Minutes 2010-12-13MINUTES OF A REGULAR MEETING OF THE
CYPRESS CITY COUNCIL
HELD
December 13, 2010
A regular meeting of the Cypress City Council was called to order at 6:30 p.m. by Mayor
Narain in the Council Chambers, 5275 Orange Avenue, Cypress, California.
Members present:
Mayor /Agency Chair Prakash Narain
Mayor Pro Tem /Agency Vice Chair Doug Bailey
Council /Agency Board Member Phil Luebben
Council /Agency Board Member Leroy Mills
Council /Agency Board Member Todd Seymore
Staff present:
City Manager John Bahorski
City Attorney William Wynder
ORAL COMMUNICATIONS:
None.
CLOSED SESSION:
The City Attorney reported that the City Council would be meeting in Closed Session
regarding Conference with Legal Counsel Existing Litigation, pursuant to Government
Code Section 54956.9(a); Blythe v. North Orange County Community College District,
et al., Case Number 30- 2008 00103466; Orange County Superior Court.
The City Attorney reported that the City Council would be meeting in Closed Session
regarding Conference with Legal Counsel Anticipated Litigation, pursuant to
Government Code Section 54956.9(b)(1) (3)(A); Number of Cases: One.
At 6:31 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 7:00 p.m. by
Mayor Narain.
097
Members present:
Mayor /Agency Chair Prakash Narain
Mayor Pro Tem /Agency Vice Chair Doug Bailey
Council /Agency Board Member Phil Luebben
Council /Agency Board Member Leroy Mills
Council /Agency Board Member Todd Seymore
Staff present:
City Manager John Bahorski
City Attorney William Wynder
Assistant City Manager /Director of Finance and Administrative Services Richard Storey
Director of Community Development Ted Commerdinger
Chief of Police Mark Yokoyama
Public Works Director Doug Dancs
Recreation and Community Services Director June Liu
Police Captain Jackie Gomez Whiteley
Assistant City Engineer Kamran Dadbeh
Administrative Services Manager Andrew Tse
City Clerk Denise Basham
CITY COUNCIL MINUTES DECEMBER 13, 2010 098
PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was led by Mayor Narain.
INVOCATION: The invocation was given by City Attorney Wynder.
Mayor Narain spoke of the City's accomplishments over the past year and of his
gratitude for having served as the City's Mayor.
CITY COUNCIL REORGANIZATION:
Mayor Narain opened the nominations for Mayor.
Mayor Narain moved and Council Member Seymore seconded the motion to nominate
Council Member Mills for the office of Mayor. It was moved by Council Member
Seymore and seconded by Mayor Narain, to close nominations.
Council Member Mills was unanimously elected Mayor by the following roll call vote:
AYES: 5 COUNCIL MEMBERS: Luebben, Mills, Seymore, Bailey and Narain
NOES: 0 COUNCIL MEMBERS: None
ABSENT: 0 COUNCIL MEMBERS: None
Council Member Narain then asked for nominations for the office of Mayor Pro Tem.
Council Member Narain moved and Mayor Pro Tem Bailey seconded the motion to
nominate Council Member Seymore for the office of Mayor Pro Tem. It was moved by
Council Member Luebben and seconded by Council Member Seymore, to close the
nominations.
Council Member Seymore was unanimously elected Mayor Pro Tem by the following
roll call vote:
AYES: 5 COUNCIL MEMBERS: Luebben, Mills, Seymore, Narain and Bailey
NOES: 0 COUNCIL MEMBERS: None
ABSENT: 0 COUNCIL MEMBERS: None
ELECTION OF AGENCY CHAIR AND VICE CHAIR:
Agency Chair Narain opened the nominations for Agency Chair.
Agency Chair Narain moved and Agency Vice Chair Bailey seconded the motion to
nominate Agency Board Member Mills for the office of Agency Chair and Agency
Member Seymore for the office of Agency Vice Chair. It was moved by Agency Chair
Narain and seconded by Agency Member Seymore, to close the nominations.
