction of the City Council and/or the Cypress Redevelopment
Agency, prior to any action taken on the Agenda. No action may be
taken on off-Agenda items except as authorized by law. Speakers
are requested to limit their comments to no more than three minutes
each.
If you would like to address the City Council, please complete the white
SPEAKER’S CARD. The card is available at the speaker’s podium or from
the City Clerk. Please identify on the card your name, address, and the item
on which you would like to speak, and return to the City Clerk. The
SPEAKER’S CARD assists the Mayor in ensuring that all persons wishing to
address the Council are recognized.
CONSENT CALENDAR NOTICE
All matters listed on the Consent Calendar (Council) are to be approved with
one motion unless a member of the Council or the public requests separate
action on a specific item.
January 28, 2002 Page 4
CONSENT CALENDAR (1-12)
1. APPROVAL OF MINUTES
Meetings of January 7 and January 14, 2002.
Recommended Action: Approve as submitted, with Mayor
Sondhi abstaining on the minutes of January 7, 2002, due to
her absence from the meeting.
2. MOTION TO INTRODUCE AND/OR ADOPT ALL
ORDINANCES AND RESOLUTIONS PRESENTED FOR
CONSIDERATION BY TITLE ONLY AND TO WAIVE
FURTHER READING.
3. CONSIDERATION OF ADOPTION OF RESOLUTION TO
SUPPORT MEASURE V RELATED TO COUNTY OF
ORANGE PROPOSED CHARTER.
Recommended Action: That the City Council review and
discuss Measure V (the Charter Initiative) to be placed on the
March 2002 ballot for voter consideration.
A Resolution of the City Council of the City of Cypress,
Relating to Measure V, The Charter Initiative.
4. APPROVAL OF A CONTRACT SERVICES AGREEMENT
FOR GRAFFITI REMOVAL SERVICES.
Recommended Action: That the City Council approve a five-
year contract for graffiti removal services with C.H. Painting,
433 W. Aster Street, Upland, CA 91786, commencing
February 1, 2002, and ending January 31, 2007.
January 28, 2002 Page 5
5. RETENTION OF PROFESSIONAL ARCHITECTURAL
SERVICES FOR CONSTRUCTION OF INTERIOR REMODEL
OF COUNCIL CHAMBERS, PUBLIC WORKS PROJECT NO.
2001-18.
Recommended Action: That the City Council award a
professional architectural services contract for phase 1 design
development, and phase 2 preparation of plans,
specifications, estimates for the Interior Remodel of the
Council Chambers to John Bates Associates, Inc., 22952 Mill
Creek Drive, Laguna Hills, CA 92653. The costs of these
services are not to exceed $65,682 (award amount of
$54,735 plus 10% contingency for reimbursable expenses
and 10% for design contingency).
6. ACCEPTANCE OF RESIDENTIAL/BUSINESS PARK
STREET RESURFACING, PHASE II, PUBLIC WORKS
PROJECT NO. 2001-13.
Recommended Action: That the City Council: 1) Accept the
improvements for Residential/Business Park Street
Resurfacing, Phase II, Public Works Project No. 2001-13, as
being satisfactorily completed in conformance with the project
specifications in the final amount of $229,794.96; and 2)
Approve the final retention payment of $22,979.50 to Roy
Allen Slurry Seal, Inc., 11922 Bloomfield Avenue, Santa Fe
Springs, California 90670, thirty-five (35) days after the
Notice of Completion is filed, if no claims or objections have
been filed, and upon concurrence of the Director of Public
Works; and 3) Authorize the City Clerk to release the Labor
and Materials Bond and the Faithful Performance Bond upon
expiration of the required lien period, if no claims or
objections have been filed, and upon concurrence of the
Director of Public Works.
7. APPROVAL OF PLANS AND SPECIFICATIONS AND
AUTHORIZATION TO ADVERTISE THE PROJECT FOR BID
FOR CONSTRUCTION OF POLICE DEPARTMENT
SHOOTING RANGE AND TRAINING FACILITY, PUBLIC
WORKS PROJECT NO. 2001-05.
