Minutes 2002-12-09MINUTES OFA REGULAR MEETING OF THE
CYPRESS CITY COUNCIL
HELD
December 9, 2002
A regular meeting of the Cypress City Council was called to order at 6:00 p.m. by Mayor
Sondhi in the Council Chambers, 5275 Orange Avenue, Cypress, California.
PRESENT:
Council Members Keenan, McGill, Piercy, Mayor Pro Tem McCoy,
Mayor Sondhi
ABSENT: None
STAFF PRESENT:
City Manager, City Attorney, and City Clerk.
The City Attorney reported that the City Council would be meeting in a Joint Closed
Session with the Redevelopment Agency regarding Conference with Legal Counsel -
Existing Litigation, pursuant to Government Code Section 54956.9 (a), Cypress
Redevelopment Agency and City of Cypress v. Scott Aanonson, Citizens for Property
Rights, et al., Case Number 02CCl1786, Orange County Superior Court - Central
Justice Center and 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 (Removed to Federal Court), Case Number SA02-149, United States District
Court - Central District of California.
The City Attorney reported that the Redevelopment Agency 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 241-091-19, 241-
091-20, 241-091-21, 241-091-22, 241-091-23, 241-091-24, 241-091-25, 241-091-26,
241-091-27, 241-091-28, 241-091-29, 241-091-30, 241-091-33, 241-091-34, 241-091-
36, 241-231-24, 241-231-25,241-231-26, and 241-231-28; Consisting of 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.
At 6:04 p.m., the Mayor recessed the meeting.
7:00 P.M. SESSION:
The 7:00 p.m. session of the City Council meeting was called to order at 7:02 p.m. by
Mayor Sondhi.
PRESENT: Council Members Keenan, McGill, Piercy, Mayor Pro Tem McCoy, Mayor
Sondhi
ABSENT: None
STAFF PRESENT: City Manager, City Attorney, Director of Finance and
Administrative Services, Community Development Director, Chief of Police, Public
Works Director, Recreation and Community Services Director, Assistant to the City
Manager, Assistant Community Development Director, Housing Coordinator, City Clerk,
and Deputy City Clerk.
PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was led by Brownie Girl Scout
Troop #469, Cypress Service Unit.
CITY COUNCIL MINUTES
INVOCATION:
Church.
SPECIAL ORDER OF BUSINESS:
ADOPTION OF RESOLUTION DECLARING
DECEMBER 9, 200~ 4 ~'
The invocation was given by Father Mike Heher, St. Irenaeus Catholic
THE RESULTS OF THE GENERAL
MUNICIPAL ELECTION HELD ON NOVEMBER 5, 2002.
The City Clerk provided background information on this item.
It was moved by Council Member Keenan and seconded by Council Member Piercy, to
adopt the Resolution by title only, declaring the results of the General Municipal
Election held on November 5, 2002.
The motion was unanimously carried by the following roll call vote:
AYES: 5
NOES: 0
ABSENT: 0
COUNCIL MEMBERS: Keenan, McGill, Piercy, McCoy and Sondhi
COUNCIL MEMBERS: None
COUNCIL MEMBERS: None
RESOLUTION NO. 5623
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS,
CALIFORNIA, RECITING THE FACT OF THE GENERAL MUNICIPAL
ELECTION HELD ON NOVEMBER 5, 2002, DECLARING THE RESULT
AND SUCH MATTERS AS PROVIDED BY LAW.
PRESENTATIONS:
The City Clerk presented Certificates of Election and administered the loyalty oath to
newly-elected Council Members Frank S. McCoy, Jr., Mike McGill, and Lydia Sondhi.
Council Member McGill thanked the community for their confidence and trust. He also
thanked his wife for her support.
Mayor Pro Tem McCoy thanked the community and stated what a great opportunity it
was during the election to meet and talk to people. He stated that the City Council
works well together and that they don't always agree but they agree to disagree, which
is important. He also thanked his wife and family.