Agency Member Mills was unanimously elected Agency Chair and Agency Member
Seymore was unanimously elected Agency Vice Chair by the following roll call vote:
AYES: 5 AGENCY MEMBERS: Luebben, Mills, Seymore, Bailey and Narain
NOES: 0 AGENCY MEMBERS: None
ABSENT: 0 AGENCY MEMBERS: None
PRESENTATIONS:
Mayor Mills presented a plaque to outgoing Mayor Narain.
Mayor Mills thanked the voters of Cypress for their confidence in reelecting him, Council
Member Bailey, and Council Member Narain to the City Council for an additional four
years. He acknowledged the attendance of City of Los Alamitos Mayor Ken Stephens
and Mayor Pro Tem Troy Edgar.
Outgoing Mayor Pro Tem Bailey commented on his year as Mayor Pro Tem and wished
the newly elected Mayor and Mayor Pro Tem success in the upcoming year.
The meeting was recessed at 7:10 p.m.
2
CITY COUNCIL MINUTES DECEMBER 13, 2010 099
The meeting was reconvened at 7:24 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 City Council met in Closed Session regarding
Conference with Legal Counsel Existing Litigation, pursuant to Government Code
Section 54956.9(a); Blythe v. North Orange County Community College District, et al.,
Case Number 30- 2008 00103466; Orange County Superior Court. He stated that a
privileged and confidential briefing was provided. There was a status report on ongoing
settlement negotiations.
The City Attorney reported that the City Council met in Closed Session regarding
Conference with Legal Counsel Anticipated Litigation, pursuant to Government Code
Section 54956.9(b)(1) (3)(A); Number of Cases: One. He stated that the City Council
was briefed on facts and circumstances that could be taken in an effort to avoid a
potential for litigation. He stated that a privileged and confidential strategy briefing was
held and the City Council approved the strategy as recommended.
No other action was taken in Closed Session, nor was any solicited.
ORAL COMMUNICATIONS: LIMITED TO ONE -HALF HOUR. (THREE MINUTES
PER SPEAKER, SPEAKING ONCE.)
Mayor Mills asked anyone who wished to speak on any topic not included on the
meeting Agenda to come forward.
None.
PUBLIC HEARINGS: 7:00 P.M. (PUBLIC COMMENTS RESTRICTED TO TEN
MINUTES PER SPEAKER, UNLESS EXTENDED BY THE CITY COUNCIL).
No items.
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.
It was moved by Mayor Pro Tem Seymore and seconded by Council Member Bailey, to
approve Consent Calendar Items No. 1 through 12.
The motion was unanimously carried by the following roll call vote:
AYES: 5 COUNCIL MEMBERS: Bailey, Luebben, Narain, Seymore and Mills
NOES: 0 COUNCIL MEMBERS: None
ABSENT: 0 COUNCIL MEMBERS: None
Item No. 1: APPROVAL OF CITY COUNCIL MINUTES OF THE MEETING OF
NOVEMBER 22, 2010.
Recommendation: That the City Council approve the Minutes of the Meeting of
November 22, 2010, as submitted.
Item No. 2: MOTION TO INTRODUCE AND /OR ADOPT ALL ORDINANCES AND
RESOLUTIONS PRESENTED FOR CONSIDERATION BY TITLE ONLY AND TO
WAIVE FURTHER READING.
3
CITY COUNCIL MINUTES DECEMBER 13, 2010
Item No. 3: PROCLAIMING THE MONTH OF NOVEMBER 2010 AS "AMERICAN
DIABETES MONTH" IN THE CITY OF CYPRESS.
Recommendation: That the City Council officially proclaim the month of November
2010 as "American Diabetes Month" in the City of Cypress.
Item No. 4: ACCEPTANCE OF FISCAL YEAR 2009 -2010 ANNUAL REPORT FOR
THE CYPRESS REDEVELOPMENT AGENCY.
Recommendation: That the City Council accept and direct staff to file the Fiscal Year
2009 -2010 Annual Report of the Cypress Redevelopment Agency with the State
Department of Housing and Community Development by December 31, 2010.