Recommended Action: That the City Council: 1) Approve the
plans and specifications for Construction of Police
Department Shooting Range and Training Facility, Public
January 28, 2002 Page 6
Works Project No. 2001-05; and 2) Authorize staff to
advertise the project for bid.
8. APPROVAL OF PLANS AND SPECIFICATIONS AND
AUTHORIZATION TO ADVERTISE THE PROJECT FOR BID
FOR CONSTRUCTION OF CURB RAMPS ON LARWIN
AVENUE BETWEEN BALL ROAD AND DENNI STREET,
PUBLIC WORKS PROJECT NO. 2001-31.
Recommended Action: That the City Council: 1) Approve the
plans and specifications for Construction of Curb Ramps on
Larwin Avenue between Ball Road and Denni Street, Public
Works Project No. 2001-31; and 2) Authorize staff to
advertise the project for bid.
9. ACCEPTANCE OF FINAL TRACT MAP NO. 15727.
PROPERTY LOCATED AT 6242 LINCOLN AVENUE.
Recommended Action: That the City Council approve Final
Tract Map No. 15727 and authorize the City Clerk to sign the
map.
10. AUTHORIZE SALE OF CITY OWNED PROPERTY ON THE
WICKER DRIVE SITE TO THE CYPRESS
REDEVELOPMENT AGENCY.
Recommended Action: That the City Council: 1) Adopt the
Resolution by title only, title as follows, authorizing the
transfer of specified Wicker Drive parcels from City to
Redevelopment Agency ownership; and 2) Approve the
increase in Estimated Revenue to the General Fund Revenue
Account #3700-11 (Sale of Real Property) of $477,000 in
conjunction with the sale of City owned Wicker Drive parcels
to the Cypress Redevelopment Agency.
A Resolution of the City Council of the City of Cypress,
Authorizing the Sale of Certain Real Property to the Cypress
Redevelopment Agency.
11. REVIEW OF INVESTMENT REPORT FOR THE MONTH OF
DECEMBER, 2001.
Recommended Action: That the City Council receive and file
the Investment Report for the month of December, 2001.
January 28, 2002 Page 7
12. APPROVAL OF COMMERCIAL WARRANT LIST FOR
WARRANTS NO. 52137 THROUGH 52269.
Recommended Action: That the City Council approve the
attached warrant register.
END OF CONSENT CALENDAR
UNFINISHED BUSINESS
13. APPEAL OF PLANNING MANAGER’S DECISION
REGARDING A CONDITIONAL USE PERMIT
APPLICATION: A REQUEST, BY JONATHAN CURTIS OF
SHEPPARD, MULLIN, RICHTER AND HAMPTON, LLP, TO
APPEAL THE DECISION OF THE PLANNING MANAGER
REGARDING THE COMPLETENESS OF A CONDITIONAL
USE PERMIT APPLICATION FOR THE PROPERTY
LOCATED AT THE NORTHWEST CORNER OF KATELLA
AVENUE AND WALKER STREET WITHIN AREA 5 OF THE
CYPRESS BUSINESS AND PROFESSIONAL CENTER
SPECIFIC PLAN.
Following the close of the Public Hearing at the January 14,
2002 City Council meeting, the City Council continued a
decision on this item to the January 28, 2002 City Council
meeting.
Recommended Action:That the City Council adopt the
Resolution by title only, title as follows, sustaining, in part, and
overruling, in part, the decision of the Cypress Planning
Manager regarding the completeness of the Conditional Use
Permit application submittals from Cottonwood Christian
Center.
A Resolution of the City Council of the City of Cypress,
Sustaining, In Part, and Overruling, In Part, the Decision of
the Cypress Planning Manager Regarding the Completeness
of the Conditional Use Permit Application Submittals from
Cottonwood Christian Center.