Mayor Sondhi stated the commitments she made to the citizens of Cypress last year
have been achieved during her term as Mayor. She stated the Council has worked hard
to focus on the issues and be responsive to the needs of the community.
CITY COUNCIL REORGANIZATION:
The City Clerk opened the nominations for Mayor.
Council Member Keenan nominated and Mayor Sondhi seconded the motion, to
nominate Mayor Pro Tem McCoy for the office of Mayor. It was moved by Council
Member Keenan and seconded by Mayor Sondhi, to close the nominations.
Mayor Pro Tern McCoy was elected Mayor by the following roll call vote:
AYES: 3
NOES: 0
ABSENT: 0
ABSTAIN: 2
COUNCIL MEMBERS: Keenan, McCoy and Sondhi
COUNCIL MEMBERS: None
COUNCIL MEMBERS: None
COUNCIL MEMBERS: McGill and Piercy
Mayor McCoy then asked for nominations for the office of Mayor Pro Tern.
CITY COUNCIL MINUTES
DECEMBER 9, 2~242
Council Member Sondhi nominated and Council Member McGill seconded the motion,
to nominate Council Member Keenan for the office of Mayor Pro Tem. It was moved by
Council Member McGill and seconded by Council Member Sondhi, to close the
nominations.
Council Member Keenan was unanimously elected Mayor Pro Tem by the following roll
call vote:
AYES: 5
NOES: 0
ABSENT: 0
COUNCIL MEMBERS: McGill, Piercy, Sondhi, Keenan and McCoy
COUNCIL MEMBERS: None
COUNCIL MEMBERS: None
Mayor McCoy presented outgoing Mayor Lydia Sondhi with a plaque and thanked her
for her dedicated service and leadership as Mayor.
Mayor McCoy stated that he looks forward to the challenges and responsibilities that
come with the position of Mayor. He stated the staff works hard to meet the service
needs of the citizens and he will make himself available to the public. He stated his
focus as Mayor will be on the budget, public safety, and youth and senior programs.
Mayor Pro Tem Keenan thanked the Council for their trust in electing him to serve as
Mayor Pro Tern and stated that he will follow the example set by Mayor McCoy in the
prior year, working together as a team and supporting the Mayor's efforts.
The City Council meeting was recessed at 7:32 p.m.
The City Council meeting was reconvened at 7:47 p.m.
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 Closed Sessions were not held.
ORAL COMMUNICATIONS: LIMITED TO ONE-HALF HOUR. (THREE MINUTES
PER SPEAKER, SPEAKING ONCE.)
Mayor McCoy asked anyone who wished to speak on any topic not included on the
meeting Agenda to come forward.
Linda Metzidis, Cypress Masterworks Chorale, invited the City
"Christmas Through the Ages" concert on Saturday, December
December 15, 2002, at the Cypress College Campus Theater.
Council to the
14 and Sunday,
Gail Kerry, Cypress, spoke regarding Agenda Items No. 2 and No. 13.
Don Schmidt, Cypress, spoke regarding Agenda Items No. 2 and No. 13.
PUBLIC HEARINGS: 7:00 P.M. (PUBLIC COMMENTS RESTRICTED TO TEN
MINUTES PER SPEAKER, UNLESS EXTENDED BY THE CITY COUNCIL).
Item No. 1: PUBLIC HEARING REGARDING VARIANCE NO. 2002-02, A REQUEST
TO VARY FROM SECTION 9.5, TABLE 9.5.6 OF THE CYPRESS ZONING
ORDINANCE TO ALLOW A REDUCED SIDE YARD SETBACK FOR A SINGLE
STORY ROOM ADDITION LOCATED AT 5621 VONNIE LANE.
The Assistant Community Development Director provided background information on
this item.
The applicant, Chuck Ikai, was present.
CITY COUNCIL MINUTES
DECEMBER 9, 2002
The public hearing was opened.