Item No. 5: ACCEPTANCE OF REPLACEMENT OF EMERGENCY GENERATOR
AND ELECTRICAL PANELS AT CITY HALL, PUBLIC WORKS PROJECT NO. 2007-
17.
Recommendation: That the City Council: 1) Accept Replacement of Emergency
Generator and Electrical Panels at City Hall, Public Works Project No. 2007 -17, as
being satisfactorily completed in conformance with the project specifications, in the final
amount of $543,649.13; and 2) Approve the final retention payment of $54,364.91 to
CG Construction, Paramount, California, thirty -five (35) days after Notice of Completion
is filed, if no claims or objections have been filed; and 3) Authorize the City Clerk to
release the Labor and Materials Bond and the Faithful Performance Bond upon
expiration of the required lien and warranty periods, if no claims or objections have
been filed, upon concurrence of the Director of Public Works.
Item No. 6: ADOPTION OF RESOLUTION ESTABLISHING A MEASURE M2 LOCAL
SIGNAL SYNCHRONIZATION PLAN FOR THE CITY OF CYPRESS.
Recommendation: That the City Council adopt the Resolution by title only, establishing
a Measure M2 Local Signal Synchronization Plan for the City of Cypress.
RESOLUTION NO. 6229
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CYPRESS,
ADOPTING A MEASURE M2 LOCAL SIGNAL
SYNCHRONIZATION PLAN.
Item No. 7: APPROVAL OF PLANS AND SPECIFICATIONS FOR THE VALLEY
VIEW FIBER OPTIC INSTALLATION PROJECT, PUBLIC WORKS PROJECT NO.
2009 -10.
Recommendation: That the City Council approve the plans and specifications for the
Valley View Fiber Optic Installation Project, Public Works Project No. 2009 -10.
Item No. 8: APPROVAL OF PLANS AND SPECIFICATIONS AND AWARD OF A
PURCHASE ORDER CONTRACT FOR PROCUREMENT OF PUMPS, MOTORS, AND
DRIVES FOR THE MYRA AVENUE PUMP STATION NO. 2 PROJECT, PUBLIC
WORKS PROJECT NO. 2008 -06.
Recommendation: That the City Council: 1) Approve the plans and specifications for
the Myra Avenue Pump Station No. 2 Project, Public Works Project No. 2008 -06; and
2) Dispense with formal bidding procedure and award a contract for procurement of
pumps, motors, and drives for the Myra Avenue Pump Station No. 2 Project, Public
Works Project No. 2008 -06, in the amount of $385,038.08 to Flo- Systems, Inc.,
authorize a contingency of $38,503.81 (10% of contract amount), and direct the
Director of Public Works /City Engineer to act as Contract Officer.
4
100
CITY COUNCIL MINUTES DECEMBER 13, 2010
Item No. 9: AWARD OF CONTRACT FOR ON -CALL FATS, OILS, AND
GREASE /ENVIRONMENTAL COMPLIANCE INSPECTION SERVICES.
Recommendation: That the City Council award a Professional Services Agreement for
On -Call Fats, Oils, and Grease /Environmental Compliance Inspection Services to
Environmental Compliance Inspection Services, 26 Dauphin, Dana Point, California
92629, and direct the Director of Public Works /City Engineer to act as Contract Officer.
Item No. 10: AWARD OF CONTRACT FOR ON -CALL INSPECTION AND
ENVIRONMENTAL COMPLIANCE SERVICES FOR STORM WATER
QUALITY /NATIONAL POLLUTANT ELIMINATION DISCHARGE SYSTEM (NPDES).
Recommendation: That the City Council award a Professional Services Agreement for
On -Call Inspection and Environmental Compliance Services for Storm Water
Quality /National Pollutant Discharge Elimination System (NPDES) to Charles Abbott
Associates, 879 West 190 Street, Suite 920, Gardena, California 90248, and direct the
Director of Public Works /City Engineer to act as Contract Officer.