NEW BUSINESS
January 28, 2002 Page 8
RECREATION & PARK DISTRICT MATTERS
The Cypress City Council, Acting as the Ex-Officio Governing Board
of Directors.
CYPRESS REDEVELOPMENT AGENCY MATTERS (14-16)
The Cypress City Council, Acting as the Cypress Redevelopment
Agency.
Consent Calendar:
14. APPROVAL OF AMENDMENT NO. 1 TO EXCLUSIVE
NEGOTIATION AGREEMENT BETWEEN THE CYPRESS
REDEVELOPMENT AGENCY AND COSTCO WHOLESALE
CORPORATION.
Recommended Action: That the Cypress Redevelopment
Agency Board approve Amendment No. 1 to the Exclusive
Negotiation Agreement between the Agency and Costco
Wholesale Corporation for an approximately 16 to 18 acre
site located at the northwest corner of Katella Avenue and
Walker Street, and authorize the Agency Chair to execute the
Amendment.
15. APPROVAL OF CONTRACT SERVICES AGREEMENT
WITH RBF CONSULTING FOR THE PREPARATION OF AN
ENVIRONMENTAL ANALYSIS FOR THE
WALKER/KATELLA RETAIL PROJECT.
Recommended Action: That the Cypress Redevelopment
Agency: 1) Approve the Contract Services Agreement with
RBF Consulting in an amount not to exceed $25,150.00, for
the preparation of an environmental analysis of the
Walker/Katella Retail Project; and 2) Authorize the Executive
Director to execute the Contract Services Agreement with
RBF Consulting; and 3) Appropriate $25,150.00 from the
Unreserved Fund Balance of the Los Alamitos Race Track
and Golf Course Area Project Fund to Account No. 4189-38-
197-06 (Professional Services).
16. AUTHORIZE PURCHASE OF CITY OWNED PROPERTY ON
THE WICKER DRIVE SITE BY THE CYPRESS
REDEVELOPMENT AGENCY.
Recommended Action: That the Cypress Redevelopment
Agency: 1) Adopt the Resolution by title only, title as follows,
authorizing the transfer of specific Wicker Drive parcels from
January 28, 2002 Page 9
City to Redevelopment Agency ownership; and 2) Appropriate
$477,000.00 from Account #4176-35-194-06 (Civic Center
Project Area) to facilitate the purchase of City owned Wicker
Drive parcels.
END OF CONSENT CALENDAR
ORAL COMMUNICATIONS
The public may at this time address the members of the City Council
and the Cypress Redevelopment Agency on any matters within the
jurisdiction of the City Council and/or the Cypress Redevelopment
Agency provided that no action may be taken on off-Agenda items
unless authorized by law. Speakers are requested to limit their
comments to no more than five minutes each.
ITEMS FROM CITY COUNCIL MEMBERS
··
Reports on Committee Assignments
··
Other Items
ITEMS FROM CITY MANAGER
ADJOURNMENT
The next meeting will be a Regular Meeting, to be held on Monday, February 11,
2002, beginning at 5:30 p.m. in the Executive Board Room.
I hereby certify under penalty of perjury under the laws of the State
of California, that the foregoing Agenda was posted on the City Hall
bulletin board not less than 72 hours prior to the meeting. Dated this
th
24 day of January, 2002.
________________________________
Jill R. Ingram-Guertin, City Clerk
IN COMPLIANCE WITH THE AMERICANS WITH DISABILITIES ACT, IF YOU
NEED SPECIAL ASSISTANCE TO PARTICIPATE IN THIS MEETING, YOU
SHOULD CONTACT THE OFFICE OF THE CITY CLERK AT (714) 229-6683.
NOTIFICATION BY NOON ON FRIDAY, JANUARY 25, 2002, WILL ENABLE THE
CITY TO MAKE REASONABLE ARRANGEMENTS TO ASSURE
ACCESSIBILITY TO THIS MEETING.