Mayor McCoy asked if there was anyone who wished to speak in favor of the item.
Mayor McCoy asked if there was anyone who wished to speak against the item.
The public hearing was closed.
It was moved by Council Member McGill and seconded by Mayor Pro Tem Keenan, to
adopt the Resolution by title only, Granting a Variance from the Terms of the Zoning
Ordinance o1 the City of Cypress, Section 9.5, Table 9.5.6 to Allow a Reduced Side
Yard Setback for a Single-Story Room Addition Located at 5621 Vonnie Lane.
The motion was unanimously carried by the following roll call vote:
AYES: 5 COUNCIL MEMBERS: McGill, Piercy, Sondhi, Keenan and McCoy
NOES: 0 COUNCIL MEMBERS: None
ABSENT: 0 COUNCIL MEMBERS: None
RESOLUTION NO. 5624
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS,
GRANTING A VARIANCE FROM THE TERMS OF THE ZONING ORDINANCE
OF THE CITY OF CYPRESS, SECTION 9.5, TABLE 9.5.6 TO ALLOW A
REDUCED SIDE YARD SETBACK FOR A SINGLE-STORY ROOM
ADDITION LOCATED AT 5621 VONNIE LANE.
The City Council was recessed at 8:05 p.m.
The Redevelopment Agency was called to order at 8:05 p.m.
PRESENT: Agency Board Members Keenan, McGill, Piercy, Agency Vice
Chairperson McCoy, Chairperson Sondhi
ABSENT: None
Item No. 2: PUBLIC HEARING REGARDING MID-TERM REVIEW OF THF
CYPRESS REDEVELOPMENT AGENCY'S FIVE YEAR IMPLEMENTATION PLAN
AND CONSIDERATION OF A PROPOSED AMENDMENT TO SAIl')
IMPLEMENTATION PLAN.
The City Manager stated the California Health and Safety Code requires that the City
provide for a five year implementation plan, which includes a public hearing. He stated
the plans are visions of the community that sometimes materialize and sometimes
don't. When a plan is adopted or amended, it does not necessarily mean that all of the
goals will be achieved but provides for what the City's intentions are.
The Housing Coordinator provided background information on this item.
Agency Board Member Keenan asked if the items added to the plan committed the City
to going forward with their implementation.
The Housing Coordinator stated they are work plan items only.
The public hearing was opened.
Agency Chair Sondhi asked if there was anyone who wished to speak in favor of the
item.
Agency Chair Sondhi asked if there was anyone who wished to speak against the item.
Gail Kerry, Cypress, spoke in opposition of the amendment.
CITY COUNCIL MINUTES DECEMBER 9, 200~ 4 4
The public hearing was closed.
It was moved by Agency Board Member Piercy and seconded by Agency Board
Member Keenan, to receive and file the Mid-Term Implementation Plan Review Report
and adopt the Resolution by title only, approving an Amendment to the Agency's Five
Year Implementation Plan 2000-2004.
The motion was unanimously carried by the following roll call vote:
AYES: 5
NOES: 0
ABSENT: 0
AGENCY MEMBERS: Keenan, McGill, Piercy, McCoy and Sondhi
AGENCY MEMBERS: None
AGENCY MEMBERS: None
RESOLUTION NO. CRA-106
A RESOLUTION OF THE CYPRESS REDEVELOPMENT AGENCY,
APPROVING AN AMENDMENT TO THE AGENCY'S FIVE YEAR
IMPLEMENTATION PLAN 2000-2004.
The Redevelopment Agency was recessed at 8:25 p.m.
The City Council was reconvened at 8:25 p.m.
CONSENT CALENDAR:
All matters listed on the Agenda under "Consent Calendar" are to be considered by the
City Council to be routine and will be enacted by one motion approving the
recommendations listed on the Agenda.
Mayor Pro Tem Keenan requested Item No. 6 be pulled from the Consent Calendar.