Item No. 11: APPROPRIATION FROM THE NARCOTICS ASSET SEIZURE FUND
FOR POLICE DEPARTMENT PURCHASES.
Recommendation: That the City Council: 1) Approve an increase to budgeted
appropriations for the following appropriations from the unreserved fund balance of the
Narcotics Asset Seizure Fund: $5,000 for transcription services to 281- 50179.4187_022
(Contract Services Private Other Police Contracts); and $31,800 for private
investigations ($14,500 for backgrounds and $17,300 for professional standards) to 281-
50179.4189_100 (Contract Services Private Consultant); and $15,000 for a computer
software development consultant to 281 50179.4189_100 (contract Services Private
Consultant); and $10,000 for police radio reprogramming by the Orange County Sheriff's
Department Communications Division to 281 50163.4188_009 (Contract Services
Public); and $10,000 for range equipment, defibrillator parts, uniforms for Volunteer Corps
personnel, identification jackets for detectives, and a video camera for detectives to 281-
50179.4113 (Smalls Tools and Equipment); and $1,250 for a replacement Digital Image
Management System (DIMS) printer and Adobe CS4 software (photograph and video
software for detectives) to 281 50179.4116 (Computer Equipment); and 2) Approve an
increase in appropriations in the City's Equipment Replacement Fund for $21,000
(721.95300.4305_200) for the purchase of two (2) treadmill machines and one (1)
elliptical machine; and 3) Approve the transfer of $13,500 from the Narcotics Asset
Seizure Fund (721.99999.3901_281) to the City's Equipment Replacement Fund
(281.99999.4501_721) to pay for a portion of the treadmill and elliptical machine
purchases.
Item No. 12: APPROVAL OF COMMERCIAL WARRANT LIST AND WIRE
TRANSFERS FOR FISCAL YEAR 2010 -11 FOR WARRANTS NO. 15748 THROUGH
15879.
Recommendation: That the City Council approve the attached warrant register and
wire transfers for Fiscal Year 2010 -11.
NEW BUSINESS:
END OF CONSENT CALENDAR
Item No. 13: APPOINTMENTS OF CITY COUNCIL MEMBERS TO VARIOUS
ORGANIZATIONS AND COMMITTEES.
Mayor Mills made the following committee appointments:
Growth Management Area No. 2 /Traffic
Signal Synchronization (Measure M)
(Meets annually or semi annually as needed)
5
Prakash Narain Representative
Todd Seymore Alternate
101
CITY COUNCIL MINUTES DECEMBER 13, 2010
Joint Communications Center Executive Board Todd Seymore Representative
(Meets quarterly or as needed) Leroy Mills Alternate
League of California Cities Orange County Division Leroy Mills Representative
(Meets 2nd Thursday of the month 6:45 p.m.) Todd Seymore Alternate
League of California Cities Leroy Mills Representative
Legislative Delegate Program Todd Seymore Alternate
League of California Cities O.C. City Selection Leroy Mills Representative
Committee Todd Seymore 1 Alternate
(Meets prior to Division General Meeting at 5:30 p.m.) Prakash Narain 2 Alternate
Orange County Council of Governments
General Assembly
(Annual Conference date to be determined)
Orange County Transit System Study
(Two workshops to be held on January 12,
2011 and March 23, 2011)
Orange County Transportation Authority
West Cities Rail Study Policy Committee
(Meets as needed)
Santa Ana River Flood Protection Agency
(Meets 4 Thursday of odd numbered
months at 4 p.m.)