It was moved by Mayor Pro Tem Keenan and seconded by Council Member Sondhi, to
approve Consent Calendar Items No. 3 through 5 and 7 through 11.
The motion was unanimously carried by the following roll call vote:
AYES: 5 COUNCILMEMBERS:
NOES: 0 COUNCILMEMBERS:
ABSENT: 0 COUNCILMEMBERS:
Item No. 3:
McGill, Piercy, Sondhi, Keenan and McCoy
None
None
APPROVAL OF CITY COUNCIL MINUTES OF THE MEETINGS OF
NOVEMBER 18 AND NOVEMBER 25, 2002.
Recommendation: That the City Council approve the Minutes of the Meetings of
November 18 and November 25, 2002, as submitted.
Item No. 4: MOTION TO INTRODUCE AND/OR ADOPT ALL ORDINANCES AND
RESOLUTIONS PRESENTED FOR CONSIDERATION BY TITLE ONLY AND TO
WAIVE FURTHER READING.
Item No. 5: APPROVAL OF DESIGN REVIEW COMMITTEE PERMIT NO. 2002-10,
A REQUEST TO APPROVE A SIGN PROGRAM FOR THE NEW SAV-ON DRUG
STORE LOCATED AT 5501 BALL ROAD IN THE CG COMMERCIAL GENERAl
ZONE.
Recommendation: That the Oily Oounoil adopt the Resolution by title only, approving
Design Review Commitlee Permit No. 2002-10 - With Oonditions.
5
CITY COUNCIL MINUTES DECEMBER 9, 2002
RESOLUTION NO. 5625
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS,
APPROVING DESIGN REVIEW COMMITTEE PERMIT NO. 2002-10-
WITH CONDITIONS.
Item No. 7: AMENDMENT TO THE CITY'S POSITION CLASSIFICATION PLAN
REVISING THE CLASSIFICATION SPECIFICATIONS FOR THE POSITIONS OF
RECREATION LEADER I-IV, AQUATICS INSTRUCTOR, ASSISTANT POOL
MANAGER, LIFEGUARD, AND POOL MANAGER.
Recommendation: That the City Council, and acting as the ex-officio governing Board
of Directors of the Cypress Recreation and Park District, adopt the revised classification
specifications for the temporary part-time and seasonal positions of Recreation Leader
I-IV, Aquatics Instructor, Assistant Pool Manager, Lifeguard, and Pool Manager.
Item No. 8: ADOPTION OF RESOLUTION AMENDING HOURLY PAY RANGES FOR
TEMPORARY PART-TIME AND SEASONAL POSITIONS.
Recommendation: That the City Council, and acting as the ex-officio governing Board
of Directors of the Cypress Recreation and Park District, adopt the Resolution by title
only, amending Resolution No. 5510, establishing hourly pay ranges for temporary part-
time and seasonal positions.
RESOLUTION NO. 5626
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS,
AND ACTING AS THE EX-OFFICIO GOVERNING BOARD OF
DIRECTORS OF THE CYPRESS RECREATION AND PARK DISTRICT,
AMENDING RESOLUTION NO. 5110 ESTABLISHING HOURLY PAY
RANGES FOR TEMPORARY PART-TIME AND SEASONAL
POSITIONS.
Item No. 9: REQUEST FOR AUTHORIZATION TO SUBMIT AN APPLICATION TO
ORANGE COUNTY SANITATION DISTRICT REQUESTING MATCHING FUNDS FOR
A CCTV (CLOSED CIRCUIT TELEVISION) INSPECTION PROJECT.
Recommendation: That the City Council authorize staff to submit an application to
Orange County Sanitation District requesting matching funds for a CCTV (Closed
Circuit Television) Inspection Project.
Item No. 10: ACCEPTANCE OF FISCAL YEAR 2001-2002 ANNUAL REPORT FOR
THE CYPRESS REDEVELOPMENT AGENCY.
Recommendation: That the City Council accept and direct staff to file the Fiscal Year
2001-2002 Annual Report of the Cypress Redevelopment Agency with the State
Department of Housing and Community Development by December 31,2002.
Item No. 11: APPROVAL OF COMMERCIAL WARRANT LIST FOR WARRANTS NO.
56985 THROUGH 57226.
Recommendation: Approve the attached warrant register.
Re.qardin.q Item No. 6: ADOPTION OF RESOLUTION
ACCEPTANCE AND DEPOSIT OF DRUG ABUSE RESISTANCE
REGARDING
EDUCATION
(D.A.R.E.) DONATIONS, Mayor Pro Tem Keenan asked about alternatives for tax
deductible donations to the City for companies that are not non-profit.
The Police Chief stated the majority of the D.A.R.E contributions have been by
individuals not seeking a tax deduction, however those that are seeking a tax deduction
can make their donations to the Cypress Community Safety Coordinating Council
(CCSCC) who can then in turn make a donation to the City.
6
It was moved by Council Member Sondhi and seconded by Mayor Pro Tem Keenan,
that the City Council adopt the Resolution by title only, authorizing the Chief of Police to
accept donations designated for the Drug Abuse Resistance Education (D.A.R.E.)
program on behalf of the City Council, and granting permission for the Chief of Police to
deposit such funds into the Police Department's Donation Revenue Account.
The motion was unanimously carried by the following roll call vote:
AYES:
NOES:
ABSENT:
5 COUNCILMEMBERS: McGill, Piercy, Sondhi, Keenan and McCoy
0 COUNCILMEMBERS: None
0 COUNCILMEMBERS: None
RESOLUTION NO. 5626
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS,
AUTHORIZING THE CHIEF OF POLICE TO ACCEPT DONATIONS DESIGNATED
FOR THE DRUG ABUSE RESISTANCE EDUCATION (D.A.R.E.) PROGRAM ON
BEHALF OF THE CITY COUNCIL OF THE CITY OF CYPRESS, AND GRANTING
PERMISSION FOR THE CHIEF OF POLICE TO DEPOSIT SUCH FUNDS
INTO THE POLICE DEPARTMENT'S DONATION REVENUE ACCOUNT.
END OFCONSENTCALENDAR
UNFINISHED BUSINESS
Noitems.
NEW BUSINESS
Item No. 12: APPOINTMENTS OF CITY COUNCIL MEMBERS TO VARIOUS
ORGANIZATIONS AND COMMITTEES.
The following appointments were discussed by the City Council:
Orange County Sanitation District
League of California Cities
Orange County Division
Santa Aha River Flood
Protection Agency
Southern California
Association of Governments
City/Cypress School District
Joint Steering Committee
Growth Management Area No. 2
(Measure M)
Orange County Fire Authority
League of California Cities
Legislative Delegate Program
Orange County Library Advisory Board
Anna Piercy - Representative
Tim Keenan - Alternate
Frank McCoy- Representative
Tim Keenan - Alternate
Mike McGill - Representative
Frank McCoy - Alternate
Tim Keenan - Representative
Lydia Sondhi - Alternate
Anna Piercy
Mike McGill
Anna Piercy- Representative
Mike McGill - Alternate
Mike McGill- Representative
Frank McCoy - Alternate
Frank McCoy- Representative
Tim Keenan - Alternate
Anna Piercy- Representative
Frank McCoy - Alternate
CITY COUNCIL MINUTES
Joint Communications Center
Executive Board
DECEMBER 9, 2002
Tim Keenan - Representative
Frank McCoy - Alternate
Orange County Council of
Governments
Tim Keenan - Representative
Lydia Sondhi - Alternate
Tim Keenan - Elected at large
representative to the OCCOG
Board
SCAG Transportation/Communications
Committee
Tim Keenan
(appointed by OCCOG Board)
Orange County Regional Airport
Authority
Lydia Sondhi- Representative
Mike McGill - Alternate
West Orange County Cities Association
Tim Keenan - Representative
Mike McGill - Alternate
OCTA West Cities Rail Study Policy
Committee
Mike McGill- Representative
Tim Keenan - Alternate
Orange County Housing & Community
Development Committee
Lydia Sondhi
Orange County Transportation Authority
Tim Keenan - Director
(term expires 1/05)
State League Housing Community &
Economic Development Policy Committee
Lydia Sondhi
(appointed by League)
It was moved by Council Member Sondhi and seconded by Mayor Pro Tem Keenan,
that the City Council confirm the Mayor's appointments to the various organizations and
committees.