Southern California Association of
Governments General Assembly
(Meets annually)
Business Retention, Attraction, Creation
and Expansion Committee (BRACE)
(Meets as needed)
The motion was unanimously carried by the following roll call vote:
6
Leroy Mills Representative
Todd Seymore Alternate
Orange County Fire Authority Todd Seymore Representative
(Meets 4 Thursday of the month at 6:30 p.m.) Doug Bailey Alternate
Orange County Library Advisory Board Prakash Narain Representative
(Meets as needed) Todd Seymore Alternate
Orange County Sanitation District Prakash Narain Representative
(Meets 4 Wednesday of the month at 7 p.m.) Doug Bailey Alternate
Leroy Mills Representative
Todd Seymore Representative
Leroy Mills Alternate
Orange County Vector Control District Doug Bailey Representative
(Meets 3rd Thursday of the month at 3:00 p.m.) (Two Year Appointment)
Doug Bailey Representative
Leroy Mills Alternate
Leroy Mills Representative
Doug Bailey Alternate
Leroy Mills (Mayor)
Doug Bailey (Selected by Mayor)
Council Member Luebben strongly expressed his disappointment with not being
reappointed as a representative to the Orange County Sanitation District.
It was moved by Mayor Mills and seconded by Mayor Pro Tem Seymore, that the City
Council confirm the Mayor's appointments to the various organizations and committees.
AYES: 5 COUNCIL MEMBERS: Luebben, Bailey, Narain, Seymore and Mills
NOES: 0 COUNCIL MEMBERS: None
ABSENT: 0 COUNCIL MEMBERS: None
102
CITY COUNCIL MINUTES DECEMBER 13, 2010 103
RECREATION PARK DISTRICT MATTERS: The Cypress City Council, Acting as
the Ex Officio Governing Board of Directors.
No items.
CYPRESS REDEVELOPMENT AGENCY MATTERS: The Cypress City Council,
Acting as the Cypress Redevelopment Agency.
No items.
ORAL COMMUNICATIONS: For Matters Not on the Agenda.
Mayor Mills asked the Recreation and Community Services Director to provide
information on the holiday Adopt -A- Family program.
The Recreation and Community Services Director provided information on the program
and stated that there are 21 local families being sponsored by local businesses and
organizations.
ITEMS FROM CITY COUNCIL MEMBERS:
Mayor Mills requested reports from the Council Members on their respective committee
assignments.
Council Member Luebben:
Attended the Seal Beach holiday parade. Attended a Christmas regatta hosted by the
Long Beach Rowing Association. Attended a DARE graduation at Vessels Elementary
School. Chaired an O.C. Sanitation District Administration Committee meeting. Spoke
regarding the annual O.C. Sanitation District strategy meeting.
Mayor Pro Tem Seymore:
Attended a DARE graduation at Landell Elementary School. Attended an O.C. Fire
Authority Board meeting. Participated in the e-waste event at the Cypress Community
Center. Attended an O.C. Fire Authority reserve academy graduation. Attended a
meeting with the North Orange County Community College District. Attended a Pacific
Electric Right -of -Way meeting. Attended a DARE graduation at Vessels Elementary
School. Attended the Holiday Sing at the Cypress Civic Center.
Council Member Bailey:
Discussed the Vector Control District vector of the month for December. Congratulated
Mayor Mills and Mayor Pro Tem Seymore.
Council Member Narain:
Attended a Mayors meeting to discuss regional issues. Attended the Cypress Chamber
of Commerce Holiday Extravaganza. Met with Boy Scouts and provided a tour of the
Council Chambers. Attended the Holiday Sing at the Cypress Civic Center.
M Mills:
Attended a Joint Forces Training Base Regional Military Affairs Committee meeting.
Attended a ribbon cutting for Manhattan Beachwear. Attended the Road to Economic
Recovery presentation in Los Angeles. Attended Memories of Christmas presented by
the Cypress California Stake.
ITEMS FROM CITY MANAGER:
The City Manager announced the State of the City Luncheon to be held on January 26,
2011 at 11:30 a.m.
7
CITY COUNCIL MINUTES DECEMBER 13, 2010 104
The City Manager thanked the City Council for their support, the Executive Staff for
their assistance, and staff for their hard work.
ADJOURNMENT: Mayor Mills adjourned the meeting at 7:55 p.m. t• Monday, January
10, 2011, beginning at 5:30 p.m. in the Executive B. r•,; oom.
ATTEST:
CITY CLERK OF THE CITY OF CYPRESS
8
MAYO c HE CITY CYPRESS