The motion was unanimously carried by the following roll call vote:
AYES:
NOES:
ABSENT:
5 COUNCILMEMBERS: McGill, Piercy, Sondhi, Keenan and McCoy
0 COUNCILMEMBERS: None
0 COUNCILMEMBERS: None
RECREATION & PARK DISTRICT MATTERS: The Cypress City Council, Acting as
the Ex Officio Governing Board of Directors.
Noitems.
The City Council was recessed at 8:38 p.m.
CYPRESS REDEVELOPMENT AGENCY MATTER.C;: The Cypress City Council,
Acting as the Cypress Redevelopment Agency.
The Redevelopment Agency was reconvened at 8:38 p.m.
Agency Board Member McGill requested Item No. 13 be pulled from the Consent
Calendar.
Re.qardinqltemNo. 13: APPROVAL OF CONTRACT SERVICES AGREEMENT
WITH JOHN BATES ASSOCIATES, INC. FOR ARCHITECTURAL AND DESIGN
SERVICES, Agency Board Member McGill asked the Executive Director to comment on
the project design and the fiscal impact the state budget may have.
8
CITY COUNCIL MINUTES DECEMBER 9,200;~ 4 8
The Executive Director stated that in developing the amendments to the five year plan,
former staff members with a significant history of the City were contacted for input and
information. In reviewing the last committee's report for the Wicker Drive Property, it
suggested the City should consider building a fire station, an additional library,
expanding the police department, building a cultural arts center, adult day care facility
or residential homes. Based on remaining needs from the report and workshops held
with the public, alternatives were discussed. It was recommended to move forward with
a conceptual presentation to the City Council and to provide funding options for this
project. The project will also provide additional tennis courts, a skate park, restroom
facilities, and additional parking.
He stated that a comprehensive request is being presented and that staff is not seeking
authority for construction or bids on the project. Staff would like to have the architect
study the feasibility of remodeling of the current Council Chambers, implementing just
the Civic Center improvements (restrooms, tennis courts, and parking), and what
alternatives are available with current City facilities.
The Executive Director stated impacts from the state budget shortfall would result in an
approximate 10% reduction in revenues for the City.
The Agency Treasurer stated that state budget cuts would begin during the current year
with significant amounts being cut next year.
It was moved by Agency Board Member Keenan and seconded by Agency Board
Member McGill, that the Redevelopment Agency Board: 1) Approve the Contract
Services Agreement with John Bates Associates, Inc. in the amount of $205,950 for
architectural services for the Civic Center expansion and design services for City Hall
and the Cypress Community Center; 2) Approve a transfer from the fund balance of the
Cypress Redevelopment Agency (Civic Center Project Area) Operating Fund (35) to the
Capital Projects Fund (15) in the amount of $205,950; and 3) Appropriate $205,950
from the fund balance of the Capital Projects Fund to account number 4189-15-434-24
(Professional Services - Chamber/Civic Center Remodel) for architectural and design
services.
The motion was unanimously carried by the following roll call vote:
AYES:
NOES:
ABSENT:
5 AGENCY MEMBERS: Keenan, McGill, Piercy, McCoy and Sondhi
0 AGENCY MEMBERS: None
0 AGENCY MEMBERS: None
END OF CONSENT CALENDAR
New Business.~
Item No. 14: ELECTION OF AGENCY CHAIR AND VICE CHAIR.
Agency Board Member Keenan nominated and Agency Board Member McGill
seconded the motion, to nominate Agency Vice Chair McCoy to serve as Agency Chair.
It was moved by Agency Board Member Sondhi and seconded by Agency Board
Member Keenan, to close the nominations.
Agency Vice Chair McCoy was unanimously elected Agency Chair by the following roll
call vote:
AYES:
NOES:
ABSENT:
5 AGENCY MEMBERS: McGill, Piercy, Sondhi, Keenan and McCoy
0 AGENCY MEMBERS: None
0 AGENCY MEMBERS: None
Agency Board Member Sondhi nominated and Agency Board Member McGill seconded
the motion, to nominate Agency Board Member Keenan to serve as Agency Vice Chair.
It was moved by Agency Board Member Sondhi and seconded by Agency Board
Member McGill, to close the nominations.
CITY COUNCIL MINUTES DECEMBER 9, 2002~ 4 9
Agency Board Member Keenan was unanimously elected Agency Vice Chair by the
following roll call vote:
AYES:
NOES:
ABSENT:
5 AGENCY MEMBERS:
0 AGENCY MEMBERS:
0 AGENCY MEMBERS:
McGill, Piercy, Sondhi, Keenan and McCoy
None
None
The Redevelopment Agency was adjourned at 9:14 p.m.
The City Council reconvened at 9:14 p.m.
ORAL COMMUNICATIONS: For Matters Not on the Agenda.
None.
ITEMS FROM CITY COUNCIL MEMBERS:
Mayor McCoy requested reports from the Council Members on their respective
committee assignments.
Council Member McGill:
Attended the Employee Service Awards luncheon at the Community Center. Attended
the Manufactured Housing Education Trust breakfast. Attended the Holiday Sing at the
Civic Center.
Council Member Piercy:
Attended the Holiday Sing at the Civic Center. Attended the Chamber of Commerce
Extravaganza. Attended the Employee Service Awards luncheon. Attended the
Manufactured Housing Education Trust breakfast. Attended the Cypress Employee
Holiday Party.
Mayor Pro Tern Keenan;
Attended the Employee Service Awards luncheon. Attended the Holiday Sing, Attended
the Manufactured Housing Education Trust Breakfast. Attended an O.C. Transportation
Authority Transit Planning and Operations meeting where a presentation was given on
the Las Vegas to Anaheim Maglev project. Attended an O.C. Transportation Authority
Board meeting where a presentation was made on a long-range transportation plan.
Council Member Sondhi:
Attended the Employee Service Awards luncheon. Attended the Holiday Sing. She
thanked the Public Works staff for their hard work at the Holiday Sing. Council Member
Sondhi stated she received a letter from a Cypress High School senior seeking funding
to attend the National Young Leaders Conference and if anyone would like more
information about assisting this young woman, to contact her.
Mayor McCoy:
Attended the Employee Service Awards luncheon. Attended the Holiday Sing.
Other Items:
Discussion of Orange County Fire Authority Memorial (Requested by Council
Member McGill)
Council Member McGill stated the memorial will be built at the new Orange County Fire
Authority training center and donations are being solicited from the member cities. He
asked about agendizing this item for further discussion.
10
CITY COUNCIL MINUTES DECEMBER 9, 2002
35O
Mayor Pro Tern Keenan stated he felt this would be a good discussion item during the
mid-year budget review.
ITEMS FROM CITY MANAGER:
No items.
ADJOURNMENT: Mayor McCoy adjourned the meeting at 9:32 p.m. to Thursday,
December 26, 2002, beginning at 5:30 p.m. in the Executive Board Room.
MAYOR OF THE CITY OF C'¢,I~ESS
ATTEST:
~,~l'Y CLEI~K OF '~E CITY O~ C'~PRESS
11